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 EMMICK, ROBERT M Employer name Elmira Corr Facility Amount $28,887.51 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBIN, HENRY E Employer name Groveland Corr Facility Amount $28,887.20 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARVILLE, UDELL Employer name Kings Park Psych Center Amount $28,888.00 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CATHERINE J Employer name Rockland Psych Center Amount $28,887.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELAN, RANDY S Employer name Town of Otsego Amount $28,886.78 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, GEORGE R, JR Employer name Finger Lakes St Pk And Rec Reg Amount $28,887.11 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOHN H Employer name Dept Transportation Region 10 Amount $28,886.11 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTON, GERALDINE Employer name Nassau County Amount $28,886.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNO, GEORGIE A Employer name Butler Correctional Facility Amount $28,886.00 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDIGO, GARY B Employer name St Lawrence Psych Center Amount $28,886.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MARK S Employer name Town of Allegany Amount $28,886.65 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, DORA J Employer name Mohawk Valley Psych Center Amount $28,886.71 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDEBORN, SUSAN R Employer name Broome DDSO Amount $28,885.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, ROBERT Employer name Brooklyn DDSO Amount $28,886.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, JOHN S Employer name Ulster Correction Facility Amount $28,885.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCHAM, MIRIAM E Employer name Div Housing & Community Renewl Amount $28,884.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWLETT, CLIFFORD B Employer name Woodbourne Corr Facility Amount $28,884.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNAT, JAMES M Employer name Village of Lowville Amount $28,885.26 Date 05/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, SADIE B Employer name Port Authority of NY & NJ Amount $28,885.00 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, HOBART D, JR Employer name Dept Transportation Region 1 Amount $28,883.40 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAMSLEY, THOMAS P Employer name Wallkill Corr Facility Amount $28,883.82 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL-COHEN, MARY J Employer name Suffolk County Amount $28,883.56 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEGEL, JOHN E Employer name Dept of Economic Development Amount $28,883.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMEREST, BARBARA A Employer name NYS Senate Regular Annual Amount $28,882.68 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTUS, KERRY S Employer name Dpt Environmental Conservation Amount $28,882.14 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGAMO, PETER S Employer name Hudson River Psych Center Amount $28,882.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, NANCY ANN Employer name Schoharie County Amount $28,883.31 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JOHN M Employer name SUNY College Technology Delhi Amount $28,883.25 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELGART, BRIAN M Employer name Dept of Agriculture & Markets Amount $28,882.00 Date 07/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRO, ANNETTE Employer name Rockland County Amount $28,881.76 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, JOSEPH F, JR Employer name Office of General Services Amount $28,882.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILQUORE, THERESA Employer name BOCES-Ulster Amount $28,881.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVRIES, HENRY S Employer name Mid-Orange Corr Facility Amount $28,881.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, CATHERINE A Employer name Port Authority of NY & NJ Amount $28,881.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, EMMETT G Employer name Department of Transportation Amount $28,881.00 Date 10/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESROSIERS, PIERRE A Employer name Rockland Psych Center Amount $28,881.31 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLOWSKI, ROSE Employer name Town of Warwick Amount $28,881.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZIALEK, THERESA P Employer name Onondaga County Amount $28,880.81 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTMAN, CHARLES E Employer name City of Schenectady Amount $28,881.00 Date 12/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIZE, JEAN D Employer name Orange County Amount $28,880.09 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DANNY L, SR Employer name Town of Day Amount $28,880.00 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALTON, DAVID M Employer name Central Islip Psych Center Amount $28,880.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, ANGEL L Employer name Office of General Services Amount $28,880.40 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROUCHER-CAMPBELL, VERONICA Employer name Hudson River Psych Center Amount $28,880.35 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, LINDA M Employer name Children & Family Services Amount $28,879.85 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTS, DALE E Employer name Canajoharie CSD Amount $28,880.00 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, CHERYL C Employer name Western Regional OTB Corp Amount $28,879.58 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLINGER, JENNI C Employer name Walton CSD Amount $28,879.98 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINTZ, THOMAS A Employer name Orange County Amount $28,879.04 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WANDA M Employer name Broome County Amount $28,879.00 Date 12/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, JOY Employer name Brooklyn Public Library Amount $28,879.55 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, DAVID M Employer name City of Watertown Amount $28,879.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY Employer name Rockland Psych Center Amount $28,879.00 Date 06/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES J Employer name Central NY Psych Center Amount $28,878.52 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIETRO, JOSEPH S Employer name City of Niagara Falls Amount $28,879.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAHN, RICHARD H Employer name Nassau County Amount $28,879.00 Date 08/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MARILYN C Employer name Bill Drafting Commission Amount $28,878.00 Date 01/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, ANNA K Employer name Town of Babylon Amount $28,878.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, TERRY A Employer name Watertown Corr Facility Amount $28,878.42 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POVERO, CAROLINE M Employer name Ontario County Amount $28,877.40 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCIOTTI, HELEN A Employer name Cayuga County Amount $28,877.32 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHLMAN, SHARON B Employer name Cayuga Correctional Facility Amount $28,877.14 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLCOMB, MARY H Employer name Dept Labor - Manpower Amount $28,878.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, PATRICIA A Employer name Columbia County Amount $28,876.83 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULKIN, ROBERT L Employer name Suffolk County Amount $28,877.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDER, GAIL A Employer name Stockbridge CSD Amount $28,877.80 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ARTHUR I Employer name Dept Labor - Manpower Amount $28,877.00 Date 06/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANO, WILLIS D Employer name Dept Transportation Region 3 Amount $28,876.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DONALD H Employer name Victor CSD Amount $28,876.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, PARIS M Employer name City of Buffalo Amount $28,876.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, CHRISTINE Employer name Rockland Psych Center Amount $28,876.81 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENT, STEPHANIE A Employer name Poughkeepsie City School Dist Amount $28,876.80 Date 07/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL J Employer name Warwick Valley CSD Amount $28,875.96 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, ANNAMMA Employer name Metro New York DDSO Amount $28,876.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZUDLIK, GARY J Employer name Roswell Park Cancer Institute Amount $28,875.52 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, TERI M Employer name Mt Mcgregor Corr Facility Amount $28,875.20 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, JOHN S Employer name Dept Transportation Region 4 Amount $28,875.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARUCCI, STEPHEN Employer name City of White Plains Amount $28,875.00 Date 10/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRUGER, LAWRENCE F Employer name Montgomery County Amount $28,875.59 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINIZIO, HARRY E, JR Employer name Bay Shore UFSD Amount $28,875.58 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, SANDRA Employer name Washington Corr Facility Amount $28,875.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, ROBERT F, JR Employer name Dept Labor - Manpower Amount $28,875.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINDL, FRED Employer name Manhattan Psych Center Amount $28,875.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILAND, LLOYD E Employer name Town of Vestal Amount $28,875.00 Date 06/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ROSEMARY Employer name Office of Public Safety Amount $28,874.13 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLI, ROSARIO Employer name Brentwood UFSD Amount $28,874.12 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARINO, ARLEEN Employer name Rockland County Amount $28,875.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVALLE, C VICTOR Employer name SUNY College at Plattsburgh Amount $28,874.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINER, CAROL A Employer name SUNY Binghamton Amount $28,874.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHR, ROBERT M Employer name Seneca County Amount $28,874.07 Date 02/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, IRMA J Employer name Bronx Psych Center Amount $28,874.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, AUGUSTENA D Employer name NYS Veterans Home at St Albans Amount $28,873.88 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERSON, DAVID J Employer name Village of Carthage Amount $28,873.70 Date 11/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, MARGARET A Employer name Erie County Medical Cntr Corp Amount $28,873.70 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMOK, MICHAEL P Employer name Town of Colonie Amount $28,873.54 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ZILE, KENNETH E Employer name Finger Lakes St Pk And Rec Reg Amount $28,874.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADORY, MARTICIA L Employer name Off of the State Comptroller Amount $28,873.28 Date 06/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRITY, ELAINE A Employer name Tonawanda City School Dist Amount $28,873.04 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIANO, JEANNE M Employer name City of Rochester Amount $28,873.53 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUMA, FRANK C Employer name Buffalo Mun Housing Authority Amount $28,873.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESHURES, ERIC L Employer name City of Oswego Amount $28,872.87 Date 07/11/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIERSMA, RONALD J Employer name Mt Vernon Urban Renewal Agcy Amount $28,872.86 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASALLE, HILDA P Employer name Office of Mental Health Amount $28,873.00 Date 04/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPER, JAMES H, JR Employer name Village of East Hampton Amount $28,873.00 Date 01/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, DIANE T Employer name Dept of Public Service Amount $28,872.14 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JAMES J Employer name City of Ogdensburg Amount $28,872.25 Date 08/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINMAN, DAVID E Employer name Cornell University Amount $28,872.00 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, BONNIE L Employer name Hsc at Syracuse-Hospital Amount $28,872.00 Date 04/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWLES, LUCILLE A Employer name Bernard Fineson Dev Center Amount $28,872.00 Date 01/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DENNIS J Employer name New York State Canal Corp Amount $28,871.82 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, JAMES R, JR Employer name Nassau County Amount $28,871.88 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELMO, ANTHONY Employer name Dept Labor - Manpower Amount $28,872.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDURA, MICHAEL A Employer name Department of Motor Vehicles Amount $28,872.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, KARL A Employer name City of Buffalo Amount $28,871.33 Date 04/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLER, BRUCE R Employer name Rome City School Dist Amount $28,871.37 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUDGE, YVONNE Employer name Creedmoor Psych Center Amount $28,871.00 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLUB, HILDRETH Employer name NYS Office People Devel Disab Amount $28,871.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDRALA, DOROTHY A Employer name SUNY Buffalo Amount $28,871.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOP, STEPHEN G Employer name Wappingers CSD Amount $28,870.85 Date 08/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, WILLIAM C Employer name Onondaga County Amount $28,871.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASOLA, JOHN S Employer name Town of Harrison Amount $28,871.00 Date 02/22/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARLEC, FRANK S, JR Employer name Broome County Amount $28,870.32 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, MARY J Employer name NYS Higher Education Services Amount $28,870.40 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JAMES J, JR Employer name J N Adam Dev Center Amount $28,870.00 Date 06/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIQUET, FAY T Employer name Onondaga County Amount $28,870.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, BARBARA Employer name Department of Law Amount $28,870.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOSEPH W Employer name Thruway Authority Amount $28,869.64 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVES, RENE W Employer name Sunmount Dev Center Amount $28,870.19 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSTEIN, GLADYS Employer name Nassau County Amount $28,870.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCARA, ANN M Employer name State Insurance Fund-Admin Amount $28,869.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFFORD, RALPH A Employer name Taconic DDSO Amount $28,869.34 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSE, NEIL R Employer name Monroe County Amount $28,869.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINKIN, MITCHEL S Employer name Westchester County Amount $28,869.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNELLO, MARIE J Employer name Yonkers City School Dist Amount $28,868.91 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANNA Employer name Metro New York DDSO Amount $28,868.82 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGOIRE, ROGER A Employer name Taconic DDSO Amount $28,869.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENOS, MARY E Employer name Town of Eastchester Amount $28,868.12 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORB, IRENE Employer name Port Authority of NY & NJ Amount $28,869.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, FREDERICK J Employer name Pilgrim Psych Center Amount $28,868.00 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, CHARLES Employer name SUNY Albany Amount $28,868.78 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, FLORENCE E Employer name Jefferson County Amount $28,868.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, MICHAEL J Employer name Auburn Corr Facility Amount $28,867.95 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIAFERRO, JOSEPH Employer name Arthur Kill Corr Facility Amount $28,867.88 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMMARDO, JEAN Employer name SUNY Stony Brook Amount $28,868.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODE, BARBARA W Employer name E Syracuse-Minoa CSD Amount $28,867.49 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTE, MARY E Employer name Buffalo City School District Amount $28,866.79 Date 08/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLIE, DONNA MARIE Employer name SUNY Albany Amount $28,867.83 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYRING, PAUL M Employer name Village of Canastota Amount $28,867.75 Date 07/18/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, GEORGE F Employer name Nassau County Amount $28,866.06 Date 08/08/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADFORD, DEANNA M Employer name Ithaca City School Dist Amount $28,866.35 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORIUS, DEBORAH Employer name Livingston Correction Facility Amount $28,866.26 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELLA, EMANUEL Employer name City of Glen Cove Amount $28,866.00 Date 06/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGCHAMPS, JOSEPH RICHARD Employer name Town of Bedford Amount $28,866.00 Date 07/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYHEW, ELIZABETH J Employer name Hudson River Psych Center Amount $28,866.00 Date 06/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADFORD, SAM E Employer name Bare Hill Correction Facility Amount $28,866.04 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, ERLIE, JR Employer name BOCES Eastern Suffolk Amount $28,866.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, GEORGE N, JR Employer name NYS Senate Regular Annual Amount $28,865.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARTIN, FREDERICK M, JR Employer name Division of State Police Amount $28,866.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURAWSKI, SHARON A Employer name SUNY Buffalo Amount $28,866.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAX, WENDY Employer name Town of Ramapo Amount $28,865.80 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREGOE, NANCY A Employer name Town of Massena Amount $28,865.33 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMM, LORRAINE Employer name Brewster CSD Amount $28,865.21 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSON, JOHN H Employer name Nassau County Amount $28,865.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMELE, JAMES R Employer name City of New Rochelle Amount $28,865.00 Date 06/23/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BILKA, MARGARET M Employer name BOCES-Erie 1st Sup District Amount $28,865.83 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, SARAH J Employer name Holland Patent CSD Amount $28,865.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANTY, PAULETTE G Employer name Taconic DDSO Amount $28,865.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERETH, NANCY M Employer name Suffolk County Amount $28,864.08 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMARATA, JOSEPH Employer name Pilgrim Psych Center Amount $28,864.00 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, JAMES P Employer name City of Watertown Amount $28,864.00 Date 02/07/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYHRE, ROY O Employer name Office of General Services Amount $28,864.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONNY, GENYA Employer name Brooklyn Public Library Amount $28,864.77 Date 02/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKAVICH, JOSEPH J Employer name Lyon Mountain Corr Facility Amount $28,864.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERES, JULIAN S Employer name Education Department Amount $28,864.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHNER, DIANE M Employer name Department of Tax & Finance Amount $28,864.15 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIKOSKI, DAVID M Employer name City of North Tonawanda Amount $28,863.82 Date 10/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, JAMES J Employer name Erie County Wtr Authority Amount $28,863.81 Date 01/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLKMAR, PATRICIA Employer name Allegany County Amount $28,864.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DININ, ANGELA A Employer name SUNY at Stonybrook-Hospital Amount $28,863.87 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLGAN, WILLIAM H Employer name BOCES-Albany Schenect Schohari Amount $28,863.51 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIKKERT, BARBARA A Employer name Orange County Amount $28,863.24 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANK, ROBERT O Employer name Village of Lake Success Amount $28,863.04 Date 04/25/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOONAN, CHERYL L Employer name Hyde Park CSD Amount $28,863.68 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REZNOR, CATERINE JAE Employer name Washington Corr Facility Amount $28,863.66 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, CHARLES J Employer name Division For Youth Amount $28,863.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROWN, ROBERT C Employer name Ulster Correction Facility Amount $28,863.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JUANITA Employer name Department of Tax & Finance Amount $28,863.00 Date 02/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT Employer name Village of Port Chester Amount $28,863.00 Date 03/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATOS, ANTHONY Employer name Long Island St Pk And Rec Regn Amount $28,862.97 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARYZA, PAUL J Employer name SUNY College at Buffalo Amount $28,862.75 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENERO, JOSEPH A Employer name Village of East Syracuse Amount $28,862.20 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOHN I Employer name Coxsackie Corr Facility Amount $28,862.64 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKOFSKY, ANGELINE M Employer name Long Island Dev Center Amount $28,863.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JAMES, III Employer name Nassau County Amount $28,862.01 Date 03/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, ROBERT A Employer name Town of Minerva Amount $28,862.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, MARY C Employer name Town of Yorktown Amount $28,862.02 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERSPOON, CAROL M Employer name Roswell Park Memorial Inst Amount $28,862.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DIANE L Employer name So Huntington Public Library Amount $28,861.73 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROY S Employer name Village of Wellsville Amount $28,861.40 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTESON, STEVEN E Employer name New York State Canal Corp Amount $28,861.33 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NATHAN M, JR Employer name Office of General Services Amount $28,862.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MICHAEL Employer name Manhattan Psych Center Amount $28,861.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARDINK, LARRY G Employer name Chautauqua County Amount $28,860.60 Date 01/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, WILLIAM A Employer name Camp Georgetown Corr Facility Amount $28,861.30 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULEY, CARLENE G Employer name Dept Health - Veterans Home Amount $28,860.33 Date 05/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ARLENE D Employer name Village of Ossining Amount $28,860.26 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILDUFF, ROBERT A Employer name Erie County Amount $28,860.17 Date 06/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MASTER, JANICE K Employer name Prattsburgh CSD Amount $28,860.55 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BRIAN A Employer name New York Public Library Amount $28,860.47 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JEAN A Employer name Manhattan Psych Center Amount $28,860.00 Date 10/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAND, NORMA V Employer name Nassau Health Care Corp Amount $28,859.69 Date 07/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, LYNN H Employer name Western New York DDSO Amount $28,860.12 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBURGIA, GEORGE V Employer name Dept Labor - Manpower Amount $28,860.00 Date 04/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ROBERT Employer name City of Corning Amount $28,859.00 Date 12/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEST, LEINSTER F, JR Employer name City of Buffalo Amount $28,859.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERGLER, MICHAEL F Employer name Division of State Police Amount $28,859.00 Date 05/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARYAT, ALEY Employer name NYS Psychiatric Institute Amount $28,858.73 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMPANATO, GEORGE R Employer name City of New Rochelle Amount $28,858.67 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELI, CHRISTINE W Employer name Monroe County Amount $28,858.57 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESHAK, SUSHEELA B Employer name Creedmoor Psych Center Amount $28,858.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, CELIA A Employer name Rochester Psych Center Amount $28,858.00 Date 02/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORETSKY, STEVEN Employer name Sullivan County Amount $28,858.75 Date 04/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMPTON, BEVERLY Employer name Div Housing & Community Renewl Amount $28,857.84 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAND, HELENE N Employer name Rockland Psych Center Children Amount $28,857.82 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PAUL W Employer name Madison County Amount $28,857.97 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, LAURETTE M Employer name Henry Viscardi School Amount $28,857.44 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, GERALD L Employer name Rensselaer County Amount $28,857.42 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALIKOWSKI, DAVID M Employer name Dept Transportation Region 5 Amount $28,857.31 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGIORGIO, JACK V Employer name NYC Family Court Amount $28,857.70 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTON, ODELL Employer name Ossining UFSD Amount $28,856.86 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEERE, MICHAEL K Employer name Seneca County Amount $28,856.84 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, MARK E Employer name Syracuse City School Dist Amount $28,857.16 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABLE, LAURENCE R Employer name Dept Transportation Region 9 Amount $28,857.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, JOHN M Employer name Clinton Corr Facility Amount $28,856.67 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKUTNIK, CHRISTINE A Employer name Fourth Jud Dept - Nonjudicial Amount $28,856.66 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHR, JUDITH ANN Employer name Erie County Amount $28,856.72 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KIMBERLY A Employer name Hudson Corr Facility Amount $28,856.68 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JERRY F Employer name Moriah Shock Incarce Corr Fac Amount $28,856.11 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, JERRY L Employer name Dept Transportation Region 1 Amount $28,856.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILER, SARA M Employer name Village of South NYack Amount $28,856.64 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, VERLETA T Employer name Westchester County Amount $28,856.61 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOR, CLARENCE L Employer name Green Haven Corr Facility Amount $28,856.00 Date 09/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHER, FRANCES Employer name Rockland County Amount $28,856.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SARAH J Employer name Dept of Economic Development Amount $28,856.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIBERT, DUANE D Employer name Dept Transportation Region 3 Amount $28,856.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACZEWSKI-MCCROY, GLORIA A Employer name New York City Childrens Center Amount $28,855.71 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, VICTOR L Employer name Thruway Authority Amount $28,855.10 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, CRUMPTON G Employer name Nassau County Amount $28,855.00 Date 01/21/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHESTER, KAREN J Employer name Nassau County Amount $28,855.00 Date 12/15/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRATOS, JOAN Employer name SUNY Stony Brook Amount $28,856.