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 PARSONS, JOHN W Employer name Wallkill Corr Facility Amount $27,928.00 Date 03/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, JANE M Employer name Columbia County Amount $27,927.66 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIT, CONSTANCE A Employer name Middletown City School Dist Amount $27,928.29 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, GRACE Employer name Supreme Ct Kings Co Amount $27,927.58 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SUZANNE M Employer name Salamanca Public Library Amount $27,927.55 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OZBEK, CENGIZ S Employer name Dept Labor - Manpower Amount $27,927.61 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, FREDDIE J Employer name Syracuse City School Dist Amount $27,927.12 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELITTO, JANICE C Employer name Oneida County Amount $27,927.50 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, JOHN F Employer name Rockland County Amount $27,927.00 Date 04/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, KAREN Employer name Dpt Environmental Conservation Amount $27,927.02 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDER, PAUL E Employer name Cattaraugus County Amount $27,927.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANN, EMANUEL G Employer name Cortland County Amount $27,927.11 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, NANCY M Employer name SUNY Binghamton Amount $27,927.04 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAR, CHARLES Employer name Broome County Amount $27,926.97 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, FLOYD J, JR Employer name Allegany County Amount $27,926.74 Date 09/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL F Employer name Rensselaer County Amount $27,926.56 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLEY, RANDALL M Employer name Sunmount Dev Center Amount $27,926.49 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, MITCHELL H Employer name Broome DDSO Amount $27,926.54 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILILLO, ALPHONSE A Employer name Wyoming County Amount $27,926.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPNOLAS, GEORGE G Employer name Southport Correction Facility Amount $27,926.29 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, DONNA M Employer name Niagara Falls City School Dist Amount $27,925.89 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, VERA Employer name Department of Tax & Finance Amount $27,925.68 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWALES, DAVID E Employer name SUNY College at Geneseo Amount $27,925.63 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, JAMES P Employer name Niagara St Pk And Rec Regn Amount $27,925.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROH, SUSAN Employer name Nassau County Amount $27,925.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOZZI, ELLEN Employer name SUNY College at New Paltz Amount $27,925.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ERNESTINE Employer name New York State Assembly Amount $27,925.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROMOSKE, LEONARD J, JR Employer name Village of Seneca Falls Amount $27,924.89 Date 02/11/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOUCKS, DAVID J Employer name NYS Gaming Commission Amount $27,924.47 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBOTTI, LINDA L Employer name Washington Corr Facility Amount $27,924.69 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSKINS, RANDY Employer name Town of Maine Amount $27,924.14 Date 01/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, GARY A Employer name Rensselaer County Amount $27,924.07 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROSANNA M Employer name Division of State Police Amount $27,924.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, WALTER, JR Employer name City of Elmira Amount $27,924.00 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTBEZAHL, MICHAEL Employer name Education Department Amount $27,924.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, EUNICE L Employer name SUNY College at Buffalo Amount $27,923.98 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATASKI, RICHARD A Employer name Eastern NY Corr Facility Amount $27,924.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSERLE, BETSY D Employer name Port Jervis City School Dist Amount $27,923.85 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELAZQUEZ, ANTONIO Employer name City of Troy Amount $27,923.82 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, EILEEN T Employer name Nassau County Amount $27,923.37 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIOSTRO, FLORA M Employer name Cayuga County Amount $27,923.30 Date 03/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SHIRLEY Employer name Bronx Psych Center Amount $27,923.42 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, ERIC M Employer name Town of Cambridge Amount $27,923.61 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, GEORGE M Employer name Albany County Amount $27,923.74 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCINSKI, STEPHEN C Employer name Niagara County Amount $27,923.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARLENE K Employer name SUNY College at Potsdam Amount $27,923.00 Date 11/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEY, GREGORY D Employer name Attica Corr Facility Amount $27,922.86 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEORIO, LINDA Employer name Department of Law Amount $27,923.07 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUFUSS, CHERYL L Employer name Roswell Park Cancer Institute Amount $27,922.16 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIN, DANIEL P Employer name Office of General Services Amount $27,922.03 Date 11/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, JOSEPH R Employer name Lyon Mountain Corr Facility Amount $27,922.00 Date 06/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLS, ROSE Employer name Longwood Public Library Amount $27,921.76 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLINGTON, DANIEL J Employer name Town of Davenport Amount $27,922.65 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, HERBERT LEE Employer name Nassau County Amount $27,921.00 Date 10/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTAP, SITA G Employer name Children & Family Services Amount $27,920.71 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JUDITH A Employer name South Country CSD - Brookhaven Amount $27,921.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, JOANNE P Employer name West Seneca CSD Amount $27,921.00 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHER, JOHN M, JR Employer name Div Military & Naval Affairs Amount $27,920.53 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAGEN, WILLIAM F Employer name Port Authority of NY & NJ Amount $27,920.38 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KATHY L Employer name Baldwinsville CSD Amount $27,920.35 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINSON, JOHN K Employer name State Bd of Elections Amount $27,920.59 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, WILLIAM G Employer name Finger Lakes DDSO Amount $27,920.00 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, ELAINE Employer name Department of Civil Service Amount $27,920.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, JOHN R Employer name Village of Endicott Amount $27,920.00 Date 01/21/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAGNON, ALICIA G Employer name Department of Tax & Finance Amount $27,920.34 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCHYNSKI, THOMAS J Employer name Schoharie County Amount $27,919.38 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA ROCCO, MICHAEL J, JR Employer name City of Schenectady Amount $27,919.04 Date 07/31/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAWYER, MARY ANNE Employer name Cairo-Durham CSD Amount $27,920.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACURA, KATHY A Employer name Washington County Amount $27,919.42 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKINS, WILBUR Employer name Kirby Forensic Psych Center Amount $27,919.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRIST, NORMAN J Employer name Town of Greece Amount $27,919.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHERTY, EDWARD F Employer name Clinton Corr Facility Amount $27,919.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMANATIDES, JEAN E Employer name Education Department Amount $27,918.72 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXAM, MICHAEL J Employer name Village of Yorkville Amount $27,918.66 Date 12/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RADLEY, THEODORE F Employer name Dept Transportation Reg 2 Amount $27,919.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, DARRYL T Employer name City of Buffalo Amount $27,919.00 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGE, PAUL L Employer name Chautauqua County Amount $27,919.00 Date 12/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBERT, WILLIAM C Employer name Dept Labor - Manpower Amount $27,918.62 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICANO, JANICE Employer name Western New York DDSO Amount $27,918.53 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, ROBERT Employer name Queensboro Corr Facility Amount $27,918.00 Date 01/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, JOYCE B Employer name Ontario County Amount $27,917.88 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDIHE, MICHAEL P Employer name Town of Vestal Amount $27,917.66 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTI, JOHN J Employer name Buffalo Sewer Authority Amount $27,917.15 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMERE, ALLAN F, JR Employer name City of Glen Cove Amount $27,917.00 Date 02/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRY, HENRY L Employer name Creedmoor Psych Center Amount $27,918.52 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, ERIC D Employer name Onondaga County Amount $27,918.30 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, CARL E, JR Employer name Oceanside UFSD Amount $27,916.97 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIGNARD, JEFFREY M Employer name Town of Watson Amount $27,916.72 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAGEL, LEONARD E Employer name Niagara Falls Pub Water Auth Amount $27,916.50 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CURA, EUGENE Employer name Mount Pleasant CSD Amount $27,916.40 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEETS, JAMES F Employer name NYS Power Authority Amount $27,916.34 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMY, ROSE Employer name Warren County Amount $27,916.31 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULEM, PATRICIA Employer name Off of the State Comptroller Amount $27,916.96 Date 01/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, PATRICIA A Employer name Onondaga County Amount $27,916.85 Date 12/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGALLS, FREDERICK W Employer name Livingston County Amount $27,916.12 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEL, GLEN L Employer name Clinton Corr Facility Amount $27,916.23 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMAKARIS, JAMES G Employer name Finger Lakes DDSO Amount $27,916.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVETTE, GARRY P Employer name Clinton Corr Facility Amount $27,916.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEIGHTS, ROSEANN N Employer name Westchester County Amount $27,916.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARCONE, PATRICIA A Employer name Suffolk County Amount $27,916.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, FREDERICK D Employer name City of Watertown Amount $27,916.00 Date 09/20/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONAT, RAYMOND J, JR Employer name Village of Garden City Amount $27,916.00 Date 03/07/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSOVSKI, DAVID J Employer name Dpt Environmental Conservation Amount $27,915.83 Date 10/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, FRANK A Employer name Kingsboro Psych Center Amount $27,915.64 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASS, NATALIE A Employer name Syosset CSD Amount $27,915.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBLER, BRIAN G Employer name Erie County Amount $27,915.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMORE, ROBERT V Employer name Orange County Amount $27,915.00 Date 09/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, RONALD E Employer name Middletown Psych Center Amount $27,915.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUKE, ANTHONY P Employer name Schenectady County Amount $27,915.53 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNINO, PETER V Employer name South Beach Psych Center Amount $27,914.12 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINK, JAMES E Employer name Groveland Corr Facility Amount $27,914.60 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKUTNISKY, JOHN A Employer name Saratoga County Amount $27,914.42 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECINER, LILA Employer name Port Authority of NY & NJ Amount $27,914.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONNA, ROSE MARIE Employer name Mt Sinai UFSD Amount $27,913.91 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CARL R Employer name Sunmount Dev Center Amount $27,914.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERCONE, BARBARA J Employer name Sewanhaka CSD Amount $27,914.10 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLSTER, JOHN Employer name Westchester County Amount $27,913.27 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ELNORA W Employer name New York Public Library Amount $27,913.00 Date 01/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, EMILY D Employer name Taconic DDSO Amount $27,913.72 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, LONNIE, JR Employer name Hudson Valley DDSO Amount $27,913.48 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, CAROL N Employer name Yonkers City School Dist Amount $27,913.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, DOROTHY M Employer name Clinton Corr Facility Amount $27,913.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMANN, RUTH S Employer name East Ramapo CSD Amount $27,912.42 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGGS, JAY N Employer name Kirby Forensic Psych Center Amount $27,912.56 Date 04/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK, MELANIE Employer name Department of Tax & Finance Amount $27,912.92 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, GINA M Employer name Chemung County Amount $27,912.49 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXIE, DESMOND G Employer name Onondaga County Amount $27,912.12 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBNER, JEFFREY A Employer name City of Buffalo Amount $27,912.35 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFFLER, KENT E Employer name Cornell University Amount $27,912.25 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, KEVIN Employer name Third Jud Dept - Nonjudicial Amount $27,912.22 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARWATER, LEWIS E Employer name Elmira City School Dist Amount $27,912.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINSON, WELDON Employer name Village of Ossining Amount $27,912.00 Date 04/11/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUGGER, GREDNA Employer name Metro Suburban Bus Authority Amount $27,912.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSHOT, VICTORIA I Employer name Wappingers CSD Amount $27,912.08 Date 11/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY A Employer name Western New York DDSO Amount $27,912.00 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, JOAN M Employer name Fulton County Amount $27,911.74 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARY L Employer name Port Authority of NY & NJ Amount $27,912.00 Date 11/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PAMELA P Employer name BOCES Westchester Sole Supvsry Amount $27,911.49 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICO, DAVID J Employer name Village of Cazenovia Amount $27,911.48 Date 08/16/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOOK, LESTER Employer name Westchester County Amount $27,911.72 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELEZNOW, STEVEN C Employer name Metro Suburban Bus Authority Amount $27,911.70 Date 03/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUNK, JEANETTE M Employer name Groveland Corr Facility Amount $27,911.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESMANN, KENNETH A Employer name Dept Transportation Region 10 Amount $27,911.30 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, THOMAS J Employer name City of Fulton Amount $27,911.00 Date 06/14/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIPINO, CHERYL A Employer name Dpt Environmental Conservation Amount $27,911.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKSTALL, EARL, SR Employer name Manhattan Psych Center Amount $27,910.61 Date 05/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, BARBARA L Employer name Village of Rockville Centre Amount $27,910.79 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, VIRGINIA A Employer name Workers Compensation Board Bd Amount $27,910.66 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, SHIRLEY M Employer name BOCES-Ulster Amount $27,910.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, MICHELE A Employer name Wende Corr Facility Amount $27,910.17 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARYANOPOLIS, LINDA A Employer name Office of General Services Amount $27,910.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDEN, PETER J Employer name Dutchess Water Wastewater Auth Amount $27,909.52 Date 05/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOSS, RICHARD F Employer name Dept Transportation Reg 2 Amount $27,910.00 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, BEVERLY C Employer name SUNY College at Plattsburgh Amount $27,909.84 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOR, SALLY A Employer name Massena CSD Amount $27,908.99 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRECHT, JO ANN Employer name Ontario County Amount $27,908.14 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, JAMES P Employer name Erie County Amount $27,908.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, JOSEPH J Employer name Sing Sing Corr Facility Amount $27,908.00 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLA, JOSEPHINE P Employer name Valley CSD at Montgomery Amount $27,909.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOGLIA, MARJORIE A Employer name Inst For Basic Res & Ment Ret Amount $27,909.00 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, MARLENE C Employer name Children & Family Services Amount $27,907.97 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, THOMAS M Employer name NYS Power Authority Amount $27,908.00 Date 03/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADAWSKI, ROBERT E Employer name City of Niagara Falls Amount $27,907.87 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, PHILLIP B Employer name Town of Le Ray Amount $27,907.69 Date 05/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-ROBERTS, FREDA L Employer name Dept Labor - Manpower Amount $27,907.87 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCO, GERALD Employer name Town of Eastchester Amount $27,907.04 Date 12/22/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARSELLA, JEAN V Employer name Supreme Ct-Queens Co Amount $27,907.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, PATRICIA J Employer name 10th Judicial District Nassau Nonjudicial Amount $27,907.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAEHRIG, DAVID F Employer name City of Troy Amount $27,907.50 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, BETHANY D Employer name Saratoga County Amount $27,907.47 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DEBORAH J Employer name Dept of Correctional Services Amount $27,907.33 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAIMOND, CASPER R Employer name City of Buffalo Amount $27,907.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FLEUR, LYDIA B Employer name New York Public Library Amount $27,907.00 Date 07/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORANTY, JEROME E Employer name Wyoming Corr Facility Amount $27,907.00 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, JUDITH A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $27,906.56 Date 02/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACE, SHELLA J Employer name Tompkins County Amount $27,906.51 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, CHARLES Employer name City of Glens Falls Amount $27,907.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULL, KATHLEEN M Employer name Roswell Park Cancer Institute Amount $27,906.00 Date 11/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIGE, SLATER S Employer name Bayview Corr Facility Amount $27,906.00 Date 08/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, CINDERELLA A Employer name Environmental Facilities Corp Amount $27,906.09 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECHT, LINDA S Employer name Monroe County Amount $27,906.40 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARGA, EDWARD J, JR Employer name Greene County Amount $27,905.63 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORIELL, SAMUEL F Employer name Sunmount Dev Center Amount $27,905.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, DANIEL M Employer name City of Binghamton Amount $27,905.64 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHTER, JOHN G Employer name Children & Family Services Amount $27,906.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, WILLIAM L Employer name Department of Tax & Finance Amount $27,905.00 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JUNE M Employer name Supreme Court Clks & Stenos Oc Amount $27,905.00 Date 08/14/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYBA, LINDA J Employer name Monroe County Amount $27,904.62 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVERINO, JASON S Employer name Village of Dobbs Ferry Amount $27,904.46 Date 09/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAJAC, ANNA Employer name Rochester School For Deaf Amount $27,905.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIERHOFFER, SALLY E Employer name Dept Labor - Manpower Amount $27,904.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLER, GORDON E Employer name J N Adam Dev Center Amount $27,904.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, LAURIE J Employer name Buffalo City School District Amount $27,904.23 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, JOSEPH R Employer name Elmira Corr Facility Amount $27,904.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ROBERT J Employer name City of Rochester Amount $27,904.00 Date 10/21/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUGERI, CELESTE Employer name BOCES Suffolk 2nd Sup Dist Amount $27,903.69 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ANNE L Employer name NYS Power Authority Amount $27,903.96 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, PAUL K Employer name Madison County Amount $27,903.42 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODACH, ROBIN A Employer name NYS Office People Devel Disab Amount $27,903.20 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACURA, SYLVIA E Employer name Arthur Kill Corr Facility Amount $27,903.22 Date 04/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ALAN S Employer name Auburn Corr Facility Amount $27,903.12 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RIGGE, FRANK R Employer name Southport Correction Facility Amount $27,903.77 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, ROBERT F Employer name Fishkill Corr Facility Amount $27,903.09 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARHART, DAVID Employer name City of Poughkeepsie Amount $27,903.00 Date 04/21/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHLEGEL, MARTIN D Employer name Town of Irondequoit Amount $27,903.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, SHIRLEY A Employer name Clarkstown CSD Amount $27,903.00 Date 06/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, PAMELA IRENE Employer name Commission of Correction Amount $27,903.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, DANIEL G Employer name SUNY College at Fredonia Amount $27,902.98 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FALCO, ELMIRO J Employer name Sullivan County Amount $27,902.50 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LEROY D Employer name Town of Newburgh Amount $27,903.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, FRAN M Employer name BOCES Suffolk 2nd Sup Dist Amount $27,902.18 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRAGAN, PATRICK Employer name Nassau County Amount $27,902.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDLE, WANDA J Employer name Manhattan Psych Center Amount $27,902.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWYGERT, ANNIE M Employer name City of Lackawanna Amount $27,902.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSLIK, DAVID S Employer name Auburn City School Dist Amount $27,902.00 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, THERESA A Employer name Dept of Public Service Amount $27,901.54 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSERRA, DIANE M Employer name Westchester Health Care Corp Amount $27,902.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DANIEL R Employer name Chautauqua County Amount $27,901.22 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, SANDRA J Employer name Taconic DDSO Amount $27,901.44 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIULLA, CAROLEE M Employer name Elmont UFSD Amount $27,901.36 Date 08/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, RICHARD A Employer name Monroe County Amount $27,901.00 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM R, III Employer name City of Jamestown Amount $27,901.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAFORTY, CHRIS N Employer name Division of State Police Amount $27,901.00 Date 10/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, DAVID T Employer name Mt Mcgregor Corr Facility Amount $27,901.05 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARCO, MARY A Employer name Town of Islip Amount $27,901.09 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESSEGUE, EILEEN M Employer name Nassau Health Care Corp Amount $27,900.98 Date 05/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODSON, BELLA Employer name Temporary & Disability Assist Amount $27,900.92 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMER, BARBARA Employer name NYS Office People Devel Disab Amount $27,901.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRIESEL, GERARD T Employer name SUNY Brockport Amount $27,900.76 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, JUDITH A Employer name Ulster County Amount $27,900.62 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, MARK A Employer name Town of Lockport Amount $27,900.66 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JESTINE Employer name Buffalo City School District Amount $27,900.92 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ELIZABETH A Employer name Rockland County Amount $27,900.90 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIOTI, BONNIE JO C Employer name Oswego County Amount $27,900.46 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERVASE, LAURA A Employer name Evans - Brant CSD Amount $27,900.51 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, ANTHONY F Employer name Town of Babylon Amount $27,900.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, THOMAS Employer name Central NY DDSO Amount $27,900.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABUAZZO, MARY ANN Employer name Westchester County Amount $27,900.00 Date 01/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, WILLIAM F Employer name Albany County Amount $27,900.00 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINES, THERESAMARIE D Employer name Westchester Health Care Corp Amount $27,900.22 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEREZHENKOV, LEONID Employer name Inst For Basic Res & Ment Ret Amount $27,900.45 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNETTLER, SHIRLEY A Employer name SUNY Buffalo Amount $27,900.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIDT, DOUGLAS Employer name City of Long Beach Amount $27,899.58 Date 01/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, DIANE B Employer name Western New York DDSO Amount $27,899.37 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, KERVIN L Employer name SUNY College at Buffalo Amount $27,899.57 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LAURA E Employer name Rockland Psych Center Amount $27,899.00 Date 12/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTENO, JOSEPH A Employer name Workers Compensation Board Bd Amount $27,899.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWELL, BRENT C Employer name Children & Family Services Amount $27,899.22 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ZANE C Employer name Elmira Corr Facility Amount $27,899.01 Date 02/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARTIN, LUCILLE Employer name Carle Place UFSD Amount $27,899.10 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALINSKI, DENNIS J Employer name City of White Plains Amount $27,899.00 Date 05/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREELEY, HAROLD C, JR Employer name Town of Eden Amount $27,899.