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 STENTO, JAMES D Employer name City of Binghamton Amount $25,752.84 Date 03/31/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILNER, MILTON Employer name South Beach Psych Center Amount $25,753.00 Date 04/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOSO, ANGELINE M Employer name Bronx Psych Center Amount $25,752.89 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, VICKI ANN Employer name Orange County Amount $25,752.30 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSS, GAIL F Employer name Rotterdam Mohonasen CSD Amount $25,752.21 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAZEN, NORBERT D Employer name Village of Hamburg Amount $25,752.00 Date 07/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAROTTA, ADA E Employer name Nassau Health Care Corp Amount $25,752.81 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANAZAWICH-PHILLIPS, LINDA Employer name Otsego County Amount $25,752.43 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, KATHLEEN Employer name O D Heck Dev Center Amount $25,752.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEY, RICHARD A Employer name City of Rome Amount $25,752.00 Date 01/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSER, WILLIAM P, SR Employer name Town of Rockland Amount $25,751.87 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORDASIEWICZ, JULIUS R Employer name Department of Motor Vehicles Amount $25,752.00 Date 06/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, ROBERT A Employer name Broome County Amount $25,752.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, VALERIE A Employer name Ulster County Amount $25,751.84 Date 12/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, GAYLE S Employer name Suffolk County Amount $25,752.00 Date 06/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, GLORIA J Employer name Otsego County Amount $25,751.41 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELICH, JANICE L Employer name Dutchess County Amount $25,751.23 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVONA, MARY P Employer name Kings Park Psych Center Amount $25,751.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, GORDON L Employer name Dept Transportation Region 3 Amount $25,751.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTHELF, ALAN Employer name Supreme Ct-1st Civil Branch Amount $25,750.91 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIMOVITCH, ELLEN M Employer name Jericho UFSD Amount $25,750.36 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERMAN, LOUIS D Employer name Chemung County Amount $25,750.74 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURCHAK, RAYMOND, SR Employer name Suffolk County Amount $25,751.00 Date 07/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JUNE E Employer name Health Research Inc Amount $25,750.28 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGNER, RONALD W Employer name Ulster County Amount $25,751.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMEYER, DAVID E Employer name Collins Corr Facility Amount $25,750.01 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOTRA, PAUL V Employer name Kingsboro Psych Center Amount $25,750.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIN, BARBARA Employer name Div Housing & Community Renewl Amount $25,749.96 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURZYNSKI, JENNIFER A Employer name Department of Tax & Finance Amount $25,749.67 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, CARILLON K Employer name Monroe County Amount $25,749.37 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHALEN, LISA J Employer name City of Syracuse Amount $25,750.00 Date 03/02/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILCOX, DAVID G Employer name Maine-Endwell CSD Amount $25,748.66 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KATRINA M Employer name Niagara County Amount $25,748.15 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, CYNTHIA R Employer name Creedmoor Psych Center Amount $25,748.23 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRIDGE, CAROL A Employer name Kingston City School Dist Amount $25,748.00 Date 08/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELICA, PAUL Employer name Housing Finance Agcy Amount $25,749.00 Date 02/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUGHTER, JAMES Employer name Kingsboro Psych Center Amount $25,748.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, RICHARD A Employer name No Tonawanda Housing Authority Amount $25,748.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, DOROTHY C Employer name City of White Plains Amount $25,747.20 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANATO, WILLIAM J Employer name Department of Health Amount $25,747.12 Date 04/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, MARY C Employer name Hutchings Psych Center Amount $25,747.56 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, WILLIAM C Employer name Kingsboro Psych Center Amount $25,747.34 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, DAVID F Employer name Tioga County Amount $25,747.52 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINGERLAND, HOWARD J Employer name Albany County Amount $25,746.91 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS-POPE, ROSA M Employer name Finger Lakes DDSO Amount $25,747.00 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY-COOPER, CLAUDIE Employer name Creedmoor Psych Center Amount $25,749.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELANGER, LILLIAN A Employer name Finger Lakes DDSO Amount $25,746.53 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWACKI, MICHELE A Employer name SUNY Buffalo Amount $25,746.34 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DEBORAH G Employer name Westchester Health Care Corp Amount $25,746.21 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBLAUCH, REUBEN C, JR Employer name City of Johnstown Amount $25,746.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUEBAS, WILLIAM A Employer name Fishkill Corr Facility Amount $25,746.00 Date 11/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATES, LUCY L Employer name Groton CSD Amount $25,745.02 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ROBERT Employer name Dept Transportation Region 8 Amount $25,747.04 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CURTIS E Employer name Poughkeepsie City School Dist Amount $25,745.62 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERMONTE, FRANCES C Employer name Cayuga County Amount $25,745.00 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOLA, KARL Employer name City of New Rochelle Amount $25,745.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITOMMASO, MARGERY E Employer name Oceanside UFSD Amount $25,745.14 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPENSKY, MAE Employer name East Ramapo CSD Amount $25,745.00 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLEGA, MELISSA M Employer name Town of Amherst Amount $25,744.96 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, RICHARD F Employer name Kendall CSD Amount $25,744.00 Date 05/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, LYNN A Employer name Onondaga County Amount $25,744.56 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCOTTE, WILFRED J Employer name City of Saratoga Springs Amount $25,746.96 Date 03/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LESTON, MARIE Employer name Elmsford UFSD Amount $25,744.04 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDT, HARRY L Employer name Onondaga County Amount $25,743.96 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAHANTY, RICHARD E Employer name Monroe County Amount $25,743.57 Date 01/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, WILLIAM C Employer name Town of Springfield Amount $25,743.78 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DONNA J Employer name Dept Transportation Region 8 Amount $25,743.60 Date 01/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGURNO, MARY H Employer name Mid-Hudson Psych Center Amount $25,743.00 Date 01/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKHART, ARTHUR J Employer name Metro New York DDSO Amount $25,743.49 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAMONTE, CAROL Employer name Suffolk County Amount $25,744.51 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM Employer name Monroe County Amount $25,743.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN H Employer name Erie County Amount $25,743.00 Date 01/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, JANET M Employer name Albany County Amount $25,743.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOW, CLYDE Employer name Nassau County Amount $25,742.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERTIG, MARY ANN Employer name West Islip UFSD Amount $25,742.54 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARASITI, IRENE Employer name SUNY Stony Brook Amount $25,745.00 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, MAURICE M Employer name Division of State Police Amount $25,742.00 Date 03/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONFORTI, SHEILA A Employer name Greene County Amount $25,741.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAQUIN, RENAUD Employer name Creedmoor Psych Center Amount $25,741.20 Date 04/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ELEANOR L Employer name City of Rochester Amount $25,741.00 Date 08/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JOHN V N Employer name SUNY Stony Brook Amount $25,741.00 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBAN, FRANCIS J Employer name SUNY Albany Amount $25,741.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDLETON, KARL A Employer name Cornell University Amount $25,740.69 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCOE, JANE P Employer name NYS Senate Regular Annual Amount $25,740.69 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAAS, JAN W Employer name Thousand Isl St Pk And Rec Reg Amount $25,741.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GERALD L, JR Employer name Erie County Amount $25,740.47 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEGENHEIMER, HANNAH Employer name Education Department Amount $25,741.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTINA L Employer name Hsc at Syracuse-Hospital Amount $25,740.98 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETTE, SUZANNE C Employer name Jefferson County Amount $25,740.32 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIACCA, JOSEPH Employer name Town of Oyster Bay Amount $25,740.00 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, SHELIA A Employer name NYS Teachers Retirement System Amount $25,740.00 Date 06/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERNO, DIANNE Employer name Hudson Valley DDSO Amount $25,740.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAASE, WALTER J, JR Employer name Suffolk County Amount $25,739.96 Date 03/03/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUPPEL, KATHERINE A Employer name Children & Family Services Amount $25,740.29 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENFIELD, WALTER L Employer name Syosset CSD Amount $25,740.42 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, CAROLE A Employer name Erie County Amount $25,739.94 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUT, CAROL A Employer name Town of Irondequoit Amount $25,739.53 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFTIE, RONALD A Employer name Clinton County Amount $25,739.29 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGASSE, DONNA M Employer name Lynbrook UFSD Amount $25,739.27 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, THERESA A Employer name Office of Court Administration Amount $25,739.64 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, MARY C Employer name Pelham UFSD Amount $25,739.25 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSWORTH, ELLEN C Employer name BOCES-Del Chenang Madis Otsego Amount $25,739.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, LESLIE R Employer name Brooklyn DDSO Amount $25,739.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JOANNE Employer name Dept Labor - Manpower Amount $25,738.49 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, VALERIE J Employer name Division of State Police Amount $25,739.55 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, MICHAEL D Employer name Monroe County Amount $25,738.34 Date 12/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ROBERT W Employer name Off of the State Comptroller Amount $25,738.00 Date 02/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CARL L Employer name Livingston Manor CSD Amount $25,739.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, TIMOTHY W Employer name Upstate Correctional Facility Amount $25,737.95 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADSITT, RICHARD B, JR Employer name Syracuse City School Dist Amount $25,737.11 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, ROBERT F Employer name City of Syracuse Amount $25,737.00 Date 04/18/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUMANN, SYLVIA A Employer name Uniondale UFSD Amount $25,737.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELPHICK, BRIAN A Employer name Dept Transportation Region 3 Amount $25,737.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, GARY A Employer name City of Syracuse Amount $25,736.40 Date 02/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIFER, SALLY A Employer name Ulster County Amount $25,736.95 Date 01/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONER, LORETTA Employer name Westchester Health Care Corp Amount $25,739.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, BRUCE M Employer name City of White Plains Amount $25,736.00 Date 01/23/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CEA, FRANK J Employer name Brooklyn Public Library Amount $25,736.00 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLOWSKI, JOHN, JR Employer name City of Buffalo Amount $25,736.00 Date 01/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARRONGELLI, MARY E Employer name SUNY Albany Amount $25,736.05 Date 06/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTIGELLI, KATHIE B Employer name Village of Black River Amount $25,735.71 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN P Employer name Division of State Police Amount $25,736.00 Date 09/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIPSIO, JOHN K Employer name City of New Rochelle Amount $25,735.04 Date 09/30/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, MARY Employer name Levittown UFSD-Abbey Lane Amount $25,736.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBECK, PEGGY DEIGHAN Employer name Delaware County Amount $25,735.01 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPES, AMILCAR L Employer name Village of Mineola Amount $25,735.57 Date 02/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERNIAWSKI, ALEXANDRA Employer name BOCES-Nassau Sole Sup Dist Amount $25,735.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, DENISE Employer name 10th Judicial District Nassau Nonjudicial Amount $25,735.17 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, DOUGLAS E Employer name Eastchester UFSD Amount $25,734.77 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LILLIAN Employer name North Syracuse CSD Amount $25,733.44 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVER, LINDA M Employer name Dpt Environmental Conservation Amount $25,734.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOKSZYCKI, MARY JANE Employer name Greene County Amount $25,734.73 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTE, PHYLLIS E Employer name NYC Family Court Amount $25,735.00 Date 03/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPA, RICHARD J Employer name City of Binghamton Amount $25,733.04 Date 10/06/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIETRICH, DIANE M Employer name Orchard Park CSD Amount $25,733.34 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, LUIS R Employer name Fishkill Corr Facility Amount $25,734.19 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNING, CHERYL H Employer name Fabius-Pompey CSD Amount $25,733.17 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMIDON, LARRY C Employer name Dept Transportation Region 4 Amount $25,733.38 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENIZOTTO, JOHN J Employer name Onondaga County Amount $25,733.00 Date 12/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE TRAGLIA, PHILIP N, JR Employer name New York State Canal Corp Amount $25,733.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, GERALD J Employer name Department of Motor Vehicles Amount $25,732.87 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBAULT, JOHN G Employer name Cornell University Amount $25,732.77 Date 04/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEMAN, DENIS F, JR Employer name City of Buffalo Amount $25,733.00 Date 10/19/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BINKOWSKI, RICHARD C Employer name Mid-Orange Corr Facility Amount $25,732.76 Date 04/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, ETHEL Employer name New York Public Library Amount $25,732.00 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN P Employer name Attica Corr Facility Amount $25,732.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, EILEEN G Employer name Town of Riverhead Amount $25,732.23 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LULLO, LAURA J Employer name Port Authority of NY & NJ Amount $25,732.00 Date 02/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, WILLIAM D Employer name City of Ithaca Amount $25,732.00 Date 10/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOSTER, DUANE J Employer name Village of North Syracuse Amount $25,732.00 Date 04/13/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLEISCHMANN, JEFFREY Employer name Erie County Amount $25,732.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTEL, IDA Employer name Sachem CSD at Holbrook Amount $25,732.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLAND, JOHN D, SR Employer name Department of Transportation Amount $25,732.55 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, JEAN K Employer name Oneida County Amount $25,732.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNEY, JOHN H Employer name Dept Transportation Region 6 Amount $25,732.00 Date 04/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCHSMAN, DOUGLAS E Employer name Temporary & Disability Assist Amount $25,732.67 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, LINDA L Employer name Warren County Amount $25,731.95 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, DEBORAH W Employer name Watertown City School District Amount $25,731.79 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKINS, DAVID F Employer name Thruway Authority Amount $25,732.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, TIMOTHY P Employer name Port Authority of NY & NJ Amount $25,731.37 Date 01/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELAWA, MATTHEW, JR Employer name Mineola UFSD Amount $25,731.76 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRILLO, PATRICK M Employer name Mid-State Corr Facility Amount $25,731.70 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADRIAN, SHIRLEY L Employer name Sunmount Dev Center Amount $25,731.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBRETTO, NORA Employer name Mattituck-Cutchogue UFSD Amount $25,730.87 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JANICE M Employer name Town of Colonie Amount $25,731.12 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, DOROTHEA B Employer name Creedmoor Psych Center Amount $25,731.02 Date 05/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY-IRWIN, DIANE L Employer name North Syracuse CSD Amount $25,730.68 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, RICHARD J Employer name Education Department Amount $25,732.00 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSENAN, MARGARET A Employer name Longwood CSD at Middle Island Amount $25,730.00 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLA, VIRGINIA M Employer name Essex County Amount $25,730.70 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERESOLI, LEANN M Employer name Hsc at Syracuse-Hospital Amount $25,730.15 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, CAROL H Employer name Liverpool CSD Amount $25,730.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, MILDRED G Employer name Supreme Ct-1st Civil Branch Amount $25,730.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONNESSEN, IDA M Employer name Hudson River Psych Center Amount $25,730.00 Date 04/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, DAVID L Employer name Lewis County Amount $25,729.89 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, MARYLOU Employer name Buffalo City School District Amount $25,729.45 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABEL, NILSA C Employer name Temporary & Disability Assist Amount $25,729.73 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZIAK-HARI, LINDA C Employer name Erie County Amount $25,729.21 Date 06/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARR-CINNAMON, MARTHA B Employer name Off of the State Comptroller Amount $25,729.57 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGIO, RICHARD J Employer name Port Authority of NY & NJ Amount $25,729.11 Date 01/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JACQUELYN A Employer name Western New York DDSO Amount $25,729.18 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, WAN-CHAO Employer name Health Research Inc Amount $25,729.15 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUT, PATRICIA J Employer name Off of the State Comptroller Amount $25,727.55 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, DONALD E Employer name Windsor CSD Amount $25,727.45 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, KATHLEEN P Employer name Gowanda Correctional Facility Amount $25,727.06 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPPLE, KAREN M Employer name Iroquois CSD Amount $25,728.61 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAR, CARMELA Y Employer name Suffolk County Amount $25,728.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, FAYE C Employer name Western New York DDSO Amount $25,727.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, RICHARD Employer name Ontario County Amount $25,727.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, PAMELA A Employer name Monroe County Amount $25,726.72 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, PENNY VIA Employer name Temporary & Disability Assist Amount $25,726.37 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, JEROME E Employer name Saranac CSD Amount $25,727.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BRUCE R Employer name Oswego County Amount $25,726.91 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDEN, MARK E Employer name Oswego County Amount $25,726.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JANET Employer name Capital District OTB Corp Amount $25,726.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, PAUL W Employer name NYS Power Authority Amount $25,725.96 Date 08/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOARES, JANICE E Employer name Village of Amityville Amount $25,725.51 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THEODORE D Employer name Niagara Falls Housing Authorit Amount $25,726.90 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, ETHEL A Employer name SUNY Health Sci Center Syracuse Amount $25,725.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, WALTER T Employer name Attica Corr Facility Amount $25,725.24 Date 11/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, THOMAS R Employer name City of Buffalo Amount $25,724.96 Date 12/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELTMAN, JANICE D Employer name BOCES-Tompkins Seneca Tioga Amount $25,724.86 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, HECTOR R, JR Employer name Bronx Psych Center Amount $25,725.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOY, DIANE M Employer name SUNY Brockport Amount $25,724.71 Date 06/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SALA, PATRICIA Employer name BOCES-Nassau Sole Sup Dist Amount $25,724.31 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKANE, FREDERICK R Employer name Cornell University Amount $25,725.00 Date 12/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUBERGER, SCOTT W Employer name Village of Lake George Amount $25,724.30 Date 02/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMAGE, CYNTHIA A Employer name SUNY Empire State College Amount $25,725.96 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTE, GERARD A Employer name Attica Corr Facility Amount $25,723.72 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLMER, JAMES G Employer name Albany County Amount $25,723.37 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERY, JAMES V Employer name Division of State Police Amount $25,723.04 Date 03/30/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAWLOWSKI, KATHERINE M Employer name Yonkers City School Dist Amount $25,723.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, DAVID G Employer name Cayuga Correctional Facility Amount $25,722.94 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLOWS, THOMAS J Employer name Allegany St Pk And Rec Regn Amount $25,722.14 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVILACQUA, DOMINICK J Employer name City of New Rochelle Amount $25,722.04 Date 01/05/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITKIEWICZ, ROBERT C Employer name Clinton Corr Facility Amount $25,723.11 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ALAN H Employer name Monroe County Amount $25,724.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTO, THOMAS M Employer name City of Elmira Amount $25,721.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAPMAN, KENNETH C Employer name SUNY Health Sci Center Syracuse Amount $25,722.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHGATE, MARYANNE KUSTYN Employer name NYS Higher Education Services Amount $25,721.47 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, SYBIL M Employer name Madison County Amount $25,722.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCHMANN, ROBERT E Employer name SUNY Buffalo Amount $25,722.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLARO, JOSEPH T Employer name Nassau County Amount $25,721.96 Date 11/26/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, MADELINE R Employer name Pilgrim Psych Center Amount $25,720.44 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARMODY, KAY E Employer name Central NY Psych Center Amount $25,720.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBER, DIANE D Employer name SUNY Buffalo Amount $25,721.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAMAN, FREDRIC A, III Employer name East Aurora UFSD Amount $25,720.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, RICHARD E Employer name SUNY Albany Amount $25,720.00 Date 01/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANON, ALTAGRACIA M Employer name Div Housing & Community Renewl Amount $25,720.92 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHOFF, ROZANNE M Employer name Office of Court Administration Amount $25,720.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JERI M Employer name Smithtown CSD Amount $25,719.94 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BORTEL, CAROL A Employer name Penfield CSD Amount $25,719.36 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONK, DENNIS W Employer name Fulton County Amount $25,721.00 Date 10/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, JOHN N Employer name Erie County Amount $25,719.00 Date 05/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZUMOVSKIY, MILA Employer name Rockland Psych Center Children Amount $25,719.12 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNICKERBOCKER, GWENDOLINE Employer name Broome DDSO Amount $25,720.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLAN, ROBERT W, JR Employer name Dept Transportation Region 3 Amount $25,720.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, CHERYL A Employer name City of Canandaigua Amount $25,719.09 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINAGEL, MARCIA W Employer name Department of State Amount $25,719.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DARWIN F Employer name Tompkins County Amount $25,718.75 Date 01/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNDER, KENNETH N Employer name Division of State Police Amount $25,719.00 Date 01/10/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAUCETT, WILLIAM L Employer name Elmira Housing Authority Amount $25,718.66 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLETT, GARY A Employer name City of Norwich Amount $25,719.00 Date 02/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLUNDER, EDWARD F Employer name North Babylon UFSD Amount $25,719.17 Date 07/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIARINO, JAMES Employer name SUNY Stony Brook Amount $25,718.23 Date 02/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTO, JUDITH V Employer name Middle Country CSD Amount $25,717.44 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNOLD, ELIZABETH A Employer name Central Islip Psych Center Amount $25,718.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAITT, REGINALD R Employer name Sing Sing Corr Facility Amount $25,718.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROCHI, JOSEPH O Employer name City of Niagara Falls Amount $25,718.00 Date 07/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNCAN, PAMELA R Employer name Rensselaer County Amount $25,718.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSTEN, DAVID S Employer name Office of General Services Amount $25,717.20 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, MARILYN R Employer name Division of State Police Amount $25,717.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTVILLE, FREDERICK E, JR Employer name Village of Canton Amount $25,717.43 Date 08/28/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARSON, MARY Employer name Dept Labor - Manpower Amount $25,717.00 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIERECK, CHARLES EDWARD Employer name City of Syracuse Amount $25,717.00 Date 09/27/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, JAMES L Employer name Village of Monticello Amount $25,717.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCIS, JOSE A Employer name Department of Health Amount $25,717.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSWAIN, CHARLES E, JR Employer name City of Buffalo Amount $25,717.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREIG, LAUREN M Employer name Hudson Corr Facility Amount $25,717.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, JOHN J Employer name Dept Transportation Region 5 Amount $25,716.89 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETZLER, LAWRENCE E Employer name Insurance Dept-Liquidation Bur Amount $25,718.59 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, PINAKINI Employer name Creedmoor Psych Center Amount $25,716.45 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPETTI, VIRGINIA B Employer name Nassau County Amount $25,716.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT L Employer name Village of Endicott Amount $25,716.00 Date 03/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, JUANITA Employer name Westchester County Amount $25,716.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENROE, ROSEMARIE Employer name Taconic DDSO Amount $25,715.78 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, CHHAY LONG Employer name Rockland Psych Center Amount $25,716.90 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, HECTOR Employer name Dept Transportation Region 5 Amount $25,716.24 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDING, ROBERT G Employer name Attica Corr Facility Amount $25,715.00 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLONNO, LINDA A Employer name Div Criminal Justice Serv Amount $25,715.13 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, SCHERNA L Employer name Westchester County Amount $25,714.65 Date 05/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMNAH, JOHN J Employer name City of Albany Amount $25,714.49 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEDNER, FREDERICK G Employer name Ulster Correction Facility Amount $25,714.82 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, ERNEST P Employer name Taconic DDSO Amount $25,716.00 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUENT, BONNIE S Employer name Cattaraugus County Amount $25,714.44 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, VIRGINIA C Employer name SUNY Brockport Amount $25,714.32 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, GINGER R Employer name Suffolk County Amount $25,713.53 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, BARBARA K Employer name SUNY College at Fredonia Amount $25,714.00 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, S ANN Employer name Cattaraugus County Amount $25,714.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, JEARLENE P Employer name Health Research Inc Amount $25,713.63 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMBLAY, MATTHEW J Employer name Warren County Amount $25,713.44 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEITEL, DOROTHY Employer name Three Village CSD Amount $25,713.16 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, SHARON A Employer name Fairport CSD Amount $25,712.96 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, JACQUES T Employer name Dept Transportation Region 8 Amount $25,713.00 Date 10/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE HOS, DONALD P Employer name SUNY Buffalo Amount $25,712.20 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BRENDAN J Employer name Village of Sag Harbor Amount $25,712.69 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, JAMES A Employer name Niagara County Amount $25,712.65 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANAMAN, GWEN J Employer name Office For Technology Amount $25,712.19 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KAREN L Employer name Steuben County Amount $25,712.09 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, KATALIN Employer name City of Buffalo Amount $25,711.47 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, ANNE M Employer name Upstate Correctional Facility Amount $25,711.42 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINE, SANDRA L Employer name Collins Corr Facility Amount $25,712.07 Date 09/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWREY, DONNA L Employer name Fulton County Amount $25,711.60 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, JUNE P Employer name SUNY at Stonybrook-Hospital Amount $25,711.54 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, TERRY E Employer name Town of Brasher Amount $25,711.37 Date 07/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTIGLIANO, BETH Employer name Hudson Valley DDSO Amount $25,711.22 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, CHERYL K Employer name BOCES-Monroe Orlean Sup Dist Amount $25,710.52 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGEL, MELODY A Employer name Off of the State Comptroller Amount $25,711.20 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, CHARLES F Employer name Broome County Amount $25,710.09 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBILE, LINDA A Employer name BOCES-Erie 1st Sup District Amount $25,710.81 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, LYNNE E Employer name Farmingdale UFSD Amount $25,710.75 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, SHERWOOD D Employer name Falconer CSD Amount $25,710.30 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELTZ, VINCENT R Employer name Woodbourne Corr Facility Amount $25,710.04 Date 04/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, STEPHEN B Employer name Dpt Environmental Conservation Amount $25,709.48 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LEVORN Employer name City of Buffalo Amount $25,709.00 Date 11/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETJENS, CHARLES Employer name Department of Health Amount $25,710.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, RONALD THOMAS Employer name City of Albany Amount $25,710.00 Date 06/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLEN, JULIE M Employer name Department of Tax & Finance Amount $25,708.22 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, MICHAEL O Employer name Village of East Rochester Amount $25,708.08 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, AMY E Employer name Dept Transportation Region 4 Amount $25,708.94 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTER, JULIE J Employer name St Lawrence Psych Center Amount $25,708.26 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHIE, ROSEMARY Employer name Mt Vernon City School Dist Amount $25,707.97 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, CARMEN D Employer name Manhattan Psych Center Amount $25,707.57 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, NORMAN L Employer name Eastern NY Corr Facility Amount $25,708.00 Date 09/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLICA, STEPHEN Employer name SUNY Stony Brook Amount $25,708.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENDER, JULIA M Employer name Ausable Valley CSD Amount $25,707.01 Date 11/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCORRIERE, DIANNE Employer name Suffolk County Amount $25,707.00 Date 07/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIN, KENNETH J Employer name Otisville Corr Facility Amount $25,707.25 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRASQUILLO, DEBORAH A Employer name Genesee County Amount $25,707.06 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, RICHARD E Employer name Capital District OTB Corp Amount $25,706.95 Date 02/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, SUSAN E Employer name St Lawrence County Amount $25,706.73 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBERRY, MARSHALL R Employer name City of Albany Amount $25,707.00 Date 01/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBSTER, DOROTHY Employer name Brockport CSD Amount $25,707.00 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JAMES P Employer name City of Utica Amount $25,706.00 Date 09/03/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, THOMAS J Employer name Central Islip Psych Center Amount $25,706.00 Date 05/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, MARILEE A Employer name Steuben County Amount $25,706.27 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIOLA, JOYCE J Employer name Cayuga County Amount $25,706.00 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, SUZANNE Employer name Dept Labor - Manpower Amount $25,705.20 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPMAN, EDITH N Employer name Kings Park Psych Center Amount $25,706.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, CLINTON L Employer name Division of State Police Amount $25,706.00 Date 12/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESGROSIELLIER-RYON, JO ANN P Employer name Central NY DDSO Amount $25,705.18 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, WAYNE R Employer name SUNY Albany Amount $25,705.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ROBERT T Employer name Onondaga County Amount $25,704.15 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, ROBERT J Employer name Dept Transportation Region 9 Amount $25,704.00 Date 10/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPPA, VINCENT R Employer name Ninth Judicial District Normal Amount $25,705.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRUNO, JANET C Employer name Minisink Valley CSD Amount $25,704.30 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, FREDI L Employer name Hutchings Childrens Services Amount $25,704.40 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVISH, PATRICIA Employer name Department of Health Amount $25,704.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, FLOYD E Employer name Dept Transportation Region 1 Amount $25,704.00 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRASCO, SONIA Z Employer name Pilgrim Psych Center Amount $25,703.99 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDINGTON, EVELYN S Employer name Finger Lakes DDSO Amount $25,703.80 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JAMES R Employer name Department of Motor Vehicles Amount $25,703.79 Date 11/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOREK, ROBERTA J Employer name Canastota CSD Amount $25,703.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RAYMOND L Employer name Livingston County Amount $25,703.50 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATNER, JOSEPH A Employer name Broome DDSO Amount $25,702.55 Date 11/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, WANDA C Employer name Taconic DDSO Amount $25,703.00 Date 03/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROGIACOMO, DAVID Employer name SUNY Binghamton Amount $25,703.33 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEIFFER, DEBORAH J Employer name Monroe County Amount $25,703.00 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, DEBORAH F Employer name SUNY College at Buffalo Amount $25,702.71 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYCINA, JAMES K Employer name Erie County Amount $25,702.43 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMETTA, WILLIAM H Employer name City of Newburgh Amount $25,702.46 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLINGAME, MARGARET Employer name Middletown Psych Center Amount $25,702.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTEP, FRANK A, III Employer name Department of State Amount $25,702.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBKOWICZ, CHRISTINE M Employer name Department of Health Amount $25,702.22 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHEN, DANIEL P Employer name City of Buffalo Amount $25,702.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ANTONIA Employer name Erie County Amount $25,702.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, DANIEL H Employer name Village of Johnson City Amount $25,702.00 Date 06/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KWIATKOWSKI, MARGARET C Employer name Erie County Amount $25,702.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBO, VINCENT V Employer name Village of Port Chester Amount $25,701.00 Date 12/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONHAHMANN, HAZEL M Employer name SUNY College Techn Cobleskill Amount $25,702.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, MARIA A Employer name Department of Transportation Amount $25,701.88 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, MICHAEL J Employer name Broome County Amount $25,701.88 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, PAULINE A Employer name Supreme Ct-Queens Co Amount $25,701.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALASON, KATHLEEN Employer name Department of Tax & Finance Amount $25,701.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTHILL, RICHARD L Employer name Bay Shore UFSD Amount $25,700.64 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JOYCE E Employer name Metro New York DDSO Amount $25,701.00 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTIS, MARC J Employer name Pilgrim Psych Center Amount $25,700.49 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINGO, PRISCILLA Employer name Manhattan Dev Center Amount $25,701.00 Date 05/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLSON, SUSAN L Employer name Ulster County Amount $25,700.76 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, JACK M, JR Employer name Village of Owego Amount $25,700.41 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, DOROTHY L Employer name Rockland County Amount $25,700.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUDISCO, NANCY J Employer name Town of Greece Amount $25,700.37 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, FAITH E Employer name Broome County Amount $25,700.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JUDITH A Employer name West Seneca CSD Amount $25,700.38 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIETTA, GIOVANNINA Employer name Town of Hempstead Amount $25,699.74 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NISCO, CARMINE J Employer name Village of Pelham Manor Amount $25,699.96 Date 01/20/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POOLE, KATHLEEN R Employer name Cortland County Amount $25,699.90 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, DIANE A Employer name Orange County Amount $25,699.53 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE M Employer name Department of Health Amount $25,699.57 Date 04/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEXA, MICHAEL Employer name Onteora CSD at Boiceville Amount $25,699.56 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, RUSSELL C Employer name City of Watertown Amount $25,699.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNER, RUTH S Employer name Division of Parole Amount $25,699.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, GERALD A Employer name Sidney CSD Amount $25,699.00 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, MICHAEL R Employer name Dept Transportation Region 7 Amount $25,699.35 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD A Employer name SUNY College at Oneonta Amount $25,699.32 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELCOUR, MARY ANNE Employer name Yates County Amount $25,699.54 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORT, DALE E Employer name Onondaga County Amount $25,698.30 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALT, RONALD A Employer name Central NY St Pk And Rec Regn Amount $25,698.92 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, GARY E Employer name SUNY College at Cortland Amount $25,698.23 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERTA B Employer name BOCES-Nassau Sole Sup Dist Amount $25,698.30 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGOSTINELLO, ALLEN J Employer name NYS Senate Regular Annual Amount $25,698.26 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZESNAT, MARY M Employer name Department of Health Amount $25,697.94 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEFFENBACHER, CLAUDIA Employer name Livingston County Amount $25,697.82 Date 08/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO RUSSO, MARIE L Employer name Mt Sinai UFSD Amount $25,696.34 Date 10/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLIN, RONALD E Employer name City of Troy Amount $25,696.47 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIK, MICHAEL J Employer name Office of Mental Health Amount $25,697.00 Date 08/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFORNIA, THOMAS J Employer name Niagara County Amount $25,696.63 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAGE, JOHN D Employer name Pilgrim Psych Center Amount $25,697.60 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIO, KELVIN K Employer name Town of Volney Amount $25,696.93 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MOY, BRENDA A Employer name Clinton Corr Facility Amount $25,696.21 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCIOTI, ANTHONY J Employer name Village of Solvay Amount $25,696.06 Date 09/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLARUOTOLO, DOMIANO Employer name City of Cohoes Amount $25,695.85 Date 04/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCIORE, LUCIA A Employer name Tompkins County Amount $25,695.84 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARD, ANN JANE C Employer name Dept Labor - Manpower Amount $25,696.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGIN, BARBARA S Employer name SUNY College at Oswego Amount $25,696.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, EINAR L Employer name NYS Power Authority Amount $25,695.00 Date 08/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSS, GEORGE J Employer name Cornell University Amount $25,695.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTASI, WILLIAM R Employer name Downstate Corr Facility Amount $25,695.04 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, LAWRENCE C Employer name NYS Higher Education Services Amount $25,695.41 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEI, MARIANNE M Employer name Mamaroneck Public Library Dist Amount $25,694.62 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLMAN, FRANCIS E Employer name SUNY Brockport Amount $25,695.00 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, GARY L Employer name Massapequa UFSD Amount $25,694.85 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLMAN, MARIE A Employer name Marcy Correctional Facility Amount $25,693.85 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERESON, FREDA Employer name Rockville Centre UFSD Amount $25,693.69 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORCELLI, MARY ALICE Employer name Yonkers City School Dist Amount $25,694.34 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, ANTOINETTE Employer name Iroquois CSD Amount $25,694.00 Date 11/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, PATRICIA A Employer name Department of Tax & Finance Amount $25,694.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLASKI, DONNA M Employer name BOCES-Nassau Sole Sup Dist Amount $25,693.08 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUZZI, DOMINIC A Employer name Willard Psych Center Amount $25,693.00 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, DENNIS E Employer name Thruway Authority Amount $25,692.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, MARCIA S Employer name Niagara County Amount $25,691.71 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, JOSEPH J Employer name City of Albany Amount $25,691.00 Date 10/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRENCH, JOYCE M Employer name Town of Waterloo Amount $25,692.94 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRADO, MARGARET T Employer name Brentwood UFSD Amount $25,691.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGER, MARRIETTA Employer name Suffolk County Amount $25,692.02 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMPA, JAMES V Employer name City of Syracuse Amount $25,693.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ERNEST L Employer name Town of Indian Lake Amount $25,690.56 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACICOT, MARY E Employer name Northeastern Clinton CSD Amount $25,690.00 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARY I Employer name Central Islip Psych Center Amount $25,690.56 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, EDWARD Employer name Hale Creek Asactc Amount $25,690.00 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL A Employer name Mohawk Correctional Facility Amount $25,689.36 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLINGER, CATHERINE P Employer name Harborfields CSD of Greenlawn Amount $25,689.55 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLER, KATHLEEN M Employer name Department of State Amount $25,689.81 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPE, MICHAEL E Employer name Onondaga County Amount $25,689.29 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDMER, CHRISTINE F Employer name Western New York DDSO Amount $25,688.69 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, JOAN M Employer name Nassau County Amount $25,688.64 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLOR, EDWIN Employer name SUNY Stony Brook Amount $25,688.96 Date 02/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRETE, IRMA Employer name Port Authority of NY & NJ Amount $25,688.96 Date 11/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, JOAN A Employer name Rochester Psych Center Amount $25,688.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARAMELLA, DOMINIC T Employer name Hicksville UFSD Amount $25,688.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, BARRY L Employer name City of Jamestown Amount $25,688.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLIN, CLIFFORD W Employer name Woodbourne Corr Facility Amount $25,688.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, ROBERT M Employer name Town of Newburgh Amount $25,688.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAJAC, ROBERT J Employer name Education Department Amount $25,688.00 Date 02/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LEON W Employer name Hsc at Brooklyn-Hospital Amount $25,687.63 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, MARY Employer name Town of North Hempstead Amount $25,687.00 Date 09/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, TERRY L Employer name Steuben County Amount $25,687.90 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYSIAK, MARIAN Employer name Onondaga County Amount $25,687.80 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, WAYNE T Employer name Dept Transportation Region 8 Amount $25,687.64 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALBERT K Employer name Div Military & Naval Affairs Amount $25,687.00 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, GEORGE E Employer name Cornell University Amount $25,687.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBERTON, CHERIE R Employer name Broome DDSO Amount $25,687.00 Date 04/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKANDE, JOHN L Employer name Kirby Forensic Psych Center Amount $25,686.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, JEANETTE Employer name Wayland-Cohocton CSD Amount $25,686.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JOHN M Employer name Town of Inlet Amount $25,686.25 Date 07/28/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FABIAN, JOHN R Employer name Fishkill Corr Facility Amount $25,686.02 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAS, JOY A Employer name City of Rochester Amount $25,686.00 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUEPPELBERG, ROBERT Employer name Nassau County Amount $25,686.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LEE F Employer name Camp Pharsalia Corr Facility Amount $25,686.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DONALD Employer name Westchester County Amount $25,686.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DUANE E Employer name Mt Mcgregor Corr Facility Amount $25,685.96 Date 07/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, MICHAEL J Employer name St Lawrence Psych Center Amount $25,685.40 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, RAYMOND N, JR Employer name Central NY Psych Center Amount $25,686.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRELL, MARJORIE S Employer name Erie County Amount $25,686.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NARDO, JOANNE M Employer name Scarsdale UFSD Amount $25,684.73 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTILLION, JANET E Employer name Cattaraugus County Amount $25,685.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOSKEY, MARY E Employer name Town of Orangetown Amount $25,684.75 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, LOUIS M Employer name Department of Tax & Finance Amount $25,684.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUEZ, PEDRO Employer name Town of Islip Amount $25,684.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSITORE, ROBERT J Employer name Long Island St Pk And Rec Regn Amount $25,684.51 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUILLACE, EUGENE D Employer name Central NY Psych Center Amount $25,684.36 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MADELINE Employer name Roswell Park Memorial Inst Amount $25,684.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESECKY, CAROL Employer name Freeport UFSD Amount $25,684.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, LUKE Employer name City of Syracuse Amount $25,683.47 Date 11/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNNER, ANN M Employer name Jefferson County Amount $25,683.36 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, CHRISTOPHER M Employer name Onondaga County Amount $25,683.23 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DEBORAH A Employer name Oswego County Amount $25,683.99 Date 09/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELASKO, JOSEPH F Employer name Dept Transportation Region 5 Amount $25,684.00 Date 09/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LOUIS, GEORGE R Employer name Berne-Knox-Westerlo CSD Amount $25,683.63 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNINGER, CHARLES J Employer name Town of Westerlo Amount $25,683.21 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIDDEMEN-RICE, ELIZABETH Employer name SUNY College at Geneseo Amount $25,683.00 Date 09/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, FRANCIS G Employer name City of Rochester Amount $25,683.00 Date 01/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAUL, CHARLES E Employer name Village of Marcellus Amount $25,683.00 Date 03/23/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPILLANE, VIVIAN A Employer name Off of the State Comptroller Amount $25,683.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, RAYMOND E Employer name Children & Family Services Amount $25,683.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, STEPHANIE Employer name Suffolk County Amount $25,683.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGGENDORF, JOHN R Employer name Thruway Authority Amount $25,682.78 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, ANDREW E Employer name Altona Corr Facility Amount $25,682.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMASCH, ROBERT C, SR Employer name Dept Labor - Manpower Amount $25,683.00 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EDWARD E Employer name Wappingers CSD Amount $25,683.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID T Employer name City of Mount Vernon Amount $25,682.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPHANY, JUDITH L Employer name Honeoye Falls-Lima CSD Amount $25,682.00 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, SUSAN Employer name BOCES-Nassau Sole Sup Dist Amount $25,681.58 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLTERMANN, SUSAN E Employer name Island Trees UFSD Amount $25,681.71 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKHEIMER, DOUGLAS J Employer name Town of Greenburgh Amount $25,681.69 Date 01/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINVILLE, FREDERICK Employer name Workers Compensation Board Bd Amount $25,681.86 Date 06/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEBERT, ELIZABETH A Employer name Town of Massena Amount $25,681.72 Date 01/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYER, MAUREEN M Employer name Off Alcohol & Substance Abuse Amount $25,681.10 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLA, COLLEEN Employer name SUNY College Techn Morrisville Amount $25,681.29 Date 08/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, SHARYN Employer name Town of Islip Amount $25,681.00 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, PATRICIA A Employer name Rockland County Amount $25,681.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, HARLAN L Employer name Village of Endicott Amount $25,681.00 Date 03/24/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALTERIO, JANIS C Employer name Niagara County Amount $25,681.00 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGEWAY, DALE E Employer name Onondaga County Amount $25,681.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANZANTEN, FRANK V Employer name Mid Hudson Library System Amount $25,681.00 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, CAROLYN Employer name SUNY College at Potsdam Amount $25,680.85 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTIER, CLARE F Employer name SUNY Albany Amount $25,680.11 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAIE, GLORIA J Employer name St Lawrence Psych Center Amount $25,680.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELVIE, MACK R, JR Employer name Gouverneur Correction Facility Amount $25,679.88 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECCE, ROSE A Employer name Schenectady County Amount $25,680.59 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, SHARYN L Employer name Broome DDSO Amount $25,680.57 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZ, HENRY R Employer name Westchester County Amount $25,679.53 Date 02/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROWBRIDGE, LOUISE J Employer name Roswell Park Cancer Institute Amount $25,679.13 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, GLORIA Employer name Department of Transportation Amount $25,679.82 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLA, DANTE A Employer name Port Authority of NY & NJ Amount $25,678.96 Date 04/26/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MABEE, LAWRENCE T Employer name Warwick Valley CSD Amount $25,678.81 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHDOERFER, GLENN G Employer name Town of Vestal Amount $25,677.89 Date 07/20/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAZBIR, RUTH V Employer name Office of General Services Amount $25,679.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSSEK, ALEXANDER M Employer name Department of Tax & Finance Amount $25,679.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGAN, WARREN J Employer name Roslyn UFSD Amount $25,677.41 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, PATRICK K Employer name City of Binghamton Amount $25,677.58 Date 07/18/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERG, PATRICIA A Employer name Oneida County Amount $25,678.00 Date 10/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, LINDA R Employer name Department of Tax & Finance Amount $25,676.25 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARDINE, JANET C Employer name Buffalo Psych Center Amount $25,677.15 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, LEE N Employer name Dept Transportation Region 5 Amount $25,677.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDONE, ANDREW J Employer name City of Utica Amount $25,677.00 Date 04/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALVA, JOSEPH F Employer name Broome County Amount $25,676.16 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, LUCILLE Employer name Westchester County Amount $25,677.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALP, DANIEL E Employer name Division of State Police Amount $25,676.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MYERS, MATHEW F Employer name Dept Transportation Region 6 Amount $25,676.00 Date 05/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DERVEER, CLIFTON D Employer name Finger Lakes DDSO Amount $25,676.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISCOSI, FRANCIS C Employer name Oneida County Amount $25,676.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUZBIK, ARLENE Employer name City of Lackawanna Amount $25,675.63 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, ALICE A Employer name Onondaga County Amount $25,675.19 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPERNANT, DAVID S Employer name Village of Rouses Point Amount $25,675.92 Date 02/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNANISHU, JENNIFER Employer name Hudson Valley DDSO Amount $25,675.87 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTON, ESTELLE E Employer name Pilgrim Psych Center Amount $25,675.00 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTARSKA, MIROSLAWA T Employer name SUNY Buffalo Amount $25,675.05 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCKENFELS, CHARLES Employer name Auburn City School Dist Amount $25,674.21 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PETER E Employer name Orleans County Amount $25,674.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, VIRGINIA K Employer name Erie County Amount $25,674.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, HELEN M Employer name Department of Civil Service Amount $25,675.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MHATRE, KUNDA G Employer name Rockland County Amount $25,674.51 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, LEON W Employer name Town of Barton Amount $25,674.20 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMANN, RAQUEL A Employer name Bethpage UFSD Amount $25,674.30 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMMONS, ROBERT J Employer name City of Tonawanda Amount $25,674.00 Date 05/15/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALBREND, LINDA G Employer name Guilderland CSD Amount $25,673.97 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGOON, WAYNE C Employer name Northern Adirondack CSD Amount $25,673.57 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNE, ELIZABETH I Employer name Town of Smithtown Amount $25,673.34 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJKUT, ROBERT JOSEPH Employer name City of Albany Amount $25,674.00 Date 09/17/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUBIN, CLAUDE W Employer name Dept Transportation Region 1 Amount $25,673.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARRETT, CORA MAE Employer name Seneca County Amount $25,673.17 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGLER, PRISCILLA Employer name SUNY Construction Fund Amount $25,673.04 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GEORGE M Employer name Franklin Square UFSD Amount $25,674.00 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIAVATTINE, GARY A Employer name Rochester City School Dist Amount $25,672.90 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT A Employer name Orchard Park CSD Amount $25,672.72 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, PATRICIA Employer name Great Neck UFSD Amount $25,673.00 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELDRED Employer name SUNY Brockport Amount $25,672.95 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, PAUL C Employer name Cayuga County Amount $25,672.12 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ELIZABETH W Employer name Clinton County Amount $25,672.85 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAND, BARBARA J Employer name Suffolk County Amount $25,672.16 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SUSIE Employer name Roswell Park Memorial Inst Amount $25,672.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINO, LAURA J Employer name Buffalo Psych Center Amount $25,672.04 Date 10/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JOHN Employer name Arthur Kill Corr Facility Amount $25,672.02 Date 09/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MARCIA A Employer name Elmira Psych Center Amount $25,672.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUAN, RAYMOND Employer name Suffolk County Amount $25,671.52 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, P LINDA Employer name North Colonie CSD Amount $25,671.30 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, ALLEN W Employer name Bayview Corr Facility Amount $25,671.00 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERY, KATHLEEN S Employer name Montgomery County Amount $25,671.07 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYNDOTA, MARIA Employer name Erie County Amount $25,671.08 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLET, SAMUEL C Employer name Westchester Health Care Corp Amount $25,670.83 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RUBY J Employer name Children & Family Services Amount $25,670.87 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOWE, WALTER J Employer name City of Syracuse Amount $25,670.04 Date 02/10/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAGNON, ROBERT R Employer name Department of Tax & Finance Amount $25,670.92 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALL, G HENRY Employer name Taconic DDSO Amount $25,670.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, LINDA Employer name Town of Brookhaven Amount $25,669.93 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, JAMES Employer name Mid-State Corr Facility Amount $25,669.80 Date 12/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLARY, KATHIE A Employer name Fulton County Amount $25,670.48 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, JOAN M Employer name Onondaga County Amount $25,669.78 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ANN M Employer name Port Authority of NY & NJ Amount $25,669.72 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZBERG, ALMA L Employer name New York State Assembly Amount $25,670.01 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, EDITH Employer name Manhattan Psych Center Amount $25,669.60 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, LARRY M Employer name Oneida Correctional Facility Amount $25,669.32 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORDES, DIANE K Employer name Middle Country CSD Amount $25,669.27 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST-WARE, FANNIE B Employer name Rochester Psych Center Amount $25,669.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRECHETTE, MARY ANN Employer name Department of Transportation Amount $25,669.00 Date 03/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRACHT, PAUL G Employer name Sing Sing Corr Facility Amount $25,669.00 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTEMPIO, ANTHONY J Employer name City of Buffalo Amount $25,669.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTERMAN, MICHELLE E Employer name Fourth Jud Dept - Nonjudicial Amount $25,669.29 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRWAN, KATHLEEN B Employer name BOCES-Onondaga Cortland Madiso Amount $25,668.49 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETFIELD, MARCIA E Employer name Nassau Health Care Corp Amount $25,668.88 Date 12/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORAN, ARTHUR W Employer name City of Syracuse Amount $25,668.00 Date 01/07/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOROCCO, JUDITH F Employer name Off of the State Comptroller Amount $25,668.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFA, SAM J Employer name Nassau County Amount $25,668.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, VICTOR K Employer name NYS Office People Devel Disab Amount $25,667.59 Date 07/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARMOL, LUISA M Employer name SUNY Stony Brook Amount $25,667.38 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, SONIA R Employer name Metro Suburban Bus Authority Amount $25,667.33 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIANO, NANCY J Employer name Dept Labor - Manpower Amount $25,667.24 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, DEBRA FAYETTE Employer name Department of Transportation Amount $25,667.62 Date 06/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAZA, CHRISTINE Employer name Erie County Amount $25,667.71 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, RITA J Employer name Department of Tax & Finance Amount $25,667.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUPER, ROGER C Employer name Willard Drug Treatment Campus Amount $25,667.04 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JOAN C Employer name Division of State Police Amount $25,667.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGALL, JULIE Employer name Wayne County Amount $25,666.85 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MICHAEL T Employer name Town of Kirkwood Amount $25,666.73 Date 07/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULCHER, RONALD E Employer name Dept Transportation Region 6 Amount $25,666.52 Date 04/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JEROME Employer name Division of State Police Amount $25,667.00 Date 02/10/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAPP, DOUGLAS G Employer name NYS Power Authority Amount $25,665.95 Date 01/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALOMON, SUSAN Employer name Capitol Defender Office Amount $25,665.95 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, ETHLYN VERONICA Employer name Rockland County Amount $25,666.32 Date 12/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, MARK S Employer name Dept Transportation Region 1 Amount $25,666.39 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODORO, CARL M Employer name Albion Corr Facility Amount $25,665.46 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNEEPPEL, PAMELA J Employer name Niagara County Amount $25,665.61 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECAMP-HASNAS, MARY E Employer name Long Island Dev Center Amount $25,665.59 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELIG, LEONARD A Employer name Westchester County Amount $25,665.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEFANTE, ROCCO G Employer name City of Utica Amount $25,665.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COPELAND, EDWARD Employer name Nassau County Amount $25,665.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, MARY L Employer name Essex County Amount $25,665.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVALKENBURG, LEWIS O Employer name Town of Riga Amount $25,665.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JOHN C Employer name Thruway Authority Amount $25,664.98 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, JANET M Employer name Baldwinsville CSD Amount $25,664.26 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, LINDA L Employer name Chautauqua County Amount $25,664.94 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLEIGH, BARBARA A Employer name Finger Lakes DDSO Amount $25,663.08 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKIN, CHARLES R Employer name Willard Psych Center Amount $25,664.00 Date 11/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNECHTEL, ROGER E Employer name NYS Power Authority Amount $25,664.00 Date 08/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, HERBERT R, JR Employer name City of Buffalo Amount $25,664.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBIE, PETER J Employer name Altona Corr Facility Amount $25,663.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTLAW, JUANITA B Employer name Nassau County Amount $25,664.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUHRMAN, RICHARD D Employer name Watertown City School District Amount $25,663.00 Date 12/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT-BOHENEK, CHERYL A Employer name Education Department Amount $25,662.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHALCZO, EDWARD G Employer name City of Yonkers Amount $25,663.00 Date 03/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISMANN, PAUL D Employer name Dpt Environmental Conservation Amount $25,662.73 Date 03/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALL, DONNA E Employer name Rockland County Amount $25,662.50 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKIN, ANNETTE Employer name Dutchess County Amount $25,662.00 Date 11/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCZAK, ROBERT A Employer name Erie County Amount $25,662.00 Date 02/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, PAUL J Employer name Mohawk Valley Psych Center Amount $25,662.00 Date 06/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACANTI, LOUIS Employer name City of Buffalo Amount $25,661.88 Date 01/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELINSKI, JOHN P Employer name Village of Floral Park Amount $25,662.00 Date 02/24/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLIMAN, JUNE Employer name Town of Irondequoit Amount $25,661.95 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMPKIN, LINDA M Employer name Off of the State Comptroller Amount $25,661.06 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROFETA, EMILY G Employer name Suffolk County Amount $25,661.32 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASS, LINDA J Employer name SUNY Empire State College Amount $25,661.39 Date 10/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST HILAIRE, LORETTA L Employer name Sunmount Dev Center Amount $25,661.06 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CORINNE A Employer name Rochester Psych Center Amount $25,661.00 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOTT, JOSEPH R Employer name Clinton Corr Facility Amount $25,661.00 Date 06/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, PATRICIA E Employer name Department of Transportation Amount $25,660.35 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRIER, RAYMOND J Employer name Rochester City School Dist Amount $25,660.79 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, WILLIAM F Employer name City of New Rochelle Amount $25,660.96 Date 07/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUTY, JULIENNE S Employer name Buffalo Psych Center Amount $25,660.77 Date 08/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, BETTY E Employer name Dutchess County Amount $25,660.00 Date 05/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYINGTON, PAUL E Employer name Southport Correction Facility Amount $25,660.44 Date 04/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAITH, JOHN F Employer name City of Albany Amount $25,660.00 Date 07/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELLS, MARIAN L Employer name Niagara Falls City School Dist Amount $25,659.32 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBS, BARBARAN Employer name Albany County Amount $25,659.62 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDDAUGH, MARK R Employer name Town of Cairo Amount $25,659.31 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATTEN, HERMAN H Employer name Hamburg CSD Amount $25,659.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DONNA E Employer name Cornell University Amount $25,659.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATT, JOSEPH A Employer name Gates-Chili CSD Amount $25,659.00 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, CLIFFORD W Employer name Madison County Amount $25,658.16 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, CONCETTA M Employer name Elmont UFSD Amount $25,658.14 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULMER, MARYANNE Employer name Western New York DDSO Amount $25,659.00 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINEIRO, NYLSA I Employer name Enterprise Charter School Amount $25,658.98 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACKS, HANNA Employer name Broome County Amount $25,658.97 Date 09/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, PAUL C Employer name City of Batavia Amount $25,658.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILL, CLAYTON F Employer name Gates-Chili CSD Amount $25,658.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATAT, NANNIE LOIS Employer name Hudson Valley DDSO Amount $25,658.00 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, MANUEL Employer name Bronx Psych Center Amount $25,657.53 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, AMY S Employer name Cattaraugus County Amount $25,657.20 Date 06/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRESPO, CATALINA Employer name Department of Motor Vehicles Amount $25,657.68 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANDRINO, JOHN, JR Employer name Thruway Authority Amount $25,657.62 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNEX, SUZANNE Employer name Orange County Amount $25,657.00 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGERT, ARTHUR J, JR Employer name Suffolk County Amount $25,657.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, CARMELO Employer name Division of Parole Amount $25,657.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYVIS, BEATRICE J Employer name Wayne CSD Amount $25,657.00 Date 07/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, ROBERT R Employer name Div Criminal Justice Serv Amount $25,656.96 Date 05/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASAKE, BARBARA J Employer name Saratoga County Amount $25,656.85 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, DOROTHY M Employer name Creedmoor Psych Center Amount $25,656.00 Date 08/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ANNA M, MRS Employer name Chenango County Amount $25,656.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, JOY M Employer name Cornell University Amount $25,656.42 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, PETER M Employer name Buffalo Sewer Authority Amount $25,656.36 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, ANTHONY F Employer name Uniondale UFSD Amount $25,656.23 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, YOLANDA V Employer name Staten Island DDSO Amount $25,655.42 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWNOR, JEANETTE M Employer name City of Rochester Amount $25,655.30 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TERENCE W Employer name Dpt Environmental Conservation Amount $25,655.00 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACEY, DANIEL Employer name Coxsackie Corr Facility Amount $25,655.00 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, KENNETH H Employer name Green Haven Corr Facility Amount $25,655.00 Date 12/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURHANS, HENRY A, JR Employer name Hutchings Psych Center Amount $25,655.00 Date 05/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DAVID R Employer name SUNY Health Sci Center Syracuse Amount $25,655.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTEN, SUSAN E Employer name NYS Office People Devel Disab Amount $25,654.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CAROL Employer name Department of Health Amount $25,654.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JANICE M Employer name Cato-Meridian CSD Amount $25,654.49 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZUILLO, DEBORAH J Employer name Nassau County Amount $25,654.25 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, GEORGE Employer name Town of Eastchester Amount $25,653.86 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIGERWALD, FRANK R, JR Employer name Sayville UFSD Amount $25,653.46 Date 03/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINI, MICHAEL J Employer name Mahopac CSD Amount $25,653.28 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHTON, JOHN M Employer name Broome County Amount $25,653.96 Date 08/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRESTHA, MARCIA A Employer name City of Oneida Amount $25,653.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO-SMITH, PATRICIA A Employer name Central NY DDSO Amount $25,652.25 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, MADELINE Employer name Department of Motor Vehicles Amount $25,653.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLICOSS, DONALD A Employer name Town of Colonie Amount $25,652.00 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERLAND, DANIEL J Employer name Department of Health Amount $25,651.85 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JANICE Employer name Niagara Falls City School Dist Amount $25,651.68 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, TAMMY BETH Employer name Department of Tax & Finance Amount $25,652.13 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MICHAEL P Employer name Dept Transportation Region 4 Amount $25,652.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, JOSE Employer name Longwood CSD at Middle Island Amount $25,651.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, LLOYD A Employer name Division of State Police Amount $25,651.00 Date 12/17/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC AFEE, AUDREY M Employer name Onondaga County Amount $25,651.38 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, ERIC JAMES Employer name Division of State Police Amount $25,651.00 Date 07/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATH, SANDRA E Employer name Schenectady City School Dist Amount $25,650.63 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONECCHIA, BARBARA A Employer name Rockland Psych Center Children Amount $25,650.97 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATZKES, MIRIAM Employer name Hudson Valley DDSO Amount $25,650.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JEANNE D Employer name Syracuse Housing Authority Amount $25,650.00 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICO, JOHN Employer name Town of Oyster Bay Amount $25,650.46 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, PETER L Employer name Tonawanda City School Dist Amount $25,650.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVY, ELLSWORTH C Employer name Erie County Amount $25,650.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSPAUGH, STEPHEN W Employer name Finger Lakes St Pk And Rec Reg Amount $25,649.79 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, ANN E Employer name Niagara County Amount $25,649.93 Date 04/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DARYL L Employer name Supreme Ct-1st Criminal Branch Amount $25,649.88 Date 05/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUDMAN, CHARLES G Employer name Union-Endicott CSD Amount $25,649.52 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, ARLENE J Employer name Central Islip UFSD Amount $25,649.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, JACK Employer name Town of Greece Amount $25,649.13 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMB, GARY G Employer name Town of Tupper Lake Amount $25,649.77 Date 10/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, BARBARA A Employer name Department of Tax & Finance Amount $25,649.58 Date 09/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORMIER, SHARON M Employer name Sullivan County Amount $25,648.82 Date 02/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHART, JUDITH C Employer name Div Criminal Justice Serv Amount $25,648.44 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARILYN J Employer name West Seneca CSD Amount $25,649.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENIFF, JAMES A Employer name Town of Amity Amount $25,648.87 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ALIENE B Employer name Pilgrim Psych Center Amount $25,648.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, JANIS L Employer name Cornell University Amount $25,648.43 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MONICA Employer name Village of Rockville Centre Amount $25,647.23 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIRRIGL, JACOB, JR Employer name Hudson Corr Facility Amount $25,647.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, DONNA J Employer name Schenectady County Amount $25,647.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOTARCZAK, KENNETH J Employer name Division of the Lottery Amount $25,647.50 Date 04/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, SCOTT C, SR Employer name Albany County Amount $25,647.81 Date 05/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, RENEE M Employer name Orange County Amount $25,647.48 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILSON, JOHN C Employer name Hudson River Psych Center Amount $25,647.00 Date 02/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCK, MARVIN J Employer name City of Johnstown Amount $25,647.00 Date 06/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATTERSON, JOAN M Employer name Finger Lakes DDSO Amount $25,646.86 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, HARVEY Employer name Supreme Court Clks & Stenos Oc Amount $25,646.00 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZAFRANSKI, JOSEPH F Employer name City of Buffalo Amount $25,646.71 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, ELMYRIA Employer name Staten Island DDSO Amount $25,647.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANLEY, DONNA L Employer name SUNY Buffalo Amount $25,645.54 Date 10/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLINGTON, ABRAHAM Employer name Sing Sing Corr Facility Amount $25,646.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUCKER, JANICE JEAN Employer name Temporary & Disability Assist Amount $25,645.81 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAIKHOUTDINOV, MARAT G Employer name Bernard Fineson Dev Center Amount $25,645.13 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAHEY, KAREN L Employer name Patchogue-Medford Pub Library Amount $25,645.11 Date 12/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRY, NANETTE S Employer name Monroe County Amount $25,645.42 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHFUSS, MICHAEL E Employer name Town of Irondequoit Amount $25,645.10 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, MARY E Employer name Cortland County Amount $25,645.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, RUBY J Employer name Creedmoor Psych Center Amount $25,645.00 Date 12/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFALCE, FRANCES A Employer name Department of Tax & Finance Amount $25,645.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, ELIZABETH M Employer name Oneida County Amount $25,645.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NEZZA, GARY J Employer name Buffalo Psych Center Amount $25,644.75 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRELL, MICHAEL J Employer name Syracuse City School Dist Amount $25,644.40 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, DANIEL D Employer name City of Buffalo Amount $25,644.54 Date 03/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, PATRICIA E Employer name Dutchess County Amount $25,644.25 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, DAVID L Employer name Cuba Rushford CSD Amount $25,644.00 Date 11/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONESSI, PAUL L Employer name Town of Woodbury Amount $25,644.00 Date 02/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TESAR, DONALD J Employer name Broome DDSO Amount $25,644.13 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSTON, WILSON, JR Employer name Chemung County Amount $25,644.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, MICHAEL E Employer name Clinton Corr Facility Amount $25,643.84 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAYTON, GERALD J Employer name Steuben County Amount $25,644.00 Date 08/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CONSTANCE O Employer name Town of Wappinger Amount $25,644.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIF, BARBARA J Employer name Buffalo City School District Amount $25,643.77 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, DAVID G Employer name Town of Byron Amount $25,643.70 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, ABRAHAM Employer name Dept of Financial Services Amount $25,642.23 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSON, HERBERT A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $25,643.00 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SON, MARY ELLEN Employer name Western New York DDSO Amount $25,643.08 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, FRANK D Employer name Office of General Services Amount $25,643.00 Date 06/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, BRENDA L Employer name Suffolk County Amount $25,642.75 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NGUYEN, SEN V Employer name Mount Pleasant CSD Amount $25,642.18 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESESKY, DANIEL F Employer name Chemung County Amount $25,642.72 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOAN M Employer name Roslyn UFSD Amount $25,642.16 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, GREGORY V Employer name Education Department Amount $25,642.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DIANA L Employer name Workers Compensation Board Bd Amount $25,642.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, SUSAN S Employer name SUNY College at Oneonta Amount $25,642.05 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, DONALD H Employer name Livingston Correction Facility Amount $25,641.57 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANK, SHIRLEY R Employer name Onondaga CSD Amount $25,641.47 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTA, FRANK A, JR Employer name Putnam County Amount $25,642.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, BETTY J Employer name Central NY DDSO Amount $25,642.00 Date 02/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJDOWICZ, MARY ANN J Employer name Erie County Amount $25,641.36 Date 09/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVIELLO, JOSEPH A Employer name Westchester County Amount $25,641.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, YVETTE J Employer name State Insurance Fund-Admin Amount $25,641.19 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BETTY Employer name Central Islip Psych Center Amount $25,641.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, YOLANDA Employer name Monroe County Amount $25,641.00 Date 10/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARY D Employer name Buffalo Psych Center Amount $25,641.00 Date 03/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, LEON W Employer name Dept Transportation Region 7 Amount $25,641.00 Date 09/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVOLA, SAMUEL A Employer name City of Rochester Amount $25,641.00 Date 08/25/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRIER, KAREN J Employer name Rush-Henrietta CSD Amount $25,640.79 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCKLEY, SHARON D Employer name Oswego County Amount $25,640.50 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, JAMES A Employer name Finger Lakes DDSO Amount $25,640.42 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOMETI, JANICE A Employer name Lancaster CSD Amount $25,640.15 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, SUZANNE M Employer name Dept Transportation Region 1 Amount $25,640.08 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, RITA Employer name SUNY Health Sci Center Brooklyn Amount $25,640.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, DORIS R Employer name BOCES-Herkimer Fulton Hamilton Amount $25,640.00 Date 07/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLEN, NELL A Employer name Nassau County Amount $25,640.10 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, BARBARA JEAN Employer name Dutchess County Amount $25,639.74 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPAN, RICHARD P Employer name Great Meadow Corr Facility Amount $25,639.08 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAPA, PAULA M Employer name Monroe County Amount $25,639.09 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRICO, ANTHONY T Employer name Town of Cheektowaga Amount $25,639.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, EDYTHE L Employer name Liverpool CSD Amount $25,638.35 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MARY L Employer name SUNY at Stonybrook-Hospital Amount $25,639.44 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MAXINE L Employer name Clinton Corr Facility Amount $25,638.58 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, WILLIAM J, SR Employer name Mt Vernon City School Dist Amount $25,638.68 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, ORPHA LEE Employer name Saratoga County Amount $25,639.00 Date 04/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ROXIE Employer name Rockland Psych Center Amount $25,638.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUEBSAIHARN, PIAMLARP Employer name Insurance Dept-Liquidation Bur Amount $25,638.06 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, BARBARA A Employer name City of Rochester Amount $25,638.25 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLACI, SAMUEL A Employer name Livingston Correction Facility Amount $25,638.00 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAJCEK, DIANA Employer name Westbury UFSD Amount $25,638.00 Date 06/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROLAMO, FRANCES Employer name Yonkers City School Dist Amount $25,638.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, GAY C Employer name Cayuga Correctional Facility Amount $25,637.63 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, JOAN A Employer name Finger Lakes DDSO Amount $25,637.45 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, DEBORAH L B Employer name Essex County Amount $25,637.75 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, MAUREEN H Employer name Franklin County Amount $25,637.99 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, JOHN A Employer name Nassau County Amount $25,637.04 Date 01/30/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE CARLO, ERIC M Employer name Division of State Police Amount $25,637.00 Date 09/05/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KERZHNER, YEVGENY Employer name Inst For Basic Res & Ment Ret Amount $25,637.32 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBERY, DAVID W Employer name Orleans County Amount $25,637.15 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASULLO, JOHN M Employer name Greenville Fire District Amount $25,637.00 Date 03/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTIN, EDWARD Employer name Hudson River Psych Center Amount $25,637.00 Date 12/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, ARLENE G Employer name Nassau County Amount $25,637.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURLANDO, ELLEN E Employer name Department of Health Amount $25,636.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ANNA B Employer name SUNY College at Purchase Amount $25,635.73 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, JOHN E, JR Employer name Town of Fallsburg Amount $25,636.36 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, PATRICIA F Employer name Erie County Amount $25,636.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTO ALESSANDRO, MARIA Employer name Town of Islip Amount $25,635.28 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMP, ONALEE F Employer name Schuyler County Amount $25,635.65 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOVER, WILLIAM A Employer name Greater Binghamton Health Cntr Amount $25,635.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMANN, WERNER A Employer name Division of State Police Amount $25,635.04 Date 04/30/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEAHR, RICHARD Employer name Thruway Authority Amount $25,635.04 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENFELD, DAVID T Employer name City of Syracuse Amount $25,635.03 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUTMAN, ANDREW G Employer name Taconic DDSO Amount $25,634.20 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOTNICKI, DOLORES Employer name Buffalo Mun Housing Authority Amount $25,635.00 Date 01/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZULLO, JOHN Employer name Pilgrim Psych Center Amount $25,634.55 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, DIANA R Employer name Wyandanch UFSD Amount $25,634.48 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENINCASA, ALBERT A Employer name Patchogue-Medford UFSD Amount $25,634.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, ANITA Employer name Clinton County Amount $25,634.00 Date 05/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRK, GAIL B Employer name Farmingdale UFSD Amount $25,634.00 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIURCZAK, WALTER M Employer name Niagara Frontier Trans Auth Amount $25,634.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNALLY, JOHN M Employer name City of Troy Amount $25,634.00 Date 10/20/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATHIESON, DEBRA Employer name St Lawrence County Amount $25,633.27 Date 07/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, PATRICK J Employer name Office of General Services Amount $25,634.00 Date 04/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLANTI, LOUIS P Employer name Erie County Amount $25,633.96 Date 07/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESNER, GERALD F Employer name Spencerport CSD Amount $25,634.00 Date 07/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN GAYLORD, SUSAN J Employer name Dept Health - Veterans Home Amount $25,633.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BARBARA D Employer name SUNY Stony Brook Amount $25,633.62 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGERON, ROBERT Employer name Central Islip Psych Center Amount $25,633.00 Date 06/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO VETTE, DENISE A Employer name Willard Drug Treatment Campus Amount $25,632.37 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORF, ROBERT C Employer name Supreme Ct Kings Co Amount $25,633.00 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMER, JOHN L, III Employer name Johnstown City School Dist Amount $25,632.84 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JEAN A Employer name Department of Motor Vehicles Amount $25,632.43 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, RALPH L Employer name Elmira Corr Facility Amount $25,632.00 Date 03/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, THOMAS R Employer name Western New York DDSO Amount $25,632.00 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SUSIE B Employer name Office of Court Administration Amount $25,631.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDDALL, ERNESTINE Employer name Erie County Amount $25,631.96 Date 09/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKY, KATHERINE A Employer name Suffolk Coop Library System Amount $25,631.98 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARQUEZ, ANGEL L Employer name Dept Transportation Region 1 Amount $25,631.95 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECHEANDIA, WALDEMAR Employer name Warren County Amount $25,631.68 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, DOLORES J Employer name City of Rochester Amount $25,631.00 Date 01/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTTS, JANICE R Employer name Westchester County Amount $25,631.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FREDERICA S Employer name Steuben County Amount $25,630.26 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ENTEE, FLORA J Employer name BOCES-Monroe Amount $25,630.37 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMME, JOANN Employer name Southampton UFSD Amount $25,630.87 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, MARIAN Employer name Department of Tax & Finance Amount $25,631.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTINI, MARIE Employer name South Beach Psych Center Amount $25,630.00 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, JANICE H Employer name Levittown UFSD-Abbey Lane Amount $25,630.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DOLORES D Employer name Dutchess County Amount $25,629.48 Date 10/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEVLIN, DAVID W Employer name City of Rye Amount $25,629.33 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLE, ARTHUR D Employer name Ulster County Amount $25,630.00 Date 11/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNCE, J BARBARA Employer name Monroe County Amount $25,629.84 Date 04/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, WILLIAM R Employer name Town of Irondequoit Amount $25,629.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMAN, KATHLEEN S Employer name SUNY Buffalo Amount $25,629.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINZMANN, FRANK E Employer name Woodbourne Corr Facility Amount $25,629.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TERRY L Employer name Rochester Psych Center Amount $25,629.87 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, WILLIAM Employer name Kingsboro Psych Center Amount $25,629.00 Date 09/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLE-SHAW, MARCIA G Employer name Long Island Dev Center Amount $25,628.78 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, CECILE V Employer name Patchogue-Medford UFSD Amount $25,629.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDZINSKI, DEBRA A Employer name SUNY Buffalo Amount $25,628.51 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELAZNY, JOANNE B Employer name Monroe County Amount $25,628.27 Date 01/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDD, JUDY L Employer name Office For Technology Amount $25,628.18 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICK, KAREN L Employer name Office of General Services Amount $25,628.73 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMAGO, LAVIVIAN A Employer name Department of Tax & Finance Amount $25,628.64 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISSINGER, CORDELL Employer name Cornell University Amount $25,628.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASZINGER, REGINA Employer name SUNY at Stonybrook-Hospital Amount $25,627.72 Date 12/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, JOAN E Employer name Gowanda Correctional Facility Amount $25,627.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, DEBORAH A Employer name Lagrange Fire District Amount $25,627.02 Date 02/26/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, DONNA R Employer name Erie County Amount $25,627.51 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, WILLIAM C, JR Employer name Town of Catharine Amount $25,627.56 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KENNETH E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $25,627.00 Date 02/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, KAI S Employer name Georgetown-South Otselic CSD Amount $25,626.72 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORDANA, LINDA M Employer name Rensselaer County Amount $25,626.25 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RUTH G Employer name Orange County Amount $25,626.07 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, GUSTAVO Employer name SUNY College at Purchase Amount $25,626.55 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, PETER B Employer name Oneida Correctional Facility Amount $25,626.67 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, LISA M Employer name Suffolk County Amount $25,626.27 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRES, KEVIN J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $25,626.00 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, PATRICIA F Employer name Chenango County Amount $25,626.00 Date 12/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, PAULINE L Employer name Town of Huntington Amount $25,625.61 Date 10/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINGARO, MARIO C Employer name Onondaga County Amount $25,625.33 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, MARK V Employer name City of Buffalo Amount $25,625.21 Date 04/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICK, EMALINE Employer name Central Islip Psych Center Amount $25,626.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVIE, RAYMOND A Employer name Division of State Police Amount $25,625.96 Date 11/15/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, MARTIN E Employer name Yorkshire Pioneer CSD Amount $25,625.15 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHRNS, L MARIA Employer name Niagara County Amount $25,624.34 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGSTROM, DAVID G Employer name SUNY Albany Amount $25,624.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKEL, SAMI Employer name Town of Hempstead Amount $25,623.88 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIFF, NANCY R Employer name Willard Psych Center Amount $25,625.00 Date 01/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, JAMES M Employer name City of Binghamton Amount $25,625.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VECCHIONE, KAREN A Employer name Town of Schodack Amount $25,623.42 Date 06/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONCALVES, ANTONIO A Employer name Nassau County Amount $25,624.94 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARK, THOMAS J Employer name Orleans Corr Facility Amount $25,623.41 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAZER, ALAN L Employer name State Insurance Fund-Admin Amount $25,623.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, GALE M Employer name Village of Ilion Amount $25,622.28 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEK, KATHRYN C Employer name Fishkill Corr Facility Amount $25,623.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMPSTEAD, MARCIA E Employer name Hsc at Syracuse-Hospital Amount $25,622.47 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUMAS, SPERO N Employer name Shawangunk Correctional Facili Amount $25,622.11 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGGEMOS, MICHAEL J Employer name Town of Tonawanda Amount $25,622.20 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFANADOR, NELLY M Employer name Freeport UFSD Amount $25,621.50 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DANELD, JAMES K Employer name Chautauqua County Amount $25,621.44 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVENTRY, CATHERINE M Employer name Education Department Amount $25,622.00 Date 10/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JAMES F Employer name N Tonawanda City School Dist Amount $25,622.00 Date 09/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, WINGFIELD Employer name Nassau County Amount $25,621.68 Date 03/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, WINSTON A Employer name City of Binghamton Amount $25,621.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, RICHARD W Employer name Village of Seneca Falls Amount $25,621.00 Date 05/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERT, SR Employer name Onondaga County Amount $25,620.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, SHIRLEY A Employer name St Lawrence Psych Center Amount $25,620.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, MARVIN J Employer name City of Fulton Amount $25,621.00 Date 12/29/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUROWSKI, ELEANOR J Employer name Mohawk Valley Psych Center Amount $25,620.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, OLA Employer name Staten Island DDSO Amount $25,620.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, LUCINDA J Employer name Liverpool CSD Amount $25,621.00 Date 02/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGONE, LOUISE C Employer name Suffolk County Amount $25,619.91 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENKA, JUNE S Employer name SUNY Health Sci Center Syracuse Amount $25,619.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LINDA C Employer name SUNY College at Geneseo Amount $25,619.70 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATTON, JAMES A Employer name Town of Bath Amount $25,619.53 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVY, MARY Employer name St Francis School For Deaf Amount $25,619.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, FRANK M Employer name Town of Perinton Amount $25,619.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLKE, LINDA M Employer name Children & Family Services Amount $25,619.00 Date 05/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEY, SUSAN L Employer name Schuylerville CSD Amount $25,618.45 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIST, MARGARET A Employer name Metro Suburban Bus Authority Amount $25,618.81 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, LAWRENCE F Employer name Ogdensburg City School Dist Amount $25,618.76 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNOR, WILLIAM Employer name Nassau County Amount $25,618.62 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYS, KAREN E Employer name SUNY Binghamton Amount $25,618.36 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, ROBERT F Employer name Village of Boonville Amount $25,618.00 Date 07/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA M Employer name Tioga CSD Amount $25,618.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZONE, SANDRA Employer name Village of Sloatsburg Amount $25,617.96 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ELVIRA Employer name Pilgrim Psych Center Amount $25,617.90 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, PATRICIA J Employer name Ontario County Amount $25,618.00 Date 06/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, PATRICIA L Employer name Livingston County Amount $25,618.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, MARSHA B Employer name Albany County Amount $25,617.69 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSAURE, WILLIAM Employer name Nassau County Amount $25,618.00 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSHAUGHNESSY, JENNIFER L Employer name Penn Yan CSD Amount $25,617.59 Date 07/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, MICHAEL A Employer name City of Rochester Amount $25,617.00 Date 07/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, HELEN M Employer name Albion Corr Facility Amount $25,616.98 Date 10/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIER, IDA SPERR E Employer name Department of Social Services Amount $25,617.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, PAUL D Employer name Lakeland CSD of Shrub Oak Amount $25,617.00 Date 07/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKARZ, JOSEPH Employer name Town of Long Lake Amount $25,616.60 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNIE, MARGARET Employer name Otsego County Amount $25,616.88 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUS, MICHELLE L Employer name Broome County Amount $25,616.85 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFER, JUDITH Employer name Department of Health Amount $25,616.00 Date 05/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANELLI, LEONARD J Employer name Division of Parole Amount $25,615.99 Date 11/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFORD, SUZANNE P Employer name Wappingers CSD Amount $25,615.76 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEATON, MARCIA J Employer name Genesee County Amount $25,616.52 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORILLO, MANUELLA Employer name Department of Transportation Amount $25,616.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNAN, JUSTIN P Employer name Town of Bedford Amount $25,615.69 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, ROBERT G Employer name Washington Corr Facility Amount $25,615.44 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNDERHILL, DANNY T Employer name Dept Transportation Region 6 Amount $25,615.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALO, LINDA M Employer name Div Criminal Justice Serv Amount $25,615.74 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, DAVID C Employer name Onondaga County Amount $25,614.84 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISALVO, PHYLLIS M Employer name Finger Lakes DDSO Amount $25,614.54 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, JON S Employer name Mt Mcgregor Corr Facility Amount $25,614.13 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, PHILIP R Employer name City of Fulton Amount $25,615.00 Date 04/28/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKMAN, HERBERT C Employer name Town of Greece Amount $25,614.00 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PATRA, SUSAN L Employer name City of Watertown Amount $25,614.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTH, SHIRLEY J Employer name Onondaga County Amount $25,614.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKIEWICZ, MARIA E Employer name SUNY Albany Amount $25,614.04 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPONZIO, RICHARD R Employer name City of Rochester Amount $25,614.00 Date 01/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WELCH, JULIANA L Employer name Lyon Mountain Corr Facility Amount $25,614.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, JERRY T Employer name Westchester County Amount $25,613.17 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, EUGENE Employer name City of Rochester Amount $25,613.00 Date 01/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VADNEY, MARY J Employer name Dept Labor - Manpower Amount $25,613.90 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, DARLENE A Employer name Village of Mexico Amount $25,613.73 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, CAROLANN C Employer name Schoharie County Amount $25,613.30 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIMES, JACK W Employer name City of Syracuse Amount $25,613.00 Date 04/21/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRICE, ROBERT J Employer name Finger Lakes DDSO Amount $25,613.00 Date 01/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, ARTHUR J Employer name Temporary & Disability Assist Amount $25,613.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, HORACE Employer name Dept Transportation Region 4 Amount $25,612.07 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARELOCK, ANNETTE Employer name Workers Compensation Board Bd Amount $25,611.59 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, BARBARA H Employer name Chautauqua County Amount $25,612.20 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, KELLY A Employer name City of Peekskill Amount $25,611.07 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MARY F Employer name Hudson River Psych Center Amount $25,611.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, PATRICIA A Employer name Port Authority of NY & NJ Amount $25,611.40 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CHIARA, JOSEPH A Employer name NYS Power Authority Amount $25,611.19 Date 07/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, MARY D Employer name Dept Labor - Manpower Amount $25,611.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, BARBARA A Employer name Suffolk County Amount $25,611.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSCHESE, NANCY M Employer name Haldane CSD - Philipstown Amount $25,610.99 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, MARY Employer name Madison County Amount $25,611.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTER, LINDA L Employer name Department of Tax & Finance Amount $25,611.00 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN TREESE, RICHARD D Employer name Campbell Savona CSD Amount $25,610.73 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VIVIAN Employer name Kingsboro Psych Center Amount $25,610.00 Date 06/14/1996 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