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULGA, CATHERINE A Employer name Central NY DDSO Amount $28,855.00 Date 11/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERGAMENT, IRA A Employer name Town of Poughkeepsie Amount $28,855.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITSMAN, KIMBERLY A Employer name St Lawrence Psych Center Amount $28,855.00 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEKEY, JAMES L Employer name Monroe County Amount $28,854.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, MICHAEL R Employer name Clinton Corr Facility Amount $28,853.84 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCOBELLO, LARRY R Employer name Elmira Corr Facility Amount $28,853.75 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWALD, ORRISSA L Employer name Bemus Point CSD Amount $28,854.23 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, ROBERT H Employer name SUNY College at Oneonta Amount $28,854.00 Date 07/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDISH, JED P Employer name Town of Albion Amount $28,853.27 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPERTINO, JOSEPH Employer name Otisville Corr Facility Amount $28,853.22 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORICE, DOMINICK N Employer name Suffolk County Amount $28,853.38 Date 12/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, THOMAS H Employer name Department of Tax & Finance Amount $28,853.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENATOR, JOAN A Employer name Education Department Amount $28,853.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, CINDY L Employer name Sunmount Dev Center Amount $28,852.91 Date 04/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABEEB, SANDRA L Employer name Jefferson County Amount $28,853.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, JEAN S Employer name Supreme Ct-1st Civil Branch Amount $28,853.00 Date 04/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILCULLEN, JULIE B Employer name Schenectady County Amount $28,852.27 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, ROSE M Employer name Pilgrim Psych Center Amount $28,852.00 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILKINGTON, MICHAEL I Employer name SUNY Stony Brook Amount $28,852.46 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, LANCE C Employer name Fairview Fire District Amount $28,852.00 Date 12/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAMMELL, WILBUR P Employer name Office of Court Admin Normal Amount $28,851.72 Date 04/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTHBERT, MATTHEW J Employer name Buffalo City School District Amount $28,851.70 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEMOZ, ROBERT T Employer name Attica Corr Facility Amount $28,852.00 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, GENE E Employer name Chemung County Amount $28,852.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOME, LILLIAN Employer name Broome County Amount $28,851.20 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, STEPHEN C Employer name Dept Transportation Region 9 Amount $28,851.15 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, GEORGE D Employer name SUNY College at Oswego Amount $28,851.01 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, DAVID S Employer name Dept Labor - Manpower Amount $28,851.55 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBSTARCZYK, STEPHEN T Employer name Erie County Amount $28,850.89 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOCE, RUSSELL W Employer name Oneida County Amount $28,850.64 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGENITO, CAROLE A Employer name BOCES Suffolk 2nd Sup Dist Amount $28,850.42 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, MARY L Employer name Erie County Amount $28,850.40 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACHTEN, HERBERT, JR Employer name Erie County Amount $28,851.01 Date 01/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, HELEN Employer name BOCES Westchester Sole Supvsry Amount $28,850.33 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIN, ROLLAND LLOYD Employer name Cattaraugus County Amount $28,850.05 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORGANISCIAK, DONALD W, JR Employer name Village of Medina Amount $28,850.36 Date 07/23/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHEFFEL, DENISE R Employer name City of Kingston Amount $28,849.98 Date 04/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ROBERT W Employer name Finger Lakes DDSO Amount $28,849.95 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JOEL M Employer name Dpt Environmental Conservation Amount $28,849.47 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HALLORAN, SALLYJO M Employer name Westchester County Amount $28,849.45 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIPPLE, SUE E Employer name Department of Transportation Amount $28,850.00 Date 02/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JENNETTE Employer name Queensboro Corr Facility Amount $28,849.06 Date 04/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CURTIS, JR Employer name Sing Sing Corr Facility Amount $28,849.00 Date 06/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMIGLIETTI, JOAN M Employer name Town of Oyster Bay Amount $28,849.44 Date 05/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWAN, NANCY M Employer name Wayne County Amount $28,849.36 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DEW, DELORES M Employer name Monroe County Amount $28,849.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADWAN, STANLEY P Employer name Insurance Department Amount $28,849.00 Date 02/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIGH, RICHARD A Employer name City of Poughkeepsie Amount $28,849.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLUP, DAVID W Employer name Schenectady County Amount $28,848.48 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILDES, RICHARD J Employer name City of Buffalo Amount $28,848.00 Date 07/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILEY, KEITH LEROY Employer name Division For Youth Amount $28,848.84 Date 04/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBELIUS, SUSAN Employer name Central NY DDSO Amount $28,848.49 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTELL, KAREN M Employer name Erie County Amount $28,847.04 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARGIONE, THOMAS J Employer name City of Albany Amount $28,847.00 Date 05/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NATION, PRISCILLA C Employer name Roswell Park Cancer Institute Amount $28,847.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOGODNIK, DAVID Employer name Lynbrook UFSD Amount $28,847.28 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUDDE, MARIE Y Employer name Children & Family Services Amount $28,847.38 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, JOHN A Employer name Montgomery County Amount $28,847.00 Date 01/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, THOMAS H Employer name City of North Tonawanda Amount $28,846.47 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFREYS, MALCOLM M, JR Employer name Bernard Fineson Dev Center Amount $28,846.21 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADALINO, MARIANNE Employer name Div Military & Naval Affairs Amount $28,847.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAFLIN, DOUGLAS M, JR Employer name South Jefferson CSD Amount $28,846.03 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, JOHN P Employer name Wyoming Corr Facility Amount $28,846.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRSCHKA, FRANK G Employer name Division of State Police Amount $28,846.04 Date 11/15/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POPPENBERG, PATRICIA M Employer name Western New York DDSO Amount $28,845.93 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODLEWSKI, ANNE Employer name NYS Dormitory Authority Amount $28,845.64 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, DONALD J, JR Employer name Altmar-Parish-Williamstown CSD Amount $28,845.63 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, JAMES S Employer name Mohawk Valley Psych Center Amount $28,846.00 Date 08/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, AARON R Employer name Kingston Housing Authority Amount $28,846.00 Date 01/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONANT, FRANK E Employer name Dept Transportation Region 3 Amount $28,845.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, ELIZABETH Employer name Supreme Ct-1st Civil Branch Amount $28,845.48 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, WILLIAM A Employer name Madison County Amount $28,845.39 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDEN-KENNEDY, ROSETTA J Employer name City of Buffalo Amount $28,844.35 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GEORGE Employer name Schenectady County Amount $28,844.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CYNTHIA Employer name Port Authority of NY & NJ Amount $28,845.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIVOL, WILLIAM F Employer name Department of Health Amount $28,845.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, E GARY Employer name City of Rochester Amount $28,843.00 Date 04/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, RICHARD K Employer name Onondaga County Amount $28,843.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOELLN, KAREN Employer name Suffolk County Amount $28,843.70 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, LEONARD J Employer name Roswell Park Memorial Inst Amount $28,843.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, CAROL A Employer name Suffolk County Amount $28,843.52 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNAK, NICK Employer name Nassau County Amount $28,842.72 Date 09/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAN, CARMEN Employer name Hudson Valley DDSO Amount $28,842.47 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMOLETTI, CRAIG A Employer name Onondaga County Amount $28,842.19 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINKS, WORDA L Employer name City of Rochester Amount $28,843.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, THOMAS Employer name Town of Wilson Amount $28,841.99 Date 03/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIEGODA, RICHARD W Employer name Nassau County Amount $28,842.01 Date 07/22/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, JOHN RICHARD Employer name Town of Hempstead Amount $28,841.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBEAU, LEON W Employer name Education Department Amount $28,841.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, JAMES J Employer name Suffolk County Amount $28,841.00 Date 04/22/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARLSON, GARY W Employer name Village of Catskill Amount $28,841.04 Date 07/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALI, SYED Employer name Ogdensburg Corr Facility Amount $28,841.94 Date 03/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHAPELLE, YRMA Employer name Bernard Fineson Dev Center Amount $28,841.57 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASK, JEFFERY L Employer name Dept Transportation Region 4 Amount $28,840.69 Date 04/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, CHERYL C Employer name Office of Mental Health Amount $28,840.52 Date 06/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CHARLES L, III Employer name Ulster County Amount $28,840.76 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JAMES F Employer name Village of Old Brookville Amount $28,840.00 Date 10/15/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCALLERO, GREGORY N Employer name Washington Corr Facility Amount $28,839.61 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABB, LONNIE Employer name Bernard Fineson Dev Center Amount $28,839.18 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELETTO, AMELIA Employer name Westchester County Amount $28,839.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMONS, EDDIE, JR Employer name SUNY Buffalo Amount $28,840.35 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISCO, PAT Employer name Town of Huntington Amount $28,839.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEPFEL, LAWRENCE J Employer name Town of Irondequoit Amount $28,839.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARO, JOHN J Employer name Dept Labor - Manpower Amount $28,839.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PHILLIP W Employer name Chautauqua County Amount $28,838.67 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOELLER, CHRISTINE M Employer name BOCES-Nassau Sole Sup Dist Amount $28,838.35 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, DIANE LYNN Employer name Niagara County Amount $28,838.16 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARATONDA, PATRICIA A Employer name Cheektowaga-Maryvale UFSD Amount $28,838.92 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESLEY, CHRISTINE M Employer name Rensselaer County Amount $28,838.72 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, VIOLA Employer name Thruway Authority Amount $28,838.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPINTA, LEONARD M Employer name Pilgrim Psych Center Amount $28,838.00 Date 04/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, JOHN M Employer name City of Elmira Amount $28,838.00 Date 02/23/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARMEN, RICHARD T Employer name Children & Family Services Amount $28,838.00 Date 03/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLMAN, RAYMOND Employer name Education Department Amount $28,838.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDALL, JEROME J Employer name Dept Transportation Region 8 Amount $28,837.13 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JEAN, MARIE JOSE Employer name Helen Hayes Hospital Amount $28,837.94 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LUCILLE A Employer name Pilgrim Psych Center Amount $28,838.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVER, SUZANNE M Employer name Rensselaer County Amount $28,837.00 Date 11/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFELE, KATHERINE W Employer name Town of Islip Amount $28,837.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDO, GARY L Employer name Dept Transportation Region 6 Amount $28,837.00 Date 10/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRIST, JOAN B Employer name Town of Hempstead Amount $28,837.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JANICE L Employer name Hsc at Syracuse-Hospital Amount $28,836.43 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZANO, MARTHA Employer name Westchester County Amount $28,836.42 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DONALD J Employer name Thruway Authority Amount $28,836.33 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, AVIS S Employer name Department of Tax & Finance Amount $28,836.