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 PFAHL, GEORGE F Employer name Office of Mental Health Amount $27,116.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, SUSAN S Employer name BOCES-Onondaga Cortland Madiso Amount $27,116.27 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIES, PETER Employer name Jefferson County Amount $27,116.19 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN-GAGE, KATHLEEN Employer name Central NY DDSO Amount $27,116.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPONI, DOMINICK Employer name Hudson Valley DDSO Amount $27,116.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JAMES A Employer name Elmira City School Dist Amount $27,115.69 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, RALPH J Employer name Workers Compensation Board Bd Amount $27,115.68 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKLER, JOSEPH N Employer name City of Beacon Amount $27,115.92 Date 12/22/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KATZ, CARYN S Employer name Brooklyn Public Library Amount $27,115.59 Date 05/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTSIE, LINDA M Employer name BOCES-Monroe Amount $27,115.10 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PAUL J Employer name Nassau County Amount $27,115.04 Date 06/01/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLE, KENNETH J Employer name Broome DDSO Amount $27,115.32 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOERLER, STEVEN A Employer name Village of Garden City Amount $27,115.00 Date 01/27/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FACTEAU, REGINALD H Employer name Clinton Corr Facility Amount $27,115.00 Date 11/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEA, DAWN D Employer name Dept Transportation Region 1 Amount $27,115.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUIYE, GINA L Employer name Monroe County Amount $27,114.95 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, ANDREW S Employer name Warrensburg CSD Amount $27,114.82 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, JENNIFER M Employer name Cornell University Amount $27,114.49 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, VALERIE Employer name Broome County Amount $27,114.15 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABEEB, MELODY Employer name SUNY College at Oswego Amount $27,114.28 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON I V, JOHN L Employer name Finger Lakes St Pk And Rec Reg Amount $27,114.46 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, ALAN E Employer name Erie County Amount $27,114.00 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLOW, DAVID E Employer name Roswell Park Memorial Inst Amount $27,114.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RHONDA G Employer name Metro New York DDSO Amount $27,114.43 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, BRUCE A Employer name Clinton Corr Facility Amount $27,114.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LAURA A Employer name Bernard Fineson Dev Center Amount $27,113.99 Date 12/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLELY, DANIEL R Employer name Village of Scotia Amount $27,114.00 Date 06/05/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, MARY ANN Employer name Department of Health Amount $27,113.69 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, GRETA A Employer name Dept Transportation Reg 2 Amount $27,113.98 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONISCH, KATHLEEN S Employer name Wyoming Corr Facility Amount $27,113.61 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZEL, CAROL J Employer name Sagamore Psych Center Children Amount $27,113.11 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, JOHN W Employer name Wallkill Corr Facility Amount $27,113.89 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGENTHALER, ELISA V Employer name Pilgrim Psych Center Amount $27,113.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, WALTER R Employer name City of Jamestown Amount $27,113.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, MARGARET M Employer name Irvington UFSD Amount $27,113.00 Date 09/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTROVILLA, ANTHONY Employer name Lawrence Sanitary District #1 Amount $27,113.00 Date 02/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNEY, BRIAN J Employer name Dutchess County Amount $27,113.76 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, VERA C Employer name Finger Lakes DDSO Amount $27,113.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, MARIANNE E. Employer name Hsc at Syracuse-Hospital Amount $27,112.88 Date 02/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOUGHTON, LORELEI Employer name Arlington CSD Amount $27,112.32 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, WILLIAM C Employer name SUNY College at Oneonta Amount $27,112.71 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARON, DANIEL J Employer name Albany County Amount $27,112.64 Date 05/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUSE, CECELIA Employer name Mohawk Correctional Facility Amount $27,112.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, KATHERINE A Employer name Office of General Services Amount $27,112.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTITS, MARY G Employer name Department of State Amount $27,112.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMI, JACK E Employer name Town of Van Etten Amount $27,111.46 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, CARL J Employer name Rockland Psych Center Amount $27,111.34 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARHART, JOHN C Employer name Camp Pharsalia Corr Facility Amount $27,111.16 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, HENRY Employer name Niagara St Pk And Rec Regn Amount $27,111.00 Date 04/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, MARY T Employer name Children & Family Services Amount $27,111.00 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLEY, BINA S Employer name Erie County Amount $27,111.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, LESLIE J Employer name Lewis County Amount $27,110.90 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, CLARK H Employer name Dept of Economic Development Amount $27,111.00 Date 10/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUT, ANTHONY R Employer name Office of General Services Amount $27,110.71 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUCH, JULIA A Employer name North Colonie CSD Amount $27,110.59 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARSKY, AGNES V Employer name BOCES Eastern Suffolk Amount $27,110.37 Date 06/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DENISE M Employer name BOCES Eastern Suffolk Amount $27,110.90 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, NORMA M Employer name Tioga County Amount $27,110.34 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEILE, KENNETH J Employer name Bethlehem CSD Amount $27,109.81 Date 01/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMETER, KENNETH A Employer name Wyoming Corr Facility Amount $27,110.00 Date 10/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVRIES, ARNOLD G Employer name Monroe County Amount $27,110.00 Date 04/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, JOHN F Employer name City of Mount Vernon Amount $27,109.00 Date 03/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVENPORT, WILLIAM S Employer name Broome County Amount $27,109.00 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBY, CAROLYN T Employer name Ulster County Amount $27,109.63 Date 03/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATELLA, CAROL G Employer name Metropolitan Trans Authority Amount $27,108.20 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAM, WAI L Employer name Queens Borough Public Library Amount $27,108.44 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, KEVIN S Employer name City of Cortland Amount $27,108.39 Date 04/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHIPMAN, MOSES, JR Employer name Office of General Services Amount $27,108.07 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNE, MARILYN A Employer name Syracuse Urban Renewal Agcy Amount $27,108.19 Date 10/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, FRANK J Employer name NYS Power Authority Amount $27,108.08 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, COLLEEN A Employer name SUNY College at Cortland Amount $27,108.17 Date 03/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, VINCENT Employer name City of Schenectady Amount $27,107.67 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROGIACOMO, WILLIAM J Employer name NYS Power Authority Amount $27,108.05 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, GARY F Employer name Capital Dist Trans Authority Amount $27,107.84 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAN, ROSA L Employer name Port Authority of NY & NJ Amount $27,106.92 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, ALBERT J Employer name Delaware Academy C S D - Delhi Amount $27,107.44 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTKOWIAK, JOHN M Employer name Thruway Authority Amount $27,107.27 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ELAINE A Employer name Chemung County Amount $27,107.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT E, JR Employer name Finger Lakes DDSO Amount $27,105.96 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, PAMELA Employer name Suffolk County Amount $27,106.87 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, MARGO Employer name Monroe County Amount $27,106.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIENTEK, JAMES R Employer name City of Buffalo Amount $27,105.00 Date 12/17/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERLANG, LINDA Employer name SUNY Stony Brook Amount $27,105.45 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOMODONATO, ROBERT F Employer name NYC Civil Court Amount $27,105.27 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNAMORATO, LIBERTA Employer name Lindenhurst Memorial Library Amount $27,104.35 Date 07/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANORE, FRANCINE A Employer name Nassau Health Care Corp Amount $27,104.83 Date 02/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DANIEL B Employer name Dept Transportation Region 6 Amount $27,105.24 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELONIA, CHARLOTTE M Employer name Hudson Valley DDSO Amount $27,104.53 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVILLE, PERRY R Employer name Cayuga County Amount $27,104.11 Date 12/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, CECILE M R Employer name So Farmingdale Water District Amount $27,104.00 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBMEHL, RICHARD A Employer name Craig Developmental Center Amount $27,104.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, HELEN C Employer name Erie County Amount $27,104.00 Date 03/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, MARY C Employer name Western Regional OTB Corp Amount $27,104.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLA, YOLANDA Employer name Yonkers City School Dist Amount $27,103.91 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERAVOLO, ANTONIO Employer name City of Syracuse Amount $27,103.90 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, THEODORE R Employer name City of Troy Amount $27,103.78 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, JANET M Employer name Whitesboro CSD Amount $27,103.58 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYSDALE, PAUL J, SR Employer name William Floyd UFSD Amount $27,103.45 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCHLICKI, JOSEPH E Employer name Livingston County Amount $27,103.00 Date 04/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, MICHAEL J Employer name Town of Islip Amount $27,102.71 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, NORINE W Employer name Pittsford CSD Amount $27,102.01 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, ALBERT Employer name City of Mount Vernon Amount $27,102.00 Date 10/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METALLO, LINDA M Employer name Office For Technology Amount $27,102.42 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCO, JOYCE Employer name NYC Family Court Amount $27,102.13 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FARO, DIANA K Employer name Allegany County Amount $27,102.53 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, RONALD J Employer name City of Schenectady Amount $27,102.00 Date 05/29/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARING, BARBARA M Employer name Department of Health Amount $27,102.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDISEL, DEBRA A Employer name Metro Suburban Bus Authority Amount $27,101.38 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, MARILYN F Employer name Western Regional OTB Corp Amount $27,101.65 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, JEANNE C Employer name Clinton Corr Facility Amount $27,101.61 Date 07/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ROBERT Employer name Sing Sing Corr Facility Amount $27,101.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, RAYMOND M Employer name Erie County Amount $27,101.00 Date 02/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JAY B Employer name Town of Union Amount $27,101.16 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATELA, MICHAEL A Employer name Department of Social Services Amount $27,101.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JOHN J, JR Employer name Columbia County Amount $27,101.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, RACHEL Employer name Taconic DDSO Amount $27,101.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERGFELL, CAROLYN V Employer name Creedmoor Psych Center Amount $27,101.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JERRY A Employer name Mt Mcgregor Corr Facility Amount $27,101.00 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZEO, MARY ELLEN Employer name Lawrence UFSD Amount $27,100.92 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARINCI, ARMAND J Employer name Dept Transportation Reg 2 Amount $27,100.88 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LINDA M Employer name BOCES-Albany Schenect Schohari Amount $27,100.42 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURNE, KATHLEEN T Employer name Workers Compensation Board Bd Amount $27,100.00 Date 02/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, DIANE T Employer name BOCES Erie Chautauqua Cattarau Amount $27,100.61 Date 10/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, DONALD J, JR Employer name SUNY College at Oneonta Amount $27,100.45 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, ELWOOD J Employer name Village of Cornwall Amount $27,100.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAFFUL, WILLIAM G, JR Employer name Onondaga County Amount $27,100.88 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMING, CAROL A Employer name SUNY College at Oneonta Amount $27,100.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILES, WALTER R Employer name Office of General Services Amount $27,100.00 Date 09/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVES, HENRY B Employer name Attica Corr Facility Amount $27,100.00 Date 12/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, MATTHEW P Employer name Housing Finance Agcy Amount $27,100.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSOMSKI, EDWARD R Employer name Department of Tax & Finance Amount $27,099.83 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILAND, WILLIAM A Employer name Town of Babylon Amount $27,100.00 Date 01/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGY, JULIUS A Employer name NY School For The Deaf Amount $27,099.00 Date 08/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRELLER, JOAN A Employer name South Huntington UFSD Amount $27,099.14 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEGGELUND, LINDA A Employer name Orange County Amount $27,099.50 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, CAROL A Employer name Wappingers CSD Amount $27,099.00 Date 07/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLSON, STEVEN W Employer name Saratoga County Amount $27,099.52 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MILDRED C Employer name Port Authority of NY & NJ Amount $27,099.00 Date 01/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, LEON G Employer name Town of Saratoga Amount $27,098.12 Date 08/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREESE, CARRIE Employer name Pilgrim Psych Center Amount $27,098.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPPO, JOHN F, JR Employer name Department of Tax & Finance Amount $27,098.35 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIENAU, IVA Employer name Ballston Spa-CSD Amount $27,098.72 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISHAW, CURTIS J Employer name Ogdensburg Corr Facility Amount $27,098.68 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALICA, MARY A Employer name Department of Health Amount $27,098.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, GERALD S Employer name City of Binghamton Amount $27,098.00 Date 12/12/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRANS, ROSE M Employer name Department of Law Amount $27,097.06 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, BOBBY Employer name Rockland Psych Center Children Amount $27,097.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARNEY, FLORENCE M Employer name Rockland County Amount $27,097.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIROSTKO, ELIZABETH M Employer name Fourth Jud Dept - Nonjudicial Amount $27,098.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLINSKI, ROBERT J Employer name Department of Health Amount $27,097.87 Date 09/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAGESER, PRISCILLA H, MRS Employer name BOCES Erie Chautauqua Cattarau Amount $27,097.00 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, AGAPITO C Employer name Metropolitan Trans Authority Amount $27,097.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAUGIC, HELEN M Employer name Town of Hempstead Amount $27,097.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CATHERINE A Employer name Mahopac CSD Amount $27,096.50 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLOSI, ANTHONY Employer name Buffalo Sewer Authority Amount $27,096.98 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ROBERT, SR Employer name Oswego County Amount $27,097.00 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, DONALD W Employer name Middletown Psych Center Amount $27,096.00 Date 08/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGAN, JAMES R Employer name Town of Clarkstown Amount $27,096.00 Date 10/22/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRIEL, JOANNE M Employer name Erie County Medical Cntr Corp Amount $27,096.45 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOSEPH L Employer name City of Hornell Amount $27,096.32 Date 05/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKEL, COLLEEN T Employer name North Shore CSD Amount $27,096.16 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVARE, KEITH C Employer name City of Rochester Amount $27,095.94 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHURS, M E Employer name Dept Labor - Manpower Amount $27,095.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, MARILYN Employer name Greater Binghamton Health Cntr Amount $27,095.00 Date 09/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIRAN, THOMAS P Employer name Uniondale UFSD Amount $27,095.40 Date 09/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAWLEY, THOMAS P Employer name Central NY Psych Center Amount $27,095.30 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTAGNOLA, SUSAN R Employer name Hewlett-Woodmere UFSD Amount $27,095.02 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, TIMOTHY L Employer name Monroe County Amount $27,095.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDELKA, RUTH A Employer name Sagamore Psych Center Children Amount $27,095.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMA, FRANK J Employer name Union-Endicott CSD Amount $27,094.40 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMIA, ANITA M Employer name Great Neck UFSD Amount $27,094.51 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, EDWARD T Employer name Office of General Services Amount $27,094.44 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, GARY F Employer name Dept Transportation Region 10 Amount $27,094.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAESON, HOWARD Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $27,094.31 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DEBORAH J Employer name Div Alcoholic Beverage Control Amount $27,094.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM A Employer name Port Authority of NY & NJ Amount $27,094.00 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, KENNETH E Employer name Dept Transportation Reg 2 Amount $27,094.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, SUZANNE Employer name Westchester Health Care Corp Amount $27,094.00 Date 06/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, OSCAR Employer name SUNY Stony Brook Amount $27,094.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFF, ROBERT C Employer name Dept Transportation Region 5 Amount $27,094.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAUS, DAVID B Employer name Monroe County Amount $27,093.02 Date 12/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHIAUME, DONALD Employer name Town of Colonie Amount $27,093.00 Date 07/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, WILLIAM E Employer name City of Elmira Amount $27,093.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRONO, DONALD A Employer name City of Yonkers Amount $27,093.00 Date 04/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLE, JACQUELINE D Employer name Hamilton County Amount $27,092.58 Date 06/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLAHAN, DONNA E Employer name Off of the State Comptroller Amount $27,092.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAILLANCOURT, GILLES I Employer name Adirondack Correction Facility Amount $27,092.90 Date 01/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJCAK, SANDRA F Employer name Mid-State Corr Facility Amount $27,093.00 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, SANDRA E Employer name Dept Labor - Manpower Amount $27,092.77 Date 03/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, KEVIN R Employer name Office of General Services Amount $27,092.19 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, RONALD L Employer name Ravena Coeymans Selkirk CSD Amount $27,092.17 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARRO, SHELLEY M Employer name Health Research Inc Amount $27,091.87 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, HELEN E Employer name City of Oswego Amount $27,092.40 Date 09/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, FRED R Employer name Roswell Park Memorial Inst Amount $27,091.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELTORO, BENJAMIN Employer name Monroe County Amount $27,091.27 Date 11/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DIANE M Employer name Erie County Amount $27,091.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINA, JOSEPH A, JR Employer name Hudson Valley DDSO Amount $27,091.38 Date 04/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, DALE H Employer name Dept Transportation Region 6 Amount $27,091.67 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITNAUER, MARY ANNE Employer name Allegany County Amount $27,091.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMER, LAVERNE H Employer name Dept Transportation Region 8 Amount $27,091.00 Date 11/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, THERESA Employer name Pilgrim Psych Center Amount $27,091.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELK, THOMAS J Employer name Town of Alexandria Amount $27,090.52 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSACK, SUZANNE Employer name Rome City School Dist Amount $27,090.77 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTICK, LARRY A Employer name City of Rochester Amount $27,090.66 Date 09/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALEXANDER, JEWELLE R Employer name Bronx Psych Center Amount $27,090.00 Date 12/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCO, CARMINE E Employer name Office of Court Administration Amount $27,090.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, KATHY E Employer name Sunmount Dev Center Amount $27,090.32 Date 07/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZD, STELLA J Employer name Riverhead CSD Amount $27,090.15 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEO, ROSEMARIE Employer name Bridgewtr-Leonard-W Winfld CSD Amount $27,090.00 Date 08/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMUTO, ALFRED C Employer name Village of Larchmont Amount $27,090.00 Date 11/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BORELLI, CARMINE B Employer name City of Rochester Amount $27,090.00 Date 09/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, DWAYNE A Employer name Syracuse Urban Renewal Agcy Amount $27,090.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATIMER, RICHARD J Employer name City of Mount Vernon Amount $27,089.00 Date 06/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TALAY, SCOTT A Employer name Village of Catskill Amount $27,089.79 Date 07/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALEK-FINKELMAN, CHRISTI LOU Employer name Nassau County Amount $27,089.00 Date 06/04/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, JUNE Employer name Bronx Psych Center Amount $27,088.58 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, MELLONEY J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $27,088.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARY L Employer name SUNY Buffalo Amount $27,089.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYTES, MARI Employer name Rochester Psych Center Amount $27,088.93 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLYHA, RAYMOND F Employer name Thruway Authority Amount $27,088.00 Date 12/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, JERRY L Employer name Village of Avon Amount $27,088.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAPTIST, ELIZABETH L Employer name Port Authority of NY & NJ Amount $27,086.00 Date 02/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, DONALD E Employer name Dpt Environmental Conservation Amount $27,086.00 Date 08/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARE, YVONNE H Employer name New City Library Amount $27,086.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARO, SANDRA LEE Employer name SUNY Brockport Amount $27,087.55 Date 09/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUBRIN, MADELEINE A Employer name Long Beach City School Dist 28 Amount $27,087.86 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JOYCE Employer name Staten Island DDSO Amount $27,087.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPIATT, PHILIP M Employer name Niagara Frontier Trans Auth Amount $27,085.45 Date 01/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEIS, GREGORY C Employer name Westchester Health Care Corp Amount $27,085.71 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GENNARO, URSULA Employer name Connetquot CSD Amount $27,085.78 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BARBARA E Employer name BOCES Wash'sar'War'Ham'Essex Amount $27,085.32 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, MICHAEL F Employer name Rensselaer County Amount $27,085.08 Date 10/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGILTON, PATRICIA L Employer name Westchester County Amount $27,085.06 Date 05/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORSLEY, CHARLES F, JR Employer name City of Jamestown Amount $27,085.44 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JAMES Employer name Bronx Psych Center Amount $27,085.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, FRANCIS D Employer name Hutchings Psych Center Amount $27,085.00 Date 01/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTSCH, JAMES E Employer name City of Rochester Amount $27,085.00 Date 05/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLONTZ, LINDA A Employer name Erie County Amount $27,084.80 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JOSE Employer name Manhattan Psych Center Amount $27,085.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDOVER, PAUL J Employer name City of Watertown Amount $27,084.67 Date 11/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, NELSON Employer name Village of Spencerport Amount $27,084.00 Date 09/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMON, YVONNE Employer name Kingsboro Psych Center Amount $27,084.19 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVEN, FRANK A Employer name Buffalo City School District Amount $27,084.00 Date 05/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVY, DOUGLAS B Employer name Port Authority of NY & NJ Amount $27,084.26 Date 04/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLB, HENRY J Employer name Town of Tonawanda Amount $27,084.00 Date 11/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, GEORGE Employer name Town of Brookhaven Amount $27,084.00 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, JUDITH G Employer name SUNY Albany Amount $27,083.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNLEY, EDWARD Employer name City of Oneonta Amount $27,082.83 Date 11/30/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHUHART, GEORGE C Employer name Dept Transportation Region 1 Amount $27,082.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, RODNEY W Employer name Children & Family Services Amount $27,083.88 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOLSBY, FLOYD W Employer name Lawrence Sanitary District #1 Amount $27,083.52 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, MICHAEL H, SR Employer name City of Syracuse Amount $27,083.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERROTTA, LINDA Employer name SUNY Stony Brook Amount $27,082.49 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGROVE, JOYCE E Employer name Port Authority of NY & NJ Amount $27,082.30 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAI, BOCK-HEE Employer name Middletown Psych Center Amount $27,082.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LEILA J Employer name Western New York DDSO Amount $27,082.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELORA, PETER L Employer name Village of Patchogue Amount $27,082.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELDEN, NANCY J Employer name Suffolk County Amount $27,082.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, RICHARD J Employer name Port Chester-Rye UFSD Amount $27,082.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, JOYCE M Employer name New York State Assembly Amount $27,082.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, RONALD B Employer name City of Syracuse Amount $27,082.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, MIKHAIL Employer name SUNY Health Sci Center Brooklyn Amount $27,080.95 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, TINA M Employer name Dept Labor - Manpower Amount $27,080.80 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, GEORGE L Employer name Greenburgh CSD Amount $27,081.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, LAWRENCE D, JR Employer name Onondaga County Amount $27,081.00 Date 11/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JULIA L Employer name Saratoga County Amount $27,080.36 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, MAUREEN E Employer name Clarkstown CSD Amount $27,080.73 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKERBROT, JEANNETTE Employer name Seaford UFSD Amount $27,080.52 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DONALD H Employer name City of Elmira Amount $27,080.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODRICH, PAUL R Employer name Village of Johnson City Amount $27,080.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, MARGARET A Employer name East Hampton UFSD Amount $27,080.32 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZECHOWSKI, DAVE A Employer name SUNY Buffalo Amount $27,080.29 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, JOSPHINE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $27,080.00 Date 03/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, DAVID J Employer name Onondaga County Amount $27,079.30 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, JOAN M Employer name Port Jervis City School Dist Amount $27,079.56 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, ELIZABETH M Employer name Staten Island DDSO Amount $27,079.54 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARTHA Employer name Levittown UFSD-Abbey Lane Amount $27,080.00 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, SUSAN E Employer name Temporary & Disability Assist Amount $27,079.67 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTACHIARI, MARCIA J Employer name Off of the State Comptroller Amount $27,079.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GANN, RHODA M Employer name Town of Southampton Amount $27,079.56 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANT, BARBARA J Employer name Town of Massena Amount $27,079.00 Date 08/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAGG, JOHN G Employer name Columbia County Amount $27,079.17 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRAM, DINAH A Employer name Village of Pulaski Amount $27,078.79 Date 05/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, VIOLET Employer name Suffolk County Amount $27,078.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, ROBERT L Employer name Village of Hamburg Amount $27,078.00 Date 06/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCDERMOTT, JAMES J Employer name Dept of Correctional Services Amount $27,079.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETU, PATRICIA A Employer name Division of Parole Amount $27,078.12 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, KAYE COKE Employer name New York Public Library Amount $27,077.64 Date 12/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOSEPH M Employer name Manhattan Psych Center Amount $27,079.00 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENZA, NICOLA Employer name Suffolk County Amount $27,079.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, DENISE C Employer name Auburn Corr Facility Amount $27,077.05 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, PETER J Employer name Town of Cornwall Amount $27,078.00 Date 07/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, IRWIN Employer name Children & Family Services Amount $27,077.39 Date 09/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKESEY, SUSAN E Employer name Suffolk County Amount $27,076.79 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAROFF, PATRICIA S Employer name Westchester Health Care Corp Amount $27,077.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIO, JOSEPHINE V Employer name Town of Hempstead Amount $27,077.00 Date 09/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUASHIE, SHIRLEY J Employer name Workers Compensation Board Bd Amount $27,077.00 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESSEL, CAREY S Employer name Capital Dist Trans Authority Amount $27,076.71 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MARY B Employer name Cornwall CSD Amount $27,076.57 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, THOMAS R Employer name Westchester County Amount $27,076.34 Date 10/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORASKI, KAREN A Employer name Appellate Div 2nd Dept Amount $27,076.33 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRO, BARBARA G Employer name Dept Labor - Manpower Amount $27,076.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, BRIDGET J Employer name Mt Mcgregor Corr Facility Amount $27,076.48 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, VINCENT M Employer name Nassau County Amount $27,076.45 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHAN, JULIAN L Employer name Senate Special Annual Payroll Amount $27,076.00 Date 02/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDEL, HAROLD R Employer name Town of Hempstead Amount $27,076.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, BERYL F Employer name SUNY College Technology Alfred Amount $27,076.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCCO, TODD J Employer name Department of Transportation Amount $27,075.56 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, VALA E Employer name Guilderland CSD Amount $27,076.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, CARRIE L Employer name City of Yonkers Amount $27,076.00 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKES, ROSETTA Employer name Long Island Dev Center Amount $27,075.44 Date 03/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYLETT, JUDITH D Employer name Clarence CSD Amount $27,075.11 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, HENRY M Employer name Village of Babylon Amount $27,075.35 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, KEVIN A Employer name Town of Kirkland Amount $27,074.65 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MAIO, RITA M Employer name Nassau County Amount $27,075.02 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELY, BARBARA J Employer name Cornell University Amount $27,074.76 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LEON Employer name Town of Eastchester Amount $27,075.00 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODDY, ROBERT L Employer name Village of Hillburn Amount $27,074.32 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURICK, WALTER Employer name Onondaga County Amount $27,074.50 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIM, DEBORAH A Employer name Yonkers City School Dist Amount $27,074.49 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, LUANNE K Employer name Essex County Amount $27,074.31 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MICHAEL W Employer name Collins Corr Facility Amount $27,074.20 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, GEORGE O Employer name Adirondack Correction Facility Amount $27,074.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYNETTE S Employer name Department of Health Amount $27,073.85 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCK, KENNETH V, SR Employer name Village of Rockville Centre Amount $27,074.00 Date 07/11/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, BERNICE C Employer name Port Authority of NY & NJ Amount $27,074.00 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, KENNETH E Employer name City of White Plains Amount $27,074.00 Date 09/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOOD, SALLY A Employer name St Lawrence County Amount $27,072.09 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MAUREEN T Employer name Department of Health Amount $27,072.53 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAPINSKI, MARGARET C Employer name Sweet Home CSD Amrst&Tonawanda Amount $27,073.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, EUTHIA L Employer name NYS Higher Education Services Amount $27,072.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROSALIE Employer name Workers Compensation Board Bd Amount $27,072.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKAY, GARY Employer name Dept Transportation Region 9 Amount $27,071.59 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAREWELL, DEBRA J Employer name Central NY St Pk And Rec Regn Amount $27,071.18 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMEROY, REYNOLDS S Employer name Westchester Health Care Corp Amount $27,072.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, CAROL J Employer name Ontario County Amount $27,071.97 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, COLLEEN M Employer name Buffalo Urban Renewal Agcy Amount $27,072.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MICHAEL J Employer name Suffolk County Amount $27,071.96 Date 01/31/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KENT, JEANNE L Employer name Chautauqua County Amount $27,071.02 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LYNN R Employer name Village of Albion Amount $27,071.00 Date 01/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, HARRY C Employer name Ulster County Amount $27,071.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, WILLIAM E Employer name Merrick UFSD Amount $27,071.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASH, DORIS G Employer name Port Washington UFSD Amount $27,071.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCLAVOUNOS, DARLENE Employer name Yorktown CSD Amount $27,070.79 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RAYMOND Employer name Taconic Corr Facility Amount $27,071.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI TOMASO, THERESA J Employer name Rochester City School Dist Amount $27,070.67 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, PATRICIA A Employer name Monroe County Amount $27,070.56 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, JESUS Employer name Metropolitan Trans Authority Amount $27,070.99 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, CHARLES F Employer name SUNY College Technology Alfred Amount $27,070.02 Date 12/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRES, TERRANCE F Employer name Guilderland CSD Amount $27,070.40 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RALPH D Employer name Bedford Hills Corr Facility Amount $27,070.56 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, ANN L Employer name White Plains City School Dist Amount $27,070.86 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EADDY, HERBERT E Employer name City of Rochester Amount $27,070.36 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYS, JOAN H Employer name Levittown UFSD-Abbey Lane Amount $27,070.00 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, CLIFFORD W Employer name City of New Rochelle Amount $27,069.96 Date 08/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFITH, ARTHUR Employer name Taconic St Pk And Rec Regn Amount $27,069.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLIN, ROSELYN M Employer name SUNY Brockport Amount $27,069.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLARO, MARYANN Employer name North Babylon UFSD Amount $27,069.64 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, ELSIE Employer name Dept of Public Service Amount $27,069.58 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTLEN, WILLIAM A Employer name Greene Corr Facility Amount $27,068.52 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, DARLENE Employer name Wende Corr Facility Amount $27,068.88 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPIAH, ERIC K Employer name Bronx Psych Center Amount $27,068.10 Date 10/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLE, MICHAEL P Employer name Division of State Police Amount $27,068.00 Date 11/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARQUART, MARK S Employer name Town of Seneca Falls Amount $27,068.51 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCO, KEVIN J Employer name Wayne County Amount $27,068.14 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHMAN, CARLTON G Employer name Greater Binghamton Health Cntr Amount $27,067.80 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, JOHN Employer name Schenectady County Amount $27,067.57 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, STEWART L Employer name Village of Dundee Amount $27,068.00 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, PAUL J, JR Employer name Dept Labor - Manpower Amount $27,068.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CYNTHIA L Employer name BOCES-Oneida Herkimer Madison Amount $27,067.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPALEO, LINDA J Employer name Westbury UFSD Amount $27,067.11 Date 08/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, LILLIAN B Employer name J N Adam Dev Center Amount $27,068.00 Date 09/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINKAUS, DEBRA L Employer name Mohawk Correctional Facility Amount $27,067.55 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, ALAN A Employer name Chenango County Amount $27,066.97 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, SANDRA M Employer name SUNY College at Oswego Amount $27,066.69 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, SANDRA H Employer name Elmira Psych Center Amount $27,067.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, FREDERICK L Employer name Village of Alexandria Bay Amount $27,067.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADHILL, ROBERT L Employer name City of Binghamton Amount $27,066.54 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, BRIAN P Employer name City of Poughkeepsie Amount $27,066.57 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, EVERETT L Employer name Dept Transportation Region 5 Amount $27,066.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, ARTHUR L Employer name Woodbourne Corr Facility Amount $27,066.36 Date 08/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, JAMES C Employer name Clinton Corr Facility Amount $27,066.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DIANN Employer name Creedmoor Psych Center Amount $27,066.31 Date 06/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZIER, ROBIN S Employer name SUNY Brockport Amount $27,065.38 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, DEBORAH A Employer name Erie County Medical Cntr Corp Amount $27,065.19 Date 09/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, LEE A Employer name Capital District DDSO Amount $27,065.82 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCY, IRVIN L Employer name Arlington CSD Amount $27,065.56 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERG, WILLIAM M Employer name Nathan Kline Inst Amount $27,065.09 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, PATRICIA B Employer name Town of Poughkeepsie Amount $27,065.08 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHERFORD, TIMOTHY J Employer name Village of Warsaw Amount $27,064.81 Date 11/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAGLIA, DAVID C Employer name Central NY Psych Center Amount $27,064.24 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLETON, ROSALIE Employer name Buffalo City School District Amount $27,064.00 Date 06/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, ROBERT G Employer name City of Newburgh Amount $27,065.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZIELINSKI, BARBARA E Employer name Orchard Park CSD Amount $27,065.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, ROGER D Employer name Fayetteville-Manlius CSD Amount $27,065.00 Date 01/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIS, GLORIA D Employer name Nassau County Amount $27,063.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEL, DEBORAH A Employer name SUNY Buffalo Amount $27,062.85 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, DEBRA A Employer name Central NY DDSO Amount $27,062.47 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISH, MARGARET K Employer name Delaware County Amount $27,063.00 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWEENEY, ROSEMARY Employer name Dept of Correctional Services Amount $27,063.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, VILAS M Employer name NYS Psychiatric Institute Amount $27,062.25 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, MARK J, SR Employer name NYS Power Authority Amount $27,062.93 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSO, JOANNA M Employer name Dept Transportation Region 1 Amount $27,062.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDOR, WILLIAM J Employer name Lakeview Shock Incarc Facility Amount $27,061.68 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, JILL L Employer name Onondaga CSD Amount $27,061.66 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMIELEWSKI, LEON C Employer name City of Albany Amount $27,062.00 Date 05/05/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REICHELT, CARMEN B Employer name Dept Labor - Manpower Amount $27,062.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBERG, MARVIN N Employer name Town of Callicoon Amount $27,061.10 Date 03/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHART, REBECCA A Employer name Roscoe CSD Amount $27,061.36 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOCH, DONALD F Employer name Attica Corr Facility Amount $27,061.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, FRANK Employer name SUNY College Technology Alfred Amount $27,061.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWARE, JOHN F Employer name Department of Motor Vehicles Amount $27,060.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, ROBIN D Employer name Westchester County Amount $27,061.10 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, OWEN E Employer name Wyoming County Amount $27,061.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, CORA S Employer name Town of Amherst Amount $27,061.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, SUSAN K Employer name SUNY College Technology Alfred Amount $27,060.82 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTS, ROSEMARIE Employer name Mt Vernon City School Dist Amount $27,060.08 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, MAX G Employer name Letchworth CSD at Gainesville Amount $27,060.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCEAU, ROBERT J, SR Employer name Division For Youth Amount $27,060.00 Date 05/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANO, ELIZABETH G Employer name Thousand Island CSD Amount $27,060.00 Date 08/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATOWSKY, ISABEL A Employer name Westchester County Amount $27,060.00 Date 07/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKALSKI, ELAINE M Employer name Sweet Home CSD Amrst&Tonawanda Amount $27,059.91 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, LEAH C Employer name Dept Labor - Manpower Amount $27,060.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DANIEL C Employer name City of Elmira Amount $27,060.00 Date 09/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANEL, ROBERT M Employer name City of North Tonawanda Amount $27,059.34 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, BARBARA J Employer name Orleans County Amount $27,059.83 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVERMORE, BRYCE R, SR Employer name Orleans Corr Facility Amount $27,059.91 Date 11/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSCOMB-GASPARD, MARGARET Employer name State Insurance Fund-Admin Amount $27,059.66 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASCOLE, FELIX THOMAS Employer name Connetquot CSD Amount $27,059.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYGAARD, MARY E Employer name Tompkins County Amount $27,059.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRANT, JAMES E Employer name Clinton Corr Facility Amount $27,059.15 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, CHERYL M Employer name Dept Transportation Region 10 Amount $27,059.09 Date 06/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SARA I Employer name Buffalo Psych Center Amount $27,059.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORGEL, ELI Employer name Dept of Agriculture & Markets Amount $27,059.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLAUGHLIN, JOHN Employer name Elmira Corr Facility Amount $27,058.26 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELINKY, MARY JANE Employer name Elmira City School Dist Amount $27,058.14 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ELVIN L Employer name BOCES-Erie 1st Sup District Amount $27,057.30 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMAN, SUSAN W Employer name Monroe County Amount $27,058.98 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURIANO, JAMES C, JR Employer name Rensselaer County Amount $27,058.62 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL A Employer name Warsaw CSD Amount $27,057.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTEL, RANDALL A Employer name Western New York DDSO Amount $27,056.99 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, KATHRYN A Employer name Hutchings Psych Center Amount $27,057.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DADE, MICHAEL B Employer name Town of Colonie Amount $27,057.00 Date 12/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TILLMON, SHIRLEY D Employer name Erie County Amount $27,056.71 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJNYK, MYRON S Employer name Village of Johnson City Amount $27,056.66 Date 08/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEZEN, JEAN E Employer name Temporary & Disability Assist Amount $27,056.80 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERA-LOZANO, JORGE Employer name Brentwood UFSD Amount $27,056.01 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHMANN, JOHN H, JR Employer name Nassau County Amount $27,056.00 Date 01/10/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TULLY, BARBARA A Employer name Lavelle School For The Blind Amount $27,056.26 Date 09/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLOUGH, JAMES G Employer name Metro Suburban Bus Authority Amount $27,056.34 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, PATRICIA Employer name Village of Mineola Amount $27,055.80 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, KATHY ANN Employer name Erie County Amount $27,055.64 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIENZA, MARIALANA Employer name Albany County Amount $27,055.52 Date 08/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, CANDACE J Employer name Schoharie County Amount $27,055.07 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, JOHN F Employer name Olympic Reg Dev Authority Amount $27,055.55 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GUY M Employer name Marcy Correctional Facility Amount $27,055.45 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADWAY, CARLA J Employer name Copake-Taconic Hills CSD Amount $27,055.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBINSKI, MICHAEL J Employer name City of Salamanca Amount $27,055.00 Date 02/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETTIG, DOUGLAS W., SR Employer name Office of General Services Amount $27,054.72 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JALA, ANNA M Employer name Town of Babylon Amount $27,054.40 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LUCILLE J Employer name Seneca County Amount $27,054.25 Date 05/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONS, CHARLES Employer name Capital District DDSO Amount $27,054.49 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, FREDERIC J, JR Employer name Buffalo Mun Housing Authority Amount $27,054.54 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREY, CHRISTINE I Employer name Cattaraugus County Amount $27,054.11 Date 05/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWLES, RUTH E Employer name Erie County Amount $27,054.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, FAY MONTEITH Employer name Div Housing & Community Renewl Amount $27,053.53 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUTER, MARY E Employer name Department of Tax & Finance Amount $27,053.49 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, ROBERT E Employer name Saratoga County Amount $27,053.07 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS-WILLIAMS, HELEN K Employer name Manhattan Psych Center Amount $27,054.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORIE, PAUL F Employer name Workers Compensation Board Bd Amount $27,053.90 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUREN, ROGER L Employer name Attica Corr Facility Amount $27,054.00 Date 01/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRONE, BEVERLY A Employer name Chautauqua County Amount $27,053.35 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZIC, DOLORES A Employer name Northport East Northport UFSD Amount $27,053.00 Date 09/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, WILLIAM, II Employer name NYS Power Authority Amount $27,053.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, FREDERICK O Employer name Lawrence UFSD Amount $27,053.00 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, EDWARD J Employer name Town of Southold Amount $27,053.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMLAW, FRANCIS A Employer name Clinton Corr Facility Amount $27,052.56 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, IDA W Employer name NYC Family Court Amount $27,053.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, MARGARET A Employer name Pilgrim Psych Center Amount $27,052.60 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, LAUREN M Employer name Madison County Amount $27,052.12 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, BARBARA C Employer name Department of Health Amount $27,052.00 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVIVO, JOSEPHINE Employer name Half Hollow Hills CSD Amount $27,053.00 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, NANCY J Employer name Town of Schaghticoke Amount $27,052.49 Date 10/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMONTE, ULLA Employer name BOCES Westchester Sole Supvsry Amount $27,052.25 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISPIRITO, ANTHONY Employer name City of Utica Amount $27,052.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESTAFY, GEORGE D Employer name New York Public Library Amount $27,052.00 Date 01/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIEL, RICHARD W Employer name Town of Clay Amount $27,051.18 Date 06/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI GESUALDO, ELIO, JR Employer name City of Schenectady Amount $27,051.03 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POYNTE, RONALD Employer name Dept Labor - Manpower Amount $27,051.01 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIEFEL, ALICE Employer name Nassau County Amount $27,052.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVOY, SUSAN M Employer name Thruway Authority Amount $27,051.84 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, WILLIAM C Employer name City of Buffalo Amount $27,052.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JANICE Employer name Bernard Fineson Dev Center Amount $27,051.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DOLORES J Employer name Supreme Ct Kings Co Amount $27,051.00 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASPIE, SUE N Employer name Bronx Psych Center Amount $27,051.00 Date 09/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTY, ELLIN R Employer name Rensselaer County Amount $27,050.61 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, WENDEL T Employer name Arthur Kill Corr Facility Amount $27,051.00 Date 12/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNECKENBURGER, WESLEY Employer name Rochester Psych Center Amount $27,050.54 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIEJEWSKI, RUTH M Employer name Genesee County Amount $27,050.52 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWYNN, BRENDA S Employer name Long Island Dev Center Amount $27,051.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWYER, JUDITH A Employer name Gates-Chili CSD Amount $27,050.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGYERI, TIBOR Employer name Taconic DDSO Amount $27,050.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVEY, LORRAINE Employer name SUNY Buffalo Amount $27,050.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANCY, JOHN B, JR Employer name Dept Transportation Region 8 Amount $27,050.00 Date 05/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIOSI, MICHELE Employer name Nassau County Amount $27,050.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LESTER Employer name Department of Health Amount $27,050.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, CAROL A Employer name Western New York DDSO Amount $27,049.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISSENIS, RICHARD T Employer name Albany County Amount $27,049.33 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAINIER, MICHELLE M Employer name Division of State Police Amount $27,049.44 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, MARK K Employer name Dept Transportation Region 5 Amount $27,049.34 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCHLER, FRANCELIA I Employer name Cornell University Amount $27,049.08 Date 10/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEO, EVA L Employer name SUNY Albany Amount $27,049.17 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZGALA, HELEN M Employer name Rome Dev Center Amount $27,049.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RONALD H Employer name Chautauqua County Amount $27,049.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, ROSEMARY Employer name BOCES Eastern Suffolk Amount $27,048.48 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, CHRISTY Employer name Comm Quality Care And Advocacy Amount $27,048.75 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURVINES, SUSAN J Employer name Lewis County Amount $27,048.51 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNONE, LUDOVICO Employer name Town of Islip Amount $27,048.30 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMER, MARILYN Employer name Dept Labor - Manpower Amount $27,048.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ROSEMARIE Employer name Taconic DDSO Amount $27,048.41 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, WALTER R Employer name Off Alcohol & Substance Abuse Amount $27,048.00 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, GREGORY A Employer name Town of Orchard Park Amount $27,048.35 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ROBERT L, JR Employer name Town of Glen Amount $27,047.91 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGROAT, SUZANNE Employer name Rome City School Dist Amount $27,046.58 Date 07/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JACK NORMAN, JR Employer name Cape Vincent Corr Facility Amount $27,046.46 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, JULIE A Employer name State Insurance Fund-Admin Amount $27,046.34 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINOSA, LINDA P Employer name City of Auburn Amount $27,047.68 Date 09/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, DARLENE Employer name Pilgrim Psych Center Amount $27,047.39 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOUGH, JOSEPH T, JR Employer name Dpt Environmental Conservation Amount $27,047.00 Date 07/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, PETER M Employer name Monroe County Amount $27,046.00 Date 02/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, PAUL Employer name BOCES-Tompkins Seneca Tioga Amount $27,046.34 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARONIA, INGRID A Employer name NYC Civil Court Amount $27,045.78 Date 02/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, BARBARA Employer name Town of Marbletown Amount $27,045.79 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASAD, SYED N Employer name Nassau County Amount $27,046.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLEY, JUDY A Employer name Nassau Health Care Corp Amount $27,046.24 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, KENNETH J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $27,046.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS-GREENE, S Employer name Department of Motor Vehicles Amount $27,045.52 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOROTHY M Employer name Nassau Health Care Corp Amount $27,045.31 Date 12/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RONALD H Employer name Town of Camillus Amount $27,044.52 Date 06/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, WILSON G Employer name Gowanda Correctional Facility Amount $27,044.16 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNNA, ELSIE I Employer name Patchogue-Medford UFSD Amount $27,045.00 Date 08/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SHARON H Employer name Rochester Housing Authority Amount $27,043.74 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTOR, MYRNA Employer name Lawrence UFSD Amount $27,044.00 Date 07/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYSTRAK, JACK D, JR Employer name Summit Shock Incarc Corr Fac Amount $27,043.80 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZONE, MARIANNE C, MRS Employer name Hudson Valley DDSO Amount $27,044.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KIM M Employer name Coxsackie-Athens CSD Amount $27,043.71 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAELENS, JEFFREY K Employer name NYS Foundation Sci Tech Innov Amount $27,043.68 Date 04/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNDON, RICHARD M Employer name Mohawk Valley Psych Center Amount $27,043.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, MARC N Employer name Office of General Services Amount $27,043.26 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, LAWRENCE P Employer name Town of Clifton Amount $27,043.69 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPENHAUER, ROBERT F Employer name Nassau County Amount $27,043.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, WILLIAM A Employer name Buffalo City School District Amount $27,043.01 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, BARBARA T Employer name State Insurance Fund-Admin Amount $27,042.36 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISK, PATRICIA Employer name BOCES-Albany Schenect Schohari Amount $27,042.33 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, PATRICIA A Employer name Central NY DDSO Amount $27,042.65 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISNIUS, JOHANNA Employer name Long Island Dev Center Amount $27,042.41 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ANTHONY Employer name Mid-Orange Corr Facility Amount $27,042.00 Date 04/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHRLE, JANICE O Employer name Division of State Police Amount $27,042.07 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, REGINA C Employer name Helen Hayes Hospital Amount $27,042.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, RUTH Employer name NYC Family Court Amount $27,041.95 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNER, DOUGLAS A Employer name Cazenovia CSD Amount $27,041.64 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, CAROLYN M Employer name Cattaraugus County Amount $27,041.31 Date 01/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZOLO, MARIO Employer name Dept Transportation Region 4 Amount $27,041.54 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKARD, ELLEN V Employer name BOCES Suffolk 2nd Sup Dist Amount $27,041.64 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, DEBORAH J Employer name Clinton Corr Facility Amount $27,041.07 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAB, ALBERT A Employer name Village of Rockville Centre Amount $27,041.04 Date 03/03/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMARCO, GRACE A Employer name Nassau OTB Corp Amount $27,041.00 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATCHELL, MAUREEN G Employer name Department of Motor Vehicles Amount $27,040.79 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHRLE, REGINALD M Employer name New Hartford CSD Amount $27,041.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, SHIRLEY J Employer name Nassau Health Care Corp Amount $27,040.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHALAN, ANNE M Employer name Town of Islip Amount $27,041.02 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, GLORIA R Employer name Monroe County Amount $27,040.00 Date 01/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSAPHAT, JOSEPH P Employer name Uniondale UFSD Amount $27,040.74 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WARD, JR Employer name City of Oswego Amount $27,039.99 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEGROVE, MARGAL A Employer name NYS Power Authority Amount $27,039.71 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYMER, MATTHEW G Employer name Roswell Park Cancer Institute Amount $27,039.86 Date 09/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATRICE, ANDREA J Employer name Division of Parole Amount $27,039.83 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYRE, DOROTHY A Employer name SUNY Health Sci Center Syracuse Amount $27,039.41 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, ARTHUR J Employer name Nassau County Amount $27,039.00 Date 09/28/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OVERING, DONNA E Employer name Bedford CSD Amount $27,039.18 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, KEVIN J Employer name Central NY Psych Center Amount $27,039.65 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMSKY, CYNTHIA J Employer name Adirondack CSD Amount $27,039.50 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, PAUL FRANCIS Employer name City of Albany Amount $27,039.00 Date 09/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IMBERMAN, SANDRA Employer name Staten Island DDSO Amount $27,039.00 Date 08/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROMBACH, CARL W, JR Employer name Rome Dev Center Amount $27,039.00 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROGHAN, PAUL D Employer name Village of Southampton Amount $27,038.66 Date 04/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRE-DOWD, VIRGINIA M Employer name Dutchess County Amount $27,038.74 Date 11/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILFORD, JAMES N Employer name Town of Southampton Amount $27,039.00 Date 01/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLA, ANNA Employer name Yonkers City School Dist Amount $27,038.00 Date 01/02/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCENGAL, LAWRENCE A Employer name City of Binghamton Amount $27,038.00 Date 05/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTTER, SUSAN K Employer name Oswego County Amount $27,038.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, NOREEN M Employer name Orange County Amount $27,038.14 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HAROLD E Employer name Dept Transportation Region 3 Amount $27,038.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIVETT, PATRICK S Employer name Adirondack Correction Facility Amount $27,038.37 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPKO, CONSTANCE V Employer name Department of Civil Service Amount $27,038.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMAURO, PETRA A Employer name Hudson River Psych Center Amount $27,037.16 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LOSSIE L Employer name Creedmoor Psych Center Amount $27,037.00 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMADALER, JOHN H Employer name Division of State Police Amount $27,037.00 Date 10/03/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNELL, ROBBIE Employer name Nassau Health Care Corp Amount $27,038.00 Date 06/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLMAN, HAWLEY E Employer name Taconic DDSO Amount $27,037.67 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PAULETTE W Employer name Dept of Agriculture & Markets Amount $27,037.00 Date 02/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAKA, PAUL M Employer name Onondaga County Amount $27,037.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCHIO, JANE Employer name Nassau County Amount $27,036.95 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRINGTON, RODNEY L Employer name Town of Queensbury Amount $27,035.94 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, CHARLES T Employer name City of Utica Amount $27,036.66 Date 10/23/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMENDT, RODNEY D Employer name City of Niagara Falls Amount $27,036.00 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANCE, MAVIS A Employer name Westchester County Amount $27,036.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTTY, THOMAS M Employer name St Lawrence County Amount $27,034.63 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, BRENDA J Employer name Mohawk Valley Psych Center Amount $27,035.17 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIR, DONALD E Employer name City of Ithaca Amount $27,035.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ALICE Employer name Rochester Psych Center Amount $27,034.04 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINZER, HARRY L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $27,034.38 Date 07/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, CHERYL A Employer name Onondaga County Amount $27,034.32 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDOLPH, SUSAN Employer name Erie County Amount $27,033.95 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMPF, PETER K Employer name Madison County Amount $27,033.80 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DORLA M Employer name St Lawrence Psych Center Amount $27,034.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRON, TIMOTHY A Employer name Suffolk County Amount $27,033.96 Date 01/29/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, GEORGE T Employer name Dept Labor - Manpower Amount $27,033.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOS, JOHN P Employer name Town of Smithtown Amount $27,033.44 Date 02/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON SAUERS, SALLY A Employer name City of Port Jervis Amount $27,033.21 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JOHN G Employer name Middle Country CSD Amount $27,032.19 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JAMES D Employer name Dept Transportation Region 1 Amount $27,032.00 Date 08/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, JOAN C Employer name Comsewogue Public Library Amount $27,032.79 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAYD, ALECIA A Employer name Ontario County Amount $27,032.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKMAN, EDWARD G Employer name Great Meadow Corr Facility Amount $27,032.00 Date 04/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, ROBERT E Employer name Chenango County Amount $27,032.00 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, SUSANNA J Employer name Taconic DDSO Amount $27,031.28 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, SANDRA L Employer name Thrall Public Library Amount $27,031.27 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTO, JANE M Employer name Western New York DDSO Amount $27,031.72 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFF, WILLIAM A Employer name Tompkins County Amount $27,031.40 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DANIEL P Employer name Great Meadow Corr Facility Amount $27,031.33 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLOCH-ELIAS, MARGUERITE Employer name Metro New York DDSO Amount $27,031.17 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACEK, CYNTHIA M Employer name Erie County Medical Cntr Corp Amount $27,031.14 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRFEL, DAVID J Employer name Niagara Frontier Trans Auth Amount $27,031.12 Date 09/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEINBERG, DEBRA Employer name Sullivan County Amount $27,031.06 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARE, SUE Employer name Capital District DDSO Amount $27,031.00 Date 08/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, JOHN H Employer name City of Rochester Amount $27,031.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, GLENN G Employer name Taconic DDSO Amount $27,030.12 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWAROZEK, STEPHEN S Employer name Western New York DDSO Amount $27,030.96 Date 04/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUBE, ELAINE Employer name Town of North Hempstead Amount $27,030.76 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, IRENE Employer name Town of Islip Amount $27,030.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIJALVA, EDGAR H Employer name Garden City UFSD Amount $27,030.10 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DACHENHAUSEN, ERIC Employer name Dpt Environmental Conservation Amount $27,029.72 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTSCHMANN, ROBERT J Employer name Department of Transportation Amount $27,029.64 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, KARL H Employer name SUNY College at Fredonia Amount $27,030.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILHOUSE, LILLIE MAE Employer name Rockland Psych Center Amount $27,030.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDENBURG, JUDY Employer name Long Island Dev Center Amount $27,030.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, JACQUELINE Employer name Hudson Valley DDSO Amount $27,029.49 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WU, ELIZABETH A Employer name Nassau Health Care Corp Amount $27,029.19 Date 12/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFIT, MARY L Employer name BOCES-Monroe Amount $27,029.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, VIRGINIA M Employer name Western New York DDSO Amount $27,028.81 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBERRY, ARTHUR L Employer name Department of Transportation Amount $27,029.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRES, MARIE C M Employer name State Insurance Fund-Admin Amount $27,028.46 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRUAZABAL, JOSEPH A Employer name Dept Transportation Region 10 Amount $27,029.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHAUSSE, ALLEN W Employer name Beaver River CSD Amount $27,028.58 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, VERNELLA Employer name South Beach Psych Center Amount $27,029.02 Date 02/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, KENNETH M Employer name Dept Transportation Region 5 Amount $27,028.48 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, BEATRICE R Employer name SUNY Albany Amount $27,028.34 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, HAROLD W Employer name Mid-Hudson Psych Center Amount $27,028.00 Date 05/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, CRAIG W Employer name Butler Correctional Facility Amount $27,027.44 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUE, ROBERTA D Employer name SUNY Brockport Amount $27,027.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DENNIS C Employer name Division of State Police Amount $27,028.00 Date 12/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VENER, MARC BRYANT Employer name City of Albany Amount $27,028.00 Date 03/28/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIU, FANG CHEN Employer name Suffolk County Amount $27,027.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZEN, PHYLLIS T Employer name Hsc at Syracuse-Hospital Amount $27,026.42 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, ROBERT Employer name Dept Labor - Manpower Amount $27,026.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, SYLVANUS B Employer name Hempstead UFSD Amount $27,025.97 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA J Employer name Central NY DDSO Amount $27,026.42 Date 09/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANARO, RONALD J Employer name Monroe County Amount $27,026.25 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JEAN Employer name Mt Vernon City School Dist Amount $27,026.40 Date 08/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJEWSKI, ALAN J Employer name City of Buffalo Amount $27,025.93 Date 09/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTS, DIANE K Employer name Central NY DDSO Amount $27,025.96 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, JACQUELINE M Employer name Schenectady County Amount $27,025.88 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALIERNO, MARGARET L Employer name BOCES-Westchester Putnam Amount $27,025.67 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHEWKA, DENNIS P Employer name Niagara County Amount $27,025.74 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, KARAN M Employer name Broome County Amount $27,025.14 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSMOSKI, DONALD C Employer name Otsego County Amount $27,025.02 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHRS, WALTER W Employer name Westchester County Amount $27,025.00 Date 01/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGMAN, JAMES A Employer name Monroe County Amount $27,025.66 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLINGAME, DALE W Employer name City of Ithaca Amount $27,025.55 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, JANE M Employer name Brockport CSD Amount $27,025.43 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, PETRA S Employer name Ark Community Charter Sch Amount $27,024.90 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSS, DEBRA W Employer name Central NY Psych Center Amount $27,024.66 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, ARTHUR F Employer name Collins Corr Facility Amount $27,025.00 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DAVID C Employer name Department of Health Amount $27,024.11 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, DOUGLAS W Employer name Suffolk County Wtr Authority Amount $27,024.00 Date 07/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, STANLEY Employer name Department of Motor Vehicles Amount $27,024.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSO, DONALD E Employer name City of Ogdensburg Amount $27,024.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, JOAN Employer name Shenendehowa CSD Amount $27,024.13 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDISH, SANFORD C Employer name Willard Drug Treatment Campus Amount $27,024.00 Date 03/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFANKJIAN, EDWARD Employer name Department of Tax & Finance Amount $27,024.00 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, RICHARD E Employer name Town of Tonawanda Amount $27,024.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAND, DEBORAH A Employer name Woodbourne Corr Facility Amount $27,023.64 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRER, JOHN H Employer name Delaware County Amount $27,023.36 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, BARBARA R Employer name Hewlett-Woodmere UFSD Amount $27,023.68 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOERGEN, MARY S Employer name Edgecombe Corr Facility Amount $27,023.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBRIGHT, ARLENE J Employer name Williamson CSD Amount $27,023.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANE, RONALD D Employer name Town of Saranac Amount $27,023.94 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, RONALD B Employer name Mid-State Corr Facility Amount $27,023.15 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JOHN D, JR Employer name Queens Borough Public Library Amount $27,023.00 Date 03/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, VINCENT C Employer name Clinton Corr Facility Amount $27,023.00 Date 04/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, EDWIN Employer name Brooklyn DDSO Amount $27,023.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, BLAKEMORE E, JR Employer name Village of Ossining Amount $27,022.96 Date 02/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAZZARD, JAMES R Employer name Schoharie County Amount $27,022.82 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN-POLAND, JACQUELYN R Employer name City of Rochester Amount $27,023.00 Date 04/19/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REHER, WALTER Employer name Thruway Authority Amount $27,023.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, JULIA W Employer name Chemung County Library Dist Amount $27,022.66 Date 03/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOUGH, SANDRA L Employer name Metro Suburban Bus Authority Amount $27,022.50 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRYVER, WILLIAM H, III Employer name Albany County Amount $27,022.68 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, SHIRLEY Employer name Creedmoor Psych Center Amount $27,022.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, WALTER J Employer name Buffalo Psych Center Amount $27,022.00 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, LILLIAN Employer name Department of Motor Vehicles Amount $27,022.00 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODESTRO, DENNIS L W Employer name Wyoming Corr Facility Amount $27,022.02 Date 07/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, BARBARA J Employer name Taconic DDSO Amount $27,022.42 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FOREST, MARY LOU Z Employer name Town of Union Vale Amount $27,021.92 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRENBACHER, MAXINE V Employer name Finger Lakes DDSO Amount $27,021.84 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, CAROL R Employer name Town of Orchard Park Amount $27,021.19 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASICK, MICHAEL J Employer name Great Meadow Corr Facility Amount $27,021.55 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREW, SUSAN A Employer name Department of Tax & Finance Amount $27,021.35 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, PAUL L Employer name Erie County Amount $27,021.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, GAIL S Employer name Supreme Court Clks & Stenos Oc Amount $27,021.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZARNIAK, CAROL ANN Employer name Erie County Medical Cntr Corp Amount $27,021.01 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, LILLIAN M Employer name Orange County Amount $27,021.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDARD, CAROL A Employer name Saratoga County Amount $27,020.60 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, LINDA Employer name Department of Health Amount $27,021.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYSZ, MARY ANN Employer name SUNY Buffalo Amount $27,020.68 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, GLORIA Employer name State Insurance Fund-Admin Amount $27,020.00 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVEN, NELCE Employer name City of Albany Amount $27,020.00 Date 03/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STINSON, JEANETTE T Employer name Springville-Griffith Inst CSD Amount $27,020.51 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, PATRICK W Employer name Altona Corr Facility Amount $27,020.25 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, GLORIA Employer name New York Public Library Amount $27,019.77 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROM, CAROL A Employer name Troy City School Dist Amount $27,019.99 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERS, EILEEN M Employer name Tompkins County Amount $27,019.79 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, YOUNG S Employer name Central NY DDSO Amount $27,019.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDON, KATHRYN M Employer name Department of Law Amount $27,019.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUMPOWER, JANIS M Employer name Washington County Amount $27,019.06 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANNA M Employer name Bayport Blue Point Pub Library Amount $27,019.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPAGLIA, CARL, JR Employer name Western New York DDSO Amount $27,019.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, WILLARD D Employer name Dept Transportation Region 3 Amount $27,019.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JUDITH R Employer name Cornell University Amount $27,019.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAQUINTO, FRANK J Employer name Village of Rockville Centre Amount $27,018.39 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASINAIT, ROXIE J Employer name Orleans County Amount $27,018.32 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISEMAN, LOIS M Employer name Department of Tax & Finance Amount $27,018.29 Date 01/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, DEBORAH Employer name Hale Creek Asactc Amount $27,018.84 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORMIER, JOSEPH M Employer name Western New York DDSO Amount $27,018.44 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, BARBARA A Employer name Brunswick CSD Amount $27,018.18 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALMAN, ROBERT Employer name Workers Compensation Board Bd Amount $27,018.17 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOLA, JOSEPHINE Employer name Amsterdam City School Dist Amount $27,018.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUS, KEVIN T Employer name Gowanda Correctional Facility Amount $27,018.00 Date 01/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTERESE, JOHN L Employer name City of Utica Amount $27,018.00 Date 01/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEYER, ALAN R Employer name City of Utica Amount $27,018.00 Date 03/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, EDWARD A Employer name Roswell Park Memorial Inst Amount $27,018.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENDOLA, JOSEPH A Employer name State Insurance Fund-Admin Amount $27,017.97 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREESE, ROBERT C, JR Employer name Central NY St Pk And Rec Regn Amount $27,017.96 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, DARCY L Employer name City of Albany Amount $27,017.85 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, DOREEN Employer name Staten Island DDSO Amount $27,017.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINATRA, STEVEN L Employer name Department of Tax & Finance Amount $27,016.71 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIARD, DORETHA M Employer name Nassau County Amount $27,017.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARWOOD, JAMES A, JR Employer name Village of Nunda Amount $27,017.00 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, FRANKLIN M Employer name Division For Youth Amount $27,017.00 Date 04/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PAUL A Employer name Chenango Valley CSD Amount $27,016.44 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONARRIGO, ELSIE A Employer name Thruway Authority Amount $27,016.29 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, GARY A Employer name NYC Judges Amount $27,016.32 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLERY, DONALD E Employer name Hudson River Psych Center Amount $27,015.03 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKINS, LEAH R Employer name City of Oneida Amount $27,016.00 Date 02/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, SANDRA M Employer name Nassau OTB Corp Amount $27,015.04 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEO, JERRY G Employer name St Lawrence Psych Center Amount $27,015.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKSON, CLARENCE Employer name Hsc at Brooklyn-Hospital Amount $27,014.95 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWITZ, DONALD R Employer name South Beach Psych Center Amount $27,015.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, RICHARD Employer name Creedmoor Psych Center Amount $27,015.00 Date 07/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBRING, SHARON I Employer name Finger Lakes DDSO Amount $27,016.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGOLIER, MARVIN R Employer name Chautauqua County Amount $27,014.77 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILTON, PAULA M Employer name Nassau County Amount $27,014.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, DOUGLAS E Employer name Central NY St Pk And Rec Regn Amount $27,014.34 Date 11/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, CARL P Employer name City of Utica Amount $27,014.32 Date 05/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCALI, JOSEPH Employer name Nassau County Amount $27,014.03 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, DALE A Employer name Chemung County Amount $27,014.14 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANARELLA, SALVATORE Employer name City of Rochester Amount $27,014.00 Date 02/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERN, CAROLE K Employer name Monroe County Amount $27,014.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, OLGA Employer name Monroe County Amount $27,014.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFFEE, EUGENE E Employer name Town of Southampton Amount $27,013.88 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JOHN M Employer name W NY Veterans Home at Batavia Amount $27,013.85 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, VIRGINIA C Employer name Office of Real Property Servic Amount $27,014.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHYTE, FLORENA Employer name Rockland Psych Center Amount $27,014.00 Date 05/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEREK, DIANE M Employer name Dunkirk City-School Dist Amount $27,013.55 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARKIE, SUSAN P Employer name Nassau County Amount $27,013.51 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URTZ, RONALD Employer name Dept Transportation Reg 2 Amount $27,013.44 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBROOK, LINDA Employer name Bernard Fineson Dev Center Amount $27,013.80 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARANTINO, KATHLEEN K Employer name Northport East Northport UFSD Amount $27,013.30 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIGIURI, LOUIS D Employer name Erie County Amount $27,013.41 Date 04/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, MARY ANNE Employer name Elmont UFSD Amount $27,013.31 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRICK, JOHN C Employer name Town of Southeast Amount $27,013.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILCZAREK, RUTH J Employer name Education Department Amount $27,013.00 Date 04/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDARA, JOANNE L Employer name NYS Office People Devel Disab Amount $27,013.07 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLO, ELLEN Employer name Nassau County Amount $27,012.90 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, EDWARD E Employer name East Hampton UFSD Amount $27,013.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BARBARA J Employer name Roswell Park Cancer Institute Amount $27,012.61 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLISS, ALICE M Employer name Katonah-Lewisboro UFSD Amount $27,012.36 Date 08/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUKOVIC, MICHAILO Employer name Dept Transportation Region 5 Amount $27,012.80 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAVITO, MARIA L Employer name Dept Labor - Manpower Amount $27,012.12 Date 09/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, EDWARD J Employer name Dpt Environmental Conservation Amount $27,012.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISERCOLA, THOMAS H Employer name Jefferson County Amount $27,012.29 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDLA, GEORGE Employer name Auburn City School Dist Amount $27,012.16 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRATH, KATHLEEN A Employer name Wyoming County Amount $27,012.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, AMELIA M Employer name Housing Finance Agcy Amount $27,012.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIORIO, VICTOR R Employer name City of Syracuse Amount $27,012.00 Date 09/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEILMANN, ROBERT W, JR Employer name Port Authority of NY & NJ Amount $27,012.00 Date 06/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, CAROL A Employer name Dept Labor - Manpower Amount $27,011.35 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURTEMBERGER, RUDY Employer name Greene Corr Facility Amount $27,012.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETTLES, GEORGE C Employer name City of Oswego Amount $27,011.00 Date 06/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEWORCHIK, DIANE L Employer name Greater Binghamton Health Cntr Amount $27,011.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVEROCKER, ROBERT F Employer name Div Criminal Justice Serv Amount $27,010.80 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, FRANCES Employer name Crime Victims Compensation Bd Amount $27,011.32 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASS, MARGARET A Employer name City of Geneva Amount $27,011.90 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FLORIDA M Employer name Suffolk County Amount $27,011.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZIO, WARREN A Employer name Clinton County Amount $27,010.00 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JUDITH C Employer name Office Parks, Rec & Hist Pres Amount $27,010.00 Date 04/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LUCIE B Employer name City of Rochester Amount $27,010.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSI, PETER Employer name Village of Irvington Amount $27,010.00 Date 01/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHESKIER, ANNE Employer name Nassau County Amount $27,010.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, ELIZABETH Employer name Nassau County Amount $27,010.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ANGELA M Employer name Cornell University Amount $27,009.39 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMATO, SUZANNE Employer name Brooklyn Public Library Amount $27,009.95 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COON, KEITH J Employer name City of Albany Amount $27,009.57 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINENNA, ANDREW E Employer name Department of Civil Service Amount $27,009.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, ANTHONY Employer name SUNY Stony Brook Amount $27,009.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JOHN E Employer name City of Watertown Amount $27,008.96 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, JOSEPH A Employer name BOCES-Otsego Northern Catskill Amount $27,008.96 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKOWN, DOUGLAS C Employer name Town of Sidney Amount $27,009.06 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDERS, PEGGY S Employer name SUNY Health Sci Center Syracuse Amount $27,009.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YGLESIAS, LINDA S Employer name BOCES-Nassau Sole Sup Dist Amount $27,008.47 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, MARGARET M Employer name NYS Office People Devel Disab Amount $27,008.76 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATH, DAVID A Employer name Division of State Police Amount $27,008.00 Date 06/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SONDIKE, ALICE Employer name Plainview-Old Bethpage CSD Amount $27,008.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTERMINE-MC GEE, SHEILA V Employer name Schalmont CSD Amount $27,008.35 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, JOHN WESLEY Employer name Village of Ossining Amount $27,008.00 Date 04/11/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETTY, SHIRLEY J Employer name Taconic DDSO Amount $27,007.70 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOLECKI, DENNIS A Employer name Groveland Corr Facility Amount $27,007.99 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZMULLER, ELIZABETH A Employer name Suffolk County Amount $27,007.58 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGE-HOMMEL, WENDY E Employer name Fayetteville-Manlius CSD Amount $27,007.52 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, JAMES T Employer name Thruway Authority Amount $27,006.93 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, VICKI L Employer name City of Hornell Amount $27,006.88 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNE, ARTHUR A, JR Employer name Elmira Psych Center Amount $27,007.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAND, ANGELA Employer name Dpt Environmental Conservation Amount $27,007.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, JAMES F Employer name Division of State Police Amount $27,007.00 Date 06/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTHEW, MARTHA C Employer name Nassau County Amount $27,007.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETIZIA, JOHN Employer name Westchester County Amount $27,006.77 Date 01/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFORD, LLOYD S, JR Employer name NYS Senate - Members Amount $27,006.00 Date 01/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITA, MICHAEL F Employer name Village of Floral Park Amount $27,006.12 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSALLO, NANCY A Employer name West Babylon UFSD Amount $27,006.00 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, JOANNE A Employer name Oswego County Amount $27,006.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGELOSI, JOANNE E Employer name Village of Spring Valley Amount $27,006.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILIERE, DONNA M Employer name Orange County Amount $27,005.07 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, SHIRLEY ANN Employer name Suffolk County Amount $27,005.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JOAN Employer name Long Beach City School Dist 28 Amount $27,005.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, MARK J Employer name Nassau County Amount $27,005.28 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ALFRED H Employer name Port Authority of NY & NJ Amount $27,005.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCHTERMANN, JOAN C Employer name NY School For The Deaf Amount $27,005.00 Date 08/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOLL, LAWRENCE W Employer name Dept Transportation Region 5 Amount $27,005.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JUDITH A Employer name Education Department Amount $27,005.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOAN H Employer name Dept of Agriculture & Markets Amount $27,005.00 Date 12/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGEL, JOHN J Employer name Cayuga County Amount $27,004.67 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTI, JOHN F Employer name Oneida County Amount $27,005.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAVIN, MICHAEL T Employer name Monroe County Amount $27,004.79 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASHUTA, PATRICIA A M Employer name Department of Transportation Amount $27,004.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, MARGARET Employer name Bronx Psych Center Amount $27,004.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, RICHARD M Employer name City of Buffalo Amount $27,004.00 Date 09/07/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUBIK, FRANK A Employer name Otisville Corr Facility Amount $27,003.76 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESSLER, GAIL T Employer name NYS Mortgage Agency Amount $27,003.70 Date 01/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROEDEL, JOSEPH J Employer name Town of West Seneca Amount $27,004.00 Date 03/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAKULIK, RAYMOND P Employer name City of Rome Amount $27,004.00 Date 04/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIRSCHBINE, ROSEMARIE Employer name Education Department Amount $27,003.82 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERNIGAN, MARY H Employer name Onondaga County Amount $27,003.12 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCIOLA, HELEN Y Employer name Orange County Amount $27,003.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT E Employer name City of Plattsburgh Amount $27,002.75 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORABEK, JOSEPH F Employer name Town of Cheektowaga Amount $27,002.58 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANARI, RICHARD Employer name City of Niagara Falls Amount $27,003.00 Date 09/21/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENBLATT, JOYCE H Employer name Rockland County Amount $27,002.28 Date 12/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHINEHART, LORI J Employer name Niagara County Amount $27,002.16 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOFBERGER, DIETER Employer name Dept of Economic Development Amount $27,002.00 Date 04/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, MARIE S Employer name Town of Amherst Amount $27,003.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKNER, KARIN L Employer name Rochester City School Dist Amount $27,002.00 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, DAVID F Employer name City of Syracuse Amount $27,002.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUENZ, THOMAS M Employer name Dept Labor - Manpower Amount $27,001.38 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRYS, STANLEY P Employer name N Tonawanda City School Dist Amount $27,001.91 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, ROBERT J Employer name Genesee County Amount $27,001.71 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELENSKI, MERRI L Employer name Town of Islip Amount $27,001.66 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUYEA, ROBIN J Employer name Clinton Corr Facility Amount $27,001.57 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, MARGARET A Employer name South Huntington UFSD Amount $27,001.34 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADNEY, MARGARET Employer name Children & Family Services Amount $27,001.22 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALOSCO, ALDA M Employer name Mahopac CSD Amount $27,001.07 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, AMELIA Employer name Rye City School Dist Amount $27,001.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, CHARLES A Employer name City of Buffalo Amount $27,001.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, DOUGLAS R Employer name City of Syracuse Amount $27,001.00 Date 12/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE JONG, JELTJE Employer name Suffolk County Amount $27,001.00 Date 11/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORA, RICHARD L Employer name SUNY College at Plattsburgh Amount $27,001.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCENT, HENRY L Employer name Keene CSD Amount $27,000.05 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, GERALDINE Employer name Orange County Amount $27,000.89 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, VEENA Employer name Dept of Correctional Services Amount $27,000.72 Date 01/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, WALTER A Employer name City of Syracuse Amount $27,000.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, GRACE M Employer name Erie County Amount $27,000.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZAK, STANLEY J Employer name Town of Cheektowaga Amount $27,000.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUREMAN, RONNIE D Employer name City of Rochester Amount $27,000.00 Date 01/13/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAYLEY, DUANE R Employer name N Tonawanda City School Dist Amount $26,999.54 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUST, MARLENE Z Employer name Sunmount Dev Center Amount $26,999.49 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, CARL E Employer name Friendship CSD Amount $26,999.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, MARTIN MC Employer name Taconic Corr Facility Amount $26,998.96 Date 08/10/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY MASON, VERNA Employer name Nassau Health Care Corp Amount $26,999.03 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYAR, BEULAH R Employer name Nassau Health Care Corp Amount $26,999.22 Date 03/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DELORES E Employer name Dept Labor - Manpower Amount $26,999.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERNOWSKI, JUDY A Employer name Sullivan Corr Facility Amount $26,998.60 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINVILLE, KATHLEEN Employer name Town of Chenango Amount $26,998.26 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, GEORGE K Employer name Onondaga County Amount $26,998.00 Date 09/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGO, PAUL E Employer name Capital District DDSO Amount $26,998.00 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLER, RICHARD D Employer name Chautauqua County Amount $26,998.00 Date 03/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRAN, ELNORA J Employer name Taconic DDSO Amount $26,998.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ROBERT Employer name Brooklyn DDSO Amount $26,998.00 Date 07/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, LORETTA C Employer name Off of the State Comptroller Amount $26,997.44 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI RIENZO, DONALD S Employer name Village of Endicott Amount $26,997.00 Date 11/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANO, LUCIA C Employer name Albany County Amount $26,998.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORSKI, STANLEY M Employer name Dept Labor - Manpower Amount $26,997.75 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIA, CHARLES S Employer name City of Buffalo Amount $26,997.00 Date 06/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JACQUELINE A Employer name St Lawrence County Amount $26,997.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERIN, ELEANOR K Employer name Supreme Ct-Queens Co Amount $26,997.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRILLO, CATHERINE A Employer name Onondaga County Amount $26,996.80 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, SONDRA Employer name Town of Ramapo Amount $26,997.00 Date 02/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOPPER, HARRY F Employer name City of Albany Amount $26,997.00 Date 04/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, JOHN J Employer name Westchester Joint Water Works Amount $26,997.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZONE, MARGARET A Employer name Elmont UFSD Amount $26,996.55 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOTTE, ROY J Employer name Downstate Corr Facility Amount $26,996.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIJOLA, MARY E Employer name Insurance Department Amount $26,996.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, WILROSE T Employer name City of Syracuse Amount $26,996.04 Date 05/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, CLAUDE Employer name Port Authority of NY & NJ Amount $26,996.00 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERKEL, THOMAS R Employer name Niagara St Pk And Rec Regn Amount $26,996.04 Date 03/22/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRANOVA, WILLIAM J Employer name Westchester County Amount $26,995.57 Date 12/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERAN, WILLIAM J P Employer name City of Albany Amount $26,995.00 Date 07/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRISTENSON, RITA Employer name Finger Lakes DDSO Amount $26,995.37 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGGONER, GERALD N Employer name Office of General Services Amount $26,995.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, ANN E Employer name Onondaga County Amount $26,995.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, EILEEN B Employer name Suffolk County Amount $26,995.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBOLA, RONALD J Employer name Health Research Inc Amount $26,995.00 Date 03/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, LAWRENCE C Employer name Division of State Police Amount $26,994.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VACCARO, JOSEPH M Employer name Hutchings Psych Center Amount $26,994.63 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIAZGA, ROBERT A Employer name Division of State Police Amount $26,994.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULERICE, GARY W Employer name Mohawk Correctional Facility Amount $26,994.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZI, HERMAN W Employer name Village of Valley Stream Amount $26,994.00 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWALD, MILFORD J Employer name Onondaga County Amount $26,994.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBAUH, JUDITH P Employer name Department of Tax & Finance Amount $26,994.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGER, LINCOLN B Employer name Dept Transportation Region 6 Amount $26,994.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAS, MARIE N Employer name Rockland Psych Center Amount $26,993.86 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHEIRALLA, AMAL Employer name Temporary & Disability Assist Amount $26,993.60 Date 05/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, GARY N Employer name Broome DDSO Amount $26,993.83 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BRITT H Employer name Chautauqua County Amount $26,993.82 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, GALE D Employer name Office of General Services Amount $26,993.78 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONFETT, GUY A Employer name Greene Corr Facility Amount $26,993.23 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, CATHERINE M Employer name Staten Island DDSO Amount $26,993.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAAF, RICHARD E, JR Employer name Erie County Amount $26,993.50 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMERNICK, KAREN A Employer name Chautauqua County Amount $26,993.40 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASON, WILLIAM V Employer name Rockland Psych Center Amount $26,992.44 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name SUNY College at Buffalo Amount $26,993.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, ROBERT J Employer name Suffolk County Amount $26,991.99 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, MARY E Employer name Orange County Amount $26,991.96 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, BRUCE W Employer name Hudson City School Dist Amount $26,991.97 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL, MARY E Employer name Roswell Park Cancer Institute Amount $26,992.36 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DORIS M Employer name SUNY College at Cortland Amount $26,992.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, TERESA M Employer name Rome Housing Authority Amount $26,991.56 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, EDWARD V Employer name Town of Eastchester Amount $26,991.96 Date 09/23/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, MARY C Employer name City of Niagara Falls Amount $26,991.68 Date 02/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, JAMES R Employer name Niagara County Amount $26,991.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, DAVID Employer name Argyle CSD Amount $26,991.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JEAN N Employer name Manhasset UFSD Amount $26,991.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGELL, RONALD W Employer name City of Auburn Amount $26,991.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIRRELL, RAMONA J Employer name Suffolk County Amount $26,991.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, BRIAN W Employer name Port Authority of NY & NJ Amount $26,990.66 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSMALA, CINDY LOU Employer name SUNY Buffalo Amount $26,990.40 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACHNEK, WALTER Employer name SUNY College Techn Farmingdale Amount $26,991.00 Date 12/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROY, JOSEPH P Employer name NYS Power Authority Amount $26,989.47 Date 12/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GERALD T Employer name Sullivan County Amount $26,990.01 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, PATRICK J Employer name Niagara County Amount $26,990.00 Date 01/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, MARCIA Employer name Staten Island DDSO Amount $26,989.00 Date 09/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, CHRISTINE A Employer name William Floyd UFSD Amount $26,988.76 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, ALLEN R Employer name Workers Compensation Board Bd Amount $26,990.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAKIN, LARRY G Employer name Amherst CSD Amount $26,989.44 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLYLER, ANNE D Employer name James Prendergast Library Amount $26,989.35 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPASSO, MICHAEL C Employer name Village of Ballston Spa Amount $26,988.32 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, EDWARD L Employer name Dept Transportation Region 6 Amount $26,988.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOM-CRANMORE, WAINA M Employer name Hsc at Brooklyn-Hospital Amount $26,988.52 Date 08/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JOYCE E Employer name Central NY DDSO Amount $26,988.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANCOZ, JOAN Employer name Hawthorne-Cedar Knolls UFSD Amount $26,988.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, MARILYN J Employer name Suffolk County Amount $26,988.11 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, THOMAS J Employer name Department of Tax & Finance Amount $26,988.28 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, WENDELL Employer name Empire State Development Corp Amount $26,987.82 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEF, NANCY E K Employer name Ulster County Amount $26,987.06 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASANO, DAVID J Employer name City of Batavia Amount $26,987.00 Date 03/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, ARTHUR W Employer name Youth Support Inc Amount $26,987.00 Date 08/07/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, NATALIE Employer name Department of Tax & Finance Amount $26,987.41 Date 03/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASSIP, DIANNE C Employer name Westchester Health Care Corp Amount $26,987.76 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELINE, GILBERT T Employer name Town of Camillus Amount $26,986.60 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON BRAUNSBERG, JOHN H Employer name Nassau County Amount $26,986.96 Date 04/17/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBERT, GEORGE W Employer name City of Syracuse Amount $26,986.00 Date 01/19/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP