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 BURNS, CATHERINE M Employer name Division of State Police Amount $27,380.44 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOY-M A Employer name Onondaga County Amount $27,380.55 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINO, KATHLEEN A Employer name BOCES Eastern Suffolk Amount $27,380.26 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER-TYRRELL, JULIE M Employer name Cayuga County Amount $27,380.21 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, MARLENE L Employer name Central NY DDSO Amount $27,380.03 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, LEONARD Employer name Dept of Public Service Amount $27,380.00 Date 01/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAMAH, KPANGBALA Employer name Bronx Psych Center Amount $27,379.00 Date 11/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, WILLIAM A Employer name City of Utica Amount $27,380.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOJCIEHOWSKI, CAROL-LEE R Employer name Taconic DDSO Amount $27,380.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, DEBORAH Employer name Rockland County Amount $27,379.49 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, GENE Employer name Southport Correction Facility Amount $27,378.84 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D ANGELO, REBECCA M Employer name Dept Labor - Manpower Amount $27,379.04 Date 02/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ROBERTA F Employer name BOCES-Ulster Amount $27,378.93 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERITO, FRANCES C Employer name Town of Yorktown Amount $27,378.95 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MARY A Employer name West Canada Valley CSD Amount $27,378.17 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOYD, BRENDA Employer name Nassau Health Care Corp Amount $27,378.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANCOURT, MICHAEL A Employer name Brunswick CSD Amount $27,377.92 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, RAYMOND D Employer name City of Buffalo Amount $27,377.78 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZAL, JAMES R Employer name Thruway Authority Amount $27,377.77 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THEODORE S Employer name Town of Niskayuna Amount $27,378.00 Date 08/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, SHIRLEY D Employer name Madison County Amount $27,377.21 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOFOLO, ROBERT A Employer name Utica City School Dist Amount $27,377.68 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, CAREATHA Employer name Bernard Fineson Dev Center Amount $27,377.33 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILLIAM A Employer name Mt Mcgregor Corr Facility Amount $27,376.35 Date 11/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELSMAN, MICHAEL E Employer name Chautauqua County Amount $27,377.04 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ANN MARIE Employer name Madrid-Waddington CSD Amount $27,376.05 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ARTHUR J Employer name Salmon River CSD Amount $27,376.24 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAL, RAFAEL F Employer name Nassau Health Care Corp Amount $27,376.12 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, DONNA L Employer name Albany County Amount $27,376.35 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRETTI, NORMA J Employer name Nassau County Amount $27,375.60 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JOHN W Employer name Western New York DDSO Amount $27,376.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMFLETH, HENRY J Employer name New York Public Library Amount $27,376.00 Date 06/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LARRY Employer name Racing And Wagering Bd Amount $27,375.37 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, RONALD E Employer name Town of Virgil Amount $27,375.36 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKELL, CARMEN M Employer name Waterfront Commis of NY Harbor Amount $27,375.34 Date 03/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, TERRI J Employer name Jefferson County Amount $27,375.52 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, JANIS E Employer name Sunmount Dev Center Amount $27,375.63 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUART, PAUL T Employer name Cobleskill Richmondville CSD Amount $27,375.04 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELLA, CAROL D Employer name Inst For Basic Res & Ment Ret Amount $27,375.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, KEVIN A Employer name Office of General Services Amount $27,375.27 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, MICHAEL J Employer name Dept Transportation Region 6 Amount $27,374.65 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNELL, JAMES E Employer name Clinton Corr Facility Amount $27,375.00 Date 11/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULSIEWICZ, ROBERT P Employer name BOCES-Monroe Orlean Sup Dist Amount $27,374.83 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABUDA, CATHERINE M Employer name Roswell Park Cancer Institute Amount $27,374.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DOUGALL, MALCOLM P Employer name Lake Mohegan Fire District Amount $27,374.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABERNATHY, AUBREY L Employer name Dept Labor - Manpower Amount $27,374.24 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIOVANNI, ANTHONY J Employer name City of White Plains Amount $27,374.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARDARELLA, CAMILLE Employer name Sweet Home CSD Amrst&Tonawanda Amount $27,374.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROENING, ARTHUR F Employer name Town of Wheatfield Amount $27,373.87 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DONALD J Employer name Town of Johnsburg Amount $27,373.26 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, MARY ANN Employer name BOCES St Lawrence Lewis Amount $27,373.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCE, JOHN Employer name Shawangunk Correctional Facili Amount $27,373.83 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, SEREFINO F Employer name SUNY Inst Technology at Utica Amount $27,373.70 Date 10/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ROSS S, JR Employer name Dept Transportation Region 7 Amount $27,373.00 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNUS, AUDREY E Employer name Nassau County Amount $27,373.64 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, CHARLES D Employer name Capital Dist Trans Authority Amount $27,372.90 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, GARY L Employer name City of Plattsburgh Amount $27,372.00 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, LEO J Employer name Division of State Police Amount $27,372.00 Date 06/27/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FASOLO, BARBARA E Employer name Suffern CSD Amount $27,372.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLEA, FRANK L, JR Employer name Copake-Taconic Hills CSD Amount $27,372.12 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZOLA, JOHN Employer name Port Authority of NY & NJ Amount $27,372.01 Date 04/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ELAINE Employer name State Insurance Fund-Admin Amount $27,371.55 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMA, FREDERICK E, JR Employer name Division of State Police Amount $27,372.00 Date 11/26/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLBE, HERBERT E, JR Employer name Newfane CSD Amount $27,371.89 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUDERKIRK, STEPHEN E Employer name Off of the State Comptroller Amount $27,371.37 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRERK, JEAN M Employer name Fabius-Pompey CSD Amount $27,371.23 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRICH, WINNONA V Employer name Fulton County Amount $27,371.20 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGROIA, JOANN Employer name Town of Smithtown Amount $27,371.40 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, REBECCA M Employer name Finger Lakes DDSO Amount $27,371.38 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JOANNE Employer name Erie County Amount $27,371.14 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC SWAN, JON T Employer name Town of Wheatfield Amount $27,371.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MICHELLE C Employer name Office For Technology Amount $27,370.52 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, RONALD C Employer name SUNY Health Sci Center Brooklyn Amount $27,370.49 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MARIE C Employer name Albany City School Dist Amount $27,370.32 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JAMES W, JR Employer name Division of State Police Amount $27,371.00 Date 09/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUSSO, DENNIS A Employer name Town of Islip Amount $27,371.00 Date 08/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAXTON, JOHN L Employer name Dept Transportation Region 4 Amount $27,370.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMBERT, RODNEY E Employer name Wayne County Amount $27,370.00 Date 12/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGILETTI, SANTINA Employer name Rockland County Amount $27,370.19 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, PETER J Employer name Dpt Environmental Conservation Amount $27,370.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WORMER, DAVID C Employer name Montgomery County Amount $27,369.66 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, DEBORAH L Employer name Erie County Medical Cntr Corp Amount $27,369.11 Date 04/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, DARLENE K Employer name Department of Motor Vehicles Amount $27,369.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, RUSSELL N Employer name Oswego County Amount $27,369.00 Date 11/22/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALASKI, STEPHEN M Employer name Adirondack Correction Facility Amount $27,368.80 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, MICHAEL M Employer name Tompkins County Amount $27,369.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHER, NICHOLAS T Employer name City of Syracuse Amount $27,369.00 Date 02/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIZZI, ANGELO M Employer name Department of Health Amount $27,368.83 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, ELIZABETH LYNN Employer name Penfield CSD Amount $27,368.24 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTILLO, DOROTHY M Employer name Middle Country CSD Amount $27,367.94 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, MARY I Employer name SUNY at Stonybrook-Hospital Amount $27,367.76 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS M Employer name Dept Transportation Region 6 Amount $27,367.74 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, ESTELLA Employer name Nassau County Amount $27,368.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIMONE, STEVE A Employer name Bronx Psych Center Amount $27,368.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONIONS, THOMAS C Employer name Town of Amherst Amount $27,368.00 Date 05/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UTZLER, WILLIAM R, JR Employer name Camp Gabriels Corr Facility Amount $27,367.34 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDEK, LOUIS J Employer name Dept Transportation Region 10 Amount $27,367.26 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, ARNOLD R Employer name City of Rochester Amount $27,367.00 Date 06/29/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTH, LARRY G Employer name Finger Lakes St Pk And Rec Reg Amount $27,367.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBERG, ROBERT H Employer name City of Jamestown Amount $27,367.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSESS, ROBERTS H Employer name Niagara County Amount $27,367.02 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLKOMMER, RICHARD D Employer name SUNY College Technology Delhi Amount $27,367.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, RICHARD J Employer name State Insurance Fund-Admin Amount $27,367.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JAMES A Employer name Madison County Amount $27,367.12 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSONE, JUDITH Employer name Suffolk County Amount $27,366.16 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGENSON, FREDERICK W Employer name Bedford Hills Corr Facility Amount $27,366.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANSLEY, CAROLEE Employer name Pawling CSD Amount $27,366.95 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, MARGARET M Employer name Deer Park UFSD Amount $27,366.71 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAN, JOSEPH F Employer name City of Rochester Amount $27,366.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTOPP, KENNETH R Employer name Cornell University Amount $27,366.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORGAN, ROGER E Employer name Dept Transportation Region 4 Amount $27,366.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, ANN L Employer name Office of General Services Amount $27,365.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOHN Employer name Canajoharie CSD Amount $27,366.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OJA, RHONDA M Employer name Phoenix CSD Amount $27,365.44 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, LAVERNE S Employer name Dept of Agriculture & Markets Amount $27,365.00 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALA, VINCENT P Employer name City of Buffalo Amount $27,365.00 Date 07/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERMANO, LAWRENCE J, JR Employer name Fulton Corr Facility Amount $27,365.00 Date 02/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, EDWIN L Employer name Rockland County Amount $27,365.00 Date 09/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, BARBARA J Employer name Middle Country CSD Amount $27,365.00 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, PRUDENCE GIBBS Employer name SUNY Health Sci Center Brooklyn Amount $27,365.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, RICHARD W Employer name Willard Psych Center Amount $27,365.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONE, ANTHONY Employer name SUNY at Stonybrook-Hospital Amount $27,364.25 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGER, PERRY M Employer name Chemung County Amount $27,364.97 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DAVID S Employer name Department of Law Amount $27,364.35 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, VIRGINIA L Employer name Utica City School Dist Amount $27,364.10 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTERMAN, HAROLD H Employer name Dept Transportation Region 5 Amount $27,364.00 Date 09/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, MICHAEL M Employer name Westchester County Amount $27,364.21 Date 06/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHR, ELEANOR Employer name Town of Hempstead Amount $27,364.17 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, JUDITH A Employer name SUNY at Stonybrook-Hospital Amount $27,364.00 Date 03/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGHANY, EDWARD P Employer name Division of State Police Amount $27,364.00 Date 04/28/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREER, ELAINE A Employer name Kingston City School Dist Amount $27,364.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZOR, THADDEUS S Employer name City of Utica Amount $27,363.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVERO, LORRAINE C Employer name Hudson River Psych Center Amount $27,363.00 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRICCA, ARCANGELO Employer name City of Lackawanna Amount $27,363.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOVISTOSKI, WALTER P Employer name Orange County Amount $27,364.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, STEPHEN E Employer name Town of Springwater Amount $27,363.85 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, PATRICIA Employer name Jefferson County Amount $27,362.69 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, MARGARET B Employer name Mid-Orange Corr Facility Amount $27,362.55 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, PAUL W Employer name NYS Power Authority Amount $27,363.38 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WAYNE N Employer name Taconic St Pk And Rec Regn Amount $27,361.99 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROOZNACK, GEORGE W Employer name Schuylerville CSD Amount $27,362.00 Date 07/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ESSIE M Employer name Suffolk County Wtr Authority Amount $27,362.00 Date 12/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, WAYNE A Employer name City of Watertown Amount $27,362.00 Date 08/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, MILTON O Employer name Village of Ballston Spa Amount $27,361.47 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBURG, HENRY M Employer name Otisville Corr Facility Amount $27,361.32 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, SHARON Employer name Capital District DDSO Amount $27,361.56 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, JANE E Employer name Department of Tax & Finance Amount $27,361.92 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDS, WALTER J, JR Employer name Palisades Interstate Pk Commis Amount $27,361.00 Date 05/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JEFFERY W Employer name Riverview Correction Facility Amount $27,360.89 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANOS, ALBERT M Employer name Camp Beacon Corr Facility Amount $27,361.03 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATEER, RICKY Employer name Ballston Spa-CSD Amount $27,360.76 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PATRICIA L Employer name Farmingdale Public Library Amount $27,360.60 Date 05/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COANT, LYNNE M Employer name Oswego County Amount $27,360.51 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYETTE, DONN R Employer name Clinton Corr Facility Amount $27,360.87 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, DONALD J Employer name Southport Correction Facility Amount $27,360.30 Date 07/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, MICHELLE Employer name SUNY Buffalo Amount $27,360.01 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURCHAK, WILLIAM J Employer name City of Newburgh Amount $27,360.40 Date 07/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTE, WILLIAM R Employer name Central NY DDSO Amount $27,360.33 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, EMMA M Employer name Central NY DDSO Amount $27,360.00 Date 10/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILILLO, SALVATORE Employer name East Meadow UFSD Amount $27,360.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, KAREN P Employer name Rochester Psych Center Amount $27,359.89 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNISELY, PATRICIA J Employer name Central NY DDSO Amount $27,359.71 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, GARY J Employer name Steuben County Amount $27,360.00 Date 01/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, UERAL D Employer name Thruway Authority Amount $27,360.00 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOERS, JUDITH BARBARA Employer name Department of Social Services Amount $27,360.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, PAUL D Employer name City of Geneva Amount $27,359.61 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKAARUP, LINDA L Employer name Temporary & Disability Assist Amount $27,359.28 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEA, JACK C Employer name Dpt Environmental Conservation Amount $27,359.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, CATHERINE J Employer name Valley Stream UFSD 24 Amount $27,358.94 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, MIRIAM Employer name New York Public Library Amount $27,359.00 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFRANE, TERESA A Employer name Essex County Amount $27,359.19 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACKO, MICHAEL A Employer name Broome DDSO Amount $27,358.05 Date 08/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, THERESA D Employer name Adirondack CSD Amount $27,358.59 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, MARY V Employer name Willard Psych Center Amount $27,358.44 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CLARE Employer name NYC Criminal Court Amount $27,358.12 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ALDA M Employer name Long Island Dev Center Amount $27,358.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, RICHARD Employer name Dpt Environmental Conservation Amount $27,358.00 Date 12/14/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUTTER, MILDRED L Employer name Wende Corr Facility Amount $27,358.02 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY, COLLEEN BETH Employer name Mohawk Valley Psych Center Amount $27,358.03 Date 07/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, SANDRA P Employer name Cornell University Amount $27,357.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, DONNA J Employer name Broome County Amount $27,357.50 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBRECHT, THURSTON WAYNE Employer name Town of Sidney Amount $27,357.67 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, RICHARD J Employer name City of Troy Amount $27,357.00 Date 05/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACKWOOD, DORRITT Employer name SUNY Health Sci Center Brooklyn Amount $27,357.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNGART, CHRISTINE M Employer name Erie County Amount $27,357.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, JAMES M Employer name Dept Transportation Reg 2 Amount $27,356.85 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBBO, MARILYN Employer name Brooklyn Childrens Psych Center Amount $27,357.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUST, MARY E Employer name Binghamton City School Dist Amount $27,357.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACI, THOMAS P Employer name Putnam County Amount $27,357.00 Date 06/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ANTONIO Employer name Sing Sing Corr Facility Amount $27,356.00 Date 12/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVANNONE, RALPH G Employer name SUNY Albany Amount $27,355.93 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAY, MICHAEL J Employer name City of Oswego Amount $27,356.19 Date 03/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, ALTON E, JR Employer name Dpt Environmental Conservation Amount $27,356.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADER, BARBARA A Employer name Dept Labor - Manpower Amount $27,355.88 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PENNY K Employer name Taconic DDSO Amount $27,355.66 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, SCOTT D Employer name Village of Albion Amount $27,355.00 Date 12/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGTALUNAN, AURORA R Employer name Dept Labor - Manpower Amount $27,355.00 Date 10/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLEA, JEROME A Employer name Dept Transportation Reg 2 Amount $27,355.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDA, STANLEY W Employer name City of Niagara Falls Amount $27,355.00 Date 01/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERKINS, LINDA L Employer name Industrial Exhibit Authority Amount $27,355.40 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACK, ROY L Employer name Newark Dev Center Amount $27,355.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, NANCY D Employer name Newark Valley CSD Amount $27,354.06 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEISS, ALAN M Employer name Cornell University Amount $27,354.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, MARGEINE E Employer name Department of Motor Vehicles Amount $27,354.98 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, HAROLD Employer name Arthur Kill Corr Facility Amount $27,354.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, RONALD R Employer name Westchester County Amount $27,353.80 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOD, STEPHEN W, JR Employer name Division of State Police Amount $27,354.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENFIELD, PAUL E Employer name Assembly Ways & Means Committ Amount $27,354.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTSLEY, RICHARD L Employer name Central NY St Pk And Rec Regn Amount $27,353.90 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, ROBERT A Employer name Oneida Correctional Facility Amount $27,353.52 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZESNAT, JUDY L Employer name Department of Transportation Amount $27,353.45 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, MARY ELLEN Employer name Hudson Valley DDSO Amount $27,352.64 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, JANE C Employer name Pilgrim Psych Center Amount $27,353.00 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMAZAR, ANNE C Employer name City of New Rochelle Amount $27,353.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOWAK, JOYCE M Employer name Suffolk County Amount $27,352.62 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ELAINE J Employer name Buffalo Psych Center Amount $27,353.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CYNTHIA L Employer name Dept Transportation Region 8 Amount $27,352.29 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOHN S Employer name Cornell University Amount $27,352.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, PHYLLIS Employer name Hewlett Woodmere Pub Library Amount $27,352.35 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, DENNIS C Employer name Steuben County Amount $27,352.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR, BEVERLY ANN Employer name Hudson Valley DDSO Amount $27,352.24 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FRANKLIN H Employer name Onondaga County Amount $27,352.00 Date 08/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUESTED, SHIRLEY Employer name Rockland County Amount $27,352.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORAPELLO, MICHAEL C Employer name Village of Chester Amount $27,351.46 Date 04/08/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIASI, LENORA A Employer name Washingtonville CSD Amount $27,351.51 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, FRANCIS J Employer name Gowanda Correctional Facility Amount $27,351.48 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNIE, WILLIAM A Employer name City of Syracuse Amount $27,351.00 Date 06/04/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, JANE E Employer name Smithtown CSD Amount $27,351.34 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, JAMES M Employer name Jefferson County Amount $27,351.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, JOANN E Employer name St Lawrence County Amount $27,351.40 Date 05/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, KEVIN T Employer name Greene Corr Facility Amount $27,351.00 Date 09/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGSLEY, SHARON L Employer name Division of Parole Amount $27,350.99 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ELIZABETH C Employer name Suffolk County Amount $27,351.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, RONALD L Employer name Town of Farmington Amount $27,351.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMAN, DAVID A Employer name Fourth Jud Dept - Nonjudicial Amount $27,350.90 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCZYK, DONNA E Employer name Erie County Amount $27,350.73 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, SHARON ANNE Employer name SUNY College at Potsdam Amount $27,350.35 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBAUER, JOHN D Employer name Town of Washington Amount $27,350.67 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZEL, MICHELLE Employer name East Meadow UFSD Amount $27,349.81 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNBLASER, BARBARA N Employer name Owego Apalachin CSD Amount $27,349.44 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, MARY H Employer name Westchester County Amount $27,350.00 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUCCILLI, ANTHONY J Employer name City of Yonkers Amount $27,350.00 Date 02/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABUDA, CLAUDIA M Employer name Greene Corr Facility Amount $27,350.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDFIELD, ANGELINE Employer name Herkimer County Amount $27,349.15 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSS, CLAIR S Employer name SUNY College at Geneseo Amount $27,349.07 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZMARTHIE, ELWOOD C Employer name Dept Transportation Region 3 Amount $27,348.96 Date 11/28/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, CYNTHIA L Employer name Taconic DDSO Amount $27,348.55 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, WESLEY T Employer name Port Authority of NY & NJ Amount $27,349.00 Date 07/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMULA, RAYMOND W Employer name Albany County Amount $27,349.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KEVIN P Employer name City of Albany Amount $27,349.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUOLO-HOOPER, NANCY Employer name Onondaga County Amount $27,348.44 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPEDE, NANCY M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $27,348.19 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTERO, GEORGE L Employer name Division of State Police Amount $27,348.00 Date 10/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REAMER, CLARENCE W, JR Employer name Town of Colonie Amount $27,348.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROZYNA, PAUL H Employer name Wyoming County Amount $27,347.72 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, SUE A Employer name Cornell University Amount $27,348.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, KATHLEEN M Employer name St Lawrence County Amount $27,348.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DYKE, THERON J Employer name Ulster County Amount $27,347.42 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAMBACK, KEITH A Employer name Town of Long Lake Amount $27,347.24 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, MARTIN L Employer name SUNY Central Admin Amount $27,347.00 Date 11/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, DONALD, JR Employer name Dept Transportation Region 6 Amount $27,347.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARELLA, VIRGINIA J Employer name Division of Parole Amount $27,347.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOSIMO, CAMILLE L Employer name City of Buffalo Amount $27,347.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUGLIARO, JOSEPH S Employer name Town of Hempstead Amount $27,347.00 Date 05/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAECHER, EUGENE A Employer name Cattaraugus County Amount $27,347.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELACQUA, JOSEPH N Employer name Schenectady County Amount $27,346.84 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUETTE, MORRIS J, JR Employer name Moriah Shock Incarce Corr Fac Amount $27,346.67 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, CHRISTINE B Employer name Div Military & Naval Affairs Amount $27,346.61 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFOUR, DIANE L Employer name Washington Corr Facility Amount $27,346.90 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYLBERBERG, LAURA S Employer name BOCES-Dutchess Amount $27,346.85 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AICHROTH, DIANNE Employer name Pilgrim Psych Center Amount $27,346.90 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PORTA, NANCY J Employer name Onondaga County Amount $27,346.60 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CREERY, WILLIAM S Employer name City of Kingston Amount $27,346.57 Date 01/08/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUJAWA, EDWARD F Employer name Erie County Amount $27,346.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEKENIPP, KENNETH F Employer name Dept Transportation Region 10 Amount $27,346.00 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BOBBIE J Employer name Central NY DDSO Amount $27,346.44 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LARRY D Employer name Mid-Orange Corr Facility Amount $27,346.00 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, FRED Employer name Division of Parole Amount $27,346.00 Date 02/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, WILLIAM E Employer name Lakeview Shock Incarc Facility Amount $27,345.08 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, ROBERT J, JR Employer name City of Syracuse Amount $27,345.00 Date 09/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KALINKE, HEINZ M Employer name Village of Greenport Amount $27,345.00 Date 05/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGAN, LAURAL S Employer name Monroe County Amount $27,345.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANAN, JAMES S Employer name Division of State Police Amount $27,345.00 Date 08/21/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNOR, ANNA C Employer name Education Department Amount $27,344.87 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ARNITA Employer name Westchester Health Care Corp Amount $27,344.68 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMAY, ELIZABETH A Employer name Thruway Authority Amount $27,345.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, CAROL E Employer name Carle Place UFSD Amount $27,345.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASKOWSKI, STEPHEN J Employer name Attica Corr Facility Amount $27,344.49 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, MARILYN A Employer name Kenmore Town-Of Tonawanda UFSD Amount $27,344.33 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELS, WILLIAM T Employer name Town of Brookhaven Amount $27,344.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MICHAEL B Employer name NYC Criminal Court Amount $27,344.00 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, BARBARA A Employer name Herricks UFSD Amount $27,344.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESETT, MERRILL K, JR Employer name St Lawrence Psych Center Amount $27,344.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, MARK P Employer name Chautauqua County Amount $27,344.32 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIOCCO, ELIZABETH M Employer name Putnam County Amount $27,344.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNEY, JOHN J, JR Employer name Auburn City School Dist Amount $27,344.00 Date 08/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATANUS, JANICE M Employer name Staten Island DDSO Amount $27,343.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, RUTH Employer name Long Island Dev Center Amount $27,343.00 Date 05/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEUGH, ROGER S Employer name Town of Glenville Amount $27,343.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, EDWARD T Employer name Dept Transportation Region 8 Amount $27,343.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYCHARZ, MICHAEL T Employer name Department of Motor Vehicles Amount $27,343.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTE, RICHARD K Employer name Erie County Amount $27,343.59 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, PAMELA L Employer name Chemung County Amount $27,342.89 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, FRANK V, III Employer name Department of Tax & Finance Amount $27,342.73 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, DARLA M Employer name Livingston County Amount $27,342.20 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNETT, ROSEANN Employer name Suffolk County Amount $27,342.00 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISRA, SAROJINI R Employer name Erie County Medical Cntr Corp Amount $27,342.58 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSENBURY, CORINNE B Employer name SUNY Empire State College Amount $27,342.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARREIRO, MILDRED Employer name Village of Ossining Amount $27,342.00 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, JOHN F Employer name Division of State Police Amount $27,342.00 Date 01/17/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAFT, WELDON A Employer name Wayne County Amount $27,342.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULICE, ELLEN E Employer name NYS Higher Education Services Amount $27,341.98 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, LEROY E Employer name SUNY Health Sci Center Syracuse Amount $27,342.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODBEE, RANDALL S Employer name Off of the State Comptroller Amount $27,342.00 Date 09/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUT, JOHN P Employer name Monroe County Amount $27,342.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZER, HARRY E Employer name State Insurance Fund-Admin Amount $27,341.67 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANO, NORMA Employer name Suffolk County Amount $27,341.41 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LARRY J Employer name City of Oneida Amount $27,341.01 Date 10/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, GILES H Employer name Dept Transportation Region 9 Amount $27,341.00 Date 02/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDAWALKER, JOHN M Employer name Village of Ilion Amount $27,341.21 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEDHAM, ANNE E Employer name Dutchess County Amount $27,341.35 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSSOIT, HARLOW A Employer name St Lawrence Psych Center Amount $27,341.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SHIRLEY A Employer name Office of General Services Amount $27,341.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINESH, JOHN W Employer name Nassau Health Care Corp Amount $27,341.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENZA, THERESA D Employer name Long Beach Housing Authority Amount $27,340.72 Date 01/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAKER, LENNOLEE J Employer name Steuben County Amount $27,340.71 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKSYS, CLIFFORD Employer name Harborfields CSD of Greenlawn Amount $27,340.66 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CAROL ANN Employer name Longwood CSD at Middle Island Amount $27,341.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, DANIEL F, JR Employer name Canajoharie CSD Amount $27,340.79 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEGARTY, LINDA M Employer name Nassau County Amount $27,340.56 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASECKI, FRANK S Employer name NYS Power Authority Amount $27,340.09 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, RICKY Employer name Clinton Corr Facility Amount $27,340.61 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, IRENE D Employer name Craig Developmental Center Amount $27,340.00 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, PATRICK W Employer name Onondaga County Amount $27,340.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANO, JOHN J, JR Employer name Herkimer County Amount $27,340.05 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENNON, KEVIN L Employer name Union-Endicott CSD Amount $27,340.51 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOXX, SHIRLEY C Employer name Willard Psych Center Amount $27,339.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFIELD, CHARLES A Employer name Buffalo Mun Housing Authority Amount $27,339.08 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, WILLIAM R Employer name Town of Oyster Bay Amount $27,339.87 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONGLIS, DEBORAH G Employer name Dpt Environmental Conservation Amount $27,339.65 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, MARILYN Employer name North Salem CSD Amount $27,339.00 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMBS, DONALD H Employer name Dutchess County Amount $27,338.76 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FAUL, LEE Employer name Sunmount Dev Center Amount $27,338.40 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, KAREN A Employer name Onondaga County Amount $27,339.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, FRED W Employer name Dpt Environmental Conservation Amount $27,339.00 Date 09/24/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLAKE, WALTER L Employer name Onondaga County Amount $27,338.91 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GLADYS M Employer name Department of Motor Vehicles Amount $27,339.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINONI, ROBERT W Employer name Greene County Amount $27,338.38 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODYEAR, SUZANNA Employer name Department of Health Amount $27,338.00 Date 08/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JOHN J, III Employer name Otisville Corr Facility Amount $27,337.89 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, BETTY K Employer name Town of North Hempstead Amount $27,338.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISK, GAIL L Employer name Workers Compensation Board Bd Amount $27,337.46 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, JOHN P Employer name Port Authority of NY & NJ Amount $27,337.04 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GAIL M Employer name Wheatland-Chili CSD Amount $27,337.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, ELAINE M Employer name South Beach Psych Center Amount $27,337.78 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, PHILIP C Employer name Dept Transportation Region 4 Amount $27,337.77 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, DANIEL C, JR Employer name Herkimer County Amount $27,337.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, CHESTLEY J Employer name City of Olean Amount $27,337.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEERSMAN, JERALD J Employer name Oneida County Amount $27,337.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGETT, ROGER H Employer name Town of Canandaigua Amount $27,336.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFTOW, SAM Employer name Department of Tax & Finance Amount $27,336.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ABRAHAM Employer name Town of De Witt Amount $27,336.98 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, RONALD F Employer name Clinton Corr Facility Amount $27,336.53 Date 04/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DAVID H Employer name Town of Greece Amount $27,336.00 Date 01/03/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOMACK, CURLEY A Employer name Oneida County Amount $27,335.97 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, EVELINA Employer name Port Authority of NY & NJ Amount $27,336.00 Date 03/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULASKI, DOROTHY Employer name Otsego County Amount $27,336.00 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, DEBORAH Employer name Insurance Department Amount $27,335.51 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVIL, KATHLEEN A Employer name SUNY College Environ Sciences Amount $27,335.82 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, MARTHA A Employer name Newburgh City School Dist Amount $27,335.00 Date 06/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, KEVIN G Employer name Roswell Park Cancer Institute Amount $27,335.59 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDEN, THOMAS E Employer name Woodbourne Corr Facility Amount $27,335.00 Date 04/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, ROBERT C Employer name City of New Rochelle Amount $27,335.00 Date 02/08/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRINGLE, KEITH J Employer name Clinton Corr Facility Amount $27,335.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURELLO, EUGENE A Employer name Long Island Dev Center Amount $27,335.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAST, ESTHER Employer name Department of Law Amount $27,335.00 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMMON, JOHN S Employer name Ogdensburg Corr Facility Amount $27,334.56 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, RICHARD J Employer name Department of Transportation Amount $27,334.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRELLI, SUZANNE Employer name Suffolk County Amount $27,334.41 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANO, NICHOLAS J Employer name City of Utica Amount $27,334.00 Date 07/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LASKARIS, CHRISTINE Employer name Hudson Valley DDSO Amount $27,333.44 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, SHARON E Employer name Hudson River Park Trust Amount $27,333.43 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, MERRILL A Employer name Department of Motor Vehicles Amount $27,333.97 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URQUHART, SHIRLEY J Employer name Workers Compensation Board Bd Amount $27,334.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREIB, MARGUERITE H Employer name White Plains City School Dist Amount $27,333.48 Date 09/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADDICK, CAROL A Employer name Levittown UFSD-Abbey Lane Amount $27,333.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENAN, PETER L Employer name Gloversville City School Dist Amount $27,333.12 Date 03/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GAIL P. Employer name Edgecombe Corr Facility Amount $27,332.36 Date 05/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIOVANNI, JOAN M Employer name West Irondequoit CSD Amount $27,332.24 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, CAROL F Employer name Cornell University Amount $27,332.18 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTER, THELMA M Employer name Kings Park Psych Center Amount $27,333.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGOY, FRED H Employer name Clinton Corr Facility Amount $27,333.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, RICHARD G Employer name Div Housing & Community Renewl Amount $27,331.83 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, THOMAS L Employer name City of Rochester Amount $27,332.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, BEVERLY J Employer name Genesee County Amount $27,332.00 Date 01/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, GARRY E Employer name Carthage CSD Amount $27,331.48 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JUDITH J Employer name Oneida County Amount $27,331.21 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERBURGH, RUTH B Employer name NYS Higher Education Services Amount $27,331.79 Date 09/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, RUE G Employer name Chautauqua County Amount $27,331.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, SANDRA C Employer name Westchester County Amount $27,331.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIULLA, LINDA Employer name Rockland County Amount $27,331.49 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPERSON, JAMES W Employer name Thruway Authority Amount $27,330.78 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, PERLENE Employer name Hudson Valley DDSO Amount $27,331.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, PAULINE G Employer name Town of New Windsor Amount $27,331.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, MAUREEN E Employer name Scarsdale UFSD Amount $27,330.55 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBLE, VICTORIA S Employer name Oneida County Amount $27,330.96 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIERSON, RENAIRE Employer name Nassau County Amount $27,330.08 Date 10/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCHALA, JOHN, JR Employer name Hale Creek Asactc Amount $27,330.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMIERCZAK, JAMES J Employer name Town of Cheektowaga Amount $27,329.81 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHR, STEPHEN C Employer name Environmental Facilities Corp Amount $27,329.08 Date 04/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNIPPER, BERNICE M Employer name Mid-Hudson Psych Center Amount $27,330.00 Date 10/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPIE, PAUL W Employer name City of Mechanicville Amount $27,329.98 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, VIRGINIA M Employer name Wayne County Amount $27,329.33 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADAN, LYNNE R Employer name Middle Country CSD Amount $27,329.05 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGTON, THOMAS M Employer name Department of Transportation Amount $27,329.00 Date 01/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPKA, ANNA M Employer name Central NY Psych Center Amount $27,328.80 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENIER, PHILLIP L Employer name Town of Irondequoit Amount $27,329.00 Date 01/03/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EWELL, CHRISTINE R Employer name Clarence CSD Amount $27,328.86 Date 07/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAPENNA, ROSEANN Employer name Bronx Psych Center Amount $27,328.79 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, SUSAN J Employer name Department of Tax & Finance Amount $27,328.66 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGONE, LOUIS M Employer name Village of Waterville Amount $27,328.34 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, BRIAN S Employer name City of Rome Amount $27,328.43 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, FRANK M Employer name Hudson Corr Facility Amount $27,328.07 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMER, MICHAEL C Employer name City of Rome Amount $27,328.22 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, GARY A Employer name Ogdensburg Corr Facility Amount $27,328.17 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DAVID H Employer name Division of State Police Amount $27,327.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, MAE H Employer name Brooklyn DDSO Amount $27,328.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, KRISTINE A Employer name NYS Community Supervision Amount $27,327.52 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORINA, JOSEPH A Employer name Orange County Amount $27,326.00 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUT, DAVID M Employer name City of Buffalo Amount $27,326.00 Date 08/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEA, WILLIAM F Employer name Division of Veterans' Affairs Amount $27,326.48 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, HAROLD Employer name City of White Plains Amount $27,326.85 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSSON-WINTLE, CARTER Employer name Department of Tax & Finance Amount $27,326.00 Date 04/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDER, GEORGIA F Employer name Town of Southold Amount $27,325.29 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLATO, RENZO Employer name Niagara Falls City School Dist Amount $27,325.82 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMUS, DONNA Employer name Brooklyn Public Library Amount $27,325.37 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELIAN, MARY Employer name Plainview-Old Bethpage CSD Amount $27,325.05 Date 10/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, ERNEST E Employer name Greenburgh CSD Amount $27,324.93 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANIGAN, JOANN M Employer name Shenendehowa CSD Amount $27,325.18 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, CHERYL Employer name Chautauqua County Amount $27,325.10 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, GEORGE W Employer name Nassau County Amount $27,324.04 Date 03/15/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIXON, LAVERNE Employer name SUNY Health Sci Center Brooklyn Amount $27,324.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREXLER, MARK A Employer name Westchester County Amount $27,324.70 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTUSO, RALPH A Employer name Cattaraugus County Amount $27,324.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, PAULA M Employer name Temporary & Disability Assist Amount $27,324.61 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, ROBERT G Employer name Herkimer County Amount $27,324.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAATS, ARMILDA Employer name Port Authority of NY & NJ Amount $27,324.00 Date 03/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIGAN, KATHERINE R, MISS Employer name Office For Technology Amount $27,324.00 Date 12/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMAN, PEGGY M Employer name Honeoye Falls-Lima CSD Amount $27,323.88 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DONALD W Employer name Great Meadow Corr Facility Amount $27,324.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, VICTOR, JR Employer name Supreme Ct-1st Criminal Branch Amount $27,324.00 Date 10/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHILA, MICHAEL A, JR Employer name Union-Endicott CSD Amount $27,323.82 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURNER, ROBERT F Employer name Div Criminal Justice Serv Amount $27,323.00 Date 10/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, DEBORAH L Employer name Sunmount Dev Center Amount $27,323.16 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESICK, ALLEN H Employer name City of Plattsburgh Amount $27,323.48 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BODEN, LINDA M Employer name Hutchings Psych Center Amount $27,323.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGINARIO, LINDA Employer name BOCES Eastern Suffolk Amount $27,322.97 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECZEK, ARLENE S Employer name Erie County Amount $27,322.96 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNOLI, CONSTANCE Employer name Department of Transportation Amount $27,323.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENDLAKOWSKI, HANFORD S Employer name Cattaraugus County Amount $27,323.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, MARY DARLENE Employer name Central NY DDSO Amount $27,322.41 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, PATRICIA M Employer name Div Criminal Justice Serv Amount $27,322.59 Date 11/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CAUDIEU D Employer name Division of Parole Amount $27,322.00 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, THURMAN S Employer name Westchester County Amount $27,322.00 Date 05/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALETA, PATRICIA A Employer name Erie County Amount $27,322.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHE, GERALD L Employer name Fishkill Corr Facility Amount $27,322.24 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOMHOWER, MARK D Employer name Albany County Amount $27,322.20 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHSON, BARBARA Employer name Westchester County Amount $27,321.60 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MELVYN Employer name Central NY DDSO Amount $27,320.99 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACRI, ANNA M Employer name City of Mount Vernon Amount $27,320.65 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, JESUS E Employer name Bronx Psych Center Amount $27,321.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, WILLIAM J Employer name Dept Labor - Manpower Amount $27,321.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCO, ANTHONY D Employer name Southport Correction Facility Amount $27,320.90 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINTER, NANCY L Employer name Rome Dev Center Amount $27,321.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, JOHN E Employer name NYS Bridge Authority Amount $27,320.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTYN, JOSEPH P Employer name Cattaraugus County Amount $27,320.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, LEONARD A Employer name SUNY College at Geneseo Amount $27,320.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADILLO, GEORGE Employer name Wallkill Corr Facility Amount $27,320.19 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, MARTHA P Employer name Fulton City School Dist Amount $27,319.14 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPER, MARY A Employer name Dept Labor - Manpower Amount $27,320.00 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKS, MALCOLM G Employer name St Lawrence Psych Center Amount $27,320.00 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, SERGIO Employer name Long Beach City School Dist 28 Amount $27,319.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFFEY, CHARLIE F Employer name Creedmoor Psych Center Amount $27,319.00 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, DIANA LAISDELL Employer name Department of Tax & Finance Amount $27,319.00 Date 04/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, GERALD F Employer name Dept Transportation Region 9 Amount $27,319.00 Date 06/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEO, JON M Employer name City of Olean Amount $27,318.79 Date 03/26/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC ARDLE, MARGARET Employer name Brooklyn DDSO Amount $27,319.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS, DIANNE R Employer name Rockland County Amount $27,318.94 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHMAN, MARY ANN Employer name Liverpool CSD Amount $27,318.51 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOVE, MANDARIN Employer name City of Niagara Falls Amount $27,318.93 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONAS, ANN M Employer name Farmingdale UFSD Amount $27,318.56 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVYCKY, NICHOLAS V, JR Employer name Nassau County Amount $27,318.00 Date 05/19/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAULT, BRET M Employer name Coxsackie Corr Facility Amount $27,317.89 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LILLIAN R Employer name Rensselaer County Amount $27,318.09 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODELL, SPENCER R Employer name Buffalo Psych Center Amount $27,318.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, WILLIAM H Employer name Broome County Amount $27,318.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PAOLA, CAROLE Employer name Nassau County Amount $27,317.81 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, DONALD L Employer name Voorheesville CSD Amount $27,316.90 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, LOISTENE B Employer name Taconic DDSO Amount $27,317.09 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLETTA, BRIDGET MARIA Employer name Department of Social Services Amount $27,317.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBNACK, MICHAEL P Employer name Finger Lakes DDSO Amount $27,316.00 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JENNIFER Employer name Metro New York DDSO Amount $27,315.71 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOSAIAN, SAMUEL T, JR Employer name Dept Transportation Region 1 Amount $27,316.66 Date 01/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTILLO, ANTHONY Employer name Education Department Amount $27,317.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEROKA, JOHN E Employer name Albany County Amount $27,316.33 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, MARK E Employer name Montgomery County Amount $27,315.38 Date 07/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, ROSE MARIE Employer name Department of Health Amount $27,314.91 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY Employer name New York City Childrens Center Amount $27,315.44 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RANDOLPH C Employer name Monroe County Wtr Authority Amount $27,314.35 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENEY, JOYCE A Employer name Ontario County Amount $27,315.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORLAND, MARY Employer name SUNY College at Oswego Amount $27,314.00 Date 01/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, PATRICIA F Employer name East Islip Public Library Amount $27,313.87 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMICUCCI, PHILIP J Employer name City of Yonkers Amount $27,314.00 Date 11/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, CAROL G Employer name Workers Compensation Board Bd Amount $27,314.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALACIO, LUIS N Employer name Port Authority of NY & NJ Amount $27,314.00 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTON, JAMES D Employer name City of Cortland Amount $27,313.00 Date 01/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TILLMAN, LARRY Employer name Edgecombe Corr Facility Amount $27,313.00 Date 09/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARWOOD, RICHARD E Employer name Groveland Corr Facility Amount $27,313.38 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCILLO, FAUSTO M Employer name Brooklyn DDSO Amount $27,313.62 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMERMAN, JOHN H Employer name City of Rochester Amount $27,312.88 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BARBARA H Employer name Children & Family Services Amount $27,313.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, PATRICK J Employer name North Babylon UFSD Amount $27,312.96 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILKHA, ALBERT Employer name Nassau County Amount $27,312.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, STEPHEN L Employer name Village of Penn Yan Amount $27,312.32 Date 10/03/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLOGG, CARL L Employer name Lewis County Amount $27,312.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERA, CAROLE Employer name Farmingdale UFSD Amount $27,312.72 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLAK, ANDRE Employer name Downstate Corr Facility Amount $27,311.16 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, AMANDA L Employer name Pilgrim Psych Center Amount $27,311.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, DIANE M Employer name Temporary & Disability Assist Amount $27,311.48 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODSON, PHYLLIS Employer name Queensboro Corr Facility Amount $27,311.52 Date 03/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O NEIL, KEVIN H Employer name Onondaga County Amount $27,311.00 Date 09/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, MIGUEL A Employer name City of New Rochelle Amount $27,311.11 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ERNEST W Employer name City of Buffalo Amount $27,311.00 Date 11/15/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, KATHRYN E Employer name Capital District DDSO Amount $27,310.85 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, RAY A Employer name Monroe County Amount $27,310.78 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFTER, ESTELLE F Employer name Fourth Jud Dept - Nonjudicial Amount $27,311.00 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANO, DAVID W Employer name Village of Endicott Amount $27,311.00 Date 01/26/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBIO, ALBERTO Employer name Pilgrim Psych Center Amount $27,311.00 Date 11/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, GAYLE L Employer name Dept Health - Veterans Home Amount $27,310.50 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, RICK A Employer name Village of Catskill Amount $27,310.30 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEISERMAN, DENISE L Employer name SUNY Albany Amount $27,309.99 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, LINDA S Employer name Steuben County Amount $27,309.91 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBEAULT, FAY S Employer name Onondaga County Amount $27,310.24 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, HOMER L Employer name Division of State Police Amount $27,310.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, SCOTT B Employer name Niagara Falls Pub Water Auth Amount $27,309.22 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBAULT, DIANE M Employer name Town of Irondequoit Amount $27,309.70 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHSAN, KHONDKER Q Employer name Department of Law Amount $27,309.51 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KOY, MARVETTE Y Employer name NYC Criminal Court Amount $27,309.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBIT, JOHN G Employer name Cayuga County Amount $27,309.00 Date 09/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNOZ, CARLOS G Employer name NYC Criminal Court Amount $27,309.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, DARLENE G Employer name Ulster County Amount $27,309.03 Date 03/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRELLI, JOSEPH M Employer name City of White Plains Amount $27,309.00 Date 03/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, MARK A Employer name City of Hornell Amount $27,308.79 Date 09/30/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOLDEN, ARTHUR ROBERT Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $27,309.00 Date 07/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMEC, JOANNE M Employer name Goshen CSD Amount $27,308.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, BERND G Employer name Town of Saugerties Amount $27,308.00 Date 02/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYD, ARTIE B Employer name Long Island Dev Center Amount $27,308.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, JEFFREY A Employer name New Rochelle City School Dist Amount $27,308.99 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, EDSEL Employer name Pilgrim Psych Center Amount $27,308.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, DIANE R Employer name City of Oswego Amount $27,307.72 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPA, ALEASE L Employer name Queensboro Corr Facility Amount $27,308.00 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARLAU, CAROL M Employer name Health Research Inc Amount $27,308.00 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ROBERT A, SR Employer name Herkimer County Amount $27,307.95 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, LARRY E Employer name Village of Bath Amount $27,308.00 Date 02/17/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAROSI, BEVERLY J Employer name Leg Commis Skill Dev & Voc Ed Amount $27,307.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINER, NICKI L Employer name BOCES Eastern Suffolk Amount $27,307.66 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASSAR, CONSTANCE Employer name Richfield Springs CSD Amount $27,307.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, RICHARD, JR Employer name City of Johnstown Amount $27,307.00 Date 01/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUTTON, ROBERT C Employer name Middletown Psych Center Amount $27,307.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTIC, KYM K Employer name Lincoln Corr Facility Amount $27,306.12 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, CAROL R Employer name Onondaga County Amount $27,306.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, STEPHEN Employer name Town of Ellery Amount $27,306.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEATES, RICHARD G Employer name City of Buffalo Amount $27,306.00 Date 11/18/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, PHILIP A Employer name Thruway Authority Amount $27,306.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLANDA, STEVEN Employer name Copiague UFSD Amount $27,305.61 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, CAROLYN A Employer name Town of Grand Island Amount $27,305.30 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, WILHELMENA Employer name Capital District DDSO Amount $27,306.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAH, ROBERT J Employer name Lyon Mountain Corr Facility Amount $27,305.00 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELL, ROBERT F Employer name Dutchess County Amount $27,305.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGETTI, NICHOLAS Employer name Haverstraw-Stony Point CSD Amount $27,305.00 Date 08/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, VICTOR W Employer name Willard Drug Treatment Campus Amount $27,304.92 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, LAWRENCE E Employer name City of Buffalo Amount $27,304.83 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEY, PATRICIA A Employer name Erie County Amount $27,304.42 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRANE, JEAN-ANN Employer name City of Newburgh Amount $27,304.19 Date 10/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTLEY, DEBRA J Employer name Chautauqua County Amount $27,304.20 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLMAN, FRANCES C Employer name Dept of Financial Services Amount $27,303.75 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, GINGER L Employer name Malone CSD Amount $27,303.99 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNACONE, JOAN D Employer name Columbia County Amount $27,304.11 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDA, OWEN M Employer name Westchester County Amount $27,303.38 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAROSIA, DENNIS D Employer name Oneida Correctional Facility Amount $27,303.84 Date 03/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOULO, ALLEN J Employer name Islip UFSD Amount $27,303.06 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DOROTHY A Employer name Education Department Amount $27,303.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMARTIN, HUGH E Employer name Town of Tuxedo Amount $27,303.00 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, BIRDIE R Employer name Nassau County Amount $27,303.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRARY, RODNEY D Employer name SUNY College Technology Canton Amount $27,303.00 Date 07/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUCKER, ROSLYN G Employer name City of Yonkers Amount $27,303.00 Date 09/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, MICHAEL J Employer name City of Troy Amount $27,303.00 Date 04/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELSH, RICHARD K Employer name Village of Larchmont Amount $27,303.00 Date 02/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, CAROLINE A Employer name Cayuga County Amount $27,302.42 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODWIRNY, BRUCE W Employer name Town of Lake Luzerne Amount $27,302.21 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUCY, RODNEY J Employer name Plattsburgh City School Dist Amount $27,302.40 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTAY, STEPHEN P Employer name City of Batavia Amount $27,302.00 Date 06/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIRIE, JAMES F Employer name Sullivan Corr Facility Amount $27,302.00 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODISCO, STEVEN A Employer name Children & Family Services Amount $27,301.56 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, NEIL A Employer name Finger Lakes DDSO Amount $27,301.93 Date 11/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTE, MARY Employer name BOCES Westchester Sole Supvsry Amount $27,301.92 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, MERLE C Employer name Town of Le Ray Amount $27,301.71 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUBER, CHERYL A Employer name Health Research Inc Amount $27,302.00 Date 12/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, MAGNA E Employer name Central Islip UFSD Amount $27,301.45 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, MARK R Employer name Averill Park CSD Amount $27,301.45 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, HOWARD Employer name Bayview Corr Facility Amount $27,300.00 Date 04/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, JOSEPH A Employer name City of Schenectady Amount $27,300.00 Date 06/18/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTCHES, DONALD A Employer name BOCES-Steuben Allegany Amount $27,301.00 Date 01/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARJORIE A Employer name Oswego County Amount $27,300.64 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCHALL, HELEN E Employer name Cornwall CSD Amount $27,300.03 Date 10/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CLAUDE Employer name Department of Social Services Amount $27,300.00 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, EUGENE P Employer name Erie County Amount $27,299.85 Date 07/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURLAN, PENNY Employer name SUNY College at Old Westbury Amount $27,299.72 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, LORRAINE E Employer name SUNY College at New Paltz Amount $27,299.70 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, DONNA Employer name Capital District DDSO Amount $27,299.56 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHMAN, STUART M Employer name Sagamore Psych Center Children Amount $27,299.04 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTZEIT, ROBERT F Employer name Port Authority of NY & NJ Amount $27,299.00 Date 05/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATERINA, KIM E Employer name Niagara County Amount $27,299.34 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU VERNOY, MICHAEL Employer name Westchester County Amount $27,299.55 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CALLAGHAN, KATHLEEN M Employer name Sayville UFSD Amount $27,299.14 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, MARTHA M Employer name St Lawrence County Amount $27,298.56 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITTENDEN, ALICE L Employer name SUNY Buffalo Amount $27,298.76 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, DIANE E Employer name Cornell University Amount $27,298.19 Date 11/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARZEK, ROSEANNE L Employer name Dept Labor - Manpower Amount $27,298.06 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, EDWARD R Employer name Kingsboro Psych Center Amount $27,298.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, VALERIE J Employer name Pilgrim Psych Center Amount $27,298.27 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, REGINALD J Employer name Jefferson County Amount $27,298.32 Date 10/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAW, JOANNE M Employer name Cattaraugus County Amount $27,297.74 Date 04/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, ROBERT A Employer name Sagamore Psych Center Children Amount $27,297.88 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, GORDON P Employer name Monroe County Amount $27,297.24 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, ROBERT A Employer name Cattaraugus County Amount $27,297.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWLEY, JULIA L Employer name Rensselaer County Amount $27,297.18 Date 02/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASS, UNA E Employer name Thruway Authority Amount $27,297.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKAVICH, WILLIAM P Employer name Clinton Corr Facility Amount $27,297.00 Date 05/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITZ, GEORGE C Employer name Cattaraugus County Amount $27,296.94 Date 06/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, DONNA M Employer name SUNY College at Oneonta Amount $27,297.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, MATTIE Employer name Mount Vernon Housing Authority Amount $27,297.00 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DENNIS A Employer name City of Jamestown Amount $27,297.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHONY, JOSEPH W Employer name NYS Power Authority Amount $27,296.85 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPLETON, JULIE H Employer name Jamestown City School Dist Amount $27,296.14 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYPNIER, ROBERT W Employer name City of Rochester Amount $27,296.75 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUGIA, JOSEPH A Employer name Town of Waterford Amount $27,295.71 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, FRANCIS C Employer name Dept Transportation Region 5 Amount $27,296.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDAK, THOMAS J Employer name City of Binghamton Amount $27,296.00 Date 12/11/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, SILVAN K Employer name Oswego County Amount $27,295.58 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMINATI, DIANE Employer name Department of Law Amount $27,295.44 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVICK, BRUCE H Employer name Sunmount Dev Center Amount $27,295.30 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANCK, MARION E Employer name Taconic DDSO Amount $27,296.46 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, YVONNE B Employer name Long Island Dev Center Amount $27,295.91 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCZ, MARCIA M Employer name Dept Transportation Region 5 Amount $27,295.14 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, PATRICIA S Employer name Washington County Amount $27,295.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, LINDA M Employer name Dpt Environmental Conservation Amount $27,295.07 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, RICHARD H Employer name Village of Hempstead Amount $27,295.00 Date 11/29/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NATHAN, ROADHILL Employer name Brooklyn Public Library Amount $27,295.00 Date 04/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID Employer name Manhattan Psych Center Amount $27,294.43 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONK, LEONARD P Employer name Hudson River Psych Center Amount $27,294.12 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIVIN, THOMAS P Employer name Office For Technology Amount $27,293.47 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, LORETTA A Employer name NYS Office People Devel Disab Amount $27,294.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, EDITA T Employer name City of White Plains Amount $27,293.58 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, KATHLEEN M Employer name Monticello CSD Amount $27,293.39 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINO, BARBARA A Employer name City of Newburgh Amount $27,293.40 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGRIGOLI, ELIZABETH B Employer name Town of Babylon Amount $27,294.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, ANN L Employer name Oneida Correctional Facility Amount $27,291.47 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLON, SANDRA Employer name City of Gloversville Amount $27,291.30 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, MARION A Employer name Rockland Mult Disabled Unit Amount $27,293.00 Date 08/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, LEONARD W Employer name Dept Transportation Reg 2 Amount $27,293.00 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLF, CHERYL E Employer name SUNY College Technology Delhi Amount $27,291.00 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOVICH, THOMAS Employer name Nassau County Amount $27,291.24 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, DORETHA Employer name Staten Island DDSO Amount $27,291.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY C Employer name St Lawrence County Amount $27,290.22 Date 02/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLIN, SCOTT M Employer name Dept Transportation Region 3 Amount $27,290.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, RUBEN, SR Employer name Dept Transportation Region 9 Amount $27,289.68 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNA, JAMES A Employer name Department of Tax & Finance Amount $27,288.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRERO, IRENE L Employer name BOCES-Monroe Amount $27,290.00 Date 10/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DOHERTY, ROBERT Employer name Fishkill Corr Facility Amount $27,290.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATRIA, JANET Employer name Elmont UFSD Amount $27,288.89 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHERGHETTA, CLARA V Employer name Western New York DDSO Amount $27,290.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEGEL, JUNE A Employer name Sayville UFSD Amount $27,288.77 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, AUDREY J Employer name Westchester Health Care Corp Amount $27,288.75 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLGAN, WILLIAM T Employer name Town of Islip Amount $27,291.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROSKI, GREGORY B Employer name City of Newburgh Amount $27,288.00 Date 10/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYER, HERMAN, JR Employer name City of Niagara Falls Amount $27,288.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PAULINE T Employer name Monroe County Amount $27,288.65 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMON, WILLIAM L Employer name Town of Caneadea Amount $27,288.00 Date 05/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDELL, ALLAN F Employer name Education Department Amount $27,288.00 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CARRIE A Employer name Port Authority of NY & NJ Amount $27,288.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLOFF, BETTY A Employer name Department of Social Services Amount $27,288.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLESINSKI, JOANNE Employer name Goshen CSD Amount $27,287.14 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATHOUT, DOUGLAS B Employer name City of Gloversville Amount $27,288.00 Date 10/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZINA, JOANN M Employer name West Seneca CSD Amount $27,287.21 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, CHARLES J Employer name City of White Plains Amount $27,287.00 Date 09/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCCO, VIVIAN A Employer name North Babylon UFSD Amount $27,287.00 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGO, ROGER E Employer name Tompkins County Amount $27,287.00 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, WILLIAM J Employer name Department of Motor Vehicles Amount $27,287.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSON, FAY C Employer name Onondaga County Amount $27,286.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, GEOFFREY K Employer name Division of State Police Amount $27,286.00 Date 07/23/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASHINGTON, ADAM Employer name City of Mount Vernon Amount $27,286.00 Date 10/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILK, SUSAN R Employer name Cornell University Amount $27,284.88 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, CHERYL D Employer name Central NY DDSO Amount $27,285.41 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETTE, JACK S Employer name Dept Transportation Region 7 Amount $27,285.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, DEBORAH Employer name Saratoga County Amount $27,284.12 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ALICE M Employer name Orange County Amount $27,284.03 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMIER, CHARLES E Employer name Elmira Corr Facility Amount $27,284.83 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, REBECCA A Employer name Wayne County Amount $27,284.18 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLON, TERRANCE J Employer name Mid-State Corr Facility Amount $27,283.96 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEV, ELIZABETH J Employer name BOCES Eastern Suffolk Amount $27,283.44 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEL, RICHARD R Employer name Dept Transportation Reg 2 Amount $27,284.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, EDWARD H Employer name Environmental Facilities Corp Amount $27,284.00 Date 05/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAINGER, SUZANNE V Employer name Ilion Bd of Light Amount $27,283.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPOLI, VINCENT J Employer name Town of Manlius Amount $27,283.00 Date 02/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNOROWSKI, ANITA J Employer name Off of the State Comptroller Amount $27,283.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMETER, RICHARD Employer name Sullivan Corr Facility Amount $27,282.48 Date 04/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARGERSTOCK, NORMAN F Employer name Wayne County Amount $27,282.22 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, LOIS M Employer name Dept Labor - Manpower Amount $27,282.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEY, DIANE M Employer name Rensselaer County Amount $27,282.98 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPIEC, MARGARET Employer name Erie County Amount $27,282.82 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINPETER, BERTHA Employer name Central Islip Psych Center Amount $27,282.00 Date 04/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, FREDERICK K Employer name Dept Transportation Region 3 Amount $27,281.49 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JANE M Employer name Rochester Psych Center Amount $27,282.00 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTER, GWEN T Employer name Thruway Authority Amount $27,281.47 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALKMAN, LAURIE C Employer name Greece CSD Amount $27,281.32 Date 05/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, WARREN Employer name Brentwood Water District Amount $27,281.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARRO, DOMENICA Employer name Bronx Psych Center Amount $27,281.78 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMSHIV, STEPHANIE Employer name Rensselaer County Amount $27,281.75 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, SARAH J Employer name Western New York DDSO Amount $27,280.84 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCI, NANCY E Employer name Office For Technology Amount $27,280.80 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, MICHAEL J Employer name NYS Higher Education Services Amount $27,280.63 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARIFIS, JAMES A Employer name Village of Malverne Amount $27,280.04 Date 11/16/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODGERS, DOUGLAS T Employer name Finger Lakes DDSO Amount $27,280.65 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, WILLIAM L Employer name NYS Facilities Dev Corp Amount $27,280.00 Date 05/17/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAULAND, DIANE G Employer name Division of the Lottery Amount $27,280.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRIDGE, MARY J Employer name Suffolk County Amount $27,280.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERSON, ANNIE D Employer name Kings Park Psych Center Amount $27,280.00 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCHETT, THOMAS W Employer name Olympic Reg Dev Authority Amount $27,279.64 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREITZ, RALPH A Employer name SUNY College at Buffalo Amount $27,279.87 Date 10/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LYNN L Employer name Cape Vincent Corr Facility Amount $27,280.00 Date 03/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, VALENTINE, JR Employer name Fulton Corr Facility Amount $27,279.00 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ANASTACIO Employer name City of Schenectady Amount $27,279.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCA, ANTHONY Employer name Port Authority of NY & NJ Amount $27,278.90 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, ALLEN W Employer name Town of Guilderland Amount $27,278.76 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHMERYKOWSKY, ADRIAN Employer name Suffolk County Amount $27,279.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWSHAW, ROBERT E Employer name Dept Transportation Region 5 Amount $27,278.00 Date 09/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTON, GLADYS Employer name Nassau County Amount $27,277.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO-ELDRED, PHYLLIS A Employer name SUNY Brockport Amount $27,278.23 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, CHARLES E Employer name Town of Brookhaven Amount $27,277.00 Date 01/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, FRANK M Employer name City of Yonkers Amount $27,277.00 Date 01/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONDZELLA, ANTON Employer name Town of Riverhead Amount $27,277.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, DELLA C Employer name Division of Parole Amount $27,276.63 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELS, JAMES G Employer name E Syracuse-Minoa CSD Amount $27,276.62 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, RICHARD S Employer name Town of Huntington Amount $27,277.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, WILLIAM H Employer name Gowanda Correctional Facility Amount $27,276.96 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVA, ANTONIO Employer name Metro New York DDSO Amount $27,276.20 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, CATHERINE Employer name Capital District DDSO Amount $27,277.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSCHEL, JUNE Employer name Thruway Authority Amount $27,276.34 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, DANIEL J Employer name City of Ogdensburg Amount $27,276.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSON, JACK E Employer name Central NY St Pk And Rec Regn Amount $27,276.00 Date 08/25/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUVA, ANTHONY D Employer name NYS Teachers Retirement System Amount $27,276.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHRYN E Employer name Cayuga County Amount $27,276.58 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, MATTHEW Employer name Port Authority of NY & NJ Amount $27,276.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIBBIN, THOMAS Employer name Suffolk County Amount $27,276.00 Date 01/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRONG, WILLIAM G, JR Employer name Village of Goshen Amount $27,276.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GADSON, JESSIE R Employer name Queensboro Corr Facility Amount $27,275.99 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, BEVERLY Employer name Off of the State Comptroller Amount $27,275.55 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIENKOWSKI, LEONARD R Employer name Herkimer Housing Authority Amount $27,275.54 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCZYK, MARILYN J Employer name Department of Motor Vehicles Amount $27,275.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, LORRAINE A Employer name Sullivan County Amount $27,275.80 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, LOGAN N Employer name Town of Patterson Amount $27,275.59 Date 03/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, DOROTHY J Employer name Dept Labor - Manpower Amount $27,275.53 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLOTSON, MARILYN L Employer name Nassau County Amount $27,275.41 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, BARBARA J Employer name City of Rochester Amount $27,275.54 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DENIS R Employer name City of Saratoga Springs Amount $27,275.06 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIES, LINDA M Employer name Village of Hastings-On-Hudson Amount $27,274.92 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI VALENTINO, DONNA M Employer name Hudson Valley DDSO Amount $27,275.19 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, RICHARD K Employer name Town of Kiantone Amount $27,275.12 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, DAVID P Employer name Dept Labor - Manpower Amount $27,274.00 Date 12/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALL, RALPH Employer name Onondaga County Wtr Authority Amount $27,274.00 Date 11/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DORIS Employer name New York Public Library Amount $27,274.31 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDYNSKI, MICHAEL R Employer name City of Amsterdam Amount $27,274.39 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHARLOTTE Employer name Staten Island DDSO Amount $27,274.00 Date 06/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, FRANCIS W Employer name Elmira City School Dist Amount $27,273.99 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETTER, RICHARD L Employer name Erie County Amount $27,274.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIZE, MICHAEL P Employer name Town of West Seneca Amount $27,274.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRANICK, ANN L Employer name Port Authority of NY & NJ Amount $27,273.04 Date 12/30/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, ANA M Employer name Temporary & Disability Assist Amount $27,273.02 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, PATRICIA Employer name Suffolk County Amount $27,272.92 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAN, CEUDIEL Employer name Suffolk County Amount $27,273.26 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, SUSAN A Employer name Essex County Amount $27,273.04 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, MAGDALEN Employer name Dpt Environmental Conservation Amount $27,272.78 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, GLORIANNE G Employer name Suffolk County Wtr Authority Amount $27,272.63 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JAMES T Employer name Village of Scarsdale Amount $27,272.88 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, SUSANNE M Employer name Finger Lakes DDSO Amount $27,272.00 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNAM, CAROL L Employer name SUNY College at Plattsburgh Amount $27,272.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TECHMAN, CAROL R Employer name Education Department Amount $27,272.07 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYEA, GARY R Employer name Great Meadow Corr Facility Amount $27,271.96 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, LINDA J Employer name Orange County Amount $27,271.95 Date 03/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, AUSTIN J, JR Employer name Ulster Correction Facility Amount $27,271.90 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONEY, MICHAEL E Employer name Onondaga County Amount $27,271.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLO, WARREN E Employer name Rome Dev Center Amount $27,271.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIBERT, PETER H Employer name Sullivan Corr Facility Amount $27,271.27 Date 04/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, EDMUND F. Employer name Town of East Greenbush Amount $27,271.54 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUPF, NICOLE Employer name Inst For Basic Res & Ment Ret Amount $27,271.87 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMISSO, RICHARD C Employer name Village of Webster Amount $27,271.00 Date 01/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARY, DALE P Employer name Niagara Falls Pub Water Auth Amount $27,270.90 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, DEBORAH N Employer name Kenmore Town-Of Tonawanda UFSD Amount $27,270.12 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, DAVID L Employer name Department of Health Amount $27,270.47 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, DAVID K Employer name Division of State Police Amount $27,270.00 Date 01/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIPPERT, DOUGLAS L Employer name Division of State Police Amount $27,270.00 Date 11/27/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCARTHY, RUTH A Employer name Greater Binghamton Health Cntr Amount $27,270.00 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, CONNIE M Employer name Department of Health Amount $27,269.62 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX-CAPOZZI, DIANE L Employer name Western New York DDSO Amount $27,269.33 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ELIZABETH A Employer name Erie County Amount $27,269.92 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, ERNEST C Employer name Greene Corr Facility Amount $27,269.77 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSTE, DOLORES Employer name Department of Tax & Finance Amount $27,270.00 Date 04/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSIC, ORRICE Employer name Village of Briarcliff Manor Amount $27,269.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, KENT G Employer name Town of North Elba Amount $27,269.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANDURRA, JOSEPH Employer name Saratoga Cap Dis St Pk Rec Reg Amount $27,268.20 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMETER, DONNA M Employer name East Aurora UFSD Amount $27,268.02 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT E Employer name Onondaga County Amount $27,268.00 Date 04/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUVERT, MIRNA A Employer name Division of Human Rights Amount $27,268.47 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZARIO, RAFAEL Employer name SUNY at Stonybrook-Hospital Amount $27,268.24 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKENHEIMER, MARIA Employer name City of Albany Amount $27,268.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILCOX, BRENDA C Employer name Bare Hill Correction Facility Amount $27,267.84 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, BRUCE Employer name Waterloo CSD Amount $27,267.57 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, RICHARD M Employer name Queens Borough Public Library Amount $27,267.55 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, ANTHONY D Employer name Finger Lakes St Pk And Rec Reg Amount $27,268.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTLER, ROSE MARIE R Employer name Sachem CSD at Holbrook Amount $27,268.00 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMM, DONNA J Employer name Brushton Moira CSD Amount $27,268.00 Date 05/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENITEZ, JOSEPH Employer name Port Authority of NY & NJ Amount $27,267.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRONSKI, JUDITH Employer name Erie County Amount $27,267.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSLANDER, DAVID Employer name Erie County Amount $27,267.00 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORI, THOMAS J Employer name Greene County Amount $27,266.45 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJKOWSKI, ISABELLE M Employer name Onondaga County Amount $27,266.04 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOWSKY, PATRICIA L Employer name Ulster County Amount $27,267.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABUWAL, SATYA N Employer name Insurance Department Amount $27,265.91 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNEKER, EDGAR F Employer name Dept Transportation Region 8 Amount $27,266.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSLEY, DAVID E Employer name Broome County Amount $27,265.37 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDDLE, KENNETH A Employer name City of Gloversville Amount $27,265.30 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEA, BETTY JEAN Employer name Nassau County Amount $27,265.07 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLANEY, BARBARA Employer name Westchester County Amount $27,265.84 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACKERLE, DAVID I Employer name Dept Transportation Region 3 Amount $27,266.00 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNY, HELEN M Employer name Suffolk County Amount $27,265.44 Date 09/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGYEMANG, ALICE M Employer name Monroe County Amount $27,265.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, LAWRENCE C Employer name Onondaga County Amount $27,265.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLANTE, JOSEPH P Employer name Schenectady City School Dist Amount $27,265.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, ERWIN B Employer name Pilgrim Psych Center Amount $27,265.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, OLIVER J Employer name Clinton Corr Facility Amount $27,265.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, BOZENA K Employer name Great Neck UFSD Amount $27,265.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGAN, BRUCE P Employer name City of Saratoga Springs Amount $27,265.00 Date 07/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MICKLE, ANN E Employer name Columbia County Amount $27,264.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATE, VINCENT J Employer name Monroe County Amount $27,264.00 Date 08/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, VALERIE J Employer name Central NY DDSO Amount $27,263.70 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROSS, JAMES E Employer name Dutchess County Amount $27,264.00 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWILPA, RICHARD A Employer name Westchester County Amount $27,264.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAYNE, DOUGLAS L Employer name Village of Dundee Amount $27,262.49 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, ROBERT W Employer name Town of Newburgh Amount $27,263.63 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRUS, GEORGE T Employer name Brooklyn Public Library Amount $27,263.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, FLORENCE Employer name SUNY College at Fredonia Amount $27,262.00 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKALAUSKAS, LEWIS J Employer name Cornwall CSD Amount $27,261.58 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DAVID C Employer name Dept Transportation Region 6 Amount $27,262.21 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, WILLIAM L Employer name Salmon River CSD Amount $27,262.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIROS, ALICE F Employer name Westchester County Amount $27,261.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CYNTHIA RAE Employer name Gates-Chili CSD Amount $27,261.11 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGIERA, SHARON A Employer name Hannibal CSD Amount $27,261.06 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, WAYNE E Employer name Dept Transportation Region 9 Amount $27,261.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, HAROLD Employer name Sing Sing Corr Facility Amount $27,261.00 Date 09/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DIANE M Employer name Appellate Div 2nd Dept Amount $27,260.52 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODENA, CAROL ANNE Employer name Department of Social Services Amount $27,261.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHIER, HARVEY J Employer name Village of Briarcliff Manor Amount $27,261.00 Date 07/19/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOANG, GIANG Employer name W NY Veterans Home at Batavia Amount $27,260.43 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, ROGER G Employer name City of Oneonta Amount $27,260.41 Date 09/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY T Employer name SUNY Coll Ceramics Alfred Univ Amount $27,260.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ROBERT E Employer name Fulton County Amount $27,260.00 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKMAN, THERESA E Employer name Niagara Falls City School Dist Amount $27,259.74 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, PRESTON Employer name Greenburgh Housing Authority Amount $27,260.00 Date 06/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARONE, AGATHA Employer name City of Rochester Amount $27,260.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, BETTY L Employer name Cattaraugus County Amount $27,259.33 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNILOFF, NATALIE Employer name Ulster County Amount $27,259.56 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJEWSKI, CAROL A Employer name Roswell Park Memorial Inst Amount $27,259.16 Date 02/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, IRIS Employer name Monroe Woodbury CSD Amount $27,259.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSCOMB, EZELLA D Employer name Department of Tax & Finance Amount $27,259.00 Date 06/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODAS, BYRON H Employer name Green Haven Corr Facility Amount $27,259.29 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GENEVIEVE R Employer name Thruway Authority Amount $27,259.21 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODRAZA, EUGENE S Employer name Port Authority of NY & NJ Amount $27,258.04 Date 01/10/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRZESKOWIAK, MICHAEL R Employer name City of North Tonawanda Amount $27,258.91 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, NORMA N Employer name Hudson Valley DDSO Amount $27,258.58 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADY, JEAN B Employer name SUNY College at Plattsburgh Amount $27,258.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JOHN H, III Employer name Department of Tax & Finance Amount $27,257.72 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, BETTY A Employer name Department of Tax & Finance Amount $27,258.00 Date 06/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSIER, LYLE Employer name Washington County Amount $27,258.00 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MILTON Employer name Town of Oyster Bay Amount $27,257.00 Date 12/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SALVO, DAVID J Employer name Buffalo Urban Renewal Agcy Amount $27,257.13 Date 11/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRANT, ROY A Employer name Division of State Police Amount $27,257.00 Date 07/23/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANAZZI, BARBARA Employer name Erie County Medical Cntr Corp Amount $27,256.52 Date 11/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, GEORGE A, III Employer name Town of Greenfield Amount $27,256.41 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, FRED E, JR Employer name Altona Corr Facility Amount $27,256.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEHUS, CATHERINE B Employer name SUNY College at Cortland Amount $27,256.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKER, GORDON J Employer name SUNY College at Plattsburgh Amount $27,256.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, RONALD W Employer name Mohawk Valley Psych Center Amount $27,256.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHEN, JOSEPH S Employer name Mamaroneck UFSD Amount $27,256.00 Date 01/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, RICHARD J Employer name Liverpool CSD Amount $27,256.20 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINELLI, ARMINIE Employer name Suffolk County Amount $27,256.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LORETTA Employer name Mohawk Valley Psych Center Amount $27,256.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, LINDA F Employer name Tompkins County Amount $27,255.38 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUNT, JOANNE R Employer name Finger Lakes DDSO Amount $27,255.35 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIBBARD, GERALD A Employer name Edmeston CSD Amount $27,255.67 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEY, CECIL W Employer name City of Rochester Amount $27,255.00 Date 02/06/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICKERSON, BRENDA M Employer name Middletown Psych Center Amount $27,255.00 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTIOL, GLORIA VALERIE Employer name Rockland County Amount $27,255.00 Date 10/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, JUDITH O Employer name North Syracuse CSD Amount $27,255.26 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIVERITO, LAWRENCE J Employer name Suffolk County Amount $27,255.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOM, MABEL Employer name Valley Stream UFSD 30 Amount $27,255.00 Date 04/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEOD, CATHERINE E Employer name Brewster CSD Amount $27,255.00 Date 07/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILL, RAY L Employer name Queens Borough Public Library Amount $27,254.83 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, NANCY J Employer name Upstate Correctional Facility Amount $27,254.79 Date 01/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, BARBARA L Employer name City of Rochester Amount $27,254.65 Date 02/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AISSA, V MAUREEN Employer name Third Jud Dept - Nonjudicial Amount $27,254.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGARO, MARIJANE Employer name Div Criminal Justice Serv Amount $27,254.35 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, LINDA B Employer name Ontario County Amount $27,254.05 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBS, TIMOTHY J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $27,253.96 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHREDERIS, MARTIN Employer name Berne-Knox-Westerlo CSD Amount $27,253.87 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, RAY F Employer name Village of Le Roy Amount $27,254.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, RICHARD H Employer name Warren County Amount $27,253.97 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEMPER, EDWARD J, SR Employer name Holland CSD Amount $27,253.18 Date 06/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JULIO Employer name Metro New York DDSO Amount $27,253.17 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLESAR, MICHAEL J Employer name Yonkers City School Dist Amount $27,253.65 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRANO, MICHELLE L Employer name Mahopac CSD Amount $27,253.20 Date 09/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWORMER, CATHERINE G Employer name Education Department Amount $27,253.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FAY LEON Employer name Monroe County Amount $27,253.00 Date 09/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANS, MARTIN Employer name Nassau County Amount $27,253.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, HOWARD W Employer name City of Fulton Amount $27,252.00 Date 05/04/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEATTY, SUZANNE R Employer name Town of Pound Ridge Amount $27,252.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHALEN, KATHY E Employer name Onondaga County Amount $27,252.12 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DAVID L Employer name Southport Correction Facility Amount $27,252.84 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSMAN, BRENDA J Employer name Department of Health Amount $27,251.79 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUZE, DOUGLAS M Employer name City of Schenectady Amount $27,252.00 Date 08/12/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PULICHENE, NICHOLAS J Employer name Children & Family Services Amount $27,252.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, JOSEPH P Employer name Saratoga County Amount $27,251.43 Date 06/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, DANIEL J Employer name Gowanda Correctional Facility Amount $27,251.05 Date 01/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANNESEN, BARBARA J Employer name Islip UFSD Amount $27,251.56 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CYNTHIA E Employer name Otsego County Amount $27,251.47 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOZAKI, JUNNKO Employer name Metropolitan Trans Authority Amount $27,250.87 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, JOHN W Employer name Chateaugay Correction Facility Amount $27,250.74 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, RALPH C Employer name Western New York DDSO Amount $27,249.99 Date 10/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLUTO, PAULA L Employer name Fairport CSD Amount $27,250.46 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCHINGER, LOIS K Employer name Department of Health Amount $27,250.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JAMES H Employer name Suffolk County Amount $27,250.08 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRISLEY, GARY C Employer name Clinton Corr Facility Amount $27,250.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISK, RICHARD L Employer name Dpt Environmental Conservation Amount $27,249.13 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUP, ROBERT A Employer name Dept Labor - Manpower Amount $27,249.35 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, PETER J Employer name Saratoga County Amount $27,249.04 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERI, RICHARD C Employer name Rochester City School Dist Amount $27,249.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, SHEILA M Employer name Town of East Hampton Amount $27,249.01 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZARY, ROBERT J Employer name City of Buffalo Amount $27,249.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAMPOLE, JUDSON B Employer name Metropolitan Trans Authority Amount $27,248.85 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM E Employer name Ulster County Amount $27,249.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHEN, SUZANNE J Employer name City of Buffalo Amount $27,248.77 Date 04/23/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIMLIN, GAYLE A Employer name Hudson River Psych Center Amount $27,248.52 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCCHINO, WILLIAM A Employer name Erie County Amount $27,249.00 Date 01/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, THOMAS J Employer name Department of Motor Vehicles Amount $27,248.70 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPERSTEIN, STEVE Employer name Creedmoor Psych Center Amount $27,248.59 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVENS, JOHN J Employer name Dept Transportation Region 8 Amount $27,248.00 Date 04/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, GEORGE Employer name Westchester County Amount $27,248.43 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEJA, DEBORA L Employer name Nassau County Amount $27,248.16 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, WILLIAM P Employer name Central NY DDSO Amount $27,247.98 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM D Employer name Oswego City School Dist Amount $27,248.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHERS, DAVID A Employer name City of Elmira Amount $27,248.00 Date 09/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICE, JAMES E, JR Employer name Finger Lakes DDSO Amount $27,247.61 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALAIMO, JOHN A Employer name Erie County Amount $27,247.00 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, RALPH J, JR Employer name City of Canandaigua Amount $27,247.00 Date 05/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTELLO, GEORGINA A Employer name Duanesburg CSD Amount $27,246.00 Date 03/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOF, KAREN J Employer name Ulster County Amount $27,246.48 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ELIZABETH JANE Employer name Metro New York DDSO Amount $27,247.00 Date 09/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKIS, WILLIAM H Employer name Town of Niskayuna Amount $27,247.32 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECK, DANIEL R Employer name Attica Corr Facility Amount $27,246.22 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEERING, ROBERT W Employer name City of Utica Amount $27,246.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, MAE Employer name Sagtikos Discrete M R Unit Amount $27,246.00 Date 07/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONELLI, DIANE Employer name BOCES-Ulster Amount $27,246.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, GILBERT J Employer name NYS Higher Education Services Amount $27,246.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WILLIAM A Employer name Central NY DDSO Amount $27,246.00 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, ALYCE C Employer name City of Rochester Amount $27,246.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURKETT, STEVEN G Employer name Village of Arcade Amount $27,245.36 Date 10/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINETTI, VITO J Employer name Office of Court Administration Amount $27,246.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ERLEANE, NANCY Employer name Helen Hayes Hospital Amount $27,245.59 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, SHERLAND S Employer name New York Public Library Amount $27,245.23 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, RONALD G Employer name Town of Niagara Amount $27,245.03 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, MAUREEN Employer name SUNY Albany Amount $27,245.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, RAYMOND G Employer name Orleans County Amount $27,244.57 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, MARCELINA Employer name SUNY Empire State College Amount $27,244.87 Date 09/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIA, JOHN V Employer name Mohawk Correctional Facility Amount $27,244.91 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, RICHARD M Employer name Taconic DDSO Amount $27,244.68 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, SUZANNE M Employer name Rochester School For Deaf Amount $27,244.30 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACKSMAN, EDWARD T Employer name Town of Colonie Amount $27,244.05 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLICK, CATHERINE A Employer name Suffolk County Amount $27,243.68 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSETT, ALICE M Employer name Division of State Police Amount $27,243.47 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, JAMES Employer name Bernard Fineson Dev Center Amount $27,244.00 Date 06/09/2005 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