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 BETHMANN, DESIREE E Employer name Rochester Psych Center Amount $29,023.84 Date 04/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACQUA, CARLEEN K Employer name Supreme Ct Kings Co Amount $29,024.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, MICHAEL J Employer name City of Plattsburgh Amount $29,024.20 Date 04/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBIO, VIRGINIA O Employer name Port Authority of NY & NJ Amount $29,023.75 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, LAURA M Employer name New York Public Library Amount $29,023.39 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSULL, ROBERT C Employer name Rochester Psych Center Amount $29,023.30 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA GALA, MICHELE A Employer name Central NY DDSO Amount $29,023.33 Date 08/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CRACKEN, DURWARD J Employer name Franklin CSD Amount $29,023.20 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, CHARLES R Employer name Oneida Correctional Facility Amount $29,023.20 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, DONALD Employer name Mid-Orange Corr Facility Amount $29,023.16 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLE, ANTHONY Employer name Brentwood UFSD Amount $29,023.00 Date 09/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARSFIELD, MAUREEN M Employer name St Lawrence Psych Center Amount $29,023.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMOND, RICHARD R Employer name Middletown City School Dist Amount $29,022.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, JUANITA M Employer name Finger Lakes DDSO Amount $29,022.00 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPIA, JOSEPH H, III Employer name Town of Huntington Amount $29,022.13 Date 09/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVIHILL, CAROL A Employer name Nassau Health Care Corp Amount $29,022.04 Date 06/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, HELEN Employer name Office of Mental Health Amount $29,021.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVIRGEN, BARBARA S Employer name Rochester Psych Center Amount $29,020.66 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, THEODORE I Employer name Dept Transportation Region 7 Amount $29,021.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USTIN, BRIAN P Employer name City of White Plains Amount $29,022.00 Date 06/26/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, GLENDA Employer name SUNY Stony Brook Amount $29,021.66 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, RHODA Employer name Brooklyn Public Library Amount $29,020.33 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THWAITS, REGINALD T, JR Employer name Adirondack Correction Facility Amount $29,020.42 Date 10/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, JOHN L, JR Employer name Division of State Police Amount $29,020.00 Date 12/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DYER, PETER F Employer name Watertown Corr Facility Amount $29,019.96 Date 11/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOMER, JOAN M Employer name City of Schenectady Amount $29,019.94 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, VERNON E Employer name Genesee County Amount $29,020.00 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOY, THOMAS S Employer name Port Authority of NY & NJ Amount $29,020.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERGE, DONNA M Employer name Western New York DDSO Amount $29,019.44 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUCH, SANDRA LEE Employer name Dept of Economic Development Amount $29,019.66 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JOSEPH M Employer name Schoharie County Amount $29,019.63 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, PAUL J Employer name Mohawk Correctional Facility Amount $29,019.12 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPION, JOSEPH M, JR Employer name Town of Orchard Park Amount $29,019.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIE, THOMAS G Employer name SUNY College at Fredonia Amount $29,019.16 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JOHN J Employer name City of Auburn Amount $29,019.57 Date 07/26/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BACKES, PAUL E Employer name Onondaga County Amount $29,018.29 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERINO, KATHLEEN R Employer name Division of State Police Amount $29,019.00 Date 07/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WORTHY, ELIZABETH A Employer name Suffolk County Amount $29,019.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDERO, JOSEPH P Employer name Department of Motor Vehicles Amount $29,018.00 Date 08/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, PATRICIA A Employer name Finger Lakes DDSO Amount $29,018.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MARY N Employer name Onondaga County Amount $29,018.24 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, DOROTHY K Employer name Dept Transportation Region 9 Amount $29,018.01 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, PETER F Employer name Monroe County Amount $29,017.94 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, DONNA L Employer name Sunmount Dev Center Amount $29,017.92 Date 04/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBITO, THOMAS F Employer name Monroe County Wtr Authority Amount $29,017.37 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ANNE H Employer name Department of Health Amount $29,016.72 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGENBERGER, RICHARD L Employer name Children & Family Services Amount $29,016.66 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEHLER, VIOLET B Employer name Town of Huntington Amount $29,016.99 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANKENBERG, JAMES E Employer name Dept Transportation Region 4 Amount $29,016.76 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENG, THOMAS W Employer name Monroe County Amount $29,017.27 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGGELKOW, JAMES A Employer name SUNY Buffalo Amount $29,016.30 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, DENIS C Employer name City of Glens Falls Amount $29,016.21 Date 01/28/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILCHRIST, BARBARA A Employer name East Meadow UFSD Amount $29,016.09 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIM, JAY A Employer name Division For Youth Amount $29,016.00 Date 03/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ROBERT J Employer name Westchester County Amount $29,015.58 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, ROBERT O Employer name City of Dunkirk Amount $29,016.00 Date 03/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOW, M EUGENE Employer name Town of Horseheads Amount $29,016.00 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, KEVIN L Employer name Camp Gabriels Corr Facility Amount $29,016.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, STEVEN J Employer name City of Hornell Amount $29,015.73 Date 09/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHARETTE, LAWRENCE M Employer name New York State Canal Corp Amount $29,015.11 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN E Employer name Dept Transportation Region 8 Amount $29,015.39 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, KAREN A Employer name City of Geneva Amount $29,015.10 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALGANO, DONALD L Employer name Sing Sing Corr Facility Amount $29,015.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, GERALD T Employer name Dpt Environmental Conservation Amount $29,015.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTHROP, WILLIAM, SR Employer name Great Meadow Corr Facility Amount $29,015.00 Date 02/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANZONE, PHYLLIS J Employer name Rome City School Dist Amount $29,015.08 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERMAN, EDWIN C Employer name Thousand Island CSD Amount $29,014.55 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE SASSIER-PITTS, DEBORAH Employer name SUNY at Stonybrook-Hospital Amount $29,014.67 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, THOMAS V Employer name BOCES St Lawrence Lewis Amount $29,013.82 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILKINS, KATHLEEN Employer name Capital Dist Psych Center Amount $29,013.51 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUETT, LESLIE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $29,013.72 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, DIANE M Employer name Division of State Police Amount $29,014.33 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKROCKI, SUSAN M Employer name Lawrence UFSD Amount $29,014.46 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEXIDO, LINDA B Employer name Onondaga County Amount $29,014.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEENBERGE, CINDY L Employer name Franklin County Amount $29,013.50 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCLOTH, DANIEL J Employer name Hudson River Psych Center Amount $29,013.41 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, FRANCES Employer name Metro New York DDSO Amount $29,013.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUMBULL, BRIAN P Employer name Bare Hill Correction Facility Amount $29,012.97 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRISIN, CHERIE D Employer name Capital District DDSO Amount $29,013.00 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINATRA, JILL S Employer name SUNY College at Buffalo Amount $29,013.36 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, KEITH G Employer name Town of Glenville Amount $29,012.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPUANO, DANIEL A Employer name Village of Lake Grove Amount $29,012.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, NILSA Employer name Hudson Valley DDSO Amount $29,012.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYBART, MARYLYN F Employer name Gowanda Correctional Facility Amount $29,011.60 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, CHRISTOPHER E Employer name Fishkill Corr Facility Amount $29,011.46 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, ELAINE J Employer name Suffolk County Amount $29,012.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, SHIRLEY Employer name Rockland Psych Center Amount $29,012.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, CAROL Employer name Village of South NYack Amount $29,011.36 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, PETER Employer name Town of Hempstead Amount $29,011.00 Date 09/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLAND, ROBERT Employer name Great Neck Park District Amount $29,010.96 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JEFFREY A Employer name City of Johnstown Amount $29,010.70 Date 06/03/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRESSEY, DAWN J Employer name Clinton County Amount $29,010.68 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, PATRICIA A Employer name NYS Office People Devel Disab Amount $29,011.01 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, CATHERINE Employer name SUNY at Stonybrook-Hospital Amount $29,010.52 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, JOSEPH R Employer name City of White Plains Amount $29,010.00 Date 11/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYES, NANCY A Employer name Ulster County Amount $29,010.11 Date 12/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIGAN, MARGARET A Employer name Department of Tax & Finance Amount $29,010.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENWALD, JANET Employer name Queens Borough Public Library Amount $29,009.48 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, WILLIAM P Employer name Onondaga County Amount $29,010.00 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISP-SMITH, ELMAR B Employer name Metro New York DDSO Amount $29,009.55 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGLE, DARLENE M Employer name State Insurance Fund-Admin Amount $29,009.32 Date 05/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAVERY, ELEANOR L Employer name Supreme Court Clks & Stenos Oc Amount $29,009.28 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, BONNIE J Employer name Ontario County Amount $29,008.80 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCH, IRENE J Employer name Erie County Amount $29,008.78 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, BARBARA A Employer name SUNY Buffalo Amount $29,009.01 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALIKU, EDWIN E Employer name Department of Transportation Amount $29,009.17 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNESON, GREGORY A Employer name Cattaraugus County Amount $29,008.98 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD A Employer name Dept Transportation Region 9 Amount $29,008.41 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIA, RYSZARD Employer name Jericho UFSD Amount $29,008.58 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, MAUREEN C Employer name Willard Psych Center Amount $29,008.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, AMBER J Employer name Jefferson County Amount $29,008.47 Date 08/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, RHADA M Employer name Creedmoor Psych Center Amount $29,008.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CAROLYN J Employer name Liverpool CSD Amount $29,008.22 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAGURA, JUDITH L Employer name Farmingdale UFSD Amount $29,008.25 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, BRADLEY J Employer name Greene County Amount $29,007.80 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINES, JAMES E Employer name Niagara Frontier Trans Auth Amount $29,007.47 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIRI, SUSAN A Employer name Department of Law Amount $29,007.98 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, DIXIE H Employer name Empire State Development Corp Amount $29,007.00 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, ERIKA Employer name Smithtown CSD Amount $29,007.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZICKI, DEBRA Employer name Department of Tax & Finance Amount $29,007.21 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVEN, DONALD A Employer name Attica Corr Facility Amount $29,007.00 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, PATRICIA A Employer name Eastern NY Corr Facility Amount $29,006.38 Date 03/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXE, CHARLES G Employer name Education Department Amount $29,007.00 Date 06/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ROBERT W Employer name Office of General Services Amount $29,006.67 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHARCZENKO, WILLIAM Employer name SUNY College Technology Delhi Amount $29,007.00 Date 01/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JOHN, PETER Employer name City of Schenectady Amount $29,006.00 Date 08/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, JOSEPH Employer name Erie County Amount $29,006.00 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULSHAFER, HAROLD J Employer name Nassau County Amount $29,006.04 Date 01/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, MARY E Employer name Office of General Services Amount $29,006.24 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILD, STEVEN R Employer name Otsego County Amount $29,005.75 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK, MICHAEL C Employer name Mohawk Valley Child Youth Serv Amount $29,006.00 Date 04/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, ANN K Employer name Wende Corr Facility Amount $29,006.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKMAN, RUMFORD T Employer name Education Department Amount $29,005.00 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, RICHARD R Employer name Town of De Witt Amount $29,005.00 Date 06/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEANEY, WARREN D Employer name Town of Hempstead Amount $29,005.00 Date 11/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTE, MARIE LESLY M Employer name Creedmoor Psych Center Amount $29,005.67 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CROSS, RONNETTE A Employer name Workers Compensation Board Bd Amount $29,004.20 Date 05/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, EDWIN CHARLES Employer name Town of Liberty Amount $29,005.00 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMS, DENISE A Employer name Chenango County Amount $29,004.67 Date 03/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LORRAINE Employer name County Clerks Within NYC Amount $29,004.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVASI, JOSEPH V Employer name Village of Rockville Centre Amount $29,003.44 Date 08/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUPERT, JOHN M Employer name Ogdensburg Corr Facility Amount $29,004.12 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEPER, ALEXANDER C Employer name Children & Family Services Amount $29,004.02 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LOUGHLIN, WILLIAM T Employer name City of New Rochelle Amount $29,004.00 Date 01/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIGUEROA, EDNA M Employer name NYC Criminal Court Amount $29,003.00 Date 11/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFRIED, ARDIS M Employer name Dpt Environmental Conservation Amount $29,003.00 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSSE, MARY L Employer name E Syracuse-Minoa CSD Amount $29,002.37 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, DONALD E Employer name Town of Tonawanda Amount $29,002.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, PATRICIA A Employer name Malone CSD Amount $29,002.38 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RICHARD Employer name Nassau County Amount $29,002.41 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, STEPHANIE T Employer name NYC Civil Court Amount $29,002.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIEN, BLANCA Q Employer name Department of Civil Service Amount $29,002.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNINNEY, THOMAS J Employer name Port Authority of NY & NJ Amount $29,002.00 Date 09/06/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KURIAKOSE, JOHN N Employer name South Beach Childrens Serv Amount $29,001.29 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAK, WILLIAM H, JR Employer name Dept Transportation Reg 2 Amount $29,001.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, RICHARD J Employer name Southport Correction Facility Amount $29,002.00 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRABAK, FRANCIS RICHARD Employer name Hudson River Psych Center Amount $29,002.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIOSSO, DOLORES J Employer name Town of North Hempstead Amount $29,000.95 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMMARONE, LINDA L Employer name Herricks UFSD Amount $29,000.34 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOMBS, CHARLOTTE Employer name Town of Huntington Amount $29,001.00 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOENGOLD, NATHAN Employer name Queens Borough Public Library Amount $29,001.00 Date 10/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOREISKY, PAUL G Employer name Dept Transportation Region 10 Amount $29,000.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, RICHARD L Employer name NYC Civil Court Amount $29,000.00 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, RICHARD L Employer name Erie County Amount $29,000.09 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYS, ROBERT, JR Employer name SUNY Health Sci Center Brooklyn Amount $29,000.28 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIES, RONALD E, SR Employer name Lyon Mountain Corr Facility Amount $28,999.56 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKERT, GERALD T Employer name Onondaga County Amount $28,999.59 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEL, JAMES M Employer name Westchester County Amount $28,999.62 Date 10/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGINS, PETER Employer name Washington Hts Unit Amount $28,999.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, BARBARA Employer name Kingsboro Psych Center Amount $28,999.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBOW, GLORIA Employer name Kingsboro Psych Center Amount $28,999.48 Date 08/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, DENNIS Employer name Town of Irondequoit Amount $28,999.35 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, JOHN A Employer name City of Binghamton Amount $28,999.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, KATHLEEN M Employer name Rockland County Amount $28,998.94 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARRIELLO, CRAIG M Employer name Albany County Amount $28,998.91 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, ROBERT J Employer name Uniondale UFSD Amount $28,998.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLOUD, STEPHEN B Employer name Cayuga County Amount $28,998.86 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOERKE, DOUGLAS B, SR Employer name Suffolk County Amount $28,998.00 Date 02/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERESFORD, BARBARA Employer name SUNY Stony Brook Amount $28,998.00 Date 08/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, DONALD S Employer name Town of Glenville Amount $28,998.40 Date 06/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, LINDA G Employer name Division of State Police Amount $28,998.46 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, SUSAN J Employer name Suffolk County Amount $28,998.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, WILLIAM TYRONE Employer name Sullivan County Amount $28,997.53 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKSTROM, CAROLYN Employer name Bronx Psych Center Amount $28,997.89 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, PHILIP M Employer name Division of State Police Amount $28,997.00 Date 08/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORTENSEN, ROBERT V Employer name Fishkill Corr Facility Amount $28,997.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, DELBERT J Employer name Pilgrim Psych Center Amount $28,997.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUESLER, LINDA L Employer name Central NY DDSO Amount $28,997.47 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN F Employer name 10th Judicial District Nassau Nonjudicial Amount $28,997.17 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVELLI, DANIEL J Employer name Office of General Services Amount $28,996.60 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNNEY, JAMES X Employer name Comm Quality Care And Advocacy Amount $28,995.59 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASOPUST, NANCY Employer name Sachem CSD at Holbrook Amount $28,995.19 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, FRANCES M Employer name Nassau County Amount $28,995.00 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHWINGER, JAMES Employer name Albany County Amount $28,996.46 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCO, PHYLLIS A Employer name Department of Motor Vehicles Amount $28,996.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSER, WILLIAM J Employer name Village of Massapequa Park Amount $28,996.59 Date 10/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM R Employer name Rhinebeck CSD Amount $28,994.92 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, CARMEN Employer name Port Authority of NY & NJ Amount $28,995.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENDREE, TERRY L Employer name Village of Potsdam Amount $28,995.00 Date 10/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDERSON-TAYLOR, ANITA Y Employer name Monroe County Amount $28,994.70 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRI-PAUL, AVIS Employer name Bernard Fineson Dev Center Amount $28,994.39 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, NANCY H Employer name Finger Lakes DDSO Amount $28,994.79 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DOUGLAS A Employer name Dept Transportation Region 5 Amount $28,994.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUZANNE Employer name Attica Corr Facility Amount $28,994.25 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSEL, GLORIA M Employer name South Huntington UFSD Amount $28,994.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, PAMELA J Employer name Erie County Amount $28,994.00 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, SUSAN L Employer name Niagara County Amount $28,993.35 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGANTELLI, SHIRLEY A Employer name Onondaga County Amount $28,993.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, ELLIOTT M Employer name Workers Compensation Board Bd Amount $28,993.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVIHILL, ROSALIE A Employer name Roswell Park Cancer Institute Amount $28,992.71 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COOL, DANELLE B Employer name Western New York DDSO Amount $28,992.69 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELEY, KAREN K Employer name Rondout Valley CSD at Accord Amount $28,992.56 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLINA, JOHN Employer name SUNY Stony Brook Amount $28,992.41 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNSETT, SUSAN L Employer name Ninth Judicial Dist Amount $28,993.61 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKY, JACQUELINE M Employer name Mid-State Corr Facility Amount $28,992.01 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIOTTAVIANO, NICHOLAS J Employer name Poughkeepsie City School Dist Amount $28,992.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEL, ELIZABETH S Employer name Education Department Amount $28,992.20 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINEMIRE, KAREN D Employer name Department of State Amount $28,992.10 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, DREW P Employer name Town of Amherst Amount $28,991.49 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSMAN, EVY H Employer name Rockland County Amount $28,991.44 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDEN, NANCY E Employer name Northport East Northport UFSD Amount $28,992.00 Date 12/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTON, CLYDE C Employer name Wallkill Corr Facility Amount $28,991.04 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHERI LYNN Employer name Erie County Amount $28,991.00 Date 04/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNEY, JOHN FRANCIS Employer name City of New Rochelle Amount $28,991.00 Date 12/09/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEFEBVRE, RICHARD W Employer name Queensbury UFSD Amount $28,991.38 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHADZIUTKO, STANLEY J Employer name State Insurance Fund-Admin Amount $28,991.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MICHELE, STEVEN F Employer name Oneida County Amount $28,991.29 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGDAUE, HELEN H Employer name Washington County Amount $28,991.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVIL, ERNEST A Employer name St Lawrence County Amount $28,990.96 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALERICO, ANTHONY M Employer name Middle Country CSD Amount $28,990.92 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM J Employer name Wende Corr Facility Amount $28,990.71 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHER, JEROME J Employer name Pilgrim Psych Center Amount $28,991.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOVE, ELAINE Employer name Department of Law Amount $28,991.00 Date 03/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, FRANCIS Employer name Village of Frankfort Amount $28,991.00 Date 05/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFIGAN, JOHN J Employer name SUNY Albany Amount $28,990.65 Date 02/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONSEN, THOMAS E Employer name Yates County Amount $28,990.52 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PAUL A Employer name Elmira Corr Facility Amount $28,990.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, MARGUARITE R Employer name Brentwood UFSD Amount $28,989.28 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLER, ROGER A Employer name Coxsackie Corr Facility Amount $28,989.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DOREN, LEROY H Employer name Elmira Psych Center Amount $28,990.38 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOKAN, SARA E Employer name Dept Labor - Manpower Amount $28,989.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, AMY L Employer name Orleans County Amount $28,989.64 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT Employer name Pub Employment Relations Bd Amount $28,989.00 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, VIRGINIA S Employer name Taconic DDSO Amount $28,988.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKEY, BRUCE L Employer name Cornell University Amount $28,988.12 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ELIJAH M Employer name City of Syracuse Amount $28,988.73 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, WILLIAM D Employer name Cayuga County Amount $28,988.06 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, ROBERTA A Employer name Central NY DDSO Amount $28,987.56 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADUS, WILLIE T Employer name City of Buffalo Amount $28,988.00 Date 04/10/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAWITSKY, MICHAEL J Employer name Green Haven Corr Facility Amount $28,987.75 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, RONALD R, SR Employer name Chautauqua County Amount $28,986.78 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DOUGLAS M Employer name Ulster Correction Facility Amount $28,986.44 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSMAN, DANIEL F Employer name Great Meadow Corr Facility Amount $28,987.51 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CLAUDETTE J Employer name Division of Parole Amount $28,987.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINTA, BERNARD J Employer name Town of Irondequoit Amount $28,986.00 Date 01/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, LONELL Employer name Pilgrim Psych Center Amount $28,986.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, NANCY A Employer name Division of State Police Amount $28,986.15 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MICHELE O Employer name Westchester County Amount $28,986.00 Date 09/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVACKY, RAYMOND Employer name Steuben County Amount $28,986.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DANIEL Employer name Suffern CSD Amount $28,986.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLMAN, BRUCE M Employer name Oswego County Amount $28,986.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, PETER U Employer name Queensboro Corr Facility Amount $28,985.53 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, RAYMOND D Employer name North Colonie CSD Amount $28,985.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTHA, ROBIN A Employer name Farmingdale UFSD Amount $28,985.64 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, WANDA D Employer name Div Alcoholic Beverage Control Amount $28,985.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, DANIEL P Employer name Albion Corr Facility Amount $28,985.56 Date 12/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHOPALE, VISHWAS G Employer name Green Haven Corr Facility Amount $28,984.17 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNICK, LAWRENCE Employer name Kings Park Psych Center Amount $28,985.00 Date 10/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, GEORGE F Employer name Thruway Authority Amount $28,984.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, NANCY Employer name Department of Transportation Amount $28,984.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, ALLIE C, SR Employer name Dept Transportation Region 3 Amount $28,984.21 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, ELLEN J Employer name SUNY College Techn Farmingdale Amount $28,984.10 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINTON, PENNY M Employer name Third Jud Dept - Nonjudicial Amount $28,984.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIORE, ELIZABETH J Employer name Sullivan County Amount $28,983.83 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNS, CARL F Employer name Dept Labor - Manpower Amount $28,984.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, JOANN H Employer name Children & Family Services Amount $28,983.18 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUSEY, ROBERT Employer name Westchester County Amount $28,983.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTERBRANDT, SYLVIA J Employer name Central NY DDSO Amount $28,983.35 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, JEFFREY V Employer name City of Schenectady Amount $28,983.23 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITZ, MARY A Employer name Town of Guilderland Amount $28,983.00 Date 08/20/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEYER, DAVID R Employer name Office of General Services Amount $28,983.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALER, KAREN A Employer name Half Hollow Hills Comm Library Amount $28,982.86 Date 01/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER JAGROOP, LAURA M Employer name Roswell Park Cancer Institute Amount $28,982.88 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELL, BONNIE B Employer name Steuben County Amount $28,982.00 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGADO, DEBORAH Employer name Hudson Valley DDSO Amount $28,982.77 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, THOMAS Employer name Buffalo Sewer Authority Amount $28,982.18 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLETTA, EDMOND D, JR Employer name Department of Tax & Finance Amount $28,982.00 Date 04/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, EILEEN M Employer name Nassau Health Care Corp Amount $28,981.59 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, PATRICIA M Employer name Canajoharie CSD Amount $28,981.58 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, RICHARD J Employer name NYC Civil Court Amount $28,982.00 Date 12/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, LINDA D Employer name SUNY College at Oswego Amount $28,982.00 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WALTER R Employer name Mt Mcgregor Corr Facility Amount $28,982.00 Date 05/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DEBRA J Employer name Monroe County Amount $28,981.00 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, RICHARD J Employer name Oneida County Amount $28,981.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASHJIAN, MICHAEL P Employer name City of Syracuse Amount $28,981.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, ROBERT G Employer name Montgomery County Amount $28,980.83 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRADY, SHARRON A Employer name Suffolk County Amount $28,980.83 Date 07/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCHESE, DEBRA L Employer name Shawangunk Correctional Facili Amount $28,980.25 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, JOSIE T Employer name Div Housing & Community Renewl Amount $28,979.94 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTRIE, ROSALIE Employer name Bedford Hills Corr Facility Amount $28,980.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOISEAU, GERMAINE Employer name Rockland Psych Center Children Amount $28,979.92 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHM, HARRY M Employer name Whitehall CSD Amount $28,979.80 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZOGA, JOHN C, JR Employer name Division of State Police Amount $28,979.00 Date 09/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, DONALD K Employer name Groveland Corr Facility Amount $28,979.76 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, TOMMY Employer name Rockland County Amount $28,979.85 Date 05/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOYCE L Employer name 10th Judicial District Nassau Nonjudicial Amount $28,978.99 Date 04/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, RAY J Employer name NYS Power Authority Amount $28,978.72 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ROBERT L Employer name Department of Civil Service Amount $28,978.50 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, DOUGLAS J Employer name Gorham Middlesex CSD Amount $28,978.25 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, ROBERT N Employer name Genesee County Amount $28,978.00 Date 11/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, NORMA Employer name Town of Oyster Bay Amount $28,978.80 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURIAK, JOHN T Employer name Westchester County Amount $28,977.31 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, RICHARD Employer name Oceanside Sanitary District #7 Amount $28,978.00 Date 02/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHNE, ELIZABETH H Employer name Rensselaer County Amount $28,977.60 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHOYE, CHARLES D Employer name Fishkill Corr Facility Amount $28,977.56 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, THERESA Employer name Appellate Div 2nd Dept Amount $28,977.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, CAROLYN L Employer name Onondaga County Amount $28,976.88 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVERLY, JAMES F Employer name Office of General Services Amount $28,976.90 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUORI, SANTO Employer name Suffolk County Amount $28,976.54 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIZO, MARIA A Employer name Dept Labor - Manpower Amount $28,976.76 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENEFEE, BRADLEY A Employer name Erie County Medical Cntr Corp Amount $28,976.86 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, LENORE E Employer name Village of Munsey Park Amount $28,976.47 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSH, SUSAN P Employer name Assembly: Annual Legislative Amount $28,976.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, ANITA J Employer name Syosset CSD Amount $28,976.42 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLES, ERMA H Employer name Hyde Park CSD Amount $28,975.71 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTENTO, STEWART E Employer name Homer CSD Amount $28,976.29 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, JOHN R Employer name Adirondack Correction Facility Amount $28,975.66 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, KATHRYN K Employer name NYS Higher Education Services Amount $28,976.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRI, CARMELLA Employer name Department of Tax & Finance Amount $28,976.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, SARA M Employer name Department of Law Amount $28,976.00 Date 12/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORPER, EILEEN MARY Employer name Pilgrim Psych Center Amount $28,975.58 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FONTAINE, CATHERINE A Employer name SUNY College at Oneonta Amount $28,975.28 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, KAY D Employer name SUNY College at Oneonta Amount $28,974.83 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANJARJIAN, MARIE Employer name Department of Motor Vehicles Amount $28,974.25 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERCZYNSKI, CYNTHIA M Employer name Central NY Psych Center Amount $28,974.22 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMOK, ERIC Employer name Oceanside UFSD Amount $28,975.27 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MARTA Employer name Nanuet UFSD Amount $28,975.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTSON, WILLIAM E E Employer name City of Auburn Amount $28,975.00 Date 06/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUK, RICHARD M Employer name Scotia Glenville CSD Amount $28,975.00 Date 03/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, MARK W Employer name Creedmoor Psych Center Amount $28,974.24 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, JOHN H, JR Employer name State Insurance Fund-Admin Amount $28,974.06 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, VIRGINIA S Employer name BOCES-Orange Ulster Sup Dist Amount $28,974.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, HELEN M Employer name Jefferson County Amount $28,974.20 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMUNNO, ANTHONY Employer name Buffalo Sewer Authority Amount $28,974.97 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHNEY, MARTIN C Employer name Village of Hempstead Amount $28,974.00 Date 06/03/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAUS, MARGARET E Employer name SUNY Health Sci Center Syracuse Amount $28,974.00 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDONE, MICHAEL J Employer name City of Schenectady Amount $28,974.00 Date 08/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURTHA, SUSAN A Employer name Saratoga County Amount $28,974.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDLER, ROBERT H Employer name NYC Civil Court Amount $28,973.34 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, NICHOLAS W Employer name City of White Plains Amount $28,974.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, ANTHONY J Employer name Elmira Corr Facility Amount $28,974.00 Date 09/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JUDITH A Employer name Brooklyn Public Library Amount $28,973.58 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELHILOW, GAIL M Employer name Rochester City School Dist Amount $28,972.58 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGG, GERALD T Employer name Education Department Amount $28,973.00 Date 08/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMBACH, MICHAEL J Employer name East Islip UFSD Amount $28,972.34 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBUCKLEY, SHARRON L Employer name Dept Transportation Region 6 Amount $28,972.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALL, TONI C Employer name Department of Tax & Finance Amount $28,972.30 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWICKLBAUER, LINDA S Employer name Bethlehem CSD Amount $28,972.37 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, ALAN D Employer name Clinton County Amount $28,972.45 Date 03/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LENA A Employer name Massena CSD Amount $28,972.26 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, BONNIE Employer name Mt Vernon City School Dist Amount $28,972.05 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, HOWARD M, JR Employer name Division of State Police Amount $28,972.00 Date 06/24/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICINICH, LILLIAN H Employer name Nassau County Amount $28,972.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCHS, WILLIAM R Employer name City of Watertown Amount $28,972.00 Date 12/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAKLER, KAREN Employer name Department of Health Amount $28,971.15 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, MICHAEL A Employer name Nassau County Amount $28,972.00 Date 01/08/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI DURO, STEPHEN D Employer name Finger Lakes St Pk And Rec Reg Amount $28,971.60 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, MARY A T Employer name Miller Place UFSD Amount $28,971.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIETZE, PETER M Employer name Inst For Basic Res & Ment Ret Amount $28,971.20 Date 11/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLIE, JOSEPH G Employer name Brentwood UFSD Amount $28,971.09 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, EARL V, JR Employer name City of Buffalo Amount $28,970.00 Date 04/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITTIPALDI, DONALD D Employer name Division of State Police Amount $28,970.00 Date 09/18/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAPPELL, ARLENE Employer name Rockland County Amount $28,969.58 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREHM, THERESA Employer name Thruway Authority Amount $28,969.47 Date 02/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINNEY, YUNG R Employer name Westchester Health Care Corp Amount $28,969.31 Date 07/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, DEBORAH Employer name Rochester Psych Center Amount $28,969.39 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, ROBERT P Employer name Department of Tax & Finance Amount $28,969.02 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, VAN W Employer name NYS School Bd Association Amount $28,969.28 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, MARTIN E Employer name Wende Corr Facility Amount $28,969.06 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EUGENIA Employer name Mohawk Valley Psych Center Amount $28,968.50 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSANDRO, BETTY JEAN Employer name Albany Public Library Amount $28,968.36 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACANIELLO, PATRICK J Employer name Village of Pleasantville Amount $28,969.00 Date 06/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CENTANNI, JOAN Employer name Off of the State Comptroller Amount $28,969.01 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBISON, MICHAEL W Employer name City of Salamanca Amount $28,968.69 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSLANDER, PAUL F Employer name City of Albany Amount $28,968.00 Date 04/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, CONNIE I Employer name Wyoming County Amount $28,968.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIPOWSKI, TAB Employer name Mid-Orange Corr Facility Amount $28,967.96 Date 08/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROSINI, PATRICIA K Employer name Finger Lakes DDSO Amount $28,967.83 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, DANIEL J Employer name Office of General Services Amount $28,967.06 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARY M Employer name Div Criminal Justice Serv Amount $28,967.28 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULA, ANGELA T Employer name Rockville Centre UFSD Amount $28,966.68 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, FRED Employer name Town of Irondequoit Amount $28,967.00 Date 10/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEEBLE, MARCIA A Employer name Roswell Park Cancer Institute Amount $28,966.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINK, GARRY L Employer name Utica City School Dist Amount $28,966.84 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MAUREEN R Employer name Central Islip Psych Center Amount $28,966.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISCHEL, JEFFREY L Employer name City of North Tonawanda Amount $28,967.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAUL F Employer name Cornell University Amount $28,966.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTZMAN, MICHAEL D Employer name Nassau County Amount $28,965.50 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAHULA, KATHLEEN A Employer name Temporary & Disability Assist Amount $28,965.83 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACY, LEANN J Employer name Department of Transportation Amount $28,965.32 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MICHAEL P Employer name Monroe County Amount $28,965.15 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARMON, EVELYN L Employer name Greenwich CSD Amount $28,965.88 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, CHARLES E, JR Employer name Town of Queensbury Amount $28,965.10 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELSANTO, SAMUEL, JR Employer name Wallkill Corr Facility Amount $28,966.00 Date 07/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ALONZO A Employer name East Williston UFSD Amount $28,965.01 Date 11/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THUMEN, ELLEN Employer name East Meadow Public Library Amount $28,965.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPRAL, DOUGLAS C Employer name Elmira Corr Facility Amount $28,965.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALISH, MILDRED A Employer name Suffolk County Amount $28,965.00 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNER, TIMOTHY L Employer name Village of Springville Amount $28,964.41 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, THOMAS C Employer name City of Saratoga Springs Amount $28,964.36 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGO, MARIE Employer name Town of Oyster Bay Amount $28,965.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERWEL, JOHN Employer name Western New York DDSO Amount $28,964.46 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGUILDER, GERALD B Employer name North Warren CSD Amount $28,964.78 Date 02/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, REGINALD T Employer name Dept Transportation Region 8 Amount $28,964.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, YVONNE M Employer name Wappingers CSD Amount $28,964.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ARTHUR W Employer name Westchester County Amount $28,964.00 Date 05/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMER, LAWRENCE J Employer name City of Syracuse Amount $28,964.00 Date 05/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INGRAM, DOROTHY Employer name Queens Psych Center Children Amount $28,963.65 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELSEN, MARY R Employer name SUNY Empire State College Amount $28,963.77 Date 05/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINDLE, NAN A Employer name Herkimer County Amount $28,963.26 Date 11/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDY, STEVEN L Employer name City of Jamestown Amount $28,963.27 Date 02/21/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEGAETANO, PETER Employer name Arthur Kill Corr Facility Amount $28,963.00 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAGG, KATHY M Employer name Orleans County Amount $28,963.26 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPELIN, MICHAEL J Employer name Akron CSD Amount $28,963.30 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWILL, KAREN L Employer name Schalmont CSD Amount $28,962.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, PATRICK F Employer name City of Lackawanna Amount $28,963.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROLDAN-MARIN, JUANITA Employer name Division of Parole Amount $28,962.75 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, AUDREY L Employer name North Rose-Wolcott CSD Amount $28,962.97 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GLEN M Employer name Erie County Amount $28,962.67 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALRYMPLE, ELAINE G Employer name Schuyler Co Soil,Wtr Cons Dist Amount $28,962.47 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASZYKOWSKI, STANLEY Employer name Town of Oyster Bay Amount $28,962.50 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, LOWELL D Employer name Roswell Park Cancer Institute Amount $28,962.54 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ROLAND C Employer name Fulton Corr Facility Amount $28,963.00 Date 06/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALICE S Employer name Port Authority of NY & NJ Amount $28,963.00 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, MICHELE A Employer name Erie County Amount $28,962.16 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, EUGENIO D Employer name Mid-Orange Corr Facility Amount $28,962.24 Date 01/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, CHESTER Employer name Long Island Dev Center Amount $28,962.00 Date 09/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, MERCEDES M Employer name Division of State Police Amount $28,962.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOBEY, RUSSELL H Employer name Town of Southport Amount $28,961.13 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPP, VINCENT F Employer name Pilgrim Psych Center Amount $28,962.13 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TISKA, THEODORE J Employer name Delaware County Amount $28,961.09 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, PHILIP Employer name Division of State Police Amount $28,962.00 Date 01/07/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIPRIMA, SAMUEL J Employer name Central NY DDSO Amount $28,961.09 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, ENRIQUE, JR Employer name Buffalo City School District Amount $28,962.10 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, DAVID E Employer name Village of Endicott Amount $28,961.00 Date 10/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENRY, PEGGY Employer name Village of Herkimer Amount $28,960.81 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECK, ANNA M Employer name Dutchess County Amount $28,961.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, WILLIAM A Employer name Town of Colonie Amount $28,961.00 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DEBORAH S Employer name Yates County Amount $28,960.88 Date 06/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, PATRICIA D Employer name City of Syracuse Amount $28,960.76 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FEO, DOTTY ANN Employer name Mid-Hudson Psych Center Amount $28,960.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONHAM, DAVID C Employer name Monterey Shock Incarc Corr Fac Amount $28,960.79 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, SHEILA A Employer name Off of the State Comptroller Amount $28,960.13 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VORE, DEBRA A Employer name Department of Tax & Finance Amount $28,960.76 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLASA, JOSEPH Employer name SUNY College at Fredonia Amount $28,960.00 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINALLY, JAMES N Employer name Supreme Ct Kings Co Amount $28,960.00 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, JOSEPH T Employer name Office of Real Property Servic Amount $28,960.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES J, JR Employer name Washington County Amount $28,960.84 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODIERNA, URSULA M Employer name Village of Williston Park Amount $28,959.98 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CHARLES W Employer name Division of Veterans' Affairs Amount $28,959.07 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOONZ, JOYCE M Employer name Third Jud Dept - Nonjudicial Amount $28,959.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUR, CAROL A Employer name Suffolk County Amount $28,960.27 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDO, FRANK F, JR Employer name Sullivan County Amount $28,959.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, RICHARD G Employer name Camp Pharsalia Corr Facility Amount $28,959.00 Date 11/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, CYNTHIA H Employer name Nassau County Amount $28,958.54 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, KEVIN L Employer name Central NY Psych Center Amount $28,958.20 Date 07/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNAN, DIANE M Employer name St Lawrence County Amount $28,959.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCATURRO, FRANK Employer name Middle Country Public Library Amount $28,958.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CAIN, JAMES J Employer name Children & Family Services Amount $28,958.23 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSUBA, EDWIN Employer name Fishkill Corr Facility Amount $28,957.62 Date 07/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONBARGEN, JOHN H Employer name Town of Pelham Amount $28,958.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, DONNA M Employer name Roswell Park Cancer Institute Amount $28,957.84 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, BRUCE W Employer name Dpt Environmental Conservation Amount $28,957.29 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUSAN K Employer name City of Jamestown Amount $28,957.69 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT Employer name Village of Sag Harbor Amount $28,957.71 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, JAMES M Employer name Division of State Police Amount $28,957.00 Date 11/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDING, JOHN F Employer name New York State Canal Corp Amount $28,957.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, KARL W Employer name Port Authority of NY & NJ Amount $28,957.00 Date 05/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORAY, JACQUELINE C Employer name NYS Psychiatric Institute Amount $28,957.00 Date 07/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISLEY, EDWARD A Employer name City of Hudson Amount $28,957.00 Date 11/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUKACZ, SHERRY T Employer name Nassau Health Care Corp Amount $28,957.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMEROY, JON M Employer name Ulster Correction Facility Amount $28,957.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, MELVIN Employer name SUNY Stony Brook Amount $28,957.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, IGNACIO Employer name Malverne UFSD Amount $28,956.93 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, KATHARYN L Employer name Capital District DDSO Amount $28,956.85 Date 01/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, DANIEL J Employer name Dept Transportation Region 6 Amount $28,956.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, MARY M Employer name Ulster County Amount $28,956.42 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZLER, BONNIE L Employer name Buffalo Psych Center Amount $28,956.00 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOSEPH F Employer name Salem CSD Amount $28,955.92 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DALE ANN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $28,955.84 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAAS, LAURA B Employer name Education Department Amount $28,955.82 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LINDA R Employer name Long Beach City School Dist 28 Amount $28,955.63 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASE, JOHN C Employer name Dept Transportation Region 6 Amount $28,955.01 Date 04/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADFORD, JAMES C Employer name Village of Ellenville Amount $28,955.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLEY, KAREN D Employer name Temporary & Disability Assist Amount $28,955.43 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, HERBERT C Employer name Eastern NY Corr Facility Amount $28,955.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGER, KRISTINA E Employer name Town of East Greenbush Amount $28,955.73 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCURTO, ANTHONY M Employer name Niagara County Amount $28,955.00 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTHILL, SHERWOOD M, JR Employer name Division of State Police Amount $28,955.00 Date 01/25/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHUDZIK, DENNIS H Employer name Erie County Amount $28,954.36 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, CALVERT J Employer name Wallkill Corr Facility Amount $28,955.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARY Employer name Division of Parole Amount $28,954.91 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOHNETTA V Employer name Arthur Kill Corr Facility Amount $28,954.39 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDE, ELIZABETH A Employer name Island Park UFSD Amount $28,954.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARY Employer name Rockland Psych Center Amount $28,954.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUHRS, RICHARD A Employer name BOCES Eastern Suffolk Amount $28,954.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHTON, JACQUELINE E Employer name City of Buffalo Amount $28,953.83 Date 12/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LENDON, BARBARA J Employer name Monroe County Amount $28,953.18 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMLICK, DAVID A Employer name Coxsackie Corr Facility Amount $28,953.13 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, JOHN P Employer name Dpt Environmental Conservation Amount $28,953.17 Date 05/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONAN, ROBERT E Employer name City of Buffalo Amount $28,953.08 Date 05/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKNEY, MARTHA A Employer name Nassau Health Care Corp Amount $28,953.61 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MICHAEL W Employer name Division of State Police Amount $28,954.00 Date 06/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINSELLA, JOHN D Employer name Onondaga County Amount $28,953.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBBETTE, EDWIN C Employer name Fabius-Pompey CSD Amount $28,953.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNABB, JOHN E Employer name City of Auburn Amount $28,953.00 Date 09/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISNER, CAROL Employer name New York Public Library Amount $28,953.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, WILLIAM C Employer name City of Buffalo Amount $28,952.96 Date 05/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE LACEY, BILLIE JEAN Employer name SUNY Albany Amount $28,952.80 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, CARLTON B Employer name Onondaga County Amount $28,952.72 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, VINCENT A Employer name Suffolk County Amount $28,952.00 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, SABRINA A Employer name SUNY at Stonybrook-Hospital Amount $28,952.59 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, DANIEL B Employer name BOCES-Wayne Finger Lakes Amount $28,951.92 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, GILBERT R Employer name Town of Bethlehem Amount $28,951.95 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHTEYNFELD, SULAMIF Employer name Nassau County Amount $28,951.97 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUEL, BENITO V Employer name Kingsboro Psych Center Amount $28,952.00 Date 08/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGANTE, STEVEN Employer name Gowanda Correctional Facility Amount $28,951.80 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEBECK, SUZANNE M Employer name Education Department Amount $28,951.68 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, AGNES A Employer name Nassau County Amount $28,951.36 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIER, DIANE E Employer name Sagamore Autistic Unit Amount $28,951.00 Date 05/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, BONNIE L Employer name Collins Corr Facility Amount $28,951.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALY, MILDRED C Employer name Western NY Childrens Psych Center Amount $28,951.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WOEART, MICHELLE A Employer name Town of Princetown Amount $28,951.18 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRIN, MAX Employer name Port Authority of NY & NJ Amount $28,951.00 Date 03/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPE, MAX Employer name Dept Transportation Region 10 Amount $28,950.67 Date 09/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, PATRICIA J Employer name Ontario County Amount $28,950.95 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, BERNARD J Employer name City of Buffalo Amount $28,951.00 Date 12/21/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIN, PHONE M Employer name Mid-Hudson Psych Center Amount $28,950.63 Date 03/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMAN, PAUL E Employer name Allegany St Pk And Rec Regn Amount $28,950.00 Date 12/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, ANTHONY P Employer name City of White Plains Amount $28,950.59 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTTO, FRANCIS A, JR Employer name City of Albany Amount $28,950.52 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAVEC, LAWRENCE J Employer name Dept Labor - Manpower Amount $28,950.00 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, MARY Employer name Bethlehem CSD Amount $28,950.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, DONALD M Employer name City of Jamestown Amount $28,950.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEPFER, JOHN J Employer name Suffolk County Amount $28,950.00 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RONALD O Employer name NYS Corr Serv,NYC Central Adm Amount $28,949.73 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, LORRAINE Employer name Supreme Ct-1st Criminal Branch Amount $28,949.63 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MARY LOU Employer name Albany County Amount $28,949.24 Date 10/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, KEVIN M Employer name Village of Menands Amount $28,949.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OVERBAUGH, EILEEN Employer name Altona Corr Facility Amount $28,948.74 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRSCH, DENNIS B Employer name Clinton Corr Facility Amount $28,948.24 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PAMELA A Employer name Westhill CSD Amount $28,948.98 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARE, THOMAS J Employer name Islip UFSD Amount $28,948.80 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTESANO, ANNE Employer name Carmel CSD Amount $28,949.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, ELAINE F Employer name Mamaroneck Public Library Dist Amount $28,948.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPAZZO, JOSEPH A Employer name City of Syracuse Amount $28,948.00 Date 02/28/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLL, CAROL S Employer name Cortland County Amount $28,947.94 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIKER, CAROL R Employer name Monroe County Amount $28,947.96 Date 01/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENENBAUM, EVELYN M Employer name Department of Law Amount $28,947.83 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ANTHONY Employer name SUNY Health Sci Center Brooklyn Amount $28,947.17 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, RICHARD W Employer name North Syracuse CSD Amount $28,947.17 Date 01/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, LORRAINE M Employer name Scarsdale UFSD Amount $28,947.60 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, JOAN M Employer name Sachem CSD at Holbrook Amount $28,947.03 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, RICHARD A Employer name Dept Transportation Region 1 Amount $28,947.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUFENBERG, CAROL A Employer name Sachem CSD at Holbrook Amount $28,947.00 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, DEBBIE Employer name Cattaraugus County Amount $28,946.75 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZAK, MICHAEL J Employer name Division of State Police Amount $28,947.00 Date 05/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGNER, CATHERINE Employer name Fourth Jud Dept - Nonjudicial Amount $28,946.77 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNESSEL, BONNIE J Employer name Dept Transportation Region 4 Amount $28,946.74 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, GERALD B Employer name Woodbourne Corr Facility Amount $28,947.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURZEJEWSKI, JOHN L Employer name Mid-Hudson Psych Center Amount $28,946.43 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, SHARON A Employer name Oneida County Amount $28,946.42 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSFORD, RONALD C Employer name City of Buffalo Amount $28,946.00 Date 12/24/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOMBARDI, STEPHEN A Employer name Department of Tax & Finance Amount $28,946.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, JOHN, III Employer name Buffalo City School District Amount $28,946.31 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHM, ROGER L Employer name Town of Gerry Amount $28,945.30 Date 01/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, LINDA M Employer name Department of Tax & Finance Amount $28,945.37 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFAN, ROBERT Employer name Division of Parole Amount $28,946.00 Date 08/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, CHARLES R Employer name Division of State Police Amount $28,946.00 Date 06/21/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FASULO, SALVATORE Employer name Town of Huntington Amount $28,945.00 Date 01/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, WILLIE, JR Employer name City of Buffalo Amount $28,945.00 Date 05/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SINGLETON, DONISE D Employer name NYS Corr Serv,NYC Central Adm Amount $28,945.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, TIMOTHY A Employer name Dept Transportation Region 7 Amount $28,945.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, DOUGLAS E, SR Employer name Hudson River Psych Center Amount $28,944.00 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, LAUREL Employer name Rockland County Amount $28,944.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUREN, JOANNE M Employer name Albany County Amount $28,944.60 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, JOHN A Employer name Mid-Hudson Psych Center Amount $28,944.00 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELAKIEWICZ, DONALD A Employer name City of Buffalo Amount $28,944.00 Date 07/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKARYK, THOMAS A Employer name Onondaga County Amount $28,944.14 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, VALERIE A Employer name Department of Motor Vehicles Amount $28,943.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, TERRY C Employer name Western New York DDSO Amount $28,943.21 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWARD, LUCINDA Employer name Erie County Amount $28,943.43 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVETT, JOHN Z, JR Employer name Port Authority of NY & NJ Amount $28,943.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, GERALD Employer name Nassau County Amount $28,943.00 Date 06/04/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NYE, EARL R Employer name Dept Transportation Region 5 Amount $28,943.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DIANE BETH Employer name Wantagh UFSD Amount $28,943.00 Date 08/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, DONALD E Employer name Oswego County Amount $28,943.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, PAUL L Employer name Dpt Environmental Conservation Amount $28,942.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARI, JOHN J Employer name Schenectady County Amount $28,942.92 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, WILLARD W Employer name Division of State Police Amount $28,943.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAUGHN, HENRY W, JR Employer name City of Syracuse Amount $28,943.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CHARLES K Employer name City of Saratoga Springs Amount $28,942.18 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATAJCZAK, KATHLEEN M Employer name Erie County Amount $28,942.77 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANEK, DONALD Employer name Town of Islip Amount $28,942.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDZIA, WALTER F Employer name Niagara Frontier Trans Auth Amount $28,942.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORPAL, DEV Employer name Queens Borough Public Library Amount $28,942.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, GEORGE E, JR Employer name Valley Stream CHSD Amount $28,942.30 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, ROBERT D Employer name Erie County Amount $28,941.89 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESHIRE, FRANCES L Employer name Long Island St Pk And Rec Regn Amount $28,941.95 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, PATRICIA M Employer name Erie County Amount $28,942.00 Date 06/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DONNA BUSH Employer name Lewis County Amount $28,941.85 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, SANFORD L, JR Employer name Dept Transportation Region 4 Amount $28,941.71 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, BARBARA G Employer name Town of Webb Amount $28,941.36 Date 07/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONCA, PETER Employer name Ulster Correction Facility Amount $28,941.44 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, FLORENCE A Employer name Nassau County Amount $28,941.00 Date 06/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZILLO, ROSEMARY Employer name Columbia County Amount $28,941.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODBEE, EARL Employer name Elmira Corr Facility Amount $28,940.82 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ROSELLA A Employer name Glen Cove City School Dist Amount $28,940.88 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MALCOLM L Employer name Taconic DDSO Amount $28,941.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNETT, MARGARET S Employer name Liberty CSD Amount $28,940.23 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODDO, WILLIAM J Employer name Port Authority of NY & NJ Amount $28,940.77 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, VALERIE A Employer name St Lawrence County Amount $28,940.46 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSE, AUDREY H Employer name Department of Tax & Finance Amount $28,940.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEAL, MICHELE L Employer name Department of Civil Service Amount $28,940.06 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNITE, SHELDA K Employer name Taconic DDSO Amount $28,940.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, WANDA C Employer name Dpt Environmental Conservation Amount $28,940.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIERNAN, UNA E Employer name Rockland County Amount $28,940.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, RALPH R Employer name Dept Transportation Region 9 Amount $28,940.00 Date 11/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSELGRAVE, DONNA L Employer name NYack UFSD Amount $28,939.42 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSTON, LEONARD G Employer name Division For Youth Amount $28,939.00 Date 08/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BRIAN S Employer name Orleans Corr Facility Amount $28,939.54 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ABRAHAM Employer name Hudson Valley DDSO Amount $28,939.21 Date 07/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFCHAK, ANNE Employer name Roswell Park Memorial Inst Amount $28,940.00 Date 04/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATER, JOHN F Employer name Onondaga County Amount $28,938.41 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNO, MICHAEL A Employer name Ulster Correction Facility Amount $28,938.06 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, RAE W Employer name Oneida County Amount $28,938.39 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, CATHERINE E Employer name Haverstraw-Stony Point CSD Amount $28,938.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEUDING, JEANNINE R Employer name Kingston City School Dist Amount $28,939.00 Date 08/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ROY C Employer name Pembroke CSD Amount $28,939.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERLER, TERRY Employer name SUNY Health Sci Center Syracuse Amount $28,938.18 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, MARGARET Employer name Department of Health Amount $28,938.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, CARMELA Employer name Nassau Health Care Corp Amount $28,937.59 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOWELL, DIANE C Employer name Department of Health Amount $28,937.21 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECKNER, KRISTINE A Employer name Town of Colonie Amount $28,937.78 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEY, CATHERINE A Employer name Dept Transportation Region 7 Amount $28,937.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERMAN, FRANCIS W Employer name Town of Greenburgh Amount $28,937.04 Date 07/11/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENSABENE, PATTI J Employer name NYS Community Supervision Amount $28,937.16 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHRMANN, GREGORY A Employer name Western New York DDSO Amount $28,935.87 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, FRANCIS J Employer name City of Auburn Amount $28,937.00 Date 11/27/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMKOVICH, JOHN D, JR Employer name Village of Endicott Amount $28,935.24 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIPP, PLATON J Employer name Nassau County Amount $28,935.00 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, STEPHEN J Employer name Madison County Amount $28,935.00 Date 03/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RAYMOND R, JR Employer name Children & Family Services Amount $28,936.10 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, LINDA J Employer name Town of Wappinger Amount $28,936.88 Date 01/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, EDITH M Employer name Erie County Amount $28,935.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWEL, KENNETH A Employer name Wende Corr Facility Amount $28,935.00 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIC, PAULA K Employer name Tompkins County Amount $28,934.16 Date 03/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDERLAND, DOUGLAS A Employer name Mid York Library System Amount $28,935.00 Date 01/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REECE, DANIEL Employer name Dept Labor - Manpower Amount $28,934.16 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, STEVEN D Employer name City of Cortland Amount $28,935.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, FREDERICK E Employer name Town of Bath Amount $28,934.63 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRATO, ELLEN Employer name Nassau County Amount $28,934.21 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMERA, ROBERT Employer name City of Buffalo Amount $28,934.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATINA, THERESA M Employer name Hauppauge UFSD Amount $28,934.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, ARLENE R Employer name Floral Park-Bellerose UFSD Amount $28,933.91 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JUDY A Employer name Erie County Amount $28,934.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, DEBRA ANN Employer name Department of Health Amount $28,934.16 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBURGH, MARLENE CARTER Employer name Minisink Valley CSD Amount $28,934.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNOSKI, CHARLES L Employer name Buffalo Psych Center Amount $28,933.00 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, ANTHONY F Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $28,933.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, PAUL V Employer name Ulster County Amount $28,933.48 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN-MAKOSKI, MARCIA L Employer name Brighton CSD Amount $28,933.12 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTINGTON, NANCY C Employer name Royalton-Hartland CSD Amount $28,933.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LEONARD Employer name City of Rochester Amount $28,933.00 Date 01/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASTIE, MURRAY, JR Employer name Dept Transportation Reg 2 Amount $28,934.15 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADIA, GAETANO J Employer name City of Utica Amount $28,933.00 Date 03/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTROGIACOMO, FRANK Employer name Village of Johnson City Amount $28,932.92 Date 10/12/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YERKES, WALTER L, JR Employer name Nassau County Amount $28,932.28 Date 03/22/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, BRENDA T Employer name Sunmount Dev Center Amount $28,932.04 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSERO, ANTHONY D Employer name Monroe County Amount $28,932.84 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, MOHAMED N Employer name Metropolitan Trans Authority Amount $28,932.80 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, JOANN C Employer name Division of State Police Amount $28,931.77 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWITZ, MICHAEL J Employer name Sullivan Corr Facility Amount $28,931.45 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, KENNETH H Employer name Cayuga County Amount $28,932.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURHANS, MIRIAM C Employer name Hutchings Childrens Services Amount $28,931.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDGER, JOHN H Employer name Village of Massena Amount $28,930.88 Date 07/05/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURT, BEVERLY J Employer name Greater So Tier BOCES Amount $28,931.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESBIN, MARTIN Employer name Port Authority of NY & NJ Amount $28,931.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLERS, LINDA D Employer name Warren County Amount $28,930.69 Date 09/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DONALD P Employer name Saratoga Cap Dis St Pk Rec Reg Amount $28,931.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIAN, COLBURN M, JR Employer name Division of State Police Amount $28,931.00 Date 09/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBINO, RICHARD F Employer name SUNY Brockport Amount $28,931.00 Date 12/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSON, WALDA L Employer name Brentwood UFSD Amount $28,930.30 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONEY, MICHELE E Employer name Onondaga Co Res Rec Agcy Amount $28,929.76 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LETHA B Employer name Port Authority of NY & NJ Amount $28,929.19 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTIE, DOUGLAS A Employer name SUNY Buffalo Amount $28,929.46 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAUSNER, MARK R Employer name City of Utica Amount $28,929.00 Date 06/17/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANDOLFINO, ANTHONY Employer name City of New Rochelle Amount $28,929.00 Date 01/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVERILL, KATHLEEN M Employer name Office of General Services Amount $28,928.58 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, JEFFREY L Employer name Erie County Amount $28,928.28 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, LAWRENCE Employer name Hudson Valley DDSO Amount $28,929.00 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, RALPH A Employer name Dept Transportation Region 1 Amount $28,928.00 Date 06/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDEB, KATHERINE S Employer name Health Research Inc Amount $28,927.54 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, ROBERT J Employer name Great Meadow Corr Facility Amount $28,928.00 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, BRADLEY S Employer name Village of Warsaw Amount $28,926.95 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINTY, SEAN M Employer name Thruway Authority Amount $28,926.84 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIGHE, EDITH Employer name Westchester County Amount $28,927.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURY, LYNDA M Employer name Department of Health Amount $28,926.23 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLO, CAROL A Employer name Niskayuna CSD Amount $28,927.99 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURLAND, JOAN D Employer name Sullivan Corr Facility Amount $28,926.00 Date 02/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SCHAICK, LINDA R Employer name Burnt Hills-Ballston Lake CSD Amount $28,926.04 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBER, MARY ANN E Employer name Erie County Amount $28,926.15 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRONCKI, DAVID P Employer name Department of Motor Vehicles Amount $28,926.56 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEPINTO, ANGELO J Employer name Albion Corr Facility Amount $28,926.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, LAMONT Employer name Westchester Health Care Corp Amount $28,925.91 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES D Employer name Dewitt Fire District Amount $28,925.77 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNUSO, ALFRED Employer name Erie County Amount $28,926.00 Date 05/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUSE, MARY E Employer name Erie County Medical Cntr Corp Amount $28,925.74 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAR, ARLENE Employer name Clarkstown CSD Amount $28,925.34 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODDINGTON, JOHN G Employer name Dept Transportation Region 1 Amount $28,925.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTINI, AMY Employer name City of Cortland Amount $28,925.58 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVENBURGH, CANICE B Employer name Capital District DDSO Amount $28,925.34 Date 11/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, LEONARD A Employer name Town of Newburgh Amount $28,925.00 Date 12/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RONALD J Employer name Village of Palmyra Amount $28,925.12 Date 05/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASQUA, THOMAS J Employer name NYS Power Authority Amount $28,925.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, WILLIAM K, II Employer name Central NY DDSO Amount $28,925.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, ROSARIO J Employer name Office of Real Property Servic Amount $28,925.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, BRENDA J Employer name Albany Housing Authority Amount $28,925.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEARBORN, JOSEPH R, JR Employer name Div Military & Naval Affairs Amount $28,924.80 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, HUGH E Employer name City of Lockport Amount $28,924.00 Date 05/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIX, SANDRA L Employer name Jamesville De Witt CSD Amount $28,924.55 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRETTI, RONALD R Employer name Monroe County Amount $28,924.60 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, STEPHEN J Employer name Division of State Police Amount $28,924.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIEBNER, JAMES C Employer name City of Dunkirk Amount $28,924.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBY, KEVIN E Employer name City of Troy Amount $28,924.00 Date 06/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCAREY, SHARON S Employer name Taconic DDSO Amount $28,923.77 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOUNTAIN, NICHOLAS A Employer name Altona Corr Facility Amount $28,923.44 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCIDA, MARIE S Employer name Westchester Health Care Corp Amount $28,923.00 Date 10/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEWKE, JEANETTE C Employer name Collins Corr Facility Amount $28,923.15 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEHLE, ANTHONY E Employer name Cattaraugus County Amount $28,922.99 Date 10/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, GEORGE A Employer name Erie County Amount $28,922.40 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, DEBORAH A Employer name Taconic DDSO Amount $28,922.08 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUSE, EDWARD G Employer name Otisville Corr Facility Amount $28,922.75 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUSDA, DANIEL D Employer name Lyon Mountain Corr Facility Amount $28,922.00 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLESINGER, RAE Employer name Div Housing & Community Renewl Amount $28,922.00 Date 09/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, ANNIE B Employer name Nassau Health Care Corp Amount $28,921.32 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINAFRI, RONALD L Employer name Insurance Department Amount $28,921.88 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGDASARIAN, NARINE R Employer name State Insurance Fund-Admin Amount $28,921.73 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZA, HARRY M, JR Employer name City of Hudson Amount $28,921.77 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLON, RANDY P Employer name Oneida Correctional Facility Amount $28,921.26 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, ELSIE Employer name Div Criminal Justice Serv Amount $28,921.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNEST, GARY G Employer name Thousand Isl St Pk And Rec Reg Amount $28,921.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHCINSKI, MARCELLA M Employer name Dept Labor - Manpower Amount $28,921.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, CHARLES D Employer name Town of Milton Amount $28,920.37 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDO, GARY F Employer name Taconic DDSO Amount $28,921.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHURTLEFF, SHARON A Employer name Groton CSD Amount $28,920.30 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD M Employer name Fulton County Amount $28,920.51 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GEORGE B Employer name Village of Spring Valley Amount $28,920.00 Date 01/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEALON, JANE V Employer name Children & Family Services Amount $28,921.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSMOKE, GARTH L Employer name Elmira Corr Facility Amount $28,920.00 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLETT, ROBERT W Employer name Orange County Amount $28,920.00 Date 10/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHRICK, WILLIAM E Employer name Dutchess County Amount $28,919.00 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISON, JOANNE Employer name Greene Corr Facility Amount $28,919.42 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, EDWARD F Employer name City of White Plains Amount $28,919.00 Date 05/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBIOTTI, PHILIP P Employer name Town of Greece Amount $28,919.00 Date 01/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMER, MARGARET E Employer name Rome City School Dist Amount $28,919.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFIELD, MARIANNE E Employer name Roswell Park Cancer Institute Amount $28,919.41 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JAMES G Employer name Suffolk County Amount $28,918.96 Date 10/08/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROY, BERNARD J, JR Employer name City of Cohoes Amount $28,918.28 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTEE, JEROME S, JR Employer name City of Buffalo Amount $28,918.00 Date 09/26/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAMILTON, DONNA R Employer name Div Criminal Justice Serv Amount $28,918.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPONE, DENNIS J Employer name Town of New Paltz Amount $28,918.00 Date 09/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IVETT, ROY L Employer name Western New York DDSO Amount $28,917.98 Date 03/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDER, BERNADINE M Employer name Suffolk OTB Corp Amount $28,918.98 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOLA, JAMES Employer name Suffolk County Amount $28,918.61 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNES, DONNA Employer name Nassau Health Care Corp Amount $28,917.84 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRATE, STEPHEN A Employer name Sunmount Dev Center Amount $28,916.55 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURICELLA, BARBARA L Employer name Greenburgh CSD Amount $28,916.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, HAROLD C Employer name Mt Mcgregor Corr Facility Amount $28,917.00 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADET, PAULETTE Employer name Rockland County Amount $28,917.37 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, MELINDA Employer name Erie County Amount $28,917.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTIPINO, ANTHONY Employer name Town of Stony Point Amount $28,916.00 Date 05/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGNEO, ROBERT Employer name City of Beacon Amount $28,917.00 Date 04/11/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HICKS, PATRICK P Employer name Clinton Corr Facility Amount $28,916.88 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCERNO, LAWRENCE A Employer name Westchester County Amount $28,916.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBECK, FRANCES A. Employer name Suffolk County Amount $28,915.75 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONCZKOWSKI, CYNTHIA A Employer name Erie County Medical Cntr Corp Amount $28,915.81 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMOR, LILLY Employer name Rockland County Amount $28,916.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYEN, ARTHUR R Employer name Nassau OTB Corp Amount $28,915.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGHAM, BARBARA J Employer name Auburn Corr Facility Amount $28,915.35 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINO, JOANNE Employer name Finger Lakes St Pk And Rec Reg Amount $28,915.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLINO, PATRICIA A Employer name Erie County Amount $28,915.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOMBARD, JEANNETTE A Employer name Rockland Psych Center Amount $28,915.00 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, KATHRENE LEE Employer name Westchester County Amount $28,915.00 Date 09/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDLEY, CHRISTIAN F Employer name Monroe County Amount $28,914.33 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLANAVE, JANE B Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $28,915.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEWNIAK, ELIZABETH Employer name SUNY College at Buffalo Amount $28,914.70 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISCH, MAUREEN D Employer name Appellate Div 3rd Dept Amount $28,914.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, ELNORA Employer name Rockland Psych Center Amount $28,915.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, THOMAS G Employer name Orchard Park CSD Amount $28,913.71 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTT, ANNA H Employer name Upper Hudson Library System Amount $28,914.00 Date 08/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, PIOTR Employer name Town of North Hempstead Amount $28,914.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEPLE, JOHN V Employer name Dept Transportation Region 9 Amount $28,913.70 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRTLEY, KAREN Employer name SUNY Albany Amount $28,914.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUME, ELLIOTT P Employer name Wyoming County Amount $28,914.00 Date 10/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSEL, RALPH L Employer name Clinton County Amount $28,913.39 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLIVEAU, GERARD J, JR Employer name New York Public Library Amount $28,913.00 Date 07/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCINO, MARTIN P Employer name Village of Johnson City Amount $28,912.00 Date 10/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEHLHABER, CRAIG Employer name Utica City School Dist Amount $28,912.36 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANCKER, ELIZABETH A Employer name SUNY College at Geneseo Amount $28,913.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSITO, ALFRED P Employer name Village of Rye Brook Amount $28,912.00 Date 05/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCHE, PHILLIP G Employer name City of Watertown Amount $28,911.83 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN-RAMPP, ELIZABETH A Employer name Third Jud Dept - Nonjudicial Amount $28,912.00 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LILLIE C Employer name Buffalo City School District Amount $28,911.28 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, BRUCE W Employer name Bare Hill Correction Facility Amount $28,911.26 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY C Employer name Saratoga County Amount $28,911.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, JOHN M, JR Employer name Dpt Environmental Conservation Amount $28,911.17 Date 09/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTHE, ROBERT G Employer name City of Buffalo Amount $28,911.00 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, NICHOLAS J Employer name City of White Plains Amount $28,911.00 Date 02/25/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACOBSEN, RICHARD Employer name Finger Lakes DDSO Amount $28,911.00 Date 07/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, MICHAEL R Employer name Niagara Falls City School Dist Amount $28,911.00 Date 03/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, THOMAS H Employer name Town of Lyme Amount $28,910.67 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOHN L Employer name Beacon Community Develop Agcy Amount $28,911.00 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, GARY W Employer name City of Schenectady Amount $28,911.00 Date 09/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TASHJIAN, ROBIN L Employer name W NY Library Resources Council Amount $28,910.42 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARHAM, DANIEL F Employer name Supreme Ct-Queens Co Amount $28,911.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTOFF-LEYKIS, HEIDI LYNN Employer name Suffolk County Amount $28,910.45 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, AMY S Employer name Western Regional OTB Corp Amount $28,910.23 Date 06/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTER, GREGORY R Employer name City of Gloversville Amount $28,910.41 Date 09/21/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BASSUK, BONNIE S Employer name Workers Compensation Board Bd Amount $28,910.08 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAND, ROBERT J Employer name City of Rochester Amount $28,910.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVAUL, JOHN J Employer name Workers Compensation Board Bd Amount $28,910.07 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, SUSAN C Employer name Office of General Services Amount $28,910.14 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDON, KENNETH M Employer name Children & Family Services Amount $28,909.61 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, PATRICIA M Employer name Medicaid Fraud Control Amount $28,909.40 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSERMANN, EDWARD H Employer name NYS Senate Regular Annual Amount $28,909.37 Date 11/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDEAU, HELGA Employer name Off of the State Comptroller Amount $28,908.23 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUHEY, PATRICK M Employer name Town of Poughkeepsie Amount $28,909.00 Date 02/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIK, MARY E Employer name Town of Amherst Amount $28,909.26 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENT, JOHN E Employer name NYS Power Authority Amount $28,909.00 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, ALLAN Employer name Workers Compensation Board Bd Amount $28,909.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, ALBERT R, JR Employer name Department of Tax & Finance Amount $28,908.21 Date 09/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, NINA H Employer name Dutchess County Amount $28,908.10 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, WILLIAM H Employer name East Greenbush CSD Amount $28,908.57 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, VERNON O Employer name Washington Corr Facility Amount $28,908.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, THOMAS D Employer name Dryden CSD Amount $28,907.87 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANN, LILLIAN R Employer name Department of Tax & Finance Amount $28,908.00 Date 11/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, CATHERINE M Employer name Village of Altamont Amount $28,907.52 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASKIEVICZ, MICHAEL W Employer name Westchester Health Care Corp Amount $28,907.37 Date 09/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, DENNIS M Employer name City of Binghamton Amount $28,906.22 Date 03/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARLOG, NANCY Employer name Erie County Medical Cntr Corp Amount $28,906.58 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, RICHARD T Employer name Dept Transportation Reg 2 Amount $28,907.00 Date 05/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, LESTER Employer name NYC Family Court Amount $28,906.51 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, LINDA Employer name Lynbrook UFSD Amount $28,906.40 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DONALD E Employer name Department of Law Amount $28,906.16 Date 12/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAM, TERRY L Employer name City of Buffalo Amount $28,906.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOLLEMA, THOMAS Employer name Sullivan County Amount $28,906.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN A Employer name Mohawk Valley Psych Center Amount $28,906.00 Date 02/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBINO, MARILYN A Employer name Suffolk County Amount $28,905.70 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFLER, LAVERNE C, JR Employer name Village of Seneca Falls Amount $28,905.09 Date 02/29/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, MARIE C Employer name Fulton County Amount $28,905.54 Date 01/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYROBEK, LEANDRA A Employer name Erie County Amount $28,905.34 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZIN, NOLAN J Employer name Division of State Police Amount $28,905.00 Date 06/23/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOSMER, STEVEN M Employer name Lakeview Shock Incarc Facility Amount $28,904.77 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANS, PAMELA C Employer name Highlnd Falls-Ft Mntgomery CSD Amount $28,905.00 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES S C Employer name Saratoga Springs City Sch Dist Amount $28,904.45 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINS, PAUL J Employer name Utica City School Dist Amount $28,904.06 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSMAN, PAUL C, JR Employer name Allegany St Pk And Rec Regn Amount $28,904.05 Date 03/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHINNEY, PAUL B, III Employer name Town of Orangetown Amount $28,904.05 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLARD, LILLIE L Employer name Rockland Psych Center Amount $28,904.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMBDT, GEORGE J Employer name Ulster Correction Facility Amount $28,904.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, YVONNE TONGE Employer name Westchester County Amount $28,904.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHARLES Employer name Brooklyn Public Library Amount $28,904.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, DAVID L Employer name Eastern NY Corr Facility Amount $28,904.00 Date 09/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MICHAEL J Employer name Department of Social Services Amount $28,904.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, PAUL W Employer name Village of Sidney Amount $28,903.86 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, KAREN L Employer name Dept of Economic Development Amount $28,903.23 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUDGE, CAROL D Employer name Moravia CSD Amount $28,903.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUCHAMP, ELIZABETH A Employer name Onondaga County Amount $28,903.17 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHEUSER, JOHN H Employer name Office of General Services Amount $28,903.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAIN, MARIO A Employer name Division of State Police Amount $28,903.00 Date 12/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOCKBRIDGE, SANDRA M Employer name Central NY DDSO Amount $28,903.00 Date 02/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN-POMEROY, MARY E Employer name Mid-Hudson Psych Center Amount $28,902.86 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBEL, JAMES R Employer name Town of Leon Amount $28,902.73 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, VIRGINIA Employer name SUNY Stony Brook Amount $28,903.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHET, DAVID E Employer name Office For Technology Amount $28,902.56 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRELAND, JANICE S Employer name Finger Lakes DDSO Amount $28,902.15 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTARO, CARMINE A Employer name Suffolk County Amount $28,903.65 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENLEY, THERESA G Employer name Fourth Jud Dept - Nonjudicial Amount $28,902.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DONALD A Employer name Village of Lancaster Amount $28,901.55 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNEY, DAVID A Employer name City of Olean Amount $28,901.52 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNTILLO, CHARLES A Employer name Village of North Collins Amount $28,901.00 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOUD, DONALD J Employer name Monroe County Amount $28,900.98 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, ROBERT H Employer name New York State Canal Corp Amount $28,900.96 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, DANIEL R Employer name Mohawk Correctional Facility Amount $28,900.15 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATON, GARY A Employer name Monroe County Amount $28,900.00 Date 11/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, PAUL A Employer name Collins Corr Facility Amount $28,900.17 Date 10/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, LAURA M Employer name Supreme Ct-Queens Co Amount $28,901.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, HELEN L Employer name Office of Regulatory Reform Amount $28,899.79 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ROBERT G Employer name Fulton County Amount $28,899.51 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREATURO, SUSAN Employer name Westchester County Amount $28,900.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, RICHARD A Employer name Town of Brookhaven Amount $28,899.07 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAULEY, MADELINE G Employer name Port Authority of NY & NJ Amount $28,901.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, ALICE H Employer name Buffalo City School District Amount $28,899.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, LYDIA E Employer name Suffolk County Amount $28,899.00 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERULLI, LORI A Employer name Children & Family Services Amount $28,902.34 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, THOMAS W Employer name Nassau County Amount $28,900.58 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDIN, BETTY L Employer name Finger Lakes DDSO Amount $28,898.78 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, GLORIA L Employer name Finger Lakes DDSO Amount $28,898.75 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASKULA, JAMES M Employer name Erie County Medical Cntr Corp Amount $28,898.50 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZERVOS, LINDA C Employer name Ninth Judicial Dist Amount $28,898.73 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIN, MARK T Employer name Dpt Environmental Conservation Amount $28,898.05 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, JAMES E Employer name Mt Mcgregor Corr Facility Amount $28,898.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOHN E, JR Employer name Office of General Services Amount $28,898.00 Date 11/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURLAND, NORMAN D Employer name Education Department Amount $28,898.00 Date 02/23/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANO, MERCEDES Employer name Workers Compensation Board Bd Amount $28,898.99 Date 12/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIER, CELIA M Employer name Hudson Valley DDSO Amount $28,898.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, ANTHONY J Employer name City of Schenectady Amount $28,898.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPI, DAVID Employer name Division of State Police Amount $28,898.00 Date 07/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORTON, SHARON M Employer name Ellicottville CSD Amount $28,897.37 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTONASTASO, CAESAR, JR Employer name City of Rye Amount $28,898.00 Date 11/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, AUDREY L Employer name SUNY Albany Amount $28,897.20 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIR, SARA Employer name SUNY Health Sci Center Brooklyn Amount $28,897.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINIER, EARL J Employer name Delaware County Amount $28,897.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JENNIFER D Employer name Pioneer Library System Amount $28,898.31 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELOCK, EGBERT G Employer name Thruway Authority Amount $28,896.90 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, LYNETTE Employer name Metro New York DDSO Amount $28,896.62 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, MARK T Employer name Dpt Environmental Conservation Amount $28,898.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARNECKI, MICHAEL F Employer name Monterey Shock Incarc Corr Fac Amount $28,896.60 Date 01/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETKO, PETER G Employer name Town of Guilderland Amount $28,896.59 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JAMES F Employer name Taconic DDSO Amount $28,896.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH F Employer name Thruway Authority Amount $28,896.00 Date 09/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSTER, MARIE C Employer name Capital Dist Psych Center Amount $28,895.97 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEA, RICHARD Employer name Health Research Inc Amount $28,896.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, EARL L Employer name Sullivan County Amount $28,895.82 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CHRISTOPHER P Employer name City of Glens Falls Amount $28,897.06 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN G, JR Employer name Thruway Authority Amount $28,895.59 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADLE, PAMELA E Employer name Hsc at Syracuse-Hospital Amount $28,895.56 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, KAREN A Employer name Onondaga County Amount $28,895.76 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHEK, KATHLEEN V Employer name Hsc at Syracuse-Hospital Amount $28,895.21 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMMELT, ANTHONY G Employer name Town of Amherst Amount $28,895.49 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZYNSKI, SANDRA M Employer name SUNY Buffalo Amount $28,896.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, SANDRA A Employer name Dept Labor - Manpower Amount $28,895.08 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SUE A Employer name Onondaga County Amount $28,895.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKOVSKY, JOSEPH P Employer name Village of Tarrytown Amount $28,895.00 Date 02/13/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, PATRICIA S Employer name Central NY DDSO Amount $28,895.14 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNOGNA, KATHLEEN E Employer name Suffolk County Amount $28,894.18 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MATTHEW R Employer name Greene Corr Facility Amount $28,894.96 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, STANLEY J Employer name New York State Assembly Amount $28,893.94 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, RICHARD A Employer name Eastern NY Corr Facility Amount $28,894.00 Date 05/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, MARJORIE E Employer name Suffolk County Amount $28,893.83 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZARRO, MYRNA T Employer name Dept Labor - Manpower Amount $28,894.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, LEO W Employer name Village of East Rochester Amount $28,894.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEMETT, JANE F Employer name Mahopac CSD Amount $28,894.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMIA, ROBERT F Employer name Mid-State Corr Facility Amount $28,893.61 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGSWORTH, LIZZIE L Employer name Town of Hempstead Amount $28,893.48 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPARDI, DEBORAH A Employer name BOCES-Oneida Herkimer Madison Amount $28,893.00 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWIE, SANDRA Employer name Nassau County Amount $28,892.71 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKIN, WILLIAM C Employer name Nassau County Amount $28,892.59 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLUMS, DOREEN Employer name Div Alcoholic Beverage Control Amount $28,892.54 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, JOANNE Employer name Department of Motor Vehicles Amount $28,893.14 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUTILLO, VINCENT R Employer name Town of Clarkstown Amount $28,893.22 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, FREDRICK C Employer name Erie County Amount $28,892.29 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, BARBARA C Employer name New York Public Library Amount $28,891.85 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, DAWN M Employer name Office Parks, Rec & Hist Pres Amount $28,891.79 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, REGINALD A Employer name Dept Labor - Manpower Amount $28,891.77 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBEAUMONT, RICHARD D Employer name City of Rochester Amount $28,892.00 Date 03/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, JOSEPH A Employer name Monroe County Amount $28,892.04 Date 07/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTY, KENNETH F Employer name St Lawrence County Amount $28,892.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ELIZABETH A Employer name Broome DDSO Amount $28,891.64 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, KATHRYN R Employer name Freeport UFSD Amount $28,891.77 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISSEN, KATHERINE J Employer name BOCES-Wayne Finger Lakes Amount $28,891.71 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, KAREN D Employer name Erie County Amount $28,891.03 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKOWITZ, BRUCE Employer name City of Poughkeepsie Amount $28,891.00 Date 02/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREDETTE, PATRICIA A Employer name Workers Compensation Board Bd Amount $28,891.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUMANDO, SYLVIA Employer name Port Authority of NY & NJ Amount $28,891.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ANJOU, ALBERT Employer name SUNY Binghamton Amount $28,891.63 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKEY, DORALEE L Employer name Orleans Corr Facility Amount $28,891.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNE, PETER D Employer name Division of State Police Amount $28,891.00 Date 10/04/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLINT, KEVIN J Employer name Otsego County Amount $28,890.70 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNCARZ, CHRISTOPHER M Employer name Town of Whitestown Amount $28,891.00 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CARYL A Employer name Western New York DDSO Amount $28,890.37 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, MICHAEL Employer name Orleans Corr Facility Amount $28,890.24 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBRETTA, BERNADETTE Employer name New Rochelle City School Dist Amount $28,890.00 Date 07/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS A Employer name Dept Transportation Region 4 Amount $28,889.43 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROSETTA Employer name Buffalo Psych Center Amount $28,890.38 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUC, JOYCE M Employer name City of Buffalo Amount $28,889.00 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETTNER, LILIAM B Employer name Central NY Psych Center Amount $28,889.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGGIN, CECILIA M Employer name SUNY Stony Brook Amount $28,889.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTER, CLYDE H Employer name Town of Pittsford Amount $28,888.99 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPALBO, ANTHONY R Employer name Town of Rhinebeck Amount $28,888.95 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKINS, SHELLY Employer name New York State Assembly Amount $28,888.81 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENGLER, KAREN E Employer name Erie County Amount $28,888.64 Date 04/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEBOGART, JEAN E Employer name Dpt Environmental Conservation Amount $28,889.00 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, GERALD W Employer name Saratoga County Amount $28,889.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, RICHARD D Employer name City of Ogdensburg Amount $28,888.00 Date 05/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORTS, JEFFREY W Employer name Office For Technology Amount $28,888.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, RICHARD A Employer name Thruway Authority Amount $28,888.43 Date 11/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNNEY, MARK W Employer name Capital Dist Psych Center Amount $28,887.87 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLIN, RICHARD G Employer name Auburn Corr Facility Amount $28,887.75 Date 04/07/2012 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