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 VITARO, JOYCE Employer name Finger Lakes DDSO Amount $28,339.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSZEWSKI, KATHLEEN R Employer name Erie County Amount $28,339.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIZAIRE, DORA K Employer name Manhattan Dev Center Amount $28,339.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROWSKI, TERI J Employer name Western New York DDSO Amount $28,338.93 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, LEO B Employer name Dpt Environmental Conservation Amount $28,339.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELETA, STEPHEN Employer name Off of the State Comptroller Amount $28,339.38 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, DIANE L Employer name Saratoga County Amount $28,338.99 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLL, WILLIAM Employer name Queensboro Corr Facility Amount $28,338.21 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, PEARL Employer name Temporary & Disability Assist Amount $28,338.74 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, RICHARD J, SR Employer name North Syracuse CSD Amount $28,338.51 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPPERLY, JOHN W Employer name Albany County Amount $28,337.85 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNA, DANIEL L Employer name Monroe County Amount $28,338.32 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY-GUSTAFSON, NORMA L Employer name Oswego County Amount $28,337.71 Date 03/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, COLLEEN M Employer name Village of Catskill Amount $28,337.58 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARRA, BETTY I Employer name Town of Cortlandt Amount $28,337.51 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, MARILYN M Employer name NYS Senate Regular Annual Amount $28,337.44 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SPENCER F Employer name Dept Labor - Manpower Amount $28,337.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JACOB R Employer name Madison County Amount $28,337.08 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYGOTT, RICKY F Employer name Village of Bath Amount $28,337.00 Date 08/05/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, DAVID E Employer name Mid-Hudson Psych Center Amount $28,337.00 Date 12/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADFORD, STEPHEN J Employer name Education Department Amount $28,336.73 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, DAEL A Employer name Department of Tax & Finance Amount $28,336.89 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOSHAW, JOHN D Employer name City of Ogdensburg Amount $28,336.96 Date 10/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAAS, ANTON F Employer name Div Alcoholic Beverage Control Amount $28,336.95 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTONE, MARY LOU Employer name Suffolk County Amount $28,336.10 Date 03/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, DEBORAH Employer name Queens Borough Public Library Amount $28,336.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPACE, PAULA M Employer name Capital District DDSO Amount $28,335.77 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, KAREN M Employer name Long Island St Pk And Rec Regn Amount $28,335.75 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, ROGER M Employer name Dept Transportation Region 9 Amount $28,336.00 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RITA Y Employer name City of Syracuse Amount $28,335.32 Date 05/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENBAUM, DOUGLAS A Employer name Western New York DDSO Amount $28,335.28 Date 02/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNOSTRO, DONNA M Employer name Dept of Correctional Services Amount $28,335.26 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOMBARD, EUGENE P Employer name Taconic DDSO Amount $28,335.23 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MICHAEL Employer name Kings Park Psych Center Amount $28,335.00 Date 08/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLUTKI, EDWARD T Employer name Port Authority of NY & NJ Amount $28,335.00 Date 01/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASTA, CARL F Employer name Department of Law Amount $28,335.00 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDOORN, GUSTAAF W Employer name Banking Department Amount $28,335.00 Date 07/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, MARIO G Employer name Suffolk County Wtr Authority Amount $28,334.97 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKEY, HAROLD Employer name Clinton Corr Facility Amount $28,334.52 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMSON, ROBERT F, JR Employer name Onondaga County Amount $28,334.32 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRULICH, JERRY W Employer name Oswego City School Dist Amount $28,334.45 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISALVO, LINDA E Employer name Finger Lakes DDSO Amount $28,334.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MILDRED Employer name Manhattan Psych Center Amount $28,334.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, LYNN M Employer name Albany County Amount $28,333.09 Date 09/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKLO, CAROL ANN J Employer name Cornell University Amount $28,333.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, EDWARD P Employer name Department of Tax & Finance Amount $28,334.00 Date 11/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLUSKE, RICHARD F Employer name Division of State Police Amount $28,333.00 Date 11/18/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRIMPER, STEPHEN Employer name City of Buffalo Amount $28,333.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMIA, JANA H Employer name Monroe County Amount $28,332.95 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, WALTER Employer name Town of Mamakating Amount $28,332.87 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LINDEN TOL, PAUL Employer name Brooklyn Public Library Amount $28,332.47 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MAXINE J Employer name Orchard Park CSD Amount $28,333.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSEY, PAMM Employer name Onondaga County Amount $28,331.87 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGONETTE, DANIEL J Employer name Mid-Orange Corr Facility Amount $28,332.04 Date 08/09/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, PATRICIA A Employer name Pilgrim Psych Center Amount $28,332.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDMOND, SUSAN M Employer name Department of Motor Vehicles Amount $28,331.23 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLE, JAMES M Employer name Broome DDSO Amount $28,331.63 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERSON, STEPHANIE Employer name Westchester County Amount $28,331.56 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATESIC, MICHAEL J Employer name Erie County Amount $28,331.88 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, IRENE Employer name Village of Sleepy Hollow Amount $28,331.00 Date 09/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, LARRY A Employer name City of Buffalo Amount $28,331.20 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARE, SHEILLAGH Employer name NYS Senate Regular Annual Amount $28,331.11 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPANI, LOUIS Employer name City of Syracuse Amount $28,331.00 Date 12/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANKEUREN, SUSAN J Employer name Nassau County Amount $28,331.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTSEN, ALLAN R Employer name Greene Corr Facility Amount $28,330.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCHESNEY, MARY K Employer name Saratoga County Amount $28,330.95 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSINGER, PAULINE H Employer name Schenectady County Amount $28,330.34 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, PAULETTE M Employer name Nassau OTB Corp Amount $28,330.14 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, SANDRA M Employer name Dept Labor - Manpower Amount $28,330.02 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, RAYMOND F Employer name Central NY Psych Center Amount $28,330.00 Date 11/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENZINNA, LENA A Employer name Roswell Park Memorial Inst Amount $28,330.00 Date 07/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, BRIAN P Employer name Department of Health Amount $28,329.70 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, BARBARA Employer name Putnam County Amount $28,329.48 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MARCIA J Employer name Yonkers City School Dist Amount $28,329.99 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANGEL Employer name Long Island St Pk And Rec Regn Amount $28,330.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, WILLIAM B Employer name Onondaga County Amount $28,329.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, BERYL Employer name Children & Family Services Amount $28,329.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREINER, ODESSA Employer name Bronx Psych Center Amount $28,329.05 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOCK, BRUCE Employer name City of Rome Amount $28,329.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWD, DONALD T Employer name City of Oswego Amount $28,329.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIACCONE, ANNETTE M Employer name Sewanhaka CSD Amount $28,329.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEABODY, LELAND R Employer name Dept Transportation Region 1 Amount $28,329.00 Date 10/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERMAN, MELVIN W, JR Employer name Buffalo Psych Center Amount $28,329.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMELING, CRYSTEL Employer name Albany County Amount $28,329.00 Date 08/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLARO, RICHARD A Employer name Suffolk County Wtr Authority Amount $28,329.00 Date 08/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADAMIK, KAREN A Employer name Dept Labor - Manpower Amount $28,328.65 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, GAIL W Employer name Children & Family Services Amount $28,328.63 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASANTEWA-NICOME, YAA Employer name Kingsboro Psych Center Amount $28,328.22 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THERESA A Employer name Department of Motor Vehicles Amount $28,327.33 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, SHERRY J Employer name Owego Apalachin CSD Amount $28,327.93 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, STUART L Employer name Elmira Corr Facility Amount $28,327.19 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DOROTHY M Employer name Dept Labor - Manpower Amount $28,327.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, RONALD K Employer name Collins Corr Facility Amount $28,327.32 Date 06/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTSCH, PATRICIA A Employer name BOCES-Nassau Sole Sup Dist Amount $28,327.29 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CLARENCE Employer name Dept of Agriculture & Markets Amount $28,326.93 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY ANN Employer name Palmyra-Macedon CSD Amount $28,326.64 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTUTO, FRANCES Employer name Central Islip Psych Center Amount $28,327.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, ALBERT F Employer name Village of Lancaster Amount $28,327.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LAWRENCE R Employer name Butler Correctional Facility Amount $28,326.31 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMAR, PATRICIA L Employer name Ulster County Amount $28,326.09 Date 04/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PHILIP S Employer name Altona Corr Facility Amount $28,326.38 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, DEBRA J Employer name Finger Lakes DDSO Amount $28,326.38 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GLORISTEIN Employer name Temporary & Disability Assist Amount $28,326.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUEL, MARCIA Employer name Brooklyn Public Library Amount $28,326.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, ROBERT T Employer name Division of State Police Amount $28,326.00 Date 03/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWRENCE, ANDREW W Employer name Chautauqua County Amount $28,326.00 Date 04/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, RICHARD E Employer name Division of State Police Amount $28,326.00 Date 09/28/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, LYNWOOD C Employer name Bronx Psych Center Amount $28,325.38 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, SHEILA JO Employer name SUNY Binghamton Amount $28,325.95 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUKELAAR, PATRICIA R Employer name Central NY Psych Center Amount $28,325.74 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, STEPHANIE Employer name Sachem CSD at Holbrook Amount $28,325.95 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADNESS, ROBERT E, JR Employer name Marcy Correctional Facility Amount $28,325.20 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGY, ELIZABETH M Employer name Dept Transportation Region 3 Amount $28,325.06 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJICEK, JOSEPH W Employer name Allegany County Amount $28,325.04 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMPAGLIA, LOUIS Employer name Greene Corr Facility Amount $28,325.01 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANOS, LUCY M Employer name Sewanhaka CSD Amount $28,325.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, JERRY E Employer name Western New York DDSO Amount $28,324.70 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, HARRY J, JR Employer name Village of Cornwall Amount $28,325.00 Date 05/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, ROBERT L Employer name Saratoga County Amount $28,325.00 Date 03/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLY, MICHAEL K Employer name Clinton Corr Facility Amount $28,324.15 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ROSEMARY K Employer name Nassau County Amount $28,324.31 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, RICHARD Employer name Nassau County Amount $28,325.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHLEY, JOHN, III Employer name New York City Childrens Center Amount $28,323.34 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, RICHARD D Employer name Kings Park CSD Amount $28,323.26 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFORDS, KENNETH J Employer name Erie County Wtr Authority Amount $28,324.00 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET Employer name Hsc at Brooklyn-Hospital Amount $28,324.00 Date 12/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURBIEL, STEPHEN R Employer name City of North Tonawanda Amount $28,324.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, LYNN B Employer name Erie County Amount $28,323.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOWE, GEORGE W Employer name Taconic DDSO Amount $28,323.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, KENNETH A, SR Employer name Town of Newcomb Amount $28,323.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASPERS, CAROL Employer name Pilgrim Psych Center Amount $28,323.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBILCA, BEATRICE R Employer name Department of State Amount $28,323.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIENDECKER, PAUL C Employer name BOCES-Jefferson Lewis Hamilton Amount $28,323.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT C Employer name Town of West Seneca Amount $28,323.00 Date 05/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROEDER, HARRY L Employer name Valley Stream CHSD Amount $28,323.00 Date 09/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYO, JOHN C Employer name Sunmount Dev Center Amount $28,323.00 Date 07/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLEIGH, CAROL L Employer name Craig Developmental Center Amount $28,323.00 Date 11/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALZANO, ROCCO F Employer name Central NY DDSO Amount $28,322.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, BARBARA B Employer name Erie County Amount $28,322.58 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, PATRICK G Employer name Onondaga County Wtr Authority Amount $28,322.03 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIETTE, LOIS J Employer name Department of Tax & Finance Amount $28,322.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARY C Employer name Longwood CSD at Middle Island Amount $28,322.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTEMPIO, ROSEMARIE Employer name City of Buffalo Amount $28,322.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGER, EDWARD W Employer name NYS Power Authority Amount $28,321.40 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCISANI, CHERYL L Employer name Rochester Psych Center Amount $28,322.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, LILLIE M Employer name Harlem Valley Psych Center Amount $28,321.00 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MYRNA Y Employer name Dept of Economic Development Amount $28,321.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, VIOLET A Employer name East Islip Public Library Amount $28,321.64 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, DONALD R Employer name City of Utica Amount $28,321.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTHY, THOMAS J Employer name City of Corning Amount $28,320.75 Date 09/11/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLATER, MARY F Employer name Kingston City School Dist Amount $28,322.00 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, MICHAEL J Employer name Village of Greene Amount $28,320.42 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, BRUCE E Employer name Town of Otsego Amount $28,320.24 Date 06/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY S Employer name Waterford-Halfmoon UFSD Amount $28,320.26 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, KENNETH W Employer name Great Meadow Corr Facility Amount $28,320.25 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DEBRA A Employer name Dpt Environmental Conservation Amount $28,319.29 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, MARIA D Employer name Staten Island DDSO Amount $28,320.00 Date 09/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, SANDRA L Employer name Schenectady County Amount $28,320.00 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, KAREN Employer name Suffolk County Amount $28,319.01 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEATON, BARBARA A Employer name Dept Labor - Manpower Amount $28,319.71 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, EMILIO J Employer name Southport Correction Facility Amount $28,319.28 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARDON, CESAR Employer name South Beach Psych Center Amount $28,319.00 Date 10/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, GEORGE E Employer name Allegany County Amount $28,318.75 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O`CONNELL, THOMAS P Employer name Buffalo Mun Housing Authority Amount $28,319.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENTON, JACQUELINE M Employer name City of Rochester Amount $28,320.00 Date 07/04/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLOAN, RICHARD L Employer name Frontier CSD Amount $28,319.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAMY, NANCY R Employer name Department of Tax & Finance Amount $28,318.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEIS, SANDRA F Employer name South Huntington UFSD Amount $28,317.90 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRESINA, MICHAEL N Employer name Office of General Services Amount $28,317.43 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL H Employer name Mt Mcgregor Corr Facility Amount $28,317.39 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SANDRA Employer name Livingston County Amount $28,317.01 Date 03/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHRICK, CLARENCE E Employer name Dept Transportation Region 8 Amount $28,317.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDEL, DAVID Employer name Bernard Fineson Dev Center Amount $28,317.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLELSON, MJANET BULL Employer name Department of Civil Service Amount $28,316.57 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBEEMD, WALTER Employer name West Irondequoit CSD Amount $28,317.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLOMSHEK, EILEEN E Employer name Northport East Northport UFSD Amount $28,316.98 Date 06/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, JOHN J Employer name Suffolk County Amount $28,316.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, ISMAEL Employer name Queensboro Corr Facility Amount $28,316.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, TIMOTHY M Employer name City of Lockport Amount $28,316.00 Date 04/21/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOCHRIE, DAVID A Employer name Amsterdam Housing Authority Amount $28,318.81 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, DOROTHY Employer name Brooklyn DDSO Amount $28,315.41 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JACQUELINE A Employer name Department of Health Amount $28,316.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLONKO, DEBORAH L Employer name Thruway Authority Amount $28,315.75 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECHTER, PATRICIA A Employer name Albion Corr Facility Amount $28,315.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LAURA R Employer name City of Yonkers Amount $28,314.92 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, RICHARD A, JR Employer name Schuylerville CSD Amount $28,315.23 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, LYNN M Employer name Fourth Jud Dept - Nonjudicial Amount $28,315.00 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARTINA, CHARLOTTE M Employer name Erie County Amount $28,314.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, RICHARD M Employer name Taconic DDSO Amount $28,314.00 Date 09/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, CONSTANCE D Employer name Taconic DDSO Amount $28,314.83 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, RENEE Employer name Supreme Court Clks & Stenos Oc Amount $28,314.74 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, WILLIAM J Employer name Bayport-Bluepoint UFSD Amount $28,313.84 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMONS, JAMES Employer name Brooklyn DDSO Amount $28,314.00 Date 03/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTIERI, LINDA J Employer name Sachem CSD at Holbrook Amount $28,313.86 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, CRYSTAL A Employer name Altona Corr Facility Amount $28,312.33 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, LORNA C Employer name NYS Power Authority Amount $28,312.12 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, NEIL Employer name Adirondack Correction Facility Amount $28,313.00 Date 12/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHERSON, CRAIG M Employer name NYC Judges Amount $28,312.78 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, BRADLEY L Employer name Dept Transportation Region 6 Amount $28,312.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, GARY W Employer name Dept Labor - Manpower Amount $28,312.36 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, GARY D Employer name City of Rochester Amount $28,312.00 Date 01/08/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AKERELE, GABRIEL A Employer name Manhattan Psych Center Amount $28,311.01 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, BEA E Employer name Rochester Childrens Services Amount $28,312.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLAND, THOMAS G Employer name Clinton Corr Facility Amount $28,311.96 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, LOIS A Employer name Department of Civil Service Amount $28,311.67 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDELNOUR, ETHEL Employer name New York State Assembly Amount $28,311.00 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, CAROL J Employer name City of White Plains Amount $28,311.00 Date 04/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, BARBARA A Employer name Herkimer County Amount $28,311.00 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, CARL Employer name Steuben County Amount $28,311.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SYBIL Employer name Department of Motor Vehicles Amount $28,310.84 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINA, ALBERT F Employer name City of Rochester Amount $28,310.56 Date 02/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JOHN C, JR Employer name Town of Macedon Amount $28,310.90 Date 11/14/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHONGO, MICHAEL T Employer name Cattaraugus County Amount $28,310.46 Date 05/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CARMEN Employer name Erie County Amount $28,310.38 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, JANE A Employer name Hamilton County Amount $28,310.30 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CARMEN T Employer name Metro New York DDSO Amount $28,310.00 Date 03/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDRY, JANICE Employer name Suffolk County Amount $28,310.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, EDWARD A Employer name Dept of Agriculture & Markets Amount $28,309.97 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGANZO, CARMEN Employer name Pilgrim Psych Center Amount $28,310.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, MARYANN Employer name Livingston County Amount $28,309.78 Date 10/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, THOMAS Employer name Suffolk County Amount $28,309.60 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, DONALD L Employer name SUNY College at Cortland Amount $28,309.50 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYZDEK, MARY E Employer name Capital District DDSO Amount $28,309.45 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, DANIEL W Employer name Village of Potsdam Amount $28,309.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARLOW, RAYMOND R Employer name Wyoming Corr Facility Amount $28,309.47 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, TIMOTHY H Employer name Division of State Police Amount $28,309.00 Date 04/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNELL, ROBERT C, JR Employer name Lyon Mountain Corr Facility Amount $28,308.23 Date 12/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, PATRICK W Employer name City of Oneida Amount $28,308.00 Date 07/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANCHUNDIA, EVERLING G Employer name Downstate Corr Facility Amount $28,308.28 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRTCH, HELEN Employer name Greater Binghamton Health Cntr Amount $28,308.80 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVEL, HERBERT Employer name Essex County Amount $28,307.63 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULLI, ALAN D Employer name Suffolk County Amount $28,307.04 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, MARTIN A Employer name Baldwinsville CSD Amount $28,307.45 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIOLKOWSKI, FLORENCE Employer name Buffalo Sewer Authority Amount $28,308.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, SHIRLEY R Employer name St Joseph's School For Deaf Amount $28,308.00 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUER, SANDRA M Employer name East Bloomfield CSD Amount $28,307.69 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSELLI, DONNA LEE Employer name Ellenville CSD Amount $28,307.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, DOROTHY Employer name Division of Human Rights Amount $28,307.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JUDY A Employer name Columbia County Amount $28,306.87 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOCKI, MARY Employer name Liverpool CSD Amount $28,306.59 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOBOHM, ELIZABETH Employer name Bellmore-Merrick CSD Amount $28,306.92 Date 12/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGLEMAN, ROBERT J Employer name City of Rome Amount $28,306.57 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLAK, MARGARET E Employer name Thruway Authority Amount $28,306.88 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENHAM, ELIZABETH A Employer name Saratoga County Amount $28,306.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOTTE, ROBERT A Employer name Clinton Corr Facility Amount $28,306.46 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSTON, ELAINE L Employer name Bernard Fineson Dev Center Amount $28,306.00 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGER, RICHARD W Employer name Office of General Services Amount $28,306.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, DOROTHY L Employer name Department of Tax & Finance Amount $28,305.51 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSINSKI, RAYMOND A, JR Employer name Off of the State Comptroller Amount $28,305.98 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHABRIAL, MARY L Employer name Long Island Dev Center Amount $28,305.91 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, BEVERLY Employer name Town of Hempstead Amount $28,305.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREBLESKI, BERNARD E Employer name Elmira Corr Facility Amount $28,305.00 Date 08/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADOVANO, CARMEN E Employer name Kings Park Psych Center Amount $28,305.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ATTA, ROY R Employer name City of Elmira Amount $28,305.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRIOLO, SANTINA C Employer name Fairport CSD Amount $28,304.88 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, STEVEN T Employer name Division of State Police Amount $28,305.00 Date 08/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, HERBERT J Employer name Gates-Chili CSD Amount $28,304.44 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAZA, RICHARD R Employer name Central NY DDSO Amount $28,304.75 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, REBECCA A Employer name Union-Endicott CSD Amount $28,304.52 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEK, HENRY R Employer name Thruway Authority Amount $28,304.85 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BARRY G Employer name NYS Power Authority Amount $28,304.34 Date 12/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAST, PETER M Employer name Hudson River Psych Center Amount $28,304.04 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKWELL, MARION Employer name Lawrence UFSD Amount $28,304.03 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEERS, WANDA M Employer name Ontario County Amount $28,303.96 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDITA, ANGELO J Employer name Erie County Amount $28,303.85 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, BARTOLA, JR Employer name Hudson River Psych Center Amount $28,304.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, STEVEN P Employer name Dept Transportation Region 4 Amount $28,304.00 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, JAMES J Employer name SUNY College at Oneonta Amount $28,303.81 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, KIRK W Employer name Cattaraugus County Amount $28,303.61 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVARES, PHILIP S Employer name Metro Suburban Bus Authority Amount $28,303.51 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, MARTHA J Employer name Chemung County Amount $28,303.35 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRONIS, STELLA A Employer name Cayuga County Amount $28,303.45 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEGATE, ROBERT G Employer name Dept Transportation Region 9 Amount $28,303.00 Date 04/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ANNE L Employer name Tuxedo UFSD Amount $28,303.18 Date 08/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITO, FRANK J Employer name Div Housing & Community Renewl Amount $28,303.00 Date 06/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, HOWARD I Employer name Dept Transportation Region 3 Amount $28,303.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLMAN, BARBARA A Employer name Middletown Psych Center Amount $28,302.90 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GLEN, FREDERICK M Employer name Oswego County Amount $28,302.13 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVONSHIRE, JANE A Employer name Western New York DDSO Amount $28,302.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, KEVIN Employer name Town of Hempstead Amount $28,302.95 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNISH, PHILIP M Employer name Village of Le Roy Amount $28,302.35 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODICAAMORE, JOSEPH Employer name SUNY Stony Brook Amount $28,301.76 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSEY, HENRY J Employer name Department of Motor Vehicles Amount $28,301.30 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDDUCK, HOWARD M Employer name Cornell University Amount $28,302.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBERT, TIMOTHY E Employer name Rensselaer County Amount $28,301.90 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, BARBARA J Employer name Broome DDSO Amount $28,301.19 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMMER, EDWARD F. Employer name Village of Lancaster Amount $28,301.15 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLZ, DONNA GAMBINO Employer name Westchester County Amount $28,301.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSNIHAN, JOHN J Employer name Brentwood UFSD Amount $28,301.00 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, ROBERT W Employer name Department of Tax & Finance Amount $28,301.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, MICHAEL W Employer name Dpt Environmental Conservation Amount $28,300.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCHAM, PATRICIA D Employer name Wappingers CSD Amount $28,300.33 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ROBERT G Employer name Roswell Park Memorial Inst Amount $28,300.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, EDGAR W Employer name Carmel CSD Amount $28,300.00 Date 08/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIOLA, JOSEPHINE M Employer name Nassau County Amount $28,299.90 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REOHR, ELIZABETH J Employer name City of Troy Amount $28,300.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSNER, JACK M Employer name Office of Mental Health Amount $28,299.24 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRETTO, TERESA L Employer name Schenectady County Amount $28,299.42 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTERS, SHARON M Employer name Dept Transportation Region 5 Amount $28,299.27 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GREGORY Employer name Utica City School Dist Amount $28,298.91 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDDER, EDWIN L Employer name Nassau County Amount $28,299.04 Date 03/11/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, ELLEN A Employer name City of Buffalo Amount $28,299.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, DOUGLAS P Employer name City of Lockport Amount $28,299.00 Date 06/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YONTS, SUZANNE M Employer name Yates County Amount $28,298.82 Date 05/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, GREGORY F Employer name Hsc at Syracuse-Hospital Amount $28,299.00 Date 02/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, RICHARD J Employer name Gouverneur Correction Facility Amount $28,298.87 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, CHARLENE V Employer name Dept Labor - Manpower Amount $28,298.60 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, RICHARD S Employer name Attica Corr Facility Amount $28,298.52 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYLE, JAMES M Employer name Children & Family Services Amount $28,298.00 Date 03/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGENT, DONNA A Employer name Suffolk County Amount $28,298.00 Date 02/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVINEY, JON J Employer name Div Military & Naval Affairs Amount $28,298.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, ANNE S Employer name St Lawrence Psych Center Amount $28,298.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, EUGENE B Employer name NYS Corr Serv,NYC Central Adm Amount $28,297.65 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMENAKER, DOROTHY Employer name Nassau OTB Corp Amount $28,297.57 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECHNER, SCOTT T Employer name Nassau County Amount $28,297.94 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEJKA, SHARON A Employer name Fourth Jud Dept - Nonjudicial Amount $28,297.67 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O MALLEY, PATRICIA D Employer name Brentwood UFSD Amount $28,297.25 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSIER, JOHN S Employer name Children & Family Services Amount $28,297.48 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKBY, LINDA A Employer name Liverpool CSD Amount $28,297.56 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JUANITA Employer name City of Rochester Amount $28,297.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIENEL, ANITA Employer name Bernard Fineson Dev Center Amount $28,297.00 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, MAUREEN Employer name Syosset CSD Amount $28,297.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DARLENE G Employer name Div Criminal Justice Serv Amount $28,297.20 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, DIANE E Employer name Ontario County Amount $28,296.74 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, EDWIN O Employer name Jamestown City School Dist Amount $28,297.00 Date 02/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIPANO, NAOMI T Employer name Central NY DDSO Amount $28,296.92 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXAM, DONALD E Employer name Capital District DDSO Amount $28,296.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVERT, SHARON Employer name Elmira City School Dist Amount $28,296.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, HOWARD Employer name Albion Corr Facility Amount $28,296.00 Date 06/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, PHILLIP G Employer name Western New York DDSO Amount $28,296.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EDWARD E Employer name Erie County Amount $28,295.46 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI VIRGILIO, JUDITH A Employer name City of Mechanicville Amount $28,295.06 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FREDERICK P Employer name Division of State Police Amount $28,295.00 Date 05/28/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PORCARO, JEAN E Employer name Chappaqua CSD Amount $28,294.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, RICHARD S Employer name Dept Transportation Region 5 Amount $28,295.00 Date 08/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, GERALD Employer name Finger Lakes DDSO Amount $28,295.00 Date 12/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JEAN MARIE Employer name Department of Motor Vehicles Amount $28,295.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMHOF, LOUIS M H Employer name Department of Health Amount $28,295.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, THOMAS R Employer name Town of Brookhaven Amount $28,294.70 Date 02/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, MICHAEL T Employer name Oswego County Amount $28,294.70 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEBRAIO, MICHAEL J Employer name Department of Motor Vehicles Amount $28,294.45 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUME, CAROL Employer name Essex County Amount $28,294.54 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGMAYER, VALERIE Employer name New York Public Library Amount $28,294.17 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGALLS, STEPHANIE E Employer name Greene County Amount $28,294.29 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, MICHAEL D Employer name Town of Fine Amount $28,294.20 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUDNEY, VICKI A Employer name Cincinnatus CSD Amount $28,294.38 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, MARY T Employer name Temporary & Disability Assist Amount $28,294.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, ANTHONY J Employer name Village of Tarrytown Amount $28,294.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHL, ELIZABETH J Employer name Westbury UFSD Amount $28,293.72 Date 06/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HARLOW L Employer name City of Syracuse Amount $28,293.00 Date 11/02/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAY, JOHN G Employer name Division of State Police Amount $28,293.00 Date 09/20/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONST, SPIRO H Employer name Erie County Amount $28,293.00 Date 06/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPUIS, LOUISE M Employer name Sunmount Dev Center Amount $28,293.96 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON-CURTISS, CHERYL J Employer name Ontario County Amount $28,293.80 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULINSKI, DANIEL L Employer name Erie County Amount $28,293.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUTTING, DAVID L Employer name City of Oswego Amount $28,293.00 Date 08/20/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOBIS, RICHARD A Employer name Erie County Amount $28,292.67 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, ALTHEA M Employer name Pilgrim Psych Center Amount $28,292.05 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYPUTNIEWICZ, DEBORAH L Employer name Oneida County Amount $28,292.27 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTS, WILLIAM J Employer name Town of Greenburgh Amount $28,293.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAMER-PORTER, DEBORA L Employer name Health Research Inc Amount $28,292.68 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JOHN D Employer name Town of Webb Amount $28,291.87 Date 12/09/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINCHBECK, MICHAEL S Employer name Department of Tax & Finance Amount $28,291.98 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUYLER, JOHN F Employer name Division of State Police Amount $28,292.00 Date 08/08/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EWANOW, JAN P Employer name City of Binghamton Amount $28,291.52 Date 06/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COPELAND, EVANGELINE Employer name Albany County Amount $28,291.56 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPER, PETER C Employer name NYC Family Court Amount $28,291.29 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, RANDY H Employer name City of Batavia Amount $28,291.46 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, KAREN A Employer name Roslyn UFSD Amount $28,291.54 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUENGES, JOHN G, JR Employer name Rockville Centre Housing Auth Amount $28,291.03 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, JOHN B Employer name Southport Correction Facility Amount $28,291.00 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVACK, JOYCE Employer name Monroe County Amount $28,291.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, PAUL J Employer name Village of Lynbrook Amount $28,291.00 Date 07/05/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALM, MARCUS P Employer name Department of Motor Vehicles Amount $28,291.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKOWICZ, CORRINE C Employer name Department of Health Amount $28,291.00 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRY, GERALD A Employer name City of Lockport Amount $28,290.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCKOWNE, EDWARD W Employer name State Insurance Fund-Admin Amount $28,289.77 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, WADE G Employer name City of Glen Cove Amount $28,290.98 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, PATRICIA M Employer name Niagara Falls City School Dist Amount $28,290.50 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, BILLY J Employer name Suffolk County Amount $28,289.00 Date 07/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, RICHARD J Employer name City of White Plains Amount $28,289.17 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLEN, JOHN Employer name Town of Oyster Bay Amount $28,289.00 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, ALPHONZA Employer name Division For Youth Amount $28,289.00 Date 03/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLUCH, KATHRYN A Employer name City of Rochester Amount $28,289.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, ARTHUR J Employer name City of Lackawanna Amount $28,289.00 Date 12/04/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, BARBARA A JAMES Employer name Division of Parole Amount $28,289.74 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, DAWN M Employer name Frontier CSD Amount $28,288.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, PAMELA Employer name Rockland Psych Center Amount $28,288.76 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMERSON, LESLEY Employer name Hudson Valley DDSO Amount $28,288.72 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSAK, DAVID A Employer name Monroe County Amount $28,288.04 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENN, MICHAEL P Employer name City of Buffalo Amount $28,288.00 Date 04/12/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASSINEAU, CHRISTINA A Employer name Workers Compensation Board Bd Amount $28,288.69 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHIDBEE, JEROME Employer name Helen Hayes Hospital Amount $28,288.48 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWICH, JOSEPH L Employer name City of Utica Amount $28,288.00 Date 06/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELCASTRO, BARBARA J Employer name Department of Health Amount $28,287.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ARTHUR S Employer name NYS Gaming Commission Amount $28,287.35 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOF, LEE D Employer name Collins Corr Facility Amount $28,287.43 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, CHRYSTAL F Employer name Dpt Environmental Conservation Amount $28,287.35 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, LINDA B Employer name Town of Brookhaven Amount $28,286.16 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, ARSENIO Employer name City of Long Beach Amount $28,287.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, ELLA M Employer name Dept Labor - Manpower Amount $28,286.72 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, LYDIA L Employer name Cornell University Amount $28,287.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, ROSEMARY Employer name Capital District DDSO Amount $28,286.32 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRGIL, REBECKAH L Employer name Port Authority of NY & NJ Amount $28,286.00 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, WILLIAM H Employer name Dept Transportation Region 5 Amount $28,286.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEYEAR, THOMAS J Employer name Moriah CSD Amount $28,285.81 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REJENT, THOMAS A Employer name Erie County Amount $28,285.00 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, DONNA J Employer name Corning Painted Pst Enl Cty Sd Amount $28,285.90 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD-KROL, JANICE E Employer name Rockland County Amount $28,285.83 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARING, MARGUERITE A Employer name Gowanda Correctional Facility Amount $28,284.76 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDI, MICHAEL J, SR Employer name City of Rome Amount $28,284.20 Date 02/23/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POGRELL, CAROL L Employer name Village of Lake Success Amount $28,284.02 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, CAROLE L Employer name BOCES Eastern Suffolk Amount $28,284.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAN, MICHAEL J Employer name Broome County Amount $28,283.91 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMELLA, LOGAN L Employer name Dept of Economic Development Amount $28,284.00 Date 12/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, CHARLES E Employer name City of Yonkers Amount $28,284.00 Date 03/20/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELLA VILLA, ROBERT W Employer name City of Schenectady Amount $28,284.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, M CLARK Employer name Town of North Greenbush Amount $28,283.07 Date 04/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, LINDA S Employer name Erie County Amount $28,283.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICK M C Employer name Niagara Frontier Trans Auth Amount $28,283.17 Date 09/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRISPELL, LOUISE A Employer name Onteora CSD at Boiceville Amount $28,282.78 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PAMELA J Employer name Waterloo CSD Amount $28,282.77 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMANSKI, STANLEY M Employer name Village of Bayville Amount $28,283.00 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, ROCHELLE Employer name Shenendehowa CSD Amount $28,282.81 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLT, CHRISTOPHER J Employer name Thousand Isl St Pk And Rec Reg Amount $28,282.69 Date 06/18/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULVIHILL, JUDITH A Employer name Erie County Amount $28,282.38 Date 10/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTIER, ARTEMIO Employer name Kings Park Psych Center Amount $28,282.00 Date 04/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILECKI, FLORENCE Employer name SUNY Buffalo Amount $28,282.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGONELLI, ROSE M Employer name East Irondequoit CSD Amount $28,282.00 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, DEBORAH J Employer name SUNY at Stonybrook-Hospital Amount $28,282.30 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKIS, MARYANN L Employer name Monroe Woodbury CSD Amount $28,282.27 Date 09/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSLEY, STEVEN A Employer name Camp Pharsalia Corr Facility Amount $28,281.97 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERSTONE, MARIETTE A Employer name Dept of Agriculture & Markets Amount $28,282.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, STEVEN M Employer name Supreme Ct Kings Co Amount $28,281.89 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM R Employer name NYS Power Authority Amount $28,281.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, LINDA B Employer name Syracuse City School Dist Amount $28,281.33 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELL, JOAN M Employer name Dpt Environmental Conservation Amount $28,281.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, SUSAN C Employer name Town of Perinton Amount $28,280.99 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGLOFF, MICHAEL D Employer name Williamsville CSD Amount $28,281.03 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACKLER, DIANA M Employer name Orleans County Amount $28,280.83 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECELIN, SANDRA Employer name Binghamton City School Dist Amount $28,280.75 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZA, MICHAEL Employer name South Beach Psych Center Amount $28,280.44 Date 02/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, FLOYD H Employer name Dept Transportation Reg 2 Amount $28,280.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES R Employer name City of Ithaca Amount $28,280.00 Date 11/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREEGAN, MICHAEL J Employer name NYS Dormitory Authority Amount $28,279.86 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, ALAN D Employer name Division of State Police Amount $28,280.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADT, THERESA R Employer name Off of the State Comptroller Amount $28,279.52 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLMANDINGER, HELEN L Employer name Cornell University Amount $28,279.00 Date 11/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUCH, DIANE M Employer name Monroe County Amount $28,279.81 Date 12/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIGHARDT, MARJORIE E Employer name SUNY at Stonybrook-Hospital Amount $28,279.00 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARLEY, JOHN H Employer name Saratoga County Amount $28,279.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RONALD J Employer name City of Rome Amount $28,279.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLANS, DENNIS R Employer name Division of State Police Amount $28,279.00 Date 06/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RADLIFF, CHARLES E Employer name Town of Richmondville Amount $28,279.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIUMANO, JILL A Employer name Thrall Public Library Amount $28,278.87 Date 07/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, CAROL B Employer name Cortland City School Dist Amount $28,278.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIS, TERESA M Employer name Washington Corr Facility Amount $28,278.30 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITSCH, WILLIAM D Employer name Monroe County Amount $28,278.80 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWEENEY, CHRISTINE Employer name SUNY College Techn Farmingdale Amount $28,278.11 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANS, EDITH H Employer name Onondaga County Amount $28,278.00 Date 12/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLUZZI, PETER ANTHONY Employer name Onondaga County Amount $28,278.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, KEVIN M Employer name Onondaga County Amount $28,278.00 Date 08/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUSANNE M Employer name Central NY DDSO Amount $28,277.54 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERND, RUTH A Employer name Corning Painted Pst Enl Cty Sd Amount $28,277.48 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RAYMOND A Employer name City of Lackawanna Amount $28,277.60 Date 03/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MANUS, CAMILLE A Employer name City of Lackawanna Amount $28,277.59 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINS, KATHLEEN M Employer name Liverpool CSD Amount $28,276.93 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, LARRY D Employer name Town of Camillus Amount $28,277.00 Date 09/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOOREHEAD, WILLIAM F Employer name Upper Mohawk Valley Water Bd Amount $28,277.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, DONALD J, JR Employer name Dept Transportation Region 1 Amount $28,276.09 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINGS, PAUL A Employer name Putnam County Amount $28,276.90 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, J CRAIG Employer name Town of Onondaga Amount $28,276.26 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADGETT, DAVID L Employer name Village of Elmira Heights Amount $28,276.00 Date 11/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IGO, MICHAEL J Employer name Binghamton City School Dist Amount $28,276.00 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANEY, CLAIRE G Employer name Metropolitan Trans Authority Amount $28,276.82 Date 05/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNCE, IRVIN I Employer name Herkimer County Amount $28,276.04 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGIO, GRACE D Employer name Bay Shore UFSD Amount $28,276.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTI, MICHAEL Employer name BOCES Eastern Suffolk Amount $28,275.82 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, TERRY A Employer name Department of Tax & Finance Amount $28,275.80 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITENBAKER, ALICE L Employer name Education Department Amount $28,275.00 Date 11/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMANTE, XAVIER S Employer name Dept Labor - Manpower Amount $28,275.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PASQUALE, JAMES J Employer name Saratoga County Amount $28,275.57 Date 12/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENOX, JERRY L Employer name Attica Corr Facility Amount $28,275.00 Date 07/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DEAN C Employer name Town of Newburgh Amount $28,275.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDER, LAVERNE Employer name Brooklyn Public Library Amount $28,275.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOMBARD, ROGER G Employer name Clinton County Amount $28,275.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUCHMOODY, ALLEN G Employer name Shawangunk Correctional Facili Amount $28,274.00 Date 01/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENORIS, MARIE A Employer name Westchester County Amount $28,274.22 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, DOREEN J Employer name Erie County Amount $28,274.14 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEW, LYNWOOD E Employer name Kings Park Psych Center Amount $28,274.00 Date 12/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPDYKE, ELEANOR L Employer name Seneca Falls-CSD Amount $28,273.72 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLATT, STEPHEN Employer name Orleans Corr Facility Amount $28,273.32 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, RICHARD W, JR Employer name City of Syracuse Amount $28,273.00 Date 01/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUCYN, LINDA Employer name Lackawanna Mun Housing Auth Amount $28,273.57 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, MARY J Employer name Madison County Amount $28,273.42 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUILES, AWILDA Employer name Workers Compensation Board Bd Amount $28,273.35 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, RONALD M Employer name City of Buffalo Amount $28,272.68 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEXTALL, DORRETT J Employer name Queens Borough Public Library Amount $28,272.91 Date 08/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOMS, MELODY Employer name Rochester Psych Center Amount $28,272.70 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIENBECK, JUDY A Employer name Canton CSD Amount $28,272.30 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAY, DAVID J Employer name Albany County Amount $28,272.16 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DAVID W Employer name Buffalo Mun Housing Authority Amount $28,272.67 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, CHARLES T Employer name NYC Civil Court Amount $28,272.37 Date 05/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATO, JOHN A Employer name Department of Tax & Finance Amount $28,272.33 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURO, ROBERT L Employer name Town of North Hempstead Amount $28,272.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, LINDA L Employer name Broome DDSO Amount $28,272.00 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACOMBER, GAIL M Employer name Suffolk County Amount $28,270.84 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILELLA, ROBERTA Employer name City of Rochester Amount $28,271.00 Date 03/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATY, SHARON A Employer name Groveland Corr Facility Amount $28,271.52 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIA, JOSEPH F Employer name Oneida County Amount $28,271.17 Date 02/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARABELL, ESTHER P Employer name Clyde-Savannah CSD Amount $28,271.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALAQUIST, DAVID M Employer name Village of Walton Amount $28,270.83 Date 02/27/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIEDS, BARBARA Employer name Tompkins County Amount $28,270.77 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLIN, RICHARD J, JR Employer name City of Cortland Amount $28,271.00 Date 04/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRINGTON, KAY F Employer name Jefferson County Amount $28,270.30 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, LEOMIA Employer name Kingsboro Psych Center Amount $28,270.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CAMARON J Employer name Office For Technology Amount $28,270.49 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, BONNIE L Employer name Long Island Dev Center Amount $28,270.43 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDE, KATHLEEN A Employer name Clarkstown CSD Amount $28,269.79 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, HELEN Employer name BOCES Suffolk 2nd Sup Dist Amount $28,270.18 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUTTMAN, IRWIN Employer name Kingsboro Psych Center Amount $28,270.00 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, FELIX T Employer name Plattsburgh City School Dist Amount $28,269.38 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALEDES, THOMAS J Employer name Yonkers City School Dist Amount $28,269.65 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVEY, GARY D Employer name Court of Appeals Amount $28,269.61 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULY, GAYLE K Employer name Erie County Amount $28,269.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLATSEK, IRWIN B Employer name Office of Mental Health Amount $28,269.00 Date 08/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CANDICE C Employer name Ontario County Amount $28,269.46 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOLSKY, SHELDON H Employer name BOCES-Ulster Amount $28,269.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ROGER C Employer name Greene Corr Facility Amount $28,269.23 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKARSTEN, JOAN C Employer name Department of Civil Service Amount $28,268.52 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BING, THOMAS A Employer name SUNY Albany Amount $28,268.72 Date 06/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAGAN, TODD Employer name NYS Office People Devel Disab Amount $28,268.00 Date 03/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, EDITH Employer name Dept Labor - Manpower Amount $28,268.00 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINES, BEBE A Employer name Central NY DDSO Amount $28,268.32 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, J EDWARD Employer name Department of Tax & Finance Amount $28,268.22 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACROIX, CHARLES W Employer name Great Meadow Corr Facility Amount $28,267.79 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTTINGHAM, BELVIN M Employer name Brooklyn DDSO Amount $28,268.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, THOMAS J Employer name Nassau County Amount $28,267.58 Date 02/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REEVES, WILLIAM L. Employer name Wyoming Corr Facility Amount $28,267.63 Date 02/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDE, ANN D Employer name Suffolk County Amount $28,267.98 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, BETTY J Employer name Department of Motor Vehicles Amount $28,267.10 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, BARBARA Employer name Rockland Psych Center Amount $28,267.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, BEVERLY T Employer name Western New York DDSO Amount $28,267.00 Date 01/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, SUSAN I Employer name Village of Baldwinsville Amount $28,267.66 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLE, RICHARD B Employer name Green Haven Corr Facility Amount $28,267.00 Date 10/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOSEPH J, JR Employer name City of White Plains Amount $28,267.00 Date 09/21/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCATTERGOOD, CHARLES E, JR Employer name City of Cohoes Amount $28,267.00 Date 06/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOULLIANNE, FRANCES R Employer name Bethpage UFSD Amount $28,266.66 Date 03/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISK, DAVID A Employer name Dept Labor - Manpower Amount $28,266.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, MICHELE A Employer name Buffalo Psych Center Amount $28,266.32 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDAUGH, LARRY D Employer name Dpt Environmental Conservation Amount $28,266.41 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, TANA Employer name Town of Brookhaven Amount $28,265.30 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, DENNIS Employer name Suffolk County Amount $28,266.00 Date 01/03/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERKINS, MARJORIE G Employer name Allegany County Amount $28,266.00 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAISEL, PHYLLIS A Employer name Dutchess County Amount $28,265.25 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, CAROLYN C Employer name Mineola UFSD Amount $28,265.02 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ROBERTO Employer name Eastern NY Corr Facility Amount $28,265.00 Date 04/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURRI, JOHN P, JR Employer name Village of Kenmore Amount $28,265.00 Date 09/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYNES, JACQUELINE K Employer name Town of Greenburgh Amount $28,265.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIER, ELLEN J Employer name Suffolk County Amount $28,264.85 Date 09/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASER, HEIDI ROSE Employer name Erie County Amount $28,264.77 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PATRICIA L Employer name Finger Lakes DDSO Amount $28,264.33 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHRISTOPHER E Employer name Capital District DDSO Amount $28,264.26 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AREOSTATICO, KATHLEEN E Employer name Department of Health Amount $28,264.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANTONIO, MORGAN, MRS Employer name Genesee County Amount $28,264.01 Date 02/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZEL, CAROLYN A Employer name Onondaga County Amount $28,263.34 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, TODD A Employer name Downstate Corr Facility Amount $28,264.00 Date 03/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICHE, ROBERT A Employer name Department of Transportation Amount $28,263.87 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, WALTER D Employer name State Insurance Fund-Admin Amount $28,263.56 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, WILLARD L Employer name Thruway Authority Amount $28,264.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGLEY, MARY JANE Employer name Dutchess County Amount $28,263.19 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CHRISTY A Employer name SUNY College at Cortland Amount $28,263.06 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, CYNTHIA D Employer name Chenango Forks CSD Amount $28,262.75 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBENEDICTIS, DOMENICO Employer name Village of Scarsdale Amount $28,263.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITTGER, MARY GRACE Employer name SUNY College Techn Farmingdale Amount $28,263.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORANTE, MANUEL A Employer name Metro Suburban Bus Authority Amount $28,262.19 Date 05/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MARY E Employer name Office of Mental Health Amount $28,262.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, ROLAND A Employer name City of Rochester Amount $28,262.00 Date 01/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARBMAN, MILTON J Employer name Department of Health Amount $28,262.00 Date 01/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RORICK, NANCY Employer name Department of Tax & Finance Amount $28,262.78 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, WILFREDO Employer name East Meadow UFSD Amount $28,262.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNG, CAROLINE Employer name Third Jud Dept - Nonjudicial Amount $28,262.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ANNA M Employer name Department of Transportation Amount $28,261.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA L Employer name Orange County Amount $28,262.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, BARBARA Employer name SUNY Albany Amount $28,261.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, FRANCISCO L Employer name Western New York DDSO Amount $28,262.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBESTA, LOUIS J Employer name Dpt Environmental Conservation Amount $28,261.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEDHAM, JAMES Employer name Division of State Police Amount $28,261.00 Date 12/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALCANTARA, THEOPHILUS J Employer name Queensboro Corr Facility Amount $28,260.49 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBODEAU, DARLENE Employer name Department of Tax & Finance Amount $28,260.31 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, ANDREW Employer name Island Trees UFSD Amount $28,260.05 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, JENNY Employer name Central NY Psych Center Amount $28,259.04 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOS, WENDY J Employer name SUNY at Stonybrook-Hospital Amount $28,260.45 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURST, JOHN W Employer name Town of Middlebury Amount $28,260.37 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCOLINO, FRANK Employer name Town of Mt Pleasant Amount $28,260.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, ALAN A Employer name Clinton County Amount $28,258.91 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTA, FELICITA Employer name Orange County Amount $28,259.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDEY, ROLAND D Employer name Division of State Police Amount $28,259.00 Date 09/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, KENNETH E Employer name Village of Southampton Amount $28,258.60 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORIA, DOMINICK J Employer name Nassau County Amount $28,258.72 Date 12/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, CYNTHIA D Employer name 10th Judicial District Nassau Nonjudicial Amount $28,258.24 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, MICHAEL S Employer name Nassau County Amount $28,258.00 Date 03/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PATRICIA M Employer name Rensselaer County Amount $28,258.62 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZGALA, MICHAEL S Employer name Rome Dev Center Amount $28,258.00 Date 06/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIR, MUKUNDAN P Employer name Thruway Authority Amount $28,257.98 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMANN-TELLEZ, KIM M Employer name Monroe County Amount $28,257.80 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, RUTH W Employer name Rockland Psych Center Children Amount $28,258.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, DONALD L Employer name Adirondack Correction Facility Amount $28,257.78 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEO, CHERYL L Employer name Pilgrim Psych Center Amount $28,257.02 Date 10/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, JERRY F Employer name Saranac Lake CSD Amount $28,257.62 Date 05/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILGEN, EDWARD G Employer name Off Alcohol & Substance Abuse Amount $28,257.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLO, ARISTEO P Employer name South Beach Psych Center Amount $28,257.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBERG, HENRY G Employer name Altona Corr Facility Amount $28,257.00 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, LORNA M Employer name Lewis County Amount $28,256.86 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIELE, BRUCE L Employer name Jefferson County Amount $28,256.59 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSMER, ANNE M Employer name Southold UFSD Amount $28,256.26 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, JOHN H Employer name Schoharie County Amount $28,256.73 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRINGTON, MARILU E Employer name Dobbs Ferry UFSD Amount $28,256.50 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNING, ESTHER S Employer name Sewanhaka CSD Amount $28,256.00 Date 08/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRELLA, JANET L Employer name Central NY DDSO Amount $28,256.19 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SING-WAI, ANITA B Employer name Dept Transportation Reg 11 Amount $28,256.06 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASLER, CAROL S Employer name SUNY College at Geneseo Amount $28,256.00 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, ELAINE P Employer name Erie County Amount $28,255.40 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, GARY E Employer name Cornell University Amount $28,255.38 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMB, KRIS M Employer name SUNY Stony Brook Amount $28,254.76 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAUGHLIN, TERRY L Employer name Chemung County Amount $28,255.15 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESCH, JOHN C Employer name City of Poughkeepsie Amount $28,255.00 Date 04/29/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORRY, JOAN M Employer name Clarkstown CSD Amount $28,254.05 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELKINS, CLARA J Employer name Central NY Psych Center Amount $28,254.05 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, GARY P Employer name SUNY College at Plattsburgh Amount $28,254.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLONEY, JOHN J Employer name Green Haven Corr Facility Amount $28,254.00 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAO, DONNA L Employer name Ulster County Amount $28,253.80 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, LUBA C Employer name Monroe County Amount $28,253.46 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JUDITH R Employer name Hutchings Psych Center Amount $28,254.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDWAY, LAWRENCE T Employer name Franklin County Amount $28,253.33 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSHAW, ROBERT E Employer name Dpt Environmental Conservation Amount $28,253.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINSON, BEATRICE E Employer name Supreme Ct-1st Civil Branch Amount $28,253.00 Date 04/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, ILRICK Employer name Hudson Valley DDSO Amount $28,252.02 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODARO, MARIE Employer name Suffolk County Amount $28,252.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, RAYMOND L Employer name NYS Power Authority Amount $28,253.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNEY, PAUL J Employer name Village of Massena Amount $28,252.72 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABOY, MORRIS Employer name Div Alcoholic Beverage Control Amount $28,252.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKENROTH GRETENSTEIN, JILL R Employer name SUNY Health Sci Center Brooklyn Amount $28,252.00 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANCHUS, ROBERT T Employer name Tioga County Amount $28,251.90 Date 09/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, CAROL Employer name Education Department Amount $28,251.78 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, WAYNE Employer name Bronx Psych Center Amount $28,251.05 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, LYNN A Employer name Third Jud Dept - Nonjudicial Amount $28,251.89 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANOUS, RICHARD E Employer name Finger Lakes DDSO Amount $28,250.82 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, SYDNEY S, JR Employer name Town of Mt Pleasant Amount $28,251.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LECLAIR, BRUCE A Employer name Adirondack Correction Facility Amount $28,250.97 Date 11/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCH, ROSEMARY Employer name Roswell Park Memorial Inst Amount $28,251.00 Date 01/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, JEFFREY D Employer name Wayne County Amount $28,250.63 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, PAMELA A Employer name Roswell Park Cancer Institute Amount $28,250.04 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSACK, RUTH P Employer name Suffolk County Amount $28,250.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPHREY, EUGENE F Employer name Village of Scarsdale Amount $28,249.87 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, JERRY C Employer name NYS Power Authority Amount $28,249.45 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSZEWSKI, LAURA A Employer name Third Jud Dept - Nonjudicial Amount $28,250.79 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEAKLEY, KATHLEEN B Employer name North Salem CSD Amount $28,249.38 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMITINA, JANE E Employer name Finger Lakes DDSO Amount $28,248.66 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THINGVOLL, HELEN M Employer name Schuyler County Amount $28,249.02 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, SUZANNE J Employer name Office For Technology Amount $28,248.89 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARTEK, RICHARD L Employer name City of Lackawanna Amount $28,249.00 Date 05/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMBROSE, ROSEMARIE Employer name Suffolk OTB Corp Amount $28,248.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINDLER, DAVID E Employer name Town of Schodack Amount $28,248.00 Date 04/20/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREWER, ROBERT E Employer name City of White Plains Amount $28,248.00 Date 02/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNERS, KAREN A Employer name Cattaraugus County Amount $28,247.25 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALOVINI, FRANK Employer name Niagara St Pk And Rec Regn Amount $28,247.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUNKETT, DONALD J Employer name Division of State Police Amount $28,248.00 Date 02/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUZZO, FRANCIS A Employer name Village of Hempstead Amount $28,247.96 Date 06/27/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAPPIE, ANGELO P Employer name Lakeview Shock Incarc Facility Amount $28,247.95 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SUSAN B Employer name Cornell University Amount $28,247.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAMINI, JOANNE Employer name Office of Mental Health Amount $28,246.91 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEHN, GEO Employer name Department of Tax & Finance Amount $28,247.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOPPEL, JON W Employer name Tompkins County Amount $28,246.60 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH-DIXON, MYRNA Employer name Hsc at Brooklyn-Hospital Amount $28,246.21 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSIO, MARGUERITE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $28,246.05 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVENS, SHARON A Employer name SUNY Health Sci Center Syracuse Amount $28,246.74 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JOHN A Employer name Albany County Amount $28,246.13 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ISABELLE BERTHA Employer name Bare Hill Correction Facility Amount $28,246.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, MARIA L Employer name City of Rochester Amount $28,246.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, WILLIAM Employer name Village of Malone Amount $28,246.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEESON, MATTHEW C Employer name Division of State Police Amount $28,245.94 Date 08/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEELEY, DIANE P Employer name Minisink Valley CSD Amount $28,245.91 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRONE, PATRICIA L Employer name Attica Corr Facility Amount $28,245.66 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CAROLYN M Employer name Northport East Northport UFSD Amount $28,245.47 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTON, SUSAN J Employer name NYS Dormitory Authority Amount $28,245.07 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDET, CLAIRE LASCH Employer name Off of the State Comptroller Amount $28,245.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONE, MARIA Employer name Central NY Psych Center Amount $28,245.46 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAGHY, CAROLE A Employer name Town of Huntington Amount $28,244.88 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMINO, LINDA L Employer name Cortland County Amount $28,245.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, MARK J Employer name Erie County Amount $28,245.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, NORMAN Employer name Town of Hempstead Amount $28,244.85 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, DARLENE M Employer name SUNY Coll Ceramics Alfred Univ Amount $28,244.41 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERSON, DANIEL P Employer name Newark CSD Amount $28,244.19 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MARY E Employer name Port Authority of NY & NJ Amount $28,244.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSWEIN, LEONORE Employer name Education Department Amount $28,244.00 Date 10/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, KEITH R Employer name Clinton Corr Facility Amount $28,244.00 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLEY, JOHN L Employer name Town of North Hempstead Amount $28,244.00 Date 10/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ROBERT L Employer name SUNY College Environ Sciences Amount $28,244.12 Date 03/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, CAROLE P Employer name Dept Transportation Region 3 Amount $28,244.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, JULIUS H Employer name Port Authority of NY & NJ Amount $28,243.96 Date 05/05/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANDIDO, DOROTHY E Employer name Greene Corr Facility Amount $28,243.44 Date 11/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAYO-GLOVER, ELYSE Employer name Monroe County Amount $28,243.66 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARGARET L Employer name Rochester City School Dist Amount $28,243.77 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOIL, SUSAN S Employer name Hsc at Syracuse-Hospital Amount $28,242.49 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JUAN A, JR Employer name Bronx Psych Center Amount $28,242.36 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, SANDRA L Employer name Office For Technology Amount $28,242.28 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, SCOTT A Employer name Clinton Corr Facility Amount $28,243.32 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, EDGAR G, JR Employer name Third Jud Dept - Nonjudicial Amount $28,242.00 Date 01/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, SHARON A Employer name Chemung County Amount $28,242.81 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, KEITH E, SR Employer name Village of Penn Yan Amount $28,241.74 Date 02/22/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGTIN, ROBERT D Employer name Division of State Police Amount $28,241.58 Date 02/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHIPPLE, KEITH C Employer name Department of Transportation Amount $28,242.00 Date 12/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GARY D Employer name Division of Parole Amount $28,241.76 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBBIONDO, DENNIS J Employer name Syosset CSD Amount $28,240.95 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RUSSELL W Employer name Western New York DDSO Amount $28,241.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESCOTT, RICHARD J Employer name Washington Corr Facility Amount $28,241.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELDUCA, THOMAS J Employer name Putnam County Amount $28,240.28 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, THELMA Employer name Staten Island DDSO Amount $28,240.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACHYM, STEPHEN M Employer name Westhill CSD Amount $28,240.50 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURO, CHARLES A Employer name Nassau County Amount $28,239.96 Date 06/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHWARTZ, JOEL Employer name South Beach Psych Center Amount $28,239.87 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELUKE, DIANA MARIE N Employer name Wayne CSD Amount $28,239.39 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEE, DONALD M Employer name Div Military & Naval Affairs Amount $28,238.88 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, DAVID A Employer name Central NY DDSO Amount $28,238.81 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYTE, RUSSELL G Employer name Town of Porter Amount $28,239.35 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, ARTHUR D Employer name Salamanca City School Dist Amount $28,239.26 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEKA, THOMAS F Employer name Niagara St Pk And Rec Regn Amount $28,238.02 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ARTHUR B Employer name Dept Health - Veterans Home Amount $28,238.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWCZYNSKI, LINDA A Employer name Cleveland Hill UFSD Amount $28,238.26 Date 08/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYTE, DAVID P Employer name Sunmount Dev Center Amount $28,238.65 Date 03/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, KATHLEEN A Employer name Village of Colonie Amount $28,237.52 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTSKO, STEPHEN G Employer name Central NY DDSO Amount $28,238.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, SHIRLEY A Employer name Department of Motor Vehicles Amount $28,237.49 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLIMO, SAVERIO Employer name Farmingdale UFSD Amount $28,237.19 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, BURLEIGH A Employer name Department of Social Services Amount $28,238.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, THOMAS A Employer name Dept Labor - Manpower Amount $28,237.00 Date 03/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESS, BRENDA L Employer name Mohawk Valley Child Youth Serv Amount $28,237.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, SCOTT L Employer name Mid-Orange Corr Facility Amount $28,236.06 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BEVERLY Employer name Department of Tax & Finance Amount $28,236.04 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUHN, JOHN F Employer name Department of Tax & Finance Amount $28,236.64 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINAN, PATRICK J Employer name Westchester County Amount $28,236.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASI, LEONARD A Employer name Town of Harrison Amount $28,236.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, WILLIAM H Employer name Franklin Corr Facility Amount $28,236.00 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, BARBARA S Employer name Herkimer County Amount $28,236.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROUX, MARY J Employer name Central Islip UFSD Amount $28,236.00 Date 10/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, PATRICIA A Employer name Department of Tax & Finance Amount $28,235.67 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, LEROY, JR Employer name Sullivan Corr Facility Amount $28,235.79 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKES, RALPH R Employer name City of Buffalo Amount $28,235.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ECKERT, DAVID R Employer name Edmeston CSD Amount $28,235.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, AMANDA M Employer name Central NY Psych Center Amount $28,235.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEVALIER, CLARENCE J Employer name City of Cortland Amount $28,235.43 Date 03/31/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, HELEN E Employer name Nassau County Amount $28,235.15 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYNYSIUK, ANDREW Employer name Albany County Amount $28,235.24 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SHARON L Employer name Orange County Amount $28,235.00 Date 10/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, STEPHEN M Employer name Town of Gates Amount $28,235.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYAL, BRENDA R Employer name Clinton County Amount $28,234.56 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLTMANN, JUDITH M Employer name Western New York DDSO Amount $28,234.91 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOHN M Employer name Queens Borough Public Library Amount $28,234.00 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CLARENCE Employer name Queensboro Corr Facility Amount $28,234.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETTMANN, LAWRENCE J Employer name Suffolk County Amount $28,234.00 Date 07/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEN, LORELIE Employer name Suffolk County Amount $28,234.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, DONALD W Employer name SUNY College Techn Farmingdale Amount $28,234.00 Date 01/06/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGOCI, JOSEPH P, SR Employer name Onondaga County Amount $28,233.53 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROSEMARY B Employer name Erie County Amount $28,233.71 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, ROBERT C Employer name Monroe County Amount $28,233.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, LAURA J Employer name Port Washington UFSD Amount $28,233.21 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIFF, JAMES C Employer name Broome DDSO Amount $28,233.18 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, CAROL Employer name Connetquot CSD Amount $28,232.98 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, JOYCE Employer name NYS Psychiatric Institute Amount $28,233.08 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, RICHARD C Employer name Division of State Police Amount $28,233.00 Date 03/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILCOX, ROBERT M Employer name City of Gloversville Amount $28,233.00 Date 08/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IANNACCONE, FLAVIA I Employer name Town of Hempstead Amount $28,233.00 Date 04/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, RENA M Employer name Mt Vernon City School Dist Amount $28,232.95 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTILLO, MICHAEL L Employer name Hsc at Syracuse-Hospital Amount $28,232.93 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINTZMAN, KATHRYN M Employer name Chautauqua County Amount $28,232.38 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, GREGORY Employer name Thruway Authority Amount $28,232.26 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN F Employer name Town of Lee Amount $28,232.51 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSON, LAVONIA A Employer name Onondaga County Amount $28,232.46 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, CANDACE P Employer name Department of Tax & Finance Amount $28,231.64 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIE L Employer name Department of Motor Vehicles Amount $28,232.10 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALETTI, MARY A Employer name Central NY DDSO Amount $28,232.04 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUPELLA, DIANE M Employer name Shenendehowa CSD Amount $28,231.97 Date 12/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, IDA L Employer name Rockland Psych Center Amount $28,231.00 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLOWSKI, LOIS MAUE Employer name Town of Tonawanda Amount $28,231.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, STANLEY K Employer name Department of Motor Vehicles Amount $28,231.14 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAR, FRANKLIN W, JR Employer name Saratoga County Amount $28,231.47 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWELL, ARNELL L Employer name Dept Labor - Manpower Amount $28,231.00 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOW, THEODORE Employer name Greene Corr Facility Amount $28,230.48 Date 11/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYDE, RICHARD L Employer name Pilgrim Psych Center Amount $28,231.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, LARRY C Employer name Dept Transportation Region 9 Amount $28,230.29 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ROY E Employer name Cortland County Amount $28,229.29 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, R KEITH Employer name City of Albany Amount $28,230.00 Date 05/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STORM, JAN E Employer name Department of Health Amount $28,229.19 Date 01/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, KENNETH L Employer name Pilgrim Psych Center Amount $28,229.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, ROBERTA A Employer name Genesee County Amount $28,230.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, DOLORES S Employer name Helen Hayes Hospital Amount $28,229.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATE, SHARON Employer name City of Schenectady Amount $28,228.33 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBROKE, MARY ELLEN Employer name Fourth Jud Dept - Nonjudicial Amount $28,229.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCOPE, DON Employer name Port Authority of NY & NJ Amount $28,229.01 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS-SHAH, LINDA Employer name Long Island Dev Center Amount $28,228.17 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, ROGER B Employer name Chautauqua Lake CSD Amount $28,228.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELIS, MARK S Employer name Town of Tonawanda Amount $28,227.72 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOWSKI, KAREN S Employer name Onondaga County Amount $28,227.07 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, LEELAMMA Employer name South Beach Psych Center Amount $28,228.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, NORMAN A Employer name Onondaga County Amount $28,227.94 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, JOSEPH J Employer name Department of Motor Vehicles Amount $28,226.68 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, RICHARD A Employer name Office of General Services Amount $28,226.65 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ROBERT R Employer name Court of Claims Amount $28,226.84 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, IVAN F Employer name Town of Montgomery Amount $28,227.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN A Employer name Wende Corr Facility Amount $28,226.21 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHURR, PATRICIA A Employer name Lakeland CSD of Shrub Oak Amount $28,226.60 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MELIDA F Employer name Department of Motor Vehicles Amount $28,226.34 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MICHAEL Employer name Village of Endicott Amount $28,226.00 Date 09/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, MARIE Employer name Bronx Psych Center Amount $28,226.00 Date 09/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MLYNIEC, JOSEPH S Employer name Wyoming County Amount $28,226.06 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAROLARI, WILLIAM E Employer name Wyoming Corr Facility Amount $28,226.16 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC IVER, LINDA M Employer name Village of East Aurora Amount $28,225.75 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENE, CHARLES I, III Employer name Village of Cornwall Amount $28,225.00 Date 11/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DONALD P Employer name City of Rochester Amount $28,226.00 Date 08/04/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WADDELL, MARY M Employer name Rome Small Residence Unit Amount $28,226.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOEGLER, FRANCIS C Employer name Nassau County Amount $28,225.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITT, THOMAS Employer name Office Parks, Rec & Hist Pres Amount $28,224.00 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGS, VELMA L Employer name Niagara Falls City School Dist Amount $28,225.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOURNIA, RICHARD J Employer name Chateaugay Correction Facility Amount $28,223.81 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRELL, LEROY Employer name Taconic Corr Facility Amount $28,223.51 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBONI, RENEE Employer name Div Housing & Community Renewl Amount $28,225.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, NORMAN W Employer name Cornell University Amount $28,224.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, HOWARD D Employer name Clinton County Amount $28,224.00 Date 05/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADDLER, KATHLEEN M Employer name Port Authority of NY & NJ Amount $28,223.41 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, SUSAN R Employer name Kingsboro Psych Center Amount $28,222.85 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTNER, CANDIDA R Employer name Brentwood Public Library Amount $28,222.82 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINT, MARY BETH Employer name Department of Health Amount $28,222.45 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, GORDON L Employer name Five Points Corr Facility Amount $28,223.28 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIN, ARMANDO Employer name Sewanhaka CSD Amount $28,223.00 Date 05/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPMAN, KAY Employer name Cornell University Amount $28,223.00 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEET, JAMES S Employer name Town of Greece Amount $28,222.00 Date 03/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTEI, LEONARD W Employer name Broome County Amount $28,222.17 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTOM, DEBORAH M Employer name Hsc at Syracuse-Hospital Amount $28,221.51 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, LEONARD N Employer name City of Cohoes Amount $28,222.40 Date 03/27/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FULLMER, JOHN C Employer name Town of Bath Amount $28,221.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERA, THOMAS S Employer name Erie County Amount $28,221.00 Date 10/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSALL, LARRY C Employer name City of Oneida Amount $28,221.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROUX, ALBERT E Employer name Gouverneur Correction Facility Amount $28,221.63 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST AUBURN, BONNIE K Employer name Ninth Judicial Dist Amount $28,221.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, BARBARA C Employer name Town of Hempstead Amount $28,221.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ANNE O Employer name Rockland Psych Center Amount $28,221.00 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCIOS, EDITH M Employer name State Insurance Fund-Admin Amount $28,220.98 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, CYNTHIA A Employer name Jamestown City School Dist Amount $28,220.27 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, KIM A Employer name Cuba Rushford CSD Amount $28,220.04 Date 09/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, HELEN M Employer name Dept of Financial Services Amount $28,220.63 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARAMONTE, CAROLE A Employer name Nassau County Amount $28,220.80 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, GLENN R Employer name City of Niagara Falls Amount $28,220.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIERCE, JOHN C Employer name City of Schenectady Amount $28,220.00 Date 02/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAURICELLA, RALPH S Employer name Erie County Amount $28,220.58 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULMAN, LINDA K Employer name Finger Lakes DDSO Amount $28,219.65 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIBUNGCO, SUSANA S Employer name Empire State Development Corp Amount $28,219.84 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, CAROLINA L Employer name Buffalo Psych Center Amount $28,219.83 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, CATHERINE R Employer name Albany County Amount $28,219.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIZZI, RONALD S Employer name City of Rochester Amount $28,219.00 Date 01/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, DAVID R Employer name Clinton Corr Facility Amount $28,219.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISA, PATTI G Employer name NYC Family Court Amount $28,219.22 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, PHYLLIS Employer name Off of the State Comptroller Amount $28,219.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATACH, VICKIE K Employer name Elmira Psych Center Amount $28,219.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDINO, CAROL Employer name Monroe County Amount $28,218.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, CAROL M Employer name Dept Labor - Manpower Amount $28,218.02 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSCHENK, ROBERT A Employer name Pilgrim Psych Center Amount $28,218.18 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, ANNE MARIE P Employer name NYS Higher Education Services Amount $28,218.38 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, THOMAS C, JR Employer name City of Buffalo Amount $28,218.20 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRONE, FRANK J Employer name Suffolk County Amount $28,218.30 Date 03/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, MICHAEL D Employer name Off Alcohol & Substance Abuse Amount $28,218.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETOOM, JENNIFER R Employer name Off Alcohol & Substance Abuse Amount $28,217.90 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKER, CHARLES P Employer name Rocky Point Fire District Amount $28,217.54 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONI, JAMES T Employer name New York Public Library Amount $28,217.77 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, SARAH Employer name Brooklyn Public Library Amount $28,217.76 Date 03/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, RONALD W Employer name Utica City School Dist Amount $28,217.31 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, STEVEN C Employer name City of Rye Amount $28,217.53 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANT, ANITA Employer name Children & Family Services Amount $28,217.46 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BONNIE Employer name Town of Massena Amount $28,217.00 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDLING, GEORGE Employer name Erie County Amount $28,217.00 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, ROBERT E Employer name Dept of Agriculture & Markets Amount $28,216.56 Date 05/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIET, MARK S Employer name City of Watervliet Amount $28,216.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUCAS, KAREN L Employer name NYC Criminal Court Amount $28,215.50 Date 12/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, MICHAEL J Employer name Williamsville CSD Amount $28,216.79 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGEN, DENA Employer name Smithtown CSD Amount $28,215.15 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, ROBERT W, JR Employer name Cornell University Amount $28,215.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGENSEN, CRAIG A Employer name Town of Pound Ridge Amount $28,216.00 Date 05/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALZONE, JOSEPH Employer name Suffolk OTB Corp Amount $28,214.32 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, JAMES M, III Employer name Rensselaer County Amount $28,214.00 Date 02/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEBEN, LASZLO E Employer name Monroe County Amount $28,213.87 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JOANNE Employer name Finger Lakes DDSO Amount $28,214.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVES, STANLEY J Employer name City of Glens Falls Amount $28,214.00 Date 08/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABRIEL, CAROLYN J Employer name South Colonie CSD Amount $28,213.88 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARELLO, SALVATORE E Employer name Huntington UFSD #3 Amount $28,215.00 Date 07/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNA, ELEANOR Employer name NYS Teachers Retirement System Amount $28,213.00 Date 12/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBAKER, LINDA A Employer name Broome DDSO Amount $28,213.09 Date 05/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ELAINE Employer name Dept of Financial Services Amount $28,213.05 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJCZEWSKI, THOMAS B Employer name South Colonie CSD Amount $28,212.03 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ROBERT P Employer name Division of State Police Amount $28,213.00 Date 03/24/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEBEAU, JANET L Employer name Third Jud Dept - Nonjudicial Amount $28,212.28 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PAULA Employer name Capital District DDSO Amount $28,212.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, DONNA C Employer name Putnam County Amount $28,212.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, THOMAS J Employer name Attica Corr Facility Amount $28,212.00 Date 01/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGNER, RAND A Employer name No Hempstead Sol Wst Mgmt Auth Amount $28,212.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, MARIE Employer name Green Haven Corr Facility Amount $28,211.19 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, DAVID W Employer name Cattaraugus County Amount $28,211.57 Date 02/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCADOR, NAYDA L Employer name Erie County Amount $28,211.55 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, JOAN E Employer name Town of Ramapo Amount $28,211.00 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, CHRISTENE V Employer name Erie County Amount $28,211.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, KATHERINE Employer name Staten Island DDSO Amount $28,211.00 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANOUNG, ROGER D Employer name Tompkins County Amount $28,210.62 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, JAMES T Employer name Long Island St Pk And Rec Regn Amount $28,211.00 Date 06/04/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LENTZ, GERTRUDE M Employer name Mohawk Valley Psych Center Amount $28,209.86 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULEK-DOYLE, MICHELE M Employer name Education Department Amount $28,209.70 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, JANET H Employer name Div Criminal Justice Serv Amount $28,210.57 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYES, RENNIE Employer name BOCES-Cattaraugus Erie Wyoming Amount $28,210.12 Date 01/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNK, DANIEL J Employer name City of Rochester Amount $28,210.00 Date 12/15/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIGHTINGALE, CRAIG H Employer name City of White Plains Amount $28,210.00 Date 07/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ITURRIOZ, ANDREA Employer name Westchester County Amount $28,208.53 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFAN, JAMES J Employer name Chautauqua County Amount $28,208.43 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETTE, SUSAN N Employer name Cayuga County Amount $28,208.29 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNER, MICHAEL D Employer name City of Yonkers Amount $28,209.11 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSBERG, MARSHA L Employer name Jamestown City School Dist Amount $28,208.55 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, BRIAN J Employer name Town of Hempstead Amount $28,209.16 Date 04/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFIELD, ROBERT V Employer name Banking Department Amount $28,208.26 Date 09/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, CAROLYN Employer name Education Department Amount $28,208.17 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBARULO, MICHAEL Employer name Capital District DDSO Amount $28,208.18 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFER, KATHERINE L Employer name Hoosick Falls CSD Amount $28,208.21 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, DEBORAH Employer name Wyoming County Amount $28,208.18 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, GEORGIA M Employer name Nassau Health Care Corp Amount $28,207.83 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, DANNIE M Employer name Education Department Amount $28,208.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICKENTON, LILLIAN M Employer name Education Department Amount $28,208.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, ZENOBIA M Employer name Nassau County Amount $28,207.14 Date 04/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADOLATO, FRANCIS A Employer name Rome Dev Center Amount $28,207.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDANIEL, RONALD D Employer name Pilgrim Psych Center Amount $28,207.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCHE, RICHARD W Employer name Thousand Isl St Pk And Rec Reg Amount $28,207.59 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, LESTER L Employer name Dept Transportation Region 7 Amount $28,207.47 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNY, ROBERT W Employer name Erie County Amount $28,206.41 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDJEAN, RONALD E, SR Employer name Jefferson County Amount $28,206.41 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, WILLIAM G Employer name Central NY DDSO Amount $28,206.77 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, JOHN H Employer name Dept Transportation Region 8 Amount $28,206.00 Date 07/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEUS, ANNE Employer name Hudson River Psych Center Amount $28,206.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORNE, PAUL D Employer name Dpt Environmental Conservation Amount $28,206.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, RANDY V Employer name Office of General Services Amount $28,206.11 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANELLA, RICHARD Employer name City of White Plains Amount $28,206.00 Date 06/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENTON, STEPHEN C, JR Employer name Moriah Shock Incarce Corr Fac Amount $28,205.87 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELI, ANTONIA Employer name Dept Transportation Region 5 Amount $28,205.24 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESHINSKI, DIANE M Employer name Onondaga County Amount $28,205.49 Date 12/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, ANTONIA L Employer name Workers Compensation Board Bd Amount $28,205.40 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOY M Employer name Waterfront Commis of NY Harbor Amount $28,205.27 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, JOHN Employer name Town of Babylon Amount $28,205.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMOND, DAVID L Employer name City of North Tonawanda Amount $28,205.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, JOHN A Employer name Department of Tax & Finance Amount $28,205.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARQUIETT, WILLIAM R Employer name Riverview Correction Facility Amount $28,204.56 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAFRANSKI, ANNETTE P Employer name Temporary & Disability Assist Amount $28,205.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JEFFREY D Employer name Rensselaer County Amount $28,204.76 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANCO, GIUSEPPE Employer name Glen Cove City School Dist Amount $28,204.00 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITALIANO, ANNA Employer name Rockland County Amount $28,204.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARD, GRANT A Employer name BOCES Eastern Suffolk Amount $28,204.51 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, WILLIAM J Employer name Division of State Police Amount $28,204.00 Date 11/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KISSINGER, JAYNE F Employer name Department of Law Amount $28,203.90 Date 06/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BLASIO, PATRICIA M Employer name Oceanside UFSD Amount $28,203.75 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ALMA L Employer name Dept Labor - Manpower Amount $28,203.00 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, CLARK M Employer name Finger Lakes DDSO Amount $28,203.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, EDWARD C Employer name Camp Pharsalia Corr Facility Amount $28,203.47 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOZZI, VINCENT G Employer name New City Library Amount $28,203.34 Date 11/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, SUSAN E Employer name Dpt Environmental Conservation Amount $28,203.56 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DEBORAH M Employer name St Lawrence Psych Center Amount $28,203.00 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLY, MARK A Employer name Hsc at Syracuse-Hospital Amount $28,202.78 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPISCOPO, MATTHEW A Employer name Madison County Amount $28,202.77 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, RICHARD A Employer name City of Syracuse Amount $28,202.64 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINGENFELTER, JAMES R Employer name Division of State Police Amount $28,202.00 Date 11/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROZELL, JOSEPH T Employer name Town of Lake Luzerne Amount $28,202.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERON, LUCIA M Employer name Rockland County Amount $28,202.39 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSFORD, HARVEY E Employer name Central NY St Pk And Rec Regn Amount $28,202.52 Date 04/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, SEBASTIAN V Employer name Patchogue-Medford UFSD Amount $28,202.00 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATO, GAIL Employer name Brooklyn DDSO Amount $28,201.59 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, KAY C Employer name Edwards Knox CSD Amount $28,201.97 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, GLENN E Employer name City of Oneonta Amount $28,202.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLAK, BETTE J Employer name Mamaroneck UFSD Amount $28,200.63 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERMAN, GLENN L Employer name Chemung County Amount $28,200.94 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSEN, JON R Employer name Dept of Public Service Amount $28,201.25 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, LESLIE T Employer name Div Military & Naval Affairs Amount $28,201.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMIS, MARY ELLEN Employer name Nassau Health Care Corp Amount $28,200.09 Date 11/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSLEY, GEORGE D Employer name Whitesboro CSD Amount $28,200.56 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTEN, RICHARD C Employer name Greene County Amount $28,200.10 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONS, MINARD W Employer name Dutchess County Amount $28,200.00 Date 09/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, ROSEMARY Employer name State Insurance Fund-Admin Amount $28,200.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, CHERYL A Employer name Dept of Public Service Amount $28,200.00 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTO, GLORIA J Employer name BOCES-Erie 1st Sup District Amount $28,200.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSAMONTE, SHARON A Employer name Attica Corr Facility Amount $28,199.84 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSEMAN, PHILIP T Employer name Ninth Judicial Dist Amount $28,200.00 Date 01/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGE, REBA K Employer name Division For Youth Amount $28,200.00 Date 05/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, HOLLIS H Employer name Dept Transportation Region 1 Amount $28,200.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST CLAIR, TERRY J Employer name City of Jamestown Amount $28,200.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUSSO, MATHIAS D Employer name Dept Transportation Region 6 Amount $28,199.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNDSCHUH, WILLIAM E Employer name Rochester City School Dist Amount $28,199.00 Date 01/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEBKE, CLAUDIA A Employer name SUNY Stony Brook Amount $28,198.47 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GRACE Employer name Nassau County Amount $28,198.20 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, MILDRED A Employer name Education Department Amount $28,198.60 Date 12/31/2013 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