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, WILLIAM L Employer name Brooklyn Public Library Amount $27,899.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, VIOLET Employer name State Insurance Fund-Admin Amount $27,899.00 Date 07/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCZYNSKI, JANET Employer name Mohawk Valley Psych Center Amount $27,899.00 Date 01/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERGER, FRANCESCA H Employer name Newburgh City School Dist Amount $27,898.02 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINO, KATHERYN M Employer name Wappingers CSD Amount $27,898.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOY, GWENDOLYN Employer name Department of Tax & Finance Amount $27,898.61 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATO, PATRICIA J Employer name Livingston County Amount $27,898.25 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, RAYMOND S, JR Employer name Albany County Amount $27,898.56 Date 05/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDEN, LYNN T Employer name Division of State Police Amount $27,898.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDING, THERESA A Employer name Broome County Amount $27,897.89 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, LARRY C Employer name Lewis County Amount $27,897.56 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, NANCY L Employer name Hudson Valley DDSO Amount $27,897.87 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LILLIE M Employer name Roosevelt UFSD Amount $27,897.54 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MEYER, DENNIS L Employer name Dept Transportation Region 10 Amount $27,897.21 Date 12/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, CAROL ANN Employer name Department of Motor Vehicles Amount $27,897.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BRUCE L Employer name Division of State Police Amount $27,897.00 Date 07/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APPFEL, JOHN E Employer name Craig Developmental Center Amount $27,896.00 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THILBERG, DOROTHY M Employer name Connetquot CSD Amount $27,897.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CARL J Employer name Greene Corr Facility Amount $27,896.32 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BILLIE JEAN Employer name Erie County Medical Cntr Corp Amount $27,896.29 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, HAROLD Employer name City of Rochester Amount $27,896.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFLAVIO, DONALD Employer name Western New York DDSO Amount $27,896.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLAN, JAMES J Employer name Village of Mamaroneck Amount $27,896.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLENNER, ELBA Employer name Hudson Valley DDSO Amount $27,895.00 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN NWOGU, RENEE V Employer name Erie County Amount $27,895.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BRIAN R Employer name East Ramapo CSD Amount $27,895.87 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, MICHAEL T Employer name Willard Drug Treatment Campus Amount $27,895.37 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIELLO, ANNE MARIE Employer name Schenectady County Amount $27,894.71 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUSCH, JOHN L Employer name City of Rochester Amount $27,895.00 Date 09/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIRCHANSKY, MARIE R Employer name Yonkers City School Dist Amount $27,895.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, TERRY L Employer name Dept Transportation Region 9 Amount $27,894.00 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, HUGH A Employer name Capital District DDSO Amount $27,894.00 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERNACK, MARCIA A Employer name Education Department Amount $27,894.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLMAYER, GARY J Employer name Chautauqua County Amount $27,894.58 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AINSWORTH, ARLENE Employer name Nassau County Amount $27,894.50 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ERON, DIANA J Employer name BOCES-Nassau Sole Sup Dist Amount $27,894.19 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, THOMAS J Employer name Adirondack Correction Facility Amount $27,893.55 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKINS, CHARLES E Employer name Nassau Health Care Corp Amount $27,893.74 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, MARILYN Employer name Insurance Department Amount $27,893.00 Date 12/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, DANA G Employer name Great Meadow Corr Facility Amount $27,892.92 Date 06/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, CAROL A Employer name Finger Lakes DDSO Amount $27,892.88 Date 05/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, MADELYN A Employer name Bedford CSD Amount $27,893.02 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVID, MAYNARD Employer name Dept Labor - Manpower Amount $27,893.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MONIQUE Employer name Insurance Department Amount $27,892.03 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGUS, RUTH R Employer name Town of Poughkeepsie Amount $27,892.33 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARDEN, SUSAN K Employer name Orange County Amount $27,892.25 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSMANN, THOMAS A, SR Employer name Town of Rosendale Amount $27,891.51 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, VINCENT L Employer name Nassau Health Care Corp Amount $27,891.43 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONE, JOSEPH E Employer name Mt Mcgregor Corr Facility Amount $27,891.13 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANA, AMELIA Employer name Town of Irondequoit Amount $27,892.00 Date 03/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKOLOVSKA, BARBARA E Employer name Elmira Psych Center Amount $27,891.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCURCIO, RALPH J Employer name City of Buffalo Amount $27,892.00 Date 08/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUDAITIS, JAMES A Employer name Schenectady County Amount $27,891.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, LOUIS E, JR Employer name Rockland County Amount $27,890.94 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISBET, ROBERT J Employer name Division of State Police Amount $27,891.00 Date 01/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PORTES, EDNA T Employer name Nassau Health Care Corp Amount $27,890.71 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BELLO, ANDREA E Employer name Fairport CSD Amount $27,890.57 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS, LAURA Employer name Education Department Amount $27,890.38 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARFIO, LORRAINE F Employer name Village of Fleischmanns Amount $27,890.09 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUR, PETER H Employer name Gouverneur Correction Facility Amount $27,890.83 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, MARY Employer name Supreme Ct-Queens Co Amount $27,890.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, JOAN C Employer name SUNY Buffalo Amount $27,890.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNO, ROBERT M Employer name NYS Power Authority Amount $27,889.63 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT T Employer name Nassau County Amount $27,889.00 Date 09/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWALD, GARY L Employer name Village of Wilson Amount $27,890.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLACH, GERTRUDE H Employer name SUNY Buffalo Amount $27,889.95 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANABURGH, THOMAS A Employer name Town of Poughkeepsie Amount $27,890.00 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARQUINIO, NORMA J Employer name Fourth Jud Dept - Nonjudicial Amount $27,889.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MAUREEN W Employer name Bethpage Water District Amount $27,888.91 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, MARILYN J Employer name Sunmount Dev Center Amount $27,888.00 Date 03/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSS, THOMAS K Employer name SUNY College Techn Farmingdale Amount $27,888.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, FRANCIS J, JR Employer name City of Geneva Amount $27,888.00 Date 03/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, JERRY G Employer name Town of Schodack Amount $27,888.73 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, BRUCE E Employer name Town of Farmington Amount $27,888.60 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONE, RICHARD L Employer name Rockland County Amount $27,888.70 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ROBERT H Employer name Hudson Falls CSD Amount $27,888.00 Date 04/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCASIO, CHRISTINE Employer name Westchester Health Care Corp Amount $27,887.75 Date 01/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSIKAMICHALES, SHARON P Employer name SUNY Health Sci Center Syracuse Amount $27,887.70 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, BRYAN E Employer name Dept Transportation Region 5 Amount $27,887.66 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKNIGHT, RAY W Employer name Rensselaer County Amount $27,888.00 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORA, HARRY DE Employer name Suffolk County Amount $27,887.96 Date 01/08/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARGHI, CHARLES Employer name Department of Law Amount $27,887.87 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIARACINA, MAUREEN Employer name Rockland County Amount $27,887.63 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDER, HERMAN E Employer name Eastern NY Corr Facility Amount $27,887.31 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, JERRY C Employer name Town of Islip Amount $27,887.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILFEATHER, ROBERT F Employer name Division of State Police Amount $27,887.00 Date 08/17/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINNEBORN, RICHARD H Employer name Thruway Authority Amount $27,887.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, LINDA F Employer name Ulster County Amount $27,887.09 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, WILLIAM F Employer name Orleans Corr Facility Amount $27,887.06 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONOUGH, VIRGINIA Employer name Central Islip Psych Center Amount $27,887.00 Date 02/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LEROY Employer name Hempstead Sanitary District #2 Amount $27,887.00 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARWOOD, FRANCES L Employer name Finger Lakes DDSO Amount $27,886.92 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILOTTI, JOHN V Employer name Department of Tax & Finance Amount $27,886.86 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, DORIS A Employer name Albany County Amount $27,887.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYNTEK, MICHAEL A Employer name Erie County Amount $27,887.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEESDALE, CHRISTINE A Employer name New Hartford CSD Amount $27,886.99 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, MARILYN J Employer name Inst For Basic Res & Ment Ret Amount $27,886.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFONE, DIANE A Employer name Commack UFSD Amount $27,886.20 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOAN E Employer name Queens Borough Public Library Amount $27,886.00 Date 08/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARY W Employer name Southampton UFSD Amount $27,885.11 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVING, PHYLLIS Employer name Westchester County Amount $27,885.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRAWAL, HARI O Employer name Dpt Environmental Conservation Amount $27,885.83 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNULLO, SIMON S Employer name City of Niagara Falls Amount $27,885.58 Date 10/10/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNETT, WILLIAM D Employer name Finger Lakes DDSO Amount $27,884.46 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, JESSIE B Employer name Hudson Valley DDSO Amount $27,885.00 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, THOMAS C Employer name Ulster Correction Facility Amount $27,885.00 Date 05/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCER, MARY COLLEEN Employer name Taconic DDSO Amount $27,883.87 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY-BULLOCK, MARY L Employer name Children & Family Services Amount $27,883.82 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVING, SYLVESTER Employer name Bernard Fineson Dev Center Amount $27,884.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGUEZ, LUIS A Employer name Metro Suburban Bus Authority Amount $27,883.89 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON-MILLER, JANET Employer name Fabius-Pompey CSD Amount $27,883.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLWELL, GERALD C Employer name Division of State Police Amount $27,883.00 Date 08/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIAMIS, JANET M Employer name Third Jud Dept - Nonjudicial Amount $27,883.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUKOFF, ARLENE Employer name Half Hollow Hills CSD Amount $27,882.97 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPESE, BETTY L Employer name Oneida County Amount $27,882.74 Date 12/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, KAREN Employer name Office of General Services Amount $27,882.53 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSEY, THOMAS W Employer name Greene Corr Facility Amount $27,883.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEPPER, MARSHA Employer name Workers Compensation Board Bd Amount $27,882.98 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CAROL J Employer name City of Watertown Amount $27,882.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SUZANNE C Employer name Taconic DDSO Amount $27,882.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, TIMOTHY J Employer name Dept Health - Veterans Home Amount $27,882.35 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLITTO, ANTHONY Employer name Bedford CSD Amount $27,882.00 Date 08/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, YALE T, JR Employer name Livingston County Amount $27,882.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORDKOFF, MARCIA Employer name SUNY Stony Brook Amount $27,881.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, DANIEL P Employer name Town of Tonawanda Amount $27,882.00 Date 06/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICARD, GEORGE L Employer name City of Glens Falls Amount $27,882.00 Date 01/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIZZI, JOANN Employer name Dutchess County Amount $27,881.32 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, STEFANI S Employer name Nassau County Amount $27,881.21 Date 11/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASKO, TERI L Employer name Saratoga Springs City Sch Dist Amount $27,881.70 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHOR, CHERYL L Employer name Town of Poughkeepsie Amount $27,881.01 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FRANCIS H Employer name Mid-Hudson Psych Center Amount $27,881.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURGENS, FRANK C Employer name Town of Amherst Amount $27,881.10 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, JAMES H, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $27,881.10 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMHAUER, ROBERT E Employer name Cleveland Hill UFSD Amount $27,880.21 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBEL, MYRNA I Employer name State Insurance Fund-Admin Amount $27,880.07 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, HERBERT H Employer name Erie County Amount $27,881.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, ROSALYN Employer name White Plains City School Dist Amount $27,880.42 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARS, AGATHANGE Employer name Clarkstown CSD Amount $27,879.54 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGRASSO, ROSE MARIE Employer name SUNY Buffalo Amount $27,880.11 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, JOSEPH P Employer name Onondaga County Amount $27,880.00 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, MARK J Employer name Onondaga County Amount $27,878.56 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, DAVID J Employer name Nassau County Amount $27,878.29 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, MARJORIE R Employer name Cayuga County Amount $27,878.25 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, KEVIN J Employer name Albany County Amount $27,879.51 Date 10/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, PHILLIP Employer name Town of Rotterdam Amount $27,879.00 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, ROLAND S Employer name Chatham CSD Amount $27,878.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRIN, PAUL A Employer name City of Rochester Amount $27,878.00 Date 10/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOMMESE, LINDA C Employer name Suffolk County Amount $27,877.75 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, STANLEY E, JR Employer name Schenectady Housing Authority Amount $27,877.53 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTALUCIA, ANNETTE M Employer name Workers Compensation Board Bd Amount $27,878.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, LINDA L Employer name Madison CSD Amount $27,877.79 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, CLAYTON D Employer name Niagara St Pk And Rec Regn Amount $27,877.77 Date 03/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLARD, WILLIAM A Employer name Office of General Services Amount $27,877.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINAN, ROGER P Employer name Bronxville UFSD Amount $27,877.15 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAURA, PAUL N Employer name Port Authority of NY & NJ Amount $27,877.00 Date 01/05/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, SUSAN Employer name Suffolk County Amount $27,877.00 Date 04/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, THOMAS J Employer name Attica Corr Facility Amount $27,876.44 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENZ, DAVID T Employer name City of Buffalo Amount $27,877.03 Date 11/17/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIITTIG, BARBARA A Employer name Averill Park CSD Amount $27,877.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, GERALD E Employer name Mohawk Valley Psych Center Amount $27,876.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROZZI, JEAN Employer name East Islip UFSD Amount $27,876.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHERYL M Employer name State Insurance Fund-Admin Amount $27,876.38 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, JOSEPH Employer name State Insurance Fund-Admin Amount $27,876.16 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOFSKY, MYRNA ANN Employer name Dept Labor - Manpower Amount $27,874.84 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGUZIN, NANCY G Employer name Elwood UFSD Amount $27,875.47 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIUDA, FRANCIS E Employer name Erie County Amount $27,876.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORVANT, RUSSELL L, JR Employer name City of Yonkers Amount $27,874.00 Date 07/15/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, FLORENCE O Employer name Metro New York DDSO Amount $27,874.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETLEWICZ, PAUL E Employer name Western New York DDSO Amount $27,873.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVERN, ERIC L Employer name Coxsackie Corr Facility Amount $27,874.32 Date 09/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, SUZANNE R Employer name Steuben County Amount $27,874.25 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUZANNE, KAY F Employer name Rochester Corr Facility Amount $27,873.38 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLACHLAN, JUDITH M Employer name Central NY DDSO Amount $27,873.04 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIELLO, ADRIANO Employer name Kings Park Psych Center Amount $27,873.00 Date 06/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, SUZANNE M Employer name Western New York DDSO Amount $27,873.00 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, JUDITH R Employer name BOCES St Lawrence Lewis Amount $27,873.28 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, JAMES D Employer name City of Ithaca Amount $27,873.22 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVAZZO, LINDA Employer name Department of Tax & Finance Amount $27,873.12 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERRETT, THEODORE I Employer name Oswego County Amount $27,872.94 Date 05/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENCHECK, STANLEY Employer name Wantagh Fire District Amount $27,872.92 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LESTER W Employer name BOCES-Sullivan Amount $27,872.40 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTRIE, CURLENE Employer name State Insurance Fund-Admin Amount $27,872.33 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, STEPHEN Employer name Children & Family Services Amount $27,872.24 Date 04/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ISABELLE Employer name Department of Motor Vehicles Amount $27,872.40 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINELLO, KAREN K Employer name City of Jamestown Amount $27,872.52 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRANE, KEVIN M Employer name Village of Mineola Amount $27,872.90 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMER, DONALD K Employer name City of Buffalo Amount $27,872.00 Date 05/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPRIN, VERONICA M Employer name City of Oswego Amount $27,872.16 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHASEL, RUDOLPH J Employer name SUNY College at Buffalo Amount $27,872.00 Date 07/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, MICHAEL Employer name Port Authority of NY & NJ Amount $27,872.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESNOFSKE, BERNARD J Employer name Town of Oyster Bay Amount $27,872.00 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNECK, ARTHUR A Employer name Division of State Police Amount $27,872.00 Date 09/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, NORMA F Employer name Roswell Park Cancer Institute Amount $27,871.73 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYE, JUDY F Employer name Carthage CSD Amount $27,871.34 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMBROOK, JOHN E Employer name Wende Corr Facility Amount $27,871.32 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, WILLIAM D Employer name Division of State Police Amount $27,871.00 Date 09/26/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEARING, WILLIAM S Employer name Town of Chautauqua Amount $27,870.89 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANETTEN, RICHARD L Employer name Town of Candor Amount $27,871.23 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DONNA M Employer name Central NY DDSO Amount $27,871.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESICK, CHERYL A Employer name Department of Tax & Finance Amount $27,871.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, SHERYLEEN E Employer name Cattaraugus County Amount $27,870.68 Date 01/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSURDO, CYNTHIA J Employer name Baldwinsville CSD Amount $27,870.88 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, PATRICK T Employer name Orange County Amount $27,870.16 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEER, JAMES ROBERT Employer name Monroe County Amount $27,870.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE MERE, VICTORIA L Employer name Taconic DDSO Amount $27,870.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, EDWARD J, JR Employer name Div Criminal Justice Serv Amount $27,870.00 Date 03/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, LAWRENCE, JR Employer name Central NY DDSO Amount $27,870.56 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBALSKI, DEBORAH A Employer name Western New York DDSO Amount $27,870.43 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, HENRY D Employer name City of Buffalo Amount $27,870.00 Date 01/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKE, DOUGLAS F Employer name Monroe County Amount $27,870.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DANNY W Employer name City of Elmira Amount $27,869.79 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, GEETA S Employer name State Insurance Fund-Admin Amount $27,869.78 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERTERIDES, FRED G Employer name Suffolk County Wtr Authority Amount $27,869.56 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, ERNEST T Employer name Onondaga County Amount $27,869.97 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTON, FRANCES M, MRS Employer name Town of Smithtown Amount $27,869.87 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, RANDOLPH Employer name SUNY Buffalo Amount $27,869.29 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLINI, VINCENT G Employer name City of Mount Vernon Amount $27,869.00 Date 05/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGMAN, KATHRYN M Employer name Cayuga Correctional Facility Amount $27,868.92 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENNER, ARLENE B Employer name Westchester Health Care Corp Amount $27,868.92 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, TERRENCE L Employer name Arthur Kill Corr Facility Amount $27,868.74 Date 12/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOMAR, GLORIA J Employer name SUNY at Stonybrook-Hospital Amount $27,868.73 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCOPIO, MARTHA J Employer name SUNY Health Sci Center Syracuse Amount $27,869.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, EDWARD F Employer name Division of State Police Amount $27,869.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYO, MARK S Employer name Bedford Hills Corr Facility Amount $27,868.13 Date 10/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACCO, ELIZABETH A Employer name Roswell Park Memorial Inst Amount $27,868.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, KENNETH T Employer name Wallkill Corr Facility Amount $27,868.56 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, ANTONE R Employer name Department of Health Amount $27,868.00 Date 09/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, JAMES G Employer name Cape Vincent Corr Facility Amount $27,867.83 Date 08/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLOGNESE, JOSEPH F Employer name City of Buffalo Amount $27,867.00 Date 12/21/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GUINNESS, PAUL M Employer name Roswell Park Cancer Institute Amount $27,867.01 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, GERALD P Employer name St Lawrence County Amount $27,868.00 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUIULE, DOMINIC A Employer name City of Rochester Amount $27,867.00 Date 07/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOVEL, KATHLEEN A Employer name Department of Motor Vehicles Amount $27,867.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, HARRIETTE W Employer name Suffolk County Wtr Authority Amount $27,867.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACI, ANTOINETTE Employer name NYC Criminal Court Amount $27,867.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHACKELFORD, THURMAN Employer name Westchester County Amount $27,867.00 Date 09/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAMUELS, CLEVELAND G Employer name Taconic St Pk And Rec Regn Amount $27,866.92 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JAMES F Employer name Saratoga County Amount $27,866.09 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPER, STEPHEN P Employer name Town of Amherst Amount $27,867.00 Date 10/22/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CAUSLAND, ROBERT J Employer name Comm Quality Care And Advocacy Amount $27,867.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIDUSEK-HUGHES, MAUREEN J Employer name SUNY Construction Fund Amount $27,866.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOAN M Employer name Pilgrim Psych Center Amount $27,866.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LINDA J Employer name Department of Motor Vehicles Amount $27,866.00 Date 01/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEMANN, FRANCES M Employer name Port Authority of NY & NJ Amount $27,865.45 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLSTATTER, ROSALIE Employer name Dept Labor - Manpower Amount $27,865.37 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, DYEANE Employer name Hsc at Brooklyn-Hospital Amount $27,865.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISZTAL, CHESTER S Employer name Dept of Agriculture & Markets Amount $27,865.78 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, AARON C Employer name Children & Family Services Amount $27,864.95 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, BETTY J Employer name Central NY DDSO Amount $27,864.89 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDALENA, MICHAEL Employer name City of Rochester Amount $27,865.00 Date 08/03/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, LUTHER S, JR Employer name Dept Transportation Region 1 Amount $27,865.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, THOMAS W Employer name Greene Corr Facility Amount $27,864.48 Date 09/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ELEANOR J Employer name Mohawk Valley Psych Center Amount $27,864.29 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, ROBERT T Employer name City of Canandaigua Amount $27,864.00 Date 04/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARKSDALE, DONNA Employer name Finger Lakes DDSO Amount $27,864.75 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JOANNE H Employer name Garden City UFSD Amount $27,864.54 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, JOSEPH Employer name Dept Transportation Region 8 Amount $27,864.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, JOHN J, JR Employer name City of Oswego Amount $27,863.67 Date 01/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FREDERICK Employer name Town of Neversink Amount $27,864.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, VAUDREY Employer name Bernard Fineson Dev Center Amount $27,863.30 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDETT, EUGENE H Employer name City of Ithaca Amount $27,863.00 Date 09/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLACK, MARY Employer name Village of Johnson City Amount $27,863.00 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILK, DAVID B Employer name Chautauqua County Amount $27,863.59 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAIR, LINDA M Employer name Department of Motor Vehicles Amount $27,863.34 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST HILAIRE, THOMAS K Employer name Bare Hill Correction Facility Amount $27,862.84 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOZMAN, MARIA CLAUDIA Employer name Pittsford CSD Amount $27,862.83 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN E Employer name Sidney CSD Amount $27,862.93 Date 08/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELL, DEBRA J Employer name Rome City School Dist Amount $27,862.51 Date 09/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMIDA, MARIA E Employer name Oneida County Amount $27,862.18 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEELER, THOMAS P Employer name Department of Transportation Amount $27,862.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, CAROL A Employer name Brentwood UFSD Amount $27,862.76 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, HECTOR Employer name Division of Human Rights Amount $27,862.71 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, FRANK W Employer name Office of General Services Amount $27,862.00 Date 04/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGART, DIANE M Employer name Western New York DDSO Amount $27,862.00 Date 05/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DANIEL J Employer name City of Binghamton Amount $27,862.16 Date 11/03/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLETTE, DAYL R Employer name Clinton Corr Facility Amount $27,861.90 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, MICHAEL P Employer name Islip UFSD Amount $27,861.22 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATSON, MICHAEL W Employer name Oneida County Amount $27,860.83 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, RUTH C Employer name Connetquot CSD Amount $27,861.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, PEGGY L Employer name Education Department Amount $27,860.99 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEGAND, WERNER Employer name Nassau County Amount $27,861.00 Date 10/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, PATRICIA C Employer name Erie County Amount $27,860.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERNS, FREDERICK R Employer name Thruway Authority Amount $27,860.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PATRICIA A Employer name Orange County Amount $27,860.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, CAROLE E Employer name Office For The Aging Amount $27,860.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, POLLY Employer name Lawyers Client Protection Fund Amount $27,860.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRANO, BETTY L Employer name Mt Vernon City School Dist Amount $27,859.78 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONEY, KEVIN L Employer name Taconic DDSO Amount $27,859.58 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARTHA L Employer name Scarsdale UFSD Amount $27,859.29 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, DARIA M Employer name Cayuga County Amount $27,860.00 Date 09/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JO-ELLEN Employer name Oswego City School Dist Amount $27,859.05 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, AUDREY T Employer name Rockland County Amount $27,859.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREFAHL, KRISTI L Employer name Dept Transportation Region 7 Amount $27,859.08 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTONE, KATHLEEN M Employer name Bellmore UFSD Amount $27,859.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBARD, KENT I Employer name Dept of Agriculture & Markets Amount $27,859.00 Date 02/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, EDWARD J Employer name St Lawrence Psych Center Amount $27,859.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REASE, DOROTHY M Employer name Nassau County Amount $27,859.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JOHN T Employer name Rensselaer County Amount $27,859.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, KAREN Employer name Albany County Amount $27,858.47 Date 11/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARISBRICK, THOMAS M Employer name Town of Islip Amount $27,859.00 Date 06/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MASI, CARMELA Employer name Rockville Centre Pub Library Amount $27,858.98 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOCKO, CYNTHIA M Employer name BOCES Erie Chautauqua Cattarau Amount $27,858.04 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT G Employer name Attica Corr Facility Amount $27,858.04 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIPPENBERG, HOLLY Employer name Dept Labor - Manpower Amount $27,858.00 Date 11/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ROGER A Employer name Education Department Amount $27,858.10 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMAN, KENNETH H Employer name La Fayette CSD Amount $27,858.37 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOBODA, FRANK C, JR Employer name Town of Ulster Amount $27,857.76 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAIA, CHARLES J Employer name Long Island Dev Center Amount $27,857.27 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNO, EDWARD A Employer name Chemung County Amount $27,857.89 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONN, JOSEPH D Employer name Dept Labor - Manpower Amount $27,857.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMPE, EARLIE Employer name South Beach Psych Center Amount $27,857.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDRICK, WILLIAM G Employer name Hudson River Psych Center Amount $27,857.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHLER, KRISTINE M Employer name Mohawk Correctional Facility Amount $27,857.05 Date 06/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIPE, ANNA M Employer name Off of the State Comptroller Amount $27,857.11 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, WILLIAM T Employer name Dept Transportation Region 8 Amount $27,857.00 Date 06/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, HARRY G Employer name Off Alcohol & Substance Abuse Amount $27,857.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, CEDRIC K Employer name Court of Appeals Amount $27,857.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, KATHI-JEAN G Employer name Department of Civil Service Amount $27,856.66 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLASURDO, NICOLA Employer name Town of Hempstead Amount $27,856.44 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTER, CAROLYNNE A Employer name Onondaga County Amount $27,856.26 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, JEFFREY C Employer name Village of Endicott Amount $27,857.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMBROSINO, SHARON R Employer name Fulton County Amount $27,856.98 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, EILEEN Employer name Nassau County Amount $27,856.00 Date 03/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, DONALD T Employer name Pub Employment Relations Bd Amount $27,856.00 Date 02/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRON, NANCY A Employer name Thruway Authority Amount $27,856.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, HARRY W, JR Employer name Village of North Syracuse Amount $27,856.09 Date 01/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEINER, ROSALIE J Employer name Bronx Psych Center Amount $27,856.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOISETTE, GINETTE Employer name State Insurance Fund-Admin Amount $27,855.81 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHILLINGLAW, GRACE Employer name Dept of Correctional Services Amount $27,856.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD-WILLIAMS, BRENDA J Employer name Finger Lakes DDSO Amount $27,855.53 Date 02/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLIFFORD P Employer name Groveland Corr Facility Amount $27,855.11 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, MICHAEL W Employer name Division of State Police Amount $27,855.00 Date 11/20/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORISH, PAUL L Employer name Westchester County Amount $27,854.79 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOLI, GERILYN D Employer name BOCES Eastern Suffolk Amount $27,855.56 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, ROSAMMA K Employer name Rockland County Amount $27,855.56 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, JEANNETTE Employer name Western New York DDSO Amount $27,854.04 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCADOR, JOSE R Employer name Kingsboro Psych Center Amount $27,854.10 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARMAN, JANICE K Employer name Town of Huntington Amount $27,854.00 Date 02/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARIA Employer name Hudson River Psych Center Amount $27,853.92 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, JOHN E Employer name City of Rome Amount $27,853.00 Date 10/20/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUM, JUDITH Employer name Capital District DDSO Amount $27,854.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLING, LESTER W Employer name Town of Riga Amount $27,854.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBERG, MELVIN H Employer name Dept Transportation Region 5 Amount $27,853.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN S Employer name City of Buffalo Amount $27,853.00 Date 12/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEHTA, MANMOHAN D Employer name Dpt Environmental Conservation Amount $27,853.00 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECILLIS, HELEN J Employer name Great Neck UFSD Amount $27,852.73 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDOVINO, DOLORES J Employer name SUNY Brockport Amount $27,852.67 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETROMONACO, ANN M Employer name Town of Islip Amount $27,853.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPIN, ROBERT Employer name Levittown Fire District Amount $27,852.99 Date 05/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMER, WILLIAM A Employer name Otisville Corr Facility Amount $27,852.60 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, KRISTINE R Employer name Town of Cheektowaga Amount $27,852.57 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTNER, EDWARD P Employer name City of Buffalo Amount $27,852.00 Date 12/25/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, FRANCIS C, JR Employer name Spencer Van Etten CSD Amount $27,852.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, STEPHEN J Employer name Town of Colonie Amount $27,852.00 Date 12/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUGO, ANNA C Employer name Nassau County Amount $27,852.31 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MILAGROS Employer name Dept Labor - Manpower Amount $27,852.42 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, SHIRLEY P Employer name Erie County Amount $27,852.10 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATZLAFF, NANCY S Employer name Rome Dev Center Amount $27,852.00 Date 05/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKS, DANA R Employer name Thruway Authority Amount $27,852.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, NANCY A Employer name Chautauqua County Amount $27,851.83 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, SHIRLEY J Employer name Niagara County Amount $27,851.52 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CRESCENZO, JULIUS T Employer name Westchester County Amount $27,851.45 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JANET K Employer name City of Rochester Amount $27,851.97 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JOHN H Employer name Town of Conesus Amount $27,851.91 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, CLAUDIA G Employer name Capital District DDSO Amount $27,851.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BEVERLY J Employer name Monroe County Amount $27,851.20 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENER, HENRY L Employer name Nassau County Amount $27,851.00 Date 03/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENETTE, BEVERLY M Employer name Taconic DDSO Amount $27,851.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANK, RITA R Employer name Western New York DDSO Amount $27,850.90 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ESSIE Employer name Queens Psych Center Children Amount $27,850.00 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORT, DONALD A Employer name City of Buffalo Amount $27,851.00 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DUYNE, STEPHEN Employer name Village of Lyons Amount $27,851.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALRYMPLE, JOHN S Employer name Butler Correctional Facility Amount $27,849.45 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, IRENE J Employer name Dryden CSD Amount $27,849.15 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, KEVIN Employer name SUNY College at Plattsburgh Amount $27,849.76 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, HELEN J Employer name Ninth Judicial Dist Amount $27,849.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANTISTA, LUCIAN Employer name City of Albany Amount $27,849.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTTAVIANO, CONSTANCE Employer name Burnt Hills-Ballston Lake CSD Amount $27,849.00 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, JOHN E Employer name City of Corning Amount $27,849.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAIA, ANNA MARIE Employer name City of Albany Amount $27,849.05 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARGARET ANNE Employer name Nathan Kline Inst Amount $27,849.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, ANGELO Employer name Rochester City School Dist Amount $27,848.51 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, KAREN A Employer name Connetquot CSD Amount $27,848.32 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAULLI, DONNA M Employer name Central NY DDSO Amount $27,849.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGLIA, ANTHONY J Employer name Monroe County Amount $27,848.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, EDWARD M Employer name NYS Power Authority Amount $27,847.73 Date 05/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, LAVERNE Employer name Erie County Amount $27,848.28 Date 11/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERA, ROGELIO B Employer name Rockland County Amount $27,847.20 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, SHARON L Employer name Erie County Amount $27,847.00 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOCHETTA, MARY Employer name East Meadow UFSD Amount $27,846.94 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, RICHARD J Employer name Taconic St Pk And Rec Regn Amount $27,847.82 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEBROWSKI, PAUL A Employer name Temporary & Disability Assist Amount $27,847.46 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MARION F Employer name Massapequa UFSD Amount $27,846.17 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, TERRENCE P Employer name City of Lackawanna Amount $27,846.90 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, GERARD W Employer name Mt Mcgregor Corr Facility Amount $27,846.63 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JAMES R, JR Employer name Saratoga County Amount $27,846.02 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAWN, JULIA R Employer name Town of Babylon Amount $27,846.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANK, GARY ALAN Employer name Deer Park UFSD Amount $27,846.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJU, MUNDOLIL B Employer name Helen Hayes Hospital Amount $27,846.13 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, FRAN Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $27,846.08 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, JEROLYN Employer name Finger Lakes DDSO Amount $27,845.83 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, WILLIAM J Employer name Great Meadow Corr Facility Amount $27,845.91 Date 11/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSANKO, PATRICIA A Employer name Sullivan County Amount $27,845.96 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BARBARA A Employer name Livingston County Amount $27,845.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PETER V Employer name Corning Painted Pst Enl Cty Sd Amount $27,844.54 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, BRIAN F Employer name Mt Mcgregor Corr Facility Amount $27,844.00 Date 05/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIEDER, LINDA E Employer name Health Research Inc Amount $27,845.24 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHELMESS, VIRGINIA C Employer name Sagamore Psych Center Children Amount $27,845.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, RENEE L Employer name Salmon River CSD Amount $27,843.67 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSTIN, SHIRLEY M Employer name Westchester County Amount $27,844.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOTULLIO, PASQUALE Employer name SUNY College at Purchase Amount $27,843.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBL, JACQUELINE A Employer name SUNY College at Old Westbury Amount $27,842.95 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, DENNIS JAMES Employer name Dept of Public Service Amount $27,843.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERTS, JANET C Employer name Western New York DDSO Amount $27,843.00 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, THERESA P Employer name Shoreham-Wading River CSD Amount $27,842.62 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSBERGER, RALPH E Employer name City of Port Jervis Amount $27,843.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STUKES, DOROTHY A Employer name Rockland County Amount $27,842.83 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SROKA, DAVID A Employer name Workers Compensation Board Bd Amount $27,842.75 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKSTEIN, MARY K Employer name Wyoming County Amount $27,842.11 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, ALPHONSUS G Employer name Metro New York DDSO Amount $27,842.00 Date 10/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, VIRGINIA L Employer name Greece CSD Amount $27,842.22 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTS, THEODORE J, JR Employer name Village of Herkimer Amount $27,842.20 Date 06/10/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, JAMES M Employer name Gowanda Correctional Facility Amount $27,841.76 Date 01/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILL, BRYANNE A Employer name NYC Judges Amount $27,841.58 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, JOHN J Employer name City of Buffalo Amount $27,842.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADAMS, MAXINE D Employer name Onondaga County Amount $27,840.36 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIZZARRO, BERTHA A Employer name Suffolk County Amount $27,840.30 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, PETER A Employer name City of Mechanicville Amount $27,840.00 Date 07/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPATARO, RAYMOND C Employer name Phoenix CSD Amount $27,841.52 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUTZMAN, CHARLES T Employer name Onondaga County Amount $27,841.00 Date 08/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEROTTA, ADELINE P Employer name Suffolk County Amount $27,840.42 Date 02/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, RICHARD S Employer name Niagara Frontier Trans Auth Amount $27,840.00 Date 10/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, BRUNO R Employer name Oneida County Amount $27,840.00 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELIZABETH C Employer name Town of Tuxedo Amount $27,840.00 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHINGTON, HAROLD D Employer name Cuba Rushford CSD Amount $27,840.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYDUSS, NOREEN E Employer name Kinderhook CSD Amount $27,839.85 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, GEORGE F Employer name Nassau County Amount $27,840.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, ODESSA Employer name Staten Island DDSO Amount $27,840.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSLEY, PETER A Employer name Queens Borough Public Library Amount $27,839.76 Date 09/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDARI, CARMEN A Employer name Onondaga County Amount $27,839.74 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JEAN E Employer name So Huntington Public Library Amount $27,839.79 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOSKEY, SHIRLEY A Employer name SUNY Health Sci Center Syracuse Amount $27,839.63 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAYTON, LOIS ANN Employer name Office For The Aging Amount $27,839.49 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUSTER, LLOYD C Employer name Dept Transportation Region 3 Amount $27,839.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKLE, JOHN P MC Employer name Division of State Police Amount $27,839.00 Date 08/22/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALEB, FREDRICK D, JR Employer name Supreme Ct-1st Criminal Branch Amount $27,839.52 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, GRACE J Employer name Roswell Park Memorial Inst Amount $27,838.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, DEBORAH Employer name Schenectady City School Dist Amount $27,838.45 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUTZ, DAVID H Employer name Town of Attica Amount $27,838.43 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BRIAN D Employer name Division of State Police Amount $27,838.00 Date 05/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEGRON, RAMON F Employer name Western New York DDSO Amount $27,838.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMES, ERIC T Employer name City of New Rochelle Amount $27,838.00 Date 04/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNCAN, HARRY M Employer name City of Albany Amount $27,838.00 Date 03/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEARDER, RUDOLPH JOSEPH Employer name Office of General Services Amount $27,838.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, COLLEEN Employer name Erie County Medical Cntr Corp Amount $27,837.86 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIER, THOMAS D Employer name Onondaga County Amount $27,837.78 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, BEATRICE I Employer name Nassau County Amount $27,837.48 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROGER W Employer name Nassau County Amount $27,837.96 Date 07/12/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAGLIENTE, LOU ANN Employer name Clarkstown CSD Amount $27,837.28 Date 07/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSSE, DANIELLE M Employer name Western New York DDSO Amount $27,837.02 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, HUGUETTE B Employer name Dept Labor - Manpower Amount $27,837.46 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEURER, ROBERT C Employer name SUNY Buffalo Amount $27,836.98 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSS, GEORGE E Employer name Town of Pomfret Amount $27,836.73 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENGVARSKY, JANICE A Employer name Dept of Correctional Services Amount $27,837.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLINGTON, JAMES L Employer name Harlem Valley Psych Center Amount $27,837.00 Date 03/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBNER, DARRYL V Employer name Central NY DDSO Amount $27,836.60 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDALE, JOHN E Employer name City of Niagara Falls Amount $27,836.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, STEPHANIE K Employer name Temporary & Disability Assist Amount $27,836.40 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASANGYA, CAROLYN Employer name Pilgrim Psych Center Amount $27,836.00 Date 06/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, SUSAN I Employer name Madison County Amount $27,835.94 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOY, JANE S Employer name Department of Motor Vehicles Amount $27,835.79 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABAWA, LINDA A Employer name Temporary & Disability Assist Amount $27,835.50 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, KURT Employer name Finger Lakes DDSO Amount $27,835.80 Date 04/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZEL, ROBERT C Employer name Erie County Amount $27,835.52 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, ARTHUR E Employer name BOCES-Herkimer Fulton Hamilton Amount $27,835.37 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDISON, ELOWESE Employer name Erie County Amount $27,835.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMINGDALE, ADAM M Employer name Cooperstown CSD Amount $27,835.11 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHM, JAMES F Employer name Orange County Amount $27,835.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, JUDITH A Employer name Hudson River Psych Center Amount $27,835.00 Date 03/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORELLIS, SUSAN M Employer name Dept of Public Service Amount $27,835.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSHAW, KENNETH F, JR Employer name St Lawrence County Amount $27,834.95 Date 02/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, DAVID J Employer name City of Ogdensburg Amount $27,834.44 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JOHN A Employer name Dpt Environmental Conservation Amount $27,834.00 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MABLE Employer name Nassau County Amount $27,834.53 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROBERT W Employer name Town of Riga Amount $27,835.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGULA, ARTHUR G Employer name City of Poughkeepsie Amount $27,834.00 Date 08/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STICEK, MARION L Employer name Gowanda Psych Center Amount $27,834.00 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTENS, WALTER F Employer name Town of Binghamton Amount $27,834.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILARDO, JEAN E Employer name City of Rochester Amount $27,833.37 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, CHERYL L Employer name Cortland County Amount $27,833.02 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, THOMAS J Employer name Port Washington Police Dist Amount $27,833.00 Date 07/01/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STALTER, BRIAN A Employer name Taconic DDSO Amount $27,833.84 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOZZA, CHRISTINE E Employer name Washingtonville CSD Amount $27,833.96 Date 03/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMANN, HELEN B Employer name Nassau OTB Corp Amount $27,833.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRO, JAMES A Employer name Rockland Psych Center Amount $27,832.93 Date 04/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINTEL, SYLVIA A Employer name Craig Developmental Center Amount $27,833.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHERA, LORRAINE M Employer name Taconic DDSO Amount $27,832.00 Date 02/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, KAREN K Employer name SUNY College at Oswego Amount $27,832.05 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SUK Y Employer name Office Parks, Rec & Hist Pres Amount $27,832.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, CHARLES P Employer name Yonkers City School Dist Amount $27,832.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANONI, BARBARA A Employer name Rensselaer County Amount $27,832.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, ROBERT Employer name Dept Transportation Region 8 Amount $27,831.48 Date 02/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESCH, JOHN Employer name Coxsackie Corr Facility Amount $27,831.36 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, HARRY W Employer name Montg Otsego Scho Wst Mgt Auth Amount $27,831.17 Date 05/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVO, LOUIS Employer name Fishkill Corr Facility Amount $27,832.00 Date 11/28/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SHIRLEY J Employer name Dept Health - Veterans Home Amount $27,831.85 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOE, DIANNE H Employer name Dpt Environmental Conservation Amount $27,830.50 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIROLGICO, AMBROSIO Employer name Department of Health Amount $27,831.00 Date 01/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNEN, JUDITH E Employer name Education Department Amount $27,830.28 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERENBERG, ALBERT N Employer name Supreme Ct Kings Co Amount $27,831.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, ROSEMARY Employer name Dept Transportation Region 9 Amount $27,830.05 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, GEORGE M Employer name Dept Transportation Region 3 Amount $27,830.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, EDDIE Employer name Hicksville UFSD Amount $27,830.00 Date 08/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, DONNA M Employer name Erie County Medical Cntr Corp Amount $27,830.17 Date 10/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTZ, CAROL L Employer name Court of Claims Amount $27,829.89 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, RICHARD E Employer name Onondaga County Amount $27,829.67 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHON, MARGARITA I Employer name Westchester County Amount $27,830.00 Date 12/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ROBERT G Employer name City of Syracuse Amount $27,829.00 Date 07/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCELLIGOTT, MARION L Employer name Erie County Amount $27,829.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILBE, FREDRICK L Employer name Edmeston CSD Amount $27,829.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, GERALD W Employer name New York State Canal Corp Amount $27,828.48 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, NOEL ANNE Employer name Nassau Health Care Corp Amount $27,829.40 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLIDGE, KAREN M Employer name Essex County Amount $27,829.06 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEMM, GEORGE A Employer name Uniondale UFSD Amount $27,828.36 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARO, DENNIS J Employer name State Bd of Elections Amount $27,828.41 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORREALE, ROBERT Employer name Suffolk County Amount $27,828.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSEN, ARTHUR C Employer name Suffolk County Amount $27,828.00 Date 01/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SADOWSKI, DIANE L Employer name Thruway Authority Amount $27,828.31 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, MARY ANN Employer name Monroe County Amount $27,828.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROYECT, STEVEN G Employer name Town of Fallsburg Amount $27,828.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, JOAN S Employer name Westchester County Amount $27,828.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, WILLIAM C Employer name Town of Allegany Amount $27,827.99 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, TERRANCE O Employer name City of Buffalo Amount $27,827.64 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNEY, BELINDA L Employer name BOCES-Albany Schenect Schohari Amount $27,827.59 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, PRISCILLA P Employer name Niagara County Amount $27,827.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, JOAN M Employer name Huntington UFSD #3 Amount $27,827.92 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADKAR, BHAKTI A Employer name Village of Great Neck Plaza Amount $27,827.68 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHANOFF, MADELINE R Employer name Education Department Amount $27,827.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECCUE, CHRISTINE M Employer name Monroe County Amount $27,826.28 Date 07/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, GERALD R Employer name Division of State Police Amount $27,827.00 Date 11/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNCH, FRANCIS C Employer name Village of Garden City Amount $27,826.00 Date 01/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, HELENE B Employer name Div Criminal Justice Serv Amount $27,826.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST GEORGE, WILLIAM J Employer name Roswell Park Memorial Inst Amount $27,826.00 Date 07/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNELL, RUBY L Employer name Suffolk County Amount $27,826.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANEY, SUSAN B Employer name Washington Corr Facility Amount $27,826.27 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ALFRED L Employer name Nassau Health Care Corp Amount $27,825.62 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZMA, JERRY N Employer name Clinton County Amount $27,825.49 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, STEPHANY F Employer name City of Geneva Amount $27,825.62 Date 06/27/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRICK, SANDRA S Employer name Warsaw CSD Amount $27,824.32 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, ROBERT A Employer name City of Syracuse Amount $27,824.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEESMER, WILLIAM Employer name City of Kingston Amount $27,823.95 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLERA, AUGUSTINE J Employer name Office For Technology Amount $27,824.88 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ROSEMARIE M Employer name City of Long Beach Amount $27,825.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCO, WILLIAM J Employer name Dept Transportation Region 1 Amount $27,823.71 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATEER, LAWRENCE A, III Employer name Greene Corr Facility Amount $27,823.50 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINA, ANN L Employer name Camp Gabriels Corr Facility Amount $27,823.81 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, PAMELA A Employer name St Lawrence Psych Center Amount $27,822.74 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVENIA, MATTHEW F Employer name Dept Transportation Region 1 Amount $27,822.46 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, EVELYN Employer name Dept Labor - Manpower Amount $27,822.10 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEJEWSKI, JEROME S Employer name Dept Transportation Region 5 Amount $27,823.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINKHAN, DONALD J Employer name Hicksville Fire District Amount $27,823.00 Date 12/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTER, RICKHOVEN Employer name New York Public Library Amount $27,822.00 Date 11/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, THOMAS P Employer name City of Port Jervis Amount $27,822.00 Date 01/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAIRCONETURE, JOSEPHINE Employer name Queens Borough Public Library Amount $27,822.00 Date 12/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, JOHN C Employer name Steuben County Amount $27,821.76 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSER, LINDA M Employer name Town of Amherst Amount $27,821.62 Date 02/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHM, EDWARD W Employer name Monroe County Amount $27,821.00 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZDOWSKI, RICHARD P Employer name South Country CSD - Brookhaven Amount $27,821.88 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RENALDO Employer name Thruway Authority Amount $27,821.78 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, DANIEL J Employer name Town of Niagara Amount $27,821.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, EDWARD C Employer name Hudson Valley DDSO Amount $27,820.68 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROSZ, LELAND E Employer name Division of State Police Amount $27,821.00 Date 12/17/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBRIEN, DEAN Employer name Capital District DDSO Amount $27,820.48 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANCZUK, SUSAN D Employer name Tompkins County Amount $27,820.13 Date 05/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, THERESE Employer name Westchester County Amount $27,820.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREVETT, JAMES P Employer name Village of Ilion Amount $27,820.68 Date 07/15/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHREINER, DONNA L Employer name Wappingers CSD Amount $27,820.52 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, LUANN J Employer name New York State Canal Corp Amount $27,819.89 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, MARY ANN Employer name East Islip UFSD Amount $27,819.78 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBE, CAROLE R Employer name Village of Old Westbury Amount $27,819.50 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, CLAUDE J Employer name Ogdensburg Corr Facility Amount $27,819.92 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, TERESA C Employer name Veterans Home at Montrose Amount $27,819.19 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEUBER, ROBERT H, JR Employer name Dept Transportation Region 10 Amount $27,819.16 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, SUSAN J Employer name Orange County Amount $27,819.20 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUPTMAN, NORMAN Employer name City of New Rochelle Amount $27,819.00 Date 05/28/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, PAUL D, SR Employer name City of Albany Amount $27,819.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POINTER, PARKER, JR Employer name Brooklyn Public Library Amount $27,819.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEARS, DAVID W Employer name Washington Corr Facility Amount $27,818.89 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKEL, THERESA M Employer name Columbia County Amount $27,819.13 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, WAYNE A Employer name City of Utica Amount $27,819.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGAN, WILLIAM J, SR Employer name Orleans Corr Facility Amount $27,818.83 Date 09/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNETA, ROBERT A Employer name Department of Transportation Amount $27,818.85 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAULEY, MINNIE Employer name Creedmoor Psych Center Amount $27,818.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, DAVID G Employer name Monroe County Amount $27,818.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBSTARCZYK, JEFFREY R Employer name City of Buffalo Amount $27,818.00 Date 02/14/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADORNETTO, JANET C Employer name SUNY Buffalo Amount $27,818.65 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENITZ, JOAN M Employer name Department of Social Services Amount $27,818.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, RICHARD Employer name NYS Power Authority Amount $27,818.46 Date 02/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, BARBARA L Employer name Cayuga County Amount $27,817.31 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHER, SHEREE L Employer name Erie County Amount $27,817.35 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, ANTHONY G Employer name City of Jamestown Amount $27,817.00 Date 07/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, TERESA L Employer name Chautauqua County Amount $27,816.87 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATIGAN, MARTIN W Employer name Town of Fishkill Amount $27,817.25 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLECK, SHARON A Employer name Ithaca City School Dist Amount $27,817.11 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, ANTONIO Employer name Southampton UFSD Amount $27,816.16 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERGENROTHER, PETER N Employer name Sunmount Dev Center Amount $27,816.04 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, PHILIP G Employer name Western New York DDSO Amount $27,816.85 Date 08/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTEAD, ALICE M Employer name Sullivan County Amount $27,816.33 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISTON, D MICHAEL Employer name Town of Camillus Amount $27,816.60 Date 09/13/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACKMAN, ROBERT E Employer name Newark CSD Amount $27,816.00 Date 07/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABNEY, LOIS B Employer name Western New York DDSO Amount $27,816.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZTARKIER, CINA Employer name Hudson Valley DDSO Amount $27,816.04 Date 09/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARWOOD, CHARLES ALLAN, SR Employer name Queensbury UFSD Amount $27,815.67 Date 01/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, ANTHONY T Employer name Sullivan County Amount $27,815.26 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, ROBERT S Employer name Dept Transportation Region 9 Amount $27,815.12 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAZIK, BARBARA A Employer name Lakeland CSD of Shrub Oak Amount $27,816.00 Date 08/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, ENID B Employer name Department of Health Amount $27,815.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODICA, PAUL B Employer name Division of State Police Amount $27,815.00 Date 04/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEES, ROBERT E Employer name Nassau County Amount $27,815.00 Date 02/21/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALONE, CLAIRE M Employer name Department of Health Amount $27,815.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDERMAN, PENNY L Employer name SUNY College Environ Sciences Amount $27,814.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERMOLA, ANNA MARIE Employer name Insurance Dept-Liquidation Bur Amount $27,814.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, ANTHONY D Employer name Dept Transportation Reg 2 Amount $27,814.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, MAX A Employer name Chautauqua County Amount $27,814.20 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEDROSSER, JOSEPH J Employer name Department of Law Amount $27,814.08 Date 04/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, GAYLE M Employer name Taconic DDSO Amount $27,814.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, BRUCE H Employer name Department of Tax & Finance Amount $27,814.00 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALI, JOSEPH M Employer name Dept Transportation Reg 2 Amount $27,814.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, DOROTHY M Employer name Town of Islip Amount $27,814.00 Date 01/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, AUDREY B Employer name Albion Corr Facility Amount $27,813.94 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, RONA S Employer name Marcy Correctional Facility Amount $27,813.54 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, LEWIS F Employer name Westchester County Amount $27,814.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCZYK, HENRY F Employer name Niagara Falls City School Dist Amount $27,813.00 Date 08/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGE, THERESA S Employer name Steuben County Amount $27,812.33 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSETT, THOMAS D Employer name Steuben County Amount $27,812.00 Date 08/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRIWACHTER, THOMAS Employer name Staten Island DDSO Amount $27,813.72 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, DOLLY-ELLEN Employer name Nassau County Amount $27,813.00 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUDE, ROBERT J Employer name Great Meadow Corr Facility Amount $27,811.82 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTCH, RALPH F Employer name City of Tonawanda Amount $27,811.29 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DOROTHY M Employer name Long Island Dev Center Amount $27,812.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODMAN, GALE E Employer name Erie County Amount $27,812.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, DONALD E Employer name City of Buffalo Amount $27,811.00 Date 06/14/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TODARO, PHILIP M, III Employer name Village of Kenmore Amount $27,811.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIANESE, ROBERT L Employer name City of Buffalo Amount $27,810.98 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLONIM, ESTELLE Employer name Port Authority of NY & NJ Amount $27,811.00 Date 01/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETMAN, LINDA A Employer name Central NY DDSO Amount $27,810.51 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, LYNORE A Employer name Onondaga County Amount $27,810.00 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, JOHN L Employer name Department of Health Amount $27,810.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECK, JANE M Employer name Town of Wawarsing Amount $27,810.72 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEK, BRUCE J Employer name City of White Plains Amount $27,810.00 Date 03/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, JEAN Employer name SUNY Health Sci Center Brooklyn Amount $27,810.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITANO, PETER A Employer name Nassau County Amount $27,810.00 Date 08/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANCZYK, EDWIN F Employer name City of Lackawanna Amount $27,809.76 Date 09/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIPPERT, JEFFREY T B Employer name Thruway Authority Amount $27,810.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, SANDRA E Employer name Kingsboro Psych Center Amount $27,809.48 Date 03/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALESSANDRO, C J Employer name Temporary & Disability Assist Amount $27,809.31 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, BRUCE A Employer name Chautauqua County Amount $27,809.76 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGH, NORMA F Employer name Creedmoor Psych Center Amount $27,809.00 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOME, DARLENE Employer name Livonia CSD Amount $27,809.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DANIEL J Employer name Town of Java Amount $27,809.05 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, DAVID T Employer name William Floyd UFSD Amount $27,809.29 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEND, ROXANNE C Employer name Groveland Corr Facility Amount $27,808.07 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRO, RONALD D Employer name Village of Sleepy Hollow Amount $27,808.00 Date 04/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, MICHAEL Employer name BOCES-Monroe Orlean Sup Dist Amount $27,809.02 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWINGTON, FREDERICK D Employer name Division of Parole Amount $27,808.55 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGH, CORDELIA Employer name Buffalo Psych Center Amount $27,808.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSDEN, LEROY A Employer name City of Utica Amount $27,808.00 Date 04/04/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCINTOSH, CHARLES F Employer name SUNY Health Sci Center Brooklyn Amount $27,808.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTMAN, STEPHANIE Employer name Buffalo Psych Center Amount $27,808.00 Date 05/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, MARJORIE R Employer name Buffalo City School District Amount $27,808.00 Date 08/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSZKA, MILDRED M Employer name Erie County Amount $27,808.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, GLENDORA Employer name Buffalo Psych Center Amount $27,808.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PETER E Employer name Ulster County Amount $27,808.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCA, RICHARD P Employer name Suffolk County Wtr Authority Amount $27,807.44 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM J Employer name Great Meadow Corr Facility Amount $27,807.07 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCANDREW, KAREN L Employer name Dept Transportation Region 5 Amount $27,807.96 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, STEPHEN J Employer name Thruway Authority Amount $27,807.64 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, ANNA M Employer name SUNY College at Geneseo Amount $27,806.94 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, AMY Employer name Pilgrim Psych Center Amount $27,806.79 Date 07/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRHART, DOUGLAS J Employer name Village of Le Roy Amount $27,806.71 Date 04/22/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTLETT, ANN N Employer name Olympic Reg Dev Authority Amount $27,807.05 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLMANTEER, WILLIAM J Employer name SUNY College Technology Alfred Amount $27,807.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, ANGEL M Employer name Lincoln Corr Facility Amount $27,806.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, CHRISTINE J Employer name City of Oneida Amount $27,806.00 Date 05/29/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEBRIAN, PETER, JR Employer name Waterfront Commis of NY Harbor Amount $27,806.00 Date 05/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, MING H Employer name Insurance Department Amount $27,806.52 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACINA, OLGA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $27,806.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSLINSKI, JOSEF S Employer name Buffalo Sewer Authority Amount $27,806.00 Date 03/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRITMAN, RALPH E Employer name Nassau County Amount $27,806.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, BRIAN L Employer name Division of State Police Amount $27,805.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, FRANKLIN Employer name Bayview Corr Facility Amount $27,805.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JEAN Employer name Off Alcohol & Substance Abuse Amount $27,805.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAINES, CHARLES E Employer name Division of State Police Amount $27,805.00 Date 11/10/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRENTICE, NORMAN R Employer name Department of Tax & Finance Amount $27,805.00 Date 04/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHREITER, MARIE E Employer name Education Department Amount $27,805.49 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAMBSGAN, BEVERLY J Employer name Fourth Jud Dept - Nonjudicial Amount $27,805.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CWIERTNIEWSKI, JOSEPH Employer name Capital District DDSO Amount $27,804.94 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, ELEANOR Employer name BOCES-Westchester Putnam Amount $27,805.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, YVONNE B Employer name New Rochelle City School Dist Amount $27,804.45 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, JACKIE Employer name Nassau County Amount $27,804.12 Date 07/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, ROSLYN Employer name Queens Psych Center Children Amount $27,804.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, MARSHA J Employer name Jefferson County Amount $27,804.45 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, KATHLEEN Employer name Department of Tax & Finance Amount $27,804.00 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ELEANOR C Employer name Schenectady County Amount $27,804.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRIQUEZ, JULIO A Employer name Clarkstown CSD Amount $27,804.00 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, PAUL J Employer name Batavia City-School Dist Amount $27,804.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEITH W, JR Employer name Franklin Corr Facility Amount $27,803.41 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERROD, SAMUEL Employer name Div Alc & Alc Abuse Trtmnt Center Amount $27,803.29 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIVENTI, RALPH M Employer name Insurance Department Amount $27,803.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMUTH, KRISTINE M Employer name Div Housing & Community Renewl Amount $27,803.72 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGGS, JUSTIN Employer name Hudson Valley DDSO Amount $27,802.73 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMAGOST, MICHAEL H Employer name Dept Transportation Region 5 Amount $27,802.72 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RONALD R Employer name Division of State Police Amount $27,804.00 Date 08/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRIMEAU, MARIEANNE Employer name Dept Labor - Manpower Amount $27,803.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, JACOB Employer name Troy City School Dist Amount $27,802.44 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, LARRY C Employer name Monroe County Amount $27,802.41 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, COLLEEN A Employer name Homer CSD Amount $27,802.30 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, FRANCIS S Employer name Mohawk Valley Psych Center Amount $27,802.51 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAS, BERNARD J Employer name Cleveland Hill UFSD Amount $27,802.46 Date 11/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAUD, BHAGWATEE Employer name Department of Tax & Finance Amount $27,801.60 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNET, JOHN M Employer name Division of State Police Amount $27,801.96 Date 12/28/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOWELL, JAN F Employer name City of Syracuse Amount $27,801.00 Date 01/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENIAS, NEVILLE C Employer name Queensboro Corr Facility Amount $27,800.98 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Dutchess County Amount $27,800.57 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM A Employer name Division For Youth Amount $27,800.00 Date 04/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSCOMB, JOAN Employer name Div Criminal Justice Serv Amount $27,800.00 Date 01/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGIE, DONALD R Employer name Town of Tonawanda Amount $27,801.09 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHLEEN MARIE Employer name Central NY DDSO Amount $27,801.06 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLY, KEITH E Employer name Department of Transportation Amount $27,800.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADALAMENTI, DOMINICK Employer name Willard Psych Center Amount $27,799.00 Date 09/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, RONALD W, SR Employer name Town of Babylon Amount $27,799.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, IMMANUEL Employer name Banking Department Amount $27,799.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, HARVEY A Employer name North Warren CSD Amount $27,798.61 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, NORA JANE Employer name Temporary & Disability Assist Amount $27,798.87 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, CAROLYN M Employer name BOCES Eastern Suffolk Amount $27,799.32 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATNER, NADIA Employer name Brooklyn Public Library Amount $27,799.21 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTO, DOROTHY Employer name Glen Cove Public Library Amount $27,798.44 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEUER, JUNE F Employer name East Meadow Public Library Amount $27,798.11 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUGLER, JOHN J, III Employer name Department of Tax & Finance Amount $27,798.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASOTA, PATRICIA R Employer name Erie County Amount $27,798.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, BEVERLY M Employer name Erie County Amount $27,798.00 Date 06/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, DARRELL R Employer name City of Cohoes Amount $27,798.35 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, ALEYAMMA Employer name Bernard Fineson Dev Center Amount $27,798.00 Date 11/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EFSTRATIOU, ANNA Employer name Town of Islip Amount $27,798.25 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLINO, HARRY L Employer name Clinton Corr Facility Amount $27,797.82 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINGALE, HELEN Employer name Long Island Dev Center Amount $27,798.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKIN, DIANE M Employer name Groveland Corr Facility Amount $27,797.02 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDUY, MARIE F Employer name Kingsboro Psych Center Amount $27,796.31 Date 09/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP