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 MONDO, ROSALIE Employer name Erie County Amount $26,708.54 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLMOT, SUSAN E Employer name Owego Apalachin CSD Amount $26,708.65 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFINGTON, MALCOLM Employer name Riverview Correction Facility Amount $26,708.78 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURINO, CATHERINE Employer name Suffolk County Amount $26,708.06 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, DIANNE F Employer name North Bellmore UFSD Amount $26,708.00 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELAND, SANDRA L Employer name Warwick Valley CSD Amount $26,708.53 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAIR, MARIE R Employer name Western New York DDSO Amount $26,708.24 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, VIVIAN A Employer name Dept Labor - Manpower Amount $26,708.00 Date 03/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRITZLER, ZOE A Employer name Ulster County Amount $26,708.04 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JAYNA D Employer name Yonkers Mun Housing Authority Amount $26,707.95 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLICA, JUDITH F Employer name Taconic DDSO Amount $26,706.76 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LORETTA L Employer name SUNY Stony Brook Amount $26,707.90 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, GLORIA L Employer name Helen Hayes Hospital Amount $26,707.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MARY JO Employer name Dpt Environmental Conservation Amount $26,707.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDE, SANTO J Employer name Harrison CSD Amount $26,706.62 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, WILLIAM H Employer name Hamilton County Amount $26,706.34 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEERBASCH, JOHN E Employer name City of Rochester Amount $26,706.00 Date 12/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SENECAL, JERRY R Employer name Hudson River Psych Center Amount $26,706.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, RANDALL E Employer name Finger Lakes DDSO Amount $26,706.30 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUES, JUDITH A Employer name Capital District DDSO Amount $26,706.06 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVER, MARLENE J Employer name St Lawrence Psych Center Amount $26,706.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PAUL W Employer name Dept Transportation Region 1 Amount $26,706.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAFKA, SUSANA Employer name Nassau Health Care Corp Amount $26,705.66 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, JAN P Employer name NYS Education Department Amount $26,705.43 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, CAROL ANN Employer name North Collins CSD Amount $26,705.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, JOSEPH F Employer name Division of State Police Amount $26,705.00 Date 01/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARCONEY, PATRICIA J Employer name Nassau County Amount $26,704.86 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLA, NICOLE K Employer name Saratoga County Amount $26,704.77 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, GLADMORE T Employer name Kingsboro Psych Center Amount $26,705.00 Date 01/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, PETER T Employer name Div Alc & Alc Abuse Trtmnt Center Amount $26,704.93 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, JEFFREY J Employer name Pilgrim Psych Center Amount $26,704.95 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CHRISTINE A Employer name Finger Lakes DDSO Amount $26,704.70 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITZER, MARY LOU G Employer name Collins Corr Facility Amount $26,703.95 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMISON, SANDRA K Employer name Western New York DDSO Amount $26,703.64 Date 11/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMMER, FRANK Employer name City of Long Beach Amount $26,703.04 Date 07/07/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARCURI, WANDA G Employer name Utica City School Dist Amount $26,704.03 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCURSIO, LOUIS M Employer name City of Rochester Amount $26,704.00 Date 01/21/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARACCI, LINDA Employer name Smithtown CSD Amount $26,704.00 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, RUBY GILBERT Employer name Suffolk County Amount $26,703.00 Date 01/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLE, ROBERT Employer name Temporary & Disability Assist Amount $26,703.00 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CARL A Employer name Health Research Inc Amount $26,703.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOREY, DARLENE Employer name State Insurance Fund-Admin Amount $26,702.21 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, EDWARD G Employer name BOCES-Nassau Sole Sup Dist Amount $26,702.13 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, BETTY Employer name Glen Cove City School Dist Amount $26,702.00 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, WILLIAM E Employer name City of Niagara Falls Amount $26,702.67 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEESEMAN, PATRICIA M Employer name Middle Country CSD Amount $26,702.00 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMPLE, JON M Employer name Montgomery County Amount $26,702.72 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, DONALD N Employer name City of Yonkers Amount $26,702.00 Date 07/11/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAUDHRY, BARBARA L Employer name Great Neck UFSD Amount $26,702.46 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, LINDA A Employer name Buffalo Mun Housing Authority Amount $26,701.93 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, SABINA A Employer name Oceanside UFSD Amount $26,701.71 Date 02/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, DAVID B Employer name Chautauqua County Amount $26,702.00 Date 05/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FREDERICK W Employer name City of Rome Amount $26,701.01 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXLER, DAN T Employer name Niagara County Amount $26,701.15 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, LINDA L Employer name Monroe County Amount $26,701.12 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE MORTA, CARMEN L Employer name Town of Colonie Amount $26,702.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, HELEN B Employer name Elmira Childrens Services Amount $26,701.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, CYNTHIA W Employer name Dept Labor - Manpower Amount $26,701.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, THOMAS D Employer name Groveland Corr Facility Amount $26,701.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, V PERRY Employer name Insurance Department Amount $26,700.00 Date 11/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATELLA, VIOLET J Employer name South Beach Psych Center Amount $26,700.00 Date 06/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEABROOKS, DENISE Employer name Cornell University Amount $26,700.95 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJKOWSKI, BETTE J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $26,700.21 Date 05/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, MARION T Employer name Albany County Amount $26,700.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBLASIO, LOIS A Employer name Copiague UFSD Amount $26,700.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIGE, DANIEL T Employer name Dept Transportation Region 6 Amount $26,700.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHAUSER, JOHN T Employer name Onondaga County Amount $26,699.88 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAPOLI, ARLEEN Employer name Carmel CSD Amount $26,699.99 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, ANNA Employer name SUNY Binghamton Amount $26,699.93 Date 10/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKER, GEORGE Employer name Woodbourne Corr Facility Amount $26,699.96 Date 01/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, PATRICK M Employer name Monroe County Amount $26,699.85 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNIE, VIRGINIA J Employer name Dept of Correctional Services Amount $26,699.74 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, RITA M Employer name SUNY Binghamton Amount $26,699.61 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGHTMYER, BARBARA E Employer name Dept Transportation Region 8 Amount $26,699.42 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADIMER, MARY C Employer name Franklin County Amount $26,699.57 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LENA M Employer name SUNY College at Geneseo Amount $26,699.50 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ELIZABETH A Employer name Western New York DDSO Amount $26,699.46 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, EARL Employer name Potsdam CSD Amount $26,699.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRO, ALBERT M Employer name Suffolk County Amount $26,699.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, ALICE D Employer name Westchester County Amount $26,699.16 Date 01/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DORIS Employer name St Lawrence County Amount $26,697.43 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, PATRICIA L Employer name City of Elmira Amount $26,697.37 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGONA, CONSTANTINO S Employer name City of Niagara Falls Amount $26,698.00 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBE, SUSAN E Employer name SUNY College at Oneonta Amount $26,698.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEGARTH, RONALD M Employer name City of Ithaca Amount $26,697.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUEVAS, JUAN D J Employer name Dept Labor - Manpower Amount $26,697.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTON, DELORES L Employer name Supreme Court Clks & Stenos Oc Amount $26,697.37 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FRANCESCO, JOSEPH A Employer name Village of Pleasantville Amount $26,697.00 Date 06/30/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INCILLO, WILLETTA R Employer name Buffalo Psych Center Amount $26,697.00 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, RAYMOND M Employer name City of Buffalo Amount $26,696.48 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBERT, MARY M Employer name Suffolk County Amount $26,696.63 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYNG, JAMES R Employer name Division of State Police Amount $26,697.00 Date 11/26/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPANO, DOMINIC R Employer name City of Watertown Amount $26,696.38 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTHER, CAROL J Employer name Western New York DDSO Amount $26,696.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOGAN, JOSEPHINE M Employer name Nassau County Amount $26,696.31 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DONALD W Employer name Port Jervis City School Dist Amount $26,696.62 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KUSKY, CARL J, JR Employer name Essex County Amount $26,696.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, LAWRENCE G Employer name Albany County Amount $26,695.91 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSLEY, GARY D Employer name Otisville Corr Facility Amount $26,694.94 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUROFF, BETTY J Employer name Beekmantown CSD Amount $26,694.78 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBORAH J Employer name Off of the State Comptroller Amount $26,695.06 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, DAWN M Employer name Peru CSD Amount $26,695.21 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMARTIAN, FLORENCE Employer name Westchester County Amount $26,695.00 Date 10/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JOHANNAH Employer name Warren County Amount $26,694.28 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, KEVIN M Employer name City of Cortland Amount $26,694.64 Date 02/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEPARD, JOHN A Employer name Dundee CSD Amount $26,694.40 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIZZI, PAUL S Employer name Monroe County Amount $26,694.00 Date 01/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, JOY A Employer name Jefferson County Amount $26,694.21 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBIDEAU, JOSEPH C Employer name Dept Transportation Region 7 Amount $26,694.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEBLER, KAREN L Employer name BOCES-Sullivan Amount $26,694.10 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSAY, ERNEST J Employer name Town of Greenburgh Amount $26,694.00 Date 06/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANTZEN, JAMES C Employer name Madison County Amount $26,694.00 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLO, PATRICIA Employer name Schenectady City School Dist Amount $26,694.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORWITZ, HELENE Employer name Brookhaven-Comsewogue UFSD Amount $26,693.05 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NESS, RICHARD E Employer name City of Rochester Amount $26,694.00 Date 08/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESIDE, CHARLES J Employer name Liberty CSD Amount $26,693.10 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, FLORENCE Employer name Hudson Valley DDSO Amount $26,693.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEANNETTE L Employer name Erie County Amount $26,693.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFAZIO, FRANK A Employer name Dept Transportation Reg 2 Amount $26,693.00 Date 01/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, JOHN W Employer name SUNY Buffalo Amount $26,693.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIARY, THOMAS J Employer name Albany County Amount $26,693.04 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, SHIRLEY A Employer name Mohawk Valley Psych Center Amount $26,693.