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 MOORE, AUDREY L Employer name Dept Health - Veterans Home Amount $25,886.26 Date 10/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLA, TONI M Employer name Ulster County Amount $25,886.14 Date 11/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTENO, MARIA L Employer name NYC Criminal Court Amount $25,886.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO, SHIRLEY Employer name Taconic DDSO Amount $25,885.96 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, GENE Employer name New York Public Library Amount $25,885.19 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ROBERT A Employer name Albany County Amount $25,885.20 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEHL, TINA L Employer name Cattaraugus County Amount $25,885.70 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, NOREEN F Employer name NYS Teachers Retirement System Amount $25,885.56 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, SUSAN G Employer name City of Rochester Amount $25,885.41 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDINGER, HOWARD B Employer name Lakeview Shock Incarc Facility Amount $25,885.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDY-LEWIS, LYSTRA C Employer name Kingsboro Psych Center Amount $25,885.14 Date 07/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, MICHAEL J Employer name Capital District DDSO Amount $25,884.95 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHWALD, JOAN L Employer name Wyoming County Amount $25,885.00 Date 02/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTERSEN, ELEANOR A Employer name Nassau Health Care Corp Amount $25,884.65 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLIN, ANGELINA Employer name New York State Canal Corp Amount $25,884.77 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCYK, PAUL A Employer name Woodbourne Corr Facility Amount $25,884.61 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, MICHAEL L Employer name Office of Mental Health Amount $25,884.25 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARRELL, AUDREY V Employer name Bedford Hills Corr Facility Amount $25,884.00 Date 02/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINGLE, PATRICIA A Employer name Queens Borough Public Library Amount $25,883.68 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILASKI, JOSEPH A Employer name Town of Union Amount $25,883.17 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, TIMOTHY F Employer name Rochester City School Dist Amount $25,883.03 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, ROGER H Employer name Nassau County Amount $25,883.00 Date 10/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTOBELLI, LISA A Employer name Gates-Chili CSD Amount $25,883.50 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELTS, PAMELA A Employer name Waterford-Halfmoon UFSD Amount $25,883.40 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, KATHLEEN A Employer name New Paltz CSD Amount $25,884.63 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAUD, LLOYD M Employer name Div Housing & Community Renewl Amount $25,882.90 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMATIER, DOMENICK L Employer name Department of Motor Vehicles Amount $25,883.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, SANDRA J Employer name Taconic DDSO Amount $25,882.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLARINI, ROBERT F Employer name Dept Transportation Region 9 Amount $25,881.76 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, MARIE A Employer name SUNY College Techn Cobleskill Amount $25,881.68 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHL, ROSEANNE F Employer name Ulster County Amount $25,882.88 Date 04/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, PATRICIA L Employer name Children & Family Services Amount $25,882.34 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNISON, STEVEN R Employer name Lewis County Amount $25,881.52 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMISTEK, LYNDA L Employer name Erie County Amount $25,881.53 Date 11/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN-JOHNSON, LINDA M Employer name Albany City School Dist Amount $25,881.21 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARTIN A Employer name Onondaga County Amount $25,881.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESSMAN, DONNA Employer name Yonkers City School Dist Amount $25,881.22 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ANGELA D Employer name Saratoga Springs City Sch Dist Amount $25,881.33 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWICZ, JOSEPH J Employer name Broome DDSO Amount $25,881.00 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINOWSKI, HEATHER J Employer name Erie County Amount $25,881.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, RACHEL A Employer name Albany City School Dist Amount $25,881.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIGEL, ROBERT P Employer name Rochester Psych Center Amount $25,881.00 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTY, JEANETTE G Employer name Wappingers CSD Amount $25,880.94 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALIFFI, MARIA Employer name Suffolk County Amount $25,880.78 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCER, WILLIAM P Employer name City of Rochester Amount $25,880.00 Date 07/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUAINTANCE, STANLEY D Employer name Dept Labor - Manpower Amount $25,880.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, DENNIS R Employer name Town of Conklin Amount $25,880.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESIO, HELEN Employer name Department of Tax & Finance Amount $25,881.27 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, RONALD H Employer name Monroe County Amount $25,880.01 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTANO, M PATRICIA Employer name Bronx Psych Center Amount $25,879.32 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHOLZ, LAURENCE S Employer name Madison County Amount $25,880.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLER, BRUCE M Employer name Garden City UFSD Amount $25,879.53 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, STEPHEN K Employer name City of Watertown Amount $25,880.00 Date 06/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLENN, FUTURE M Employer name Staten Island DDSO Amount $25,879.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CATHERINE Employer name Town of Babylon Amount $25,879.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, ERIC P Employer name Great Meadow Corr Facility Amount $25,879.20 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, JUNE Employer name Nassau County Amount $25,878.94 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLOSI, GINA Employer name NYC Criminal Court Amount $25,878.78 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDELLA, LINDA M Employer name Pine Plains CSD Amount $25,878.28 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELOUF, BETTY Employer name Suffolk OTB Corp Amount $25,879.00 Date 07/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORZIO, RITA R Employer name Pelham UFSD Amount $25,879.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, SUZANNE Employer name Franklin County Amount $25,878.12 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GASSE, EDWARD B Employer name Town of Sodus Amount $25,878.23 Date 03/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SHARON M Employer name Broome County Amount $25,878.18 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYMAN, MARY ANN Employer name Central NY DDSO Amount $25,878.00 Date 08/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEQUETTE, HOWARD J Employer name Village of Endicott Amount $25,877.91 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, PAUL Employer name Dept Labor - Manpower Amount $25,878.12 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, ELLEN B Employer name Division of State Police Amount $25,878.00 Date 11/09/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE VITO, ANTHONY Employer name Nassau County Amount $25,877.79 Date 04/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNE, LOUIS A Employer name Town of Yorktown Amount $25,877.50 Date 05/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT M Employer name Buffalo Sewer Authority Amount $25,877.00 Date 09/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAMMER, GEORGE J Employer name Nassau County Amount $25,877.23 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDEK, CATHERINE C Employer name Oneida County Amount $25,877.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENGA, THOMAS D Employer name North Greece Fire District Amount $25,877.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OKULA, STANLEY J Employer name Nassau County Amount $25,877.00 Date 04/04/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCARTHY, WILLIAM J Employer name Village of Garden City Amount $25,877.00 Date 04/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIALO, JOSEPH A Employer name City of Rochester Amount $25,877.00 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBO, ALBERT J, JR Employer name Fulton County Amount $25,876.72 Date 02/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, IRENE W Employer name Tompkins County Amount $25,876.62 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUUSS, LANCE V Employer name Town of Islip Amount $25,876.60 Date 07/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, LESLIE D Employer name Niagara County Amount $25,876.30 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODOLIC, DANIEL A Employer name SUNY Buffalo Amount $25,876.57 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, MARGO B Employer name Horseheads CSD Amount $25,876.59 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFF, SARAH A Employer name Sodus CSD Amount $25,876.03 Date 12/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEVAN, JUDY C Employer name Monroe County Amount $25,876.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALMER, LORRAINE J Employer name Dryden CSD Amount $25,876.29 Date 01/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEREDITH, YVONNE Employer name Westchester County Amount $25,876.16 Date 09/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, JOYCE A Employer name Hudson River Psych Center Amount $25,876.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, WILLIAM M Employer name City of Binghamton Amount $25,875.69 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, SHERRY D Employer name Columbia County Amount $25,876.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DARLEENE C Employer name Albion Corr Facility Amount $25,875.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN C Employer name Village of Endicott Amount $25,875.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASHIN, SOL Employer name Ellenville CSD Amount $25,875.04 Date 11/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THOMAS L, JR Employer name Banking Department Amount $25,875.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEN, ROBERT K Employer name South Beach Psych Center Amount $25,874.64 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, SHARON R Employer name Division of State Police Amount $25,874.30 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ARTHUR L Employer name Dept Transportation Region 9 Amount $25,874.25 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEFIELD, ROBERT B Employer name Thousand Isl St Pk And Rec Reg Amount $25,875.00 Date 03/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, CLIFTON C Employer name Town of Brownville Amount $25,874.82 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, SHEILA C Employer name Department of Law Amount $25,874.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUGAS, RICHARD H Employer name City of Glens Falls Amount $25,874.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOY, EDWARD S Employer name Bethlehem CSD Amount $25,874.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCAK, PAUL M Employer name Village of Johnson City Amount $25,873.44 Date 07/21/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATSON, WAYNE M Employer name Village of Whitehall Amount $25,873.53 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGLIAVENTO, ANNE MARIE Employer name Schalmont CSD Amount $25,873.69 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, ROBERT J Employer name Southport Correction Facility Amount $25,873.00 Date 12/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRANDS, JEAN A Employer name Kings Park Psych Center Amount $25,873.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDEBRANDT, CHARLES E Employer name Port Authority of NY & NJ Amount $25,873.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNBAR, ETHEL M Employer name Nassau Health Care Corp Amount $25,872.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHURANA, USHA Employer name Roswell Park Memorial Inst Amount $25,873.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARISELLI, LUCILLE M Employer name Hudson Valley DDSO Amount $25,872.52 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEELEY, CORT H Employer name City of Ithaca Amount $25,872.00 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTOFF, DANIEL Employer name Queens Borough Public Library Amount $25,872.00 Date 08/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, ISABEL M Employer name Health Research Inc Amount $25,872.13 Date 04/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENOS, PATRICIA W Employer name Monroe County Amount $25,872.00 Date 06/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, GEORGE A Employer name Dept Transportation Region 7 Amount $25,871.51 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, RALPH E Employer name Niagara Frontier Trans Auth Amount $25,871.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, ANTHONY Employer name Central NY DDSO Amount $25,871.69 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSONS, TRACY A Employer name City of Binghamton Amount $25,871.84 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, JOAN Employer name Dept Labor - Manpower Amount $25,870.62 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, EVAN D Employer name Taconic DDSO Amount $25,870.49 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGRESTA, WINIFRED C Employer name Connetquot CSD Amount $25,870.79 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, DONNA M Employer name Suffolk County Amount $25,870.80 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, JACQUELYN L Employer name Onondaga County Amount $25,870.20 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWICK, LYNN A Employer name Middletown Psych Center Amount $25,870.36 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, IRENE K Employer name Rockland Psych Center Amount $25,870.00 Date 01/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONI, REGINA M Employer name SUNY Binghamton Amount $25,870.25 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, JAMES O Employer name J N Adam Dev Center Amount $25,870.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, HORACE F Employer name Nassau County Amount $25,870.04 Date 01/12/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCARPINATI, RONALD B Employer name Albany County Amount $25,870.00 Date 09/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, DARLENE C Employer name Town of Babylon Amount $25,870.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REFF, MICHELLE R Employer name City of Watertown Amount $25,869.12 Date 11/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMSTRONG, BURTON K Employer name Children & Family Services Amount $25,869.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRZYWONOS, HELEN P Employer name Dept Transportation Region 8 Amount $25,869.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATOR, LOIS M Employer name Columbia County Amount $25,869.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDIN, PHILIP E Employer name State Insurance Fund-Admin Amount $25,869.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, BRIAN R Employer name Education Department Amount $25,869.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DAVID L Employer name NYS Power Authority Amount $25,867.94 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIE, SUZANNE M Employer name Tompkins County Amount $25,867.85 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASAGE, STANLEY W Employer name Dept Transportation Region 7 Amount $25,868.14 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVALLE PEREZ, MARIA Employer name Westchester Health Care Corp Amount $25,868.00 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSEL, PATRICIA G Employer name Katonah-Lewisboro UFSD Amount $25,868.53 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTHIER, GERARD G Employer name Sunmount Dev Center Amount $25,867.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CAROL E Employer name Central NY DDSO Amount $25,867.70 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JAMES L Employer name Village of Lakewood Amount $25,867.00 Date 05/10/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUBY, VALERIE ANN Employer name Lewis County Amount $25,866.37 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, CARL A Employer name Department of Tax & Finance Amount $25,867.00 Date 11/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTERAMO, SHIRLEY J Employer name Schenectady County Amount $25,867.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, ERIC A Employer name Erie County Amount $25,866.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, LEE L Employer name Supreme Ct-1st Civil Branch Amount $25,866.14 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDYN, HENRY A Employer name BOCES Erie Chautauqua Cattarau Amount $25,866.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, HENRY D Employer name Kingsboro Psych Center Amount $25,866.00 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOLA, ROSALIE J Employer name Roswell Park Cancer Institute Amount $25,866.00 Date 10/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ERNESTINE Employer name Uniondale UFSD Amount $25,866.00 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMNARAIN, VEDAWATTI Employer name Bernard Fineson Dev Center Amount $25,865.78 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YECK, MARY E Employer name Taconic DDSO Amount $25,866.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLES, DOROTHY A Employer name SUNY Stony Brook Amount $25,865.87 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, PHILIP R Employer name City of White Plains Amount $25,866.00 Date 04/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAULFIELD, SHARON A Employer name Schenectady County Amount $25,865.00 Date 12/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPO, MARIANNE Employer name Farmingdale UFSD Amount $25,865.67 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRLING, GENEVIEVE A Employer name SUNY College at Cortland Amount $25,865.67 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRIO, MARI J Employer name Children & Family Services Amount $25,864.72 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIO, FRANK A Employer name Nassau County Amount $25,864.61 Date 12/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCCITELLI, HELEN C Employer name City of Beacon Amount $25,865.00 Date 02/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, ANNA M Employer name Taconic DDSO Amount $25,864.84 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKIS, ESTELLE A Employer name Assembly: Annual Legislative Amount $25,864.00 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTZ, BARBARA J Employer name Onondaga County Amount $25,863.89 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ROBERT H Employer name Workers Compensation Board Bd Amount $25,863.86 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDSON, STEPHANIE Employer name Suffolk County Amount $25,863.18 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAS, GARY M Employer name City of Tonawanda Amount $25,864.12 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIORE, JOSEPH A Employer name City of Utica Amount $25,863.03 Date 04/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, WILLIAM A Employer name City of Rochester Amount $25,863.00 Date 05/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GATTO, CHRISTINE A Employer name Niagara County Amount $25,862.09 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONKOL, EDWARD G Employer name NYS Higher Education Services Amount $25,863.00 Date 09/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIUTO, JAMES A Employer name City of Rochester Amount $25,863.00 Date 09/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMATRANO, SUZANNE J Employer name Erie County Amount $25,863.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAS, ROBERT A Employer name Port Authority of NY & NJ Amount $25,862.00 Date 03/31/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLOMBO, DONNA A Employer name White Plains City School Dist Amount $25,861.59 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DONELLA A Employer name Fourth Jud Dept - Nonjudicial Amount $25,861.44 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENTO, SUSAN K Employer name SUNY Binghamton Amount $25,861.00 Date 01/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, JOHN R Employer name Albany County Amount $25,861.00 Date 05/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORFHAGE, JOHN J Employer name Dept of Agriculture & Markets Amount $25,860.96 Date 07/23/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LARI E Employer name Dept Labor - Manpower Amount $25,861.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLK, HELEN D Employer name Guilderland CSD Amount $25,861.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROVATO, CHARLES R Employer name Dept Labor - Manpower Amount $25,861.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAXTON, GAIL A Employer name Rockland Psych Center Amount $25,860.74 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBLE, ELIZABETH Employer name Office of General Services Amount $25,860.84 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIS, CHARLES Employer name Hsc at Brooklyn-Hospital Amount $25,860.65 Date 12/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, RAYMOND J Employer name City of Saratoga Springs Amount $25,860.44 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTANCE, GEORGE R Employer name Department of State Amount $25,860.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, EDWIN E Employer name Dept Transportation Region 9 Amount $25,860.00 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, REBECCA Employer name Pilgrim Psych Center Amount $25,860.00 Date 01/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, RUSSELL Employer name Hempstead UFSD Amount $25,859.97 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIKANS, JURIS I Employer name Department of Tax & Finance Amount $25,859.88 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYOTTE, JUDY L Employer name NYS Power Authority Amount $25,859.32 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCHEY, THOMAS J, JR Employer name Village of Kenmore Amount $25,860.00 Date 01/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEPAK, JOSEPH E Employer name Div Military & Naval Affairs Amount $25,860.00 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHIRLEY L Employer name Creedmoor Psych Center Amount $25,859.00 Date 12/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKADIS, WILLIAM M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $25,859.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHOR, JAMES F Employer name Onondaga County Amount $25,859.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, SHERRI R Employer name Education Department Amount $25,859.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ROBERT L Employer name City of Cortland Amount $25,858.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARBELL, STEPHEN C Employer name Wyoming County Amount $25,858.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDD, LATONYA M Employer name Buffalo City School District Amount $25,858.54 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYCOX, PATRICIA A Employer name Children & Family Services Amount $25,858.83 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RICHARD KEITH Employer name Pilgrim Psych Center Amount $25,857.82 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWCZARCZAK, CAROLE A Employer name Erie County Amount $25,857.73 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATH, DALE E Employer name Monroe County Amount $25,859.00 Date 01/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, ERIC A Employer name City of Cortland Amount $25,857.86 Date 12/31/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTROY, WILLIAM Employer name St Lawrence Psych Center Amount $25,857.00 Date 01/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCOLANO, CHARLES Employer name Albany County Amount $25,857.00 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOB, FRED C Employer name City of Troy Amount $25,857.16 Date 01/11/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRINBERGS, RITA Employer name Dept of Correctional Services Amount $25,856.56 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNSVILLE, ALISE E Employer name Livingston County Amount $25,856.55 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYSTAL, DAVID J Employer name Department of Tax & Finance Amount $25,856.69 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACENO, PAULETTE Employer name Union-Endicott CSD Amount $25,856.68 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, WALTER L Employer name Dept Transportation Region 10 Amount $25,857.00 Date 03/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EURICH, PENELOPE H Employer name Mohawk Valley Psych Center Amount $25,856.42 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, MARTA G Employer name Nassau Health Care Corp Amount $25,856.50 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, MARY ANNE F Employer name Nassau Health Care Corp Amount $25,856.06 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BORTEL, PAUL S Employer name Wayne County Amount $25,856.41 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADES, ELSIE Employer name Half Hollow Hills CSD Amount $25,856.24 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMVILLE, GARY W Employer name Dpt Environmental Conservation Amount $25,856.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOHNY R Employer name Ogdensburg City School Dist Amount $25,856.00 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, ARLENE Employer name Div Alcoholic Beverage Control Amount $25,856.00 Date 06/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, FRANCES H Employer name Greene Corr Facility Amount $25,856.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, WILLIAM J, JR Employer name Town of Ulster Amount $25,856.00 Date 10/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPI, STEPHEN J Employer name Creedmoor Psych Center Amount $25,856.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, PATRICK J Employer name City of Elmira Amount $25,856.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLEYOURRYK, LOUISE M Employer name Oswego County Amount $25,855.65 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYSON, ROBERT CARL Employer name City of Beacon Amount $25,855.76 Date 01/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIESS, DIANE G Employer name Buffalo City School District Amount $25,855.71 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKULA, MICHAEL S Employer name Orchard Park CSD Amount $25,855.52 Date 07/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, JOHN D Employer name Nassau Health Care Corp Amount $25,855.53 Date 08/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, ALFRED A Employer name Children & Family Services Amount $25,855.53 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CATHERINE P Employer name Department of Tax & Finance Amount $25,854.46 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUDA, CAROL Employer name Bernard Fineson Dev Center Amount $25,854.34 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIRAWK, MARK W Employer name Village of Elmira Heights Amount $25,855.00 Date 01/04/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUKE, WILLIAM F, JR Employer name Town of Colonie Amount $25,855.24 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEROTTI, ALBERT J Employer name East Ramapo CSD Amount $25,854.57 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, LAWRENCE J Employer name Dept Transportation Region 1 Amount $25,854.20 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, KATHLEEN S Employer name Amsterdam City School Dist Amount $25,854.15 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, CATHERINE B Employer name Collins Corr Facility Amount $25,854.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FORCE, ROSE H Employer name Central NY DDSO Amount $25,854.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDACK, MARGARET A Employer name Central Islip Psych Center Amount $25,854.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGHORN, ARLENE L Employer name Erie County Medical Cntr Corp Amount $25,854.06 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, DONALD B Employer name Nassau County Amount $25,854.01 Date 06/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALONGI, ANNE C Employer name Town of Brookhaven Amount $25,853.34 Date 11/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLZ, RICHARD D Employer name Onondaga County Amount $25,854.00 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFORD, RAYSONYA F Employer name Fishkill Corr Facility Amount $25,853.64 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGIA, ANGELO J Employer name NYS Senate Regular Annual Amount $25,852.88 Date 03/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, DOROTHY M Employer name Children & Family Services Amount $25,852.62 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLE, CAROL A Employer name Bernard Fineson Dev Center Amount $25,852.03 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALKINSKI, TERESA F Employer name Erie County Amount $25,852.56 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, LILLIAN A Employer name Deer Park Fire District #14 Amount $25,853.06 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GSELL, JAMES L Employer name City of Buffalo Amount $25,852.00 Date 01/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALEXANDER, MARIE Employer name Bernard Fineson Dev Center Amount $25,852.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGLE, DONALD R Employer name Dept Transportation Region 4 Amount $25,853.00 Date 07/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, ROBERT C Employer name Division of State Police Amount $25,852.00 Date 04/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEITZ, THOMAS R Employer name Erie County Amount $25,851.91 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, WILLIAM Employer name Dpt Environmental Conservation Amount $25,851.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOTS, CHARLES F Employer name Dept Transportation Region 9 Amount $25,851.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, KATHLEEN M Employer name Rochester City School Dist Amount $25,851.37 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, BONITA L Employer name Dept Labor - Manpower Amount $25,851.03 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREUTZ, VINCENT E, JR Employer name Long Island St Pk And Rec Regn Amount $25,851.19 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERICAK, SHARON M Employer name SUNY Buffalo Amount $25,851.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, RONALD K Employer name Franklin Corr Facility Amount $25,851.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, SHARON M Employer name Suffolk County Amount $25,850.35 Date 12/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, SUSAN C Employer name Dept of Financial Services Amount $25,850.20 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JOHN F Employer name Erie County Amount $25,850.04 Date 09/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, JULIE A Employer name Jefferson County Amount $25,850.12 Date 01/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, LINDA J Employer name Dept Labor - Manpower Amount $25,850.46 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, CAROLE J Employer name Orange County Amount $25,850.51 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, CORA M Employer name Education Department Amount $25,850.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, MARY T Employer name Kings Park Psych Center Amount $25,850.00 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDY, JAMES J Employer name Division of State Police Amount $25,850.00 Date 06/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABEL, MARY A Employer name J N Adam Dev Center Amount $25,850.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES F Employer name Wayne County Amount $25,850.00 Date 04/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABOLT, PAUL L, JR Employer name Collins Corr Facility Amount $25,850.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRIANNI, MARK Employer name Schenectady County Amount $25,849.56 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLI, MARIA Employer name Herricks UFSD Amount $25,849.06 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CLELLAN, JOHN W Employer name Hsc at Syracuse-Hospital Amount $25,849.04 Date 10/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVIELLO, MARJORIE A Employer name Carmel CSD Amount $25,849.47 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT-JAMESON, MICHELE A Employer name Div Criminal Justice Serv Amount $25,849.25 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTI, RICHARD Employer name BOCES Eastern Suffolk Amount $25,849.39 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, FRED E Employer name Onondaga County Amount $25,849.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTINO, FRANK Employer name City of Niagara Falls Amount $25,848.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELTON, PATRICIA A Employer name Harlem Valley Psych Center Amount $25,848.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTY, JEFFREY J Employer name Clinton Corr Facility Amount $25,848.19 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LAWYER N Employer name Cornell University Amount $25,848.96 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, MARGARET Employer name Helen Hayes Hospital Amount $25,847.88 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, DENNIS G Employer name SUNY Binghamton Amount $25,847.35 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, JANICE M Employer name Wyoming County Amount $25,848.11 Date 05/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMANN, KENNETH E Employer name Town of Manlius Amount $25,847.00 Date 05/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORMAND, BARRY LOUIS Employer name Suffolk County Amount $25,847.00 Date 04/11/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLOTT, ELISSA A Employer name Wayne County Amount $25,847.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPECK, COLLEEN M Employer name Department of Law Amount $25,846.62 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, RICHARD R Employer name City of Oswego Amount $25,846.29 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, WILLIAM F Employer name Woodbourne Corr Facility Amount $25,846.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACORE, PHYLLIS Employer name Levittown UFSD-Abbey Lane Amount $25,846.21 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDYKE, LINDA M Employer name South Colonie CSD Amount $25,846.16 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, DENNIS A Employer name City of New Rochelle Amount $25,846.04 Date 06/28/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, EILEEN Employer name Town of Goshen Amount $25,846.24 Date 04/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPIERRO, RICHARD D Employer name City of White Plains Amount $25,846.00 Date 01/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOY, KING H Employer name Nassau County Amount $25,846.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, VERONICA Employer name St Joseph's School For Deaf Amount $25,845.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRECHETTE, GEORGE R Employer name Town of Islip Amount $25,845.98 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CROIX, ROBERT D Employer name Dept Transportation Region 3 Amount $25,845.31 Date 02/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIN, JANNEY C Employer name Onondaga County Amount $25,845.00 Date 10/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, DAVID S Employer name Erie County Amount $25,845.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, WILLIAM H Employer name Village of Rhinebeck Amount $25,844.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVRYCK, GUY A Employer name Mid-Hudson Psych Center Amount $25,844.52 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, MARITA A Employer name Rochester Psych Center Amount $25,845.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KATHY J Employer name Department of Health Amount $25,844.62 Date 03/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, TIMOTHY G Employer name Allegany County Amount $25,844.11 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIPPEL, GREGORY M Employer name City of Yonkers Amount $25,844.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOUD, JOHN T Employer name Clinton Corr Facility Amount $25,843.61 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIAMOS, LINDA A Employer name NYS Power Authority Amount $25,842.91 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRYNOWICZ, THERESA F Employer name BOCES-Orange Ulster Sup Dist Amount $25,842.77 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLOZZI, MATTHEW J Employer name Department of Motor Vehicles Amount $25,843.37 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, MARJORIE Employer name Rochester Psych Center Amount $25,842.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPENHEIM, RICHARD Employer name City of Long Beach Amount $25,843.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKLAS, DEBRA M Employer name Off of the State Comptroller Amount $25,843.00 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSHIQAQ, SHAKIR A Employer name Queensboro Corr Facility Amount $25,842.00 Date 12/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRENA, MARY T Employer name Waterfront Commis of NY Harbor Amount $25,841.96 Date 07/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESINGER, JOAN Employer name Suffolk County Amount $25,841.72 Date 08/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTONE, SHIRLEY B Employer name Cornell University Amount $25,842.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINZER, GENEVIEVE M Employer name Nassau County Amount $25,841.28 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCOLI, SANTO Employer name Village of Lynbrook Amount $25,842.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLASINSKI, KAREN L Employer name Cattaraugus County Amount $25,841.72 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, MARIE E Employer name SUNY Buffalo Amount $25,841.15 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, JAMES E Employer name Westchester Health Care Corp Amount $25,841.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHALAN, DOLORES P Employer name Third Jud Dept - Nonjudicial Amount $25,841.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, JOSEPH G Employer name BOCES-Tompkins Seneca Tioga Amount $25,841.14 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCHASKA, JOSEPH J Employer name Suffolk County Amount $25,841.02 Date 11/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGING, HELEN M Employer name Rockland County Amount $25,841.00 Date 09/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, CAROL A Employer name Office of Real Property Servic Amount $25,841.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECH, ROBERT Employer name Town of Lisle Amount $25,841.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUENCH, ROSEMARY D Employer name Oneida County Amount $25,840.72 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARGARET R Employer name Suffolk County Amount $25,841.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIELE, ROBERT J Employer name Monroe County Amount $25,841.00 Date 05/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, JAMES B, III Employer name SUNY Buffalo Amount $25,841.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELAMURI, VASANTA K Employer name State Insurance Fund-Admin Amount $25,840.65 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLAN, RICHARD J Employer name Office of General Services Amount $25,840.32 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PETER J Employer name Warren County Amount $25,840.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGGIN, CHARLES T Employer name Suffolk County Wtr Authority Amount $25,840.00 Date 11/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JOYCE E Employer name Syracuse City School Dist Amount $25,840.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFORTE, MARY L Employer name Erie County Medical Cntr Corp Amount $25,840.20 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, BONNIE M Employer name Erie County Amount $25,840.30 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, CAROL T Employer name Tioga County Amount $25,840.01 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, FRANCINE E Employer name Sagamore Psych Center Children Amount $25,840.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRY, CORNELIA E Employer name Town of North Hempstead Amount $25,840.00 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ROBERT E Employer name Fishkill Corr Facility Amount $25,840.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KAAREN R Employer name Livingston County Amount $25,839.99 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, JOHN P Employer name Village of Scarsdale Amount $25,839.00 Date 12/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE VESQUE, DAVID J Employer name Finger Lakes DDSO Amount $25,839.39 Date 10/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, FREDERICK P, JR Employer name Erie County Amount $25,839.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZBERG, MICHAEL Employer name Eastern NY Corr Facility Amount $25,840.00 Date 03/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, HAROLD C Employer name Green Haven Corr Facility Amount $25,838.88 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, WILLIAM A Employer name Ogdensburg Corr Facility Amount $25,839.00 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLZ, RUTH A Employer name Insurance Dept-Liquidation Bur Amount $25,838.06 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELBY, KARL S Employer name City of Rome Amount $25,838.00 Date 03/23/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHASE, JOAN Employer name Insurance Department Amount $25,838.65 Date 12/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOAN M Employer name Western NY Childrens Psych Center Amount $25,838.64 Date 04/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGIEWICH, JOHN J Employer name South Huntington UFSD Amount $25,837.68 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, ALAN R Employer name Monroe County Amount $25,837.61 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE YOUNG, BOB L Employer name Seneca County Amount $25,837.46 Date 03/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELY, NORA Employer name Children & Family Services Amount $25,837.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAING, THOMAS O Employer name Buffalo Psych Center Amount $25,837.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEE, ALBERT Employer name Town of Hempstead Amount $25,837.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTEAD, DENNIS J Employer name Wyoming County Amount $25,837.25 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHIP, ROMAN Employer name Buffalo Sewer Authority Amount $25,837.30 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, DANIEL B Employer name Pittsford CSD Amount $25,837.19 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, MADATHIL C Employer name Westchester Health Care Corp Amount $25,836.87 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, LLOYD Employer name Creedmoor Psych Center Amount $25,836.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENESHIAN, SYLVIAGENE Employer name Westchester County Amount $25,836.00 Date 11/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DOWD, DIANA Employer name Workers Compensation Board Bd Amount $25,836.18 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRISO, FRANCES Employer name Suffolk County Amount $25,836.85 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, THOMAS E Employer name Education Department Amount $25,836.00 Date 10/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, MICHAEL J Employer name Fishkill Corr Facility Amount $25,836.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, DONALD Employer name Albany Public Library Amount $25,836.18 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACIA, DAVID E Employer name North Syracuse CSD Amount $25,836.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJU, UMA Employer name NYS Veterans Home at St Albans Amount $25,835.71 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLAZZO, THERESA Employer name Sing Sing Corr Facility Amount $25,836.00 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTZ, LAURA J Employer name Downstate Corr Facility Amount $25,834.89 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACPHERSON, ANNA Employer name Department of Motor Vehicles Amount $25,834.63 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERIGNESE, ROSEMARIE Employer name East Islip UFSD Amount $25,835.28 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES M Employer name Health Research Inc Amount $25,835.06 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUET, RAYMONDE C Employer name Orange County Amount $25,835.35 Date 11/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ARTHUR D Employer name Woodbourne Corr Facility Amount $25,835.00 Date 05/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDINI, DON FRANCIS Employer name New York Public Library Amount $25,834.39 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, MILDRED J Employer name Department of Law Amount $25,834.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSZCZYK, BRUCE S Employer name City of Albany Amount $25,834.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAMSEY, DOROTHY M Employer name Hudson Valley DDSO Amount $25,834.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, GARY S Employer name City of Saratoga Springs Amount $25,834.00 Date 11/12/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, ARCHIE C, JR Employer name Dept of Correctional Services Amount $25,833.87 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, ROBERT S Employer name City of Schenectady Amount $25,833.96 Date 09/08/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIEFKA, GORDON S Employer name Broome County Amount $25,834.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GANN, JANE Employer name Queens Borough Public Library Amount $25,833.48 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARO, LOUIS J Employer name Port Authority of NY & NJ Amount $25,833.24 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, BRIAN K Employer name City of Rome Amount $25,833.78 Date 01/31/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZGERALD-MCCARTHY, MARY JEAN Employer name Office of Mental Health Amount $25,833.59 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPA, SAMUEL W Employer name City of New Rochelle Amount $25,833.00 Date 03/29/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, DARRELL E Employer name Cortland County Amount $25,832.85 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERIN, FRANCIS J Employer name Monroe County Amount $25,833.00 Date 07/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTOOLE, SALLY A Employer name Dept Labor - Manpower Amount $25,833.00 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKROYD, MICHAEL Employer name Monroe County Amount $25,832.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, BRIAN D Employer name Rochester Housing Authority Amount $25,832.42 Date 03/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARIO, JO ANN Employer name Connetquot CSD Amount $25,832.13 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERT A Employer name Division of State Police Amount $25,831.00 Date 10/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASSIMILIAN, DOLORES K Employer name Workers Compensation Board Bd Amount $25,831.00 Date 07/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEECKER, ERNEST W Employer name Westchester Health Care Corp Amount $25,832.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATCHWELL, TERRY L Employer name City of Watertown Amount $25,831.20 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIARELLO, ELIZABETH M Employer name Port Authority of NY & NJ Amount $25,831.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, DAVID L Employer name Sullivan County Amount $25,831.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, DOUGLAS E Employer name Town of Stephentown Amount $25,830.26 Date 11/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISON, WALTER L Employer name Rochester Psych Center Amount $25,830.00 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNERE, CAROL L Employer name Mid-Hudson Psych Center Amount $25,830.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RICHARD W, JR Employer name Village of Geneseo Amount $25,831.00 Date 11/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WYCHE, JAMES J, JR Employer name Nassau County Amount $25,830.47 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'APRILE, LAURIE F Employer name Department of Tax & Finance Amount $25,830.41 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERSCHER, DAVID R Employer name Dept Transportation Region 4 Amount $25,830.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECHER, MARGARET Employer name Workers Compensation Board Bd Amount $25,830.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNINO, EDWARD N Employer name Erie County Medical Cntr Corp Amount $25,829.53 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITHCART, WILMON, SR Employer name Ulster County Amount $25,829.11 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLI, ROBERT J Employer name City of White Plains Amount $25,829.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHOEMAKER, SYLVIA J Employer name Orleans County Amount $25,829.96 Date 02/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHOLLANDER, HARRY J Employer name Monroe County Amount $25,829.00 Date 07/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWIN, BEVERLY A Employer name Jamesville De Witt CSD Amount $25,829.04 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGEY, DONALD F, II Employer name Dpt Environmental Conservation Amount $25,829.75 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGBY, DARLENE Employer name East Hampton UFSD Amount $25,828.73 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, RICHARD Employer name Cobleskill Richmondville CSD Amount $25,828.62 Date 05/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, JOAN F Employer name Town of Hempstead Amount $25,829.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERT, CAROL M Employer name Williamsville CSD Amount $25,828.91 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, JAMES W Employer name Dept Transportation Region 9 Amount $25,828.16 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORELLE, DOROTHY Employer name Cornell University Amount $25,828.45 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNENBAUM, NAOMI R Employer name Nassau County Amount $25,828.29 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROCCO, GAIL M Employer name Schodack CSD Amount $25,827.75 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, SHARON H Employer name Ontario County Amount $25,827.60 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORTE, NANETTE M Employer name Brookhaven-Comsewogue UFSD Amount $25,827.38 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ELEANOR Employer name Off of the State Comptroller Amount $25,828.00 Date 10/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, MADATHILPARAMBIL Employer name Div Housing & Community Renewl Amount $25,828.00 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLEN-PRATT, ELIZABETH Employer name Cattaraugus County Amount $25,827.46 Date 12/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHEAR, MARY JO Employer name Ontario County Amount $25,826.75 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTAGENA, JULIA Employer name Department of Tax & Finance Amount $25,827.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNACE, BEVERLY J Employer name NYS Power Authority Amount $25,827.20 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, MALCOLM M Employer name State Insurance Fund-Admin Amount $25,826.13 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMHOLTZ, KENNETH A Employer name Yates County Amount $25,826.11 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, A SCOTT Employer name Dept Labor - Manpower Amount $25,826.00 Date 02/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSOUM, BOULOS P Employer name Hale Creek Asactc Amount $25,826.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNELLO, RICHARD J Employer name City of Jamestown Amount $25,826.00 Date 01/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRANT, BESSIE M Employer name Rockland Psych Center Children Amount $25,826.00 Date 12/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, JOSEPH A Employer name City of Utica Amount $25,826.00 Date 02/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHRECKER, CLAUDETTE GAY Employer name Oppenheim-Ephratah CSD Amount $25,826.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, THOMAS J Employer name Village of Port Henry Amount $25,825.93 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, WARREN M Employer name Chautauqua County Amount $25,825.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATAH, SAFWAT M Employer name State Insurance Fund-Compt Amount $25,825.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENI, ELLEN J Employer name William Floyd UFSD Amount $25,825.58 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ROY P Employer name SUNY College Techn Morrisville Amount $25,825.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, PATRICIA Employer name Freeport UFSD Amount $25,825.24 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNEY, KAREN M Employer name Department of Health Amount $25,825.05 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM L Employer name Broome DDSO Amount $25,825.00 Date 09/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DAVID Employer name Hudson Valley DDSO Amount $25,825.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, PATRICIA Employer name BOCES-Albany Schenect Schohari Amount $25,824.73 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID E Employer name Central NY St Pk And Rec Regn Amount $25,824.90 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAESKY, MICHAEL J Employer name Onondaga County Amount $25,824.75 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JUDITH A Employer name Schoharie County Amount $25,823.71 Date 10/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, EDWARD C Employer name Dutchess County Amount $25,824.61 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, LILLIE M Employer name Central NY DDSO Amount $25,824.00 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, WILLIAM R, JR Employer name City of Syracuse Amount $25,824.00 Date 02/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALM, ROXANNA Employer name Elmira City School Dist Amount $25,823.51 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, RAFAEL Employer name Dept Labor - Manpower Amount $25,823.32 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCKNEY, MANNA L Employer name Staten Island DDSO Amount $25,822.00 Date 09/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONELLI, JOANN P Employer name Pilgrim Psych Center Amount $25,822.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNER, RUSSELL C Employer name Hudson Corr Facility Amount $25,821.90 Date 11/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, KALPANA J Employer name Queensboro Corr Facility Amount $25,822.93 Date 02/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISOWATY, ELAINE A Employer name Onondaga County Amount $25,823.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, EDITH M Employer name Metro New York DDSO Amount $25,821.79 Date 10/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SUZANN V Employer name Schenectady County Amount $25,821.26 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, SARA E Employer name SUNY College Environ Sciences Amount $25,821.73 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANISZEWSKI, JOHN J Employer name Town of Cheektowaga Amount $25,821.24 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, BARBARA A Employer name Dept Labor - Manpower Amount $25,821.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, JOSEPH A Employer name Western New York DDSO Amount $25,821.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX-REED, NANCY A Employer name Onondaga County Amount $25,822.59 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, GREGORY L Employer name Village of Lake Placid Amount $25,821.00 Date 03/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONSON, RALPH A Employer name Newburgh City School Dist Amount $25,821.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDERMAN, ERNEST HOWARD Employer name Rochester City School Dist Amount $25,820.97 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKEN, JOSEPH Employer name Staten Island DDSO Amount $25,820.88 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICKS, KATHRYN A Employer name Rensselaer County Amount $25,820.78 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGIO, CARL P Employer name Town of Amherst Amount $25,820.66 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, SONIA C Employer name Workers Compensation Board Bd Amount $25,820.29 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRECHT, ROBERT K Employer name City of Schenectady Amount $25,820.04 Date 02/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOLL, CORA G Employer name Suffolk County Amount $25,820.00 Date 01/09/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, JERALD O Employer name Dept Transportation Reg 2 Amount $25,820.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINASH, ANDREW E, JR Employer name Town of Kent Amount $25,820.00 Date 03/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SECKLER, PATRICIA A Employer name Massapequa UFSD Amount $25,820.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GERRY S Employer name Monroe County Amount $25,819.37 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CHARLES J Employer name Dutchess County Amount $25,819.88 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, WILLIAM D Employer name Nassau County Amount $25,819.63 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DOROTHY J Employer name Department of Motor Vehicles Amount $25,819.29 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKETT, MARJORIE Employer name Buffalo City School District Amount $25,819.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERYCH, DONNA M Employer name Steuben County Amount $25,819.37 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSER, JEAN Employer name Suffolk County Amount $25,819.31 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MADELINE H Employer name Mahopac CSD Amount $25,819.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPPA, JOSEPH L Employer name Village of Port Chester Amount $25,819.00 Date 06/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLUESS, TIMOTHY M Employer name Nassau County Amount $25,819.00 Date 05/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUFF, DAVID L Employer name City of Ithaca Amount $25,819.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCKER, ICELINE V Employer name Creedmoor Psych Center Amount $25,819.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEERBRANDT, STEPHEN Employer name Central Islip Psych Center Amount $25,818.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINITCHETT, REBECCA Employer name Pilgrim Psych Center Amount $25,818.18 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JEAN S Employer name Saranac CSD Amount $25,818.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIRIANO, RAMON Employer name SUNY Stony Brook Amount $25,818.38 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHIA, LOIS A Employer name SUNY College at Potsdam Amount $25,818.00 Date 09/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARMETTE, TERRY F Employer name Div Military & Naval Affairs Amount $25,817.83 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEUSEN, JOHN V Employer name Onondaga County Amount $25,818.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, ROBERT E Employer name Newark Dev Center Amount $25,818.00 Date 04/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURBIDGE, SCOTT E, SR Employer name Onondaga County Amount $25,817.68 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILISON, THOMAS G Employer name Div Military & Naval Affairs Amount $25,817.34 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSZEWSKI, DENISE A Employer name Central NY DDSO Amount $25,817.75 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFARO, MATILDA M Employer name SUNY College Techn Farmingdale Amount $25,817.01 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, VIRGINIA Employer name Hudson Valley DDSO Amount $25,817.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGHARDT, HAROLD G Employer name Coxsackie Corr Facility Amount $25,817.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDNICK, JOSEPH P Employer name Onondaga County Amount $25,817.21 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, DONNA M Employer name St Lawrence Psych Center Amount $25,817.05 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATUTO, MARY A Employer name Schenectady County Amount $25,817.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, NICHOLAS J Employer name Pocantico Hills CSD Amount $25,817.00 Date 08/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOSON, JEFFRY R Employer name City of Cortland Amount $25,817.00 Date 05/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWIE, JACQUELINE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $25,816.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JEREMIAH D Employer name Finger Lakes DDSO Amount $25,816.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PAULA C Employer name Port Authority of NY & NJ Amount $25,816.81 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISON, PAULA V Employer name Rochester Psych Center Amount $25,816.00 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, GEORGE A, JR Employer name Dept Transportation Region 3 Amount $25,816.00 Date 11/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUVO, ROSE M Employer name Westchester County Amount $25,816.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, GERALD O Employer name Dept of Agriculture & Markets Amount $25,816.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, THEOTRICE Employer name Buffalo City School District Amount $25,815.69 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTZ, KAREN A Employer name Division of State Police Amount $25,815.52 Date 10/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALU, JOSEPH W Employer name New York State Assembly Amount $25,815.01 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESHON, CONSTANCE M Employer name Mattituck-Cutchogue UFSD Amount $25,815.96 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, STEPHEN J Employer name Warren County Amount $25,815.76 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORA, EDWARD T Employer name Department of Health Amount $25,815.00 Date 08/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETTE, PETER Employer name Watertown City School District Amount $25,814.96 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEXTER, DOROTHEA L Employer name Central NY DDSO Amount $25,814.94 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, HELEN M Employer name Department of Motor Vehicles Amount $25,815.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMICZ, WALTER S, JR Employer name Department of Motor Vehicles Amount $25,814.20 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, CAROL Employer name SUNY Albany Amount $25,814.09 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, THOMAS J Employer name Westchester County Amount $25,814.00 Date 09/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, ARNOLD W Employer name Grand Island CSD Amount $25,814.37 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTON, WAYNE L Employer name City of Syracuse Amount $25,814.00 Date 04/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOODS, JOHN A Employer name Syracuse City School Dist Amount $25,814.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAMON, FRANCIS P Employer name Town of Wallkill Amount $25,813.56 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNELL, JOSEPH H Employer name Pilgrim Psych Center Amount $25,814.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, KEVIN E Employer name Elmira Corr Facility Amount $25,813.24 Date 05/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEKSZA, LINDA P Employer name Education Department Amount $25,813.39 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, LUIS R Employer name Dept Transportation Region 9 Amount $25,813.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RICKY Employer name SUNY Health Sci Center Brooklyn Amount $25,813.51 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCHAR, CLAUDIA B Employer name Children & Family Services Amount $25,813.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, RUTH Employer name Nassau County Amount $25,813.00 Date 09/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, VAN L Employer name City of Norwich Amount $25,812.66 Date 08/16/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPADAFORA, JOHN Employer name Mid-Orange Corr Facility Amount $25,813.00 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAINAUSKAS, FRANK T Employer name Montgomery County Amount $25,812.57 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAKALIS, PETER W Employer name Washington Corr Facility Amount $25,812.70 Date 11/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLINSKI, ANTHONY T Employer name Dept of Economic Development Amount $25,812.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, LOUIS G Employer name Appellate Div 2nd Dept Amount $25,812.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, ROBERT W Employer name NYS Higher Education Services Amount $25,812.07 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUTZMAN, SHARYNE E Employer name Finger Lakes DDSO Amount $25,812.04 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATI, BEVERLY A Employer name Town of Tonawanda Amount $25,811.29 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, ROBERT J, JR Employer name Village of Suffern Amount $25,811.96 Date 06/21/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, JACQUELINE S Employer name Phelps Clifton Springs CSD Amount $25,811.67 Date 08/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORE, MARIE A Employer name Off Alcohol & Substance Abuse Amount $25,811.20 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLOR, CARL A Employer name Onondaga County Amount $25,811.66 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MILO F Employer name Orange County Amount $25,811.16 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDOR, MICHAEL J, JR Employer name Education Department Amount $25,811.01 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, JO-ANNE M Employer name Kingston City School Dist Amount $25,811.28 Date 01/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCUME, DUANE V Employer name Cornell University Amount $25,811.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSJOLIE, SUZANNE L Employer name SUNY College at Potsdam Amount $25,810.80 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBLO, BERNARD J Employer name City of Elmira Amount $25,811.00 Date 06/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FABINO, JAMES J Employer name Lyons CSD Amount $25,810.00 Date 07/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETFIELD, DAVID B Employer name Dpt Environmental Conservation Amount $25,810.56 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SEUR, JAMES R Employer name Chemung County Amount $25,810.38 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, JAMES M Employer name SUNY Buffalo Amount $25,810.24 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, TYRONE Employer name Port Authority of NY & NJ Amount $25,811.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, SONDRA J Employer name Cattaraugus County Amount $25,810.00 Date 01/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HVIDSTEN, FRANCES Employer name Inst For Basic Res & Ment Ret Amount $25,810.42 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWILL, RONALD F Employer name Lakeview Shock Incarc Facility Amount $25,809.72 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, GERALDINE M Employer name Valley Stream CHSD Amount $25,809.67 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRECHETTE, DIANE Employer name SUNY Binghamton Amount $25,809.15 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTZIG, STEPHEN Employer name Taconic Corr Facility Amount $25,809.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EWEN, KATHLEEN M Employer name Tioga County Amount $25,809.69 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MARY ANN Employer name Suffolk County Amount $25,808.65 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUTZ, JEANETTE M Employer name NYack UFSD Amount $25,808.89 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAIN, ROGER I Employer name Town of Barker Amount $25,808.05 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, EARL W Employer name Clifton-Fine CSD Amount $25,809.00 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, PAUL E Employer name North Collins CSD Amount $25,808.00 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, JOSEPH S Employer name Mohawk Valley Psych Center Amount $25,808.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, WAYNE Employer name City of Rochester Amount $25,808.00 Date 09/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, CHRISTOPHER W Employer name Div Alc & Alc Abuse Trtmnt Center Amount $25,807.21 Date 05/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDO, LOIS Employer name Long Island Dev Center Amount $25,807.35 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, DONALD R Employer name Dept Transportation Reg 2 Amount $25,808.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBERT, JAMES R Employer name Sullivan Corr Facility Amount $25,807.22 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARTY, KEVIN T Employer name City of Binghamton Amount $25,807.00 Date 09/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, BRIAN A Employer name Onondaga County Amount $25,807.11 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTTON, JERRY W Employer name Dpt Environmental Conservation Amount $25,807.00 Date 04/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTOIAN, PAULINE L Employer name Department of Tax & Finance Amount $25,806.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, PATRICK J Employer name NYS Power Authority Amount $25,805.88 Date 03/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, PAUL R Employer name Chemung County Amount $25,806.76 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNUNZIATA, THOMAS Employer name Sachem CSD at Holbrook Amount $25,806.17 Date 08/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALIANO, JOSEPH B Employer name Suffern CSD Amount $25,805.28 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, PATRICIA E Employer name Health Research Inc Amount $25,805.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, EAMONN Employer name Division For Youth Amount $25,805.00 Date 12/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, THOMAS F Employer name Thruway Authority Amount $25,805.74 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSOWSKI, JANICE M Employer name Elmira Corr Facility Amount $25,805.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, DENNIS A Employer name State Insurance Fund-Admin Amount $25,805.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZUTA, JOSEPH L Employer name Shoreham-Wading River CSD Amount $25,805.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMPERIO, CARL Employer name Brentwood UFSD Amount $25,804.41 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, LORRAINE Employer name Pilgrim Psych Center Amount $25,804.29 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMLACEVS, VALENTINA Employer name Nassau County Amount $25,804.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FLORENCE A Employer name SUNY Inst Technology at Utica Amount $25,804.43 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERWILLIGER, DOROTHY A Employer name Town of Islip Amount $25,804.05 Date 08/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, THUNDATHIL O Employer name Rochester Psych Center Amount $25,804.00 Date 04/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEBEE, GLENN H Employer name Ontario County Amount $25,803.45 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, LARRY L Employer name Wyoming County Amount $25,803.36 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOU, NICHOLAS Employer name Nassau County Amount $25,803.92 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, HELEN I Employer name Hudson River Psych Center Amount $25,804.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, KEVIN P Employer name Liverpool CSD Amount $25,803.90 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCIA, RONALD A Employer name Village of Brocton Amount $25,803.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, PATRICIA Employer name SUNY College at Potsdam Amount $25,803.00 Date 03/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLONNA, PETER J Employer name Putnam Valley CSD Amount $25,802.61 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEASANTS, LYNN M Employer name Bellmore UFSD Amount $25,802.34 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, DOROTHY L Employer name Broome County Amount $25,802.21 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, FREDERICK G Employer name Onondaga County Wtr Authority Amount $25,803.00 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, KIM P Employer name Office of Mental Health Amount $25,802.74 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOT, ZEF Employer name NYS Psychiatric Institute Amount $25,801.91 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLYMYSHYN, EUGENE Employer name Lavelle School For The Blind Amount $25,802.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CONNIE A Employer name Hauppauge UFSD Amount $25,801.93 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, YVONNE I Employer name Plainedge UFSD Amount $25,801.08 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISZARD, ANNIE MAE Employer name Creedmoor Psych Center Amount $25,801.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, MARJORIE M Employer name Office of Public Safety Amount $25,800.93 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLCY, MARIE L Employer name Temporary & Disability Assist Amount $25,800.80 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISSIG, MARCIA P Employer name Monroe County Amount $25,801.49 Date 09/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHL, JENNIFER L Employer name Oceanside Library Amount $25,800.32 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYWARD, CAROL A Employer name Ravena Coeymans Selkirk CSD Amount $25,801.81 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUB, MARY JANE Employer name Sunmount Dev Center Amount $25,799.34 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JAMES O Employer name Department of Motor Vehicles Amount $25,799.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURNS, JAMES P Employer name Town of Smithtown Amount $25,800.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, DERETHA Employer name Finger Lakes DDSO Amount $25,799.33 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, KATHRYN A Employer name Off of the State Comptroller Amount $25,799.71 Date 01/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULIN, KATHLEEN Employer name Jefferson County Amount $25,799.00 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, MARILYN I Employer name Department of Tax & Finance Amount $25,799.00 Date 08/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, ROBERT O Employer name Monroe County Amount $25,798.31 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, VERNON L Employer name Port Authority of NY & NJ Amount $25,798.01 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, JOHN J Employer name Hoosick Falls CSD Amount $25,798.80 Date 08/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNLEY, CHRISTINE M Employer name Monroe County Wtr Authority Amount $25,798.73 Date 09/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, MARY H Employer name Long Island Dev Center Amount $25,798.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, DAVID J Employer name Broome County Amount $25,798.00 Date 09/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARACE, EDWARD I Employer name Suffolk County Amount $25,798.00 Date 01/08/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIXON, KERBET L, JR Employer name NYC Civil Court Amount $25,797.40 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREYER, IRENE M Employer name SUNY College at Old Westbury Amount $25,797.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, CORAL M Employer name BOCES-Cattaraugus Erie Wyoming Amount $25,797.00 Date 12/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNSCH, JOHN J Employer name Middle Country CSD Amount $25,797.88 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIPPERLEN, JOHN H Employer name Farmingdale UFSD Amount $25,798.00 Date 01/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, SHEILA A Employer name Middle Country CSD Amount $25,797.84 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSETTI-BECK, FRANCES M Employer name Albany County Amount $25,797.00 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBASCO, MARTIN J Employer name City of Amsterdam Amount $25,796.18 Date 04/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBBS, RUSSELL A Employer name Long Island Dev Center Amount $25,796.05 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAND, WILLIAM M Employer name Children & Family Services Amount $25,796.32 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDT, JEFF F Employer name Oswego County Amount $25,796.28 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, PAUL W, JR Employer name Dept Transportation Reg 2 Amount $25,795.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DOLORES Employer name Insurance Dept-Liquidation Bur Amount $25,796.48 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTON, FLORENCE L Employer name Bellmore UFSD Amount $25,795.54 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIONIAN, EDWARD Employer name Nassau County Amount $25,795.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RICHARD W, JR Employer name Albany County Amount $25,794.81 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, WILLIAM Employer name NYS Office People Devel Disab Amount $25,794.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTWATER, JAMES B Employer name Town of Putnam Valley Amount $25,795.00 Date 10/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSS, BENTON W Employer name Adirondack Correction Facility Amount $25,795.00 Date 05/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZMANJON, ANDRES B Employer name Westchester County Amount $25,795.00 Date 10/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, ANTOINETTE M Employer name Staten Island DDSO Amount $25,794.55 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMINSKI, LYNN MARIE Employer name Western New York DDSO Amount $25,794.33 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPEE, CAROLE A Employer name Capital District DDSO Amount $25,795.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTEN, LAVINA J Employer name Finger Lakes DDSO Amount $25,794.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINETT, HARRY P Employer name Nassau County Amount $25,793.96 Date 03/31/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCK, DALE R Employer name Waterloo CSD Amount $25,794.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEMIA, JOHN N Employer name City of Utica Amount $25,794.00 Date 05/24/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAW, THERESA A Employer name Western New York DDSO Amount $25,792.32 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, CHERYL L Employer name Pilgrim Psych Center Amount $25,792.06 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARE, NANCY Employer name City of Rochester Amount $25,793.00 Date 07/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOFF, CAROL Employer name Suffolk County Amount $25,792.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GARY A Employer name SUNY College at Oneonta Amount $25,792.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONATO, MARY M Employer name Buffalo Psych Center Amount $25,792.04 Date 03/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, THOMAS B Employer name Town of Ballston Amount $25,791.45 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCARELLI, MARIE Employer name BOCES Westchester Sole Supvsry Amount $25,791.25 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDGEON, JOSEPH E Employer name City of Oneonta Amount $25,792.00 Date 04/03/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPENCER, JOHN J, JR Employer name Dept Transportation Region 9 Amount $25,792.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLARD, THOMAS M Employer name Department of Tax & Finance Amount $25,791.56 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTIBULLI, RICHARD J Employer name City of Albany Amount $25,791.00 Date 04/03/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIELAWA, THEODORE C Employer name NYS Senate Regular Annual Amount $25,791.00 Date 07/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZLER, DOLORES J Employer name Office of Mental Health Amount $25,791.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JAMES S Employer name Cayuga County Amount $25,791.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHALY, HODA R F Employer name Hutchings Psych Center Amount $25,791.00 Date 10/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRADOVICH, THERESA Employer name New York State Assembly Amount $25,791.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, ROSEMARY Employer name Suffolk County Amount $25,791.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENOS, PAUL H Employer name Town of Jerusalem Amount $25,790.76 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, ROBERT W Employer name SUNY Buffalo Amount $25,790.44 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARWICK, WILLIAM J, III Employer name Chemung County Amount $25,790.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVERPOOL, JACQUELINE S Employer name Copiague UFSD Amount $25,790.34 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, OROY E Employer name Albany Housing Authority Amount $25,790.22 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIAN, DONALD A, JR Employer name Central NY Psych Center Amount $25,789.91 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PHILIP A Employer name Rockland Psych Center Amount $25,789.73 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLLEY, SHIRLEY J Employer name BOCES-Erie 1st Sup District Amount $25,790.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, TRUDY D Employer name Westchester County Amount $25,790.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ELLEN E Employer name Cornell University Amount $25,789.92 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADACCINI, JAMES Employer name Hermon-Dekalb CSD Amount $25,789.68 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRTLE, MARY CARROLL Employer name Dept Labor - Manpower Amount $25,789.65 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABINO, SANDRA J Employer name Kingston City School Dist Amount $25,788.93 Date 01/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, JOHN C Employer name Cornell University Amount $25,789.11 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, MILDRED Employer name Staten Island DDSO Amount $25,789.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIFFE, BARBARA A Employer name SUNY at Stonybrook-Hospital Amount $25,788.88 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSAMMA, THUNDATHIL THOMAS Employer name Bernard Fineson Dev Center Amount $25,788.69 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGLANE, OWEN J, JR Employer name Workers Compensation Board Bd Amount $25,788.37 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALPE, ROBERT P Employer name City of Troy Amount $25,788.00 Date 12/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERNI, JOSEPH F Employer name Suffolk County Amount $25,788.04 Date 04/10/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAGANO, VINCENT J Employer name Erie County Amount $25,788.23 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN A Employer name Mt Mcgregor Corr Facility Amount $25,788.26 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIAG, FREDERICK J Employer name Oneida County Amount $25,788.00 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CHERYL A Employer name Cornell University Amount $25,788.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPER, WARD R Employer name Thruway Authority Amount $25,788.00 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PHILIP Employer name Village of Endicott Amount $25,788.00 Date 12/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANHOPE, JONEL A Employer name Madison County Amount $25,787.42 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, NIKKI V Employer name Broome DDSO Amount $25,787.33 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZIALEK, GREGORY P Employer name Onondaga County Amount $25,787.39 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, GLENN Employer name Department of Health Amount $25,787.14 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, WALTER J Employer name Town of Sardinia Amount $25,787.13 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERFORD, WENDY R Employer name BOCES Erie Chautauqua Cattarau Amount $25,787.05 Date 01/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ROBERT F Employer name Suffolk County Amount $25,787.11 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVATELLO, MARCIA L Employer name Glen Cove City School Dist Amount $25,786.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAVER, FLOYD H Employer name Temporary & Disability Assist Amount $25,786.66 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, VICTOR M Employer name Dept Transportation Region 10 Amount $25,786.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, FRANK Employer name Long Island St Pk And Rec Regn Amount $25,785.96 Date 10/09/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLNOWSKI, RICHARD Employer name Village of Depew Amount $25,786.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, ELIZABETH C Employer name Supreme Court Clks & Stenos Oc Amount $25,785.96 Date 06/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUVELT, DAVID P Employer name Town of Milo Amount $25,785.90 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, EDWARD J Employer name St Lawrence Psych Center Amount $25,785.48 Date 03/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLROTT, DONNA L Employer name North Colonie CSD Amount $25,785.30 Date 07/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, HENRIETTA Employer name Suffolk County Amount $25,785.04 Date 07/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANK, ALAN H Employer name Ninth Judicial Dist Amount $25,784.82 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, PATRICK A Employer name Division of Parole Amount $25,784.70 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, ROBERT E Employer name Rochester City School Dist Amount $25,785.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEBLER, JOHN R Employer name Greene Corr Facility Amount $25,785.00 Date 04/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ANDREW L, JR Employer name Town of Putnam Valley Amount $25,785.00 Date 08/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCUCCI, GAIL Employer name City of Albany Amount $25,784.11 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAVET, ANN M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $25,784.10 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, MELVIN Employer name City of Yonkers Amount $25,784.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZYNSKI, BARBARA J Employer name Western Regional OTB Corp Amount $25,784.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, WINIFRED V Employer name Onondaga County Amount $25,784.00 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWETT, HAROLD, JR Employer name Town of Colonie Amount $25,784.00 Date 09/09/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PULCI, ANTHONY J Employer name Village of Fredonia Amount $25,784.00 Date 07/06/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRAVIS, DONALD J Employer name Dept Transportation Region 6 Amount $25,784.00 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELVAR, JANE C Employer name Village of Bronxville Amount $25,784.00 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSTITUTO, MARIANNE Employer name Port Authority of NY & NJ Amount $25,784.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, FRANK A Employer name City of Albany Amount $25,784.00 Date 03/21/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'BRYAN, SONDRA E Employer name Ulster County Amount $25,783.11 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, CARMEN M Employer name Department of State Amount $25,783.04 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, SANDRA L Employer name Health Research Inc Amount $25,783.50 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, GEORGE E Employer name City of Newburgh Amount $25,783.00 Date 01/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, ALAN R Employer name Wyoming Corr Facility Amount $25,783.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTFRIED, CLAIRE Employer name Brooklyn Public Library Amount $25,783.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGER, IDA Employer name Dept Labor - Manpower Amount $25,783.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITH, ARTHUR, SR Employer name Elmira Corr Facility Amount $25,783.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, AIDA V Employer name NYC Convention Center Opcorp Amount $25,782.21 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHERT, ANNAMARIE L Employer name Kings Park CSD Amount $25,782.53 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHER, BRUCE R Employer name Thruway Authority Amount $25,782.28 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, PATRICIA A Employer name Department of Tax & Finance Amount $25,782.09 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, JAMES T Employer name Division of State Police Amount $25,782.00 Date 05/26/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIEMIERA, JOHN A Employer name Bellmore-Merrick CSD Amount $25,782.12 Date 07/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JOHN R Employer name Westchester County Amount $25,782.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSNICK, LORETTA M Employer name Columbia County Amount $25,781.97 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS J Employer name Westchester County Amount $25,782.00 Date 07/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, LINDA R Employer name Suffolk County Amount $25,782.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, MARY F Employer name Nassau Health Care Corp Amount $25,781.60 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ROBERT J Employer name East Islip UFSD Amount $25,781.94 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WILLIAM E Employer name Downstate Corr Facility Amount $25,781.86 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLIMAN, RONALD G Employer name Pine Plains CSD Amount $25,781.00 Date 07/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, JULIA L Employer name Cattaraugus County Amount $25,781.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, NANCY J Employer name Department of Civil Service Amount $25,781.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, MARILYN D Employer name Suffolk County Amount $25,781.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, JOSEPH Employer name Hornell City School Dist Amount $25,780.78 Date 12/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CARL O, JR Employer name Rensselaer County Amount $25,780.61 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JAMES P Employer name City of Cohoes Amount $25,780.00 Date 12/18/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPERA, ANTHONY P Employer name Port Authority of NY & NJ Amount $25,779.86 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARYANNE L Employer name Saratoga County Amount $25,780.46 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, WILLIAM D Employer name Pilgrim Psych Center Amount $25,780.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PAMELA A Employer name Jamestown City School Dist Amount $25,780.45 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, WESLEY D Employer name Westhill CSD Amount $25,779.30 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAD, EUGENE C Employer name Rockland County Amount $25,779.84 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ROSEANNE Employer name Hudson Valley DDSO Amount $25,779.49 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKHAGEN, BRUCE M Employer name Buffalo Mun Housing Authority Amount $25,779.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, GARY R Employer name Watertown Corr Facility Amount $25,779.24 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, WALTER P Employer name Dept Transportation Reg 2 Amount $25,779.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, ALLEN J Employer name Onondaga County Amount $25,779.00 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, EDWIN Employer name Division of State Police Amount $25,779.00 Date 10/08/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOJICA, JUSTINO, JR Employer name Newburgh City School Dist Amount $25,779.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADAFORA, THOMAS F Employer name Eastern NY Corr Facility Amount $25,779.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, HOWARD R Employer name St Lawrence Psych Center Amount $25,779.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINN, KEVIN S Employer name Onondaga County Amount $25,778.97 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUE, WALTER Employer name Pilgrim Psych Center Amount $25,778.80 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA J Employer name Sing Sing Corr Facility Amount $25,778.45 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, EDWARD M Employer name Farmingdale UFSD Amount $25,778.84 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, RICHARD J Employer name Department of Motor Vehicles Amount $25,778.35 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, NANCY Employer name Bronx Psych Center Children Amount $25,778.78 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKELMAN, WILLIAM C Employer name Town of Fallsburg Amount $25,778.26 Date 09/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENDERSON, RODNEY D Employer name SUNY Buffalo Amount $25,777.69 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AURELIEN, MARGARITA Employer name State Insurance Fund-Admin Amount $25,777.76 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY W Employer name Jordan-Elbridge CSD Amount $25,777.72 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, PATRICIA Employer name Bronx Psych Center Amount $25,777.07 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUGENE, THERESE Employer name Hudson Valley DDSO Amount $25,777.00 Date 02/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, DAVID P Employer name Dept Transportation Region 5 Amount $25,777.67 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, CAROLE Employer name Long Island Dev Center Amount $25,778.16 Date 06/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLENSKI, CAROLYN L Employer name New Rochelle City School Dist Amount $25,777.52 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, JOHN S Employer name Burnt Hills-Ballston Lake CSD Amount $25,777.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, MAUREEN B Employer name Department of Motor Vehicles Amount $25,777.00 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JOHN M Employer name Children & Family Services Amount $25,776.91 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRASQUILLO, HIPOLITO Employer name Division of Parole Amount $25,776.88 Date 10/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBAIN, EDWARD C Employer name Department of Tax & Finance Amount $25,777.00 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ALAN W Employer name Mid-State Corr Facility Amount $25,776.84 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKOS, SHIRLEY A L Employer name SUNY Construction Fund Amount $25,777.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, KATHY L Employer name Plattsburgh Housing Authority Amount $25,776.37 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, JUDY A Employer name Cattaraugus County Amount $25,776.81 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELARDI, GLORIA Employer name Nassau County Amount $25,776.00 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKOMEC, JOHN M Employer name City of Binghamton Amount $25,776.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, JASMINE Employer name Department of Tax & Finance Amount $25,776.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTRERAS, ANTHONY A Employer name Division of State Police Amount $25,776.00 Date 10/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, ISMAEL Employer name Division of Parole Amount $25,775.69 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DANA M Employer name Niagara County Amount $25,775.81 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, THOMAS J Employer name Long Island St Pk And Rec Regn Amount $25,775.70 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, CHRISTINE A Employer name Yorkshire Pioneer CSD Amount $25,775.00 Date 11/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCASLAND, EDWARD F Employer name Village of Lake Placid Amount $25,775.00 Date 05/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSEBOUGH, BYRON D, SR Employer name Suffolk County Amount $25,775.04 Date 01/07/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KANE, LOUISE Employer name Mid-Hudson Psych Center Amount $25,775.07 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, GERALD J Employer name Department of Social Services Amount $25,775.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLANO, CARMEN E Employer name Supreme Ct-1st Criminal Branch Amount $25,775.00 Date 12/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, CAROLYN L Employer name Dept Labor - Manpower Amount $25,775.00 Date 02/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, MARY LOURDES Employer name City of Utica Amount $25,775.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCIFORO, THERESA Employer name Appellate Div 2nd Dept Amount $25,774.57 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, WINSTON G Employer name Nassau Health Care Corp Amount $25,774.92 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DONALD L Employer name Town of West Union Amount $25,774.52 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOURDINE, EUNICE M Employer name BOCES-Nassau Sole Sup Dist Amount $25,774.00 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXER, THOMAS Employer name Town of Tonawanda Amount $25,774.00 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, WARDIE A Employer name Department of Motor Vehicles Amount $25,774.00 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DENNIS H Employer name Village of Johnson City Amount $25,774.00 Date 06/09/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, GEORGE A Employer name Albany County Amount $25,773.69 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, LISA ANN Employer name Erie County Amount $25,774.66 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDIT, RALPH C Employer name Monroe County Amount $25,773.04 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, ANN H Employer name Temporary & Disability Assist Amount $25,773.32 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESLING, HENRY G Employer name Division of State Police Amount $25,773.04 Date 01/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASEY, MARY LOU Employer name Saratoga County Amount $25,773.00 Date 09/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, JOHN R, JR Employer name Hadley-Luzerne CSD Amount $25,773.05 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPP, LLOYD A Employer name Onondaga County Wtr Authority Amount $25,773.00 Date 05/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUA, JOYCE A Employer name Department of Tax & Finance Amount $25,773.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, CRYSTAL Employer name Rockland Psych Center Amount $25,773.00 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURU, JACQUELINE A Employer name Dept Labor - Manpower Amount $25,773.00 Date 10/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, PATRICIA M Employer name NYC Criminal Court Amount $25,773.00 Date 10/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORODIMAS, NICHOLAS T Employer name Altona Corr Facility Amount $25,772.96 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, FRANCES C Employer name Greater So Tier BOCES Amount $25,772.84 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADEMANN, JOAN A Employer name Mattituck-Cutchogue UFSD Amount $25,773.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENKIEWICZ, HENRY C Employer name City of Syracuse Amount $25,773.00 Date 04/16/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EGAN, MARY ANN Employer name Sachem CSD at Holbrook Amount $25,771.99 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROBERT C Employer name Suffolk County Amount $25,772.25 Date 12/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTUS, MARY E Employer name Jefferson County Amount $25,771.76 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, RICHARD E Employer name Legislative Messenger Service Amount $25,772.00 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, DONALD T Employer name Rochester City School Dist Amount $25,771.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARC E Employer name Great Meadow Corr Facility Amount $25,770.87 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, PAUL F Employer name Village of Walton Amount $25,771.58 Date 01/31/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSESMITH, TERRY L Employer name Willard Drug Treatment Campus Amount $25,771.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, CLAUDETTE Employer name Kingsboro Psych Center Amount $25,770.27 Date 12/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSHEIER, JANE F Employer name Nassau County Amount $25,770.61 Date 03/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, DIANE L Employer name Clinton Corr Facility Amount $25,770.47 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WALTER E Employer name Elmira Corr Facility Amount $25,770.00 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERAPILIO, MARY T Employer name Third Jud Dept - Nonjudicial Amount $25,770.01 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTINE, DONNA S Employer name Cornell University Amount $25,769.59 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUESING, ANDREAS G Employer name Thruway Authority Amount $25,769.42 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DADE, ROWENA B Employer name Greene County Amount $25,769.51 Date 09/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, DAVID A Employer name NYS Power Authority Amount $25,770.19 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYAL, CATHERINE Employer name Northport East Northport UFSD Amount $25,769.16 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARD, DAVID W Employer name Dept Transportation Reg 2 Amount $25,769.23 Date 10/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BESSIE M Employer name Kings Park Psych Center Amount $25,769.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, LINDA M Employer name Western New York DDSO Amount $25,768.42 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEIGHT, WILLIAM J, JR Employer name Hudson River Psych Center Amount $25,768.08 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, MARVIN B Employer name Lake Placid CSD Amount $25,769.00 Date 07/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, TERRY D Employer name Orange County Amount $25,769.02 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORRANGE, MARGARET J Employer name Town of North Collins Amount $25,768.69 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, FRANCIS CHARLES Employer name Onondaga County Wtr Authority Amount $25,768.00 Date 07/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMAN, JOAN A Employer name Finger Lakes DDSO Amount $25,768.00 Date 01/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, LEON A Employer name SUNY College Techn Cobleskill Amount $25,768.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGHAM, JONI Employer name Westchester Health Care Corp Amount $25,767.34 Date 09/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGIN, G THOMAS Employer name Division of State Police Amount $25,768.00 Date 08/16/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOBER, ANNETTE D Employer name Nassau County Amount $25,768.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTI, ANGELO Employer name Fishkill Corr Facility Amount $25,768.00 Date 03/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARYANN T CHUPEK Employer name Nassau County Amount $25,767.08 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, WILLIAM J, JR Employer name City of Rochester Amount $25,766.96 Date 06/30/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOWALSKI, JOHN R Employer name City of Utica Amount $25,766.71 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLIACCIO, SHARON A Employer name Central NY DDSO Amount $25,767.00 Date 06/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRENDA, MADELINE Employer name Suffolk County Amount $25,767.00 Date 07/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAIN, ROSE Y Employer name Fourth Jud Dept - Nonjudicial Amount $25,767.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, DONALD R, JR Employer name City of Kingston Amount $25,766.64 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANUAT, SANDRA K Employer name Orange County Amount $25,766.27 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRODOMENICO, PATRICIA A Employer name BOCES Suffolk 2nd Sup Dist Amount $25,766.17 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DALE E Employer name Onondaga County Amount $25,766.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLIETTI, BRIAN M Employer name Kenmore Town-Of Tonawanda UFSD Amount $25,765.11 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, PATRICIA A Employer name Utica City School Dist Amount $25,765.47 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAIR, JOHN Employer name City of Rochester Amount $25,766.00 Date 02/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REAGAN, ANNETTE L Employer name Willard Drug Treatment Campus Amount $25,766.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEININGER, JAMES E Employer name SUNY Albany Amount $25,766.00 Date 08/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MARGARET Employer name Cattaraugus County Amount $25,765.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, GAIL A Employer name Middletown Psych Center Amount $25,765.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMONT, MICHAEL A Employer name City of Utica Amount $25,765.00 Date 09/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUSTAMANTE, CORAZON R Employer name New York Public Library Amount $25,764.94 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOYCE G Employer name Department of Law Amount $25,764.87 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, WALTER J Employer name Town of Southampton Amount $25,765.00 Date 11/07/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHIEDEL, NORMAN M Employer name Town of Hamburg Amount $25,765.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SUSAN J Employer name Town of Poughkeepsie Amount $25,764.17 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHANT, JESSE J Employer name Washington Corr Facility Amount $25,764.70 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, SHIRLEY M Employer name Town of Hamburg Amount $25,764.58 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, ANTHONY Employer name St Joseph's School For Deaf Amount $25,764.10 Date 11/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSPISIL, GRACE A Employer name Town of East Hampton Amount $25,764.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CAROL A Employer name SUNY College at Plattsburgh Amount $25,764.00 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLFRAT, JAMES M Employer name Office For Technology Amount $25,764.00 Date 04/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JOHN HENRY Employer name City of Binghamton Amount $25,763.97 Date 01/24/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLS, SYLVIA M Employer name Village of Croton-On-Hudson Amount $25,763.16 Date 11/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, EVELYN J Employer name Buffalo Urban Renewal Agcy Amount $25,763.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGGIOLI, ROSE ANN Employer name Half Hollow Hills CSD Amount $25,763.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES S Employer name Division of State Police Amount $25,764.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENNA, JOHN E Employer name City of Jamestown Amount $25,762.93 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELEWICZ, DOUGLAS A Employer name Rochester City School Dist Amount $25,763.47 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, FREYDEE Employer name Department of Motor Vehicles Amount $25,762.15 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENGEL, WILLIAM E Employer name Village of North Syracuse Amount $25,762.00 Date 05/09/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLAGHER, JAMES F Employer name Buffalo City School District Amount $25,762.67 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNYAN, LARRY K Employer name Cuba Rushford CSD Amount $25,762.73 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETRICK, MARILYN A Employer name Greater Binghamton Health Cntr Amount $25,762.44 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERT W Employer name Division of State Police Amount $25,762.00 Date 12/01/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEUBAUER, RITA M Employer name Erie County Amount $25,762.00 Date 11/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HAROLD E Employer name City of Corning Amount $25,762.00 Date 07/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALAMACK, ADRIENNE Employer name Fulton County Amount $25,761.75 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOTARCZAK, WENDY A Employer name Department of Motor Vehicles Amount $25,761.68 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUNNING, JOAN A Employer name Department of Tax & Finance Amount $25,761.87 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWDEN, JULIE LYNN Employer name Finger Lakes DDSO Amount $25,761.85 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTEY, KATHLEEN L Employer name SUNY Binghamton Amount $25,761.58 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, SAUNDRA B Employer name Hutchings Psych Center Amount $25,761.38 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUILA, SUSAN R Employer name Buffalo Psych Center Amount $25,761.66 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINO, DOMINICK J Employer name Village of Frankfort Amount $25,761.07 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREAS, WILLIAM C Employer name City of Rochester Amount $25,761.00 Date 06/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSEL, WILLIAM J Employer name Village of Solvay Amount $25,760.88 Date 02/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIL, ROBERT Employer name Central NY Psych Center Amount $25,761.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSTREET, RICHARD W, JR Employer name Dept of Agriculture & Markets Amount $25,761.00 Date 07/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRIORE, GARY W Employer name City of Port Jervis Amount $25,761.00 Date 03/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRAGA, TONY Employer name SUNY Health Sci Center Brooklyn Amount $25,761.00 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTLIEB, MARK R Employer name Nassau Health Care Corp Amount $25,760.49 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBIN PALMERI, SONDRA Employer name Dept Labor - Manpower Amount $25,760.40 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOY Employer name Dept Labor - Manpower Amount $25,760.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLISANO, THOMAS A Employer name Orleans County Amount $25,760.00 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, PETER B KEITH Employer name Onondaga County Amount $25,759.44 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUEMPEL, KENNETH E Employer name Sing Sing Corr Facility Amount $25,759.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERMYN, KENNETH D Employer name City of Rochester Amount $25,759.00 Date 07/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, KENNETH J Employer name Helen Hayes Hospital Amount $25,760.00 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKARZENSKI, VINCENT J Employer name Port Authority of NY & NJ Amount $25,760.00 Date 06/05/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEVERETT, DORIS W Employer name Third Jud Dept - Nonjudicial Amount $25,759.00 Date 12/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ANDREA L Employer name Bayport-Bluepoint UFSD Amount $25,759.68 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, FLORENCE C Employer name Village of Bayville Amount $25,758.64 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, RICHARD W Employer name Oswego County Amount $25,759.11 Date 02/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLE, KENNETH R Employer name NY School For The Deaf Amount $25,758.00 Date 07/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, DAVID N Employer name Town of Huntington Amount $25,759.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, THOMAS P Employer name Dutchess County Amount $25,758.91 Date 11/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPROBA, RAYMOND E Employer name Dept Labor - Manpower Amount $25,758.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIP, SARAMMA Employer name South Beach Psych Center Amount $25,758.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUREY, LYNN D Employer name Cattaraugus County Amount $25,757.66 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUZON, DENNIS P Employer name Dept of Financial Services Amount $25,757.03 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, CHARLES E Employer name Collins Corr Facility Amount $25,756.90 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTER, DAISY L Employer name Hsc at Syracuse-Hospital Amount $25,757.47 Date 02/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, DIANNE Employer name SUNY Empire State College Amount $25,757.99 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKREVSKY, JODY P Employer name Schoharie County Amount $25,757.06 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, ELIZABETH M Employer name Greater Binghamton Health Cntr Amount $25,756.00 Date 07/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIDE, NANCY B Employer name Mohawk Valley Psych Center Amount $25,756.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAKE, DEBORAH A Employer name Erie County Medical Cntr Corp Amount $25,757.04 Date 02/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, CATHERINE E Employer name Western New York DDSO Amount $25,755.65 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ROSE M Employer name Sunmount Dev Center Amount $25,755.26 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADESI, JUDY Employer name Finger Lakes DDSO Amount $25,756.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALA, ADA Employer name Nassau County Amount $25,755.96 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, EDWARD G, JR Employer name Onondaga County Amount $25,755.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALBIRER, RALPH Employer name Sullivan County Amount $25,755.04 Date 01/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONEYS, JOHN P Employer name Div Alcoholic Beverage Control Amount $25,755.00 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA J Employer name Niagara-Wheatfield CSD Amount $25,754.03 Date 11/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, JAMES R Employer name City of Newburgh Amount $25,754.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAMILE, CAROL J Employer name East Islip Public Library Amount $25,754.93 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, YVONNE Employer name Brooklyn Public Library Amount $25,754.39 Date 05/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCI, MICHELE Employer name SUNY College at New Paltz Amount $25,753.74 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, CAROLYN A Employer name Pilgrim Psych Center Amount $25,753.69 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEAVNEY, GRACE Employer name St Francis School For Deaf Amount $25,754.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITZ, HOWARD Employer name Ninth Judicial District Normal Amount $25,754.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TIMOTHY M Employer name Port Authority of NY & NJ Amount $25,753.00 Date 07/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHARLES G Employer name Town of Tuxedo Amount $25,753.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELELLI, SANDRA M Employer name Corning Painted Pst Enl Cty Sd Amount $25,753.20 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, LEONARD J Employer name Kenmore Town-Of Tonawanda UFSD Amount $25,753.20 Date 06/23/2010 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