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, NANCY D Employer name Sullivan County Amount $28,836.69 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, DELORES Employer name Department of Tax & Finance Amount $28,836.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIBBIN, SUSAN Employer name Suffolk County Amount $28,836.00 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, BRIDGET S Employer name Department of Health Amount $28,836.02 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DOLORES Employer name Port Authority of NY & NJ Amount $28,835.56 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPLEY, JULIA S Employer name South Beach Psych Center Amount $28,835.52 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, SHERRY Employer name Nassau County Amount $28,835.16 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCAPANI, ANTHONY Employer name Onondaga County Amount $28,835.08 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, ROBERT J Employer name City of Cortland Amount $28,836.00 Date 12/11/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDERSON, EDWARD R Employer name Village of Scotia Amount $28,835.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, WILLIE, JR Employer name Village of Great Neck Amount $28,835.00 Date 12/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROMAN, MARGARET A Employer name Village of Middleport Amount $28,835.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, RUSSELL G Employer name Mid-Hudson Psych Center Amount $28,835.00 Date 05/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLATT, BARBARA J Employer name Town of Ridgeway Amount $28,834.65 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, ANDREW M Employer name Town of North Hempstead Amount $28,834.60 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARMA, MEENA Employer name Department of Motor Vehicles Amount $28,834.23 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEE-BAISLEY, MARY D Employer name Town of Vestal Amount $28,834.87 Date 12/17/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIX, JOHN M Employer name Gowanda Correctional Facility Amount $28,833.39 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNN, CHRISTINA L Employer name SUNY Buffalo Amount $28,833.38 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNFOLA, NANCY L Employer name Finger Lakes DDSO Amount $28,833.96 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, TERRANCE W Employer name Town of Cortlandt Amount $28,833.63 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFALCO, CARMEN M Employer name Village of Sleepy Hollow Amount $28,833.00 Date 11/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HYDRICK, IDA M Employer name Westchester County Amount $28,833.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, PAUL H Employer name Riverview Correction Facility Amount $28,833.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, ROSA Employer name SUNY Buffalo Amount $28,833.08 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDIKE, STEVEN Employer name NYS Power Authority Amount $28,832.33 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROVICH, SANDRA L Employer name Greater Binghamton Health Cntr Amount $28,832.03 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMINO, PETER C, SR Employer name Dept Transportation Region 9 Amount $28,832.93 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, MICHAEL J Employer name Erie County Amount $28,832.88 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, ELLEN J Employer name Office of General Services Amount $28,832.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADELMAN, MAXWELL Employer name Dept Labor - Manpower Amount $28,832.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SHIRLEY J Employer name SUNY Health Sci Center Syracuse Amount $28,832.00 Date 12/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVANTIER, JAMES A Employer name Niagara County Amount $28,832.00 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, JOANN M Employer name Rochester City School Dist Amount $28,831.50 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, RICHARD B Employer name Dept Labor - Manpower Amount $28,831.00 Date 11/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENAUD, GLENNA M Employer name Finger Lakes DDSO Amount $28,832.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUBACK, JANE C Employer name Middletown Psych Center Amount $28,832.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGO, ROBERT G Employer name Finger Lakes DDSO Amount $28,830.90 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, DOROTHY Employer name Dept Labor - Manpower Amount $28,830.73 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZEL, TRUDY G Employer name Brooklyn DDSO Amount $28,830.57 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, ANDREW Employer name Nassau County Amount $28,831.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, STEPHEN, JR Employer name Suffolk County Amount $28,829.96 Date 11/08/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARNELL, JAMES F Employer name Dept Transportation Region 4 Amount $28,829.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, FRITZ L Employer name Queensboro Corr Facility Amount $28,828.95 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, TERRY B Employer name Collins Corr Facility Amount $28,829.74 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDGE, DENISE L Employer name Chenango County Amount $28,828.06 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELT, CAROL S Employer name Erie County Amount $28,828.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURKKI, ERKKI V Employer name Dpt Environmental Conservation Amount $28,828.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, WALLACE, JR Employer name Children & Family Services Amount $28,828.63 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORTI, PEGGY J Employer name Cornell University Amount $28,828.60 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, EILEEN B Employer name Village of Lloyd Harbor Amount $28,827.69 Date 10/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSEY, CHRISTINE M Employer name Orleans County Amount $28,827.43 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETER, SOPHIA Employer name Dept Labor - Manpower Amount $28,827.32 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVONE, LARRY J, JR Employer name City of Buffalo Amount $28,827.79 Date 02/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, ETHEL L Employer name Nassau County Amount $28,827.00 Date 05/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, HUGH J Employer name Town of Naples Amount $28,827.00 Date 11/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, ROBERT P Employer name City of Mount Vernon Amount $28,827.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLAMBECK, HANS J Employer name Town of New Hartford Amount $28,826.83 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABOT, DEBRA J Employer name Brentwood UFSD Amount $28,827.18 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTELEONE, SANDRA F Employer name Erie County Amount $28,826.76 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA C Employer name NYC Judges Amount $28,826.66 Date 11/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLAND, CHRISTOPHER R Employer name Port Authority of NY & NJ Amount $28,826.79 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAL, DAVID L Employer name Jefferson County Amount $28,826.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, WILLIAM H Employer name City of Oneida Amount $28,825.94 Date 05/27/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMITT, JANETTE E Employer name Third Jud Dept - Nonjudicial Amount $28,825.93 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FRANCES M Employer name Schenectady County Amount $28,826.00 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, JAMES J Employer name Finger Lakes St Pk And Rec Reg Amount $28,826.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVEY, BONNIE Employer name Comm Quality Care And Advocacy Amount $28,825.49 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANASKI, DIANE F Employer name Erie County Amount $28,825.10 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, ANNETTE Employer name New York Public Library Amount $28,824.60 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOGUMAS, HELENE Employer name NYC Criminal Court Amount $28,824.56 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ALLENE Employer name Westchester County Amount $28,824.54 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNBERG, EMILY H Employer name BOCES-Rockland Amount $28,824.91 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOINTE, TIMOTHY L Employer name Chazy CSD Amount $28,825.00 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, MARY A Employer name Herkimer County Amount $28,824.19 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBERT, BERBETH B Employer name Hsc at Brooklyn-Hospital Amount $28,824.44 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGGELLA, ROBERT A Employer name Metro Suburban Bus Authority Amount $28,824.36 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, THOMAS P Employer name Suffolk County Amount $28,824.00 Date 10/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYE, BRADLEY L Employer name Division of State Police Amount $28,824.00 Date 10/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAH, MUKUND C Employer name Dept Labor - Manpower Amount $28,823.46 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREINBROOK, VICTORIA F Employer name Dutchess County Amount $28,823.14 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONOUGH, JAMES W Employer name Thruway Authority Amount $28,824.16 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOCKO, ROSANNE Employer name North Babylon UFSD Amount $28,824.14 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, DENNIS J Employer name Herkimer County Amount $28,822.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNACK, THOMAS M Employer name Sullivan County Amount $28,823.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIMACOMB, RAYMOND A Employer name Monroe County Amount $28,822.38 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL J Employer name SUNY Albany Amount $28,822.36 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAULENBEEK, GAIL L Employer name Children & Family Services Amount $28,822.30 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, FREDERICA T Employer name Department of Motor Vehicles Amount $28,822.29 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELEY, RICHARD J Employer name Union-Endicott CSD Amount $28,822.43 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, HELEN Employer name Dept Labor - Manpower Amount $28,822.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICARRA, ROSANNE M Employer name Pilgrim Psych Center Amount $28,821.42 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER-CARBONE, CAROL Employer name Greater Binghamton Health Cntr Amount $28,822.12 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEGG, ALANA C Employer name Onondaga County Amount $28,821.36 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, LOU ANN Employer name Erie County Medical Cntr Corp Amount $28,821.25 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ROSE Employer name Lawrence UFSD Amount $28,821.85 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ANITA E Employer name Westchester County Amount $28,822.20 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, MARYALYCE B Employer name Westchester County Amount $28,821.84 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BING, COLLEEN M Employer name Staten Island DDSO Amount $28,821.00 Date 10/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDHOLM, ALAN L Employer name Town of Mt Pleasant Amount $28,821.00 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYE, JAMES D Employer name City of Jamestown Amount $28,820.93 Date 01/28/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHETSELL, SUSAN J Employer name Greater Binghamton Health Cntr Amount $28,820.75 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRIOTTO, ALFRED Employer name Copiague UFSD Amount $28,820.61 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDSON, GEORGE T Employer name Taconic DDSO Amount $28,820.73 Date 07/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUGHAL, JOHN A Employer name Suffolk County Amount $28,820.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ANDREW D Employer name Ithaca City School Dist Amount $28,819.36 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MICHELE T Employer name Department of Motor Vehicles Amount $28,819.31 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINO, MARY Employer name SUNY Stony Brook Amount $28,819.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCAVALE, JOSEPH A Employer name Otisville Corr Facility Amount $28,819.00 Date 02/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIEU, ROBERT T Employer name Children & Family Services Amount $28,819.73 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, PATRICIA A Employer name Chemung County Amount $28,820.28 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINNIGER, ROY C Employer name West Hempstead UFSD Amount $28,821.00 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORY, ROSELLA M Employer name New York Public Library Amount $28,819.00 Date 07/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, REBECCA L Employer name Niagara County Amount $28,818.41 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, CAROLYN F Employer name NYS Higher Education Services Amount $28,818.59 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMGARDEN, CAROL Employer name Harborfields Public Library Amount $28,818.29 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, ARLINGTON H Employer name Arthur Kill Corr Facility Amount $28,818.26 Date 08/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAPISH, GEORGE Employer name Village of Ossining Amount $28,818.11 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, JANE M Employer name Chautauqua County Amount $28,818.00 Date 06/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, DAVID D Employer name Thruway Authority Amount $28,817.77 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, THELMA Employer name Metro New York DDSO Amount $28,818.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTMAN, ERIC P Employer name Third Jud Dept - Nonjudicial Amount $28,817.87 Date 01/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZ, LUCILLE Employer name Westchester County Amount $28,817.72 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS-BERGER, LYNN M Employer name SUNY College at Buffalo Amount $28,818.95 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOY, RICHARD A Employer name Dept Transportation Region 8 Amount $28,817.54 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, LAURENCE F Employer name Town of Harrison Amount $28,817.00 Date 01/28/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHES, LORAINE D Employer name Town of Yorktown Amount $28,816.38 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYMOND, DONALD Employer name Town of Denning Amount $28,820.24 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALONGA, AZUCENA G Employer name Creedmoor Psych Center Amount $28,816.04 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEELE, GAIL M Employer name St Lawrence County Amount $28,816.38 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJESUS, SANTIAGO Employer name Capital District DDSO Amount $28,816.01 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALICEA, VICTOR Employer name Children & Family Services Amount $28,818.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, FREDERICK W Employer name Thruway Authority Amount $28,815.36 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELINSKI, MICHAEL E Employer name Dept Transportation Region 5 Amount $28,815.19 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, KATHLEEN B Employer name Mohawk Valley Psych Center Amount $28,816.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, CARL J Employer name Dept Transportation Region 4 Amount $28,815.83 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZEK, DENISE A Employer name Oneida County Amount $28,815.18 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, THOMAS E Employer name Off of the State Comptroller Amount $28,816.63 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, THOMAS J Employer name Fishkill Corr Facility Amount $28,815.15 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLOCK, FRANK J Employer name Ossining UFSD Amount $28,815.16 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MARILYN, DR Employer name Queens Psych Center Children Amount $28,816.00 Date 01/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ALVIN P Employer name Sing Sing Corr Facility Amount $28,815.00 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHNSEN, WILLIAM H, JR Employer name Town of Brookhaven Amount $28,815.14 Date 03/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, GINGER A Employer name Taconic DDSO Amount $28,815.18 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUVELT, JAMES S Employer name Town of Guilderland Amount $28,814.64 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHUCA, ANN J Employer name Roslyn UFSD Amount $28,814.69 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, JOHN R Employer name City of Newburgh Amount $28,815.11 Date 05/18/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRUDER, MARK M Employer name Dept Labor - Manpower Amount $28,814.89 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEITLER, CAROLE Employer name Erie County Amount $28,814.39 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINDER, DIANE E Employer name Nassau County Amount $28,814.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYNOR, LYNN B Employer name Albany County Amount $28,814.23 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JACQUELINE M Employer name Greenburgh CSD Amount $28,814.25 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DELLA M Employer name City of White Plains Amount $28,814.23 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, DONALD R Employer name City of Syracuse Amount $28,814.00 Date 05/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EJAZ, SHAHID Employer name Elmira Psych Center Amount $28,814.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISCO, MARY P Employer name 10th Judicial District Nassau Nonjudicial Amount $28,813.58 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENSERO, NORMAN J Employer name City of Utica Amount $28,814.00 Date 01/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLAK, RICHARD S Employer name Town of Colonie Amount $28,813.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTRO, DOLORES Employer name Westchester County Amount $28,814.03 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIO, MARIA Employer name Children & Family Services Amount $28,813.52 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, CLINTON Employer name City of Peekskill Amount $28,813.00 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, SUZANNE B Employer name Voorheesville CSD Amount $28,812.90 Date 03/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODE, PAUL R Employer name City of Schenectady Amount $28,814.00 Date 04/29/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AIELLO, WILLIAM J Employer name City of Olean Amount $28,812.43 Date 12/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIKORSKI, ROBERT G Employer name Collins Corr Facility Amount $28,812.44 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, DAWN M Employer name Fourth Jud Dept - Nonjudicial Amount $28,812.88 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, NANCY C Employer name Albany City School Dist Amount $28,812.69 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNUSA, ELIZABETH Employer name Long Beach City School Dist 28 Amount $28,812.12 Date 08/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLING, BETTY Employer name Education Department Amount $28,813.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, NORMA J Employer name Hutchings Psych Center Amount $28,812.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRESI, KAREN L Employer name Erie County Amount $28,811.96 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIER, DAVID C Employer name Burnt Hills-Ballston Lake CSD Amount $28,811.66 Date 08/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, EARL L Employer name Queens Psych Center Children Amount $28,811.18 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPESE, SAMUEL D Employer name City of Dunkirk Amount $28,811.00 Date 02/29/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANNAVALE, JANET ANGELA Employer name Westchester County Amount $28,811.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'RIORDAN, MARC N Employer name Division of State Police Amount $28,812.00 Date 10/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMANIAK, DAVID Employer name Western New York DDSO Amount $28,812.65 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JOSEPH Employer name Suffolk County Amount $28,811.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, VINOD N Employer name Department of Health Amount $28,811.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, MARSHA A Employer name Mohawk Valley Psych Center Amount $28,811.00 Date 04/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, CAROL A Employer name Valley Stream CHSD Amount $28,810.75 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALVESTUTO, JOSEPH S Employer name Niagara Falls City School Dist Amount $28,810.62 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZARIAN, LOIS M Employer name Nassau County Amount $28,811.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, THOMAS Employer name Supreme Ct-1st Civil Branch Amount $28,810.32 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYEA, MICHAEL D Employer name Malone CSD Amount $28,810.30 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, CHERYL A Employer name Monroe County Amount $28,810.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, DEBORAH Employer name Department of Tax & Finance Amount $28,811.60 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDOLINO, JOSEPH C Employer name Monroe County Amount $28,810.00 Date 09/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMILE, JOHN J Employer name Western New York DDSO Amount $28,810.04 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIAK, JOSEPH F Employer name City of Troy Amount $28,810.00 Date 03/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, JOSEPH Employer name Fulton Corr Facility Amount $28,810.00 Date 09/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIANO, MICHAEL J Employer name Eastern NY Corr Facility Amount $28,810.07 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONESLITTLE, BRENDA Employer name Manhattan Psych Center Amount $28,809.96 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGERSTROM, DAVID A Employer name Chautauqua County Amount $28,809.83 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTRETTA, ANITA Employer name Connetquot CSD Amount $28,809.72 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILOTTI, JOANNA R Employer name Off of the State Comptroller Amount $28,808.38 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ROGER W Employer name Ithaca City School Dist Amount $28,808.06 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMKINS, WILLIAM G Employer name Office of Mental Health Amount $28,808.94 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, FRANCIS J Employer name Bare Hill Correction Facility Amount $28,808.68 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, ENG-CHOU Employer name Education Department Amount $28,808.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOON, MICHAEL F Employer name City of Syracuse Amount $28,809.00 Date 10/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, ARLENE M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $28,807.87 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, PEGGY J Employer name Finger Lakes DDSO Amount $28,809.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIO, JEAN Employer name Capital District DDSO Amount $28,807.31 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, DENNIS M Employer name City of White Plains Amount $28,807.00 Date 11/30/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LABATE, DOMENICA M Employer name Fishkill Corr Facility Amount $28,807.26 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, ELEANOR M Employer name Canton CSD Amount $28,806.65 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTIE, JOHN T Employer name Broome County Amount $28,806.59 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNISE, JOHN A Employer name Capital District OTB Corp Amount $28,807.96 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAHREBESKI, CHARLES T, SR Employer name Lackawanna Mun Housing Auth Amount $28,806.34 Date 07/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUPILLO, JULIE E Employer name Greater Binghamton Health Cntr Amount $28,806.69 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHOVCHIN, CYNTHIA M Employer name Town of Amherst Amount $28,806.12 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINALE, SALVATORE P Employer name Roswell Park Memorial Inst Amount $28,806.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, WILLIAM J Employer name Nassau County Amount $28,806.01 Date 07/22/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIPP, LESTER A Employer name Department of Health Amount $28,806.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEANDLE, RALPH S, JR Employer name Department of Tax & Finance Amount $28,808.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROIS, EDWARD C Employer name City of Watertown Amount $28,806.00 Date 04/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, HELEN S Employer name Broome DDSO Amount $28,806.00 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEAL, BARBARA A Employer name Saranac CSD Amount $28,806.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTIQUATTRO, THOMAS M, II Employer name Dpt Environmental Conservation Amount $28,805.71 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNI, SHRIRAM Employer name Div Housing & Community Renewl Amount $28,805.59 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCHLER, DUNCAN E Employer name Town of Portville Amount $28,805.93 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANILKA, THOMAS J Employer name Clinton Corr Facility Amount $28,805.94 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEDER, JAMES P Employer name SUNY College Technology Alfred Amount $28,805.54 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JENNIFER M Employer name Erie County Medical Cntr Corp Amount $28,805.22 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, CARROLL A Employer name City of Buffalo Amount $28,805.44 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKLAND, GALEN D Employer name Division of Human Rights Amount $28,805.29 Date 09/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, M SUZANNE Employer name Department of Health Amount $28,805.13 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEALE, DAVID G Employer name Department of Tax & Finance Amount $28,806.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACE, RODNEY G Employer name Sunmount Dev Center Amount $28,805.07 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADGOWSKI, MARTIN Employer name Nassau County Amount $28,805.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNELLA, ROBERT D Employer name City of Jamestown Amount $28,805.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGER, SAMUEL J Employer name Manhattan Psych Center Amount $28,805.33 Date 12/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERER, PATRICIA A Employer name Steuben County Amount $28,804.44 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINETTE, JUDITH A Employer name Rochester Housing Authority Amount $28,805.06 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILMER, FREDERICK M, JR Employer name Village of North Syracuse Amount $28,803.77 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUST, RICHARD A Employer name Rockland County Amount $28,804.00 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEW, GILBERT J, SR Employer name Westchester County Amount $28,803.58 Date 06/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEL, JOHN C Employer name City of Lockport Amount $28,803.55 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPEE, VERN C Employer name NYS Senate Regular Annual Amount $28,803.53 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOGHUE, DIANE L Employer name Monroe County Amount $28,805.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT L Employer name Town of Hopewell Amount $28,803.29 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISPENZA, JOAN M Employer name Batavia City-School Dist Amount $28,803.37 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, JOHN P Employer name Onondaga County Amount $28,803.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHATT, RASHMIKANT J Employer name Suffolk County Amount $28,802.87 Date 03/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWCZAK, STEPHEN Employer name Dept Labor - Manpower Amount $28,802.59 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, AUREA Employer name Rockland Psych Center Amount $28,802.59 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, EDNA G Employer name Clinton Corr Facility Amount $28,802.26 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, REYNALDO C Employer name Div Housing & Community Renewl Amount $28,803.74 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, VIRGINIA M Employer name Broome DDSO Amount $28,803.03 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATAS, DEBORAH A Employer name Montgomery County Amount $28,802.20 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKENS, ROBERT H Employer name Department of Transportation Amount $28,802.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, DOUGLAS E Employer name Port Authority of NY & NJ Amount $28,800.92 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, MARY T Employer name Wayne County Amount $28,802.00 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMETT, KATHLEEN A Employer name North Merrick UFSD Amount $28,800.86 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOM, DONALD L Employer name Town of Chautauqua Amount $28,800.42 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARATA, RICHARD C, SR Employer name Suffolk County Amount $28,802.00 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMPEL, ASTA L Employer name Dept Labor - Manpower Amount $28,800.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, CARMEN Employer name Department of Law Amount $28,800.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JOHN B, JR Employer name City of Buffalo Amount $28,800.00 Date 04/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, RICHARD W Employer name Division of State Police Amount $28,800.00 Date 09/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALCK, GLENN I Employer name Niagara County Amount $28,799.90 Date 09/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, MARTIN J, JR Employer name Nassau County Amount $28,800.00 Date 04/16/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENNESSEY, NANCY M Employer name Department of Tax & Finance Amount $28,799.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MU, GEORGE H Employer name Department of Motor Vehicles Amount $28,799.89 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, EVELYN ANN Employer name Department of Motor Vehicles Amount $28,799.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENGSTLER, WILLIAM C Employer name City of Rochester Amount $28,800.00 Date 04/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGOWSKI, JOHN JAMES Employer name Town of Cheektowaga Amount $28,799.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, SUSAN M Employer name SUNY College at Cortland Amount $28,798.93 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMAC, JOYCE R Employer name Warren County Amount $28,799.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, JOAN D Employer name Taconic DDSO Amount $28,798.14 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONARO, FLORENCE Employer name Lakeland CSD of Shrub Oak Amount $28,798.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORR, MARY A Employer name Department of Motor Vehicles Amount $28,798.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKELOW, WARD J Employer name Dpt Environmental Conservation Amount $28,802.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SHIRLEY J Employer name Parishville-Hopkinton CSD Amount $28,797.81 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORRELL, RICHARD C Employer name Dept Transportation Region 3 Amount $28,798.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, JAMES A Employer name Dept Transportation Reg 2 Amount $28,797.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, VINCENT D Employer name Port Authority of NY & NJ Amount $28,797.00 Date 01/05/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, ROY D Employer name Dept Transportation Region 3 Amount $28,797.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SILVIA, JOAN P Employer name Syracuse City School Dist Amount $28,796.89 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIFFE, THOMAS W Employer name Rensselaer County Amount $28,796.83 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALAYCHIK, BARBARA A Employer name Mid-Hudson Psych Center Amount $28,797.66 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNANT, DOUGLAS R Employer name Town of Day Amount $28,796.55 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDOUN, CLARY BELLE Employer name Manhattan Psych Center Amount $28,796.00 Date 03/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REXACH, WANDA I Employer name Division of Parole Amount $28,796.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CAROLYN M Employer name Department of Transportation Amount $28,796.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSH, MICHAEL Employer name New York Public Library Amount $28,796.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCHRO, MARTIN J Employer name Essex County Amount $28,796.61 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, BORIS Employer name State Insurance Fund-Admin Amount $28,795.87 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINDLINGER, LORRAINE Employer name Nassau County Amount $28,796.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDINI, DOMINIC F Employer name Eastern NY Corr Facility Amount $28,796.97 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, PETER D Employer name Oswego County Amount $28,795.30 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, SUSAN L Employer name Chautauqua County Amount $28,795.82 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKEMEIER, ROBERT H Employer name Genesee Soil,Wtr Cons District Amount $28,795.13 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABINE, JOHN A Employer name Niskayuna CSD Amount $28,796.72 Date 06/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANIZARO, NORMANDIE Employer name Supreme Ct-1st Civil Branch Amount $28,795.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, MICHAEL J Employer name Division of State Police Amount $28,795.00 Date 05/03/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REASE, PATRICIA M Employer name SUNY College at Buffalo Amount $28,794.94 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRIZZI, GENEVIEVE C Employer name South Huntington UFSD Amount $28,794.15 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISPIN, PATRICIA A Employer name Division For Youth Amount $28,794.00 Date 01/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMASI, ROBERT A Employer name Village of Tarrytown Amount $28,794.00 Date 08/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, ALBERT E Employer name Oyster Bay-East Norwich CSD Amount $28,794.00 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JAMES L Employer name BOCES Westchester Sole Supvsry Amount $28,794.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CONSTANCE R Employer name Elmira Corr Facility Amount $28,793.73 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANO, JOSE A Employer name Peekskill City School Dist Amount $28,793.66 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, RONALD L Employer name Department of Health Amount $28,793.63 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, DEBRA J Employer name Department of Tax & Finance Amount $28,793.59 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, PATRICIA B Employer name NYS Community Supervision Amount $28,795.31 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JAMES C Employer name City of Schenectady Amount $28,794.00 Date 06/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, GARY A Employer name SUNY Binghamton Amount $28,793.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, DIANN M Employer name Nassau County Amount $28,793.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, CAROLEYN J Employer name Brooklyn DDSO Amount $28,794.80 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLI, THOMAS A, JR Employer name Newburgh City School Dist Amount $28,792.56 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, JUSTINA Employer name Ninth Judicial Dist Amount $28,792.51 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAYZE, PATRICIA B Employer name Monroe County Amount $28,793.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MILO C Employer name Sullivan Corr Facility Amount $28,793.00 Date 07/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, DEAN A Employer name Village of Westfield Amount $28,792.49 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BRENDA A Employer name SUNY Buffalo Amount $28,792.24 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPPEL, FLORENCE E Employer name Western New York DDSO Amount $28,792.00 Date 03/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOSIA, ANTHONY C Employer name Thruway Authority Amount $28,792.31 Date 08/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, EUGENE, REV JR Employer name Town of Hempstead Amount $28,792.00 Date 07/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JACQUELINE D Employer name Suffolk County Amount $28,792.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, RONALD L Employer name Suffolk County Amount $28,792.09 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMPIERRE, IDA Employer name Off of the State Comptroller Amount $28,791.68 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JEAN K Employer name Herricks UFSD Amount $28,792.00 Date 05/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFF, MICHAEL L Employer name Jefferson County Amount $28,791.65 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEUTSCHMAN, HENRY R Employer name Butler Correctional Facility Amount $28,793.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSER, RICHARD Employer name SUNY College at Cortland Amount $28,791.19 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLS, MARGARET J Employer name Western New York DDSO Amount $28,791.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, ANN T Employer name Workers Compensation Board Bd Amount $28,791.28 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, MARY E Employer name Department of Motor Vehicles Amount $28,791.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, JOHN J Employer name Village of Garden City Amount $28,791.00 Date 03/04/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUPINSKI, RONALD W Employer name Central NY DDSO Amount $28,791.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KAREN L Employer name Newfield CSD Amount $28,790.44 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDSTEIN, DAVID Employer name Sing Sing Corr Facility Amount $28,790.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LESLIE R Employer name Roswell Park Cancer Institute Amount $28,790.43 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, DUDLEY K Employer name Dpt Environmental Conservation Amount $28,790.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ROBERT M Employer name Dept Transportation Region 5 Amount $28,790.21 Date 03/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PATRICIA A Employer name Monroe County Amount $28,789.62 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMICK, AMELIA Employer name Hudson Valley DDSO Amount $28,789.91 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, LINDA M Employer name Binghamton Childrens Services Amount $28,789.01 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALLI, GLEN J Employer name SUNY College at Purchase Amount $28,789.37 Date 10/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MAUREEN K Employer name Niagara County Amount $28,788.54 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASSEN, MARY L Employer name Education Department Amount $28,788.89 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFKE, HENRY W Employer name Dept Transportation Reg 11 Amount $28,790.26 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THARNISH, JACK M Employer name Dept Transportation Region 5 Amount $28,788.34 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, STANLEY J Employer name Middletown Psych Center Amount $28,788.12 Date 09/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, JOHN LANGDON Employer name Dpt Environmental Conservation Amount $28,788.00 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURNEE, ALBERT Employer name SUNY Binghamton Amount $28,788.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, ROBERT J Employer name City of Yonkers Amount $28,788.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JUAN J Employer name Hudson Valley DDSO Amount $28,788.28 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, SANDRA A Employer name Hoosic Valley CSD Amount $28,787.44 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, PATRICK M Employer name Southport Correction Facility Amount $28,787.85 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGANDI, DOUGLAS C J Employer name Senate Special Annual Payroll Amount $28,787.10 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARS, LISA M Employer name Ogdensburg Corr Facility Amount $28,787.28 Date 08/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTEBY-COHEN, JANET Employer name Supreme Ct-1st Criminal Branch Amount $28,787.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, PATRICIA A Employer name BOCES-Albany Schenect Schohari Amount $28,787.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT C Employer name Village of Sag Harbor Amount $28,788.00 Date 10/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEEBLES, NANCY J Employer name Carthage CSD Amount $28,786.66 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSU, CHAUR-DONG Employer name Nassau Health Care Corp Amount $28,786.57 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIANO, SALVATORE Employer name Suffolk County Amount $28,786.00 Date 01/04/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOHERTY, ANN M Employer name Town of East Fishkill Amount $28,789.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNIO, SION Employer name Port Authority of NY & NJ Amount $28,786.00 Date 05/12/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIVULICH, KENNETH G Employer name Queens Borough Public Library Amount $28,786.00 Date 03/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLMORE, DAVID M Employer name Central NY DDSO Amount $28,785.89 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WIE, MARIE Employer name Department of Tax & Finance Amount $28,785.48 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, RICHARD W Employer name Mt Mcgregor Corr Facility Amount $28,785.49 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, MARY L Employer name Broome DDSO Amount $28,785.40 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOND, GLADYS Employer name Village of Suffern Amount $28,786.08 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEREL, JAMES R Employer name Erie County Medical Cntr Corp Amount $28,785.21 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, SUSAN R Employer name Wayne County Amount $28,785.86 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIRINGER, ORA Employer name Nassau County Amount $28,785.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTEE, TODD L Employer name City of New Rochelle Amount $28,785.00 Date 02/21/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VON KAMPEN, VICTOR H Employer name Division of State Police Amount $28,784.00 Date 12/31/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWERS, CARMELA S Employer name Div Criminal Justice Serv Amount $28,783.96 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, SHERRY J Employer name Workers Compensation Board Bd Amount $28,783.62 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTOLA, ANTHONY P Employer name Buffalo Psych Center Amount $28,785.97 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JAMES M Employer name Pilgrim Psych Center Amount $28,785.18 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRITO, JOSEPH G Employer name SUNY College at Buffalo Amount $28,783.79 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MABEL N Employer name Erie County Amount $28,783.63 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, EUGENE M Employer name Central NY DDSO Amount $28,783.43 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTER, JUDITH A Employer name Oswego County Amount $28,783.06 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EJAZ, SALIM Employer name Nassau County Amount $28,783.31 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNING, A HAYWARD Employer name Dpt Environmental Conservation Amount $28,783.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODKA, GARY T Employer name City of North Tonawanda Amount $28,783.54 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNING, SUZANNE C Employer name Office of Mental Health Amount $28,783.00 Date 08/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, THELMA Employer name Dept Labor - Manpower Amount $28,783.00 Date 12/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, BEATRICE A Employer name City of Mount Vernon Amount $28,782.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROSS, GLORIA J, MRS Employer name Taconic DDSO Amount $28,783.00 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, JOHN M Employer name Dept Transportation Reg 2 Amount $28,782.00 Date 03/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES, JR Employer name Downstate Corr Facility Amount $28,781.40 Date 05/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERCUMS, DIZDRUVIS Employer name SUNY College at Oswego Amount $28,781.50 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MAUREEN T Employer name Town of Hempstead Amount $28,783.00 Date 07/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, RAFAEL, JR Employer name State Insurance Fund-Admin Amount $28,781.10 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAGANTE, ERNESTO B Employer name Metropolitan Trans Authority Amount $28,781.09 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, ROBERT F Employer name Altona Corr Facility Amount $28,781.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLIS, DIANE M Employer name Wantagh UFSD Amount $28,780.54 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPASNIK, ROBERT PAUL Employer name Creedmoor Psych Center Amount $28,780.22 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKWICZ, FRANK A Employer name Rensselaer County Amount $28,780.37 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAAD, JANET C Employer name Nassau County Amount $28,780.12 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONE, SANDRA C Employer name Assembly: Annual Part Time Amount $28,781.23 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVENZI, KRISTINE M Employer name SUNY Buffalo Amount $28,782.64 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, SUSAN O Employer name Pilgrim Psych Center Amount $28,780.00 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENT, LINDA J Employer name Buffalo Psych Center Amount $28,780.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, JOANN I Employer name Hinsdale CSD Amount $28,779.23 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSKO, GARY M Employer name Village of Menands Amount $28,780.08 Date 05/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, DORIS Employer name Dept Labor - Manpower Amount $28,779.92 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBSTAFF, THOMAS J Employer name Dept Transportation Region 8 Amount $28,779.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTI, KENNETH J Employer name Suffolk County Amount $28,779.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES A Employer name Downstate Corr Facility Amount $28,779.21 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, LINDA L Employer name Greenville CSD Amount $28,779.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISETTE, CLAUDETTE M Employer name Westchester County Amount $28,780.94 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, CATHY J Employer name Columbia County Amount $28,778.87 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGNER, FREDERICK Employer name Woodbourne Corr Facility Amount $28,779.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEO, BRUCE Employer name Town of Babylon Amount $28,779.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, CAROLYN J Employer name Town of Southampton Amount $28,778.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVIK, MARGARET A Employer name SUNY Binghamton Amount $28,778.81 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINUTOLO, ANTONIO Employer name Village of Lindenhurst Amount $28,778.00 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, DONNA E Employer name Niagara County Amount $28,778.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SHIRLEY A Employer name Auburn Corr Facility Amount $28,778.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, HARRY V Employer name Dept Transportation Region 6 Amount $28,778.00 Date 10/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSALL, ROGER W Employer name Hutchings Psych Center Amount $28,779.00 Date 01/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDON, PATRICIA Employer name Town of Massena Amount $28,777.46 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECTOR, SHIRLEY A Employer name Ulster County Amount $28,777.76 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAME, DENNIS L Employer name Jefferson County Amount $28,778.85 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, PETER Employer name Town of Oyster Bay Amount $28,777.88 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGERER, CIDELL Employer name Hauppauge UFSD Amount $28,777.13 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTZ, LAWRENCE G Employer name Monterey Shock Incarc Corr Fac Amount $28,777.00 Date 08/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCKER, PATRICIA I Employer name Chittenango CSD Amount $28,777.11 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHARDT, JAMES W Employer name Comm Quality Care And Advocacy Amount $28,777.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAGER, HERBERT B, JR Employer name Taconic DDSO Amount $28,777.00 Date 05/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIANDRO, LOUIS P Employer name South Beach Psych Center Amount $28,777.26 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSEY, GENE J Employer name SUNY College at Plattsburgh Amount $28,776.96 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, SANDRA K Employer name Mohawk Valley Psych Center Amount $28,776.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORPIN, MICHAEL A Employer name Division of State Police Amount $28,776.00 Date 10/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISH, DOUGLAS W Employer name Union-Endicott CSD Amount $28,776.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WIE, JUNE E Employer name Dept of Correctional Services Amount $28,776.24 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, INEZ Employer name Monroe County Amount $28,776.37 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROR, CONNIE F Employer name Franklin County Amount $28,776.58 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PIE DOW Employer name Nathan Kline Inst Amount $28,776.74 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODS, EARL J Employer name Department of Tax & Finance Amount $28,776.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BEVERLY B Employer name Oneida County Amount $28,776.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MICHEAL Employer name Sachem CSD at Holbrook Amount $28,776.17 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DELINDER, JAMES M Employer name Central NY Psych Center Amount $28,776.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, CHARLES G Employer name Westchester Health Care Corp Amount $28,775.72 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWORSKI, KAREN J Employer name Department of Motor Vehicles Amount $28,775.64 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, RICHARD J Employer name City of Elmira Amount $28,776.00 Date 01/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLIGAN, THOMAS J Employer name City of Long Beach Amount $28,776.00 Date 01/04/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UNDARI, NANCY Employer name Town of Oyster Bay Amount $28,776.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, RENITA F Employer name Department of Motor Vehicles Amount $28,775.56 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDAD, CHARLES G Employer name Central NY Psych Center Amount $28,775.32 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETCHER, ILLENA Employer name Middle Country Public Library Amount $28,775.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNISH, LINDA A Employer name Elmira Psych Center Amount $28,775.00 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, JEAN M Employer name Cheektowaga-Maryvale UFSD Amount $28,775.34 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODBIELSKI, CHRISTINE Employer name Schenectady County Amount $28,774.03 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DENNIS E Employer name Division of State Police Amount $28,774.69 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTTSMAN, DENNIS B Employer name Manhattan Psych Center Amount $28,774.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTANO, GAIL Employer name Suffolk County Amount $28,773.25 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MARY M Employer name Hicksville UFSD Amount $28,773.81 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAVE, ELDER J Employer name Manhattan Psych Center Amount $28,773.31 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFNUNG, ERWIN Employer name Department of Social Services Amount $28,773.00 Date 09/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPONZIO, ANTHONY L Employer name Monroe County Amount $28,773.86 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, BRUCE W Employer name Orange County Amount $28,773.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, MARY ANN Employer name Hancock CSD Amount $28,773.00 Date 07/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, PATRICIA F Employer name Onondaga County Amount $28,772.60 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, SALLY Employer name Department of Tax & Finance Amount $28,772.04 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACORTE, CIRO F Employer name Town of Amherst Amount $28,772.58 Date 06/14/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JARVIS, STEPHEN H Employer name Clinton Corr Facility Amount $28,772.01 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCANES, JAMES Employer name SUNY Stony Brook Amount $28,772.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, MODESTA Employer name North Bellmore UFSD Amount $28,772.88 Date 01/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, GARY E Employer name Division of State Police Amount $28,772.00 Date 09/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSCH, JOAN E Employer name Ninth Judicial Dist Amount $28,772.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALBEN, A BARRY Employer name Port Jervis City School Dist Amount $28,771.93 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRIENTO, CARLO Employer name Albany County Amount $28,771.80 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKFORD, JOHN C Employer name Greene Corr Facility Amount $28,771.47 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, GARY A Employer name SUNY Binghamton Amount $28,772.00 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBLASI, JOSEPH Employer name Village of Suffern Amount $28,771.00 Date 07/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERNANDEZ, JUSTO Employer name Arthur Kill Corr Facility Amount $28,771.00 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, BARBARA J Employer name Fredonia CSD Amount $28,771.15 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONIO, ROBERT C Employer name City of Utica Amount $28,771.00 Date 01/14/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PILOT, ROY A Employer name Nassau County Amount $28,771.10 Date 10/02/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIERCE, KATHLEEN MC GUIRE Employer name Watertown City School District Amount $28,771.00 Date 08/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIS, GEORGE MICHAEL Employer name SUNY College at Oneonta Amount $28,771.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, DANIEL P Employer name Dept Transportation Region 7 Amount $28,770.67 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMANSKI, MARK L Employer name City of Watervliet Amount $28,771.00 Date 05/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRACKEY, WILLIAM C Employer name Capital District DDSO Amount $28,770.10 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILARDO, PHILIP Employer name Division of State Police Amount $28,769.96 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, KAREN M Employer name Erie County Medical Cntr Corp Amount $28,770.70 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, MICHAEL J Employer name Children & Family Services Amount $28,768.66 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, CAROL LYNN Employer name Dept Transportation Region 8 Amount $28,769.95 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, EILEEN Employer name Supreme Ct-1st Criminal Branch Amount $28,769.61 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHELMES, JOSEPH E Employer name City of Peekskill Amount $28,768.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAFLER, LAVERNE C Employer name Village of Seneca Falls Amount $28,768.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA J Employer name Niagara County Amount $28,768.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNABAIO, ROBERT A Employer name New York Public Library Amount $28,767.96 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, WILLIAM J Employer name Wallkill Corr Facility Amount $28,768.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULAND, JO-ANN Employer name Town of Hempstead Amount $28,768.31 Date 04/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EUGENE A Employer name Town of Busti Amount $28,767.81 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, MARY ANN Employer name Department of Motor Vehicles Amount $28,767.61 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, VICTOR Employer name Brentwood UFSD Amount $28,767.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, WILLIAM A Employer name Finger Lakes DDSO Amount $28,766.82 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, DONALD Employer name Buffalo Urban Renewal Agcy Amount $28,767.28 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLITHORP, CAROL A Employer name Department of Tax & Finance Amount $28,766.74 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURUCZ, BARBARA E Employer name Western New York DDSO Amount $28,767.43 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, RICHARD M Employer name Div Alcoholic Beverage Control Amount $28,766.28 Date 08/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, FRANCIS E Employer name Albany County Amount $28,766.00 Date 09/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBIN, LINDA S Employer name Dept Labor - Manpower Amount $28,766.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORLAND, NITA J Employer name Department of Social Services Amount $28,766.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, TODD A Employer name Albany County Amount $28,765.87 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, DENNIS Employer name City of Corning Amount $28,765.70 Date 09/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALBIRD, CARL C Employer name Hudson Valley DDSO Amount $28,766.00 Date 05/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAN, PETER J Employer name New York City Childrens Center Amount $28,765.65 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIEM, MARY E Employer name Chemung County Amount $28,765.63 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JAMES E Employer name Mid-Orange Corr Facility Amount $28,765.00 Date 03/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPCIO, JENNIE P Employer name E Syracuse-Minoa CSD Amount $28,765.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPLE, KARL W Employer name Village of Ilion Amount $28,765.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITEHOUSE, JEANETTE M Employer name SUNY College at Oswego Amount $28,765.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARSIA, PASQUALE F Employer name Metropolitan Trans Authority Amount $28,764.56 Date 09/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, WAYNE E Employer name City of Norwich Amount $28,764.49 Date 01/18/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, LINDA F Employer name Carle Place UFSD Amount $28,765.02 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, HELLA Employer name Suffolk County Amount $28,764.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, RAYMOND T Employer name Olympic Reg Dev Authority Amount $28,765.58 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JOYCE L Employer name Roswell Park Cancer Institute Amount $28,764.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIER, ELAINE J Employer name Freeport UFSD Amount $28,764.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSLER, SUSAN K Employer name Office of Mental Health Amount $28,764.00 Date 12/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKE, MARGARET Employer name Great Neck UFSD Amount $28,763.66 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSDEN, LURA N Employer name SUNY Health Sci Center Syracuse Amount $28,764.00 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLHEMUS, CHARLES T Employer name City of Plattsburgh Amount $28,763.46 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, WALTER R, JR Employer name Cooperstown CSD Amount $28,764.19 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIUS, PATRICIA J Employer name Taconic DDSO Amount $28,763.42 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHANNA, JUDITH A Employer name Town of Southampton Amount $28,763.27 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITT, JONNETTE M Employer name Pearl River UFSD Amount $28,763.00 Date 07/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLDIGG, ROBERT S Employer name Nassau County Amount $28,763.00 Date 02/24/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAPMAN, JAMES L Employer name Children & Family Services Amount $28,762.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBER, CATHERINE A Employer name City of Rochester Amount $28,762.30 Date 07/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MICHAEL K Employer name City of Buffalo Amount $28,761.61 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, MAE H Employer name Town of Islip Amount $28,763.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYSTORIAK, DAVID Employer name Capital District DDSO Amount $28,761.40 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEDE, VIOLET H Employer name Cattaraugus County Amount $28,761.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBNER, MORRIS Employer name Department of Tax & Finance Amount $28,761.00 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATOR, JOYCE M Employer name Hudson City School Dist Amount $28,761.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES A Employer name City of Syracuse Amount $28,761.00 Date 01/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEMING, LINDA Employer name Suffolk County Amount $28,760.30 Date 12/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, BARBARA J Employer name Dept Labor - Manpower Amount $28,761.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOUGLAS E Employer name Camp Pharsalia Corr Facility Amount $28,760.52 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUTER, JAMES F Employer name Owego Apalachin CSD Amount $28,760.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBKA, LOUIE E Employer name Central NY St Pk And Rec Regn Amount $28,760.16 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, WILLIAM A Employer name City of Rome Amount $28,759.99 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDIE, JUDITH A Employer name SUNY Construction Fund Amount $28,760.00 Date 10/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERER, MELVYN Employer name Pilgrim Psych Center Amount $28,760.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWE, MELINDA B Employer name BOCES Madison Oneida Amount $28,759.63 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY J Employer name Chautauqua County Amount $28,759.43 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIGAN, JOSEPH J Employer name Office of General Services Amount $28,759.33 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTUNDO, ANTHONY R Employer name City of Utica Amount $28,759.28 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUFFEN, THERESA M Employer name Town of Brookhaven Amount $28,759.30 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRING, BONNIE J Employer name Department of Transportation Amount $28,760.00 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, EARNEST C Employer name Staten Island DDSO Amount $28,759.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DAVID M Employer name Orleans County Amount $28,759.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWDEN, THOMAS J Employer name Town of Hempstead Amount $28,758.85 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMORE, POSTELL Employer name Children & Family Services Amount $28,758.60 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAVIER, DARCEL K Employer name Westchester County Amount $28,758.24 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERONIMO, ANGELA M Employer name Steuben County Amount $28,758.07 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLETTI, EDITH A Employer name South Beach Childrens Serv Amount $28,758.00 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFFE, HYACINTH H Employer name Westchester Health Care Corp Amount $28,758.14 Date 06/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, RICHARD D Employer name Mid-Hudson Psych Center Amount $28,758.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTOYA, LUZ R Employer name Dept Labor - Manpower Amount $28,758.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, ROBERT V, SR Employer name Division of State Police Amount $28,758.00 Date 09/13/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTINATO, PATRICIA Employer name Ossining UFSD Amount $28,757.78 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, HAROLD J Employer name Rockland County Amount $28,758.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, KATHRYN W Employer name Coxsackie Corr Facility Amount $28,757.00 Date 01/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, DARLENE M Employer name Thruway Authority Amount $28,757.24 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCHAM, WILLIAM F Employer name City of Newburgh Amount $28,756.62 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLETT, JANET M Employer name Mohawk Valley Psych Center Amount $28,757.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, KEITH R Employer name Clinton Corr Facility Amount $28,756.19 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCARDIN, ROSEMARY Employer name Taconic DDSO Amount $28,756.43 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, RICHARD I Employer name Greater Binghamton Health Cntr Amount $28,756.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, RAYMOND A Employer name Town of Sullivan Amount $28,756.28 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESTER, BETTY L Employer name Dept Transportation Region 9 Amount $28,755.78 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNE, DIANE Employer name BOCES-Albany Schenect Schohari Amount $28,755.84 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIMPSEY, LORRAINE J Employer name Fishkill Corr Facility Amount $28,755.48 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROSE M Employer name Chemung County Amount $28,755.00 Date 02/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAIC, WENDY A Employer name Broome DDSO Amount $28,754.86 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSOL, MICHAEL J Employer name Oyster Bay-East Norwich CSD Amount $28,756.16 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, KATHRYN M Employer name Orleans County Amount $28,755.00 Date 08/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNELL, KENNETH R Employer name Pilgrim Psych Center Amount $28,755.00 Date 11/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDHEIMER, ROSLYN Employer name Dept Labor - Manpower Amount $28,754.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, HAROLD D Employer name Division of State Police Amount $28,754.00 Date 08/20/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOLLEY, DANTON H Employer name Town of Kent Amount $28,754.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, BRENT R Employer name Dept Transportation Region 9 Amount $28,753.92 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, MARY E Employer name Department of Civil Service Amount $28,753.73 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDENER, STEVEN P Employer name Livingston County Amount $28,753.34 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, WILLIAM B Employer name Mt Mcgregor Corr Facility Amount $28,753.45 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, ROBERT H, SR Employer name Watertown Corr Facility Amount $28,756.18 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGETZ, DONALD W, JR Employer name Lewis County Amount $28,753.02 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOW, YVONNE T Employer name Creedmoor Psych Center Amount $28,753.19 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELONIA, PAMELA Employer name Hudson Valley DDSO Amount $28,753.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JAMES J Employer name Office of General Services Amount $28,753.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, PATRICE Employer name Half Hollow Hills CSD Amount $28,753.49 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNOCRO, DONALD M Employer name West Seneca CSD Amount $28,753.00 Date 01/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVY, GRACIA M Employer name Western Regional OTB Corp Amount $28,752.43 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, ANN Employer name Oswego County Amount $28,754.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, CAROL ANN A Employer name Yonkers City School Dist Amount $28,752.10 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACVIE, WILLIAM A Employer name Collins Corr Facility Amount $28,752.01 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMONTE, JUDITH A Employer name Tuckahoe UFSD Amount $28,752.69 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, PATRICIA M Employer name Health Research Inc Amount $28,752.00 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVO, HAROLD I Employer name Northern Adirondack CSD Amount $28,752.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ETHEL Employer name Manhattan Psych Center Amount $28,752.00 Date 04/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERING, MARCIA A Employer name Erie County Amount $28,751.86 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTKO, RICHARD P Employer name Village of Scarsdale Amount $28,751.58 Date 10/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILBERT, SUONG Employer name Elmira Psych Center Amount $28,752.20 Date 02/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYKALA, JOHN A Employer name Supreme Ct-1st Civil Branch Amount $28,751.52 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYREE, SYLVIA L Employer name Westchester County Amount $28,751.30 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, DONNA L Employer name Rensselaer County Amount $28,751.44 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MARY M Employer name Brockport CSD Amount $28,751.64 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NIERNEY, MARK N Employer name Altona Corr Facility Amount $28,751.28 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, VERONICA Employer name Supreme Ct Kings Co Amount $28,751.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, ERNEST Employer name City of Kingston Amount $28,751.00 Date 04/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAETTNER, ANTHONY A Employer name City of Buffalo Amount $28,751.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STARKEY, JOHN R Employer name Dept Labor - Manpower Amount $28,752.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONAZEWSKI, CAROL M Employer name Capital District DDSO Amount $28,750.18 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CHAUNCEY W Employer name Town of Cheektowaga Amount $28,751.00 Date 09/08/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, TRACY T Employer name City of Gloversville Amount $28,750.94 Date 08/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLINE, STEPHEN A Employer name Cayuga County Amount $28,750.32 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACERA, VINCENT J Employer name Town of Mt Pleasant Amount $28,751.00 Date 07/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, VIVIAN D Employer name East Ramapo CSD Amount $28,750.00 Date 07/01/2000 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