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBAYAKAWA, YUKIKO S Employer name SUNY Health Sci Center Syracuse Amount $26,693.00 Date 11/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARIS, NOREEN Employer name Shenendehowa CSD Amount $26,692.52 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, JOHN W Employer name SUNY College Technology Delhi Amount $26,692.83 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, WILLIAM M Employer name Village of Saugerties Amount $26,692.54 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRONIA, MARIE E Employer name Long Beach City School Dist 28 Amount $26,692.36 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIA, ROBERT M Employer name Auburn Corr Facility Amount $26,692.35 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, MIE Employer name Department of Motor Vehicles Amount $26,692.34 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVERPOOL, CRESCENTIA Employer name Monroe County Amount $26,692.21 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, JOAN M Employer name Division of State Police Amount $26,692.22 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WALTER T Employer name Levittown Public Library Amount $26,692.19 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MARGARET M Employer name Farmingdale UFSD Amount $26,692.00 Date 11/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, EDWARD G Employer name Suffolk County Amount $26,691.96 Date 04/18/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONGO, DEBORAH A Employer name Town of Hempstead Amount $26,691.86 Date 02/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, PAUL D Employer name City of Buffalo Amount $26,691.63 Date 12/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DERMOTT, PETER D Employer name Children & Family Services Amount $26,691.57 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABATE, SAMUEL C Employer name Department of Motor Vehicles Amount $26,691.38 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUNK, PHYLLIS Employer name Western Regional OTB Corp Amount $26,691.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAGE, TRACY L Employer name South Lewis CSD Amount $26,691.00 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORGESE, ANNE M Employer name Suffolk County Amount $26,691.10 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURST, JANE L Employer name Saratoga County Amount $26,690.37 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, MARTIN E Employer name Monroe Co Indust Devel Agcy Amount $26,690.35 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERKNECHT, DANIEL R Employer name City of Johnstown Amount $26,690.91 Date 10/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEURY, DANIEL B Employer name Fulton County Amount $26,690.49 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUSSEF, GAMIL GH Employer name New York Public Library Amount $26,690.00 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, WILLIAM G Employer name Lockport City School Dist Amount $26,690.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, JAMES E Employer name Town of Greece Amount $26,690.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROD, SHARRON Employer name Supreme Court Clks & Stenos Oc Amount $26,690.20 Date 11/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, BONNY J Employer name Finger Lakes DDSO Amount $26,689.30 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROBERT L, JR Employer name Finger Lakes DDSO Amount $26,689.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, ROBIN Employer name Taconic DDSO Amount $26,689.76 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POULSON, FREDRICK H Employer name Dept Transportation Region 8 Amount $26,689.93 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZUTO, JOSEPH L Employer name NYC Criminal Court Amount $26,688.42 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON-IRELAND, JOYCE A Employer name Wyoming Corr Facility Amount $26,688.75 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHEN, DAVID M Employer name Brewster CSD Amount $26,689.00 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, BARBARA T Employer name Town of Brookhaven Amount $26,688.00 Date 06/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, WILLIAM E, JR Employer name Department of Health Amount $26,688.00 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, BERNARD J Employer name Dept Labor - Manpower Amount $26,688.17 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BARBARA Employer name Patchogue-Medford Pub Library Amount $26,688.10 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLIDGE, RALPH N Employer name Dept Transportation Region 1 Amount $26,688.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, ALAN J Employer name Bethlehem CSD Amount $26,688.00 Date 08/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSTON, PAULA K Employer name Westchester County Amount $26,688.00 Date 02/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACH, KAREN E Employer name Onondaga County Amount $26,687.78 Date 12/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDOLINA, MARY ANN Employer name SUNY College at New Paltz Amount $26,687.04 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, DAVID W Employer name Roswell Park Memorial Inst Amount $26,687.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAVRICK, MINNIE Employer name East Ramapo CSD Amount $26,688.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, MERRY L Employer name BOCES Madison Oneida Amount $26,687.82 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTIONE, ARLEEN G Employer name Smithtown CSD Amount $26,687.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLIMAN, JOSEPHINE A Employer name City of Auburn Amount $26,687.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUCCI, ARTHUR A Employer name SUNY College at Oneonta Amount $26,686.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, MARIE E Employer name Taconic DDSO Amount $26,686.00 Date 01/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIKEN, DAVID L Employer name SUNY Buffalo Amount $26,686.33 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JOHN L Employer name Town of Southport Amount $26,686.29 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNSHINE, CAROL T Employer name BOCES-Westchester Putnam Amount $26,686.00 Date 08/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RICHARD E Employer name Dept Transportation Region 3 Amount $26,686.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONE, CHRISTINE M Employer name Mt Vernon City School Dist Amount $26,685.92 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOGH, IRENE M Employer name SUNY College Techn Farmingdale Amount $26,685.36 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, ANTOINETTE A Employer name Central NY DDSO Amount $26,685.72 Date 10/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSSEN, SHIRLEY A Employer name Department of Motor Vehicles Amount $26,685.71 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHOLD, BARBARA A Employer name Department of Civil Service Amount $26,685.00 Date 05/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFASSO, MARIE A Employer name Lawrence UFSD Amount $26,684.76 Date 08/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, WILLIAM S Employer name Thruway Authority Amount $26,685.14 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, WILLIAM J Employer name SUNY College at Fredonia Amount $26,685.00 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESKO ZIFF, SHIRLEY A Employer name Roswell Park Cancer Institute Amount $26,684.46 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJNOWSKI, BONNIE J Employer name Tompkins County Amount $26,684.62 Date 02/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURSIEWICZ, LISA M Employer name Education Department Amount $26,684.50 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, PHILIP M Employer name Monroe County Amount $26,684.00 Date 12/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BRUCE K Employer name Elmira Corr Facility Amount $26,684.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDON, ROBERT M Employer name Tompkins County Amount $26,684.40 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, PHILIP J Employer name Dundee CSD Amount $26,684.08 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PERA, DORIS M Employer name BOCES-Oneida Herkimer Madison Amount $26,683.57 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEFORD, JUDYTH A Employer name Wende Corr Facility Amount $26,683.43 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZINA, PERRY Employer name Hudson Valley DDSO Amount $26,683.71 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, THOMAS W Employer name Chautauqua County Amount $26,683.83 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, CHRISTINE J Employer name Finger Lakes DDSO Amount $26,683.02 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILPIN, MARY L Employer name New York State Assembly Amount $26,683.02 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYBASH, MARY ANN A Employer name Office of General Services Amount $26,683.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JOHN D, SR Employer name Fishkill Corr Facility Amount $26,683.00 Date 04/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, WILLIAM J Employer name Willard Psych Center Amount $26,683.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, OLGA I Employer name Downstate Corr Facility Amount $26,682.48 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDEAU, CLARENCE R Employer name Fishkill Corr Facility Amount $26,682.96 Date 12/23/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCROGER, SHEILA L Employer name Town of Lancaster Amount $26,683.00 Date 03/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAVO, RICHARD Employer name City of Hornell Amount $26,682.57 Date 01/09/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZYDEL, FRANCINE Employer name Buffalo Psych Center Amount $26,682.24 Date 03/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, PAUL L Employer name Office of General Services Amount $26,681.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOTT, PAUL A Employer name Columbia County Amount $26,682.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRARO, CATHERINE M Employer name Franklin Square UFSD Amount $26,681.75 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, RICHARD P Employer name Harlem Valley Psych Center Amount $26,681.00 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, RICHARD W Employer name Department of Law Amount $26,680.71 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, BEVERLY D Employer name Department of Tax & Finance Amount $26,681.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SELENA M Employer name Rochester City School Dist Amount $26,680.49 Date 08/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, BRUCE Employer name Capital District DDSO Amount $26,680.12 Date 06/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMPETRUZZI, KATHLEEN M Employer name Medicaid Fraud Control Amount $26,680.10 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, HAROLD L Employer name Monterey Shock Incarc Corr Fac Amount $26,680.00 Date 06/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, WALTER A Employer name Dept Transportation Region 1 Amount $26,680.00 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLSON, JOANN Employer name Taconic DDSO Amount $26,680.00 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYKOWNY, JERRY Employer name Clarence CSD Amount $26,679.84 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, RODNEY J Employer name Adirondack Correction Facility Amount $26,680.00 Date 01/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, JAMES F Employer name NYS Power Authority Amount $26,679.88 Date 05/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARGARET Employer name Buffalo Mun Housing Authority Amount $26,679.67 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLIE, RICHARD T Employer name SUNY Albany Amount $26,679.60 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JANE M Employer name Mohawk Valley Psych Center Amount $26,679.50 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROOMAN, HERBERT L, JR Employer name Dept Transportation Region 9 Amount $26,678.91 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHARLES R Employer name Cornell University Amount $26,680.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, NOREEN Employer name Appellate Div 2nd Dept Amount $26,679.05 Date 12/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, JANICE Employer name Creedmoor Psych Center Amount $26,678.37 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, PEARL Employer name Port Authority of NY & NJ Amount $26,679.00 Date 04/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULETT, NANCY L Employer name Washington County Amount $26,678.72 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGEL, THOMAS J Employer name West Babylon UFSD Amount $26,679.00 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASSER, IRWIN Employer name Arthur Kill Corr Facility Amount $26,678.09 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSE, DONNA M Employer name Div Military & Naval Affairs Amount $26,678.51 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, WILLIAM S, JR Employer name Capital District DDSO Amount $26,678.00 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SHARON M Employer name Watkins Glen-CSD Amount $26,677.96 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATETIC, MARIA M Employer name Westchester County Amount $26,677.60 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGACHARAN, PRAHALAL Employer name Lawrence UFSD Amount $26,677.26 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, GARY M Employer name Port Authority of NY & NJ Amount $26,676.79 Date 04/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, MELVIN A Employer name Buffalo City School District Amount $26,676.96 Date 11/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RAYMOND J, JR Employer name Dept Transportation Region 6 Amount $26,677.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, JOHN J Employer name Dutchess County Amount $26,676.64 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTON, EVELYN G Employer name Staten Island DDSO Amount $26,676.62 Date 12/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACAMPO, PATRICIA A Employer name Department of Health Amount $26,676.35 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNE, GREGORY R Employer name Monroe County Amount $26,676.46 Date 05/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, SHEILA M Employer name Onondaga County Amount $26,676.53 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, ROBERT D Employer name Onondaga County Amount $26,676.00 Date 09/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMYOT, JOANNE M Employer name Greece CSD Amount $26,675.45 Date 04/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROVATA, BEVERLY R Employer name Erie County Amount $26,676.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONELLA, VICTOR A Employer name City of Buffalo Amount $26,676.00 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUYN, GARY S Employer name Steuben County Amount $26,675.71 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, THOMAS M Employer name Town of Hempstead Amount $26,675.33 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, CAROL F Employer name Cattaraugus County Amount $26,674.64 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, KATHLEEN M Employer name Albany County Amount $26,675.20 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICATA, JOSEPH J Employer name City of Buffalo Amount $26,675.04 Date 12/22/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAZEL, EDWARD J Employer name SUNY College at Cortland Amount $26,675.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAETZ, DOROTHY D Employer name Children & Family Services Amount $26,674.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, LINDA Employer name Westchester County Amount $26,674.35 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, PATRICIA A Employer name Niagara County Amount $26,674.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTMAN, CHARLES W Employer name City of Utica Amount $26,674.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLOWER, MARY E Employer name Central NY DDSO Amount $26,674.00 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORGEE, MARTHA C Employer name Bronx Psych Center Amount $26,674.00 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLIKOWSKI, FRANCIS WALTER Employer name Town of Cheektowaga Amount $26,673.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUESS, NORMAN R Employer name City of Niagara Falls Amount $26,673.51 Date 11/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARGARET Employer name Department of Social Services Amount $26,673.00 Date 11/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, DONALD C Employer name SUNY Buffalo Amount $26,673.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLABER, CARL J Employer name Ontario County Amount $26,672.33 Date 02/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, CAROL A Employer name Erie County Amount $26,672.00 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, KAREN A Employer name SUNY College at Plattsburgh Amount $26,672.17 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROFUT, EDWARD J Employer name Town of Manlius Amount $26,672.00 Date 11/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZ, RICHARD J Employer name Erie County Amount $26,672.00 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, FRANKLIN S Employer name 10th Judicial District Nassau Nonjudicial Amount $26,672.00 Date 02/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BARBARA A Employer name Olympic Reg Dev Authority Amount $26,672.00 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CYNTHIA M Employer name Cornell University Amount $26,671.98 Date 04/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVINS, MARILYN Employer name Onondaga County Amount $26,672.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, YVETTE Employer name Div Housing & Community Renewl Amount $26,671.89 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ANGELA J Employer name Northport E Northport Pub Lib Amount $26,671.12 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, MARGUERITE Employer name Niagara County Amount $26,671.94 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, BARBARA J Employer name SUNY College at Oneonta Amount $26,670.34 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAND, CAROL Employer name Dept Labor - Manpower Amount $26,670.87 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, MARIAN A Employer name Livingston County Amount $26,670.48 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLES, MARGARET L Employer name Western New York DDSO Amount $26,670.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, ROY Employer name City of Albany Amount $26,670.00 Date 03/23/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, DOUGLAS G Employer name Buffalo Urban Renewal Agcy Amount $26,670.00 Date 06/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, THOMAS Employer name Capital District DDSO Amount $26,670.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, BARBARA D Employer name Frontier CSD Amount $26,669.47 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCH, HAROLD L Employer name Health Research Inc Amount $26,669.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, VINCENT Employer name City of Long Beach Amount $26,670.00 Date 11/30/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILDMAN, RAYMOND Employer name Taconic DDSO Amount $26,669.84 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRETT, DEBORAH L Employer name Central NY DDSO Amount $26,668.84 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PONNAMMA Employer name SUNY at Stonybrook-Hospital Amount $26,668.73 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESEL, DAVID T Employer name Onondaga County Amount $26,669.00 Date 04/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVRO, DAVID N Employer name City of Plattsburgh Amount $26,668.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAINES, NADINE A Employer name Oswego City School Dist Amount $26,668.46 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERROTTO, ALICE M Employer name Greenburgh CSD Amount $26,668.34 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MAEOTYS Employer name Taconic Corr Facility Amount $26,668.00 Date 08/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARNEAU, DONNA R Employer name Central NY DDSO Amount $26,668.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLOOM, CARL Employer name Department of Law Amount $26,668.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MITZI V Employer name Department of Motor Vehicles Amount $26,667.62 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOVERN, MARK T Employer name Levittown Fire District Amount $26,667.28 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, SALVATORE Employer name Wallkill Corr Facility Amount $26,667.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELL, CHERYL L Employer name Suffolk County Amount $26,667.09 Date 07/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINSTRY, VONDA L Employer name Hudson River Psych Center Amount $26,667.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, KEVIN T Employer name City of Buffalo Amount $26,667.00 Date 10/13/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONDOR, MARK A Employer name Town of Colonie Amount $26,666.83 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIS, KATHERINE H Employer name City of Rochester Amount $26,667.12 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEATOR, ROSEMARY Employer name Half Hollow Hills CSD Amount $26,666.56 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, MARY KATHRYN Employer name Albany County Amount $26,666.73 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN Employer name Workers Compensation Board Bd Amount $26,666.54 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART-O'KEEFE, ROMELLA R Employer name Erie County Amount $26,666.00 Date 10/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, KATHI A Employer name City of Yonkers Amount $26,666.13 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, WILLIAM K Employer name SUNY College Techn Cobleskill Amount $26,666.00 Date 04/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, GARY J Employer name Albany County Amount $26,665.82 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, ROBERT M Employer name Town of Hamburg Amount $26,665.46 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABLER, FRANKLIN R, JR Employer name Dept Transportation Region 5 Amount $26,666.00 Date 11/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, CARLTON Employer name Three Village CSD Amount $26,665.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNN, PETER H Employer name Marcy Correctional Facility Amount $26,664.36 Date 05/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, PEGGY J Employer name Chautauqua County Amount $26,664.06 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROBERT J Employer name Division of State Police Amount $26,664.72 Date 02/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIBSON, HELENE R Employer name Hauppauge UFSD Amount $26,664.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, TED K Employer name Tompkins County Amount $26,664.00 Date 10/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGINO, ANTHONY F Employer name City of Buffalo Amount $26,664.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBE, BRIAN D Employer name SUNY Binghamton Amount $26,663.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYREE, SOLOMON, SR Employer name Division of Parole Amount $26,664.00 Date 07/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, JULIA A Employer name Oneida Correctional Facility Amount $26,663.22 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, ROBERT A Employer name Geneseo CSD Amount $26,663.22 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASPOVIC, WILLIAM N Employer name Surrogates Court-Bronx Co Amount $26,663.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLECK, KENNETH J Employer name Div Military & Naval Affairs Amount $26,662.80 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, GEORGE W Employer name Sullivan County Amount $26,663.00 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, RUTH A Employer name Central Islip UFSD Amount $26,661.61 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLL, CAROL J Employer name Cattaraugus County Amount $26,661.31 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGOBARDI, MAUREEN L Employer name BOCES-Monroe Orlean Sup Dist Amount $26,661.13 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, VIRGINIA A Employer name Finger Lakes DDSO Amount $26,662.10 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, JOAN L Employer name Empire State Development Corp Amount $26,662.09 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, DONALD H Employer name Westchester County Amount $26,661.12 Date 03/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLEHART, RONALD L Employer name City of Elmira Amount $26,661.00 Date 05/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN BUREN, KATHLEEN Employer name Division of Parole Amount $26,660.87 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAG, SHARON S Employer name Brentwood UFSD Amount $26,660.82 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMME, KATHLEEN Employer name Suffolk County Amount $26,660.74 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JEFFREY Employer name City of Glen Cove Amount $26,661.00 Date 12/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXEY, ROBERT Employer name Pilgrim Psych Center Amount $26,661.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, BRUCE A Employer name Saratoga County Amount $26,660.70 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, CAROLYN E Employer name Smithtown CSD Amount $26,660.68 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVA, JOHN M Employer name Westchester County Amount $26,660.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTIER, LAWRENCE A Employer name Clinton Corr Facility Amount $26,659.98 Date 03/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZYK, SANDRA L Employer name Monroe County Amount $26,660.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTINGLY, JO ANN H Employer name Fourth Jud Dept - Nonjudicial Amount $26,660.60 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, NORBERT Employer name Town of Cheektowaga Amount $26,660.40 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESMAN, WILLIAM H Employer name NYS Power Authority Amount $26,659.96 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUICCIARINI, DAWN R Employer name Hudson Valley DDSO Amount $26,659.82 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, CAROL A Employer name Bellmore-Merrick CSD Amount $26,659.10 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, GEORGE J Employer name Nassau County Amount $26,659.04 Date 09/12/1969 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, WILLIE MAE Employer name Central NY DDSO Amount $26,659.37 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUERTA, EILEEN M Employer name Hicksville UFSD Amount $26,659.28 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, DAVID G Employer name Oakfield-Alabama CSD Amount $26,658.80 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, THEODORE M Employer name Chautauqua County Amount $26,659.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, ROBERT V Employer name City of Mount Vernon Amount $26,659.00 Date 12/12/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, ROBERT F, JR Employer name Town of Oyster Bay Amount $26,658.03 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNEY, PATRICIA K Employer name Liverpool CSD Amount $26,658.00 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORIO, FRANCISCO A Employer name Washington Corr Facility Amount $26,658.50 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAEGELE, ERICH R Employer name Village of Herkimer Amount $26,658.25 Date 07/06/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMONG, ELAINE M Employer name Onondaga County Amount $26,658.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRCHARD, GENE R Employer name Village of Endicott Amount $26,658.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUSER, KATHERINE J Employer name Finger Lakes DDSO Amount $26,658.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTON, CECIL E Employer name Dept of Correctional Services Amount $26,657.72 Date 05/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELVILLE, LORRAINE Employer name Ulster County Amount $26,657.66 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, EDWARD W Employer name Dpt Environmental Conservation Amount $26,658.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLTS, CARYN W Employer name Lewis County Amount $26,657.39 Date 02/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEIGHT, GAIL E Employer name Monroe County Amount $26,658.00 Date 12/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOVA, HAROLD C Employer name Franklin County Amount $26,657.00 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAHN, BECKY S Employer name Department of State Amount $26,657.00 Date 07/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DOUGAL, FRANCINE C Employer name Essex County Amount $26,656.78 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, ROBERT G Employer name Nassau County Amount $26,657.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKWEATHER, WAYNE F Employer name Maine-Endwell CSD Amount $26,656.87 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILLO, GARY D Employer name Dutchess County Amount $26,655.99 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANE, HOWARD T Employer name Research Institut On Addiction Amount $26,656.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, RICKY L Employer name Town of Troupsburg Amount $26,656.18 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, PATRICIA A Employer name Suffolk County Amount $26,656.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRONI, RICHARD J Employer name NYS Power Authority Amount $26,655.51 Date 06/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHERRY, JOHN F Employer name Suffolk County Amount $26,655.96 Date 04/04/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURCH, JANICE L Employer name City of Rochester Amount $26,655.70 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SUSAN D Employer name Cornell University Amount $26,655.08 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, BENNIE Employer name Westchester Health Care Corp Amount $26,655.07 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JOHN J Employer name Westchester County Amount $26,655.00 Date 05/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAHAM, WALLACE A Employer name Bethlehem CSD Amount $26,655.30 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, JOHN B Employer name Mt Mcgregor Corr Facility Amount $26,655.14 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNSCHMID, ROBERT H Employer name Town of Sherburne Amount $26,654.96 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHL, RUSSELL R Employer name Town of Ogden Amount $26,655.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATRON, DEBRA J Employer name Greater Binghamton Health Cntr Amount $26,654.11 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINEBACH, CHRISTINE M Employer name Ulster County Amount $26,654.29 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, WILLIAM T, III Employer name Greene Corr Facility Amount $26,654.22 Date 04/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMMERT, RONALD D Employer name Taconic Corr Facility Amount $26,654.19 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTZ, BEVERLY J Employer name Kenmore Town-Of Tonawanda UFSD Amount $26,654.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, LYLE P Employer name Montgomery County Amount $26,654.00 Date 08/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, LUIS Employer name Brentwood UFSD Amount $26,653.25 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROPER, VENUS Employer name NYC Civil Court Amount $26,653.25 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANISZEWSKI, KAREN B Employer name Erie County Amount $26,653.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAFRAN, RENEE Employer name Dept Labor - Manpower Amount $26,653.00 Date 01/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUANTINO, JEFFREY B Employer name Niagara Falls City School Dist Amount $26,653.13 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, ROBERT A Employer name Groveland Corr Facility Amount $26,652.48 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JOAN A Employer name Department of Tax & Finance Amount $26,652.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDENIER, RICHARD L Employer name Capital Dist Psych Center Amount $26,652.53 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH-HAUPTMAN, JAN L Employer name Metro New York DDSO Amount $26,652.82 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, MARION C Employer name Bethlehem CSD Amount $26,652.00 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FLORENCE K Employer name Clinton Corr Facility Amount $26,652.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDIN, RICHARD W Employer name Wallkill Corr Facility Amount $26,651.28 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, LONNY L Employer name City of Watertown Amount $26,651.40 Date 06/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREEN, DENNIS G Employer name Div Criminal Justice Serv Amount $26,651.73 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMMERT, GLENN R Employer name Village of Piermont Amount $26,651.88 Date 06/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLMES, CELIA M Employer name NYS Higher Education Services Amount $26,651.14 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, ATLEE KENNEDY Employer name Department of Civil Service Amount $26,651.00 Date 10/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMMOTT, RICHARD G Employer name Three Village CSD Amount $26,650.99 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYER, CHARLES R Employer name City of Albany Amount $26,651.00 Date 09/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCACCHETTI, ALFRED F Employer name Great Meadow Corr Facility Amount $26,651.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABENANO, NENA A Employer name Manhattan Psych Center Amount $26,651.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, FRANK S Employer name Dutchess County Amount $26,650.80 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITCH, JEAN A Employer name Mamaroneck UFSD Amount $26,650.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, RICHARD A Employer name City of Dunkirk Amount $26,650.00 Date 01/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, CORA P Employer name Children & Family Services Amount $26,650.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LILLIAN C Employer name Westchester County Amount $26,650.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLICY, ANDREW T Employer name Rome Dev Center Amount $26,650.00 Date 04/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSE, CHARLES J Employer name Hauppauge UFSD Amount $26,650.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEUSEN, MARGARET H Employer name Village of Nassau Amount $26,650.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARFSTEN, CHRISTFRIED Employer name Dpt Environmental Conservation Amount $26,649.99 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFREN, JUDITH L Employer name Suffolk County Amount $26,649.31 Date 12/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNNINGLEY, DAVID M Employer name Groveland Corr Facility Amount $26,649.50 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTON, MICHELE P Employer name Erie County Amount $26,649.23 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEONE, SALLY A Employer name Executive Chamber Amount $26,649.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBALE, LAUREN N Employer name Smithtown CSD Amount $26,648.90 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, CONSTANCE J Employer name Village of Croton-On-Hudson Amount $26,648.49 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTAUD, FLORINE Employer name Creedmoor Psych Center Amount $26,649.00 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, CAROL R Employer name Shenendehowa CSD Amount $26,649.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, PATRICIA M Employer name Katonah-Lewisboro UFSD Amount $26,648.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ARTHUR J Employer name Village of East Hampton Amount $26,648.00 Date 11/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERIYAMADAM, THOMAS P Employer name Westchester Health Care Corp Amount $26,648.16 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLOFF, CATHERINE M Employer name Western New York DDSO Amount $26,647.80 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTEN, MICHAEL D Employer name Rochester Psych Center Amount $26,647.79 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATT-SIMMONS, L'JUDIE Employer name City of Yonkers Amount $26,648.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, CARL H Employer name Syracuse City School Dist Amount $26,647.93 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKLER, MARYJANE Employer name Chemung County Amount $26,647.20 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JACQUELINE Employer name Department of Motor Vehicles Amount $26,647.13 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, CAROL ANN Employer name Temporary & Disability Assist Amount $26,647.44 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DANIEL E Employer name Olympic Reg Dev Authority Amount $26,647.33 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDART, KAREN A Employer name Port Authority of NY & NJ Amount $26,647.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, MERTON F Employer name Dept Transportation Region 6 Amount $26,647.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGE, ROBERT M Employer name Department of Health Amount $26,647.00 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMI, JOHN A Employer name Nassau County Amount $26,646.79 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, FREDERICK Employer name Dept Transportation Region 10 Amount $26,646.73 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEICE, THERESA Employer name Central Islip UFSD Amount $26,647.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, EDWARD B Employer name Fourth Jud Dept - Nonjudicial Amount $26,646.81 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, RICHARD K Employer name Adirondack Correction Facility Amount $26,646.07 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOANN Employer name Brentwood UFSD Amount $26,646.63 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMBOR, HOLGER A Employer name Eastern NY Corr Facility Amount $26,646.25 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, OLLIE M Employer name Staten Island DDSO Amount $26,645.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCIAL, EVA Employer name Division For Youth Amount $26,644.00 Date 04/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ZOE Employer name Dept Labor - Manpower Amount $26,644.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, EDGAR W Employer name Bare Hill Correction Facility Amount $26,644.48 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDES, PATRICIA A Employer name Auburn Corr Facility Amount $26,645.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, ANTHONY Employer name Supreme Ct-Queens Co Amount $26,645.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENESEY, KATHLEEN A Employer name City of Syracuse Amount $26,643.95 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDINSKI, JOSEPH J Employer name Dept Transportation Region 6 Amount $26,642.38 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, CLAUDIA Employer name Westchester Health Care Corp Amount $26,643.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEGAN, MICHAEL O Employer name Division of State Police Amount $26,643.00 Date 03/02/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, SONIA Employer name Oneida Correctional Facility Amount $26,643.00 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, LINDA A Employer name Greece CSD Amount $26,642.26 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GARRETT L Employer name Rochester City School Dist Amount $26,642.99 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, BRENDA L Employer name Lyon Mountain Corr Facility Amount $26,642.10 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEED, AUDREY I Employer name Third Jud Dept - Nonjudicial Amount $26,643.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOXTATER, MARY L Employer name Erie County Amount $26,642.00 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBRAITH, WILLIAM A Employer name Town of Poughkeepsie Amount $26,642.00 Date 06/24/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAUTARD, JOSEPH L Employer name Office For Technology Amount $26,641.71 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIWULANGA, EUNICE A Employer name Schenectady County Amount $26,642.00 Date 07/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, MICHAEL R Employer name Greater Binghamton Health Cntr Amount $26,641.71 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, LINDA C Employer name SUNY College Technology Canton Amount $26,641.00 Date 09/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMUNDO, KATHY L Employer name Gilboa-Conesville CSD Amount $26,641.49 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, LYNN D Employer name Erie County Medical Cntr Corp Amount $26,641.45 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, RICHARD K Employer name Green Haven Corr Facility Amount $26,641.08 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIER, BARBARA J Employer name Dpt Environmental Conservation Amount $26,641.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANUS, JUDITH L Employer name SUNY College at Buffalo Amount $26,641.00 Date 09/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, VICTOR L Employer name Office of Mental Health Amount $26,640.00 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAYFORD, DAVID J Employer name Downstate Corr Facility Amount $26,640.00 Date 12/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOFF, TIMOTHY E Employer name City of Binghamton Amount $26,641.00 Date 09/18/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, MARY JANE Employer name Division of Parole Amount $26,640.59 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURILIO, ANN F Employer name SUNY Albany Amount $26,640.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, PATRICIA M Employer name Attica Corr Facility Amount $26,639.99 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAYFORD, GEORGE Employer name Village of Ossining Amount $26,640.00 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, HAROLD J Employer name Clinton Corr Facility Amount $26,640.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, PATRICIA A Employer name Erie County Amount $26,639.32 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTA, WILLIAM R Employer name Nassau County Amount $26,639.76 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIN, KATHRYN A Employer name Monroe County Amount $26,639.42 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, RICHARD E Employer name Buffalo City School District Amount $26,639.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVER, CATHERINE V Employer name Department of Tax & Finance Amount $26,638.19 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADALATY, PATRICIA Employer name BOCES-Nassau Sole Sup Dist Amount $26,639.24 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFANTINO, SAM E Employer name BOCES-Monroe Amount $26,639.25 Date 09/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMER, LORETTA F Employer name Sachem Public Library Amount $26,639.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, J PAUL Employer name Department of Tax & Finance Amount $26,638.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JULIANO, JENNIE P Employer name SUNY College Techn Farmingdale Amount $26,638.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACALSKI, DEBORAH A Employer name Roswell Park Cancer Institute Amount $26,637.76 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, SHIRLEY M Employer name Hsc at Brooklyn-Hospital Amount $26,637.61 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPORALE, RITA M Employer name BOCES Westchester Sole Supvsry Amount $26,637.01 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, DOROTHY Employer name Department of Health Amount $26,637.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIGAN, WILLIAM D Employer name City of Geneva Amount $26,637.83 Date 08/04/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOSCANO, DONALD M Employer name Palisades Interstate Pk Commis Amount $26,638.00 Date 06/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNE, JAMES G Employer name Auburn Corr Facility Amount $26,637.00 Date 06/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYETTE, CHERYL E Employer name Canton CSD Amount $26,636.80 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, MARY E Employer name Taconic DDSO Amount $26,636.70 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTHIER, BRENDA J Employer name BOCES Eastern Suffolk Amount $26,636.58 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRELL, LLOYD A Employer name Nassau County Amount $26,637.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JACQUELINE L Employer name City of Kingston Amount $26,637.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, WENDY L Employer name Dept Transportation Region 8 Amount $26,636.58 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUISWOUD, IRIS Y Employer name Kingsboro Psych Center Amount $26,636.45 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DADE, GLORIA S Employer name Erie County Amount $26,636.00 Date 07/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, ROGER I Employer name Mohawk Valley Psych Center Amount $26,636.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARD, THEODORE Employer name City of Poughkeepsie Amount $26,636.00 Date 02/06/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, KEVIN B Employer name Cornell University Amount $26,635.98 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCHIERI, JOSEPH J Employer name Dept Transportation Region 5 Amount $26,636.00 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYFIELD, BERNICE Employer name Bronx Psych Center Amount $26,635.41 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, PATRICIA M Employer name Green Haven Corr Facility Amount $26,635.66 Date 08/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIZAMA, VICTOR M Employer name Long Beach City School Dist 28 Amount $26,635.19 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, NANETTE E Employer name Washington County Amount $26,635.08 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, ANN V Employer name Town of Monroe Amount $26,635.02 Date 01/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSEY, LINDA S Employer name Steuben County Amount $26,635.37 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA Employer name Town of Clifton Park Amount $26,635.35 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, JAMES S Employer name Division of State Police Amount $26,635.00 Date 05/14/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COCCA, JOHN D, SR Employer name City of Rochester Amount $26,635.00 Date 11/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SURPRENANT, HARVEY D Employer name SUNY College at Plattsburgh Amount $26,635.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERNAIL, LARRY J Employer name Div Military & Naval Affairs Amount $26,634.97 Date 09/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, VIRGINIA B Employer name Village of Garden City Amount $26,635.00 Date 02/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCHKE, DEBRA A Employer name Western New York DDSO Amount $26,634.97 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMCEK, GEORGIANNA Employer name Department of Law Amount $26,634.41 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMLEAF, KEVIN E Employer name Jamestown City School Dist Amount $26,634.76 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DOUGLAS A Employer name Hale Creek Asactc Amount $26,634.79 Date 11/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, WILLIAM L Employer name NYS Power Authority Amount $26,634.28 Date 02/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SHARON R Employer name Onondaga County Amount $26,634.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPSTEEN, DONALD R Employer name Town of Lansing Amount $26,633.16 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, CYNTHIA Employer name Department of Tax & Finance Amount $26,633.81 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESEKA, FAYE M Employer name Rensselaer County Amount $26,633.26 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILVEY, JEANNE K Employer name Suffolk County Amount $26,634.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAZA, DAVID H Employer name Erie County Wtr Authority Amount $26,633.12 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JOHN C Employer name St Lawrence County Amount $26,633.00 Date 09/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAIOLI, PATRICIA Employer name City of Mount Vernon Amount $26,633.06 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, KAY S Employer name Taconic DDSO Amount $26,633.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLINSKY, ALAN S Employer name State Insurance Fund-Admin Amount $26,632.94 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA Employer name Roosevelt UFSD Amount $26,632.89 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, MAVIS L Employer name Hsc at Syracuse-Hospital Amount $26,633.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTI, MARIA L Employer name North Bellmore UFSD Amount $26,632.99 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNOOP, HERBERT W, JR Employer name Department of Health Amount $26,632.46 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPEE, RICHARD Employer name Village of Corinth Amount $26,632.64 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, ROSANNA R Employer name Prattsburgh CSD Amount $26,632.00 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORCHERT, CAROLE D Employer name Town of Newstead Amount $26,632.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFRANCESCO, JOANNE M Employer name Hsc at Syracuse-Hospital Amount $26,632.33 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNER, WILLIAM J Employer name BOCES-Broome Delaware Tioga Amount $26,632.35 Date 10/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRY, DENNIS J Employer name Division of State Police Amount $26,632.00 Date 07/12/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, GLENN G Employer name Rochester Psych Center Amount $26,631.46 Date 02/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, EUGENE Employer name City of Buffalo Amount $26,631.24 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFREDO, MICHAEL J Employer name City of Buffalo Amount $26,632.00 Date 01/12/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YAWGER, BARBARA A Employer name Steuben County Amount $26,631.78 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, BRIAN R Employer name Village of Albion Amount $26,631.50 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, MARVIN E Employer name Dept Transportation Region 7 Amount $26,632.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBIK, PENNIE Employer name Chautauqua County Amount $26,631.22 Date 06/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, FRANCIS C Employer name Nassau County Amount $26,631.04 Date 01/04/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, KENNETH E Employer name City of Watertown Amount $26,631.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JOSEPH Employer name City of Niagara Falls Amount $26,631.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARN, THOMAS A, JR Employer name City of Buffalo Amount $26,631.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGINO, HARRY A Employer name Dept Labor - Manpower Amount $26,631.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULISCZAK, ANNE E Employer name City of Buffalo Amount $26,630.78 Date 10/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNICE, ROSE MARIE Employer name Village of Bellerose Amount $26,630.53 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIADZIO, MICHAEL T Employer name City of North Tonawanda Amount $26,629.37 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, RICHARD L Employer name Division of State Police Amount $26,631.00 Date 01/26/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAMMER, ROBERT K Employer name Niagara County Amount $26,629.88 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKAC, MILAN Employer name Suffolk Coop Library System Amount $26,629.00 Date 01/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANGER, PAUL R Employer name Brockport CSD Amount $26,629.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMARA, JOHN F Employer name Department of Motor Vehicles Amount $26,630.00 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEME, LARRY Employer name Erie County Amount $26,629.08 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLANSON, MARY T Employer name Fourth Jud Dept - Nonjudicial Amount $26,629.34 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKS, HENRY W Employer name Niagara County Amount $26,628.44 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPP, WILLIAM H Employer name Troy City School Dist Amount $26,628.44 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHARD, BRYAN L Employer name Dept Transportation Region 1 Amount $26,628.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, FLORA J Employer name Nassau County Amount $26,628.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSOLL, WILLIAM C Employer name Office of General Services Amount $26,628.00 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUESTIS, ROBERT C Employer name Town of Kent Amount $26,627.53 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, DOLORES A Employer name Buffalo Psych Center Amount $26,628.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLES, THOMAS A Employer name Central Islip UFSD Amount $26,628.00 Date 02/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLARICA, PROCESO C Employer name Taconic DDSO Amount $26,628.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOLZINO, ROBERT A Employer name Supreme Court Justices Amount $26,627.58 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHYR, PETER Employer name Dept Labor - Manpower Amount $26,627.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRAOLO, JACK T Employer name Town of Putnam Valley Amount $26,627.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMAN, GERTRUDE S Employer name Staten Island DDSO Amount $26,626.94 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSMORE, RICHARD Employer name Monroe County Amount $26,626.82 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, EARNESTINE Employer name Hudson Valley DDSO Amount $26,627.00 Date 11/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADER, KAREN A Employer name Fourth Jud Dept - Nonjudicial Amount $26,627.00 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, ROBERT Employer name City of Binghamton Amount $26,626.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLS, KEITH A Employer name City of Plattsburgh Amount $26,626.76 Date 01/10/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKES, GEORGE R, JR Employer name Department of Tax & Finance Amount $26,625.26 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, JOY N Employer name St Lawrence County Amount $26,625.00 Date 03/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, ALAN M Employer name NYS Office People Devel Disab Amount $26,625.02 Date 10/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEODATI, MARY B Employer name NYC Family Court Amount $26,626.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CARL D, JR Employer name Dpt Environmental Conservation Amount $26,625.78 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, DANIEL R Employer name Town of Bedford Amount $26,626.00 Date 11/07/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUTLER, NANCY C Employer name St Lawrence Psych Center Amount $26,624.92 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, ROBERT E, SR Employer name Allegany St Pk And Rec Regn Amount $26,624.76 Date 07/16/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIMOSEVICH, ROBERT E Employer name SUNY College at Plattsburgh Amount $26,624.75 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLOCH, FRANCIS H Employer name Mohawk Valley Psych Center Amount $26,624.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOTTA, VINCENT JAMES Employer name Fulton City School Dist Amount $26,624.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, JAMES A Employer name Town of Rosendale Amount $26,624.32 Date 04/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOWERY, JOHN F Employer name City of Syracuse Amount $26,624.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARTIN, LINDA M Employer name Division of Parole Amount $26,624.66 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, DAVID E Employer name Town of Owego Amount $26,624.27 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JAMES A Employer name Mid-Hudson Psych Center Amount $26,624.00 Date 03/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, GLORIA J Employer name Cayuga County Amount $26,623.20 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNING, DOROTHY A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $26,623.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISTON, WILLIAM J Employer name Office of General Services Amount $26,623.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, ROCHELE A Employer name Onondaga County Amount $26,623.04 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BEAN, VALRIE Y Employer name Monroe County Amount $26,622.12 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUTERI, ANN Employer name Supreme Court Clks & Stenos Oc Amount $26,623.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBLOOD, GLORIA Employer name Port Authority of NY & NJ Amount $26,623.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, GERALD J Employer name BOCES Madison Oneida Amount $26,622.63 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, VICTOR M Employer name Roswell Park Cancer Institute Amount $26,622.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROMAN, CLYDE Employer name Children & Family Services Amount $26,622.00 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPOLT I V, ANDREW V Employer name Dept Transportation Region 9 Amount $26,620.23 Date 06/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, KENNETH V, JR Employer name Bedford Hills Corr Facility Amount $26,622.00 Date 12/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, RICHARD L Employer name SUNY Coll Ceramics Alfred Univ Amount $26,620.55 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, DEBORAH A Employer name NYS Power Authority Amount $26,620.85 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTER, EVELYN R Employer name Port Authority of NY & NJ Amount $26,620.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, BONNIE L Employer name Buffalo Psych Center Amount $26,620.17 Date 08/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, CHARLES T Employer name Town of Huntington Amount $26,620.06 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, JOANNE D Employer name Town of Cheektowaga Amount $26,620.00 Date 11/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YABROUDI, CELIA A Employer name Connetquot CSD Amount $26,620.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, KATHLEEN Employer name Town of East Greenbush Amount $26,619.55 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDOS, NANCY J Employer name Cattaraugus County Amount $26,620.00 Date 05/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANOWSKI, JAMES S Employer name City of Salamanca Amount $26,620.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHERYL E Employer name Steuben County Amount $26,619.52 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, EDWIN A Employer name Westchester County Amount $26,619.27 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, STEPHEN W Employer name SUNY Buffalo Amount $26,619.02 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFOUR, EDWARD L Employer name Mt Mcgregor Corr Facility Amount $26,619.25 Date 04/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDUR-RASHID, SHAHID T Employer name Division of Parole Amount $26,619.08 Date 06/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, BEULAH M Employer name Nassau County Amount $26,619.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, PETER N Employer name City of Binghamton Amount $26,619.00 Date 10/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOUSTON, PATRICIA J Employer name SUNY Buffalo Amount $26,618.76 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, CLEMENT Employer name Village of Canisteo Amount $26,618.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, PATRICIA A Employer name Washington Corr Facility Amount $26,618.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZLAYNES, CAROL Employer name Erie County Amount $26,618.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBIK, ARLENE A Employer name Western New York DDSO Amount $26,618.02 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTO, ANTHONY F, JR Employer name SUNY Albany Amount $26,617.77 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, KEVIN J Employer name Hudson River Psych Center Amount $26,617.59 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLLER, GILBERT Employer name Queens Borough Public Library Amount $26,617.00 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, PATRICIA Employer name Bethlehem CSD Amount $26,617.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAKE, CAROL A Employer name Broome DDSO Amount $26,617.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHUFF, ROBERT A Employer name Dept Transportation Region 8 Amount $26,617.09 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAJOIE, WILFRED R R Employer name Village of Newark Amount $26,616.90 Date 09/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GACE, WILLIAM H Employer name Hicksville UFSD Amount $26,616.50 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIMER, FREDERICK S Employer name City of Newburgh Amount $26,616.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEUSER, ANNE Employer name Nassau Health Care Corp Amount $26,616.65 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, JEROME HUFF Employer name Lewis County Amount $26,616.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TIMOTHY J Employer name City of Kingston Amount $26,616.20 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENATZER, MARY E Employer name Greater Binghamton Health Cntr Amount $26,616.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBKOWICZ, THOMAS E Employer name SUNY Albany Amount $26,616.00 Date 05/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIHOF, WALTER E Employer name Village of Freeport Amount $26,615.95 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, LINDA E Employer name Office of Regulatory Reform Amount $26,615.87 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIER, BONNIE M Employer name Cattaraugus County Amount $26,615.93 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, ROBERT Employer name Downstate Corr Facility Amount $26,615.90 Date 01/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONG, IDA Employer name State Insurance Fund-Admin Amount $26,615.51 Date 01/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, LORRAINE E Employer name BOCES-Nassau Sole Sup Dist Amount $26,615.10 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORSZ, COLLEEN T Employer name SUNY Stony Brook Amount $26,615.86 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, SIGMUND Employer name SUNY Buffalo Amount $26,615.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOREY, JOHN Employer name Office of General Services Amount $26,615.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMS, MADELINE M Employer name BOCES-Orange Ulster Sup Dist Amount $26,615.03 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, NANCY Employer name Hudson Valley DDSO Amount $26,615.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARINO, RITA J Employer name Huntington UFSD #3 Amount $26,614.55 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEENBURN, CARL J Employer name Chautauqua County Amount $26,614.46 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOYCE E Employer name Finger Lakes DDSO Amount $26,613.68 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, MARIA A Employer name Department of Health Amount $26,613.18 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JUDY A Employer name Port Authority of NY & NJ Amount $26,613.84 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIELA, MICHAEL E, JR Employer name Town of Cheektowaga Amount $26,614.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, WILLIAM M Employer name BOCES-Rockland Amount $26,614.15 Date 10/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, RICHARD C Employer name Onondaga County Amount $26,613.76 Date 11/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JUDITH A Employer name Webster CSD Amount $26,613.08 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ISADORA Employer name Nassau County Amount $26,613.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVE, CAROL A Employer name Erie County Amount $26,613.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CWICK, ELAINE J Employer name SUNY Buffalo Amount $26,613.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATFIELD, LYNN R Employer name Butler Correctional Facility Amount $26,612.82 Date 11/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, GEORGE A Employer name Erie County Amount $26,613.00 Date 04/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URNAITIS, TIMOTHY M Employer name Chenango County Amount $26,612.61 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBLAMSKI, MARIE A Employer name Niagara County Amount $26,612.02 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, WILLIS H Employer name City of Jamestown Amount $26,612.00 Date 07/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROCKWAY, GARY L Employer name Steuben County Amount $26,612.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACK, TINA B Employer name Westchester County Amount $26,612.41 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, KENNETH H Employer name Madison County Amount $26,612.26 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, LORRAINE K Employer name Village of Skaneateles Amount $26,612.56 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTRELL, GEORGE R Employer name Village of Pelham Amount $26,612.00 Date 05/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMON, FRITZ Employer name Insurance Department Amount $26,612.00 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DEBORAH E Employer name Fourth Jud Dept - Nonjudicial Amount $26,611.69 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JEROME A Employer name Pilgrim Psych Center Amount $26,611.57 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DONALD C Employer name Oneida County Amount $26,612.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSER, STEVEN L Employer name Town of Union Amount $26,612.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGAN, CAROL J Employer name SUNY at Stonybrook-Hospital Amount $26,611.26 Date 05/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATI, DONNA M Employer name Williamsville CSD Amount $26,611.08 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, JAMES I Employer name Town of Romulus Amount $26,610.98 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ANGEL L Employer name Metro New York DDSO Amount $26,610.80 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, HEDY E Employer name Department of Tax & Finance Amount $26,610.57 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARELLI, CHRISTINA D Employer name Ossining UFSD Amount $26,611.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONECIPHER, WILLIAM J Employer name Onondaga County Amount $26,611.00 Date 11/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ABRAHAM Employer name Queensboro Corr Facility Amount $26,610.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JULIA L Employer name Finger Lakes DDSO Amount $26,610.00 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, LAURA L Employer name Greater Binghamton Health Cntr Amount $26,610.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, ANNE E Employer name Rockville Centre UFSD Amount $26,609.83 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESSARD, LISA A Employer name Erie County Medical Cntr Corp Amount $26,609.80 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULHANE, BRIAN T Employer name NYS Senate Regular Annual Amount $26,609.57 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDERSBEE, KATHRYN L Employer name Essex County Amount $26,610.00 Date 01/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHARON L Employer name Salamanca City School Dist Amount $26,609.28 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADRACH, TULIP Employer name Pilgrim Psych Center Amount $26,609.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, ROSEMARY J Employer name BOCES-Del Chenang Madis Otsego Amount $26,608.63 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPWELL, KENNETH W Employer name Dept Transportation Region 6 Amount $26,609.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELS, ROSALINDA M Employer name Long Island Dev Center Amount $26,609.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTLESS, RICHARD N Employer name Western New York DDSO Amount $26,608.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FECURA, LINDA A Employer name Insurance Department Amount $26,608.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JUDITH A Employer name Herkimer County Amount $26,608.08 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTET, EUGENE R Employer name City of Kingston Amount $26,607.59 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESS, JAMES E Employer name Westchester County Amount $26,607.37 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, SHIRLEY D Employer name Manhattan Psych Center Amount $26,608.00 Date 03/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, YVONNE Employer name Bernard Fineson Dev Center Amount $26,607.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, CLIFFORD J, JR Employer name Mt Mcgregor Corr Facility Amount $26,607.26 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMETER, CAROLYN S Employer name Division of State Police Amount $26,607.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEILER, ROBERT HERMAN Employer name Division of State Police Amount $26,607.04 Date 02/12/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DONALD, GEORGE W Employer name Metropolitan Trans Authority Amount $26,606.27 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSEN, DAVID D Employer name Valley Stream UFSD 24 Amount $26,606.21 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, ALONZO, JR Employer name Town of Wallkill Amount $26,606.43 Date 01/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, VINCENT F Employer name Dept Labor - Manpower Amount $26,606.00 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DODDRIDGE E Employer name Nassau Health Care Corp Amount $26,606.75 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SHARON A Employer name Broome DDSO Amount $26,605.56 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMY, JOAN B Employer name Kings Park Psych Center Amount $26,605.00 Date 07/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, JAMES M Employer name Energy Research Dev Authority Amount $26,604.75 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANS, PATRICIA Employer name Buffalo City School District Amount $26,604.67 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLOCK, DAVID L Employer name Steuben County Amount $26,605.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INTRIERI, ROSE M Employer name Hudson Valley DDSO Amount $26,605.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRA, DORIS M Employer name Poughkeepsie City School Dist Amount $26,604.39 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMONT, ROBERT E Employer name New York Public Library Amount $26,604.56 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WAYNE T Employer name Dutchess County Amount $26,604.54 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOSEPH M Employer name Hudson River Psych Center Amount $26,604.00 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODGE, PAULINE A Employer name St Lawrence County Amount $26,604.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMS, ROBERT Employer name Dept Transportation Region 10 Amount $26,604.12 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHESTER, LINDA ANN Employer name SUNY College at Oneonta Amount $26,604.06 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBEAU, ALAN J Employer name Chateaugay Correction Facility Amount $26,603.60 Date 01/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAROMIN, DONNA M Employer name Taconic DDSO Amount $26,603.00 Date 01/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISS, PETER J Employer name City of Tonawanda Amount $26,604.00 Date 07/14/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAUDERER, LINDA M Employer name Town of West Seneca Amount $26,603.93 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, STACEY L Employer name Genesee County Amount $26,602.66 Date 08/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPNER, DAWN M Employer name Department of Tax & Finance Amount $26,602.58 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, JOHN M Employer name Addison CSD Amount $26,602.67 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JOHN L Employer name Cornell University Amount $26,602.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, KATHLEEN B Employer name St Lawrence County Amount $26,602.00 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, MELINDA Employer name Suffolk County Amount $26,602.51 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORAM, LILLIAN A Employer name Herkimer County Indust Dev Agy Amount $26,602.19 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANI, NICHOLAS C Employer name Clinton Corr Facility Amount $26,601.04 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, WILLIAM E Employer name Office of General Services Amount $26,601.32 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, HENRY H Employer name Dept of Agriculture & Markets Amount $26,601.00 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, LEON E Employer name Taconic DDSO Amount $26,601.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAHLER, DEBORAH J Employer name St Lawrence County Amount $26,600.30 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTENBURG, PAUL J Employer name State Fair Ag & Markets Expo Amount $26,601.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LACEY, MICHAEL W, SR Employer name City of Schenectady Amount $26,600.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMA, GEORGINA E Employer name Yonkers City School Dist Amount $26,600.29 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARE, JULIUS I Employer name Putnam County Amount $26,601.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, BARBARA E Employer name New York Public Library Amount $26,600.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MARY A Employer name Department of Motor Vehicles Amount $26,600.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEY, RAYMOND J Employer name Wyoming Corr Facility Amount $26,600.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNIAK, JON P Employer name City of Schenectady Amount $26,600.00 Date 07/30/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINFORD, ROBERT J, SR Employer name Warren County Amount $26,600.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, JAMES B Employer name Columbia County Amount $26,599.80 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, GRANT R Employer name Buffalo Mun Housing Authority Amount $26,599.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, DONNA Employer name Department of Tax & Finance Amount $26,599.56 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIP, RICHARD D Employer name Edgecombe Corr Facility Amount $26,599.31 Date 01/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOXILL, CLAIRE Employer name Hsc at Brooklyn-Hospital Amount $26,599.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPANFILO, FELIX D Employer name Dept of Economic Development Amount $26,599.00 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, EUGENE R Employer name Town of Hamburg Amount $26,599.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ENNIS, ARLINE R Employer name Garden City UFSD Amount $26,599.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, KATHLEEN M Employer name Town of Greece Amount $26,598.78 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKINE, CATHLEEN A Employer name Albany Housing Authority Amount $26,599.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAULIN, WILLIAM L Employer name Village of Malverne Amount $26,598.96 Date 01/09/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, MARY E Employer name 10th Judicial District Nassau Nonjudicial Amount $26,598.73 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, JUDITH A Employer name Fredonia CSD Amount $26,598.66 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARRE, KATHERYN J Employer name Department of Tax & Finance Amount $26,598.39 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DOROTHY R Employer name Croton Harmon UFSD Amount $26,598.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, THOMAS I Employer name Bolivar Richburg CSD Amount $26,598.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULIK, MARY T Employer name Brentwood Water District Amount $26,598.00 Date 11/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZITANO, MARGARET M Employer name Long Island Dev Center Amount $26,598.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMONT, TIMOTHY A Employer name Dutchess County Amount $26,597.00 Date 02/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEVELOFF, JOE A Employer name New York Public Library Amount $26,598.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKENBACH, PAUL F, JR Employer name Village of East Hampton Amount $26,598.00 Date 10/04/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALLE, DAVID P Employer name City of Rochester Amount $26,597.00 Date 06/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCLEARY, JAMES R Employer name City of Oswego Amount $26,597.93 Date 02/04/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVILA, JOSE Employer name City of White Plains Amount $26,596.30 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFT, SHARON Employer name BOCES Suffolk 2nd Sup Dist Amount $26,596.39 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, KATHLEEN R Employer name Department of Health Amount $26,596.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, ELIZABETH G Employer name Suffolk County Amount $26,596.08 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKER, GUY D Employer name Clinton Corr Facility Amount $26,596.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, PATRICK J Employer name NYS Teachers Retirement System Amount $26,596.22 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, MARY S Employer name East Greenbush CSD Amount $26,596.00 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANO, CHESTER G Employer name Town of Greece Amount $26,596.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ROMANO Employer name Creedmoor Psych Center Amount $26,596.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNALKE, WILLIAM E Employer name Waterfront Commis of NY Harbor Amount $26,595.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, GARRY Employer name Manhattan Psych Center Amount $26,595.73 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYKIN, EVELYN Employer name Nassau County Amount $26,595.82 Date 05/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, LOUISE Employer name Fourth Jud Dept - Nonjudicial Amount $26,594.79 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPUR, VIRENDER K Employer name NYS Power Authority Amount $26,594.58 Date 01/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTROW, JUDITH Employer name New York Public Library Amount $26,595.31 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, WAYNE R Employer name Ontario County Amount $26,594.97 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, JUDY A Employer name Pearl River Public Library Amount $26,594.84 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, BYRT S Employer name Port Authority of NY & NJ Amount $26,594.00 Date 01/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, BETTINA R Employer name Senate Special Annual Payroll Amount $26,594.51 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALDINO, SANDRA J Employer name Town of Evans Amount $26,593.93 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, NYDIA Employer name Camp Beacon Corr Facility Amount $26,594.00 Date 07/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALBORN, RALPH D Employer name Willard Drug Treatment Campus Amount $26,594.00 Date 11/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUI, TAK C Employer name Long Island St Pk And Rec Regn Amount $26,593.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDLETON, SALLY Employer name Clinton County Amount $26,593.00 Date 02/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, ALLAN L Employer name Lewis County Amount $26,593.00 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSERO, JULIANNE E Employer name Fulton County Amount $26,593.75 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, MARY F Employer name Broome County Amount $26,593.13 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, JOHN O Employer name Candor CSD Amount $26,592.87 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, SAUL Employer name Orange County Amount $26,592.90 Date 02/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAK, MARY E Employer name Department of Motor Vehicles Amount $26,592.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, CHARLES J Employer name Department of Law Amount $26,592.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, MICHAEL D Employer name Fourth Jud Dept - Nonjudicial Amount $26,592.73 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES D Employer name Dept Labor - Manpower Amount $26,592.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTLEIN, THOMAS Employer name Erie County Amount $26,591.41 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, JOAN Employer name Town of Warwick Amount $26,591.40 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, STEWART B Employer name City of White Plains Amount $26,592.00 Date 08/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOYNER, CORINE Employer name Creedmoor Psych Center Amount $26,591.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUCIERI, ERMELINDO Employer name Westchester Joint Water Works Amount $26,591.00 Date 06/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAIMO, ROBERT Employer name Pilgrim Psych Center Amount $26,591.00 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPAOLO, CHARLES A Employer name Village of Sleepy Hollow Amount $26,591.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, CHARLES J Employer name Cayuga Correctional Facility Amount $26,590.14 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, WILLIAM H Employer name Kingsboro Psych Center Amount $26,591.00 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGNO, JOHN J Employer name Kings Park Psych Center Amount $26,590.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, LUANNA L Employer name Brockport CSD Amount $26,591.00 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISTOFARO, WILLIAM Employer name Elmira Corr Facility Amount $26,589.75 Date 04/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAINO, LINDA C Employer name Chemung County Amount $26,589.48 Date 11/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKLOY, ANN L Employer name Fulton County Amount $26,589.97 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMROZOWICZ, JAMES R Employer name Western New York DDSO Amount $26,589.12 Date 10/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANUSSI, JOSEPH J, JR Employer name Malone CSD Amount $26,589.36 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISHOTTI, JAMES W Employer name City of Syracuse Amount $26,589.19 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUIPYLO, MARK A Employer name New York State Canal Corp Amount $26,588.03 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, RICHARD C Employer name St Lawrence Psych Center Amount $26,588.00 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASSLER, WILMA M Employer name Village of Pelham Manor Amount $26,588.28 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONDELL, CAROLE C Employer name Off of the State Comptroller Amount $26,588.64 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, GERALDINE Employer name Oswego City School Dist Amount $26,588.22 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILAR, PILAR Employer name Monroe County Amount $26,588.00 Date 07/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCIA, DAWN E Employer name Albany County Amount $26,587.87 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOYCE D Employer name Nassau County Amount $26,587.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWLETT, MARY LOU A Employer name Chemung County Amount $26,587.39 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, GAIL I Employer name BOCES-Nassau Sole Sup Dist Amount $26,587.11 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLENTINE, LOUIS Employer name Queensboro Corr Facility Amount $26,587.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLUK, THOMAS H Employer name Division of State Police Amount $26,587.00 Date 10/31/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, ALICE M Employer name Pilgrim Psych Center Amount $26,587.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, JANIS S Employer name Carmel CSD Amount $26,586.32 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, E BRIAN Employer name Department of Motor Vehicles Amount $26,586.98 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, JEANNE L Employer name Hornell City School Dist Amount $26,586.98 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIULLO, CHARLES A Employer name Town of Hempstead Amount $26,586.97 Date 11/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURIO, ROSE M Employer name Town of Glenville Amount $26,585.73 Date 09/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, KEVIN J Employer name Liverpool CSD Amount $26,585.47 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ANGELA P Employer name Bedford CSD Amount $26,585.17 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALSGRAF, RICHARD C Employer name City of Johnstown Amount $26,585.34 Date 03/25/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRYAR, WILLIAM Employer name City of Rochester Amount $26,585.00 Date 09/09/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELL, WILLIAM W Employer name Tompkins County Amount $26,585.24 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIL, MARCIA S Employer name Department of Motor Vehicles Amount $26,585.21 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLUMINATE, DENNIS Employer name Harlem Valley Psych Center Amount $26,585.00 Date 09/27/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARGI, LOUIS T Employer name Village of Pelham Amount $26,585.00 Date 08/20/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE MARCO, GERALD J Employer name City of New Rochelle Amount $26,584.96 Date 11/28/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED-DELANEY, ARLENE Employer name Temporary & Disability Assist Amount $26,585.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDO, ALBERT J Employer name Kingston City School Dist Amount $26,584.87 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ROSALIE M Employer name Long Island Dev Center Amount $26,585.00 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, DAISY Employer name Mineola UFSD Amount $26,584.82 Date 01/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECESARE, JEAN A Employer name Putnam County Amount $26,583.98 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, LAWRENCE J Employer name Town of Vestal Amount $26,583.00 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, BRETT G Employer name Onondaga County Amount $26,583.68 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPEDICO, JOSEPH F Employer name Warren County Amount $26,583.78 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISK, FRANK A Employer name City of Syracuse Amount $26,583.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZZARD, DENA M Employer name Department of Motor Vehicles Amount $26,582.98 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDWAY, GAIL A Employer name Western New York DDSO Amount $26,582.79 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, KATIE M Employer name Hsc at Brooklyn-Hospital Amount $26,582.68 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARIE, RANDY L Employer name Altona Corr Facility Amount $26,582.53 Date 01/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, LINDA Employer name Dept Labor - Manpower Amount $26,582.22 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEULAND, PATRICIA A Employer name Western NY Childrens Psych Center Amount $26,582.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDBAUM, ALICE Employer name Port Authority of NY & NJ Amount $26,582.00 Date 10/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSTON, CHARLES W Employer name Chemung County Amount $26,582.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS-SCOTT, ELLEN Employer name Manhattan Psych Center Amount $26,582.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, BARBARA J Employer name Town of Sidney Amount $26,582.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINTRON, LUIS Employer name Office of General Services Amount $26,581.89 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JANET L Employer name BOCES Wash'sar'War'Ham'Essex Amount $26,581.89 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, THOMAS S Employer name Westchester County Amount $26,581.36 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASL, MARY WILSON Employer name Cornell University Amount $26,581.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKINO, MICHAEL J Employer name SUNY College at Fredonia Amount $26,580.92 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, BURL G Employer name Seneca County Amount $26,580.26 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, DORIS G Employer name Rochester Psych Center Amount $26,581.00 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANIM, DOLORES Employer name Oneida County Amount $26,581.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPE, BESSIE M Employer name Buffalo Psych Center Amount $26,580.00 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMENTO, DAVID B Employer name City of Albany Amount $26,580.00 Date 05/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCHI, SAURO P Employer name Little Falls-City School Dist Amount $26,580.20 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINT, GARY D Employer name Wyoming Corr Facility Amount $26,579.31 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALKIEWICZ, ROSE A Employer name Town of Islip Amount $26,579.82 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, CHARLES Employer name City of Yonkers Amount $26,580.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, ROBERT Employer name Steuben County Amount $26,579.65 Date 06/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLERT, ROBERT G Employer name Village of Goshen Amount $26,579.00 Date 12/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLORD, FREDERICK V Employer name Town of Clay Amount $26,579.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANAK, ANNE K Employer name Rockland Psych Center Children Amount $26,579.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, THOMAS K Employer name City of Rochester Amount $26,579.00 Date 04/07/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, JOSEPH S Employer name South Country CSD - Brookhaven Amount $26,578.00 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUST, JAMES P Employer name City of Rensselaer Amount $26,578.90 Date 01/24/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERCKEL, CAROL M Employer name Erie County Amount $26,578.80 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITA, MARTHA L Employer name Nassau Health Care Corp Amount $26,578.73 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUBEL, JOHN E Employer name City of Kingston Amount $26,578.00 Date 05/07/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEORGE, THRESIAMMA Employer name Creedmoor Psych Center Amount $26,578.54 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JOANNE Employer name Department of Health Amount $26,578.00 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, LOUIS N Employer name Westchester Joint Water Works Amount $26,578.41 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZKAPI, MICHAEL R, JR Employer name Dept Transportation Region 4 Amount $26,578.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLESS, MARIE T Employer name Haldane CSD - Philipstown Amount $26,577.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, LARRY M Employer name Catskill OTB Corp Amount $26,577.70 Date 01/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINNIP, JAMES F Employer name Dept Transportation Region 6 Amount $26,577.96 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ALAN J Employer name Greene Corr Facility Amount $26,576.52 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, ROY V Employer name City of Troy Amount $26,578.00 Date 09/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, SANDRA W Employer name Workers Compensation Board Bd Amount $26,577.75 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTAVIANI, GEORGE J Employer name Elmira Corr Facility Amount $26,576.00 Date 07/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYEGH, JUMANA M Employer name New Rochelle City School Dist Amount $26,576.16 Date 02/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VATTER, LEO J Employer name City of Auburn Amount $26,576.00 Date 02/22/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, JOLLYETTE Employer name Erie County Amount $26,575.98 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLO, NANCY Employer name Department of Motor Vehicles Amount $26,575.72 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, EDWIN T Employer name Yonkers Mun Housing Authority Amount $26,576.00 Date 12/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE L Employer name Central NY DDSO Amount $26,575.30 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARICONDA, GIUSEPPE Employer name Town of Eastchester Amount $26,575.56 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, DONALD R Employer name Ontario County Amount $26,575.32 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ALEJANDRO Employer name Hudson Valley DDSO Amount $26,576.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALITUTTO, JOHN A Employer name South Beach Psych Center Amount $26,575.03 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOLINO, JOSEPH M Employer name Monroe County Amount $26,575.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRADELSKI, JOHN M Employer name Division of State Police Amount $26,575.00 Date 08/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VARDABASH, GRACE S Employer name Onondaga County Amount $26,575.00 Date 02/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARER, HAROLD J Employer name Albany County Amount $26,574.84 Date 04/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, DONALD J Employer name City of White Plains Amount $26,575.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINFIELD, SHARON I Employer name Buffalo City School District Amount $26,574.99 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES-ROWE, SALLY A Employer name Broome DDSO Amount $26,574.88 Date 05/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASIOROWSKI, JULIA S Employer name Ulster County Amount $26,574.00 Date 04/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, MARION B Employer name Otisville Corr Facility Amount $26,575.00 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, RICHARD L Employer name Roswell Park Cancer Institute Amount $26,574.43 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMSWELLER, ARLENE E Employer name BOCES-Orleans Niagara Amount $26,573.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBAIRN, LORNE H, JR Employer name City of Ogdensburg Amount $26,574.00 Date 01/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRIESTER, MARY H Employer name NYC Civil Court Amount $26,574.00 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAKAC, PAUL R Employer name City of Buffalo Amount $26,573.96 Date 01/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOCK, THOMAS A Employer name Catskill CSD Amount $26,573.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, SUSAN Employer name Westchester County Amount $26,573.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, WILLIAM E Employer name Buffalo Psych Center Amount $26,572.91 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JERRY A Employer name Town of Lima Amount $26,572.63 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGDON, JUDITH M Employer name Finger Lakes DDSO Amount $26,573.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, JAMES A Employer name Hudson River Psych Center Amount $26,573.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECHENE, MARGARET D Employer name Tupper Lake CSD Amount $26,572.12 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, BARBARA B Employer name Onondaga County Amount $26,572.00 Date 03/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLAINE, LISA Employer name Division of Parole Amount $26,572.23 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORN, PATRICIA A Employer name Tioga County Amount $26,571.99 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, PATRICK W Employer name Taconic DDSO Amount $26,571.61 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, RICHARD A Employer name Dept Labor - Manpower Amount $26,572.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JOHN D Employer name Off of the State Comptroller Amount $26,572.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERRETO, FRANK R Employer name Nassau County Amount $26,572.00 Date 01/08/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROKOS, RAYMOND F Employer name Clinton Corr Facility Amount $26,571.42 Date 03/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKINS, ANITA Employer name Rockland County Amount $26,571.13 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, YVONNE Employer name SUNY Stony Brook Amount $26,570.95 Date 12/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, THOMAS N Employer name Gates-Chili CSD Amount $26,571.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORDALISI, JOYCE Employer name Village of Lawrence Amount $26,571.00 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, VANNY Employer name Workers Compensation Board Bd Amount $26,570.98 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MRAZ, JOSEPH M Employer name Div Military & Naval Affairs Amount $26,570.61 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, PAMELA A Employer name Lewis County Amount $26,570.22 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAN, JO-ANN Employer name Nassau OTB Corp Amount $26,570.70 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONS, DOUGLAS K Employer name Warren County Amount $26,570.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, FRANK Employer name City of Rochester Amount $26,570.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DYBALSKI, SHARON L Employer name Western New York DDSO Amount $26,570.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGILL, ALLEN Employer name Supreme Ct-1st Civil Branch Amount $26,570.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, EILEEN F Employer name Court of Appeals Amount $26,569.88 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DIANE C Employer name BOCES Eastern Suffolk Amount $26,569.93 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLAN, DEBORAH R Employer name SUNY Buffalo Amount $26,569.88 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ANNE THERESE Employer name Westchester County Amount $26,569.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, RICHARD F Employer name Clinton Corr Facility Amount $26,569.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCARDI, MARK J Employer name Oneida Correctional Facility Amount $26,569.55 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLARDINGRAM, CLARICE Employer name NYC Criminal Court Amount $26,569.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, BLANCHE Employer name County Clerks Within NYC Amount $26,568.36 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCKETTI, MARYANN Employer name Rockland Psych Center Amount $26,569.00 Date 11/29/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LEO B Employer name Jefferson County Amount $26,569.00 Date 07/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, EUGENE L Employer name Oswego County Amount $26,568.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERSZNOWSKI, ELAINE K Employer name Sauquoit Valley CSD Amount $26,568.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, DIANE J Employer name Shoreham-Wading River CSD Amount $26,568.07 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVERNOR, BARBARA Employer name Hudson Valley DDSO Amount $26,568.00 Date 11/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNARS, JAMES C Employer name City of Jamestown Amount $26,568.00 Date 06/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRENTZ, PATRICIA A Employer name BOCES-Orleans Niagara Amount $26,568.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, LUCY A Employer name Sachem CSD at Holbrook Amount $26,568.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACERRA, ROSEMARIE Employer name Harrison CSD Amount $26,567.22 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELTON, EDWARD F Employer name Port Authority of NY & NJ Amount $26,567.04 Date 07/12/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, PATRICK R Employer name Central NY Psych Center Amount $26,567.78 Date 04/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREELY, ROBERT C Employer name Nassau County Amount $26,567.96 Date 01/08/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRISSEY, RICHARD M Employer name Town of Eastchester Amount $26,567.00 Date 08/21/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEISCHMAN, LEATRICE Employer name SUNY Stony Brook Amount $26,567.00 Date 12/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATIEN, KATHERINE L Employer name Central Islip Psych Center Amount $26,567.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULESZA, KATHLEEN L Employer name SUNY College Techn Cobleskill Amount $26,566.48 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARQUIAN, LYDIA A Employer name Hudson River Park Trust Amount $26,566.49 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISERMAN, MARTIN Employer name Department of Health Amount $26,567.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBSTMAN, MIRIAM G Employer name NYC Civil Court Amount $26,566.83 Date 09/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNIGAN, PAUL Employer name Division of State Police Amount $26,566.00 Date 06/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURNER, BETTY A Employer name Finger Lakes DDSO Amount $26,566.08 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP