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 HAYDEN, CHAD R Employer name Town of Aurelius Amount $26,852.86 Date 03/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSBY, GARY H Employer name Homer CSD Amount $26,852.88 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOSKEY, RICHARD N Employer name Town of Pomfret Amount $26,852.49 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, DONALD R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $26,852.56 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENOR, GEORGE V Employer name Wallkill Corr Facility Amount $26,852.55 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOLORES A Employer name Central NY Psych Center Amount $26,852.54 Date 07/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PEAK, JAMES Employer name Erie County Amount $26,852.28 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCHER, WILMA L Employer name SUNY Buffalo Amount $26,852.21 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, JEFFERY R Employer name City of Syracuse Amount $26,852.00 Date 06/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AKINS, ERIC R Employer name City of Ithaca Amount $26,852.00 Date 09/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, HAROLD F Employer name Capital District DDSO Amount $26,852.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONIS, GLORIA M Employer name Insurance Dept-Liquidation Bur Amount $26,851.85 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSEY, SHERYL A Employer name Southwestern CSD Amount $26,851.18 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, AUSTRALIA Employer name SUNY Stony Brook Amount $26,851.19 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, ESTELLE Employer name Long Island Dev Center Amount $26,852.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBECK, WILLIAM BERTIN Employer name City of Kingston Amount $26,851.00 Date 02/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCBROOM, GILBERT E Employer name Dept Transportation Region 4 Amount $26,851.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, EDNA ANN Employer name East Ramapo CSD Amount $26,850.11 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ARTHUR R Employer name Otisville Corr Facility Amount $26,850.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLEK, JOSEPH A, JR Employer name Onondaga County Amount $26,850.00 Date 09/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, VINCENT J, JR Employer name Town of Islip Amount $26,850.33 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGER, DANIEL J Employer name Office of General Services Amount $26,850.12 Date 09/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, MARY A Employer name Rome Dev Center Amount $26,850.00 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, DONNA L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $26,850.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDJOE, PATRICIA G Employer name Dept Labor - Manpower Amount $26,849.87 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ARTHUR M Employer name City of Oneida Amount $26,849.88 Date 10/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERFIELD, ROBERT R Employer name Town of Niskayuna Amount $26,850.00 Date 06/17/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACHEN, JOSEPH T Employer name New York State Canal Corp Amount $26,849.89 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, EDWARD T Employer name Elwood UFSD Amount $26,849.32 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGLE-BELGRAVE, CAROLE Employer name Metro Suburban Bus Authority Amount $26,849.53 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, BARBARA J Employer name East Ramapo CSD Amount $26,849.83 Date 04/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JANICE R Employer name Monroe County Amount $26,849.43 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRT, ELAINE K Employer name Department of Law Amount $26,849.21 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JAMES C Employer name Fairport CSD Amount $26,849.00 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, DEBRA A Employer name Cayuga County Amount $26,848.59 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LOUGHLIN, FRANCES M Employer name Westchester County Amount $26,849.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, KAREN D Employer name Onondaga County Amount $26,849.00 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DONNA L Employer name Unadilla Valley CSD Amount $26,848.68 Date 09/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHMAN, DONALD J Employer name City of Niagara Falls Amount $26,848.00 Date 03/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, CHARLES L Employer name Clinton Corr Facility Amount $26,848.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALANCIA, ALMERINDA Employer name Greenburgh Housing Authority Amount $26,848.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLWELL, JAMES P Employer name Suffolk County Amount $26,848.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, MORTON W Employer name Town of Ramapo Amount $26,847.96 Date 04/04/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONG, MARK A Employer name City of Watertown Amount $26,847.94 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTI, JOSEPH A Employer name Elmira Corr Facility Amount $26,847.60 Date 10/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, WILLIAM L Employer name Newark Dev Center Amount $26,848.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWART, CONNIE J Employer name St Lawrence Psych Center Amount $26,847.60 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLACK, MICHAEL H Employer name SUNY College at Oswego Amount $26,847.94 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BARBARA C Employer name Dept Transportation Region 9 Amount $26,847.54 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PHILLIP B Employer name Bronx Psych Center Amount $26,847.46 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRA, JOHN M Employer name Dept Transportation Region 7 Amount $26,847.07 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPERMAN, MELVIN Employer name Woodbourne Corr Facility Amount $26,847.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFALCO, MARK Employer name Westchester Health Care Corp Amount $26,847.04 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKA, CATHERINE A Employer name Katonah-Lewisboro UFSD Amount $26,846.24 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TART, GLADYS A Employer name Hudson Valley DDSO Amount $26,846.11 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMY, ANNETTE Employer name Schenectady County Amount $26,846.90 Date 04/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, HECTOR M Employer name Pilgrim Psych Center Amount $26,847.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT L, JR Employer name Town of Skaneateles Amount $26,846.01 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYGIEL, EDWARD W Employer name SUNY Inst Technology at Utica Amount $26,846.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, RICHARD D Employer name Town of Bethel Amount $26,846.00 Date 01/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWITTY, ANNA E Employer name Erie County Amount $26,846.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, DONNA N Employer name SUNY College Technology Alfred Amount $26,846.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAROWICZ, GARY Employer name Genesee County Amount $26,845.36 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATFIELD, FREDERICK Employer name Village of Walton Amount $26,845.58 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ANGEL L Employer name Westchester County Amount $26,845.42 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, ROBERT P Employer name Smithtown CSD Amount $26,845.30 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLE, VALERIE Employer name Broome County Amount $26,845.87 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAFFEL, JOANNE M Employer name Sunmount Dev Center Amount $26,845.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMER, ESTELLE Employer name Westchester County Amount $26,845.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, WILLIAM S Employer name Moriah Shock Incarce Corr Fac Amount $26,844.99 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, GEORGENE L Employer name Div Criminal Justice Serv Amount $26,844.25 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, DALE L Employer name Cattaraugus County Amount $26,844.16 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBER, JOSEPH R Employer name City of Buffalo Amount $26,844.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, BARBARA ANN Employer name Green Haven Corr Facility Amount $26,844.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELLY, PAUL D Employer name City of Auburn Amount $26,844.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIERI, JOSEPH Employer name Yonkers City School Dist Amount $26,844.65 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAETH, JOAN K Employer name Clarkstown CSD Amount $26,844.00 Date 04/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMER, GARY M Employer name SUNY College at Plattsburgh Amount $26,844.00 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENNER, JOHN R Employer name NYS Power Authority Amount $26,844.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVARES, JOHN W Employer name Ithaca Housing Authority Amount $26,843.67 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, JOHN D Employer name Department of Health Amount $26,843.69 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ALUN M Employer name Town of Kirkland Amount $26,843.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUY, SUSAN B Employer name Williamsville CSD Amount $26,843.25 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, GAIL Employer name Department of Health Amount $26,843.06 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCHESI, JACQUELINE T Employer name Erie County Medical Cntr Corp Amount $26,843.28 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, DOUGLASS S, JR Employer name Monroe County Amount $26,843.00 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGELDER, DUANE V Employer name Town of Butler Amount $26,842.99 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHLOVITCH, MICHAEL R Employer name Onondaga County Amount $26,842.56 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBERT, MICHAEL Employer name Seneca County Amount $26,843.00 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONE, JAMES A Employer name City of Schenectady Amount $26,843.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROPSEY, SANDRA J Employer name North Colonie CSD Amount $26,842.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'GARRO, LESTER C Employer name Division of Parole Amount $26,842.00 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, HAROLD W, JR Employer name Town of Alfred Amount $26,842.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZMINSKI, ALEX R Employer name Town of Hempstead Amount $26,842.50 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANFORTH, DONALD J Employer name Yates County Amount $26,841.44 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMENDORF, JUDY L Employer name Department of Health Amount $26,841.41 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANNICE Employer name Bernard Fineson Dev Center Amount $26,841.45 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, ADELINE T Employer name SUNY Albany Amount $26,841.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, ADRIL L Employer name SUNY Health Sci Center Brooklyn Amount $26,841.03 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSYCZYN, DONALD L Employer name NYS Dormitory Authority Amount $26,841.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, LORRAINE F Employer name Suffolk County Amount $26,840.98 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZONITCH, SOPHIE N Employer name Div Criminal Justice Serv Amount $26,841.00 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCI, LORI A Employer name Thruway Authority Amount $26,840.95 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, DIANA T Employer name Division of Parole Amount $26,840.52 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHL, CHERYL A Employer name Wyoming County Amount $26,840.62 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCH, KENNETH J Employer name Town of Ava Amount $26,840.78 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, MICHAEL L Employer name City of Jamestown Amount $26,840.00 Date 04/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEBRICK, KARL C, JR Employer name Dpt Environmental Conservation Amount $26,840.04 Date 08/11/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, JOHN E Employer name Dept Labor - Manpower Amount $26,840.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JEAN B Employer name Fourth Jud Dept - Nonjudicial Amount $26,840.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALASUBRAMANIAN, KANAKASABAP Employer name Dept of Public Service Amount $26,839.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARK G Employer name Greece CSD Amount $26,839.92 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTE, DARLENE A Employer name Sunmount Dev Center Amount $26,839.21 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, CHRIS E Employer name Town of Perinton Amount $26,839.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESARLO, CAMILLE R Employer name Nassau County Amount $26,839.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, JEAN A Employer name SUNY Stony Brook Amount $26,839.00 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALETTO, JORGE W Employer name Rochester City School Dist Amount $26,838.18 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, WILLIAM T Employer name Dept Transportation Region 9 Amount $26,838.00 Date 08/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURWELL, BARBARA J Employer name BOCES St Lawrence Lewis Amount $26,838.50 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACE, PATRICIA A Employer name Camden CSD Amount $26,838.37 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROWSKY, SANDRA A Employer name Off of the State Comptroller Amount $26,838.19 Date 06/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALIE, MAUREEN A Employer name Connetquot CSD Amount $26,838.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRTHLER, GEORGE H Employer name Dept Transportation Region 9 Amount $26,838.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN M Employer name Department of Tax & Finance Amount $26,838.00 Date 01/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, DIANE M Employer name Westbury UFSD Amount $26,837.84 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, DAVID J Employer name Office of Public Safety Amount $26,837.50 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MICHAEL M Employer name Mt Mcgregor Corr Facility Amount $26,838.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, LEONARD C, JR Employer name Town of Babylon Amount $26,837.88 Date 04/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADOTTO, THEODORE J, JR Employer name SUNY Health Sci Center Syracuse Amount $26,836.32 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILOSA, RICHARD B Employer name Longwood CSD at Middle Island Amount $26,836.21 Date 04/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, MARYANN Employer name County Clerks Within NYC Amount $26,837.23 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDRIDGE, ROBERT E Employer name Onondaga County Amount $26,837.00 Date 08/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARY ANN Employer name City of Niagara Falls Amount $26,835.60 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PHERSON, JOSEPH I Employer name Bare Hill Correction Facility Amount $26,835.96 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANU, KWABENA Employer name Westchester County Amount $26,835.84 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEASLEY, VIRGINIA J Employer name Rochester Corr Facility Amount $26,835.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUS, RONALD R Employer name City of Dunkirk Amount $26,835.00 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JILL MARIE Employer name Wyoming County Amount $26,835.55 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOFRIO, MICHAEL F Employer name Westchester County Amount $26,835.35 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBCHINETZ, JACK P Employer name South Beach Psych Center Amount $26,835.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPIZZI, PETER A Employer name Dept Transportation Reg 11 Amount $26,835.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATONI, MILTON M Employer name NYS Facilities Dev Corp Amount $26,834.00 Date 03/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ALVIN C Employer name Town of Ithaca Amount $26,834.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, BARBARA B Employer name Nassau County Amount $26,834.00 Date 08/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, SANDRA Employer name Division For Youth Amount $26,835.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ANTOINETTE R Employer name Workers Compensation Board Bd Amount $26,834.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, KIMBERLY A Employer name Central NY DDSO Amount $26,834.68 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALA, REKHA S Employer name Hudson River Psych Center Amount $26,833.92 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHLNECKER, GINA L Employer name NYS Senate Regular Annual Amount $26,833.87 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LYNNE R Employer name Finger Lakes DDSO Amount $26,833.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORR, MICHAEL Employer name Dept Transportation Region 10 Amount $26,832.85 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADHAM, DAVID M Employer name Herricks UFSD Amount $26,833.05 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHLBAUER, WALTER A Employer name Nassau County Amount $26,833.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLIMAN, MARY ANN Employer name SUNY College at Buffalo Amount $26,832.60 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIGENBAUM, JAY L Employer name Court of Claims Amount $26,832.68 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALS, JOYCE J Employer name Oneida County Amount $26,832.84 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLINGA, ROSE C Employer name Fourth Jud Dept - Nonjudicial Amount $26,831.92 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOSA, LESLIE Employer name Orange County Amount $26,831.85 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, MARY E Employer name Hsc at Syracuse-Hospital Amount $26,832.19 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CECILY Employer name Department of Tax & Finance Amount $26,831.96 Date 03/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHBEIND, JANET F Employer name Dept Transportation Region 7 Amount $26,832.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DORIS JONES Employer name BOCES Westchester Sole Supvsry Amount $26,831.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NORMAN, LINDA Employer name Finger Lakes DDSO Amount $26,831.68 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, DONALD T Employer name Nassau County Amount $26,831.04 Date 02/11/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPENCER, SANDRA L Employer name Long Island Dev Center Amount $26,831.00 Date 09/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPPNER, KEITH M Employer name Groveland Corr Facility Amount $26,830.91 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, STEPHEN A Employer name City of Rochester Amount $26,831.00 Date 10/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, MIRIAM Employer name Rockland County Amount $26,831.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, MARGARET E Employer name Franklin County Amount $26,830.52 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, DONALD F Employer name Oswego County Amount $26,830.65 Date 11/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, JON D Employer name Dpt Environmental Conservation Amount $26,830.00 Date 12/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONIZ, SERAPHIN Employer name Auburn Corr Facility Amount $26,830.00 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSUMANO, JAMES J Employer name City of White Plains Amount $26,830.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAWLEY, GRACE J Employer name SUNY College Technology Canton Amount $26,830.00 Date 07/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINE, MARLIN E Employer name City of Oneida Amount $26,830.00 Date 11/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANESE, MICHAEL R Employer name City of Niagara Falls Amount $26,830.00 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, ELISA Employer name Nassau County Amount $26,829.71 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCIUN, THOMAS J Employer name Broome DDSO Amount $26,829.03 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLESPIE, RUSSELL Employer name Mid-Hudson Psych Center Amount $26,829.07 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLLER, PATRICIA L Employer name BOCES Eastern Suffolk Amount $26,829.37 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, ALLAN R Employer name Mid-Orange Corr Facility Amount $26,829.28 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAK, JUDSON G Employer name Town of Webster Amount $26,829.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVAIR, KIM S Employer name Town of Piercefield Amount $26,829.00 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAINES, AURELIA Employer name Great Neck UFSD Amount $26,828.00 Date 08/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARCONE, MARK A Employer name Dept Transportation Reg 2 Amount $26,828.00 Date 03/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ALFRED W Employer name Town of Stony Creek Amount $26,828.86 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPCICH, RICHARD R, SR Employer name Buffalo Psych Center Amount $26,828.02 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARNOT, BEVERLY A Employer name Lancaster CSD Amount $26,827.28 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, DEBRA M Employer name Erie County Medical Cntr Corp Amount $26,827.20 Date 05/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREMO, RICHARD C Employer name City of Watertown Amount $26,827.74 Date 07/19/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYNN, BARBARA F Employer name Sing Sing Corr Facility Amount $26,828.00 Date 04/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNEY, JOHN R Employer name Westchester County Amount $26,827.00 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUANE, KEVIN M Employer name Westchester County Amount $26,827.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHESE, HELEN M Employer name Hale Creek Asactc Amount $26,827.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHINN, MUTIE O Employer name Creedmoor Psych Center Amount $26,827.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARLENE F Employer name Little Falls-City School Dist Amount $26,826.66 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDI, SUSAN L Employer name Ballston Spa-CSD Amount $26,826.55 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARANELLI, WILLIAM M Employer name Dept Transportation Region 10 Amount $26,826.92 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, PETER Employer name St Lawrence County Amount $26,826.58 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONK, GARY E Employer name NYS Power Authority Amount $26,826.01 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, TONI L Employer name Children & Family Services Amount $26,826.32 Date 01/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SUSIE Employer name Nassau County Amount $26,826.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCIK, THOMAS F Employer name City of Binghamton Amount $26,826.00 Date 03/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIOTTI, GABRIEL A Employer name Rome Dev Center Amount $26,826.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, NANCY A Employer name Onondaga County Amount $26,826.07 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JAMES J Employer name Pilgrim Psych Center Amount $26,826.00 Date 12/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELIER, JOSE Employer name New York Public Library Amount $26,826.00 Date 05/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMACK, JAMES F Employer name Division of State Police Amount $26,825.96 Date 02/24/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE HOLLANDER, JOHN E Employer name Oswego Co Soil,Wtr Cons Dist Amount $26,825.54 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LEON Employer name City of Corning Amount $26,825.43 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, CAROLINE J Employer name Broome County Amount $26,825.40 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RUSSO, BRENDA S Employer name Cortland County Amount $26,825.76 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, JEFFERY W Employer name Geneva Housing Authority Amount $26,825.60 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTAR, NANETTE C Employer name West Irondequoit CSD Amount $26,825.09 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELZLE, HAROLD L Employer name Adirondack CSD Amount $26,825.00 Date 09/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACIGALUPO, KATHLEEN A Employer name Tuxedo UFSD Amount $26,823.94 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUDOR, MARIN C Employer name Nassau Health Care Corp Amount $26,823.91 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUX, WILLIAM G Employer name East Aurora UFSD Amount $26,824.44 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAZYNSKI, DOROTHY H Employer name BOCES-Erie 1st Sup District Amount $26,824.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, DIANA S Employer name Bayport-Bluepoint UFSD Amount $26,823.76 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, LEW ANN Employer name Department of Motor Vehicles Amount $26,823.63 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, RICHARD A Employer name Rochester City School Dist Amount $26,823.07 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHECKLEY, WILLIAM J Employer name Taconic DDSO Amount $26,822.90 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, JOHN P Employer name Dept of Agriculture & Markets Amount $26,822.00 Date 06/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LIEW, JOANN Employer name Finger Lakes DDSO Amount $26,823.02 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, CARL A Employer name Monroe County Amount $26,823.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, KATHRYN D Employer name Saratoga County Amount $26,821.68 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, ROBERT F Employer name Office NYS Inspector General Amount $26,821.24 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, JOSEPH B Employer name Erie County Amount $26,820.77 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, JUDY S Employer name City of Buffalo Amount $26,820.76 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANUK, MARGARET Employer name Herricks UFSD Amount $26,820.74 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVE, CLAYTON W Employer name Rochester Childrens Services Amount $26,821.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUBAUER, RAYMOND D Employer name Suffern CSD Amount $26,821.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFORTHUN, THEODORE A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $26,821.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, NAOMI A Employer name Orleans County Amount $26,820.58 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESER, JAYNE A Employer name Suffolk County Amount $26,820.48 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIZLIP-MOORE, LINDA C Employer name Department of Tax & Finance Amount $26,820.03 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, ELIZABETH Employer name Oceanside UFSD Amount $26,820.00 Date 01/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTLI, MARIA B Employer name Roswell Park Cancer Institute Amount $26,820.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIHLMIRE, ARNOLD C Employer name Hudson Corr Facility Amount $26,820.00 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLEN, MARGARET R Employer name Albany County Amount $26,820.32 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMB, FRANK J Employer name City of Auburn Amount $26,820.00 Date 05/21/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVER, KENNETH C Employer name Town of Oyster Bay Amount $26,820.00 Date 12/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, JOHN H Employer name Department of Civil Service Amount $26,819.52 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNER, RAYMOND H, JR Employer name City of Elmira Amount $26,819.08 Date 10/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNELL, LORRAINE D Employer name Nassau OTB Corp Amount $26,820.00 Date 07/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JAMES J Employer name City of New Rochelle Amount $26,819.00 Date 11/22/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANGBURN, MARY J Employer name Finger Lakes DDSO Amount $26,819.67 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, MICHAEL Employer name Hudson Valley DDSO Amount $26,819.00 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, TED P Employer name Elmira Corr Facility Amount $26,818.91 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOZZI, MICHAEL J Employer name Elmira Corr Facility Amount $26,818.65 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, JOY A Employer name Nassau County Amount $26,818.81 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULO, COLETTE Employer name Town of Ramapo Amount $26,818.71 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, SUSAN J Employer name Village of Norwood Amount $26,818.60 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, LORI A Employer name Supreme Ct Kings Co Amount $26,818.59 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, LINDA J Employer name Greater So Tier BOCES Amount $26,818.88 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BERTHA L Employer name Rockland Psych Center Amount $26,818.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREXA, JOHN J Employer name Town of Greenburgh Amount $26,818.00 Date 04/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REILLY, MARY C Employer name Suffolk County Wtr Authority Amount $26,818.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLPMAN, DIANNE M Employer name Wheatland-Chili CSD Amount $26,817.63 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUCKER, HELEN A Employer name Workers Compensation Board Bd Amount $26,817.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, THOMAS K Employer name Broome County Amount $26,818.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLENBERGER, CLAUDIA J Employer name Dept Labor - Manpower Amount $26,817.86 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, HAROLD Employer name Supreme Ct Kings Co Amount $26,817.00 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JAMES C Employer name Division of State Police Amount $26,817.00 Date 09/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACDONALD, CLAIRE S Employer name Dutchess County Amount $26,817.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, YVONNE F Employer name Division of the Budget Amount $26,816.18 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSENDOVE, WILLIE M Employer name Nassau Health Care Corp Amount $26,816.17 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, MARK D Employer name NYS Power Authority Amount $26,816.96 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORMAY, PATRICIA A Employer name Town of Mount Kisco Amount $26,816.86 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARAFIN, LORETTA A Employer name Clarence CSD Amount $26,816.00 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ROBERT F Employer name Warren County Amount $26,815.85 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILLIAM L Employer name Dept of Agriculture & Markets Amount $26,816.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, GLADYS Employer name NYC Family Court Amount $26,816.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, EDWIN Employer name Pilgrim Psych Center Amount $26,815.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEBELL, SUSAN E Employer name SUNY Buffalo Amount $26,815.13 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, RICHARD F Employer name Schuylerville CSD Amount $26,815.00 Date 08/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANORMAN, WILDA Employer name Hudson Corr Facility Amount $26,815.00 Date 12/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELZ, RICHARD D Employer name Suffolk County Amount $26,814.72 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, BLANCA IRIS Employer name Suffolk County Amount $26,815.00 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARTAS, ELLA LEE Employer name Port Authority of NY & NJ Amount $26,815.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JO ANNE Employer name Edgecombe Corr Facility Amount $26,814.42 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIEPLENSKI, JOHN M Employer name Mohawk Correctional Facility Amount $26,814.66 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWN, DONALD R, JR Employer name Hudson & Black Riv Reg Dist Amount $26,814.59 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, DEBRA L Employer name Chemung County Amount $26,813.90 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUZON, ELIZABETH Employer name Nassau County Amount $26,813.28 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, NANCY L Employer name SUNY College at Oneonta Amount $26,813.39 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REA, RONALD J Employer name Mt Mcgregor Corr Facility Amount $26,814.00 Date 05/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ALLISON, JR Employer name Taconic DDSO Amount $26,814.11 Date 09/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, JOANNE C, DDS Employer name Pilgrim Psych Center Amount $26,813.00 Date 04/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARYLA, CHESTER F Employer name Department of Tax & Finance Amount $26,813.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATESSA, JANICE M Employer name Erie County Amount $26,813.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROTEC, GERALDINE B Employer name Brooklyn DDSO Amount $26,813.00 Date 08/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESNIKOFF, STANLEY H Employer name Rockland Psych Center Amount $26,813.00 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, REGINALD L Employer name SUNY Stony Brook Amount $26,813.00 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VIVIAN J Employer name Office of Mental Health Amount $26,813.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECZOREK, CHRISTINE A Employer name Buffalo City School District Amount $26,813.00 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ALMA Employer name Department of State Amount $26,812.93 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, MARY JANE Employer name Dept Transportation Region 8 Amount $26,812.70 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANTY, THOMAS J Employer name Town of Malone Amount $26,812.93 Date 07/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLEFOOT, JIM Employer name Wallkill Corr Facility Amount $26,812.08 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLER, ELAINE Employer name Utica City School Dist Amount $26,812.52 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITSON, CARL J Employer name Town of East Fishkill Amount $26,812.17 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, WILLIAM H Employer name Thruway Authority Amount $26,812.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, ROBERT D Employer name City of Peekskill Amount $26,812.47 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RODNEY E Employer name Baldwinsville CSD Amount $26,812.06 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEREDY, FRANCIS T Employer name Greater Binghamton Health Cntr Amount $26,812.00 Date 12/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, MARTIN P Employer name City of Buffalo Amount $26,812.00 Date 07/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HERMAN, JAMES A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $26,812.00 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMFORD, RAYMOND J Employer name Onondaga County Amount $26,812.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USHER, MARGARET Employer name Bronx Psych Center Children Amount $26,812.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARELIA, H STEVEN Employer name Dept Labor - Manpower Amount $26,811.00 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAULEY, JAMES R, JR Employer name Monroe County Amount $26,810.95 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AROCHO, KATHLEEN Employer name Long Island Dev Center Amount $26,811.68 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVENCAMP, EDWIN Employer name Otisville Corr Facility Amount $26,811.00 Date 06/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANYLA, DENNIS M Employer name Elmira Corr Facility Amount $26,810.16 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MICHAEL E Employer name Warren County Amount $26,811.76 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, EDWARD W Employer name City of Albany Amount $26,810.00 Date 09/09/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EISENBERG, DONALD H Employer name Nassau County Amount $26,810.00 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, JACKSON M Employer name Western New York DDSO Amount $26,810.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADYMY, MICHAEL J Employer name Orleans Corr Facility Amount $26,810.00 Date 10/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCK, GEORGIA K Employer name SUNY College at New Paltz Amount $26,808.72 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JUDITH C Employer name Finger Lakes DDSO Amount $26,809.81 Date 02/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEN, PETER M Employer name Oneida County Amount $26,808.77 Date 02/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANKUREN, SHELENE B Employer name SUNY Binghamton Amount $26,809.65 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CONWAY E, JR Employer name Westchester County Amount $26,808.24 Date 01/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERICKO, ANN C Employer name South Beach Psych Center Amount $26,808.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICE, ROBERT S Employer name Pilgrim Psych Center Amount $26,808.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, FRANCIS S Employer name SUNY Health Sci Center Syracuse Amount $26,807.60 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAO, RAMIRO Employer name NYS Power Authority Amount $26,808.00 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, OSCAR L Employer name Office of General Services Amount $26,807.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULER, JOELLA B Employer name Education Department Amount $26,807.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, DAVID A Employer name Town of Colonie Amount $26,807.00 Date 12/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRATTAN, RICHARD G Employer name Town of Wheatland Amount $26,807.47 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, FLOYD A Employer name Office of Public Safety Amount $26,806.72 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, RONALD R, SR Employer name Rockland Psych Center Amount $26,806.92 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC KENZIE, ALAN R Employer name Town of Tonawanda Amount $26,806.91 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANNA, DONALD J Employer name City of Oneonta Amount $26,806.00 Date 09/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALICKI, MARIE I Employer name Erie County Amount $26,805.85 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, DENNIS L Employer name Dept Transportation Region 4 Amount $26,805.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, MAUREEN Employer name Department of Tax & Finance Amount $26,806.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, PAUL D Employer name Monroe County Amount $26,806.39 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHATZ, VIVIEN P Employer name Workers Compensation Board Bd Amount $26,805.84 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CARL B Employer name Long Island Dev Center Amount $26,805.12 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LEO S Employer name Dept Transportation Region 5 Amount $26,805.00 Date 02/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREANEY, MARK K Employer name Village of Portville Amount $26,804.96 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, MARILYN J Employer name Shawangunk Correctional Facili Amount $26,805.00 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGUSA, MARY B Employer name Islip Housing Authority Amount $26,805.00 Date 07/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALE, CLIFTON C, III Employer name Queens Borough Public Library Amount $26,805.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEDER, MARY A Employer name NYS Dormitory Authority Amount $26,804.90 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFFER, DON H Employer name Monroe County Amount $26,804.00 Date 04/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLA, JOAN Employer name City of Troy Amount $26,804.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, CHRISTINE J Employer name Dept of Public Service Amount $26,804.38 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, RUTH A Employer name Middletown Psych Center Amount $26,804.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIELLA, REBECCA A Employer name Oswego City School Dist Amount $26,804.49 Date 12/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDE, STEPHEN D Employer name Cornell University Amount $26,804.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, CHERYL A Employer name SUNY Buffalo Amount $26,803.67 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, ALLAN J Employer name SUNY Albany Amount $26,803.12 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSMAN, MARIE M Employer name Westchester Health Care Corp Amount $26,803.09 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, FREDDY Employer name Children & Family Services Amount $26,803.44 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, JAMES F Employer name Dundee CSD Amount $26,803.41 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGAN, EDWARD D Employer name Elmira Corr Facility Amount $26,803.00 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ETHELYNN R Employer name City of New Rochelle Amount $26,803.04 Date 05/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATEER, DONALD E Employer name NYS Bridge Authority Amount $26,803.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, BONNIE T Employer name Crown Point CSD Amount $26,802.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, HERMAN L Employer name Town of Salina Amount $26,802.61 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRESTE, DIANE L Employer name Village of Waverly Amount $26,802.29 Date 02/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESILVA, PHYLLIS Employer name Northport East Northport UFSD Amount $26,802.93 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIODO, MICHAEL A Employer name City of Lackawanna Amount $26,802.80 Date 03/13/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAVES, ERNEST Employer name Fishkill Corr Facility Amount $26,802.00 Date 08/11/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMMEL, JIMMY D Employer name North Colonie CSD Amount $26,802.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHONG, KYU SOON Employer name South Beach Psych Center Amount $26,802.00 Date 03/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRES, PATRICIA A Employer name Valley Stream UFSD 13 Amount $26,801.46 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWKINS, CYNTHIA Employer name Cohoes City School Dist Amount $26,801.19 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVENBURG, DONALD E Employer name Greene County Amount $26,801.19 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANGER, ROBERT W Employer name Dept Transportation Reg 2 Amount $26,802.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULTZ, PARRIS R Employer name Thruway Authority Amount $26,802.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALL, WAVERLY C, JR Employer name Village of Bronxville Amount $26,801.00 Date 06/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDDY, GAIL L Employer name Western New York DDSO Amount $26,801.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, DANIEL J Employer name Nassau County Amount $26,801.00 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT BRICKER, MELISSA A Employer name SUNY College at Oswego Amount $26,800.52 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAIL, RICHARD Employer name Yonkers Mun Housing Authority Amount $26,801.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUBEL, BONNIE B Employer name Port Authority of NY & NJ Amount $26,800.50 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIVITZ, PATRICIA A Employer name Suffolk County Amount $26,801.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, NANNETTE M Employer name Oswego City School Dist Amount $26,800.33 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELAK, HELEN Employer name Suffolk County Amount $26,800.32 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DONALD F Employer name Third Jud Dept - Nonjudicial Amount $26,800.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, DAVID L Employer name Steuben County Amount $26,799.51 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, RAYMOND R Employer name City of Rensselaer Amount $26,798.84 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, STELLA Employer name Miller Place UFSD Amount $26,799.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, ROY A Employer name Wende Corr Facility Amount $26,799.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERTSEN, LUCILLE M Employer name Long Island Dev Center Amount $26,798.49 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, GEORGE C Employer name City of Canandaigua Amount $26,799.00 Date 09/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNELL, TOMMIE L Employer name Finger Lakes DDSO Amount $26,799.31 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAFE, SALLY Employer name Taconic DDSO Amount $26,798.00 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, DIANE M Employer name Village of East Aurora Amount $26,797.71 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLEBROOKS, EMMA J Employer name Roswell Park Cancer Institute Amount $26,797.46 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, PENELOPE A Employer name Homer CSD Amount $26,797.41 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, DONALD A Employer name Elmira Psych Center Amount $26,797.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARER, JAMES M Employer name Thruway Authority Amount $26,797.00 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISS, PATRICIA A Employer name Central NY Psych Center Amount $26,797.05 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERSKI, THOMAS F Employer name Mid-Hudson Psych Center Amount $26,797.00 Date 02/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETZ, WILLIAM F Employer name Schoharie County Amount $26,797.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, DEBRA A Employer name Health Research Inc Amount $26,796.72 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, BETI L Employer name Buffalo City School District Amount $26,796.34 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LENDSEY H Employer name Supreme Ct-1st Civil Branch Amount $26,796.96 Date 04/02/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, RITA M Employer name Amityville UFSD Amount $26,796.81 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETHRICK, RUSSELL E, JR Employer name City of Jamestown Amount $26,796.00 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ARTHUR Employer name Dept Labor - Manpower Amount $26,796.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CARLOS LUIS Employer name Town of Greenburgh Amount $26,796.18 Date 04/24/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMAT, BARBARA Employer name Sunmount Dev Center Amount $26,795.96 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRIOR, RONALD L Employer name Dept Transportation Region 5 Amount $26,795.82 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEPIAN, BARBARA S Employer name Department of Law Amount $26,796.00 Date 03/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, LOUIS W Employer name Taconic DDSO Amount $26,796.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHENBERG, RAYMOND M Employer name South Beach Psych Center Amount $26,795.66 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWLEY, ALLEN R Employer name Town of Binghamton Amount $26,795.77 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESOURDY, MONICA S Employer name Great Meadow Corr Facility Amount $26,795.61 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMMIELLO, ANDREW Employer name City of Utica Amount $26,795.00 Date 03/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEDMONTE, MARION R Employer name Health Research Inc Amount $26,794.98 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, JEANNE Employer name SUNY Stony Brook Amount $26,794.58 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, JOHN A, SR Employer name Buffalo Sewer Authority Amount $26,795.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, HELEN F Employer name Orange County Amount $26,795.00 Date 10/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARELLA, MICHAEL A Employer name Office NYS Inspector General Amount $26,795.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUP, CINDY A Employer name Onondaga County Amount $26,794.52 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, GUY P Employer name Department of Transportation Amount $26,793.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CHARLES E Employer name Rochester City School Dist Amount $26,793.92 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORNEY, MARK S Employer name Southport Correction Facility Amount $26,794.16 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, CYNTHIA M Employer name Division of Parole Amount $26,793.19 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYGANIK, MARY D Employer name Lackawanna City School Dist Amount $26,794.00 Date 04/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, LAWRENCE R, JR Employer name Division of State Police Amount $26,793.00 Date 05/17/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIFFIN, MARY C Employer name Smithtown Spec Library Dist Amount $26,793.17 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLAGE, JACK H Employer name Division of State Police Amount $26,793.04 Date 12/31/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROLL, JOHN K Employer name Mid-Hudson Psych Center Amount $26,793.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUDEN, STANLEY C Employer name Office of General Services Amount $26,793.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEBURGH, MARK W Employer name Onondaga County Amount $26,793.00 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEABEN, DARLENE Employer name Salamanca City School Dist Amount $26,792.32 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASSETT, MARK H Employer name City of Syracuse Amount $26,792.18 Date 04/20/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRZYKOWSKI, BARBARA Employer name City of Buffalo Amount $26,793.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTSHORNE, DEBORAH J Employer name Carthage CSD Amount $26,792.48 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSS, LILLIAN A Employer name Temporary & Disability Assist Amount $26,792.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RICHARD S Employer name Rush-Henrietta CSD Amount $26,791.78 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, THOMAS S Employer name Town of Colton Amount $26,791.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERMERHORN, MARY C Employer name Onondaga County Amount $26,790.47 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, VIRGINIA Employer name Hutchings Childrens Services Amount $26,791.05 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR-ROWE, EVADNE Employer name Westchester Health Care Corp Amount $26,791.44 Date 04/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDBERG, JOHN M Employer name Chautauqua County Amount $26,791.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, RICHARD G Employer name Elmira Psych Center Amount $26,790.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, DIANE D Employer name Department of Health Amount $26,790.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKAREWICZ, MICHAEL J Employer name Town of Amherst Amount $26,790.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, KENNETH W Employer name Division of Parole Amount $26,788.32 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNING, GARY W Employer name Office of General Services Amount $26,788.84 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZESKI, ROBERT E Employer name Monroe County Amount $26,789.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTER, JOHN J Employer name Office of General Services Amount $26,788.34 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORANO, LAUREEN Employer name Cayuga County Amount $26,788.00 Date 02/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, JUDITH Employer name BOCES Eastern Suffolk Amount $26,789.53 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUE, KAREN J Employer name Monroe County Amount $26,787.12 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, JAMES G, III Employer name Dept Transportation Region 1 Amount $26,787.68 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERSON, VERNA Employer name Kingsboro Psych Center Amount $26,788.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBES, SUSAN Employer name Erie County Amount $26,787.42 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, MARTIN A, JR Employer name Oswego County Amount $26,786.92 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CRAIG B Employer name Metro Suburban Bus Authority Amount $26,786.85 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOSCO, RUTH T Employer name Great Neck UFSD Amount $26,787.00 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANWILLER, EDYTHE E Employer name Department of Tax & Finance Amount $26,787.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVIGHORST, DONNA M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $26,786.67 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, GRETA J Employer name Brooklyn DDSO Amount $26,786.76 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JADUS, CAROL A Employer name SUNY College at Oswego Amount $26,786.82 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, CHARLOTTE Employer name Copiague UFSD Amount $26,786.45 Date 10/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, VINCENT J Employer name Erie County Amount $26,786.52 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNO, CHRISTINE M Employer name Herkimer County Amount $26,786.45 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEES, BARBARA J Employer name Cayuga County Amount $26,786.26 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUSS, DOLORES M Employer name Dept Labor - Manpower Amount $26,786.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOX, SUSAN M Employer name Westmoreland CSD Amount $26,786.14 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLUM, JIMMY J Employer name Dpt Environmental Conservation Amount $26,786.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCKLEY, DIANA M Employer name SUNY Binghamton Amount $26,785.46 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSCITTO, DANIEL R Employer name Onondaga County Amount $26,786.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, EVALINA Employer name Buffalo City School District Amount $26,785.63 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, THOMAS Employer name Ninth Judicial Dist Amount $26,785.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHLER, CHARLES M Employer name Olean Housing Authority Amount $26,785.00 Date 06/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKS, NICHOLAS J Employer name Broome County Amount $26,785.01 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, JUDITH T Employer name Onondaga County Amount $26,784.00 Date 06/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHFORD, JANICE F Employer name Hudson Valley DDSO Amount $26,785.00 Date 05/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTINO, PHYLLIS A Employer name Nassau County Amount $26,784.07 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, FREDERICK G Employer name Dutchess County Amount $26,785.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, SYLVANUS M Employer name Taconic DDSO Amount $26,783.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, HECTOR M Employer name Monroe County Amount $26,783.63 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELPE, ROBERT Employer name Mohawk Valley Psych Center Amount $26,784.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEATES, JOSEPHINE L Employer name Department of Civil Service Amount $26,784.00 Date 11/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDO, THOMAS A Employer name City of Buffalo Amount $26,782.67 Date 10/20/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEILING, PATRICIA A Employer name Monroe County Amount $26,782.38 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, CHARLES W Employer name City of Buffalo Amount $26,783.00 Date 12/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCDOUGALD, DOROTHY A Employer name Port Washington UFSD Amount $26,783.00 Date 10/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, DIANE M Employer name Nioga Library System Amount $26,782.00 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANERICH, DWIGHT T Employer name Department of Health Amount $26,782.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, DORIS C Employer name Little Flower UFSD Amount $26,782.00 Date 10/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUDO, PATRICIA E Employer name Nassau County Amount $26,782.08 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NAIDA J Employer name Nassau County Amount $26,782.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHRDEN, LOUIS G, JR Employer name 10th Judicial District Nassau Nonjudicial Amount $26,782.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEMPS, RAYMOND Employer name City of Rochester Amount $26,782.00 Date 02/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEESLER, JOEL R Employer name Village of Hancock Amount $26,782.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLEY, ROBERT J Employer name City of Troy Amount $26,781.72 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, MALCOLM E Employer name Capital District DDSO Amount $26,782.00 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHN, DENNIS M Employer name Roswell Park Memorial Inst Amount $26,781.00 Date 12/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, FRANCES B Employer name Manhattan Psych Center Amount $26,781.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANCROFT, JEFFREY S Employer name City of Watertown Amount $26,780.88 Date 12/13/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIGUEIREDO, MANUEL Employer name Metro Suburban Bus Authority Amount $26,781.25 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWES, DALE B Employer name W NY Veterans Home at Batavia Amount $26,781.04 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, THOMAS M Employer name Lewis County Amount $26,780.01 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LEROY Employer name Manhattan Psych Center Amount $26,780.18 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIGEL, CHARLES R Employer name City of Syracuse Amount $26,780.70 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTE, JOHN M Employer name City of Rochester Amount $26,780.00 Date 08/24/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UTTER, ROSADA Employer name Canajoharie CSD Amount $26,780.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, DAVID K Employer name Off of the State Comptroller Amount $26,780.00 Date 03/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, LINDA J Employer name Monroe County Amount $26,780.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLENNAN, MARY NASCA Employer name Erie County Medical Cntr Corp Amount $26,778.81 Date 09/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, BARBARA A Employer name Town of Yorktown Amount $26,779.86 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALESKI, ANNA Employer name Village of Garden City Amount $26,779.66 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, NANCY J Employer name Mohawk Correctional Facility Amount $26,777.58 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHURAK, CAROL J Employer name Div Criminal Justice Serv Amount $26,777.32 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERGER, JILL S Employer name Department of Tax & Finance Amount $26,777.36 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JAMES H Employer name Town of Hastings Amount $26,778.10 Date 09/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNER, JEAN L Employer name Albion Corr Facility Amount $26,778.00 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALENSKAS, LINDA Employer name Department of Tax & Finance Amount $26,777.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUTA, STEPHEN Employer name Department of Tax & Finance Amount $26,777.16 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCAGNO, JOSEPH Employer name City of Long Beach Amount $26,777.18 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, JOSEPH J Employer name Sunmount Dev Center Amount $26,776.77 Date 06/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, MARCIA E Employer name NYS Higher Education Services Amount $26,776.92 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONKER, NORMAN Employer name Office of General Services Amount $26,777.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, ALAN W Employer name Auburn Corr Facility Amount $26,776.99 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, KEVIN P Employer name Department of Health Amount $26,776.09 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARK, CHARLES C Employer name Chenango Valley CSD Amount $26,776.56 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRY, KAREN A Employer name City of Utica Amount $26,776.18 Date 01/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENTON, LAURA Employer name Nassau County Amount $26,775.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNOZZO, DOMINICK, JR Employer name Hudson River Psych Center Amount $26,776.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINA, JOANN Employer name East Islip UFSD Amount $26,775.10 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKROCKI, GERALD J Employer name Coxsackie Corr Facility Amount $26,774.04 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMAN, VIVIAN M Employer name Watertown Corr Facility Amount $26,775.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, ANTOINETTE Employer name BOCES-Nassau Sole Sup Dist Amount $26,775.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, JAMES P Employer name SUNY Buffalo Amount $26,774.72 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYDOR, PATRICIA M Employer name Suffolk County Amount $26,773.88 Date 11/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUND, BRUCE Employer name Rockland Psych Center Children Amount $26,774.00 Date 12/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINBORN, DOROTHY I Employer name Dept Labor - Manpower Amount $26,773.04 Date 11/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS, JEANETTE T Employer name Bay Shore UFSD Amount $26,774.00 Date 10/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, FANNIE L Employer name Finger Lakes DDSO Amount $26,774.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILLWELL, BETTY L Employer name Dept Labor - Manpower Amount $26,773.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, KEVIN Employer name Onondaga County Amount $26,772.00 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVE, RODNEY W Employer name Ulster County Amount $26,772.62 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, GARY L Employer name Union-Endicott CSD Amount $26,772.72 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JAMES W Employer name Auburn Corr Facility Amount $26,772.92 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILWICK, ROSALIE M Employer name NYS Senate Regular Annual Amount $26,772.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHM, THEODORE O Employer name Division of State Police Amount $26,772.00 Date 05/02/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAIE, ROBERT C Employer name St Lawrence Psych Center Amount $26,772.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVIN, FRANK J Employer name Long Island Power Authority Amount $26,771.59 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTINO, MICHAEL E Employer name Dept Labor - Manpower Amount $26,771.51 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENBAR, THELMA L Employer name Pilgrim Psych Center Amount $26,772.00 Date 11/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, ANGELO C, JR Employer name City of Utica Amount $26,771.80 Date 01/31/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STREETER, PAUL L Employer name Sunmount Dev Center Amount $26,770.82 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JANE A Employer name Orange County Amount $26,771.18 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFADDEN, JOHNNIE MAE Employer name Creedmoor Psych Center Amount $26,771.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, NANCY L Employer name Franklinville CSD Amount $26,770.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, GAETANO P Employer name Port Authority of NY & NJ Amount $26,769.97 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KATHLEEN S Employer name City of Oswego Amount $26,770.09 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, CHARLENE A Employer name Buffalo City School District Amount $26,769.83 Date 09/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLAM, DENNIS R Employer name Oswego County Amount $26,769.19 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHN, PATRICIA A Employer name Mohawk Valley Psych Center Amount $26,769.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, WILLIAM E Employer name Department of Tax & Finance Amount $26,769.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSZEK, CHRISTINE A Employer name Salamanca City School Dist Amount $26,768.64 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLY, DAVID A Employer name Town of West Seneca Amount $26,768.28 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUGH, SUSAN C Employer name Watertown Corr Facility Amount $26,768.98 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYWYK, DIMITRI Employer name Dept Transportation Region 8 Amount $26,769.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANFEAR, WILLIAM W Employer name City of Ogdensburg Amount $26,768.92 Date 01/11/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HITCHCOCK, PAMELA S Employer name SUNY Health Sci Center Syracuse Amount $26,768.27 Date 09/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALICEA, SANDRA Employer name North Babylon UFSD Amount $26,768.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDARA, BARBARA B Employer name Greene County Amount $26,767.87 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEY, SUZANNE Employer name Education Department Amount $26,768.00 Date 08/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEBE, KEITH C Employer name Department of Transportation Amount $26,769.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERVELT, THEODORE E, JR Employer name City of Yonkers Amount $26,768.00 Date 06/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERWIN, CAROLYNN H Employer name Taconic DDSO Amount $26,767.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, DAVID L Employer name Cobleskill Richmondville CSD Amount $26,767.25 Date 03/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CARL V Employer name Edgecombe Corr Facility Amount $26,767.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, JOAN M Employer name SUNY College at Geneseo Amount $26,767.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, MICHAEL A Employer name Village of Spring Valley Amount $26,767.00 Date 12/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLO, JOSEPH A Employer name City of Binghamton Amount $26,767.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERROTTA, ROCCO F Employer name City of Poughkeepsie Amount $26,767.00 Date 06/13/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRASENBURGH, SHIRLEY C Employer name Livingston County Amount $26,767.00 Date 04/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, SUZANNE Employer name SUNY Buffalo Amount $26,766.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOAN D Employer name Capital Dist Psych Center Amount $26,766.00 Date 09/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIERER, MARY-ELLEN Employer name Niagara County Amount $26,764.81 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNESS, DAVID M Employer name Dpt Environmental Conservation Amount $26,765.45 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, WAYNE A Employer name City of Jamestown Amount $26,765.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAUBERAN, SUZANNE Employer name BOCES-Erie 1st Sup District Amount $26,765.81 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLADANGELO, JOANNE Employer name Pine Bush CSD Amount $26,764.36 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USIATYNSKI, SHELLEY N Employer name Monroe County Amount $26,764.45 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, MARGUERITE Employer name Westchester County Amount $26,764.37 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, THOMAS A Employer name Rome Small Residence Unit Amount $26,764.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIE, SHERYL L Employer name 10th Judicial District Nassau Nonjudicial Amount $26,763.95 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPF, ROSEMARIE W Employer name Valhalla UFSD Amount $26,764.28 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, RODNEY K Employer name City of Rochester Amount $26,764.29 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARSIK, RONALD A Employer name Nassau County Amount $26,763.82 Date 01/18/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DELLA ROCCA, JOHN S Employer name Environmental Facilities Corp Amount $26,763.36 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHR, DENNIS W Employer name Wyoming County Amount $26,763.13 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, MARILYN M Employer name Insurance Department Amount $26,763.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIX, KEVIN W Employer name Oswego County Amount $26,763.00 Date 02/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEED, NORMAN L Employer name Town of Hopewell Amount $26,763.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLAND, BERNICE Employer name Rochester Psych Center Amount $26,763.00 Date 04/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, RUSSELL, JR Employer name Riverhead CSD Amount $26,763.22 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC-HUGH, JO ANN Employer name Patchogue-Medford UFSD Amount $26,762.98 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMASSANOW, DOREE K Employer name Department of Social Services Amount $26,762.16 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMINOVER, JANICE E Employer name Helen Hayes Hospital Amount $26,762.84 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTY, ROBERT C Employer name Steuben County Amount $26,762.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUBB, VIRGINIA A Employer name Mexico CSD Amount $26,762.00 Date 11/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACHMAR, PETER P Employer name Dept Transportation Region 8 Amount $26,762.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, BERNARD J Employer name Town of La Grange Amount $26,761.67 Date 03/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, ANN D Employer name Syracuse City School Dist Amount $26,761.32 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, GARY A Employer name Village of Sodus Amount $26,762.00 Date 08/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTAS, BENJAMIN J Employer name Department of Motor Vehicles Amount $26,761.07 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISNER, LEILA Employer name Dept Labor - Manpower Amount $26,761.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, WILLIAM H Employer name Monroe County Amount $26,760.00 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVENI, LINDA Employer name Smithtown Spec Library Dist Amount $26,759.60 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVOSTI, ROBERT G Employer name Windham-Ashland-Jewett CSD Amount $26,759.06 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LINDA L Employer name Rockland Psych Center Amount $26,759.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASWORTHY, MARVIN T Employer name City of Watertown Amount $26,759.36 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, IAN M Employer name Onondaga County Amount $26,759.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, MAE ROSIE Employer name Buffalo Psych Center Amount $26,759.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMM, DARLENE M Employer name Coxsackie-Athens CSD Amount $26,759.86 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, DELIA E Employer name Temporary & Disability Assist Amount $26,758.61 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, GEORGIA L Employer name Buffalo Psych Center Amount $26,759.00 Date 06/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOWER, PAUL V Employer name Capital District OTB Corp Amount $26,758.39 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, MAUREEN Employer name Hsc at Brooklyn-Hospital Amount $26,758.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, MICHAEL J Employer name St Lawrence Psych Center Amount $26,758.57 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROBERT J Employer name City of Oneonta Amount $26,757.64 Date 04/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONG, NANCY M Employer name Erie County Amount $26,758.00 Date 09/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOADLEY, MARLEEN M Employer name Sunmount Dev Center Amount $26,757.25 Date 09/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DEAN G Employer name Central NY DDSO Amount $26,756.72 Date 10/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ESTHER Employer name East Williston UFSD Amount $26,757.19 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, TERENCE C Employer name Division of State Police Amount $26,757.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALSANO, SUSAN L Employer name Western New York DDSO Amount $26,756.57 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, CAROL A Employer name Liverpool CSD Amount $26,757.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRANIELLO, FRANK Employer name Temporary & Disability Assist Amount $26,756.61 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, DURINDA Employer name BOCES-Ham'Tn Fulton Montgomery Amount $26,756.38 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RITA M Employer name SUNY College Technology Alfred Amount $26,756.52 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBLIN, JOHN Employer name City of Buffalo Amount $26,755.10 Date 09/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEATHERWAX, RICHARD A Employer name Town of Stony Point Amount $26,755.04 Date 06/20/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOKES, JOSEPH G Employer name City of Saratoga Springs Amount $26,756.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEMINGWAY, JOHN M Employer name Div Housing & Community Renewl Amount $26,755.22 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BOOKER T Employer name Creedmoor Psych Center Amount $26,756.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, BEVERLY M Employer name Smithtown Spec Library Dist Amount $26,755.21 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, JOSEPH P Employer name Suffolk County Amount $26,755.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIDAS, RONALD J Employer name Village of Dansville Amount $26,754.72 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, LINDA L Employer name Albany County Amount $26,754.39 Date 05/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRIVER, KATHLEEN Employer name Buffalo City School District Amount $26,754.82 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALSTINE, ELIZABETH Employer name Thruway Authority Amount $26,755.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, EUGENE A Employer name Town of Busti Amount $26,754.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBBS, CURTIS Employer name Livingston Correction Facility Amount $26,754.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSIC, HERMAN Employer name Dept Labor - Manpower Amount $26,754.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLICOTT, MICHAEL D Employer name Ulster County Amount $26,753.31 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROTEAU, HENRY, JR Employer name Taconic St Pk And Rec Regn Amount $26,753.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EZZO, FARRELLY C Employer name Town of Ticonderoga Amount $26,753.61 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, LUCILLE F Employer name City of White Plains Amount $26,753.82 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIRD, JAMES G Employer name City of Troy Amount $26,753.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMENECH, EDWIN Employer name Division of State Police Amount $26,753.00 Date 01/16/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AIKEY, MICHAEL Employer name Div Military & Naval Affairs Amount $26,753.63 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBBER, JOSEPH P Employer name Dept Transportation Region 8 Amount $26,753.00 Date 09/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORY, ROBERT A Employer name Division of State Police Amount $26,753.00 Date 08/20/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORLOWSKI, LINDA D Employer name Webster CSD Amount $26,752.85 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNIAK, RICHARD M Employer name Central NY DDSO Amount $26,752.78 Date 05/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PROSPERO, RICHARD A Employer name City of Rome Amount $26,752.30 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JOHN Employer name Port Authority of NY & NJ Amount $26,752.96 Date 03/06/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANTHONY, DENNIS J Employer name City of Buffalo Amount $26,752.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BANNON, BRUCE B Employer name Franklin County Amount $26,752.20 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, PETER Employer name Creedmoor Psych Center Amount $26,752.03 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANTZ, RICHARD P Employer name City of White Plains Amount $26,753.00 Date 10/16/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWERS, JAMES E Employer name Town of Fallsburg Amount $26,752.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, RAYMOND H Employer name Dept Transportation Region 1 Amount $26,752.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROBERT J Employer name Westchester County Amount $26,752.00 Date 09/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGEL, ANTHONY J Employer name City of Syracuse Amount $26,752.00 Date 07/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, CRAIG R Employer name City of Fulton Amount $26,752.00 Date 05/08/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAGEL, WILLIAM J Employer name Department of Health Amount $26,752.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNERI, ANTOINETTE Employer name Brooklyn Public Library Amount $26,752.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, PATRICIA I Employer name Pine Valley CSD Amount $26,751.81 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGO, JOHN J Employer name Buffalo Psych Center Amount $26,751.79 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISSELL, MICHAEL Employer name City of Rochester Amount $26,751.60 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNMYER, IRENE A Employer name Uniondale UFSD Amount $26,751.31 Date 12/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENCIA, CONNIE G Employer name Temporary & Disability Assist Amount $26,751.15 Date 08/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALE, PATRICIA Employer name Ravena Coeymans Selkirk CSD Amount $26,751.68 Date 10/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, EARLEAN Employer name Westchester Health Care Corp Amount $26,751.70 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, MARY Employer name Kingsboro Psych Center Amount $26,751.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEGER, JAMES I Employer name Department of Health Amount $26,751.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUBANKS, WINIFRED J Employer name Nassau County Amount $26,751.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILBIN, JAMES P Employer name Town of Chili Amount $26,750.72 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, CAROL Employer name Department of Tax & Finance Amount $26,750.54 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPIN, PEARLINE Employer name Brooklyn Public Library Amount $26,750.27 Date 10/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, JAMES C Employer name Lakeview Shock Incarc Facility Amount $26,751.00 Date 12/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ALAN R Employer name Dept Transportation Region 9 Amount $26,750.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, PHYLLIS E Employer name Office of Mental Health Amount $26,750.11 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, BRUCE J Employer name Albany County Amount $26,750.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, TOBY Employer name Westchester County Amount $26,750.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, KEVEN B Employer name Potsdam CSD Amount $26,750.00 Date 09/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VALLE, JOHN J Employer name Div Housing & Community Renewl Amount $26,750.00 Date 11/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDAR, BRIAN JOSEPH Employer name City of Albany Amount $26,750.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLATTERY, PATRICIA E Employer name Ardsley UFSD Amount $26,749.39 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOHN L, JR Employer name Supreme Ct Kings Co Amount $26,750.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, EDITH E Employer name Western New York DDSO Amount $26,749.73 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORONI, MARGARET A Employer name State Insurance Fund-Admin Amount $26,750.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, SANDRA A Employer name St Lawrence County Amount $26,749.27 Date 08/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGNINI, ANN F Employer name Monroe County Amount $26,749.00 Date 08/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENCESLAO, CAROLYN V Employer name Dept Labor - Manpower Amount $26,749.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURINA, ERNEST F Employer name NYS Power Authority Amount $26,748.52 Date 12/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAYAC, LAUREEN M Employer name Niagara County Amount $26,749.06 Date 06/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARABSKI, CYNTHIA D Employer name Albany County Amount $26,749.25 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGAN, ROSEMARIE Employer name Yorktown CSD Amount $26,749.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGTON, DOUGLAS E Employer name Genesee County Amount $26,748.49 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS P Employer name City of Watervliet Amount $26,748.04 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIL, ERNEST O, JR Employer name Dept Labor - Manpower Amount $26,748.00 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENDLOVE, ROBERT C Employer name City of Rochester Amount $26,748.00 Date 08/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNAPP, ARTHUR E Employer name Port Authority of NY & NJ Amount $26,747.96 Date 03/27/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, EUGENE I Employer name Arthur Kill Corr Facility Amount $26,748.00 Date 10/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, BERNADETTE M Employer name Village of Freeport Amount $26,747.86 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, JOHN B Employer name Department of Tax & Finance Amount $26,748.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAVES, RICHARD Employer name Finger Lakes DDSO Amount $26,747.53 Date 01/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, ROBERT H, JR Employer name Village of Chittenango Amount $26,747.06 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPALMA, CHARLES J Employer name Division of State Police Amount $26,747.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COMPETELLI, CARMEN M Employer name Nassau Health Care Corp Amount $26,746.74 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, JAMES T Employer name Division of State Police Amount $26,747.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIAM, KEITH W Employer name Onondaga County Amount $26,747.44 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ANN M Employer name St Lawrence County Amount $26,747.19 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELE, PETER A Employer name Department of Motor Vehicles Amount $26,746.24 Date 09/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, GAIL E Employer name Office of General Services Amount $26,746.32 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, JOSEPH L Employer name Lincoln Corr Facility Amount $26,746.00 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTER, SALLY J Employer name Central NY DDSO Amount $26,746.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADORE, LEONARD Employer name Cleveland Hill UFSD Amount $26,746.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, LARRY M Employer name Onondaga County Amount $26,745.31 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DONNA R Employer name SUNY Buffalo Amount $26,745.74 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, WILLIAM D Employer name City of Buffalo Amount $26,746.00 Date 06/29/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, PAUL A Employer name Westchester County Amount $26,745.21 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONARO, ANTONIETTA Employer name Rensselaer County Amount $26,745.11 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, JUDITH G Employer name Genesee St Park And Rec Regn Amount $26,744.24 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILARDI, DEBORAH K Employer name North Syracuse CSD Amount $26,744.84 Date 11/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEATHERS, GLORIA Employer name Kirby Forensic Psych Center Amount $26,745.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DALTON J Employer name St Lawrence Psych Center Amount $26,744.27 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WILLIAM D Employer name Town of Groveland Amount $26,744.06 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, KEITH W, SR Employer name Town of Westerlo Amount $26,744.09 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBREY, ERNEST S Employer name Franklin Corr Facility Amount $26,745.00 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAL, LINDA L Employer name Roswell Park Cancer Institute Amount $26,743.81 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, SANDRA Employer name Westchester Health Care Corp Amount $26,743.77 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITULLI, JOSEPH R Employer name Clarkstown CSD Amount $26,743.96 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALECKI-KUROPAS, ALICIA L Employer name Chautauqua County Amount $26,743.57 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, JORGE Employer name Bronx Psych Center Amount $26,743.73 Date 10/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHM, CHRISTINE Employer name Saratoga Springs City Sch Dist Amount $26,743.55 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDIO, MARIAN T Employer name City of Rochester Amount $26,743.45 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEITHAN, LILLY V Employer name Hempstead UFSD Amount $26,743.51 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, SALLY Employer name Capital District DDSO Amount $26,743.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, DEBRA A Employer name West Irondequoit CSD Amount $26,743.03 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, LORNA V Employer name Hsc at Syracuse-Hospital Amount $26,742.98 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESLEY, BARBARA A Employer name Baldwinsville CSD Amount $26,744.03 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDANO, CARL F Employer name City of Syracuse Amount $26,743.00 Date 06/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, DONNA MARIE Employer name Pilgrim Psych Center Amount $26,742.41 Date 08/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEN, LOUIS D Employer name Roslyn UFSD Amount $26,742.91 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIAS, JAIRO Employer name Freeport UFSD Amount $26,742.86 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASHMALL, JAY B Employer name City of Yonkers Amount $26,742.31 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JOSEPH S, III Employer name Downstate Corr Facility Amount $26,742.00 Date 02/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, LINDA M Employer name Chittenango CSD Amount $26,742.81 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, NORMAN S Employer name City of Albany Amount $26,742.00 Date 09/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEERAN, JAMES D Employer name Department of State Amount $26,742.14 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSON, JAMES M Employer name City of Ithaca Amount $26,742.00 Date 06/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI LEONARDO, JEAN Employer name Oceanside UFSD Amount $26,741.90 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAETH, MARLENE K Employer name Niagara County Amount $26,742.00 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTINO, ARLENE F Employer name Pilgrim Psych Center Amount $26,742.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDMAN, GARY W Employer name Erie County Amount $26,742.00 Date 05/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, JUNE Employer name Pilgrim Psych Center Amount $26,740.93 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEECHER, PAUL J Employer name NYS Higher Education Services Amount $26,740.34 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDI, ORLANDO E Employer name Town of Esopus Amount $26,741.00 Date 10/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEORGE I Employer name Education Department Amount $26,741.45 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, ROSEMARY Employer name Kings Park Psych Center Amount $26,740.04 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLOWITZ, IRA Employer name State Insurance Fund-Admin Amount $26,740.67 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNAM, JOANNE Employer name Levittown UFSD-Abbey Lane Amount $26,740.20 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRESTI, NANCY A Employer name Marathon CSD Amount $26,739.27 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DELORES V Employer name Rockland County Amount $26,739.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, JOHN E Employer name Port Authority of NY & NJ Amount $26,740.00 Date 10/17/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEMETH, IDA Employer name Connetquot CSD Amount $26,738.54 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORETTE, WARD B, JR Employer name Brasher Falls CSD Amount $26,740.00 Date 02/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, PATRICIA A Employer name Westchester Health Care Corp Amount $26,738.72 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, MARGIE L Employer name Monroe County Amount $26,738.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVASSO, ANNA L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $26,739.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINGTON, BERTHA Employer name Nassau Health Care Corp Amount $26,738.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTINO, LOUIS A Employer name City of Niagara Falls Amount $26,738.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHE, ROSE MARIE Employer name Hudson Valley DDSO Amount $26,737.91 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, EMILIO Employer name Div Alc & Alc Abuse Trtmnt Center Amount $26,738.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, JUNE H Employer name NYS Power Authority Amount $26,737.33 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERTI, JOHN J Employer name BOCES Suffolk 2nd Sup Dist Amount $26,737.68 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONCS, ALICE M Employer name North Babylon UFSD Amount $26,737.60 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBER, ELIZABETH L Employer name Harborfields Public Library Amount $26,737.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARK Employer name Village of Clinton Amount $26,736.78 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGGIO, FRANK Employer name New York State Assembly Amount $26,737.22 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, LINDA J Employer name Department of Tax & Finance Amount $26,736.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERB, RICHARD L Employer name Town of Gorham Amount $26,735.97 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, BARBARA L Employer name Pilgrim Psych Center Amount $26,736.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEKIEL, LUANN J Employer name Workers Compensation Board Bd Amount $26,737.16 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, FRANCES G Employer name Dept Labor - Manpower Amount $26,736.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, THOMAS Employer name Westchester Health Care Corp Amount $26,735.52 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHTOLDT, MATTHEW W Employer name Thruway Authority Amount $26,735.95 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANA, JOSEPH W Employer name Port Washington Police Dist Amount $26,735.00 Date 02/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAMBUTO, SALVATORE Employer name SUNY Stony Brook Amount $26,735.42 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREA, RICHARD N Employer name Thruway Authority Amount $26,735.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPASQUALE, ANTHONY J Employer name City of Buffalo Amount $26,735.00 Date 12/28/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABRIEL, SALLY Employer name East Islip UFSD Amount $26,734.10 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JUDITH F Employer name Department of Tax & Finance Amount $26,734.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLIER, WANDA M Employer name Sunmount Dev Center Amount $26,735.00 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOCINSKI, LAWRENCE J Employer name City of Buffalo Amount $26,734.53 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, LAURETTE Employer name Queens Borough Public Library Amount $26,734.00 Date 12/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANT, JOAN L Employer name Cornell University Amount $26,734.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUFERA, RICHARD P Employer name Town of Smithtown Amount $26,734.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILON, RUTH K Employer name Bayport-Bluepoint UFSD Amount $26,734.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNEN, PATRICIA B Employer name Delaware County Amount $26,733.72 Date 04/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNAPPAUF, SUSAN E Employer name 10th Judicial District Nassau Nonjudicial Amount $26,733.99 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, JEFFREY L, SR Employer name Village of Goshen Amount $26,733.96 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBI, LINDA K Employer name Glen Cove City School Dist Amount $26,733.00 Date 08/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGGIO, JOSEPH Employer name NYS Dormitory Authority Amount $26,733.00 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, RONALD J Employer name City of Buffalo Amount $26,733.08 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, JUANITA Employer name Mid-Hudson Psych Center Amount $26,733.00 Date 02/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOLEWSKI, WIESLAWA Employer name SUNY Albany Amount $26,733.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLEDO, JOSE Employer name Chappaqua CSD Amount $26,732.76 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MICHAEL D Employer name City of Johnstown Amount $26,732.76 Date 06/27/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, RICHARD M Employer name Cattaraugus County Amount $26,733.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, CONSTANCE M Employer name Town of Huntington Amount $26,732.00 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALVEY, MICHAEL T Employer name Division of State Police Amount $26,732.00 Date 09/03/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, LORRAINE A Employer name Mahopac CSD Amount $26,732.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEELEY, JULIET Employer name Island Trees Public Library Amount $26,732.28 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, MAGGIE L Employer name Dept Labor - Manpower Amount $26,731.70 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORBAHN, RUTH M Employer name Canton CSD Amount $26,732.00 Date 06/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, GORDON Employer name Finger Lakes DDSO Amount $26,731.72 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWKOVICH, LINDA Employer name Shoreham-Wading River CSD Amount $26,731.61 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKLUND, KEITH P Employer name City of Jamestown Amount $26,732.36 Date 08/21/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORLESS, ANN M Employer name Nassau County Amount $26,731.16 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMIRE, HULON Employer name White Plains City School Dist Amount $26,731.44 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTER, ELLEN E Employer name Wappingers CSD Amount $26,731.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTA, PETER JOHN Employer name City of Albany Amount $26,731.00 Date 05/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOOFT, RICHARD J Employer name Madison County Amount $26,731.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSE, MARY T Employer name NYS Senate Regular Annual Amount $26,731.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELL, BRIAN F Employer name SUNY Albany Amount $26,730.65 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JOAN E Employer name State Insurance Fund-Admin Amount $26,730.74 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, MARK C Employer name Central NY Psych Center Amount $26,730.04 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELAND, DAWN S Employer name Village of Medina Amount $26,730.17 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, DAVID J Employer name Buffalo City School District Amount $26,730.28 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE FEBER, LYNN B Employer name Allegany St Pk And Rec Regn Amount $26,730.19 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DERHOOF, MARY E Employer name Capital Dist Psych Center Amount $26,729.05 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUIRRE, ROBERTO Employer name Metropolitan Trans Authority Amount $26,729.75 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CYNTHIA J Employer name Monroe County Amount $26,730.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAJKA, VINCENT L Employer name Long Island St Pk And Rec Regn Amount $26,728.58 Date 11/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, JOHN H Employer name Woodbourne Corr Facility Amount $26,729.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, MARY E Employer name Tioga County Amount $26,728.66 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, HENRY F Employer name Town of Hempstead Amount $26,727.54 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRONE, KATHRYN Employer name Hudson Valley DDSO Amount $26,728.00 Date 11/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALBRIDGE, ELAINE G Employer name Valley Stream CHSD Amount $26,726.86 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, DONALD F Employer name Buffalo City School District Amount $26,727.47 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHM, DANIEL J Employer name City of Syracuse Amount $26,726.62 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, GEORGE H Employer name City of Binghamton Amount $26,727.20 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLEY, THOMAS R Employer name NYS Bridge Authority Amount $26,726.89 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLIS, ALLEN B Employer name Dept Transportation Region 9 Amount $26,727.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, KEITH W Employer name Village of Waterloo Amount $26,726.13 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARROLL, MARSHA L Employer name Essex County Amount $26,726.12 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERTZNER, ROBERT Employer name NYS Psychiatric Institute Amount $26,725.48 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, ROBERT W Employer name Five Points Corr Facility Amount $26,725.36 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURMOND, EARLINE S Employer name BOCES-Nassau Sole Sup Dist Amount $26,725.38 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, MARGARET M Employer name BOCES-Westchester Putnam Amount $26,725.89 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PAMELA K Employer name Garden City UFSD Amount $26,725.59 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, AMY S Employer name Otsego County Amount $26,725.24 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, MARTHA D Employer name Schenectady County Amount $26,725.08 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZON, TIMOTHY J Employer name Town of Amherst Amount $26,725.20 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, KAREN M Employer name Off Alcohol & Substance Abuse Amount $26,724.34 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK, EDWIN T Employer name Brockport CSD Amount $26,724.22 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, GLADYS J Employer name SUNY College at Oneonta Amount $26,724.00 Date 06/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, SHEILA D Employer name Brooklyn DDSO Amount $26,725.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTRICK, DANIEL C Employer name Division of State Police Amount $26,725.00 Date 05/12/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIXON, WILLIAM F Employer name Nassau County Amount $26,724.00 Date 08/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, ROSLYN Employer name Dept Labor - Manpower Amount $26,724.00 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGILTON, EDWARD J Employer name Westchester County Amount $26,723.34 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, CAROL M Employer name City of Middletown Amount $26,723.29 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, DANIEL F Employer name Onondaga County Amount $26,723.71 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, COLLIN C Employer name Broome DDSO Amount $26,723.35 Date 10/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, SHIRLEY S Employer name Rochester City School Dist Amount $26,723.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLOCH, MARY H Employer name City of Buffalo Amount $26,723.00 Date 12/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTGOMERY, TERRENCE P Employer name Division of State Police Amount $26,723.00 Date 06/27/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KASSIS, GEORGE N Employer name Manhattan Psych Center Amount $26,723.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASSARD, JUDY M Employer name BOCES St Lawrence Lewis Amount $26,722.82 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARY L Employer name BOCES Suffolk 2nd Sup Dist Amount $26,722.64 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKOWITZ, CAROLE A Employer name East Meadow UFSD Amount $26,722.86 Date 08/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, THERESA A Employer name Suffolk County Amount $26,722.87 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRINCIONE, JOAN E Employer name Office of General Services Amount $26,722.61 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, ELEANOR C Employer name East Williston UFSD Amount $26,722.00 Date 02/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOINT, DIANN F Employer name Cornell University Amount $26,721.73 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROST, VALORIE A Employer name Division of State Police Amount $26,721.73 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIANO, COLLEEN R Employer name NYS Office People Devel Disab Amount $26,721.94 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, DWIGHT A Employer name Chautauqua County Amount $26,722.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, SUSAN A Employer name Department of Health Amount $26,721.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELSCHER, RICHARD A Employer name Town of Concord Amount $26,721.00 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITMAN, SHELLEY Employer name Massapequa UFSD Amount $26,721.40 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CAROL Employer name Creedmoor Psych Center Amount $26,720.91 Date 01/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, BRIAN D Employer name Monroe County Amount $26,720.88 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTERBRANDT, LOUISE Employer name Edgecombe Corr Facility Amount $26,721.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, MARY M Employer name Lowville CSD Amount $26,721.00 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA A Employer name Dpt Environmental Conservation Amount $26,721.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, CYNTHIA J Employer name Albany City School Dist Amount $26,720.84 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, FRANK P Employer name Mohawk Correctional Facility Amount $26,720.69 Date 02/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIACHUN, SUSAN E Employer name Niagara St Pk And Rec Regn Amount $26,720.19 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, BARBARA Employer name Long Beach City School Dist 28 Amount $26,720.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALENCSAR, DEBORAH W Employer name Hendrick Hudson CSD-Cortlandt Amount $26,720.64 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, HARSHVINA S Employer name Ardsley UFSD Amount $26,720.60 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEVER, RALPH A Employer name Dpt Environmental Conservation Amount $26,720.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULDI, MIRIAM A Employer name Village of Southampton Amount $26,720.00 Date 05/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, EUGENE, SR Employer name Division For Youth Amount $26,720.00 Date 10/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, RICHARD W Employer name Clinton Corr Facility Amount $26,720.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, JOANNE Employer name Department of Tax & Finance Amount $26,719.40 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULON, DONALD L Employer name NYS Higher Education Services Amount $26,719.82 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ANTONIO Employer name Arthur Kill Corr Facility Amount $26,719.68 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMER, WALTER H Employer name Great Meadow Corr Facility Amount $26,719.05 Date 12/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, GEORGE Employer name Village of Spring Valley Amount $26,719.00 Date 09/12/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DU BOIS, CYNTHIA P Employer name New Paltz CSD Amount $26,719.15 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DOUGLAS A Employer name Bernard Fineson Dev Center Amount $26,719.35 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRETTA, JOHN V Employer name Village of Potsdam Amount $26,719.00 Date 12/27/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIORELLA, JOHN J Employer name Buffalo Sewer Authority Amount $26,718.75 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNELLO, DONALD P Employer name City of Rochester Amount $26,718.00 Date 06/21/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSKE, DREW J Employer name City of Syracuse Amount $26,718.00 Date 06/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KORTE, GARY F Employer name Niagara Frontier Trans Auth Amount $26,718.46 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PASQUALE, DIANE F Employer name Western New York DDSO Amount $26,718.57 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RAYMOND J Employer name Dept Transportation Region 5 Amount $26,718.34 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSENBAUGH, MARIAN T Employer name Town of Grand Island Amount $26,718.00 Date 07/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTO, MICHAEL J Employer name BOCES-Suffolk, 2nd Sup District Amount $26,718.00 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHE, JOSEPH S Employer name Taconic DDSO Amount $26,717.54 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, JAMES C, JR Employer name Village of Penn Yan Amount $26,717.47 Date 11/03/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAFFORD, CHARLES T Employer name City of Jamestown Amount $26,717.84 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, TIMOTHY J Employer name Saratoga Springs Housing Auth Amount $26,717.71 Date 03/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, WILLIAM A Employer name Mohawk Valley Psych Center Amount $26,717.41 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WALTER P Employer name Central NY DDSO Amount $26,717.34 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGOREN, LILA N Employer name Nassau County Amount $26,717.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, THERESA J Employer name Workers Compensation Board Bd Amount $26,717.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, JOHN H, JR Employer name Off of the State Comptroller Amount $26,717.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, HARIVADAN C Employer name Dept Transportation Reg 11 Amount $26,717.32 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, SHARON H Employer name Catskill CSD Amount $26,717.26 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLES, VIRGINIA Employer name Department of Tax & Finance Amount $26,717.09 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, MANUEL Employer name BOCES Westchester Sole Supvsry Amount $26,716.75 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREDO, LINDA L Employer name SUNY College at Potsdam Amount $26,717.00 Date 05/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFREY, PEGGY A Employer name Dept Health - Veterans Home Amount $26,716.88 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, GEORGE E Employer name Delaware County Amount $26,716.06 Date 01/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIEPLY, JOHN W Employer name Erie County Amount $26,716.00 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAITES, MARILYN A Employer name Pilgrim Psych Center Amount $26,716.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, ANGELA V Employer name Nassau Health Care Corp Amount $26,716.73 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, TRUDY Employer name Chenango County Amount $26,715.72 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICSON, ELMA Employer name Capital District DDSO Amount $26,715.18 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKOY, PAMELLA M Employer name Metro New York DDSO Amount $26,716.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, WILLIAM H, JR Employer name Town of Fallsburg Amount $26,716.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDZINSKI, HIERONIM R Employer name Monroe Woodbury CSD Amount $26,715.13 Date 10/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, PAUL A Employer name City of Schenectady Amount $26,715.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PISANO, LUCIA M Employer name SUNY at Stonybrook-Hospital Amount $26,714.83 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, RICHARD D Employer name Taconic DDSO Amount $26,715.00 Date 01/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHRAN, MARK A Employer name City of Buffalo Amount $26,714.86 Date 05/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEWELL, CONSTANCE L Employer name Div Criminal Justice Serv Amount $26,714.99 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD A Employer name Broome County Amount $26,714.00 Date 04/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JOYCE W Employer name City of Syracuse Amount $26,713.97 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBITTS, MARY E Employer name Albany County Amount $26,713.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHT, GARY D Employer name Village of Tuxedo Park Amount $26,713.00 Date 11/12/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLS, WILLIAM E Employer name SUNY Brockport Amount $26,713.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BEVERLY J Employer name Seneca County Amount $26,713.02 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSS, IVAN P Employer name Wyoming Corr Facility Amount $26,713.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, DEXTER A Employer name SUNY Buffalo Amount $26,713.00 Date 12/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSTEIN, KAREN Employer name Dept of Public Service Amount $26,712.95 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, MERLE, JR Employer name Hinsdale CSD Amount $26,712.06 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JOY L Employer name City of Corning Amount $26,712.04 Date 07/08/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTEROSSO, BRUNO Employer name New Rochelle City School Dist Amount $26,712.26 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANGELLA, CHRISTOPHER J Employer name Westchester County Amount $26,712.57 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLE, IRENE H Employer name Creedmoor Psych Center Amount $26,712.09 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIARRINO, ROBERT J Employer name Town of Evans Amount $26,712.02 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBALSKI, BARBARA A Employer name SUNY Albany Amount $26,712.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES L Employer name Clinton Corr Facility Amount $26,712.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-BAPTISTE, PATRICE Employer name NYC Family Court Amount $26,711.53 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MIRIAM L Employer name Town of Mamaroneck Amount $26,711.71 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMON, DENNIS P Employer name City of Rome Amount $26,711.69 Date 07/11/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAPIRO, JAMES Employer name Port Washington Water District Amount $26,712.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, CAROL G Employer name Western New York DDSO Amount $26,711.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, DAVID L Employer name Dpt Environmental Conservation Amount $26,711.60 Date 05/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIETLICKI, DAVID C Employer name Town of Niagara Amount $26,711.24 Date 05/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, EMMA L Employer name Manhattan Psych Center Amount $26,711.30 Date 01/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, WAYNE W Employer name Village of Baldwinsville Amount $26,711.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, MAMIE Employer name Harlem Valley Psych Center Amount $26,711.00 Date 10/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEKLIK, SIGMOND A Employer name Onondaga County Amount $26,710.72 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, TERRY L Employer name City of Ithaca Amount $26,711.00 Date 04/14/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEEFE, MARGARET M Employer name Mid Hudson Library System Amount $26,710.23 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, SHARON D Employer name City of Kingston Amount $26,710.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITROVATO, VIRGINIA D Employer name Capital Dist Psych Center Amount $26,710.37 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, SANDY L Employer name SUNY Empire State College Amount $26,710.80 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTERAMO, BARBARA A Employer name Nassau Health Care Corp Amount $26,710.34 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, JOAN Employer name Scarsdale UFSD Amount $26,710.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTE, THERESA R Employer name Department of Transportation Amount $26,709.44 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, VIRGINIA A Employer name Education Department Amount $26,709.27 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHIVE, JOHN J Employer name Attica Corr Facility Amount $26,709.00 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPP, MARLENE E Employer name Erie County Amount $26,709.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, EILEEN P Employer name Hauppauge UFSD Amount $26,709.00 Date 09/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA A Employer name Schalmont CSD Amount $26,709.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUSTERMAN, JOAN E Employer name Nassau County Amount $26,709.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUHR, ROBERT J Employer name Nassau County Amount $26,709.00 Date 01/12/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANDLE, JOHN J Employer name City of Buffalo Amount $26,709.00 Date 02/19/1992 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