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 GIBSON, FRANK E Employer name Fallsburg CSD Amount $25,354.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, JOHN M Employer name Greater Binghamton Health Cntr Amount $25,354.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBLIN, BETTINA Employer name Dutchess County Amount $25,353.58 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISMER, MARYELLEN Employer name Hampton Bays UFSD Amount $25,353.54 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER KINGSLEY, GAIL K Employer name Roswell Park Cancer Institute Amount $25,353.51 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JOHN H Employer name Onondaga County Amount $25,353.00 Date 06/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOY, FRANCES E Employer name Department of Motor Vehicles Amount $25,353.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVANAUGH, JAMES B Employer name Division of State Police Amount $25,353.00 Date 07/31/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYKE, DONALD F Employer name Finger Lakes DDSO Amount $25,353.00 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKLEY, WILLIAM A Employer name Town of Ossining Amount $25,353.00 Date 01/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROESLER, JOHN K Employer name City of Dunkirk Amount $25,353.00 Date 03/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATTERN, LUDMILLA K Employer name Kings Park Psych Center Amount $25,352.00 Date 07/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATTON, WANITA G Employer name Chautauqua County Amount $25,352.43 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, JUDITH A Employer name Finger Lakes DDSO Amount $25,352.25 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPE, LINDA M Employer name Schenectady County Amount $25,352.20 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, THOMAS G Employer name Suffolk County Amount $25,352.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDY, JOSEPH Employer name Half Hollow Hills CSD Amount $25,352.03 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYKES, GARY F Employer name Moriah CSD Amount $25,352.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLATNISKI, STANLEY R Employer name Dept Transportation Region 10 Amount $25,351.96 Date 09/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLARY, CLYDE E Employer name White Plains City School Dist Amount $25,351.56 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DONALD T Employer name Div Alcoholic Beverage Control Amount $25,351.64 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, FREDERICK J Employer name Department of Motor Vehicles Amount $25,351.00 Date 05/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOBEL, STEVEN R Employer name Chemung County Amount $25,351.37 Date 12/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATMEH, MICHIEL Employer name New York Public Library Amount $25,351.00 Date 10/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, STELLA J Employer name Greater Binghamton Health Cntr Amount $25,351.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTELL, JAMES M Employer name Pilgrim Psych Center Amount $25,351.03 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOADWICK, GLENN E Employer name SUNY College at Oswego Amount $25,351.00 Date 11/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, LINDA C Employer name New York State Assembly Amount $25,350.73 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAPEZ, KATHLEEN L Employer name Erie County Amount $25,350.65 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOSSE, CATHY A Employer name Franklin County Amount $25,350.34 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAWLEY, CHRISTINE H Employer name Western NY Childrens Psych Center Amount $25,350.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPSKI, DIANE M Employer name Nassau Health Care Corp Amount $25,349.83 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ELLEN J Employer name Mohawk Correctional Facility Amount $25,349.42 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, KATHLEEN C Employer name Ravena Coeymans Selkirk CSD Amount $25,350.88 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTISON, DIANE L Employer name Office of General Services Amount $25,349.18 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJAS, THOMAS Employer name City of Dunkirk Amount $25,349.00 Date 01/27/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HODGES-JONES, JANICE Employer name Nassau County Amount $25,351.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTINGHAM, MARLA G Employer name Fulton County Amount $25,348.99 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHRIG, DORIS J Employer name Minisink Valley CSD Amount $25,348.87 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMEL, JACK Employer name Thruway Authority Amount $25,349.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, MARY Employer name Children & Family Services Amount $25,348.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARBONEAU, KIMBERLY K Employer name Schoharie County Amount $25,348.09 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LILLIAN Employer name State Insurance Fund-Admin Amount $25,348.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIEDER, WILLIAM R Employer name Sing Sing Corr Facility Amount $25,348.04 Date 05/13/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDOMOORE, PAULETTE Employer name Metro New York DDSO Amount $25,348.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name A'HEARN-CROSSMAN, JUDITH ANN Employer name Dept of Correctional Services Amount $25,347.79 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHATELAIN, ELIZABETH R Employer name Department of Motor Vehicles Amount $25,347.40 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, BETTY L Employer name SUNY Health Sci Center Syracuse Amount $25,348.00 Date 12/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIUTO, JOSEPH W Employer name Dept Transportation Region 10 Amount $25,348.00 Date 12/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, VERONICA Employer name Suffolk County Amount $25,347.90 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, LARRY M Employer name Temporary & Disability Assist Amount $25,347.31 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROSETTA Employer name Rockland Psych Center Amount $25,347.04 Date 05/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINTER, ALLEN R Employer name City of Fulton Amount $25,347.40 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN J, JR Employer name City of Newburgh Amount $25,347.00 Date 01/26/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, MICHAEL B Employer name Division of State Police Amount $25,347.00 Date 11/09/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, ARTHUR P Employer name St Lawrence Psych Center Amount $25,347.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMB, CATHERINE S Employer name Dept Labor - Manpower Amount $25,347.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIVER, EARL F Employer name Town of New Bremen Amount $25,346.12 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, DOMINGO D Employer name Manhattan Psych Center Amount $25,347.00 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELBURN, HARRIET J Employer name Department of Health Amount $25,347.00 Date 01/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAWORSKY, WILLIAM N Employer name Allegany St Pk And Rec Regn Amount $25,346.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEILUNAS, JOANNE T Employer name Village of North Syracuse Amount $25,345.45 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, KENNETH M Employer name Erie County Amount $25,345.21 Date 03/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDELL, CAROLYN M Employer name BOCES-Nassau Sole Sup Dist Amount $25,346.08 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, JANET G Employer name Bernard Fineson Dev Center Amount $25,345.28 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBE, SUSAN C Employer name Western New York DDSO Amount $25,346.01 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, GEORGE P Employer name Suffolk County Amount $25,345.00 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELO, ALAN E Employer name Capital District DDSO Amount $25,344.84 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYZIEC, MARTIN J Employer name New York State Canal Corp Amount $25,344.39 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRINGTON, CAROLYN J Employer name Fishkill Corr Facility Amount $25,344.34 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, NANCY J Employer name North Babylon UFSD Amount $25,345.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUHAMMAD, SHIRLEY A Employer name Rockland Psych Center Amount $25,345.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZACASA, ROSE M Employer name Nassau County Amount $25,344.20 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, ROXANNE M Employer name Elmira City School Dist Amount $25,344.17 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, JANET A Employer name East Meadow UFSD Amount $25,343.78 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, JOHN A Employer name Pilgrim Psych Center Amount $25,344.00 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, MARY E Employer name Town of Islip Amount $25,344.00 Date 07/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SUSAN M Employer name Rensselaer County Amount $25,343.14 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLARDINI, JAMES J, SR Employer name Office of General Services Amount $25,343.33 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORABITO, JAMES A Employer name NYS Power Authority Amount $25,343.19 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SHELLEY V Employer name Dept of Financial Services Amount $25,343.64 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATONA, MARGARET T Employer name Buffalo City School District Amount $25,343.07 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, NAOMI M Employer name Div Criminal Justice Serv Amount $25,343.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURA, EDNA B Employer name Shenendehowa CSD Amount $25,342.10 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, GERALD T Employer name Dept Transportation Region 4 Amount $25,342.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, ELIZABETH A Employer name Nassau County Amount $25,342.45 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, JOHN R Employer name City of Cortland Amount $25,342.39 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDRICH, JOSEPH A Employer name Nassau County Amount $25,342.86 Date 10/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCA, BARBARA A Employer name NYack UFSD Amount $25,341.84 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURDEVANT, MARTHA A Employer name Tioga CSD Amount $25,342.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAPHOENIX, NOREEN Employer name NYS Community Supervision Amount $25,341.86 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAROSA, MARY Employer name Rockland County Amount $25,341.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRDSALL, JOHN Employer name Otsego County Amount $25,341.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, HOWARD R Employer name Westchester County Amount $25,341.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVI, CAROL Employer name SUNY Stony Brook Amount $25,341.56 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIBURTON, JEAN C Employer name Dpt Environmental Conservation Amount $25,341.54 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPFHAMMER, KENNETH N Employer name Insurance Dept-Liquidation Bur Amount $25,340.77 Date 04/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOANNE S Employer name Monroe County Amount $25,340.89 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENKA, DAUNNE B Employer name Onondaga County Amount $25,340.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIGAN, EDMUND J Employer name Workers Compensation Board Bd Amount $25,340.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINSKI, PAUL E Employer name Village of Menands Amount $25,340.68 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, YVONNE Employer name St Lawrence County Amount $25,340.60 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOOD, PATRICIA L Employer name Village of Brockport Amount $25,339.96 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BARBARA Employer name Albany County Amount $25,339.76 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEISTER, PAUL D Employer name Genesee County Amount $25,340.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETRINO, RALPH Employer name 10th Judicial District Nassau Nonjudicial Amount $25,340.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALANOSKI, CHARLOTTE R Employer name Elmira Childrens Services Amount $25,339.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINRICHSEN, JEANNE M Employer name BOCES-Nassau Sole Sup Dist Amount $25,339.66 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ANTOINETTE M Employer name Office of Public Safety Amount $25,339.66 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOUNT, ROBERT N Employer name Dept Transportation Region 7 Amount $25,339.00 Date 06/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWOOD, WARREN R Employer name Oswego County Amount $25,339.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSOVITCH, JOHN T Employer name Nassau County Amount $25,339.00 Date 01/26/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURDY, LENA Employer name Schenectady County Amount $25,339.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, DEBBIE Employer name Suffolk County Amount $25,338.77 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, HARRY E Employer name Town of Middlefield Amount $25,339.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDEMO, MICHELLE R Employer name Rockland County Amount $25,338.38 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, PATRICIA J Employer name SUNY Binghamton Amount $25,338.36 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELORME, JOYCE G Employer name St Lawrence Childrens Services Amount $25,338.29 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, JOHNNY Employer name Westbury UFSD Amount $25,338.56 Date 07/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNHOELZL, DENISE M Employer name Levittown UFSD-Abbey Lane Amount $25,338.51 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILL, CAROL A Employer name Pulaski CSD Amount $25,338.51 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIER, CHARLES Employer name New York Public Library Amount $25,337.77 Date 02/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, GRANT Employer name Dept Transportation Region 3 Amount $25,338.00 Date 08/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, ADAM J Employer name City of Auburn Amount $25,336.96 Date 11/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, ROBERTA A Employer name St Lawrence County Amount $25,337.38 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISTNER, THOMAS J Employer name SUNY Buffalo Amount $25,336.88 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, THOMAS A Employer name City of Utica Amount $25,337.00 Date 02/16/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, OLNEY W Employer name Greenburgh Housing Authority Amount $25,336.49 Date 05/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADORNO, MILDRED Employer name Temporary & Disability Assist Amount $25,336.78 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY ANN Employer name White Plains City School Dist Amount $25,337.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, ANNA M Employer name Office of General Services Amount $25,336.03 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, JAMES B Employer name Education Department Amount $25,336.25 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, SOSAMMA Employer name Creedmoor Psych Center Amount $25,336.44 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEO, ALBERT Employer name Pilgrim Psych Center Amount $25,336.00 Date 08/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, HENRY A Employer name Department of Tax & Finance Amount $25,336.00 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLASSIE, FRANK C Employer name Town of Brookhaven Amount $25,335.77 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, ELIZABETH P Employer name Altona Corr Facility Amount $25,336.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, FREDA Employer name Westchester County Amount $25,336.00 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLTZ, ROBERT D Employer name City of Ithaca Amount $25,335.18 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNAM, GARY L Employer name Syracuse City School Dist Amount $25,335.67 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, GUILFORD P Employer name Kings Park Psych Center Amount $25,335.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASKOLKA, EDWARD WALTER Employer name City of Utica Amount $25,335.00 Date 03/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC INTYRE, WILLIAM F Employer name New Rochelle City School Dist Amount $25,335.08 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIERRO, ANTHONY J Employer name Elmira Corr Facility Amount $25,335.00 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPHEAR, SHARON Employer name Lakeview Shock Incarc Facility Amount $25,334.76 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, MARIANNE J Employer name Glen Cove City School Dist Amount $25,334.76 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABJECK, BRUCE E Employer name Department of Tax & Finance Amount $25,335.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAPETTA, JOSEPH W Employer name New Rochelle City School Dist Amount $25,334.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, ROYAL V, JR Employer name Hyde Park CSD Amount $25,334.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTOR, LOIS E Employer name Village of Ossining Amount $25,334.24 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELL, KAREN W Employer name Oneida County Amount $25,334.26 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENT, JAMES E Employer name Dept Transportation Region 10 Amount $25,334.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPEST, STEPHEN F Employer name Ontario County Amount $25,334.21 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIOL, THOMAS G Employer name Broome County Amount $25,334.00 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DONALD K Employer name Empire State Development Corp Amount $25,333.95 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, FREDERICK L Employer name Off Alcohol & Substance Abuse Amount $25,333.98 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMAS, ALEXANDER Employer name Department of Tax & Finance Amount $25,333.96 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, MICHAEL D, SR Employer name Village of Spencerport Amount $25,333.52 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVA, GUIRLANDE Employer name NYS Veterans Home at St Albans Amount $25,333.89 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETTMAN, JANICE A Employer name Spencerport CSD Amount $25,333.72 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, ALEXANDRA Employer name Hudson Valley DDSO Amount $25,333.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POEHLMAN, PATRICIA Employer name Department of Tax & Finance Amount $25,333.15 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHYMER, MARIE Employer name Long Island St Pk And Rec Regn Amount $25,333.40 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILE, JAMES P Employer name Finger Lakes DDSO Amount $25,333.04 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVELLE, ANNE P Employer name SUNY Stony Brook Amount $25,332.54 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMERVILLE, THOMAS W Employer name Erie County Amount $25,332.48 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERKAN, JOHN M Employer name NYS Power Authority Amount $25,332.81 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ELLEN G Employer name Dept Transportation Region 6 Amount $25,332.74 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFING, JOHN A Employer name Madison County Amount $25,332.36 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, LUIS A Employer name Port Authority of NY & NJ Amount $25,332.41 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ALBERTO THOMAS Employer name Town of Greenburgh Amount $25,332.00 Date 12/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, FRANCIS P Employer name Utica City School Dist Amount $25,332.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, GRACIE M Employer name Nassau County Amount $25,332.24 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTLUND, LILLIAN M Employer name Wantagh UFSD Amount $25,332.00 Date 11/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, RANDALL T Employer name Westchester County Amount $25,332.27 Date 07/01/2016 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, ANNETTE M Employer name Department of Tax & Finance Amount $25,332.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, JOHN M Employer name Off of the State Comptroller Amount $25,332.00 Date 10/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMARD, MARYANN L Employer name SUNY Albany Amount $25,332.00 Date 01/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, BRIAN D Employer name Groveland Corr Facility Amount $25,332.00 Date 06/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, KAREN J Employer name Children & Family Services Amount $25,331.76 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, MATHEW R Employer name BOCES Madison Oneida Amount $25,331.47 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, DIDRE Employer name State Insurance Fund-Admin Amount $25,331.09 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, FRANK J, JR Employer name City of Saratoga Springs Amount $25,331.81 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTEER, TERESA A Employer name Office of Public Safety Amount $25,331.07 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYTON, DOUGLAS F, JR Employer name Dept Transportation Region 5 Amount $25,331.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEDGER, DALE E Employer name Gouverneur Correction Facility Amount $25,331.40 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI VERONICA, ROCCO J Employer name Madison County Amount $25,331.37 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, CHARLES C Employer name City of Cohoes Amount $25,331.00 Date 03/06/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, THOMAS M Employer name Nassau County Amount $25,331.00 Date 12/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, ARLENE J Employer name State Insurance Fund-Admin Amount $25,330.37 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNA L Employer name Hsc at Syracuse-Hospital Amount $25,331.00 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMBOWSKI, NANCY J Employer name Wyoming County Amount $25,330.70 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, NANCY A Employer name Erie County Amount $25,330.27 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZEFEL, JEROME C Employer name Roswell Park Memorial Inst Amount $25,331.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTUT, CHARLENE L Employer name Ithaca City School Dist Amount $25,329.45 Date 10/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHNEY, ESTELLE Employer name Hempstead UFSD Amount $25,330.18 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, JUDSON A Employer name Town of Manlius Amount $25,329.00 Date 11/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSKOVITS, SUSAN B Employer name Crime Victims Compensation Bd Amount $25,329.46 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARTHA J Employer name Education Department Amount $25,329.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMAWY, ELIZABETH J Employer name Sing Sing Corr Facility Amount $25,330.00 Date 09/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, BONITA G Employer name Department of Tax & Finance Amount $25,328.82 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, CINDY M Employer name Department of Health Amount $25,328.98 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, JOSEPH Employer name Oceanside UFSD Amount $25,329.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLI, EUGENE J, JR Employer name SUNY Stony Brook Amount $25,328.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUFOX, JILL Employer name Dept Labor - Manpower Amount $25,330.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, NANCY J Employer name Albany County Amount $25,327.88 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWALL, PATRICIA N Employer name West Seneca CSD Amount $25,327.61 Date 07/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROELZ, ANGELA Employer name Office of Public Safety Amount $25,327.29 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKER, SANDRA J Employer name Livingston County Amount $25,327.00 Date 01/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, WESLEY L, JR Employer name Thruway Authority Amount $25,327.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, MARGOLANE Employer name Capital District OTB Corp Amount $25,327.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, PATRICK J Employer name Sing Sing Corr Facility Amount $25,326.96 Date 09/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WESTERING, KAREN Employer name New York Public Library Amount $25,328.10 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, DONALD C Employer name City of Plattsburgh Amount $25,327.00 Date 03/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, CAROLE A Employer name Monroe Woodbury CSD Amount $25,326.64 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, MAURICE J Employer name Altona Corr Facility Amount $25,326.00 Date 08/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTLER, CARL E Employer name Central NY DDSO Amount $25,327.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIA, ALLAN L Employer name Fourth Jud Dept - Nonjudicial Amount $25,326.00 Date 03/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLWOOD, RICHARD Employer name Kingsboro Psych Center Amount $25,326.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUCK, WILLIAM C, JR Employer name Dpt Environmental Conservation Amount $25,326.00 Date 05/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALAZZO, RAYMOND Employer name Nassau County Amount $25,325.67 Date 07/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, YVONNE J Employer name Sagamore Psych Center Children Amount $25,327.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTLER, MICHAEL R Employer name Town of Greenburgh Amount $25,325.66 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUER, CINDY L Employer name Cattaraugus County Amount $25,325.12 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURD, ROBERT D Employer name City of Hornell Amount $25,325.00 Date 12/22/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSWELL, BETTY J Employer name Ulster County Amount $25,325.00 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIN, KATHERINE A Employer name Dept of Public Service Amount $25,325.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ELIZABETH Employer name Dept Labor - Manpower Amount $25,328.00 Date 02/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, ELOUISE Employer name State Insurance Fund-Admin Amount $25,325.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKES, LAURA Employer name Kingsboro Psych Center Amount $25,324.77 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, CHARLES J Employer name Dept Transportation Region 7 Amount $25,324.68 Date 06/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDLIK-BEZEK, JOAN Employer name Broome DDSO Amount $25,324.51 Date 06/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'PEZIO, NANCY P Employer name SUNY Albany Amount $25,324.05 Date 12/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT E Employer name Dpt Environmental Conservation Amount $25,325.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKOY, MARY W Employer name Westchester County Amount $25,324.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHENY, KATHLEEN F Employer name Kingsboro Psych Center Amount $25,325.74 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUOSIG, ANTHONY V Employer name Division For Youth Amount $25,324.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, NAOMI A Employer name Broome DDSO Amount $25,325.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIERRE, WAYNE R, SR Employer name Sunmount Dev Center Amount $25,323.47 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, SANDRA D Employer name Westchester Health Care Corp Amount $25,323.30 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, JANET K Employer name Tioga County Amount $25,323.08 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, DONALD J Employer name Clinton Corr Facility Amount $25,323.00 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANG, MICHAEL T Employer name Kenmore Town-Of Tonawanda UFSD Amount $25,323.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDE, MARGARET E Employer name Oswego County Amount $25,323.50 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORWIN, BETTY L Employer name New York Public Library Amount $25,323.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDA, HUMBERTO, JR Employer name Department of Motor Vehicles Amount $25,323.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, GARY L Employer name Town of Fenton Amount $25,322.98 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAVOIDES, MARLENE G Employer name Sullivan County Amount $25,322.36 Date 02/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRIG, JOANNE G Employer name Churchville-Chili CSD Amount $25,322.04 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLE, JUDYTH A Employer name City of Binghamton Amount $25,322.98 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRIELLO, FRANK Employer name Lawrence UFSD Amount $25,323.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISOU, TIMOTHY J Employer name Village of Cazenovia Amount $25,322.02 Date 05/31/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUCHOLSKY, KATHLEEN M Employer name Town of Greenport Amount $25,322.75 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAINWRIGHT, CLAUDETTE N Employer name Middleburgh CSD Amount $25,321.80 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKOFF, SHELDON Employer name Erie County Amount $25,322.00 Date 06/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, THOMAS P, JR Employer name Dept Labor - Manpower Amount $25,321.00 Date 06/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, RALPH A Employer name City of Syracuse Amount $25,321.04 Date 04/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAASE, ROGER J Employer name Chautauqua County Amount $25,322.23 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JOHN R Employer name Coxsackie Corr Facility Amount $25,321.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRADLIN, DAVID P Employer name Town of Hempstead Amount $25,320.92 Date 01/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROJANOWSKY, CYNTHIA M Employer name Western New York DDSO Amount $25,320.19 Date 10/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEQUER, ALLEN A Employer name Otisville Corr Facility Amount $25,321.00 Date 05/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, JOHN F Employer name Division of State Police Amount $25,322.00 Date 05/26/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUMKE, ROBERT E Employer name Erie County Amount $25,320.00 Date 07/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, TERRI Employer name Downstate Corr Facility Amount $25,320.17 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ALLISON Employer name Port Authority of NY & NJ Amount $25,320.00 Date 06/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILEO, VINCENT J Employer name BOCES Westchester Sole Supvsry Amount $25,319.52 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASIOROWSKI, JUDITH M Employer name Onondaga County Amount $25,320.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOONEY, GLENN E Employer name Camp Beacon Corr Facility Amount $25,320.99 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANGES, JOEL J Employer name Town of Newfane Amount $25,319.35 Date 02/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MALLEY, JOSEPH D Employer name NYS Senate Regular Annual Amount $25,319.26 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHMAN, CATHERINE J Employer name Willard Psych Center Amount $25,319.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DIANE F Employer name Dept Transportation Region 7 Amount $25,320.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, MARY D Employer name Pilgrim Psych Center Amount $25,319.00 Date 01/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORRICK, JOAN D Employer name State Insurance Fund-Admin Amount $25,318.87 Date 05/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KMITCH, ELLEN M Employer name Western New York DDSO Amount $25,318.68 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, JAMES L Employer name Dept Labor - Manpower Amount $25,318.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASEEL, KATHLEEN M Employer name Commission of Correction Amount $25,318.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETZ, NANCY L Employer name Warren County Amount $25,318.54 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENAIS, PHYLLIS Employer name White Plains City School Dist Amount $25,317.97 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULBURY, MARGARET E Employer name Office For Technology Amount $25,318.14 Date 06/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISPOLI, LAURA M Employer name Westchester Health Care Corp Amount $25,317.83 Date 10/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, SYLVIA T Employer name Erie County Amount $25,319.00 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHSON, DONALD E Employer name BOCES Westchester Sole Supvsry Amount $25,317.83 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUDERER, ALVIN JOHN Employer name Town of West Seneca Amount $25,317.75 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSENSTEIN, EILEEN E Employer name Broome County Amount $25,317.71 Date 09/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETITA, MARIA E Employer name NYS Psychiatric Institute Amount $25,317.73 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMWAY, TERESA J Employer name Finger Lakes DDSO Amount $25,317.57 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILPECK, KEVIN Employer name NYS Power Authority Amount $25,317.68 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIS, BARBARA A Employer name City of Yonkers Amount $25,317.20 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, CORA LEE Employer name Department of Motor Vehicles Amount $25,317.66 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HANLON, DANIEL Employer name Dutchess County Amount $25,317.90 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, RICKEY P Employer name Woodbourne Corr Facility Amount $25,317.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUZOUKAS, MARY Employer name Nassau County Amount $25,317.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, DAVID H Employer name Finger Lakes DDSO Amount $25,317.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARGARET P Employer name Westhampton Beach UFSD Amount $25,317.32 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEN, YVONNE Employer name Metro New York DDSO Amount $25,317.00 Date 06/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROLL, JAMES T Employer name City of Rensselaer Amount $25,317.00 Date 03/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOOMIS, BRUCE E Employer name Great Meadow Corr Facility Amount $25,316.97 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, MARILYN J Employer name Central NY DDSO Amount $25,316.94 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHAEL, ROSE-THERESE Employer name Nassau Health Care Corp Amount $25,316.86 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RICHARD D, JR Employer name Town of Mamakating Amount $25,316.66 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAVAN, NANCY A Employer name BOCES-Onondaga Cortland Madiso Amount $25,316.45 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, WILLIAM H Employer name Warren County Amount $25,315.77 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATCHEN, JEROME W Employer name Department of Social Services Amount $25,316.00 Date 11/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKER, DAVID M Employer name Amsterdam City School Dist Amount $25,316.00 Date 02/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWERS, TIMOTHY L Employer name Capital District DDSO Amount $25,317.25 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYPREOS, WILLIAM D Employer name Taconic DDSO Amount $25,315.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIE F Employer name Chautauqua County Amount $25,315.59 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, THOMAS M Employer name City of Elmira Amount $25,315.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCPHERSON, DOLORES Employer name Greene Corr Facility Amount $25,315.37 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JANIE Employer name Finger Lakes DDSO Amount $25,316.00 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLANDER, CHERYL Employer name Erie County Medical Cntr Corp Amount $25,314.61 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPYSTIANSKYJ, PATRICIA A Employer name Nassau Health Care Corp Amount $25,314.82 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYEA, HENRY J Employer name Clinton Corr Facility Amount $25,315.00 Date 08/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRAWAY, ROLAND Employer name Bernard Fineson Dev Center Amount $25,314.62 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MELODIE M Employer name Roswell Park Cancer Institute Amount $25,314.19 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, JAMES P Employer name Office Parks, Rec & Hist Pres Amount $25,314.08 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUINO, ROSEANN Employer name Erie County Amount $25,314.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTAIN, DEAN R Employer name Thruway Authority Amount $25,314.00 Date 09/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, NANCY A Employer name Finger Lakes DDSO Amount $25,314.00 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINSE, JERRY A Employer name Erie County Amount $25,314.28 Date 12/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, ELEANOR Employer name Senate Special Annual Payroll Amount $25,313.00 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASENKO, HELENE Employer name Capital Dist Psych Center Amount $25,313.97 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLERITE, JUDITH L Employer name Buffalo City School District Amount $25,313.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZILOTTA, SALVATORE A Employer name Village of Old Westbury Amount $25,313.00 Date 06/26/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SERVIDEO, ANTHONY Employer name Dept Labor - Manpower Amount $25,313.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILFORD, PEGGY V Employer name Suffolk County Amount $25,313.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRECKER, GARY A Employer name Erie County Amount $25,314.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYER, DONNA L Employer name Albany County Amount $25,312.56 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWES, ZELMA A Employer name Mohawk Valley Psych Center Amount $25,312.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NILES A Employer name NYS Dormitory Authority Amount $25,313.50 Date 06/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, GEORGE M Employer name Syracuse City School Dist Amount $25,313.98 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, ELINOR L Employer name Rockland County Amount $25,312.00 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, ELEANOR J Employer name Inst For Basic Res & Ment Ret Amount $25,312.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTIVO, DONNA J Employer name Mineola UFSD Amount $25,314.08 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, FRASIER L Employer name Ulster County Amount $25,312.00 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASSER, JACK E Employer name Attica CSD Amount $25,311.31 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONG, SUK SOON Employer name South Beach Psych Center Amount $25,311.28 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIALLORENZO, THERESA A Employer name Mamaroneck UFSD Amount $25,312.58 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, VIRGINIA D Employer name Orange County Amount $25,311.86 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTINO, MICHAEL J Employer name Village of Ballston Spa Amount $25,311.91 Date 06/30/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAHN, BRIEANNA J Employer name SUNY Buffalo Amount $25,311.13 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMB, NANCY Employer name SUNY College at Geneseo Amount $25,311.04 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, JANET Employer name Miller Place UFSD Amount $25,311.08 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENMARK, JOHN H Employer name Tompkins County Amount $25,311.00 Date 05/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MARA Employer name Kirby Forensic Psych Center Amount $25,311.36 Date 02/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, MARTHA Employer name Suffolk County Amount $25,311.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILANDER, COMPTON A I Employer name Lexington School For The Deaf Amount $25,310.52 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN M Employer name York CSD Amount $25,310.35 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RITA A Employer name Village of Larchmont Amount $25,310.75 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, SYLVESTER A Employer name Eastern NY Corr Facility Amount $25,311.00 Date 04/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONY, CHARLES A Employer name Town of Colonie Amount $25,311.00 Date 12/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMASO, MA VEET Employer name Eastern NY Corr Facility Amount $25,310.24 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSELLO, DARYL A Employer name Valley Stream UFSD 30 Amount $25,309.81 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERBOGART, CHARLES D Employer name Clinton Corr Facility Amount $25,310.28 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLINO, LOUANN P Employer name Taconic DDSO Amount $25,310.83 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRZECHOWIAK, EDWARD A Employer name City of Buffalo Amount $25,310.00 Date 03/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, NORMA V Employer name Dept Labor - Manpower Amount $25,310.00 Date 04/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRIER, RONY Employer name Clarkstown CSD Amount $25,309.26 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPESE, BARBARA J Employer name Chautauqua County Amount $25,309.73 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, MURRAY L Employer name City of Cortland Amount $25,309.04 Date 05/13/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIVIS, DORIS Employer name Brooklyn DDSO Amount $25,309.00 Date 05/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KABAT, CHRISTOPHER J Employer name City of Cortland Amount $25,309.07 Date 01/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REITZ, BERNARD E Employer name Oswego County Amount $25,309.09 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, THOMAS J Employer name SUNY College at Oneonta Amount $25,309.00 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEN, MARY ANN Employer name NYS Power Authority Amount $25,308.82 Date 02/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSENGER, JACK Employer name City of Batavia Amount $25,309.00 Date 07/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHL, THOMAS L Employer name City of Troy Amount $25,308.07 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOHN F Employer name Attica Corr Facility Amount $25,309.00 Date 04/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPIE, DOROTHY Employer name Westchester County Amount $25,308.00 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASELLES, DOROTHY L Employer name SUNY Stony Brook Amount $25,308.00 Date 09/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENCE, LINDA J Employer name Norwood-Norfolk CSD Amount $25,307.52 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYK, MICHAEL J Employer name Children & Family Services Amount $25,307.51 Date 10/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, ALVIN G Employer name Susquehanna Valley CSD Amount $25,308.00 Date 08/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, JUANITA F Employer name Children & Family Services Amount $25,307.56 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, JOSEPH Employer name City of Binghamton Amount $25,307.43 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRA, MARYANN Employer name Seaford UFSD Amount $25,307.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, JAMEY C Employer name City of Binghamton Amount $25,307.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GELLER, SANDRA P Employer name NYS Senate Regular Annual Amount $25,306.78 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSTON, JORDAN Employer name Erie County Amount $25,307.00 Date 10/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, PATRICIA M Employer name Broome DDSO Amount $25,306.73 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSELLA, THERESA R Employer name Commack UFSD Amount $25,307.00 Date 01/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATER, YVONNE Employer name Central NY DDSO Amount $25,306.69 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBUTO, SUSAN A Employer name Dpt Environmental Conservation Amount $25,306.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, FRED C Employer name Metro New York DDSO Amount $25,306.05 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNANEY, WILLIAM P Employer name Buffalo Sewer Authority Amount $25,306.00 Date 09/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, CARL M Employer name White Plains Housing Authority Amount $25,305.49 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVAUX, CAROLE Employer name Queens Borough Public Library Amount $25,306.00 Date 04/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ANNETTE Employer name Pilgrim Psych Center Amount $25,306.00 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, GERALDINE Employer name NYC Judges Amount $25,305.48 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE GRAZIE, JAMES P Employer name Harrison CSD Amount $25,305.39 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CAROL A Employer name Division of Veterans' Affairs Amount $25,304.39 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZARD, JUDITH S Employer name Bernard Fineson Dev Center Amount $25,305.04 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVANO, REGINA L Employer name Wappingers CSD Amount $25,305.36 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMB, CHARLES F Employer name Town of Brighton Amount $25,304.82 Date 02/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARROW, ERNEST J, JR Employer name Poland CSD Amount $25,304.38 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, DONNA M Employer name Genesee County Amount $25,304.24 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, THALIA PERDARIS Employer name Children & Family Services Amount $25,304.07 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SHARON L Employer name Cuba Rushford CSD Amount $25,304.00 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, DONNA Employer name Liverpool CSD Amount $25,304.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, TERRI A Employer name Temporary & Disability Assist Amount $25,304.24 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNACONE, MICHAEL Employer name Department of Tax & Finance Amount $25,304.15 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLACEK, JOSEPH R Employer name Town of Union Amount $25,304.13 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESCH, YVONNE R Employer name Town of Tonawanda Amount $25,303.61 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, JEAN Employer name NYS Power Authority Amount $25,303.02 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSMER, PATRICIA H Employer name Seneca County Amount $25,303.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, SHIRLEY M Employer name Port Jefferson UFSD Amount $25,303.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES P Employer name Onondaga County Amount $25,303.00 Date 10/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASTOWSKI, EDWARD R Employer name Newburgh City School Dist Amount $25,303.42 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCHETT, MURRAY L Employer name City of Hornell Amount $25,303.31 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPIN, MARILYN Employer name Bernard Fineson Dev Center Amount $25,303.00 Date 04/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, DEBORAH A Employer name Saratoga County Amount $25,302.62 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JOHN C Employer name Allegany County Amount $25,302.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTANO, DOLORES M Employer name Department of Tax & Finance Amount $25,302.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LINDA Employer name Department of Motor Vehicles Amount $25,302.03 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT E Employer name Suffolk County Amount $25,301.74 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIESS, DAVID J Employer name Cheektowaga CSD Amount $25,301.00 Date 08/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, PAUL J Employer name Onondaga Co Res Rec Agcy Amount $25,302.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CART, HARWOOD W, JR Employer name Division of State Police Amount $25,301.96 Date 11/03/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, WILLIAM Employer name Sing Sing Corr Facility Amount $25,302.60 Date 02/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, JOYCE C Employer name Suffolk County Amount $25,300.75 Date 07/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, DAWN E Employer name SUNY College at Oneonta Amount $25,300.50 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINGLING, ALMANDO Employer name Hudson River Psych Center Amount $25,301.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMMERLE, DOUGLAS J Employer name Westhill CSD Amount $25,299.89 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, NORMA Employer name Westchester County Amount $25,299.81 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEK, RANDY J Employer name Rush-Henrietta CSD Amount $25,300.02 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATA, ANNA MARIA Employer name NY Institute Special Education Amount $25,299.90 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, THEODORE A Employer name Port Authority of NY & NJ Amount $25,299.04 Date 08/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTELUCCI, DEAN J Employer name Port Authority of NY & NJ Amount $25,299.00 Date 05/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, STEPHEN M Employer name City of Rome Amount $25,299.57 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTH, DONNA M Employer name Monroe County Amount $25,299.08 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLANE, JUANITA Employer name Sagamore Psych Center Children Amount $25,299.00 Date 02/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, EDNA Employer name Hudson Valley DDSO Amount $25,299.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTER, FLOYD M Employer name Town of Springwater Amount $25,298.18 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITCHEL, CAROL A Employer name Evans - Brant CSD Amount $25,298.00 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URSCHEL, RICHARD N Employer name Baldwinsville CSD Amount $25,299.00 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAR, JOHN D Employer name Waterford Water Commission Amount $25,299.00 Date 12/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, JOSEPH M Employer name Suffolk County Amount $25,298.45 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, VALERIE Employer name Dpt Environmental Conservation Amount $25,297.96 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINO, ROBERT Employer name Finkelstein Memorial Library Amount $25,297.37 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, VICTOR Employer name Manhattan Psych Center Amount $25,298.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, GAIL Employer name New York Public Library Amount $25,296.66 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIGA, JANICE E Employer name Department of Tax & Finance Amount $25,296.58 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBLOIS, DAVID J Employer name Town of New Hartford Amount $25,297.30 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, ALAN R Employer name Horseheads CSD Amount $25,296.97 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAZER, STEFAN Employer name Wallkill Corr Facility Amount $25,296.01 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINQUEMANI, MICHAEL Employer name Clarkstown CSD Amount $25,296.37 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JACQUELINE D Employer name Roswell Park Cancer Institute Amount $25,296.14 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, RENA Employer name Bronx Psych Center Amount $25,296.00 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOWADA, JUN Employer name Roswell Park Memorial Inst Amount $25,296.00 Date 11/25/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOENIG, CANDACE J Employer name Department of Civil Service Amount $25,295.00 Date 11/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS SOBCZAK, JUDITH R Employer name Dept Labor - Manpower Amount $25,295.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, SHERRI L Employer name Westchester County Amount $25,295.62 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSSAINT, ALIETTE B Employer name Middletown Psych Center Amount $25,296.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, JOHN H Employer name Dutchess County Amount $25,295.07 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MAE Employer name SUNY Stony Brook Amount $25,295.06 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, JOSEPH R Employer name Merrick UFSD Amount $25,294.51 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLO, PAUL G Employer name City of Binghamton Amount $25,294.00 Date 01/23/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SUE, BARBARA Employer name Olean Housing Authority Amount $25,294.00 Date 05/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, DIANE F Employer name Dept Labor - Manpower Amount $25,294.27 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGET, EUGENIA Employer name Manhattan Psych Center Amount $25,294.30 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, MICHAEL J Employer name SUNY College at Potsdam Amount $25,294.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, CARMEN J Employer name City of Syracuse Amount $25,294.00 Date 03/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SABELLA, MARGARET Employer name Middle Country CSD Amount $25,293.00 Date 09/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE EUGENE Employer name Herkimer County Amount $25,293.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORM, PATRICIA A Employer name City of Albany Amount $25,293.00 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNYEA, DENNIS Employer name Town of Carmel Amount $25,293.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RONALD L Employer name City of Buffalo Amount $25,292.96 Date 07/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OZDEMIR, NILGUN D Employer name Port Authority of NY & NJ Amount $25,293.88 Date 06/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, EDWARD C Employer name Port Authority of NY & NJ Amount $25,293.00 Date 10/22/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, ANNE T Employer name Village of Hempstead Amount $25,292.75 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, MAUREEN Employer name SUNY College Techn Farmingdale Amount $25,292.79 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLYK, CATHERINE J Employer name Monroe County Amount $25,292.48 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALYWAHBY, SAID H Employer name Department of Tax & Finance Amount $25,292.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, WILLIAM C Employer name Children & Family Services Amount $25,292.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLO, MICHAEL A Employer name Village of Bronxville Amount $25,292.60 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUILLIN, JAMES Employer name Nassau County Amount $25,291.04 Date 09/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEAN, GREGORY A Employer name Downstate Corr Facility Amount $25,291.66 Date 09/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, EDWARD J Employer name Monroe County Amount $25,291.11 Date 06/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHANEY, BARBARA J Employer name Central NY DDSO Amount $25,291.00 Date 05/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, ISAAC R, JR Employer name Southport Correction Facility Amount $25,290.80 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, DONNA L Employer name Sunmount Dev Center Amount $25,291.02 Date 10/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SANDRA LEE Employer name City of Watertown Amount $25,291.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIETJEN, MARY C Employer name BOCES-Westchester Putnam Amount $25,290.27 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMAGHIN, EDMUND W Employer name Department of Tax & Finance Amount $25,290.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDETTE, MARY H Employer name Orange County Amount $25,290.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWCZYN, JOSEPH S Employer name Nassau County Amount $25,290.01 Date 04/11/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMANO, ANN MARIE L Employer name North Bellmore UFSD Amount $25,289.12 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KATHLEEN A Employer name Berkshire UFSD Amount $25,289.77 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYNEARSON, LAVAUGHN Employer name Wayne County Amount $25,289.05 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ROBERT C Employer name Metropolitan Reference Library Amount $25,289.19 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATOR, CLAUDIA L Employer name Hudson City School Dist Amount $25,289.00 Date 07/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GEORGE E Employer name Dpt Environmental Conservation Amount $25,289.00 Date 09/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHARD, DALE Employer name Schenectady County Amount $25,288.38 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNICCHI, JOAN Employer name Smithtown Spec Library Dist Amount $25,288.69 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINES, JEFFREY A Employer name Jefferson County Amount $25,288.60 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, KATHLEEN M Employer name Town of West Seneca Amount $25,288.10 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, EDDA C Employer name North Colonie CSD Amount $25,287.11 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOONAN, SEAN R Employer name Monroe County Amount $25,287.04 Date 07/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, RICHARD B Employer name Franklin County Amount $25,287.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, JAMES E Employer name Bernard Fineson Dev Center Amount $25,288.40 Date 08/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRO, PATRICIA A Employer name Department of Tax & Finance Amount $25,288.00 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT M Employer name City of Buffalo Amount $25,288.00 Date 05/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMES, MARY JANE Employer name Hudson City School Dist Amount $25,286.29 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDER, SHIELA Employer name NYC Civil Court Amount $25,286.98 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, PAUL J Employer name Village of Penn Yan Amount $25,286.00 Date 05/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERSON, OLGA Employer name Roslyn UFSD Amount $25,286.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTINE M Employer name Monroe County Amount $25,286.17 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMANN, R H Employer name Dept Labor - Manpower Amount $25,286.08 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBEIL, ROBERT W Employer name Division of State Police Amount $25,285.96 Date 11/26/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUGUSTE, DELARUE Employer name Rockland Psych Center Amount $25,285.36 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENK, KAREN H Employer name Orchard Park CSD Amount $25,285.63 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LINDA M Employer name Sachem CSD at Holbrook Amount $25,285.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, VIRGINIA T Employer name Office of General Services Amount $25,285.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, HARRY G, JR Employer name Eastern NY Corr Facility Amount $25,285.20 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTINGER, BETTY L Employer name Erie County Medical Cntr Corp Amount $25,285.27 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUCCI, MARIE C Employer name Mamaroneck UFSD Amount $25,285.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ANN M Employer name Chemung County Amount $25,284.65 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, DANIEL J Employer name Tonawanda City School Dist Amount $25,283.83 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTINGER, SYLVIA Employer name Monroe County Amount $25,284.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAULKMAN, LUCILLE Employer name City of Rochester Amount $25,284.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, SUSAN E Employer name Sachem CSD at Holbrook Amount $25,284.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEFF, SUSAN J Employer name Rondout Valley CSD at Accord Amount $25,283.12 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, DAVID L Employer name Onondaga County Amount $25,283.41 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROHANNESIAN, PAUL, II Employer name Albany County Amount $25,283.26 Date 06/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHNO, RANDALL T Employer name Niagara St Pk And Rec Regn Amount $25,283.00 Date 08/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZUCCA, MARY E Employer name Nanuet UFSD Amount $25,282.97 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, JOHN D Employer name Ossining Public Library Amount $25,282.57 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARIBOTTO, ELIZABETH J Employer name Massapequa UFSD Amount $25,283.03 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGOTTA, JOSEPHINE Employer name Helen Hayes Hospital Amount $25,283.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ CARVANA, EVA E Employer name Education Department Amount $25,282.00 Date 10/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, GERALDINE Employer name Dept Transportation Region 5 Amount $25,282.04 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, ROBERT E Employer name Attica Corr Facility Amount $25,281.00 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, WARREN B Employer name Schenectady County Amount $25,281.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVES, JAMES R Employer name City of Watertown Amount $25,282.00 Date 06/11/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEHN, SANDRA S Employer name Pilgrim Psych Center Amount $25,282.00 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JUDITH T Employer name Churchville-Chili CSD Amount $25,281.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HLADIK, PATRICIA M Employer name NYS Dormitory Authority Amount $25,281.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAKOPOULOS, GEORGE E Employer name Orange County Amount $25,281.48 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLA, GEORGE L Employer name City of Plattsburgh Amount $25,281.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARILLAS, CARLOS A Employer name SUNY at Stonybrook-Hospital Amount $25,280.91 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, KATHY A Employer name Brunswick CSD Amount $25,280.03 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTWRIGHT, TIMOTHY J Employer name South Country CSD - Brookhaven Amount $25,279.80 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSER, JOAN A Employer name Capital District DDSO Amount $25,280.48 Date 02/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, LORI L Employer name BOCES Erie Chautauqua Cattarau Amount $25,280.78 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, MARK S Employer name Orange County Amount $25,280.46 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, ANN E Employer name Wayne County Amount $25,279.72 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOWSKE, JOHN F Employer name Department of Transportation Amount $25,279.00 Date 12/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, SHARON Employer name Newburgh City School Dist Amount $25,278.96 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOCCHI, ADRIENNE Employer name Thruway Authority Amount $25,278.74 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLAY, PHYLLIS J Employer name Dept Labor - Manpower Amount $25,279.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, PATRICK J Employer name City of Buffalo Amount $25,279.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLE, LANA B Employer name Department of Tax & Finance Amount $25,278.15 Date 12/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGINSKI, MAUREEN Employer name Bayport-Bluepoint UFSD Amount $25,278.58 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMANN, BRIAN J Employer name Department of Tax & Finance Amount $25,278.40 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRETTO, VIVIAN T Employer name Suffolk County Amount $25,278.16 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARDNER, CHARLES F Employer name Mid-Hudson Psych Center Amount $25,278.00 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTO, JIMMIE L Employer name Western New York DDSO Amount $25,278.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTRIM, SANDRA M Employer name Insurance Department Amount $25,277.44 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, BETTY R Employer name Pilgrim Psych Center Amount $25,278.00 Date 08/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, CHERYL Employer name Department of Tax & Finance Amount $25,277.73 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNATOWSKY, DOLORES K Employer name East Williston UFSD Amount $25,277.64 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, JEAN F Employer name SUNY Albany Amount $25,277.72 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, ALAN B Employer name Corning Painted Pst Enl Cty Sd Amount $25,277.26 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BARBARA Employer name Rockland County Amount $25,277.18 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, RUBY D Employer name Creedmoor Psych Center Amount $25,277.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, CHARMAINE Employer name Western New York DDSO Amount $25,277.00 Date 10/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, DAVID H Employer name Division of Parole Amount $25,277.06 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANGOS, JOHN E Employer name Nassau County Amount $25,277.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLESON, SCOTT J Employer name Town of Amherst Amount $25,276.84 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NORA M Employer name Rockland County Amount $25,276.40 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SONIA M Employer name Fourth Jud Dept - Nonjudicial Amount $25,276.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, KATHLEEN A Employer name Ontario County Amount $25,276.29 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL IANNOTTI, PATRICIA Employer name Dept Labor - Manpower Amount $25,276.32 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, REBECCA A Employer name Greater So Tier BOCES Amount $25,276.18 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, CHRISTOPHER W Employer name City of Newburgh Amount $25,276.00 Date 11/02/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELO, HAROLD J Employer name City of Fulton Amount $25,276.00 Date 04/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, SABINA B Employer name Hewlett-Woodmere UFSD Amount $25,275.57 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA A Employer name Saratoga County Amount $25,275.14 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, DAVID M Employer name City of Tonawanda Amount $25,275.13 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, DONALD F Employer name Fulton City School Dist Amount $25,275.18 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DOROTHY Employer name Workers Compensation Board Bd Amount $25,275.14 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, THOMAS J Employer name Suffolk County Amount $25,275.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, JOHN P Employer name Sullivan County Amount $25,275.00 Date 03/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, WILLIE Employer name Education Department Amount $25,275.00 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LINDA A Employer name BOCES Eastern Suffolk Amount $25,274.67 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSER, LINDA C Employer name Oneida County Amount $25,274.60 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARON, CATHY J Employer name Adirondack Correction Facility Amount $25,274.50 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALTER, BEVERLY Employer name Suffolk OTB Corp Amount $25,275.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADSWORTH, LEE C Employer name City of Syracuse Amount $25,275.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, ALAN E Employer name Department of State Amount $25,274.34 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLAINICH, SUSAN R Employer name Div Criminal Justice Serv Amount $25,274.50 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEHRING, MARILYN R Employer name Corning Painted Pst Enl Cty Sd Amount $25,274.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, EILEEN Employer name Brentwood UFSD Amount $25,274.00 Date 10/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUER, TERRY A Employer name Village of Ballston Spa Amount $25,274.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, ANNA MAY Employer name Off of the State Comptroller Amount $25,274.00 Date 03/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTITO, IRENE T Employer name Town of Clarkstown Amount $25,274.00 Date 04/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RONALD A Employer name Onondaga County Amount $25,274.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPISIAK, CAROLYN M Employer name Lancaster CSD Amount $25,274.00 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LANO, GARY L Employer name BOCES-Albany Schenect Schohari Amount $25,273.58 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, GARY L Employer name Village of Highland Falls Amount $25,273.50 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, RENA S Employer name Nassau County Amount $25,274.00 Date 03/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOGUT, LINDA D Employer name Oceanside UFSD Amount $25,273.46 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODHEAD, CHERYL J Employer name NYS Higher Education Services Amount $25,273.24 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MINER Employer name Department of Civil Service Amount $25,274.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIFIELD, VIOLET L Employer name Newcomb CSD Amount $25,273.60 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URIO, CATHERINE C Employer name Department of Law Amount $25,273.15 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, WILLIE J Employer name Bronx Psych Center Children Amount $25,273.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, JOYCE M Employer name SUNY Empire State College Amount $25,273.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, PATRICIA Employer name Westchester Health Care Corp Amount $25,273.00 Date 12/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOHN A Employer name City of Schenectady Amount $25,273.00 Date 06/13/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLARD, PAULA K Employer name SUNY College at Potsdam Amount $25,272.94 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, LILLIAN M Employer name NYS Office People Devel Disab Amount $25,273.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTAYA, BARBARA Employer name Village of Wesley Hills Amount $25,272.63 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, LORRAINE Employer name Town of Islip Amount $25,271.16 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLEWCZAK, JAMES A Employer name BOCES-Albany Schenect Schohari Amount $25,271.83 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PETER A Employer name Dept Transportation Region 8 Amount $25,273.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCA, DEBORAH S Employer name Hudson Valley DDSO Amount $25,270.39 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, TIMOTHY A Employer name Hendrick Hudson CSD-Cortlandt Amount $25,271.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, MARK S Employer name City of Oneonta Amount $25,271.00 Date 06/02/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABYAK, EDWARD E Employer name Division of the Budget Amount $25,269.72 Date 06/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGSTAHLER, DAVID M Employer name Erie County Medical Cntr Corp Amount $25,270.15 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNER, ALPHEUS Employer name Bedford Hills Corr Facility Amount $25,269.11 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIES, REGINA C Employer name State Insurance Fund-Admin Amount $25,269.10 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CYNTHIA Employer name Department of Tax & Finance Amount $25,269.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, FRANCIS J, JR Employer name Taconic DDSO Amount $25,270.00 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELISA, CLORINDA Employer name Nassau County Amount $25,269.32 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, JOAN L Employer name Jamestown Community College Amount $25,269.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, GARY R Employer name Broome County Amount $25,269.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, BETTY Employer name Long Island Dev Center Amount $25,269.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLEN, LAWRENCE R Employer name Children & Family Services Amount $25,268.67 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, KAY F Employer name Schodack CSD Amount $25,269.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSZKA, ALOYSIUS S Employer name SUNY Buffalo Amount $25,269.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, MARY E Employer name Chenango County Amount $25,268.22 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMAN, BARBARA A Employer name Bay Shore UFSD Amount $25,268.43 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDLEY, GERARD D Employer name City of Poughkeepsie Amount $25,268.56 Date 07/22/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSZAK, JANICE A Employer name Staten Island DDSO Amount $25,268.59 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMISANO, DANIEL G Employer name City of Little Falls Amount $25,268.04 Date 06/30/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHARLTON, ANDRE M Employer name Children & Family Services Amount $25,268.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, GEORGE TIMOTHY Employer name Saranac Lake CSD Amount $25,267.95 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, MARY, SR Employer name St Marys School For The Deaf Amount $25,268.00 Date 08/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, BARBARA A Employer name Nassau County Amount $25,268.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGHESE, THOMAS C Employer name Queensboro Corr Facility Amount $25,267.97 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARNELL, THOMAS Employer name City of Syracuse Amount $25,268.00 Date 02/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, RAYMOND A, JR Employer name Malone CSD Amount $25,267.26 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, BARBARA A Employer name Brooklyn DDSO Amount $25,268.00 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, CHARLES J Employer name City of Rochester Amount $25,267.04 Date 08/01/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAFFEI, DIANE B Employer name SUNY Stony Brook Amount $25,267.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOANNE Employer name Greater Binghamton Health Cntr Amount $25,267.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULET, SALLY A Employer name Central NY DDSO Amount $25,266.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, CHARLES F Employer name Department of Tax & Finance Amount $25,266.00 Date 09/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CLIFFORD D Employer name Madison County Amount $25,266.00 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANICE Employer name Catskill OTB Corp Amount $25,267.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JAMES D Employer name City of Rochester Amount $25,266.00 Date 06/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NADOLINSKI, KENNETH E Employer name Town of Tonawanda Amount $25,265.51 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, WILLIAM J Employer name Cheektowaga-Maryvale UFSD Amount $25,265.59 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ORDEN, RAYMOND C Employer name Onondaga County Amount $25,266.97 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, HOWARD Employer name Iroquois CSD Amount $25,265.48 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, TERRI Employer name Department of Motor Vehicles Amount $25,265.22 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADSIT, LAWRENCE A Employer name SUNY College at Oneonta Amount $25,264.51 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, LINDA D Employer name Livingston County Amount $25,265.00 Date 06/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALASINSKI, JOANNE Employer name SUNY College at Fredonia Amount $25,265.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIDY, JEANNE H Employer name Schenectady County Amount $25,264.40 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLGERSON, SONJA Employer name Pilgrim Psych Center Amount $25,264.00 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEOLA, JAMES P Employer name Town of Rockland Amount $25,265.04 Date 11/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUPKE, DARLA L Employer name Cortland County Amount $25,263.96 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASTO, LINDA Employer name NYS Power Authority Amount $25,265.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, PATRICIA A Employer name NYC Criminal Court Amount $25,263.15 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARAK, INGRID F Employer name Cornell University Amount $25,263.13 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CAROL A Employer name Supreme Court Clks & Stenos Oc Amount $25,263.73 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDY, FRANCIS D Employer name Off of the Med Inspector Gen Amount $25,263.14 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDGUS, EUGENE A Employer name Village of Endicott Amount $25,263.12 Date 02/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, JAY B Employer name City of Geneva Amount $25,263.00 Date 01/12/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIDGE, SCOTT W Employer name Essex County Amount $25,263.76 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARY, DONALD J Employer name Dept Transportation Region 9 Amount $25,262.84 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, JOYCE WILSON Employer name Hsc at Brooklyn-Hospital Amount $25,262.48 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, MARY E Employer name Port Authority of NY & NJ Amount $25,263.00 Date 08/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, WON S Employer name South Beach Psych Center Amount $25,263.00 Date 01/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTANIA, JEAN E Employer name Rochester City School Dist Amount $25,262.41 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWEIN, BARBARA E Employer name Orange County Amount $25,262.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, JACQUELINE M Employer name Jefferson County Amount $25,261.94 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, HELEN E Employer name NYS Psychiatric Institute Amount $25,262.00 Date 07/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, EARL G Employer name Kendall CSD Amount $25,262.00 Date 04/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAASCH, JOHN F Employer name City of Dunkirk Amount $25,262.00 Date 09/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARLEY, CAROLYN Employer name Roswell Park Cancer Institute Amount $25,261.24 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, LUCIA D Employer name Department of Motor Vehicles Amount $25,261.87 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, JOSEPH Employer name Town of Riverhead Amount $25,261.09 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWLINA, DAVID F Employer name Onondaga County Amount $25,260.69 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, KAREN A Employer name Port Authority of NY & NJ Amount $25,260.59 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELLE, CHERYL R Employer name Town of Williamson Amount $25,260.59 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSIELLO, FRANCES P Employer name Hicksville UFSD Amount $25,261.00 Date 02/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI, CECILIA C Employer name Suffolk County Amount $25,260.81 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, OLGA Employer name SUNY Health Sci Center Brooklyn Amount $25,260.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JOSEPH G, JR Employer name Village of Bronxville Amount $25,260.00 Date 03/10/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORTEL, FAUSTO A Employer name Banking Department Amount $25,260.31 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, MILDRED Employer name Dept Labor - Manpower Amount $25,260.00 Date 08/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CATHERINE J Employer name Rome Dev Center Amount $25,260.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, PATRICIA Employer name State Insurance Fund-Admin Amount $25,260.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSOCKI, GLADYS Employer name Department of Law Amount $25,260.00 Date 01/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, THELMA L Employer name Manhattan Psych Center Amount $25,259.65 Date 05/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRESKI, CAROL A Employer name Huntington UFSD #3 Amount $25,259.50 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, FANNY Employer name Rockland Psych Center Amount $25,259.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEKKENK, RUTH M Employer name Monroe County Amount $25,259.00 Date 08/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMMERMAN, WALTER D Employer name Thousand Island CSD Amount $25,259.00 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOY M Employer name Cornell University Amount $25,259.00 Date 06/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBITO, ANTHONY R Employer name City of Buffalo Amount $25,258.99 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, DONNA J Employer name Workers Compensation Board Bd Amount $25,258.64 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLINSKI, DONALD M Employer name SUNY Buffalo Amount $25,258.36 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MARIE T Employer name State Insurance Fund-Admin Amount $25,257.61 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSEL, KATHLEEN D Employer name Wyoming County Amount $25,257.96 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, CAROLYN A Employer name Valley Stream CHSD Amount $25,257.54 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSE, STAR D Employer name Sullivan County Amount $25,257.32 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKWAY, JOYCE K Employer name BOCES-Albany Schenect Schohari Amount $25,257.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAGGE, LYNDA Employer name Broome DDSO Amount $25,257.13 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, LARRY R Employer name Gouverneur CSD Amount $25,257.00 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, GLENN E Employer name Rochester Psych Center Amount $25,257.00 Date 01/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACQUATTA, JOAN Employer name Department of Law Amount $25,257.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREVELLYAN, ALAN E Employer name Great Meadow Corr Facility Amount $25,257.00 Date 08/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSELL, AUDREY C Employer name Pilgrim Psych Center Amount $25,257.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINEIS, FRANK M Employer name Minisink Valley CSD Amount $25,256.64 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, KATHLEEN Employer name Nassau Health Care Corp Amount $25,256.56 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, DOUGLAS W Employer name SUNY Binghamton Amount $25,256.98 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAND, GLENN C Employer name Hoosic Valley CSD Amount $25,256.79 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERZO, REMEDIOS H Employer name Erie County Amount $25,256.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAWRZYNEK, BARBARA J Employer name SUNY Buffalo Amount $25,256.09 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, MARY Employer name Dept of Economic Development Amount $25,256.00 Date 01/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, CONSTANCE J Employer name Off of the State Comptroller Amount $25,255.56 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, RONALD Employer name Town of North Elba Amount $25,255.50 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESESKY, CARL M Employer name Elmira Corr Facility Amount $25,256.00 Date 03/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, THELMA J Employer name Dept Labor - Manpower Amount $25,256.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, MAUREEN T Employer name Capital District DDSO Amount $25,255.22 Date 03/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTENSON, GEORGE Employer name Banking Department Amount $25,255.03 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELKER, THOMAS V Employer name Downstate Corr Facility Amount $25,254.96 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, DEBORAH Employer name Department of Tax & Finance Amount $25,254.92 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTENSKY, JOAN Employer name Goshen CSD Amount $25,255.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALDSON, RAYMOND C Employer name Port Authority of NY & NJ Amount $25,255.00 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, ABBY Employer name Creedmoor Psych Center Amount $25,255.00 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERANTZ, SUSAN M Employer name Eastern NY Corr Facility Amount $25,254.48 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID C Employer name SUNY College Techn Morrisville Amount $25,254.46 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, RAYMOND F, JR Employer name Children & Family Services Amount $25,253.06 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, GREGORY B Employer name Spackenkill UFSD Amount $25,254.15 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYNOR, CRAIG W Employer name Wyoming County Amount $25,254.10 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERKE, MARILYN R Employer name Children & Family Services Amount $25,253.64 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENCEK, ALISON Employer name Fourth Jud Dept - Nonjudicial Amount $25,253.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIATORE, VINCENT R Employer name Village of Freeport Amount $25,253.24 Date 05/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCIA, ARTHUR Employer name Office of General Services Amount $25,253.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, ELEANOR M Employer name Department of Civil Service Amount $25,253.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUGLIA, BERNARD E Employer name Altona Corr Facility Amount $25,252.76 Date 05/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLECK, WILLIAM G Employer name Town of Tonawanda Amount $25,252.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DIANE L Employer name Erie County Amount $25,252.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DENNIS G Employer name Chautauqua County Amount $25,252.80 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, JEAN M Employer name Dutchess County Amount $25,252.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONDI, RICHARD J Employer name City of Rochester Amount $25,252.08 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDSCHNEIDER, ROY L Employer name Town of Greece Amount $25,252.00 Date 06/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROGERS, EDWARD H Employer name Pilgrim Psych Center Amount $25,252.21 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, RODNEY E Employer name Division of State Police Amount $25,252.00 Date 06/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRIGGS, CLARA R Employer name Gates-Chili CSD Amount $25,251.88 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELINSKY, MARY ANN Employer name Putnam Valley CSD Amount $25,251.72 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALICE Employer name Dept of Correctional Services Amount $25,251.04 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLBACHER, DIANE L Employer name Southwestern CSD Amount $25,251.01 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, VIRGINIA Employer name Longwood CSD at Middle Island Amount $25,251.70 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, KEITH M Employer name Town of Schodack Amount $25,252.00 Date 06/27/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILL, FLORENCE H Employer name Western New York DDSO Amount $25,252.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, LULU B Employer name Department of Tax & Finance Amount $25,251.00 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGROARTY, JOAN E Employer name BOCES Eastern Suffolk Amount $25,251.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, JACK C Employer name Albion Corr Facility Amount $25,250.96 Date 06/13/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS-ROBINSON, JANICE Employer name Albion Corr Facility Amount $25,250.37 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARA, BARBARA J Employer name Dept Labor - Manpower Amount $25,251.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALOVIC, RITA A Employer name Malone CSD Amount $25,249.76 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JEAN A Employer name Mineola UFSD Amount $25,250.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, CATHERINE G Employer name Third Jud Dept - Nonjudicial Amount $25,250.00 Date 05/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN, ALLRICH Employer name Bedford Hills Corr Facility Amount $25,250.00 Date 10/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMERSON, DEXTER Employer name Dept Transportation Region 5 Amount $25,249.65 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREAT, GERALD E Employer name Dept Transportation Region 3 Amount $25,249.00 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, GEORGE W Employer name Great Meadow Corr Facility Amount $25,248.86 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, SHANE P Employer name Plattsburgh Housing Authority Amount $25,248.80 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EURICH, ROGER T Employer name Mohawk Valley Psych Center Amount $25,247.00 Date 06/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, KAREE L Employer name Village of Sidney Amount $25,247.63 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, LINDA S Employer name Department of Tax & Finance Amount $25,248.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, HENTON, JR Employer name Rockland Psych Center Amount $25,248.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, MARIA S Employer name Buffalo Psych Center Amount $25,247.00 Date 12/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORGE, JAMES M Employer name City of Niagara Falls Amount $25,247.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, MARTIN Employer name Division of Parole Amount $25,247.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTWRIGHT, LEONARD T, JR Employer name Fayetteville-Manlius CSD Amount $25,246.00 Date 02/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, BLIMA Employer name Town of Ramapo Amount $25,246.60 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARNETSKY, PETER P Employer name Third Jud Dep Judges Amount $25,246.52 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, LUCILLE L Employer name Health Research Inc Amount $25,246.40 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISSMAN, GAIL L Employer name BOCES Eastern Suffolk Amount $25,245.94 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMMACK, LLOYD J Employer name Town of Darien Amount $25,246.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISEY, GERARD M Employer name Dept Transportation Region 4 Amount $25,246.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENHAUER, SANDRA J Employer name Nassau Health Care Corp Amount $25,245.04 Date 06/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHNER, NANCY J Employer name Sullivan County Amount $25,245.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGELOS, ELIANA D Employer name Schenectady County Amount $25,245.24 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZEBATUL, SANDRA A Employer name Greece CSD Amount $25,245.06 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPE, CAROL A Employer name Erie County Amount $25,245.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIDD, JEFFREY L Employer name Village of Colonie Amount $25,244.65 Date 02/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAEL, TREESA Employer name Creedmoor Psych Center Amount $25,244.20 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DAVID B, JR Employer name Shawangunk Correctional Facili Amount $25,244.16 Date 07/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARGARET D Employer name Town of Riverhead Amount $25,244.08 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, THOMAS E Employer name Town of Owego Amount $25,243.49 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLACHTER, RICHARD A Employer name Cornell University Amount $25,244.03 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRACCINI, FRANCIS Employer name Town of Harrison Amount $25,244.00 Date 03/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICKOLA, M SUSAN Employer name Cattaraugus County Amount $25,243.51 Date 06/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, REGINALD N Employer name Mohawk Valley Psych Center Amount $25,243.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, SAUNDRA F Employer name E Syracuse-Minoa CSD Amount $25,243.00 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOT, MICHAEL P Employer name New York State Canal Corp Amount $25,243.17 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALINN, ARTHUR J Employer name City of Elmira Amount $25,243.00 Date 06/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORTH, CAROL A Employer name J N Adam Dev Center Amount $25,243.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARUSINSKY, NANCY Employer name Hudson Valley DDSO Amount $25,243.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNTSON, GRETA J Employer name Town of Babylon Amount $25,242.55 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, GLORIA J Employer name Office of General Services Amount $25,242.50 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, GREGORY D Employer name City of Syracuse Amount $25,242.44 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ARDELL, LEO D, JR Employer name Village of Liverpool Amount $25,242.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGSTAHLER, DEBORAH L Employer name Erie County Amount $25,241.91 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARKAR, ALAK K Employer name Dept Transportation Region 10 Amount $25,242.18 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRIGAN, JOHN T Employer name Hendrick Hudson CSD-Cortlandt Amount $25,242.06 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JEAN R Employer name Mohawk Valley Psych Center Amount $25,242.00 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, FLORENCE T Employer name Long Island St Pk And Rec Regn Amount $25,241.54 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSON, ALICE Employer name Orleans County Amount $25,241.68 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MARY A Employer name Downstate Corr Facility Amount $25,240.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, MARIANNE G Employer name Bayview Corr Facility Amount $25,241.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTANDREA, ANNA MARIE Employer name Brooklyn Public Library Amount $25,240.28 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, GWENDOLYN I Employer name City of New Rochelle Amount $25,240.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DOUGLAS A Employer name Bay Shore UFSD Amount $25,240.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITZERUSE, CARYL A Employer name Finger Lakes DDSO Amount $25,241.00 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ELAINE E Employer name New York Public Library Amount $25,241.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, CLEVELAND Employer name Arthur Kill Corr Facility Amount $25,239.58 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, SHERI L Employer name Chenango County Amount $25,239.85 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MARIA Employer name Hsc at Brooklyn-Hospital Amount $25,239.47 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIRPE, JOANN Employer name Rochester City School Dist Amount $25,240.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMANN, KAREN Employer name Nassau County Amount $25,239.72 Date 10/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMICA, ESTELLE S Employer name BOCES Westchester Sole Supvsry Amount $25,239.21 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYSTER, WILLIAM Employer name South Huntington UFSD Amount $25,239.44 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, GEORGEANN HELEN Employer name Department of Tax & Finance Amount $25,239.00 Date 02/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, VIVIENNE M Employer name Smithtown Spec Library Dist Amount $25,239.71 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIOLETTE, CAMILLE L Employer name Burnt Hills-Ballston Lake CSD Amount $25,238.85 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTERBY, CHARLES F, JR Employer name Office of General Services Amount $25,238.83 Date 08/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARN, GARY R Employer name Div Military & Naval Affairs Amount $25,238.57 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, ROBERT M Employer name Webster CSD Amount $25,238.89 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ROBBIE D Employer name Town of Warrensburg Amount $25,238.14 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, RONALD C Employer name Monroe County Amount $25,238.41 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVES, PATRICIA A Employer name Queensbury UFSD Amount $25,237.82 Date 09/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAXTON, CAROLYN S Employer name Third Jud Dept - Nonjudicial Amount $25,237.82 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEIL, GARNET Employer name Rockland Psych Center Amount $25,238.00 Date 05/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JOSEPHINE A Employer name Albany Housing Authority Amount $25,237.36 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGSWELL, WILLIAM C Employer name Village of Liberty Amount $25,238.00 Date 11/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEENAN, DONALD H Employer name Central NY DDSO Amount $25,237.92 Date 12/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDOLIVA, JOHN R Employer name Oswego County Amount $25,237.25 Date 09/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSCHLAGER, SANDRA J Employer name Lowville CSD Amount $25,237.33 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMONIE, JOSEPH Employer name Nassau County Amount $25,237.00 Date 07/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, THOMAS L Employer name Kirby Forensic Psych Center Amount $25,237.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISKUP, KENNETH P Employer name Town of Evans Amount $25,237.00 Date 10/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROTH, RICHARD H Employer name City of Olean Amount $25,237.18 Date 05/31/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, JOHN E Employer name Taconic DDSO Amount $25,236.94 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSACE, SUSAN M Employer name Wappingers CSD Amount $25,236.72 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTLIP, DANNY J Employer name Village of Wellsville Amount $25,236.59 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, MARLENE W Employer name Niagara-Wheatfield CSD Amount $25,236.34 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAIR, E THERESA Employer name Bedford Hills Corr Facility Amount $25,236.26 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALY, DANIEL J Employer name Empire State Development Corp Amount $25,236.43 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAMAN, H JAMES Employer name Town of Penfield Amount $25,236.48 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CAROL G Employer name BOCES Westchester Sole Supvsry Amount $25,236.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, CLARENCE R Employer name Newark Dev Center Amount $25,236.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, HILDA L Employer name Rochester City School Dist Amount $25,236.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLETIER, LAWRENCE E Employer name City of Buffalo Amount $25,236.00 Date 05/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACKERMAN, ANGELICA Employer name Amityville UFSD Amount $25,235.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALAK, ANTHONY E Employer name Town of Alabama Amount $25,235.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, VICTOR S Employer name Town of Clarkstown Amount $25,235.00 Date 02/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JAMES R Employer name Olean Public Library Amount $25,235.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, CONSTANCE C Employer name Summit Shock Incarc Corr Fac Amount $25,235.00 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGESEN, KENNETH E Employer name Monroe County Amount $25,234.28 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DANIEL, KATHERINE W Employer name SUNY at Stonybrook-Hospital Amount $25,234.91 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTE, RICHARD C Employer name Erie County Amount $25,234.75 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FAYE L Employer name Department of Tax & Finance Amount $25,234.08 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMER, ARTHUR D Employer name Department of Tax & Finance Amount $25,234.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESWICK, DAVID Employer name City of Rochester Amount $25,234.00 Date 09/10/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRESSWELL, ROGER W, JR Employer name Clinton CSD Amount $25,234.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTITTA, NICHOLAS Employer name Lynbrook UFSD Amount $25,234.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIENS, STEVEN E Employer name Essex County Amount $25,233.66 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAJOTA-SILVESTRI, LINDA J Employer name Garden City UFSD Amount $25,233.59 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, MONICA COLE Employer name Division of Human Rights Amount $25,234.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSEY, MARGIE S Employer name Suffolk County Amount $25,234.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, CLYDE Employer name Westchester County Amount $25,234.00 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ARTHUR P Employer name Saratoga County Amount $25,233.25 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOK, JOANNE M Employer name Onondaga County Amount $25,233.30 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINE, DEBORAH J Employer name Phelps Clifton Springs CSD Amount $25,232.66 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRELL, DOROTHEA L Employer name SUNY College at Old Westbury Amount $25,232.88 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLMERT, ROY Employer name Town of Clayton Amount $25,233.00 Date 11/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASELEY, ROY H Employer name Niagara County Amount $25,232.31 Date 06/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGNOZZI, MARIA Employer name Massapequa UFSD Amount $25,231.29 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCH, EUGENE H Employer name Town of Webster Amount $25,232.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DAVID F Employer name Town of Bedford Amount $25,232.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, LINDA S Employer name SUNY Buffalo Amount $25,231.28 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOWACKI, MAURA J Employer name Western New York DDSO Amount $25,231.34 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, DORIS P Employer name Columbia Soil,Wtr Cons Dist Amount $25,231.99 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEMARK, EDWARD L Employer name Tioga County Amount $25,231.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAVERY, A BARBARA Employer name Niskayuna CSD Amount $25,231.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANTASSEL, DAVID W Employer name Thruway Authority Amount $25,231.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACACE, NICHOLAS A Employer name Nassau County Amount $25,230.96 Date 01/03/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEHLENBACHER, DIANE M Employer name Victor CSD Amount $25,230.48 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, KAREN Employer name Nassau County Amount $25,230.43 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, CAROLE L Employer name Suffolk County Amount $25,230.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, FRANCES T Employer name Nassau Health Care Corp Amount $25,230.06 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTAR, EDWARD R Employer name Town of Cheektowaga Amount $25,230.96 Date 03/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEMENS, DONALD E Employer name Town of Clifton Park Amount $25,230.00 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESKOWITZ, CAROL J Employer name Brookhaven-Comsewogue UFSD Amount $25,230.00 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJTASZCZYK, DARLENE Employer name Hamburg CSD Amount $25,229.58 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNICHOLS, LYNNE Employer name Edgemont UFSD at Greenburgh Amount $25,229.74 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUNCALE, MARY C Employer name State Insurance Fund-Admin Amount $25,229.48 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, MARIA C Employer name Port Jefferson UFSD Amount $25,229.41 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINLEY, BRYAN L Employer name City of Rochester Amount $25,229.00 Date 02/06/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAVIZON, YVONNE Employer name State Insurance Fund-Admin Amount $25,229.00 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, LOUIS Employer name Town of Union Amount $25,229.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ABIGAIL DANA Employer name Ulster County Amount $25,228.72 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFE, LUCY A Employer name Village of Garden City Amount $25,228.77 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND W Employer name New York State Assembly Amount $25,229.00 Date 05/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, VALERIE Employer name Ulster County Amount $25,228.69 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLELONGA, DAMIAN S Employer name Hutchings Childrens Services Amount $25,229.00 Date 06/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESTA, GERALDINE Employer name Connetquot CSD Amount $25,228.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JENNIE J Employer name Westchester County Amount $25,228.00 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, MARK N Employer name Village of Cayuga Heights Amount $25,228.00 Date 07/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAZIOL, CYNTHIA C Employer name Niagara County Amount $25,227.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, JO ANN Employer name North Syracuse CSD Amount $25,228.69 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GEE, JOHN T Employer name Port Authority of NY & NJ Amount $25,227.87 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIESS, RICHARD H Employer name SUNY College Technology Alfred Amount $25,228.00 Date 12/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERTY, BARBARA A Employer name Dept of Financial Services Amount $25,227.74 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBURN, BONNIE J Employer name Fourth Jud Dept - Nonjudicial Amount $25,227.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, DAVID A Employer name Watertown Housing Authority Amount $25,227.09 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, EDWARD J, SR Employer name SUNY Health Sci Center Brooklyn Amount $25,227.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, CONSTANCE Employer name Dept Transportation Region 4 Amount $25,226.79 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, NELSON Employer name Metro New York DDSO Amount $25,227.00 Date 11/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KENNETH D Employer name City of White Plains Amount $25,227.04 Date 10/20/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLIFT, JANET A Employer name BOCES-Broome Delaware Tioga Amount $25,226.45 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALYUTIN, NATAN Employer name Department of Tax & Finance Amount $25,226.13 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINSON, MARGARET A Employer name Supreme Court Clks & Stenos Oc Amount $25,226.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ALOYSIUS J Employer name Taconic DDSO Amount $25,226.00 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, DAVID A Employer name Onondaga County Amount $25,226.00 Date 12/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RICHARD A Employer name Dept Transportation Region 8 Amount $25,225.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICARLO, DENNIS C Employer name Port Authority of NY & NJ Amount $25,225.00 Date 04/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, LINDA J Employer name Hudson Falls CSD Amount $25,225.81 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, JUDITH A Employer name Children & Family Services Amount $25,225.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIX, GILBERT Employer name Monroe County Amount $25,225.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, LAURIE R Employer name Department of Motor Vehicles Amount $25,224.02 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEENS, FRANK E Employer name Hudson River Psych Center Amount $25,225.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, RAMON Employer name Tuxedo UFSD Amount $25,224.30 Date 05/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITTS, GLORIA P Employer name Mamaroneck UFSD Amount $25,225.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICK, MICHIAL B Employer name Division of State Police Amount $25,225.00 Date 09/20/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAGER, JANET L Employer name Middle Country CSD Amount $25,224.00 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, JOHN E Employer name Village of Springville Amount $25,224.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINNELLY, PAUL J Employer name Appellate Div 4Th Dept Amount $25,224.00 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, PATRICK J Employer name City of Lackawanna Amount $25,224.00 Date 02/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRISPELL, TIMOTHY H Employer name SUNY College at Cortland Amount $25,223.70 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALISON, PETER J Employer name City of Ithaca Amount $25,224.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOZZI, KATHY E Employer name Town of New Paltz Amount $25,223.15 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, ANN MARIE Employer name Cornell University Amount $25,223.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKAROWSKI, JUDITH Employer name Mohawk Valley Psych Center Amount $25,224.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTER, JOANNE L Employer name Jefferson County Amount $25,223.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, MIRIAM G Employer name Suffolk County Amount $25,223.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, INEZ M Employer name NYS Senate Regular Annual Amount $25,222.39 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, DOUGLAS O, JR Employer name Dutchess Water Wastewater Auth Amount $25,222.67 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, FREDERICK W Employer name Village of Elmsford Amount $25,222.27 Date 08/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWAN, TERESA A Employer name NYS Office People Devel Disab Amount $25,222.90 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVESTER, JUDITH C Employer name Dept of Public Service Amount $25,222.07 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHERFORD, CHRIS D Employer name City of Binghamton Amount $25,222.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLBRIGHT, DAVID G Employer name Mohawk Valley Psych Center Amount $25,222.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LAWRENCE J Employer name Finger Lakes DDSO Amount $25,222.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, CHARLES G Employer name City of Plattsburgh Amount $25,223.00 Date 01/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERS, DONALD Employer name Division of Parole Amount $25,221.07 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EDWARD G Employer name Patchogue-Medford UFSD Amount $25,221.00 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DALE ALAN Employer name Dept Transportation Region 7 Amount $25,221.22 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES B Employer name City of Cortland Amount $25,221.00 Date 05/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCARTHY, LAURETTA Employer name Rockland County Amount $25,221.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SANDRA M Employer name Rensselaer County Amount $25,221.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, RAYMOND E Employer name Town of Hurley Amount $25,221.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, DENNIS P Employer name Dept Transportation Region 1 Amount $25,220.65 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZA, NICHOLAS J Employer name Department of Health Amount $25,220.17 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CUIRCI, GRACE L Employer name Village of Ossining Amount $25,220.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, JAMES M, SR Employer name City of Watertown Amount $25,220.00 Date 04/29/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROUSE, HERBERT Employer name Fulton Corr Facility Amount $25,220.00 Date 08/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIS, JOAN F Employer name Town of West Seneca Amount $25,220.00 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, JAMES L Employer name St Lawrence Psych Center Amount $25,220.00 Date 12/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENE-EICHELDINGER, PATRICIA Employer name Buffalo Correctional Facility Amount $25,220.00 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAI, HOA Employer name Nassau Health Care Corp Amount $25,219.44 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYWICZYNSKI, DENNIS J Employer name Erie County Amount $25,219.40 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, NANCY M Employer name Children & Family Services Amount $25,220.48 Date 10/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARTIN M Employer name State Insurance Fund-Admin Amount $25,219.31 Date 11/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMAGLIA, PATRICIA Employer name Town of Brookhaven Amount $25,219.86 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONI, DOMENICK T Employer name Nassau County Amount $25,219.00 Date 12/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, JOHN P Employer name City of Binghamton Amount $25,219.01 Date 12/01/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHANAHAN, EDWARD C Employer name City of Auburn Amount $25,218.82 Date 02/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, HAJIRAH S Employer name Sullivan Corr Facility Amount $25,218.54 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEMAN, LINDA M Employer name Division of State Police Amount $25,218.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ANN R Employer name Cornell University Amount $25,219.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS, RICHARD D, SR Employer name City of Mount Vernon Amount $25,219.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOLAN, GREGORY Employer name City of Albany Amount $25,219.00 Date 12/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRARO, SAMUEL J Employer name City of Buffalo Amount $25,218.00 Date 12/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMPINE, CARRIE E Employer name SUNY Central Admin Amount $25,219.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, WILLIAM E Employer name Cornell University Amount $25,219.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, ROBERT H Employer name Mohawk Valley Psych Center Amount $25,218.00 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMINS, JOSEPH L Employer name Washington Corr Facility Amount $25,217.24 Date 01/10/2004 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