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 BAILEY, CAROL S Employer name Penfield CSD Amount $25,217.75 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NANCY J Employer name Baldwinsville CSD Amount $25,216.64 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORITZ, RONNIE L Employer name Rockland County Amount $25,217.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, ERNALD Employer name Sullivan County Amount $25,217.71 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHORR, ROBERT T Employer name Village of Hempstead Amount $25,217.96 Date 06/01/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEVEZ, HALYMA Employer name Monroe County Amount $25,216.39 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMB, SUSAN A Employer name Sherburne-Earlville CSD Amount $25,216.27 Date 07/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSSNER, DEBORAH M Employer name Chittenango CSD Amount $25,216.74 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, RONALD J Employer name Pine Bush CSD Amount $25,216.46 Date 04/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, DOMINICK R Employer name Dept Transportation Region 1 Amount $25,216.00 Date 10/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUKE, GEORGE D Employer name Leg Commis Crit Transp Choices Amount $25,216.00 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, MATTIE Employer name Brooklyn DDSO Amount $25,215.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, CHARLES A Employer name Town of Clay Amount $25,215.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, CHRIS A Employer name Tompkins County Amount $25,215.51 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, BELVINA Employer name Division of the Lottery Amount $25,215.94 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLEY, MARTHA I Employer name Clinton County Amount $25,215.87 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIO, ASAZILEE Employer name Pilgrim Psych Center Amount $25,215.21 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIBIO, TODD V Employer name Nassau County Bridge Authority Amount $25,215.00 Date 05/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREER, ROBERT H Employer name Department of Transportation Amount $25,215.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, ANTHONY J, JR Employer name City of Mount Vernon Amount $25,215.00 Date 01/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNERING, ALAN Employer name Village of Spring Valley Amount $25,215.00 Date 09/24/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRISON, JACQUELINE A Employer name Taconic DDSO Amount $25,215.00 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MONICA A Employer name Minisink Valley CSD Amount $25,214.74 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELLE, RICKIE Employer name Village of Athens Amount $25,214.95 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, BRIAN F Employer name Onondaga County Amount $25,214.69 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, EUGENE R, JR Employer name City of Ogdensburg Amount $25,214.79 Date 06/24/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSS, BARRY J Employer name Senate Special Annual Payroll Amount $25,214.53 Date 06/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIKES, LEVI Employer name SUNY Brockport Amount $25,214.59 Date 03/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIDELMAN, MARK P Employer name Town of Trenton Amount $25,214.50 Date 03/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, BELINDA F Employer name Westchester Health Care Corp Amount $25,214.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, BARBARA E Employer name Orleans County Amount $25,214.00 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIBERT, CHARLES M Employer name Sachem CSD at Holbrook Amount $25,214.00 Date 01/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG- MARTIN, EMMA L Employer name Cornell University Amount $25,214.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SROKA, DONALD D Employer name City of Buffalo Amount $25,214.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROEGER, ESTHER L Employer name Monroe County Amount $25,213.96 Date 12/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBSON, JOHN H, JR Employer name Wayne County Amount $25,213.44 Date 06/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, MARY ANN Employer name SUNY Buffalo Amount $25,213.24 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPE, JAMES G Employer name Sullivan County Amount $25,213.28 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAY, KEVIN M Employer name Clinton Corr Facility Amount $25,213.00 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHR, WILLIAM H Employer name NYS Power Authority Amount $25,212.72 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIARENI, DANIEL W Employer name Health Research Inc Amount $25,213.10 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARKOW, STAN D Employer name NYS Psychiatric Institute Amount $25,212.41 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABKARIAN, NISHAN Employer name Otisville Corr Facility Amount $25,212.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISING, DON E Employer name Dept Transportation Reg 2 Amount $25,213.44 Date 01/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEMAN, MARGARET A Employer name Maine-Endwell CSD Amount $25,212.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNIER, KATHLEEN S Employer name State Insurance Fund-Admin Amount $25,211.81 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBECK, KAREN L Employer name Mineola UFSD Amount $25,211.72 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, SHIRLEY J Employer name Dept Labor - Manpower Amount $25,212.00 Date 04/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, CHERYL D Employer name City of Gloversville Amount $25,211.43 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROARK, RICHARD B Employer name Chemung County Amount $25,211.00 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, NANNIE D Employer name Staten Island DDSO Amount $25,211.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTZLER, BARBARA A Employer name Hancock CSD Amount $25,211.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, ROBERT J Employer name City of Jamestown Amount $25,211.00 Date 03/27/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THEODOR, THEODORE Z Employer name Monroe County Wtr Authority Amount $25,211.00 Date 09/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMFIELD, JAMES W, JR Employer name Children & Family Services Amount $25,210.24 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINCEL, GREGORY P Employer name Union-Endicott CSD Amount $25,210.42 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, ANITA Employer name Supreme Ct Kings Co Amount $25,210.25 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, LOUISE M Employer name County Clerks Off NY County Amount $25,210.00 Date 10/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, HUGH B Employer name SUNY Buffalo Amount $25,210.00 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VERONICA Employer name Westchester Health Care Corp Amount $25,210.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, WILLIAM G Employer name Rochester Psych Center Amount $25,210.00 Date 07/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, PATRICK M Employer name Thruway Authority Amount $25,209.71 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, VIRGINIA A Employer name Northport East Northport UFSD Amount $25,209.46 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, ELIENNE Employer name Rockland County Amount $25,209.84 Date 11/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGETT, ALMA E Employer name State Insurance Fund-Admin Amount $25,209.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASQUEZ, BLANCA N Employer name Westchester County Amount $25,209.11 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, SHIRLEY C Employer name Town of East Fishkill Amount $25,209.26 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESLIN, TERRENCE E Employer name City of Binghamton Amount $25,209.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOBIE, PHILIP Employer name Camp Gabriels Corr Facility Amount $25,209.00 Date 03/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANDRASITS, HELEN M Employer name Hillside Public Library Amount $25,208.59 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFERTS, PATRICIA W Employer name SUNY College at Fredonia Amount $25,208.76 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTTA, ADELAIDE A Employer name Plainview-Old Bethpage CSD Amount $25,209.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSAMONTE, FRANK J, JR Employer name Finger Lakes DDSO Amount $25,209.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, GUY B Employer name Oswego County Amount $25,209.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HO, GEORGINA Employer name BOCES-Monroe Orlean Sup Dist Amount $25,208.48 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENSO, ANNA M Employer name Pilgrim Psych Center Amount $25,208.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, GREIG A Employer name Dept Labor - Manpower Amount $25,208.30 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNEAU, EMILY Employer name Rondout Valley CSD at Accord Amount $25,208.28 Date 08/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBROOK, JON W Employer name Div Substance Abuse Services Amount $25,208.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIBELKORN, DIANNE T Employer name Cohoes Housing Authority Amount $25,208.34 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNEUILLE, CAROL L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $25,207.91 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JAMES D Employer name Village of Ilion Amount $25,207.94 Date 09/20/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMIDDY, DIANE S Employer name Clinton County Amount $25,207.49 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZARRO, FRANCISCO Employer name Kingsboro Psych Center Amount $25,207.39 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEGYERI, IRENE Employer name Taconic DDSO Amount $25,207.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, GLORIA R Employer name Carmel CSD Amount $25,207.05 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZMYR, STEPHEN, SR Employer name Division of State Police Amount $25,207.04 Date 05/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIANDURCO, DANIEL J Employer name Village of Port Chester Amount $25,207.34 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZAK, MARY A Employer name Buffalo Psych Center Amount $25,207.00 Date 08/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, MAGGIE R Employer name Temporary & Disability Assist Amount $25,207.00 Date 12/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBICH, ANTHONY M Employer name Auburn Corr Facility Amount $25,206.92 Date 11/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VORST, GARY W Employer name City of Rensselaer Amount $25,207.00 Date 12/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNT, CAROL A Employer name Troy City School Dist Amount $25,206.59 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKMYRE, GEORGE W Employer name Village of Clyde Amount $25,206.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLANDER, BETTY D Employer name Third Jud Dep Judges Amount $25,206.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBIN, SHIRLEY P Employer name Div Housing & Community Renewl Amount $25,206.00 Date 04/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANE, THOMAS P, JR Employer name City of Geneva Amount $25,206.09 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAHN, ALFRED S Employer name Dept Labor - Manpower Amount $25,206.00 Date 03/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELIZABETH Employer name Capital Dist Psych Center Amount $25,206.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LORNA L Employer name Fishkill Corr Facility Amount $25,205.63 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, RICHARD W Employer name Madison County Amount $25,205.18 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUN, PETER J Employer name Division of State Police Amount $25,205.04 Date 10/07/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COTIGNOLA, MARIE A Employer name Smithtown CSD Amount $25,205.13 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLER, LIVIU Employer name Bronx Psych Center Children Amount $25,204.92 Date 07/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, DONNA M Employer name Division of the Lottery Amount $25,204.79 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YU, TERESA W Employer name Department of Tax & Finance Amount $25,204.37 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRKBECK, WENDE J Employer name SUNY Buffalo Amount $25,205.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLETT, SUE A Employer name North Rose-Wolcott CSD Amount $25,205.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, ROBERT S Employer name City of Cohoes Amount $25,204.00 Date 04/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHAR, JAMES E Employer name Village of Middleport Amount $25,204.09 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYBUSKIEWICZ, BARBARA J Employer name Erie County Amount $25,204.28 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, BARBARA J Employer name SUNY Health Sci Center Syracuse Amount $25,204.00 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, MELVIN B Employer name Manhattan Psych Center Amount $25,204.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, MARK A Employer name Clinton Corr Facility Amount $25,203.52 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUDIE, LINDA C Employer name City of Oneida Amount $25,204.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, NANCY M Employer name Sunmount Dev Center Amount $25,203.98 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPACH, MURIEL Employer name Town of Hempstead Amount $25,204.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLA, MARY Employer name Sachem CSD at Holbrook Amount $25,204.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINDER, DEBRA M Employer name Broome DDSO Amount $25,203.00 Date 07/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLCOW, TERESA Employer name Guilderland CSD Amount $25,203.47 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLOFF, FREDERICK W Employer name Dept Transportation Region 7 Amount $25,202.35 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHMEDANI, ANN M Employer name SUNY at Stonybrook-Hospital Amount $25,202.16 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBICEK, IVAN K Employer name Port Authority of NY & NJ Amount $25,202.17 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MARK S Employer name City of Fulton Amount $25,202.10 Date 06/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSMER, CHARLES Employer name NYS Power Authority Amount $25,202.05 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRON, SHIRLEY A Employer name Albion Corr Facility Amount $25,202.00 Date 10/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ERNEST D, SR Employer name NYS Bridge Authority Amount $25,202.00 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, JANIS Employer name Genesee County Amount $25,202.00 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCOBAR, SANTIAGO Employer name Hicksville UFSD Amount $25,201.85 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, PRISCILLA Employer name NYS Office People Devel Disab Amount $25,201.57 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCOGLIANO, ANNA MARIA Employer name Town of Islip Amount $25,201.63 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LINDA Employer name Department of Tax & Finance Amount $25,201.23 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OESTREICHER, MICHELE L Employer name Suffolk County Amount $25,201.33 Date 12/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATULA, ALAN A Employer name Dept Transportation Region 4 Amount $25,201.33 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PASQUALE-HARPER, TRACEY A Employer name NYC Civil Court Amount $25,201.40 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLO, PAUL F Employer name Village of Sleepy Hollow Amount $25,200.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEARNS, GENE A Employer name Evans - Brant CSD Amount $25,201.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, WILLIAM P Employer name Finger Lakes St Pk And Rec Reg Amount $25,200.19 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLARO-HALL, PAULA S Employer name Livingston County Amount $25,200.00 Date 11/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, ETHEL A Employer name Nassau County Amount $25,200.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIMMER, HARRIET D Employer name Office For Technology Amount $25,200.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETUS, SHARON A Employer name Ulster County Amount $25,199.86 Date 12/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTIE, GAYLE P Employer name NYS Higher Education Services Amount $25,199.80 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, EMANUEL Employer name Mineola UFSD Amount $25,199.00 Date 11/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, EILEEN Employer name NYS Higher Education Services Amount $25,199.57 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAJESKY, SANDRA A Employer name Office of Mental Health Amount $25,198.41 Date 05/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINMILLER, DAUGA E Employer name Onondaga County Amount $25,198.78 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACASSI, PATRICIA A Employer name Town of Ossining Amount $25,198.38 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURZER, SANDRA K Employer name Erie County Amount $25,199.64 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, KEVIN A Employer name Kenmore Town-Of Tonawanda UFSD Amount $25,198.19 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKMAN, RICHARD C Employer name New York State Canal Corp Amount $25,198.99 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, MEAVE Employer name Children & Family Services Amount $25,198.17 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, JAMES D Employer name City of Rye Amount $25,198.00 Date 09/22/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAVAGE, CLIFFORD G Employer name Harlem Valley Psych Center Amount $25,198.00 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSIK, MARY L Employer name Ravena Coeymans Selkirk CSD Amount $25,197.74 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JOANNE L Employer name St Lawrence County Amount $25,197.90 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, JAMES E Employer name Bronx Psych Center Children Amount $25,198.00 Date 05/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOEHRING, ELLEN Employer name NYC Family Court Amount $25,198.00 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANITA P Employer name Department of Tax & Finance Amount $25,197.47 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, RALPH E Employer name NYS Higher Education Services Amount $25,197.45 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, SARITA E Employer name Pilgrim Psych Center Amount $25,197.00 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKESLEE, CAROLYN R Employer name Temporary & Disability Assist Amount $25,197.65 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARD, CATHY M Employer name SUNY College at New Paltz Amount $25,197.18 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINO, ROBERT W Employer name Taconic DDSO Amount $25,197.14 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ROBERT R Employer name City of Syracuse Amount $25,197.00 Date 05/28/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VICKERSON, ANTHONY C Employer name City of Rye Amount $25,197.00 Date 03/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICARD, SUZANNE Employer name NYS Psychiatric Institute Amount $25,196.57 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNKEL, HILARY M Employer name SUNY College at New Paltz Amount $25,197.00 Date 01/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINETTI, THERESA J Employer name Children & Family Services Amount $25,195.72 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THERESA J Employer name Off of the State Comptroller Amount $25,196.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHLERT, SHARON J Employer name Erie County Amount $25,196.06 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAEHLOFF, ALAN R Employer name City of Kingston Amount $25,196.00 Date 01/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PSYCK, THOMAS A Employer name SUNY Health Sci Center Syracuse Amount $25,195.76 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM A, JR Employer name City of Rochester Amount $25,195.53 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CLAYTON W Employer name Woodbourne Corr Facility Amount $25,195.67 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYERS, ELOISE A Employer name Bayview Corr Facility Amount $25,195.68 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILA, JOAN Employer name Appellate Div 1st Dept Amount $25,195.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, NORMA J Employer name St Lawrence Psych Center Amount $25,195.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, KRISTEN C Employer name Dpt Environmental Conservation Amount $25,195.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, MICHAEL N Employer name Central NY DDSO Amount $25,195.29 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, MICHAEL W Employer name Adirondack Correction Facility Amount $25,194.75 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELAND, IRENE B Employer name Ulster County Amount $25,195.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, KAREN P Employer name E Syracuse-Minoa CSD Amount $25,194.85 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASPROMONTE, ANDREW A Employer name Port Authority of NY & NJ Amount $25,193.96 Date 07/11/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAN, LOUISE E Employer name Barker CSD Amount $25,193.79 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYE, GEORGE E, III Employer name Dept Transportation Region 1 Amount $25,193.75 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACSON, AURORA K Employer name New York Public Library Amount $25,194.00 Date 12/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARIE E Employer name Nassau Health Care Corp Amount $25,194.24 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDI, KATHY J Employer name Long Island Dev Center Amount $25,193.70 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORGET, YVONNE S Employer name Williamson CSD Amount $25,193.69 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, MERVIN J E Employer name Dutchess County Amount $25,193.50 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, GWENDOLYN Employer name Rockland County Amount $25,193.32 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDSWORTH, NANCY J Employer name Health Research Inc Amount $25,193.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, EUGENE M, JR Employer name Onondaga County Amount $25,193.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMARDZ, JOSEPH P Employer name Buffalo Sewer Authority Amount $25,192.45 Date 03/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ APONTE, M Employer name Dept Labor - Manpower Amount $25,193.09 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOAN Employer name Queens Psych Center Children Amount $25,192.09 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISCENZA, ANTHONY P Employer name Onondaga County Amount $25,192.77 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CREDIE, PAUL J Employer name Dept Transportation Region 8 Amount $25,192.26 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTZLER, MARION L Employer name Edgecombe Corr Facility Amount $25,192.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, EDMUNDO S Employer name Rensselaer County Amount $25,192.14 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRINO, PASCAL Employer name Nassau Health Care Corp Amount $25,192.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCAUSE, BARBARA A Employer name Education Department Amount $25,193.27 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZETTI, SHARON C Employer name Western New York DDSO Amount $25,191.72 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GYSEL, JERI A Employer name Ontario County Amount $25,191.71 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDWAY, FREDERICK C Employer name Franklin County Amount $25,191.35 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELO, PAUL Employer name Town of Vestal Amount $25,191.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTO, STEVEN A Employer name Town of Hempstead Amount $25,191.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, EDWARD M Employer name Village of Freeport Amount $25,191.00 Date 09/08/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIPFORD, ELIZABETH Employer name Brooklyn DDSO Amount $25,191.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREEGAN, DENNIS M Employer name Supreme Ct-1st Civil Branch Amount $25,190.55 Date 05/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRADO, JOSE R Employer name NYC Criminal Court Amount $25,191.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGENBERGER, RICHARD H Employer name Camp Beacon Corr Facility Amount $25,189.96 Date 09/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, CARL F Employer name Eastern NY Corr Facility Amount $25,189.96 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, CATHLEEN F Employer name Roswell Park Cancer Institute Amount $25,190.53 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PETER C Employer name Children & Family Services Amount $25,190.34 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECCE, ROGER J Employer name Division of State Police Amount $25,189.04 Date 06/09/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, MAUREEN P Employer name SUNY Stony Brook Amount $25,189.53 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVEREAUX, SUE Employer name Staten Island DDSO Amount $25,189.00 Date 03/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKLEWRIGHT, WILLIAM S Employer name New York Public Library Amount $25,189.00 Date 06/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, DOMINICK M Employer name Niagara Falls City School Dist Amount $25,189.00 Date 03/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, LESTER Employer name Erie County Amount $25,189.00 Date 04/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAIN, RALPH E Employer name Elmira Psych Center Amount $25,187.26 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIBETTA, CHARLES J Employer name SUNY Buffalo Amount $25,187.03 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, LORING, JR Employer name Nassau County Amount $25,187.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, JOANNE C Employer name Division of Veterans' Affairs Amount $25,187.50 Date 07/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, BARBARA A Employer name Orange County Amount $25,187.13 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, RAYMOND D Employer name Dept Transportation Region 7 Amount $25,187.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINZER, WARREN A Employer name Village of Frankfort Amount $25,187.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HURLEY, WILLIAM R Employer name City of Syracuse Amount $25,187.00 Date 07/11/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRENNAN, MICHAEL D Employer name Adirondack Park Agcy Amount $25,186.11 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, JOHN D Employer name City of Syracuse Amount $25,186.04 Date 09/07/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACEJKA, ANN S Employer name Dpt Environmental Conservation Amount $25,187.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, CHARLES A Employer name City of Buffalo Amount $25,186.00 Date 02/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALLO, RALPH, JR Employer name Town of Southampton Amount $25,186.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AUGUSTINO, JOHN Employer name Lawrence Sanitary District #1 Amount $25,186.00 Date 03/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUINELLI, LENO Employer name City of Niagara Falls Amount $25,186.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTLIFF, DORIS F Employer name Hutchings Childrens Services Amount $25,186.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ALMA M Employer name Greater Binghamton Health Cntr Amount $25,186.00 Date 11/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASENSKY, DAISY A Employer name Bayport-Bluepoint UFSD Amount $25,186.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REECK, TERESITA T Employer name Town of Ramapo Amount $25,185.91 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOIS, DEAN B Employer name Chautauqua County Amount $25,185.66 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBANO, PETER J Employer name Town of Huntington Amount $25,186.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, SYLVIA Employer name New York City Childrens Center Amount $25,185.47 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FYLES, WILLIAM R Employer name Newark CSD Amount $25,185.11 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, FLETCHER W Employer name Harpursville CSD Amount $25,185.74 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISBROW, KEITH F Employer name Mt Mcgregor Corr Facility Amount $25,185.00 Date 11/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMROSH, MARTHA Employer name Department of Tax & Finance Amount $25,185.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPORRE, MARY R Employer name South Huntington UFSD Amount $25,185.00 Date 02/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, IRENE V Employer name Palmyra-Macedon CSD Amount $25,185.08 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARREN, PILAR N Employer name Suffolk County Amount $25,184.95 Date 06/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERLEY, DANIEL F Employer name BOCES-Sullivan Amount $25,184.49 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, MARILYN R Employer name Broome DDSO Amount $25,184.16 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACE, BRIDGET A Employer name Div Criminal Justice Serv Amount $25,184.87 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, JOSE A Employer name Brentwood UFSD Amount $25,184.84 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JOSEPH R Employer name Nassau County Amount $25,184.00 Date 02/19/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTHELMAS, GEORGE P Employer name Division of State Police Amount $25,184.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, MARGARET A Employer name Town of Pittsford Amount $25,184.00 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, HOWARD J, JR Employer name East Greenbush CSD Amount $25,184.00 Date 07/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAVIGLIA, GLORIA P Employer name Fourth Jud Dept - Nonjudicial Amount $25,184.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPERT, ROBERT E Employer name Town of Islip Amount $25,184.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, CAROLYN R Employer name Rensselaer County Amount $25,183.03 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAH, SHIRLEY A Employer name Dept Labor - Manpower Amount $25,183.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, WAYNE D Employer name Otisville Corr Facility Amount $25,182.00 Date 02/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSON, CHARLES E Employer name Village of Rockville Centre Amount $25,183.00 Date 08/27/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARKER, WALTER C Employer name Monroe County Amount $25,182.45 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUROFCIK, JOSEPH Employer name Eastern NY Corr Facility Amount $25,182.24 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, DANIEL E Employer name City of Syracuse Amount $25,182.00 Date 04/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORRANCE, ANNE M Employer name Clinton County Amount $25,182.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, ROBERT W Employer name Village of Ilion Amount $25,181.25 Date 01/14/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MABEE, PENNY S Employer name SUNY Binghamton Amount $25,181.07 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOCINSKI, ROBERT J Employer name Town of New Castle Amount $25,181.04 Date 08/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PADILLA, ARMANDO J Employer name New York Public Library Amount $25,181.00 Date 08/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, ALICE Employer name SUNY Health Sci Center Brooklyn Amount $25,181.20 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, FREDERICK D Employer name Town of Milton Amount $25,181.15 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALIA, K SINGH Employer name Workers Compensation Board Bd Amount $25,181.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKRZEWSKI, MICHAEL P Employer name Erie County Amount $25,180.94 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WILLIE J Employer name City of Mount Vernon Amount $25,180.96 Date 05/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, ROCKELL Employer name State Insurance Fund-Admin Amount $25,180.84 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELCASINO, ANTHONY P Employer name City of New Rochelle Amount $25,180.96 Date 01/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STERLING, RICHARD E Employer name City of Rochester Amount $25,180.96 Date 10/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLANAGAN, RAYMOND M Employer name SUNY College at Buffalo Amount $25,180.64 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABENSKI, THOMAS Employer name NYS Power Authority Amount $25,180.71 Date 10/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZWIECKI, DAVID M Employer name City of Buffalo Amount $25,179.93 Date 05/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CHARLES E Employer name Office of Real Property Servic Amount $25,180.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUTRELL, ARVILLA Employer name Hudson River Psych Center Amount $25,180.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM C, SR Employer name Fulton County Amount $25,179.47 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, PETER M Employer name Franklin County Amount $25,179.69 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSKOPF, KATHLEEN A Employer name SUNY College at Buffalo Amount $25,179.36 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORI, FRANK J Employer name Town of Fallsburg Amount $25,179.50 Date 07/20/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAWRENZ, JEFFREY E Employer name Clinton County Amount $25,179.13 Date 07/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLTZ, ALICE Employer name Brentwood UFSD Amount $25,179.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYVILLE, JANET R Employer name Harlem Valley Psych Center Amount $25,179.00 Date 05/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, DIANE A Employer name Westchester County Amount $25,178.62 Date 02/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, DONALD G Employer name City of Schenectady Amount $25,179.00 Date 11/07/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA TULIP, SUSAN J Employer name BOCES-Oswego Amount $25,179.29 Date 09/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSA, PATRICIA J Employer name East Greenbush CSD Amount $25,179.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIFILETTI, SUSAN G Employer name Temporary & Disability Assist Amount $25,178.76 Date 11/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE STREEK, PAULA J Employer name Steuben County Amount $25,178.49 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIOCCA, VICTORIA Employer name Inst For Basic Res & Ment Ret Amount $25,178.33 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, BILLY Employer name City of Troy Amount $25,178.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALCZIK, JAMES D Employer name Otisville Corr Facility Amount $25,178.25 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKLEY, VIRGINIA M Employer name Department of Motor Vehicles Amount $25,177.40 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OXX, ANN Employer name Wayland-Cohocton CSD Amount $25,177.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, KATHLEEN M Employer name Roswell Park Memorial Inst Amount $25,178.00 Date 02/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASS, J MICHAEL Employer name BOCES Westchester Sole Supvsry Amount $25,177.92 Date 11/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JOAN Employer name SUNY Stony Brook Amount $25,177.00 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELARDO, ALFRED J, JR Employer name Auburn Corr Facility Amount $25,177.04 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, THOMAS, JR Employer name W Hempstead Sanitation Dist #6 Amount $25,177.27 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDY, GERALDINE C Employer name Erie County Amount $25,177.17 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, KEVIN J Employer name Nassau County Amount $25,176.92 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTBRODT, BETTY JEAN Employer name NYS Senate Regular Annual Amount $25,176.84 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, CARL S, JR Employer name Dept Transportation Region 10 Amount $25,176.96 Date 12/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTANAVIGE, DAVID C Employer name City of Utica Amount $25,176.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, PATRICIA M Employer name Connetquot CSD Amount $25,176.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDOSIK, BETTY ANN Employer name Department of Tax & Finance Amount $25,176.00 Date 01/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, ELAINE Employer name Department of Motor Vehicles Amount $25,176.00 Date 07/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILLIAM J Employer name Village of Freeport Amount $25,176.08 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUBENKO, JULIE A Employer name Haverstraw-Stony Point CSD Amount $25,175.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIER, JOHN J Employer name Dept of Public Service Amount $25,176.00 Date 01/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUCCI, SANDRA S Employer name Erie County Amount $25,175.61 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUEBEL, MARGO S Employer name NYC Civil Court Amount $25,175.82 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERZYNSKI, CHRISTINE M Employer name Fourth Jud Dept - Nonjudicial Amount $25,175.68 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBON, CECIL C Employer name Town of Belfast Amount $25,175.44 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, JOAN L Employer name Wende Corr Facility Amount $25,175.58 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, HUGH J Employer name Liverpool CSD Amount $25,175.54 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNOTTI, ALFRED J Employer name City of Amsterdam Amount $25,175.09 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVENONIUS, THERESA J Employer name Orange County Amount $25,175.10 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN A, SR Employer name Pilgrim Psych Center Amount $25,174.66 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, VIOLA M, JR Employer name Greenwood Lake UFSD Amount $25,174.56 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GEROD A Employer name Rochester Psych Center Amount $25,174.05 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDOR, MAUREEN C Employer name Town of Colonie Amount $25,174.54 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, LUCY E Employer name Dept Labor - Manpower Amount $25,174.05 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLE, BERESFORD Employer name Edgecombe Corr Facility Amount $25,174.56 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONTIER, JOSEPH P Employer name Thruway Authority Amount $25,174.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANISKO, ARLINE J Employer name Town of Mamaroneck Amount $25,173.12 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROBERT J Employer name Gowanda Correctional Facility Amount $25,173.58 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, JACQUELINE M Employer name Central Islip Public Library Amount $25,173.78 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYALIN, KENNETH L Employer name Brooklyn Childrens Psych Center Amount $25,173.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, EDWARD B Employer name City of Binghamton Amount $25,173.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAESHACK, SIMMIE, JR Employer name Sing Sing Corr Facility Amount $25,173.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFFLE, JAMES A Employer name Addison CSD Amount $25,172.91 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, HENRY W Employer name Albany County Amount $25,172.61 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OJA, MILVI Employer name Dept Labor - Manpower Amount $25,173.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM J Employer name Green Haven Corr Facility Amount $25,173.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEANEY, KAY E Employer name Allegany County Amount $25,172.47 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVISAIS, EUGENE A, JR Employer name Taconic DDSO Amount $25,172.34 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARK H Employer name City of Plattsburgh Amount $25,173.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MINKLER, CHRISTINA T Employer name Williamsville CSD Amount $25,172.12 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARIE M Employer name Bernard Fineson Dev Center Amount $25,172.02 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT G Employer name Sing Sing Corr Facility Amount $25,172.00 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, ROBERT K Employer name City of Gloversville Amount $25,172.00 Date 01/21/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PREBLE, STEPHEN M Employer name Mid-State Corr Facility Amount $25,171.56 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPP, RICHARD P Employer name Department of Health Amount $25,171.44 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIUK, MELINDA Employer name Chemung County Amount $25,171.45 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOINGS, PAULA L Employer name Queens Borough Public Library Amount $25,171.34 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAN, STEPHEN B Employer name NYS Power Authority Amount $25,171.96 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODLEY, RACHAEL V Employer name Town of Niskayuna Amount $25,171.92 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATESIC, HELEN S Employer name Wappingers CSD Amount $25,171.34 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUZA, RUTH G Employer name Town of Hempstead Amount $25,171.20 Date 09/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMO, JOHN K Employer name Hoosic Valley CSD Amount $25,171.29 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREAS, JODY J Employer name Dept Transportation Region 4 Amount $25,171.33 Date 11/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERWITZ, ELAINE M Employer name Cattaraugus County Amount $25,170.09 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMIELEWSKI, CHESTER J Employer name City of Albany Amount $25,171.00 Date 06/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBBINS, MARK R Employer name Oswego County Amount $25,170.59 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JOHN J Employer name Garden City Pk Fire & Wtr Dist Amount $25,171.15 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETZINGER, KENNETH C Employer name Roswell Park Memorial Inst Amount $25,171.00 Date 11/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERL, JUDY A Employer name Holland CSD Amount $25,170.02 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALECA, JOHANNA Employer name Village of East Hampton Amount $25,170.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCHER, GENEVIEVE B Employer name Western New York DDSO Amount $25,170.00 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, PAUL, JR Employer name Department of Transportation Amount $25,170.00 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, PATRICK J Employer name Nassau County Amount $25,169.00 Date 09/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, LLOYD F Employer name Education Department Amount $25,169.04 Date 12/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOATWRIGHT, RUTH A Employer name Syracuse City School Dist Amount $25,169.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, JANIS L Employer name Health Research Inc Amount $25,169.56 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLCHANOFF, JOAN M Employer name North Syracuse CSD Amount $25,169.18 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELICKA, WALTER V Employer name City of Binghamton Amount $25,169.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONK, FLORA Employer name Hudson Valley DDSO Amount $25,169.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORBA, KATHRYN E Employer name City of Oswego Amount $25,169.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARSHA L Employer name Genesee County Amount $25,168.97 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKFORD, MARK P Employer name Village of Lake Placid Amount $25,168.91 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, ELIZABETH K Employer name Court of Claims Amount $25,168.96 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGOZELSKI, DENISE A Employer name Central NY Psych Center Amount $25,168.56 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, THERESE C Employer name NYC Family Court Amount $25,168.69 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDINO, JANE E Employer name Village of Old Westbury Amount $25,168.37 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOKHIBER, EVA Employer name South Colonie CSD Amount $25,168.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSELLA, GEORGE R, JR Employer name Off Alcohol & Substance Abuse Amount $25,168.20 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, ELAINE L Employer name Hilton CSD Amount $25,167.81 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDDELL, MATTIE L Employer name Long Island Dev Center Amount $25,167.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, MARY ANN Employer name Sachem CSD at Holbrook Amount $25,167.78 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDOUS, TRACY L Employer name Corinth CSD Amount $25,167.27 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGER, MICHAEL Employer name Dutchess County Amount $25,167.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROGER D Employer name Village of Delhi Amount $25,167.00 Date 08/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRICHICK, GARY M Employer name Steuben County Amount $25,167.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZITOLA, VINCENT S Employer name NYS Dormitory Authority Amount $25,167.34 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, WILLIAM R Employer name Elmira Corr Facility Amount $25,167.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAMON, ROBERT G Employer name Wyoming Corr Facility Amount $25,166.41 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, ETHEL D Employer name Long Island Dev Center Amount $25,166.93 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLEAN, QUNNION Employer name Central NY Psych Center Amount $25,166.41 Date 09/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, GEORGE M Employer name City of Rome Amount $25,166.23 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, FRANCIS X Employer name Taconic DDSO Amount $25,166.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBONDOLA, ROCCO Employer name Village of Hempstead Amount $25,166.00 Date 08/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, LUCETTE Employer name Dept Transportation Region 5 Amount $25,166.07 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, JANET E Employer name Sunmount Dev Center Amount $25,166.18 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKE, JOY H Employer name Department of Health Amount $25,166.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOE N Employer name Monroe County Amount $25,165.95 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, LYDIA R Employer name Hawthorne-Cedar Knolls UFSD Amount $25,165.91 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, YVETTE Employer name Metro New York DDSO Amount $25,165.90 Date 04/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ELOISE Employer name State Insurance Fund-Admin Amount $25,165.22 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIROLO, CAROLANN Employer name Westchester Health Care Corp Amount $25,165.59 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICIELI, BETH L Employer name Environmental Facilities Corp Amount $25,165.44 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEWSKI, RUTH A Employer name Temporary & Disability Assist Amount $25,165.44 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, BARBARA Employer name Syosset CSD Amount $25,165.30 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, JOSEPH Employer name City of Jamestown Amount $25,165.00 Date 01/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, EDWARD F Employer name Mid-Orange Corr Facility Amount $25,165.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, ELLEN P Employer name Village of Garden City Amount $25,165.03 Date 06/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALES, FLORINE Employer name Westchester County Amount $25,165.00 Date 08/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASKO, ANDREW J Employer name Dept Transportation Region 10 Amount $25,164.86 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETRELLA, DONNA M Employer name Dept Ag & Markets Amount $25,164.98 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNOR, CORTLAND F, JR Employer name Town of Southampton Amount $25,164.33 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KARA C Employer name Dept of Financial Services Amount $25,164.19 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OQUENDO, DAVID Employer name Manhattan Psych Center Amount $25,164.78 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, GARY D Employer name Insurance Department Amount $25,164.73 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, PAUL J Employer name Niagara County Amount $25,164.48 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, SUSAN M Employer name E Syracuse-Minoa CSD Amount $25,164.18 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKR, ANNIE Employer name Rockland Psych Center Children Amount $25,164.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, BARBARA Employer name Department of Tax & Finance Amount $25,164.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPTON, NELANN R Employer name BOCES Eastern Suffolk Amount $25,163.95 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, ALBERT F Employer name City of Albany Amount $25,164.00 Date 08/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASQUALE, LOUIS W Employer name Westchester County Amount $25,164.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMBERG, KENNETH R Employer name Oneida County Amount $25,163.62 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHAN, KATHLEEN N Employer name Hudson Valley DDSO Amount $25,163.11 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELHOMME, DEMEZA Employer name Village of Spring Valley Amount $25,163.45 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUSINOWSKI, RICHARD P Employer name Letchworth CSD at Gainesville Amount $25,163.53 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, GREG M Employer name Village of Depew Amount $25,163.32 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, ALICE M Employer name Lake George CSD Amount $25,163.31 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEY, DONALD L Employer name Oneida County Amount $25,163.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPARDO, PATRICIA E Employer name Orange County Amount $25,163.00 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, SERENA V Employer name Metro New York DDSO Amount $25,162.78 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JAMES H Employer name St Lawrence Psych Center Amount $25,162.50 Date 10/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, MICHAEL T Employer name Dpt Environmental Conservation Amount $25,162.94 Date 03/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVAGLIA, DOMENICK, JR Employer name Monroe County Amount $25,163.00 Date 04/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTIN, JEANNE G Employer name Rockland County Amount $25,162.88 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, CATHERINE A Employer name Town of East Hampton Amount $25,162.09 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, NANCY A Employer name SUNY College at Cortland Amount $25,162.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIGERWALD, CINDY L Employer name Monroe County Amount $25,161.43 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBER, KARL A Employer name Yates County Amount $25,162.00 Date 02/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, MARGARET G Employer name Hauppauge UFSD Amount $25,161.25 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFEN, BETH A Employer name Taconic DDSO Amount $25,160.83 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEENAN, SUSAN M Employer name Green Haven Corr Facility Amount $25,161.36 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, GLADYS E Employer name Rockville Centre Pub Library Amount $25,161.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, JAMES Employer name City of Rochester Amount $25,161.00 Date 04/29/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GONEN, LYNN Employer name Queens Borough Public Library Amount $25,160.76 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMOND, JAMES M Employer name Coxsackie Corr Facility Amount $25,161.00 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, LEWIS E Employer name Insurance Department Amount $25,160.76 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, MICHAEL J Employer name Southport Correction Facility Amount $25,160.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WILLIAM A Employer name Children & Family Services Amount $25,159.97 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBOT, EARTHA M Employer name Appellate Div 1st Dept Amount $25,160.11 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARZOUMANIAN, SUSAN Employer name Dept Labor - Manpower Amount $25,160.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEOCCO, WILLIAM H Employer name Town of Sennett Amount $25,160.61 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, ROBERT L Employer name Village of Rouses Point Amount $25,159.85 Date 07/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTELL, MARY LOU Employer name Chautauqua County Amount $25,159.88 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, RICHARD A Employer name Town of Gates Amount $25,159.50 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOHN J Employer name City of White Plains Amount $25,159.00 Date 02/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENNA, STEPHEN A Employer name Erie County Amount $25,159.00 Date 12/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MADELINE L Employer name Syosset CSD Amount $25,159.34 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIDE, SETH W Employer name Mohawk Valley Psych Center Amount $25,159.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDGRAVE, HARRY W Employer name City of Saratoga Springs Amount $25,159.00 Date 07/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEYNE, BARBARA B Employer name Pilgrim Psych Center Amount $25,158.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, SYLVIA W Employer name Metro New York DDSO Amount $25,159.21 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSMAN, ROBERT M Employer name City of Syracuse Amount $25,158.00 Date 08/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COVELL, FLORENCE M Employer name Mid-Hudson Psych Center Amount $25,158.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, YORIKO Employer name Woodbourne Corr Facility Amount $25,158.51 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCINEK, JOHN Employer name Bayport-Bluepoint UFSD Amount $25,158.06 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEGUE, JOSE Employer name Chappaqua CSD Amount $25,157.92 Date 01/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, TOWANA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $25,157.91 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHCROFT, BARBARA J Employer name Department of Motor Vehicles Amount $25,157.31 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEY, ALBERT T Employer name Pilgrim Psych Center Amount $25,158.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSNAK, LINDA Employer name Island Park UFSD Amount $25,157.23 Date 08/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATTER, JEFFREY E Employer name City of Kingston Amount $25,157.00 Date 10/16/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALL, RICHARD N Employer name City of Buffalo Amount $25,157.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARTHA N Employer name Health Research Inc Amount $25,156.63 Date 12/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOS, ANDRZEJ T Employer name Village of Hempstead Amount $25,157.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, SUSAN Employer name BOCES Eastern Suffolk Amount $25,156.29 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNG, ROMONA Employer name Erie County Amount $25,156.44 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, MICHAEL J Employer name Albion Corr Facility Amount $25,155.32 Date 05/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSONE, MICHELLE R Employer name Department of Motor Vehicles Amount $25,155.55 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, JOHN Employer name City of Hornell Amount $25,155.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSE, BRYAN S Employer name Town of Cincinnatus Amount $25,154.73 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, BARBARA J Employer name Oswego City School Dist Amount $25,155.90 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEEMANN, KAREN Employer name Children & Family Services Amount $25,155.77 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKARD, PATRICIA A Employer name Finger Lakes DDSO Amount $25,154.55 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANTON, JUANITA Employer name Department of Tax & Finance Amount $25,154.07 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNER, GAIL M Employer name Utica City School Dist Amount $25,154.17 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISMER, JOHN F Employer name Nassau County Amount $25,154.00 Date 01/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADY, THOMAS J Employer name City of Cortland Amount $25,153.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEAR, KATHLEEN R Employer name Monroe County Amount $25,153.44 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUSE, DONALD J Employer name Bronx Psych Center Children Amount $25,153.68 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERT, ALTON L Employer name Schoharie County Amount $25,153.47 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANTI, JOHANNA D Employer name Fourth Jud Dept - Nonjudicial Amount $25,154.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN L Employer name Chautauqua County Amount $25,153.00 Date 08/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, CAROL S Employer name Div Alcoholic Beverage Control Amount $25,152.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, CLIFFORD C Employer name General Brown CSD Amount $25,151.00 Date 06/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLI, JOHN Employer name North Babylon UFSD Amount $25,152.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMACK, JEAN L Employer name Lewiston-Porter CSD Amount $25,151.03 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GAIL M Employer name Chenango Forks CSD Amount $25,151.00 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVIYAK, STEVEN A Employer name Fulton County Amount $25,150.88 Date 04/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BLANCHE M Employer name Essex County Amount $25,150.58 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMLICH, SUSAN M, DR Employer name Metro New York DDSO Amount $25,151.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADORETTE, JOHN E Employer name Division of State Police Amount $25,151.00 Date 08/08/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEYMOUR, JOHN F Employer name Finger Lakes DDSO Amount $25,151.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, SAMMIE L Employer name Monroe County Amount $25,150.56 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTARO, RICHARD J Employer name City of Niagara Falls Amount $25,150.00 Date 04/20/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEINGARTNER, BENJAMIN F Employer name Division of State Police Amount $25,149.96 Date 05/22/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, CONNIE Employer name Haverstraw-Stony Point CSD Amount $25,150.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, ANDREW J Employer name Division of State Police Amount $25,150.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINSON, DIANE C Employer name Camp Georgetown Corr Facility Amount $25,149.46 Date 11/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTH, TED W Employer name City of North Tonawanda Amount $25,149.07 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JAMES E Employer name Department of Transportation Amount $25,149.40 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENCRANS, WILLIAM J Employer name Off of the State Comptroller Amount $25,149.19 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, BEATRICE M Employer name SUNY Albany Amount $25,149.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, PHILIP E Employer name Creedmoor Psych Center Amount $25,149.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, FRANK T Employer name Town of Colonie Amount $25,149.00 Date 12/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, NANCY L Employer name SUNY College at Geneseo Amount $25,149.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, ALVIN F, JR Employer name Office of Court Administration Amount $25,149.00 Date 01/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUSKIRK, J PATRICK Employer name Division of State Police Amount $25,149.00 Date 01/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANIS, LINDA P Employer name New York State Assembly Amount $25,148.80 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, JOHN R Employer name Town of Nassau Amount $25,148.50 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, BARBARA A Employer name Mid-State Corr Facility Amount $25,148.30 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, SCOTT A Employer name Elmira City School Dist Amount $25,148.58 Date 01/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILLIANT, CLAIRE H Employer name Suffolk County Amount $25,148.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZ, ALBERT P Employer name Department of Health Amount $25,148.04 Date 07/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, JENNIFER J Employer name Herkimer County Amount $25,148.12 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DMOCHOWSKI, JOHN E Employer name City of Lackawanna Amount $25,148.26 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAUVELT, FREDERICK H Employer name New York State Canal Corp Amount $25,148.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVERS, LOTTIE M Employer name Creedmoor Psych Center Amount $25,148.00 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUELKE, RICHARD D Employer name Central NY DDSO Amount $25,148.00 Date 05/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIBRO, MARTHA W Employer name Department of Tax & Finance Amount $25,148.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN PELT, JEANNE Employer name Sullivan County Amount $25,147.92 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUKERJI, DEEPANKAR Employer name Westchester County Amount $25,147.86 Date 11/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNZIATA, FRANK T Employer name Supreme Ct Kings Co Amount $25,147.45 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATHARKAR, VASANT R Employer name Workers Compensation Board Bd Amount $25,147.29 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SUSAN R Employer name Hudson River Psych Center Amount $25,147.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, DONNA D Employer name Broome DDSO Amount $25,147.85 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, F GILBERT Employer name Division of State Police Amount $25,146.65 Date 09/18/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TICHENOR, DORENE Employer name Ulster County Amount $25,146.35 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, JOHN H Employer name Pilgrim Psych Center Amount $25,146.28 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELAK, ALBERT G Employer name SUNY Buffalo Amount $25,146.22 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSETTI, BLANCHE Employer name East Islip UFSD Amount $25,146.09 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIKORA, CAROL Employer name Mohawk Valley Psych Center Amount $25,146.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODSON, BETTY J Employer name Town of Hempstead Amount $25,146.20 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCHETTI, BERNADINE Employer name Monroe County Amount $25,147.00 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELO, SHARON L Employer name Ulster County Amount $25,145.18 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, DIANE A Employer name Pilgrim Psych Center Amount $25,146.00 Date 10/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, JOHN H Employer name Temporary & Disability Assist Amount $25,145.82 Date 01/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINKERHOFF, HAROLD E Employer name Onondaga County Amount $25,145.00 Date 11/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANGRECO, SALVATORE J Employer name Auburn City School Dist Amount $25,145.00 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLY, JAMES C Employer name City of Rochester Amount $25,144.96 Date 07/08/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUIGNAN, THERESA I Employer name Brewster CSD Amount $25,144.81 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOWSKI, ALEX R Employer name North Syracuse CSD Amount $25,144.27 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, CARL I Employer name Williamsville CSD Amount $25,144.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEVARES, GEORGE W J Employer name Fishkill Corr Facility Amount $25,144.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTELLI, ROY L Employer name Butler Correctional Facility Amount $25,143.38 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EDWARD B Employer name Taconic DDSO Amount $25,143.19 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMICK, WILLIAM H Employer name Village of Warwick Amount $25,143.89 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, WILLIAM P Employer name Syracuse City School Dist Amount $25,144.02 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, LOUIS, JR Employer name Town of Hempstead Amount $25,142.50 Date 08/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, STEWART N Employer name City of Syracuse Amount $25,142.32 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULE, KAREN Employer name Dept of Public Service Amount $25,142.99 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, SEFERINO V Employer name Dept Transportation Region 7 Amount $25,144.00 Date 12/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENT, JOHN H Employer name Yonkers City School Dist Amount $25,142.00 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERKMAN, JOANNA Employer name Coxsackie-Athens CSD Amount $25,142.29 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMLEY, JUDY C Employer name Village of Scarsdale Amount $25,142.09 Date 03/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIZ, TIMOTHY Employer name Westchester County Amount $25,142.00 Date 07/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, HARRY G Employer name Dept Labor - Manpower Amount $25,142.00 Date 04/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, GAY R Employer name Western New York DDSO Amount $25,141.41 Date 04/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIO, PATRICIA L Employer name East Williston UFSD Amount $25,141.36 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIERZBA, RAYMOND F Employer name Frontier CSD Amount $25,142.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATTAW, JAMES H Employer name Great Meadow Corr Facility Amount $25,142.00 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOTTI, SHIRLEY A Employer name Town of Colonie Amount $25,141.53 Date 05/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, NANCY J Employer name Town of Brookhaven Amount $25,141.21 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, DONNA M Employer name Greene CSD Amount $25,140.35 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, DONALD W Employer name Albany County Amount $25,141.06 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZDOWSKI, JAMES P, SR Employer name City of Lackawanna Amount $25,140.00 Date 01/02/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, BARBARA A Employer name Westchester County Amount $25,140.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALDORISI, VICTOR P Employer name NYC Family Court Amount $25,140.84 Date 11/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUOHEY, DIANE Employer name Town of Brookhaven Amount $25,141.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ROBERT M Employer name Dept Labor - Manpower Amount $25,140.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNER, REID R Employer name Village of Skaneateles Amount $25,141.00 Date 09/27/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENSON, HOPE A Employer name Columbia County Amount $25,139.89 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, JOHN R Employer name Office of General Services Amount $25,140.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, CONSTANCE Employer name Westchester County Amount $25,139.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMILLARD, DAVID J Employer name City of Cohoes Amount $25,139.00 Date 07/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWAYNE, ROBERT W Employer name Office of General Services Amount $25,140.00 Date 09/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOEHM, ANNE E Employer name SUNY Albany Amount $25,139.80 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLOHAN, JOAN S Employer name Herricks UFSD Amount $25,139.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, ALLEN R Employer name Town of Danube Amount $25,139.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRE, DELMER H, JR Employer name Willard Psych Center Amount $25,139.00 Date 07/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATRONICA, MARINA STARR Employer name Four County Library System Amount $25,138.43 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANGELA I Employer name Suffolk County Amount $25,138.32 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYRE, ANN M Employer name Helen Hayes Hospital Amount $25,138.13 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMANN, MARTHA K Employer name Pilgrim Psych Center Amount $25,139.00 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, GARTH D Employer name City of Saratoga Springs Amount $25,138.99 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAK, GEORGE R Employer name Erie County Amount $25,138.00 Date 02/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, JON A Employer name Mohawk Correctional Facility Amount $25,137.48 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, PAUL T Employer name City of Oneonta Amount $25,137.36 Date 08/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUPTA, ANJU Employer name BOCES Eastern Suffolk Amount $25,137.83 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRETTE, MARY A Employer name Department of Health Amount $25,137.86 Date 11/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, MARY SUE Employer name Greece CSD Amount $25,137.06 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, NANCY Employer name Manhattan Psych Center Amount $25,137.49 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, SANTIAGO Employer name SUNY Stony Brook Amount $25,137.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHTMANN, RUDOLF Employer name Kings Park Psych Center Amount $25,137.00 Date 06/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONE, FRANCES R Employer name Nassau County Amount $25,136.57 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, GEORGE L Employer name Dept of Agriculture & Markets Amount $25,136.49 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOSCO, ROBERT J Employer name Dept Transportation Region 8 Amount $25,136.04 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RICKY R Employer name Dept Transportation Region 9 Amount $25,136.77 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, KENNETH J Employer name Bare Hill Correction Facility Amount $25,136.79 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, IRENE T Employer name Nassau County Amount $25,136.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDEAU, FLORENCE C Employer name Thruway Authority Amount $25,136.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACK, KATHLEEN Employer name Nassau County Amount $25,135.57 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAN, CATHERINE Employer name Rockland County Amount $25,135.31 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, THOMAS M Employer name Dept Transportation Region 5 Amount $25,136.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARY J Employer name SUNY Brockport Amount $25,136.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, GERALD N Employer name Oneida County Amount $25,135.00 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASANO, MARIE J Employer name Westchester Health Care Corp Amount $25,136.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, PATRICK F Employer name SUNY Health Sci Center Syracuse Amount $25,135.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, FREDERICK G Employer name City of Norwich Amount $25,135.00 Date 06/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTO, GRACE M Employer name Jericho Wtr District Amount $25,134.86 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ALICE L Employer name SUNY College at Cortland Amount $25,134.99 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNEY, ROBERT H, JR Employer name Town of Queensbury Amount $25,134.89 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLIK, GERTRUDE Employer name Onondaga County Amount $25,134.81 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, LYNN A Employer name Fillmore CSD Amount $25,134.72 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, LINDA R Employer name Rochester Childrens Services Amount $25,134.39 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GARY L Employer name Baldwin UFSD Amount $25,134.50 Date 01/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLEY, LINDA V Employer name Education Department Amount $25,134.70 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, EDWARD M Employer name Port Authority of NY & NJ Amount $25,134.00 Date 09/26/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRYON, MARY J Employer name Cortland County Amount $25,134.33 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, FRANCES R Employer name Pilgrim Psych Center Amount $25,134.46 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, THOMAS J Employer name Onondaga County Amount $25,134.24 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUSEN, PATRICIA Employer name Ballston Spa-CSD Amount $25,134.19 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, RONALD A Employer name Division of State Police Amount $25,134.00 Date 06/18/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SASSANO, MARCIA Employer name Chemung County Amount $25,134.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, MARIA Employer name Office of Court Administration Amount $25,133.60 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELGRAVE, EARL L Employer name Kingsboro Psych Center Amount $25,133.41 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVEL, EILEEN H Employer name Town of Henrietta Amount $25,133.90 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, S DAVID Employer name Columbia County Amount $25,133.96 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETILLO, SALVATORE F Employer name Metro Suburban Bus Authority Amount $25,133.67 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINRIB, MELINDA M Employer name Cleary School Deaf Children Amount $25,132.29 Date 07/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ELAINE E Employer name Westchester County Amount $25,132.85 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONELLI, DEBRA Employer name Port Authority of NY & NJ Amount $25,132.62 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, EILEEN F Employer name Port Washington UFSD Amount $25,132.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, GERALD E Employer name Gowanda Correctional Facility Amount $25,132.08 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, JOHN C Employer name Town of Yorktown Amount $25,132.04 Date 06/19/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOEFER, ERIC A Employer name Town of Lockport Amount $25,131.54 Date 02/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, GEORGE A, JR Employer name Troy Housing Authority Amount $25,131.37 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, VIRGIL B Employer name Dept Transportation Region 8 Amount $25,132.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYRKOS, LAURA S Employer name Erie County Medical Cntr Corp Amount $25,131.72 Date 09/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANSLE, WALLACE C Employer name City of Albany Amount $25,131.08 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNA, ANN M Employer name Patchogue-Medford UFSD Amount $25,131.24 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRE, RICHARD E Employer name Division of State Police Amount $25,131.00 Date 12/25/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, JOAN M Employer name Nassau County Amount $25,130.31 Date 11/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, DONALD S Employer name City of Binghamton Amount $25,131.00 Date 06/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBER, CHARLES C Employer name Office of General Services Amount $25,130.29 Date 11/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOT, JAMES A Employer name Palmyra-Macedon CSD Amount $25,130.00 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, EUGENE R Employer name City of Rochester Amount $25,131.00 Date 04/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, MARCIA K Employer name Town of Clifton Park Amount $25,129.78 Date 06/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, SUSAN E Employer name Washingtonville CSD Amount $25,129.83 Date 08/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SHIRLEY A Employer name Taconic DDSO Amount $25,129.63 Date 05/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGOFF, LANA M Employer name Suffolk County Amount $25,129.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMITZ, STEPHEN M Employer name City of Troy Amount $25,129.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIGGINS, JOHN J Employer name Dept Labor - Manpower Amount $25,128.89 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JANET L Employer name Cattaraugus County Amount $25,128.16 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, AUDREY Employer name Binghamton Childrens Services Amount $25,129.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMOLKA, GERALD P Employer name City of Schenectady Amount $25,128.58 Date 01/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEUENHOFF, RAYMOND J Employer name Town of Bethel Amount $25,128.76 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ELLA C Employer name Port Authority of NY & NJ Amount $25,128.04 Date 01/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PATRICIA D Employer name Sunmount Dev Center Amount $25,128.00 Date 12/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, TIMOTHY D Employer name Monroe County Amount $25,128.42 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETSKA, RONALD J Employer name Chautauqua County Amount $25,128.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, THOMAS M Employer name City of Glens Falls Amount $25,128.00 Date 05/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VITELLO, FRANK P Employer name Town of Tonawanda Amount $25,128.00 Date 03/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEEFUS, SANDRA J Employer name Chatham CSD Amount $25,127.89 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOSEPH E Employer name SUNY Albany Amount $25,127.43 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHTENBERGER, HARRY T, JR Employer name Town of Trenton Amount $25,127.93 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, RICHARD G Employer name Department of Tax & Finance Amount $25,127.26 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEART, VALERIE J Employer name Brooklyn DDSO Amount $25,127.84 Date 03/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BEVERLEY Employer name Long Island Dev Center Amount $25,127.00 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, STEVEN J Employer name Jefferson County Amount $25,127.05 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPARI, PETER S Employer name Div Alcoholic Beverage Control Amount $25,127.00 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, BETTY JEAN Employer name Dept Labor - Manpower Amount $25,127.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTIGUGLIA, LOUIS P Employer name NYS Senate Regular Annual Amount $25,127.00 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, MARK D Employer name Jefferson County Amount $25,127.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JOY B Employer name Metropolitan Trans Authority Amount $25,126.76 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMIRATI, DOROTHY Employer name Manhasset Public Library Amount $25,126.63 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DOREEN Employer name Dept of Financial Services Amount $25,126.66 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPEW, RICHARD Employer name Newburgh City School Dist Amount $25,126.64 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRATSLEY, ALETHEA R Employer name Willard Drug Treatment Campus Amount $25,126.26 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULOTTA, THERESA A Employer name Amityville UFSD Amount $25,126.33 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMERLE, PETER J Employer name Town of East Hampton Amount $25,126.53 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLY, STEWART C Employer name NYS Power Authority Amount $25,126.05 Date 03/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, DOUGLAS A Employer name Education Department Amount $25,126.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JODY L Employer name Gowanda CSD Amount $25,126.08 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARD, JOHN F Employer name Village of Liberty Amount $25,126.19 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFONTAINE, NOEL Employer name Office of General Services Amount $25,126.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISSLY, JOSEPH T, II Employer name Suffolk County Amount $25,126.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUISE, CHARLES J Employer name New York State Canal Corp Amount $25,125.19 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVILLE, KENNETH G Employer name Washingtonville CSD Amount $25,125.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, DAVID J Employer name Washington County Amount $25,125.80 Date 02/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DEBORAH A Employer name Broome DDSO Amount $25,125.45 Date 06/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDERS, DONNA M Employer name Buffalo Mun Housing Authority Amount $25,124.85 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, HOLLY A Employer name Wayne County Amount $25,125.00 Date 12/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUCK, DOROTHY A Employer name SUNY College at New Paltz Amount $25,124.88 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MILDRED E Employer name Tioga County Amount $25,124.00 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOFI, JOHN M Employer name Town of Hempstead Amount $25,124.00 Date 10/28/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYDON, NICHOLAS, JR Employer name NYS Power Authority Amount $25,124.45 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, KELVIN P Employer name Albany County Amount $25,124.45 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACICOT, MICHAEL R Employer name Altona Corr Facility Amount $25,124.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, NETTIE E Employer name Thruway Authority Amount $25,124.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, GRACE F Employer name Erie County Amount $25,123.56 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENHAM, WARREN E Employer name Dept Labor - Manpower Amount $25,123.94 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARETTO, VICTOR A Employer name Town of Hempstead Amount $25,123.96 Date 07/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCH, BRUCE E Employer name New York State Assembly Amount $25,123.63 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, EDWARD, JR Employer name City of Albany Amount $25,123.00 Date 05/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENNIS, JAMES A Employer name Dept Transportation Region 8 Amount $25,123.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROSEANNE Employer name Erie County Medical Cntr Corp Amount $25,123.50 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARHAM, ROBERT W Employer name BOCES Madison Oneida Amount $25,123.42 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JEAN C Employer name Union Springs CSD Amount $25,123.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JAMES O Employer name Rochester Psych Center Amount $25,123.00 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, DWIGHT Employer name Sing Sing Corr Facility Amount $25,123.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAND, JAMES P Employer name Education Department Amount $25,122.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, HARRY J Employer name Sullivan Corr Facility Amount $25,121.96 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, PAUL J Employer name Greater Binghamton Health Cntr Amount $25,122.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBATECOLA, BERNADETTE E Employer name Haverstraw-Stony Point CSD Amount $25,121.50 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, ELIZABETH A Employer name Oswego City School Dist Amount $25,121.45 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, WILLIAM J Employer name Albion Corr Facility Amount $25,121.95 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, TIM Employer name Children & Family Services Amount $25,121.84 Date 07/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMPS, ELIZABETH M Employer name Erie County Amount $25,121.71 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, STEPHEN J Employer name Office of Mental Health Amount $25,121.04 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCALLUM, KATHLEEN T Employer name Hutchings Psych Center Amount $25,121.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DEBRA A Employer name Western New York DDSO Amount $25,120.94 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CORTE, LORETTA Employer name Bellmore-Merrick CSD Amount $25,120.88 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELHAMER, DOLORES J Employer name Steuben County Amount $25,121.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GARY T Employer name City of Olean Amount $25,121.00 Date 01/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, RENEE M Employer name Lewis County Amount $25,120.22 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, CHRISTINE E Employer name Dept Labor - Manpower Amount $25,120.35 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTE, CYNTHIA L Employer name Town of Union Amount $25,120.22 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNSTER, ROBERT S Employer name City of Sherrill Amount $25,120.00 Date 10/22/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUTTON, ALFRED R Employer name Gowanda Psych Center Amount $25,120.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DOUGLAS W Employer name Otsego County Amount $25,120.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARGMANN, MARY ELLEN Employer name Orchard Park CSD Amount $25,120.06 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, PETER G Employer name Metropolitan Trans Authority Amount $25,120.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADA, JOHN F Employer name Niagara County Amount $25,120.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, GEORGE E, JR Employer name Department of Social Services Amount $25,120.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLONG, MARY E Employer name Albany County Amount $25,119.56 Date 09/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTINA, VINCENT M Employer name Brooklyn Public Library Amount $25,119.30 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINDINST, GEORGE G Employer name Kenmore Town-Of Tonawanda UFSD Amount $25,119.70 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTNER, RICHARD R Employer name Town of Amherst Amount $25,119.96 Date 02/12/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANTASH, LORETTA J Employer name Westchester Library System Amount $25,119.24 Date 01/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEKIME, KATHLEEN A Employer name Town of Newfane Amount $25,119.09 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, JOVENA A Employer name Taconic DDSO Amount $25,119.00 Date 05/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYAR, ANDREW Employer name Town of Highland Amount $25,119.00 Date 01/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, CONNIE M Employer name Sunmount Dev Center Amount $25,119.06 Date 01/15/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, MAUREEN A Employer name Cornell University Amount $25,119.07 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAWAY, MARY ELLEN Employer name Phelps Clifton Springs CSD Amount $25,119.02 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURGH, DOROTHY Employer name Marion CSD Amount $25,118.69 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNESS, GERALDINE M Employer name Finger Lakes DDSO Amount $25,118.61 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DES JARDINS, PETER M Employer name City of Gloversville Amount $25,118.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLODZIEJ, RONALD J Employer name Dept of Agriculture & Markets Amount $25,118.00 Date 08/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMBRETTI, RICHARD J Employer name Ridge Road Fire District Amount $25,118.00 Date 01/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAMBURRO, FRANK A, SR Employer name Children & Family Services Amount $25,118.58 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, JOSEPH P Employer name Chemung County Amount $25,118.34 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIPP, PATRICIA Employer name Riverhead CSD Amount $25,117.68 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALKUS, CHARLES A Employer name Livingston Correction Facility Amount $25,117.70 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLUM-STEWART, NANCY Employer name Hsc at Brooklyn-Hospital Amount $25,117.69 Date 03/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, BRUCE E Employer name Great Meadow Corr Facility Amount $25,117.21 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTYNIAK, FRANCES M Employer name Buffalo City School District Amount $25,117.20 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, KATHERINE M Employer name Greene County Amount $25,117.29 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUBON, RICHARD S Employer name Oswego County Amount $25,117.35 Date 06/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCO, SUSAN E Employer name Albany City School Dist Amount $25,116.98 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, LINDA L Employer name Taconic DDSO Amount $25,117.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, HENRY Employer name Downstate Corr Facility Amount $25,117.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, ROBERT C Employer name City of White Plains Amount $25,116.96 Date 03/24/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUMSEY, RALPH G Employer name Green Haven Corr Facility Amount $25,116.96 Date 08/29/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, WILLIAM E Employer name Village of North Syracuse Amount $25,116.04 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, KATHERINE T Employer name Sachem CSD at Holbrook Amount $25,116.78 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINELLI, GARY DALE Employer name Chenango County Amount $25,116.88 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIESLAK, ROSEMARIE Employer name SUNY Buffalo Amount $25,116.38 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERKEY, JON C Employer name Division of State Police Amount $25,116.00 Date 06/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENNIGAN, TIMOTHY M Employer name City of Newburgh Amount $25,116.00 Date 10/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELDRIDGE, ALFRED L Employer name Village of Ballston Spa Amount $25,116.47 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, MILDRED S Employer name Third Jud Dept - Nonjudicial Amount $25,115.00 Date 11/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAMER, WILLIAM C Employer name Town of Colonie Amount $25,115.64 Date 12/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACELLE, JOAN H Employer name Rockland County Amount $25,115.52 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOUR, PERCY Employer name Western NY Childrens Psych Center Amount $25,115.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, GEORGE T Employer name Kings Park Psych Center Amount $25,115.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RONALD D Employer name Chenango County Amount $25,114.68 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMBRUSTER, DAVID M Employer name Niagara St Pk And Rec Regn Amount $25,114.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAROFALO, GERARDO Employer name Eastern NY Corr Facility Amount $25,114.48 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERNIER, ARTHUR C Employer name Onondaga County Amount $25,114.18 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, CINDY L Employer name Cattaraugus Little Valley CSD Amount $25,114.02 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, IRENE Employer name Schenectady County Amount $25,114.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, JAMES A Employer name Long Island Dev Center Amount $25,114.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ELEANOR H Employer name Office of Mental Health Amount $25,114.00 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JAMES A Employer name Mohawk Valley Child Youth Serv Amount $25,114.00 Date 09/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENEROSO, VINCENT N Employer name City of Gloversville Amount $25,114.00 Date 08/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TROY, MARIE D Employer name Capital District DDSO Amount $25,114.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADONNIEX, ROSE L Employer name Village of Briarcliff Manor Amount $25,112.75 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATYAS, FRANK, JR Employer name Dept Transportation Region 9 Amount $25,112.43 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHN, DIANE G Employer name St Marys School For The Deaf Amount $25,113.80 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISICKI, NANCY Employer name Off of the State Comptroller Amount $25,113.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRILL, HAROLD F Employer name Dpt Environmental Conservation Amount $25,113.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLIN, ROBERT J Employer name City of Geneva Amount $25,112.36 Date 02/24/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALL, DIANA L Employer name Dept Health - Veterans Home Amount $25,112.35 Date 11/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGOLD, MARGARET A Employer name Nassau County Amount $25,112.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, SEBASTIANA Employer name East Hampton UFSD Amount $25,112.00 Date 02/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, ROBESON H Employer name Department of Social Services Amount $25,112.00 Date 07/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, ELWOOD T, JR Employer name City of Glens Falls Amount $25,112.00 Date 07/02/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, HARRY, JR Employer name Manhattan Psych Center Amount $25,111.00 Date 05/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSSIER, JEAN A Employer name Department of Health Amount $25,111.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, PAUL M Employer name Summit Shock Incarc Corr Fac Amount $25,111.00 Date 05/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EULER, ARTHUR J, JR Employer name Village of Malverne Amount $25,111.04 Date 02/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDOR, STEVEN A Employer name City of Yonkers Amount $25,110.96 Date 01/15/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIEL, JAMES T Employer name Dept Transportation Region 5 Amount $25,111.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, PEDRO J Employer name Port Authority of NY & NJ Amount $25,110.00 Date 12/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, BARBARA J Employer name Village of Thomaston Amount $25,110.13 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, PATRICIA G Employer name Madison County Amount $25,110.84 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANARELLI, FRANK R Employer name Dept Transportation Reg 2 Amount $25,110.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBRANDT, FREDRICK J Employer name Hudson River Psych Center Amount $25,110.00 Date 03/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, NEDDA Employer name Education Department Amount $25,110.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERTICONE, MARYANN R Employer name Suffolk County Amount $25,110.00 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTLEY, MATTHEW L Employer name Burnt Hills-Ballston Lake CSD Amount $25,109.48 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARA, DORIS L Employer name Port Authority of NY & NJ Amount $25,110.00 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LISA J Employer name Ontario County Amount $25,109.50 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, CHERYL N Employer name Albany County Amount $25,109.42 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORES, DEBRA U Employer name BOCES-Monroe Amount $25,109.41 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINOPOLI, KATHLEEN A Employer name Hsc at Syracuse-Hospital Amount $25,109.27 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VROOMAN, DIANE L Employer name SUNY College Techn Cobleskill Amount $25,108.83 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ROBERT Employer name SUNY Health Sci Center Brooklyn Amount $25,109.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, DENNIS J Employer name Thruway Authority Amount $25,108.66 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECCLESTON, MORRIS L Employer name Chenango County Amount $25,109.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSMAN, JOSEPH A Employer name New York State Assembly Amount $25,109.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, LAUREL H Employer name Hilton CSD Amount $25,108.56 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHBART, RISE M Employer name Columbia County Amount $25,108.46 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLPACK, MITCHEL Employer name Suffolk County Amount $25,108.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALINA, JUDITH F Employer name Greenburgh CSD Amount $25,108.00 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, CHARLES J Employer name Onondaga County Amount $25,108.17 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, ISABELLE D Employer name Cornell University Amount $25,108.17 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROSKI, BETTY L Employer name Thruway Authority Amount $25,107.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMO, ROSARIO Employer name West Babylon UFSD Amount $25,107.96 Date 08/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLKMER, FRED C Employer name Village of Southampton Amount $25,107.30 Date 07/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AURIA, JOHN C Employer name Thruway Authority Amount $25,106.96 Date 02/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIERRE, RICHARD T Employer name Odessa Montour CSD Amount $25,106.88 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNEAU, GUY J Employer name Upstate Correctional Facility Amount $25,106.83 Date 10/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERHARDT, IRENE F Employer name Nassau County Amount $25,107.00 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREIS, TERRY A Employer name Schenectady County Amount $25,106.97 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBBECK, DAVID P Employer name Thruway Authority Amount $25,106.60 Date 04/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALAK, JUDITH A Employer name Westchester Health Care Corp Amount $25,106.53 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, NETTIE D Employer name Central Islip Psych Center Amount $25,106.00 Date 05/22/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULAS, JAMES D Employer name Niagara County Amount $25,106.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, STEPHEN C Employer name Monroe County Amount $25,106.21 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBROTHER, CRYSTAL L Employer name Finger Lakes DDSO Amount $25,106.08 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMER, IRENE L Employer name Dept Labor - Manpower Amount $25,106.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, VIRGINIA D Employer name Thruway Authority Amount $25,106.00 Date 07/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERBERG, LEAH-ELLEN Employer name Brooklyn Childrens Psych Center Amount $25,106.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORE, CYNTHIA G Employer name Capital District OTB Corp Amount $25,105.01 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMEIKS, BARBARA A Employer name State Bd of Elections Amount $25,106.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, ERIC L Employer name Dept Transportation Region 4 Amount $25,105.84 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NACE, JAN M, REV Employer name Gowanda Correctional Facility Amount $25,104.41 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREWETT, DONALD A Employer name Otisville Corr Facility Amount $25,105.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAN, MARY T Employer name Syracuse City School Dist Amount $25,105.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAIO, ROBERT J Employer name Nassau County Amount $25,104.96 Date 06/18/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUDGE, JANET H Employer name Cayuga County Amount $25,104.07 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNIER, MAGALY Employer name Island Trees UFSD Amount $25,104.34 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTCOTT, CLARENCE O, III Employer name Central NY DDSO Amount $25,104.24 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIANNI, GEORGE Employer name Lakeland CSD of Shrub Oak Amount $25,104.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCIO, DOMINICK Employer name SUNY Stony Brook Amount $25,104.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTARINO, LINDA Employer name Wallkill Corr Facility Amount $25,104.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CAROLANN Employer name Geneva City School Dist Amount $25,103.22 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURVEN, EDWARD A Employer name Town of Riverhead Amount $25,103.96 Date 07/09/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, PHYLLIS M Employer name Division of Veterans' Affairs Amount $25,103.85 Date 05/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, JAMES A Employer name Cornell University Amount $25,103.27 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNN, LINDA Employer name BOCES-Dutchess Amount $25,103.22 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDLEY, MARY A T Employer name State Insurance Fund-Admin Amount $25,103.04 Date 10/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUERSTEINER, DONNA S Employer name Central NY DDSO Amount $25,103.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, LINDA Employer name SUNY College at Geneseo Amount $25,103.05 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDI, BONNIE L Employer name BOCES-Ulster Amount $25,103.00 Date 09/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDON, JOEL J Employer name Dept Labor - Manpower Amount $25,103.00 Date 05/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, ROSE M Employer name Erie County Amount $25,103.00 Date 01/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATLAS, STUART W Employer name Otisville Corr Facility Amount $25,103.00 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAILOR, CATHERINE A Employer name Division For Youth Amount $25,103.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPFENSTEINER, JUDITH A Employer name Yonkers City School Dist Amount $25,102.33 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, FRANK B Employer name Monroe County Amount $25,102.11 Date 05/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERI, THOMAS J Employer name Auburn Housing Authority Amount $25,101.79 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSEY, BONNIE A Employer name Town of Babylon Amount $25,101.67 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNO, JEAN E Employer name City of Rochester Amount $25,103.00 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, STEPHEN A Employer name Monroe County Amount $25,102.90 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCARELLA, ROSEMARY A Employer name Troy City School Dist Amount $25,101.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, RANDY A Employer name Village of Herkimer Amount $25,101.44 Date 11/09/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STUART, DAVID A Employer name Dept Transportation Region 6 Amount $25,101.10 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIN, JOSEPH T Employer name City of Yonkers Amount $25,101.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRANE, BARBARA J Employer name Department of Tax & Finance Amount $25,101.20 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JUANITA Employer name State Insurance Fund-Admin Amount $25,101.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANEKATIS, JOHN C Employer name Office of General Services Amount $25,100.91 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, HENRY J, JR Employer name City of Hornell Amount $25,100.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIMEUS, CHARLES C Employer name Suffolk County Amount $25,100.67 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELS, MICHAEL R Employer name Village of Baldwinsville Amount $25,100.00 Date 10/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUCE, JEAN A Employer name Plattsburgh City School Dist Amount $25,099.28 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESPELT, DONALD R Employer name Off of the State Comptroller Amount $25,099.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINE, BONNIE L Employer name Broome DDSO Amount $25,100.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORLOCK, LEON F Employer name Town of Georgetown Amount $25,099.41 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, JUDITH Employer name Western New York DDSO Amount $25,098.96 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSMARIN, GERALD M Employer name Westchester County Amount $25,099.00 Date 12/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, CHARLES Employer name Massapequa UFSD Amount $25,100.00 Date 04/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHAN, DANIEL J Employer name Ninth Judicial Dist Amount $25,098.69 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCK, IVAN G, II Employer name Ogdensburg Corr Facility Amount $25,098.84 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPANIK, JOSEPH A Employer name Town of Tonawanda Amount $25,099.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, DANIEL T Employer name Monroe County Amount $25,098.81 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAMM, EDWARD C Employer name Nassau County Amount $25,098.48 Date 03/31/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODE, LAURA T Employer name Riverhead CSD Amount $25,098.69 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CASSANDRA L Employer name City of Ithaca Amount $25,098.65 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANC, MICHAEL T Employer name Metro Suburban Bus Authority Amount $25,098.43 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNISTON, GRACE E Employer name Orleans County Amount $25,098.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEIFKE, TERESA A Employer name Oswego County Amount $25,098.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, STANLEY H Employer name Village of Gouverneur Amount $25,098.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUGAN, SUSAN D Employer name Essex County Amount $25,098.00 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ROSS J Employer name Groveland Corr Facility Amount $25,098.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, ANDREW A Employer name Roswell Park Memorial Inst Amount $25,098.00 Date 11/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, JOSEPH P Employer name City of Syracuse Amount $25,097.88 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRIEWSKY, GARY J Employer name Town of Oyster Bay Amount $25,097.59 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, ANITA A Employer name Rockland County Amount $25,097.63 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEFIELD, DEBORAH A Employer name SUNY College at Geneseo Amount $25,097.16 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISS, RICHARD G Employer name Marcy Correctional Facility Amount $25,097.10 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FALCO, VIRGINIA A Employer name City of New Rochelle Amount $25,097.26 Date 03/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSHMAN, EVVA Employer name Department of Tax & Finance Amount $25,097.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, WALTER T Employer name Woodbourne Corr Facility Amount $25,097.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVALIER, MARC L Employer name Groveland Corr Facility Amount $25,097.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUT, WILLIAM V Employer name Finger Lakes DDSO Amount $25,097.00 Date 04/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA M Employer name Sullivan County Amount $25,097.00 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, WILLIAM Employer name City of White Plains Amount $25,097.00 Date 09/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUCH, ROBERT O Employer name SUNY Health Sci Center Syracuse Amount $25,097.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LORELLE M Employer name Babylon UFSD Amount $25,097.00 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTENSEN, LILI-ANNE Employer name Nassau Health Care Corp Amount $25,096.85 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKHAM, JOHN P Employer name Groveland Corr Facility Amount $25,096.57 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, DAVID Employer name City of Dunkirk Amount $25,097.00 Date 01/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUNTINGTON, LORI A Employer name Niagara County Amount $25,096.92 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROTHERS, DANIEL T Employer name Village of Massena Amount $25,096.36 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JAMES R Employer name Dept Transportation Region 9 Amount $25,096.33 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DANIELS, ANGELA L Employer name NYC Civil Court Amount $25,096.42 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAMBURG, CHARLES T Employer name Dept Transportation Region 6 Amount $25,096.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, CARMEN Employer name Hudson Valley DDSO Amount $25,096.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIKO, PHYLLIS A Employer name Oswego County Amount $25,096.02 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, WILLIAM Employer name Nassau County Amount $25,096.04 Date 05/20/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASCOE, JESSIE M Employer name NYS Corr Serv,NYC Central Adm Amount $25,095.43 Date 07/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREM, DRUSILLA D Employer name Farmingdale UFSD Amount $25,095.00 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBEY, PATRICK A Employer name Buffalo City School District Amount $25,095.86 Date 07/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENDACE, MAUREEN A Employer name Port Washington UFSD Amount $25,095.67 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, CARLTON B Employer name Kings Park Psych Center Amount $25,095.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARY, RAYMOND U Employer name City of Oswego Amount $25,095.00 Date 05/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JOHN J Employer name City of Troy Amount $25,095.00 Date 01/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARCADIPANE, SAMUEL R, JR Employer name City of Jamestown Amount $25,094.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOMBARDI, MARIO J Employer name Brooklyn Public Library Amount $25,094.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBER, MALCOLM D Employer name Dept Labor - Manpower Amount $25,095.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIO, JOSEPHINE Employer name Buffalo City School District Amount $25,094.40 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMON, JEAN B Employer name Brewster CSD Amount $25,094.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARONI, NANCY A Employer name Department of Health Amount $25,093.98 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, DEBORAH J Employer name Town of Massena Amount $25,093.23 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNARR, JAMES E, JR Employer name Ontario County Amount $25,093.07 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA RUE, LINDA J Employer name St Lawrence Psych Center Amount $25,093.00 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JEAN E Employer name Cayuga Correctional Facility Amount $25,093.61 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, GARY D Employer name Niagara County Amount $25,093.74 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, CAROL A Employer name Central Square CSD Amount $25,093.00 Date 10/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARY E Employer name Whitehall CSD Amount $25,093.44 Date 01/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYES, PAUL S Employer name Onondaga County Amount $25,093.00 Date 01/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, JUNE T Employer name Chautauqua County Amount $25,092.87 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, PAUL M Employer name St Lawrence County Amount $25,092.37 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISON, CATALINA G Employer name NYS Community Supervision Amount $25,092.06 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HWASZCZ, JOANNE M Employer name Department of Tax & Finance Amount $25,092.64 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARENCHAK, STEPHEN M Employer name Office of Regulatory Reform Amount $25,092.67 Date 08/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMA, JOHN M Employer name Town of Greenburgh Amount $25,092.72 Date 06/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HODOR, CHRISTINE A Employer name Education Department Amount $25,092.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, FRANK G Employer name Hudson Valley DDSO Amount $25,092.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTH, JEANINE Employer name Sullivan County Amount $25,092.00 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CORNELL Employer name Pilgrim Psych Center Amount $25,092.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JEAN E Employer name Taconic DDSO Amount $25,092.55 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, JUDITH V Employer name Haldane CSD - Philipstown Amount $25,091.77 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDUS-SABUR, DEBRA Employer name Supreme Ct-1st Criminal Branch Amount $25,091.52 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, FLORA E Employer name Workers Compensation Board Bd Amount $25,091.40 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMICK, JUNE M Employer name Dept of Correctional Services Amount $25,091.80 Date 07/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILL, CHARLES B Employer name Town of East Fishkill Amount $25,091.00 Date 06/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, DARLENE F Employer name Broome DDSO Amount $25,091.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, FRANCES F Employer name SUNY Empire State College Amount $25,091.16 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMATO, LOUIS A Employer name New York Public Library Amount $25,091.97 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ELEANOR L Employer name Department of Motor Vehicles Amount $25,091.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LAFOLLA C Employer name Hudson Valley DDSO Amount $25,091.00 Date 04/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, CYNTHIA L Employer name City of Kingston Amount $25,090.16 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FREDERICK W, SR Employer name Saratoga Springs City Sch Dist Amount $25,090.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, DIANE V Employer name Pilgrim Psych Center Amount $25,091.00 Date 02/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKMAN, BRUCE W Employer name Greenlawn Wtr District Amount $25,089.30 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUERMANN, ROLAND A Employer name Town of Warwick Amount $25,090.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICH, BARBARA JO Employer name Town of Lewiston Amount $25,089.14 Date 06/04/2016 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