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 FLOYD, ALNORA Employer name Staten Island DDSO Amount $24,952.00 Date 12/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, JEAN S Employer name Hamilton CSD Amount $24,952.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERROD, ROOSEVELT Employer name Village of Ossining Amount $24,952.00 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, MARY L Employer name Orange County Amount $24,952.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, IRENE V Employer name City of Schenectady Amount $24,951.84 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLL, CHRISTINE L Employer name Erie County Amount $24,951.68 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MYRA S Employer name Capital Dist Psych Center Amount $24,951.50 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERVAY, GARY S Employer name City of Ithaca Amount $24,951.80 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERTA A Employer name Department of Tax & Finance Amount $24,951.03 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, DAVID L Employer name Division of State Police Amount $24,951.04 Date 07/23/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, DARLENE H Employer name Franklinville CSD Amount $24,951.40 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, RAMONA A Employer name Jefferson County Amount $24,951.82 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORSEN, GARY E Employer name Erie County Medical Cntr Corp Amount $24,950.31 Date 01/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTKO, DAVID M Employer name Broome County Amount $24,950.99 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Town of West Seneca Amount $24,950.95 Date 05/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUTSMAN, SHIRLEY J Employer name Steuben County Amount $24,950.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPASI, JOHN B Employer name Bernard Fineson Dev Center Amount $24,950.00 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, WILLIAM O Employer name Monroe County Wtr Authority Amount $24,950.00 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYE, MIRIAM E Employer name Energy Research Dev Authority Amount $24,950.06 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, TIMOTHY J Employer name Dept Transportation Region 10 Amount $24,950.03 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, CURTIS R Employer name Dept Transportation Region 1 Amount $24,949.99 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, MARY ANN Employer name Monroe County Amount $24,949.46 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MAXINE K Employer name Erie County Amount $24,950.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, PEDRO A Employer name Supreme Ct-1st Criminal Branch Amount $24,949.00 Date 08/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOORIS, DAVID N Employer name Capital District DDSO Amount $24,949.37 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALK, LORRIE A Employer name Fulton County Amount $24,949.36 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREEVY, WILLIAM D Employer name SUNY Health Sci Center Syracuse Amount $24,947.60 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFT, JOHN B Employer name Capital District DDSO Amount $24,948.75 Date 12/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYNOE, CLYDE S Employer name Off of the State Comptroller Amount $24,948.00 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOPER, HAROLD F Employer name Dept Transportation Region 4 Amount $24,948.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, KAREN M Employer name Greene County Amount $24,947.43 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKAYE, PATRICIA Employer name Poughkeepsie Publ Library Dis Amount $24,947.33 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNER, MARYLOU P Employer name Yonkers City School Dist Amount $24,947.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNLEY, MICHAEL F Employer name City of Rochester Amount $24,947.00 Date 06/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENSEL, MICHELLE M Employer name West Seneca CSD Amount $24,946.97 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERIO, JOSE D Employer name Helen Hayes Hospital Amount $24,947.17 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKERT, DEBORAH M Employer name Dpt Environmental Conservation Amount $24,947.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOSE, LINDA D Employer name Monroe County Amount $24,947.18 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARYL, NANCY E Employer name Mohawk Valley Psych Center Amount $24,946.69 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGHAM, EDWARD M Employer name Hudson River Psych Center Amount $24,946.00 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, LILLIE Employer name Bernard Fineson Dev Center Amount $24,945.11 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GLADYS E Employer name Harlem Valley Psych Center Amount $24,945.00 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAHOS, MARY L Employer name SUNY Health Sci Center Syracuse Amount $24,946.00 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INY, LINDA Employer name New York Public Library Amount $24,945.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRATT, THOMAS R Employer name Dept Transportation Region 3 Amount $24,946.00 Date 05/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORTE, RAYMOND Employer name Town of Hempstead Amount $24,945.00 Date 05/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINSON, RICHARD J Employer name City of White Plains Amount $24,945.00 Date 09/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROUGAS, DEBORAH M Employer name Department of Health Amount $24,944.83 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NANNARONE, CHRISTINA Employer name Port Authority of NY & NJ Amount $24,945.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, TIMOTHY M Employer name Empire State Development Corp Amount $24,944.16 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCH, ALMA C Employer name Kings Park Psych Center Amount $24,944.00 Date 04/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESERVY, KAREN A Employer name Sachem CSD at Holbrook Amount $24,944.11 Date 03/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, CORA A Employer name Corning Painted Pst Enl Cty Sd Amount $24,944.00 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DOUGLAS J Employer name City of Cortland Amount $24,944.00 Date 02/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGORY, LETICIA H Employer name Pilgrim Psych Center Amount $24,944.00 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARY A Employer name Division of State Police Amount $24,943.55 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANHEISER, DENNIS E Employer name Village of Depew Amount $24,943.00 Date 01/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, LEWIS J Employer name Liverpool CSD Amount $24,943.00 Date 10/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDETTO, TERESA Employer name Valley Stream CHSD Amount $24,943.79 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPSKI, MARIE Employer name Dept Labor - Manpower Amount $24,943.81 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMSLIE, LORRAINE Employer name NYS Bridge Authority Amount $24,943.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, JANICE M Employer name Onondaga County Amount $24,942.71 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, JEANNE M Employer name Off of the State Comptroller Amount $24,943.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, ALICE MARY Employer name Port Authority of NY & NJ Amount $24,943.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ROBERT Employer name East Greenbush CSD Amount $24,943.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMBLETON, KATHLEEN A Employer name Suffolk County Amount $24,942.77 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, COLLEEN M Employer name Capital District DDSO Amount $24,942.55 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLENBACH, PETER D Employer name Buffalo City School District Amount $24,942.51 Date 02/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, WILLIAM H, JR Employer name Columbia County Amount $24,942.40 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTAGLIOLA, ARLENE Employer name Town of New Castle Amount $24,942.39 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTTMAN, HEIDI P Employer name Queens Borough Public Library Amount $24,942.39 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUZON, SANDRA R Employer name Salmon River CSD Amount $24,942.24 Date 10/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDREN, LINDA S Employer name Suffolk County Amount $24,942.01 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMOND, LESLIE G Employer name Albany County Amount $24,942.00 Date 10/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANCEDO, PATRICIA Employer name Pilgrim Psych Center Amount $24,941.63 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANO, DIANE M Employer name Mohawk Valley Psych Center Amount $24,942.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVAGUES, KATHERINE A Employer name Suffolk County Amount $24,941.55 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECAROLIS, PETER V Employer name Kenmore Town-Of Tonawanda UFSD Amount $24,941.48 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, KATHLEEN J Employer name Sunmount Dev Center Amount $24,941.26 Date 07/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAGAN, JUNE Employer name Albany County Amount $24,942.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JAMES C Employer name City of Utica Amount $24,941.00 Date 03/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALBORN, BRUCE W Employer name Dept Transportation Region 3 Amount $24,941.07 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, WILLIAM R Employer name Elmira Psych Center Amount $24,941.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DOROTHY Employer name Dept Labor - Manpower Amount $24,941.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, PRISCILLA W Employer name Rockland Psych Center Amount $24,941.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONI, PAULINE Employer name Bronx Psych Center Amount $24,940.83 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, NANCY A Employer name Somers CSD Amount $24,940.06 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTES, FRED H, JR Employer name Onondaga County Amount $24,940.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SUZANNE Employer name Gowanda Correctional Facility Amount $24,940.56 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, PATTY L Employer name Otsego County Amount $24,940.55 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROSA, MIRYAM S Employer name Bernard Fineson Dev Center Amount $24,940.67 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKIE, DOUGLAS T Employer name City of Troy Amount $24,939.77 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWMA, MARSHA M Employer name BOCES-Jefferson Lewis Hamilton Amount $24,939.66 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, MARIE Employer name East Islip UFSD Amount $24,939.46 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, THOMAS P Employer name Supreme Ct-Queens Co Amount $24,939.07 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, PATRICIA P Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $24,939.59 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, TERESA M Employer name BOCES-Wayne Finger Lakes Amount $24,939.56 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLAY, BALAKRISHN Employer name Port Authority of NY & NJ Amount $24,939.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, JOYCE S Employer name Nassau County Amount $24,939.00 Date 11/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINDELL, EUGENE R Employer name Erie County Amount $24,939.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTAINE, BRUCE E Employer name Capital District DDSO Amount $24,938.89 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, DONNA M Employer name Suffolk County Amount $24,938.55 Date 04/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEN, PATRICIA M Employer name Department of Health Amount $24,938.34 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIESKA-GILMORE, PATRICIA A Employer name NYS Association of Counties Amount $24,939.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, DIANE F Employer name Broome County Amount $24,938.96 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZ, NORMA B Employer name New York Public Library Amount $24,938.00 Date 03/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTANASIO, PATRICIA H Employer name Schenectady County Amount $24,937.91 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOVA, SATIE C Employer name NYS Psychiatric Institute Amount $24,937.82 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, BONITA Employer name Long Island Dev Center Amount $24,938.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRICK, MICHAEL E Employer name Dept of Public Service Amount $24,938.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULAK, MARY L Employer name Kings Park Psych Center Amount $24,938.00 Date 02/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZA, MARGARET Employer name Suffolk OTB Corp Amount $24,937.39 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, BETTE J Employer name Phelps Clifton Springs CSD Amount $24,937.14 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISAFELD, BARBARA A Employer name Health Research Inc Amount $24,937.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, JEANINE L Employer name Cornell University Amount $24,937.08 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ARLINE D Employer name Dept Labor - Manpower Amount $24,937.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIHALKO, COLLEEN K Employer name SUNY Binghamton Amount $24,937.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARO, NANCY R Employer name Hudson River Psych Center Amount $24,937.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DANA L Employer name Western New York DDSO Amount $24,936.86 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLBINSKIE, FRANKLYN B Employer name City of Poughkeepsie Amount $24,935.96 Date 08/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DYBDAHL, FRANCES K Employer name Western New York DDSO Amount $24,936.84 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEIDER, SARA Employer name Hudson Valley DDSO Amount $24,936.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JUNE A Employer name Suffolk County Amount $24,936.55 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, SUSAN J Employer name Off of the State Comptroller Amount $24,935.65 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, PEGGY ANN Employer name Greene County Amount $24,935.63 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBICHAUD, ROGER R Employer name Bay Shore Fire District Amount $24,935.02 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHTMAN, VIRGINIA J Employer name City of Rochester Amount $24,935.00 Date 02/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, MARY B Employer name Cornell University Amount $24,935.16 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, ALFRED J Employer name Suffolk County Amount $24,935.13 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADNOLA, FREDERICK J Employer name Town of Ulster Amount $24,935.29 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICK, PATRICIA S Employer name Orleans County Amount $24,934.73 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, WILLIAM A Employer name City of Amsterdam Amount $24,935.00 Date 07/14/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PANCZYKOWSKI, JOHN J Employer name City of Lackawanna Amount $24,935.00 Date 03/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI FABIO, AUDREY J Employer name West Irondequoit CSD Amount $24,934.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAL, ANN H Employer name Dept Labor - Manpower Amount $24,934.03 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGUZSKI, DONNA M Employer name Department of Motor Vehicles Amount $24,934.08 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABOWSKI, THOMAS J Employer name Village of Elmira Heights Amount $24,933.00 Date 04/21/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMS, JOHN W Employer name Newark Dev Center Amount $24,933.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUK, EDMUND J, JR Employer name City of Poughkeepsie Amount $24,934.00 Date 02/09/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOGAN, MARGARET M Employer name Nassau County Amount $24,934.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMIN, GARY E Employer name Hauppauge UFSD Amount $24,933.96 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFANGER, LOIS Employer name Rochester Psych Center Amount $24,933.00 Date 10/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, LORRAINE E Employer name Brooklyn DDSO Amount $24,933.00 Date 03/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANINO, SUSAN Employer name Brentwood UFSD Amount $24,931.83 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, WENDY L Employer name Rochester City School Dist Amount $24,931.18 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVILLE, DENNIS M Employer name NYS Dormitory Authority Amount $24,932.25 Date 09/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HMURA, JOSEPH P, JR Employer name City of Mechanicville Amount $24,932.88 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, LLOYD R Employer name Port Authority of NY & NJ Amount $24,931.04 Date 04/12/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROCKEFELLER, ELIZABETH Employer name Pilgrim Psychiatric Center Amount $24,931.04 Date 03/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE-MARS, KATHERINE J Employer name Fonda-Fultonville CSD Amount $24,930.84 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, VERLENA Employer name Fourth Jud Dept - Nonjudicial Amount $24,930.78 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODD, MONICA Employer name Queens Borough Public Library Amount $24,930.22 Date 06/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELSMOORTEL, KEITH P Employer name Saugerties CSD Amount $24,931.00 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, CHRISTINE A Employer name Carthage CSD Amount $24,930.91 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACHTA, JANICE L Employer name Minisink Valley CSD Amount $24,930.16 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMANDER, EVELYN A Employer name Rockland Psych Center Amount $24,931.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMILT, BARBARA Employer name Brooklyn Public Library Amount $24,930.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWVINE, NEIL J Employer name Taconic DDSO Amount $24,930.00 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECLAR, JOYCE S Employer name Adirondack CSD Amount $24,930.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JEANETTE D Employer name City of Rome Amount $24,929.00 Date 01/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, ANNETTE T Employer name Putnam County Amount $24,929.31 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPS, JAMES C Employer name East Ramapo CSD Amount $24,929.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULET, ERNEST H Employer name Erie County Amount $24,929.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTINA, RACHEL J Employer name Steuben County Amount $24,928.87 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, JANICE O Employer name Yates County Amount $24,928.96 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, DOLORES J Employer name City of Niagara Falls Amount $24,928.76 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, GERALD H Employer name Village of Tupper Lake Amount $24,929.00 Date 01/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VELASQUEZ, LOUIS, JR Employer name Town of Islip Amount $24,929.00 Date 10/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, RICHARD G Employer name Office of General Services Amount $24,928.49 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHR, BERNARD E Employer name Division of State Police Amount $24,928.04 Date 02/07/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, WILLIE R Employer name Bronx Psych Center Amount $24,928.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, WARREN D Employer name Collins Corr Facility Amount $24,928.20 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, HOLLI E Employer name Rockland County Amount $24,928.11 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTON, JANET B Employer name Schoharie County Amount $24,928.26 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, DOROTHY E Employer name Roosevelt UFSD Amount $24,928.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLOCK, SUSAN A Employer name Chenango County Amount $24,928.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, HENRY E Employer name Peekskill City School Dist Amount $24,927.93 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CAROL A Employer name Hutchings Psych Center Amount $24,927.48 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYFINSKI, GWENDOLYN J Employer name Central NY DDSO Amount $24,927.44 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSITO, BONITA M Employer name Nassau County Amount $24,927.70 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYNISZEWSKI, TERESA Employer name NYS Senate Regular Annual Amount $24,926.68 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, MARY ANN Employer name SUNY Buffalo Amount $24,927.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABELMAN, GAIL H Employer name Brooklyn DDSO Amount $24,926.68 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, DOROTHY L Employer name Suffolk County Amount $24,925.97 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, LORNA K Employer name Mastics Moriches Shirley Libr Amount $24,925.94 Date 08/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKSTED, JAMES T Employer name Village of Massena Amount $24,926.00 Date 02/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NUGENT, SANDRA R Employer name Tioga County Amount $24,926.57 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, ERNEST J, JR Employer name St Lawrence Psych Center Amount $24,926.00 Date 11/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, CATHY J Employer name Suffolk County Amount $24,925.85 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DEBRA A Employer name Saratoga County Amount $24,925.71 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILOGRANO, MARYANNE E Employer name Oneida County Amount $24,925.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MICHAEL J Employer name Wyoming County Amount $24,925.00 Date 01/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAITHWAITE, BARBARA T Employer name Ninth Judicial Dist Amount $24,925.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MARILYN E Employer name Marcy Correctional Facility Amount $24,925.00 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUB, WILLIAM R Employer name Wyoming Corr Facility Amount $24,924.60 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JUDITH L Employer name Stillwater CSD Amount $24,924.30 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, SAMUEL T Employer name Burnt Hills-Ballston Lake CSD Amount $24,924.96 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETZER, JOANNE G Employer name Department of Health Amount $24,924.96 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, IRENE G Employer name NYS Gaming Commission Amount $24,924.18 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, VICTORIA E Employer name New York City Childrens Center Amount $24,924.06 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, ANDREW S Employer name Village of Hudson Falls Amount $24,924.00 Date 07/22/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACHATZ, MICHAEL E Employer name Erie County Amount $24,924.23 Date 11/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWIE, LINDA M Employer name Department of Health Amount $24,924.58 Date 12/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLE, THOMAS J Employer name Seneca County Amount $24,924.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASHELLA, JENNINGS J Employer name Niagara County Amount $24,924.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, ROBERTA M Employer name Newark CSD Amount $24,923.37 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZIARZ, JEAN M Employer name Central NY Psych Center Amount $24,923.28 Date 02/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, PETER Employer name Taconic DDSO Amount $24,923.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, CHARLES B Employer name East Ramapo CSD Amount $24,923.00 Date 02/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGGIANO, MARY E Employer name Middle Country Public Library Amount $24,923.24 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, SHELDON J Employer name Bernard Fineson Dev Center Amount $24,923.40 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHOLLAND, GLEN P Employer name Dept Transportation Region 10 Amount $24,922.84 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, SUSAN C Employer name New York State Assembly Amount $24,921.31 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANNA, AMEDEO Employer name Village of Hempstead Amount $24,922.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUPTA, MATILDA Employer name Dept Labor - Manpower Amount $24,921.63 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTON, LORIN B Employer name Department of Tax & Finance Amount $24,922.22 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARD, TERENCE E Employer name Edgecombe Corr Facility Amount $24,921.25 Date 03/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, LUCILLE A Employer name SUNY Health Sci Center Syracuse Amount $24,921.13 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYBAUM, ROSEANNE Employer name Poughkeepsie City School Dist Amount $24,921.56 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOAN, FRANCIS A Employer name Oneida City School Dist Amount $24,921.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORCROSS, SHARON A Employer name Village of Camillus Amount $24,922.26 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, ANNETTE P Employer name Genesee County Amount $24,921.00 Date 04/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPO, MARY Employer name Great Meadow Corr Facility Amount $24,921.11 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JANET A Employer name City of North Tonawanda Amount $24,920.67 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSIAK, EDDA M Employer name Suffolk County Amount $24,920.83 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONCAYO, LEDA M Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $24,920.76 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZAKAVICH, JUDITH A Employer name Rotterdam Mohonasen CSD Amount $24,920.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MARJORIE C Employer name Department of Tax & Finance Amount $24,920.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPICKY, JOSEPH Employer name Office For Technology Amount $24,919.89 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, EILEEN J Employer name Dept Transportation Region 9 Amount $24,920.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ELIZABETH A Employer name Wayne County Amount $24,920.49 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, MYRON Employer name Westchester County Amount $24,919.45 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, DENISE E L Employer name Niagara County Amount $24,919.28 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, THOMAS F Employer name Workers Compensation Board Bd Amount $24,919.84 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, MARGARET M Employer name Assembly Ways & Means Committ Amount $24,919.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODOWD, HELENE M Employer name Helen Hayes Hospital Amount $24,919.01 Date 05/24/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBIS, JOANN T Employer name SUNY Stony Brook Amount $24,919.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTENZA, ELOISE M Employer name Capital District DDSO Amount $24,918.49 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANFIELD, BARBARA A Employer name Red Creek CSD Amount $24,918.13 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANGORRA, THERESA M Employer name Fourth Jud Dept - Nonjudicial Amount $24,918.81 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFAVE, MILDRED C Employer name SUNY College at Plattsburgh Amount $24,919.00 Date 12/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSIER, FRANK J Employer name Oneida Correctional Facility Amount $24,918.12 Date 05/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, LISA A Employer name Department of Tax & Finance Amount $24,918.12 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSONDE, RONALD F Employer name Office of General Services Amount $24,918.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELENORA Employer name Westchester County Amount $24,917.96 Date 08/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORINGELLO, VICTORIA J Employer name Penfield CSD Amount $24,917.79 Date 04/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRIAC, BABYCENT I Employer name Creedmoor Psych Center Amount $24,918.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESTENHEIDER, CYNTHIA E Employer name Kings Park Psych Center Amount $24,918.00 Date 11/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDICSIN, JOHN Employer name State Insurance Fund-Admin Amount $24,918.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, CARL S Employer name Central NY Psych Center Amount $24,917.77 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JUDITH L Employer name Greater Binghamton Health Cntr Amount $24,917.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAM, ZARII M Employer name Lincoln Corr Facility Amount $24,917.12 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RICHARD M Employer name Genesee County Amount $24,917.12 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHR, MARY A Employer name Nassau OTB Corp Amount $24,917.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGTO, GARY L Employer name City of Kingston Amount $24,917.00 Date 01/05/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HSIEH, CHI-CHUN Employer name Queens Borough Public Library Amount $24,916.66 Date 11/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMAN, GWENDOLYN M Employer name Dept Labor - Manpower Amount $24,917.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, MAMIE W Employer name Niagara County Amount $24,916.61 Date 07/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, JOYCE Employer name Hsc at Brooklyn-Hospital Amount $24,916.61 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, ROBIN A Employer name Central NY Psych Center Amount $24,916.38 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, ROBERT R Employer name Education Department Amount $24,916.08 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOM, DAVID SCOTT Employer name City of Utica Amount $24,916.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUGGEY, WILLIAM R Employer name SUNY College at Plattsburgh Amount $24,916.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, JOAN A Employer name Department of Motor Vehicles Amount $24,915.48 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, MARILEE F Employer name Sunmount Dev Center Amount $24,916.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, BRIEN P Employer name Westchester Health Care Corp Amount $24,915.69 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELLI, ANNE A Employer name Supreme Court Clks & Stenos Oc Amount $24,915.31 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGBEIN, JAMES W Employer name Monroe County Amount $24,915.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUK, JOHN A Employer name City of Poughkeepsie Amount $24,915.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIES, WALTER R Employer name Dept Transportation Region 9 Amount $24,914.00 Date 04/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERSEY, FRANKLIN E Employer name Rockland Psych Center Amount $24,914.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, SALLY B Employer name Hutchings Psych Center Amount $24,914.85 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNIVALI, JUAN E Employer name Port Authority of NY & NJ Amount $24,914.00 Date 02/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, DANNY Employer name Brentwood UFSD Amount $24,914.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, AVIVA K Employer name Rockland Psych Center Children Amount $24,914.00 Date 07/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STCLAIR, JOHN E Employer name Washington Corr Facility Amount $24,914.00 Date 04/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSKI, GAIL Employer name St Francis School For Deaf Amount $24,913.59 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, CYNTHIA L Employer name SUNY Buffalo Amount $24,913.17 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, RENEE R Employer name Cornell University Amount $24,913.00 Date 06/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, MARGARET L Employer name Monroe County Amount $24,914.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHL, KIMBERLY Employer name Department of Tax & Finance Amount $24,913.87 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DOMENICO, RUTH Employer name Nassau County Amount $24,913.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIRRO, CAROL L Employer name Chautauqua County Amount $24,913.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMAROFF, KATHY L Employer name Department of Tax & Finance Amount $24,913.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIELSKI, LESTER S Employer name SUNY College at Buffalo Amount $24,912.54 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, RAFAEL Employer name SUNY College at New Paltz Amount $24,913.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS, MORTON R Employer name Department of Health Amount $24,913.00 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALI, VICTORIA Employer name Town of Smithtown Amount $24,912.07 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITRICH, EUGENE R Employer name Broome DDSO Amount $24,912.11 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CORINNE J Employer name Hudson Valley DDSO Amount $24,912.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN, MICHEL E Employer name Rockland Psych Center Children Amount $24,911.19 Date 12/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCHIE, CHERYL L Employer name Fourth Jud Dept - Nonjudicial Amount $24,911.90 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFA, DOMINIC P Employer name Pilgrim Psych Center Amount $24,911.27 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIEREK, VIRGINIA L Employer name Central NY DDSO Amount $24,912.00 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARIELLO, ANDREW F Employer name Rockland County Amount $24,911.01 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSANI, RICHARD R Employer name Suffolk County Amount $24,911.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, ROBERT W Employer name City of Jamestown Amount $24,911.00 Date 01/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, PATRICIA A Employer name Off of the State Comptroller Amount $24,910.98 Date 04/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, KEVIN D Employer name Bronx Psych Center Children Amount $24,911.00 Date 08/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHRISTINE M Employer name Allegany County Amount $24,911.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PEARLIA M Employer name Department of Health Amount $24,910.86 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSARD, ROBERT G Employer name Camp Gabriels Corr Facility Amount $24,910.96 Date 02/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERMISH, SHELDON Employer name Rome Dev Center Amount $24,911.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, ELIZABETH A Employer name Hendrick Hudson CSD-Cortlandt Amount $24,910.00 Date 04/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, SHAWN M Employer name Village of Ilion Amount $24,910.90 Date 12/28/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHER, VANCE H Employer name City of Buffalo Amount $24,910.62 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERSKI, JEROME Employer name Erie County Amount $24,910.16 Date 12/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LINDA J Employer name Gates-Chili CSD Amount $24,909.59 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARELLA, LINDA M Employer name Niagara Falls City School Dist Amount $24,909.55 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, STEPHEN D Employer name Erie County Amount $24,909.71 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVETT, MICHELE E Employer name Onondaga County Amount $24,910.00 Date 04/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKEY, STEPHEN C Employer name Onondaga County Wtr Authority Amount $24,909.00 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASKA, NANCY T Employer name Lyon Mountain Corr Facility Amount $24,908.04 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEARS, JOHN Employer name Dpt Environmental Conservation Amount $24,908.04 Date 04/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, MICHAEL A Employer name Monroe County Amount $24,908.20 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ALEXANDER F Employer name Village of Scarsdale Amount $24,908.04 Date 12/24/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SISON, ERLINDA I Employer name Brooklyn DDSO Amount $24,908.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, PATRICIA A Employer name Schenectady County Amount $24,908.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, BRADLEY J Employer name Franklin Corr Facility Amount $24,908.00 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTNICK, JAMES F Employer name Suffolk County Amount $24,907.49 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, DIANE M Employer name W NY Veterans Home at Batavia Amount $24,907.80 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADOFF, NANCY H Employer name Central NY DDSO Amount $24,908.00 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELENTE, NOREEN J Employer name Ossining UFSD Amount $24,907.75 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBENEDETTO, HENRIETTA V Employer name BOCES-Westchester Putnam Amount $24,907.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNERSON, LEO J Employer name Division of State Police Amount $24,907.04 Date 11/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAISEY, SYLVIA P Employer name Bronx Psych Center Amount $24,907.00 Date 07/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENISTER, NORMAN Employer name Health Research Inc Amount $24,907.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEEVARGHESE, ABRAHAM Employer name Staten Island DDSO Amount $24,907.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLATT, GEORGE A Employer name Division of State Police Amount $24,907.00 Date 08/21/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POPEN, GARY E Employer name Town of Henrietta Amount $24,906.98 Date 02/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, WILLIAM P Employer name Erie County Amount $24,907.00 Date 01/23/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JOSEPH M Employer name Clinton Corr Facility Amount $24,906.60 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBORANO, JEANNE M Employer name Suffolk County Amount $24,906.99 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, JOHN R Employer name Oswego County Amount $24,906.52 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYMOND, ARNETHA Employer name Staten Island DDSO Amount $24,906.00 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEA, CLARENCE H Employer name Thruway Authority Amount $24,906.48 Date 03/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSTER, ANNA W Employer name Rome Dev Center Amount $24,906.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, HAROLD P, JR Employer name Department of Health Amount $24,905.97 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEYDEN, SANDRA J Employer name Dpt Environmental Conservation Amount $24,906.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRION, MICHEL Employer name Hudson Valley DDSO Amount $24,906.00 Date 12/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARACCO, JANE E Employer name Div Housing & Community Renewl Amount $24,905.35 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINGER, PATRICIA R Employer name Kirby Forensic Psych Center Amount $24,905.70 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, KATHRYN M Employer name Division of State Police Amount $24,905.76 Date 11/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARBACKA, ROBERT M Employer name City of Jamestown Amount $24,905.00 Date 01/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAN, CHU-KUANG Employer name Kingsboro Psych Center Amount $24,905.00 Date 12/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, ELAINE T Employer name Mineola UFSD Amount $24,905.13 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIS, JOSUE Employer name Empire State Development Corp Amount $24,905.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECZEREK, MARSHA B Employer name Erie County Amount $24,905.00 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGEL, ILENE Employer name Manhasset UFSD Amount $24,904.99 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLIOTTA, ELIZABETH A Employer name Bay Shore UFSD Amount $24,904.67 Date 07/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY-CULLEN, ERIN E Employer name Hewlett-Woodmere UFSD Amount $24,904.38 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHRICK, A JOHN P Employer name Hudson City School Dist Amount $24,904.26 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, MICHAEL E Employer name Town of Minerva Amount $24,904.44 Date 11/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARTNER, LINDA M Employer name NYS Office People Devel Disab Amount $24,904.59 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, KATHLEEN S Employer name Mohawk Valley Psych Center Amount $24,904.00 Date 03/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, DONALD C Employer name City of Jamestown Amount $24,904.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOPKINS, DENNIS E Employer name City of Rochester Amount $24,904.00 Date 04/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARRY, MARIE T Employer name Niagara County Amount $24,904.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MICHAEL F Employer name Office of Mental Health Amount $24,903.61 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, LEWIS A Employer name Village of Lake Grove Amount $24,903.77 Date 01/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, DEBORAH A Employer name Oswego County Amount $24,903.98 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSO, ROSEANNE T Employer name Herricks UFSD Amount $24,903.24 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, ALFRED H Employer name Town of Huntington Amount $24,903.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEJKA, TERRY C Employer name Capital District OTB Corp Amount $24,903.61 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, DONALD L Employer name Newburgh City School Dist Amount $24,903.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, NANCY J Employer name NYS Senate Regular Annual Amount $24,902.95 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANET M Employer name Rensselaer County Amount $24,903.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ISABEL L Employer name Temporary & Disability Assist Amount $24,902.32 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CHANCE, CLYDE F Employer name Village of Malone Amount $24,902.00 Date 06/11/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOEFFLER, EDNA Employer name SUNY Stony Brook Amount $24,902.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICCARDI, JOSEPH B Employer name City of Troy Amount $24,902.49 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, LINDA J Employer name Village of Newark Amount $24,902.61 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, SHARON L Employer name Broome DDSO Amount $24,902.46 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, JOSEPH A Employer name Solvay UFSD Amount $24,901.67 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, PEGGY A Employer name Albany County Amount $24,902.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, NANCY R Employer name Sullivan West CSD Amount $24,901.07 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENDOLARE, CHARLES A Employer name Mohawk Valley Psych Center Amount $24,901.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPRA, LINDA Employer name Monroe County Amount $24,901.36 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARTIN S Employer name Town of Thompson Amount $24,901.19 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORCROSS, DANIEL Employer name Village of Attica Amount $24,901.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLOWERS, LINDA S Employer name Rochester Psych Center Amount $24,901.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDY, PHILLIP G Employer name Dept Transportation Reg 2 Amount $24,901.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINTEL, HARRY A, JR Employer name Finger Lakes DDSO Amount $24,901.00 Date 10/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWINGTON, MARILYN D Employer name Division of Parole Amount $24,900.57 Date 10/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CATHERINE E Employer name Town of Brookhaven Amount $24,901.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKS, EUNICE A Employer name Edgecombe Corr Facility Amount $24,901.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, JOHN J Employer name Town of Moreau Amount $24,900.00 Date 09/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHYLA, GERALDINE Employer name SUNY Albany Amount $24,900.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRLEIN, THERESA A Employer name Sewanhaka CSD Amount $24,900.25 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CLIFFORD J Employer name Village of Johnson City Amount $24,900.06 Date 05/25/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALEY-COHEN, FLORENCE Employer name Department of Health Amount $24,900.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, PATRICIA M Employer name Off of the State Comptroller Amount $24,900.00 Date 07/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARWOOD, LINDA A Employer name Orange County Amount $24,899.82 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, WANDA Employer name NYS Teachers Retirement System Amount $24,899.46 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER-LOWNEY, MARILYN Employer name Workers Compensation Board Bd Amount $24,899.17 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, CHARLES C Employer name Dept Transportation Region 8 Amount $24,899.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHR, JOHN K Employer name Village of Lynbrook Amount $24,899.04 Date 06/02/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROSS, DANFIELD G Employer name Education Department Amount $24,899.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, LYNETTE E Employer name Mohawk Valley Psych Center Amount $24,898.98 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POYER, NORMAN V Employer name Dept Transportation Region 9 Amount $24,899.00 Date 09/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LILLIAN Employer name Staten Island DDSO Amount $24,899.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOCK, DONNA M Employer name Onondaga County Amount $24,898.21 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIBEL, JOYCE L Employer name Nassau Health Care Corp Amount $24,898.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARSFIELD, TERRENCE M Employer name St Lawrence Psych Center Amount $24,898.00 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CRESCENZO, MARIE T Employer name Sewanhaka CSD Amount $24,898.56 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILSON, ELYSE M Employer name St Joseph's School For Deaf Amount $24,898.45 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIMGEOUR, MARGARET Employer name Queens Borough Public Library Amount $24,898.00 Date 04/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PATRICIA B Employer name BOCES-Monroe Orlean Sup Dist Amount $24,897.75 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHARLENE Employer name Westchester County Amount $24,897.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, GWENDOLYN B Employer name City of Cortland Amount $24,897.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MAY L Employer name Mid-Orange Corr Facility Amount $24,897.00 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, DOROTHY L Employer name Wappingers CSD Amount $24,897.44 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLERKIN, JOHN P Employer name Department of Tax & Finance Amount $24,897.50 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAS, MANUEL F Employer name NYC Criminal Court Amount $24,897.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARIE Employer name NYC Civil Court Amount $24,897.00 Date 10/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PTAK, DANIEL W Employer name Onondaga County Amount $24,897.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIKIAR, BARBARA Employer name Rockland Psych Center Amount $24,896.45 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERBERG, MARNA J Employer name Warren County Amount $24,896.07 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, MARILYN A Employer name Erie County Amount $24,896.96 Date 09/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBOEUF, GREGORY Employer name Riverview Correction Facility Amount $24,896.76 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDICK, DIANE K Employer name Orange County Amount $24,896.06 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AAGAARD, GLORIA F Employer name Cornell University Amount $24,896.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACE, FREDERICK W Employer name Clinton Corr Facility Amount $24,895.92 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, DONNA R Employer name Erie County Amount $24,896.00 Date 10/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, GLADYS E Employer name Broome County Amount $24,895.24 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSOROFITI, HELEN Employer name Smithtown Spec Library Dist Amount $24,894.77 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORNER, KAREN S Employer name Department of Tax & Finance Amount $24,894.73 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHERYL A Employer name Wyoming County Amount $24,895.00 Date 06/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, BALLARD W Employer name Elmira Corr Facility Amount $24,895.04 Date 06/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PEGGY A Employer name State Insurance Fund-Admin Amount $24,894.97 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA PORTA, FRANCA Employer name Capital District DDSO Amount $24,893.92 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, HAISHEN Employer name Roswell Park Cancer Institute Amount $24,894.06 Date 03/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKETT, CARMEN M Employer name Tompkins County Amount $24,893.14 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDOUX, WILLIAM J, JR Employer name Washington Corr Facility Amount $24,893.04 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, DOMINIC J Employer name Senate Special Annual Payroll Amount $24,893.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZMAN, ANNA Employer name Suffolk County Amount $24,893.33 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, BONNIE JEAN Employer name Erie County Amount $24,893.91 Date 05/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, ANTHONY Employer name Sullivan County Amount $24,893.00 Date 11/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRILLI, JEANNE E Employer name Rye City School Dist Amount $24,893.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLING, RUTH L Employer name Steuben County Amount $24,892.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTFORD, JEAN E Employer name Romulus CSD Amount $24,892.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESCIA, DOUGLAS A Employer name Hannibal CSD Amount $24,892.69 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITACRE, MARINA E Employer name Erie County Medical Cntr Corp Amount $24,892.59 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, RUTH A Employer name Middletown Psych Center Amount $24,892.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KAY E Employer name Cattaraugus County Amount $24,892.38 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTY, CHARLES R Employer name Chautauqua County Amount $24,891.53 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATOFF, RUTH T Employer name SUNY College Environ Sciences Amount $24,891.00 Date 09/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONKEL, TIMOTHY Employer name Town of Southampton Amount $24,891.48 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUTENSTRAUCH, MARYANNE E Employer name SUNY Buffalo Amount $24,891.18 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KENNETH J Employer name Town of Hamburg Amount $24,890.88 Date 12/04/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASON, TANYA R Employer name Mohawk Valley Psych Center Amount $24,890.36 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKES, WILLIAM M Employer name Division of State Police Amount $24,891.00 Date 02/19/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POMRANTZ, ELAINE P Employer name Bernard Fineson Dev Center Amount $24,891.00 Date 01/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, PAUL W Employer name Division of State Police Amount $24,890.96 Date 01/18/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULL, KATHLEEN C Employer name Education Department Amount $24,890.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMARAIS, RACHEL A Employer name Sunmount Dev Center Amount $24,890.03 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, NORMAN Employer name Dept Transportation Region 10 Amount $24,890.00 Date 03/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, DONNA MARIE Employer name Town of North Hempstead Amount $24,889.78 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, NINA Employer name SUNY Brockport Amount $24,889.67 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR HERNANDEZ, CHRISTINA Employer name Brooklyn DDSO Amount $24,889.38 Date 05/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, HELENA D Employer name Nassau County Amount $24,890.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKLE, DORENE ANN Employer name South Beach Psych Center Amount $24,889.99 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, MAUREEN L. Employer name Scarsdale UFSD Amount $24,889.14 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIXBY, DAWN M Employer name City of Rochester Amount $24,889.00 Date 07/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERNECHT, GARY A Employer name City of Johnstown Amount $24,888.53 Date 09/23/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNKLEE, GEORGE C Employer name Warren County Amount $24,888.13 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, MARK R Employer name Off Alcohol & Substance Abuse Amount $24,888.47 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIENTOS, MILDRED Employer name Manhasset UFSD Amount $24,889.10 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIENZI, MARY P Employer name Village of Bronxville Amount $24,889.08 Date 07/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, THOMAS H Employer name City of Port Jervis Amount $24,889.00 Date 08/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANTEGNA, LINDA D Employer name Churchville-Chili CSD Amount $24,889.04 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGANA, MARGARET Employer name SUNY College at Fredonia Amount $24,888.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRONE, FRANCES T Employer name Middle Country CSD Amount $24,888.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, THELMA P Employer name Department of Civil Service Amount $24,888.13 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOPP, KENNETH B Employer name Department of Transportation Amount $24,888.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIKART, GEORGE P Employer name Syosset CSD Amount $24,888.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CHARLES N Employer name Dept Transportation Region 6 Amount $24,888.00 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELM, ROSEMARY B Employer name Town of Huntington Amount $24,888.00 Date 07/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BOICE M Employer name Office of General Services Amount $24,887.52 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERDUTO, THOMAS F Employer name Dept Labor - Manpower Amount $24,887.86 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, STANLEY M Employer name City of Kingston Amount $24,887.00 Date 09/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALANOWSKI, JOSEPH A Employer name Middletown Psych Center Amount $24,887.00 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSO, RUTH A Employer name Lakeview Shock Incarc Facility Amount $24,887.30 Date 11/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, ARTHUR L Employer name City of Ithaca Amount $24,887.41 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, MARC G Employer name Dept Transportation Region 1 Amount $24,886.97 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROUIN, MARY E Employer name Western New York DDSO Amount $24,887.06 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, RICKY Employer name Port Authority of NY & NJ Amount $24,886.58 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, THERESA M Employer name Buffalo City School District Amount $24,887.00 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERMANN, CAROL Employer name Creedmoor Psych Center Amount $24,886.79 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYE, JOHN W Employer name Buffalo Mun Housing Authority Amount $24,886.92 Date 03/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSIT, NORMI L Employer name Rockland County Amount $24,886.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAHL, ROBERT L Employer name Seneca County Amount $24,886.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORIEGA, JOSE A Employer name Dept Labor - Manpower Amount $24,886.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, WILLIAM Employer name Dept Transportation Region 10 Amount $24,885.78 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBS, KEVIN J Employer name Suffolk County Amount $24,885.00 Date 08/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ESTHER Employer name Nassau County Amount $24,886.00 Date 08/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, MARY E Employer name Nassau County Amount $24,886.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORP, RUSSELL B Employer name Thruway Authority Amount $24,886.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, BRIAN R Employer name Dept Labor - Manpower Amount $24,885.55 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTS, BERNARD Employer name Hornell City School Dist Amount $24,885.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, GARY S Employer name Orange County Amount $24,884.46 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLA, DANIEL N Employer name City of Utica Amount $24,884.43 Date 06/09/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEDROSA, CARMEN M Employer name Department of Tax & Finance Amount $24,885.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESCHER, MELEEA L Employer name Department of Tax & Finance Amount $24,884.82 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, JOSE A Employer name Department of Motor Vehicles Amount $24,884.00 Date 04/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMZER, GARY ROBERT Employer name City of Saratoga Springs Amount $24,884.14 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARP, DAVID A Employer name Dept Labor - Manpower Amount $24,884.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, NANCY J Employer name Cattaraugus County Amount $24,883.00 Date 03/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALLOP, WILLIAM I Employer name Westchester County Amount $24,884.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSA, PETER Employer name Nassau County Amount $24,883.02 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, WILLIAM A Employer name City of Buffalo Amount $24,883.08 Date 12/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOT, DOUGLAS E Employer name Division of State Police Amount $24,883.00 Date 10/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCIRRI, CAROLINE A Employer name Buffalo Sewer Authority Amount $24,883.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, THEODORA Employer name New York Public Library Amount $24,882.38 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMBE, SHEILA M Employer name St Lawrence County Amount $24,882.64 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRILLI, JOHN J Employer name City of Hornell Amount $24,882.52 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER, RUTH M Employer name Western New York DDSO Amount $24,882.94 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAYEA, FLOYD E Employer name Northern Adirondack CSD Amount $24,882.00 Date 07/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCIO, MARK Employer name Wayne County Amount $24,882.41 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLARY, ARTHUR, JR Employer name Nassau County Amount $24,882.04 Date 01/06/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA COUNT, RANDY R Employer name Altona Corr Facility Amount $24,882.00 Date 06/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTO, PAUL Employer name Westbury UFSD Amount $24,882.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, JAMES D Employer name Department of Social Services Amount $24,882.00 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, TIMOTHY E Employer name Saratoga Cap Dis St Pk Rec Reg Amount $24,882.25 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLER, MORRIS D Employer name Department of Tax & Finance Amount $24,881.47 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COURT, PATRICIA E Employer name North Babylon UFSD Amount $24,882.00 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEINSBERG, JOHN A Employer name Dept Transportation Region 7 Amount $24,881.68 Date 03/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOSSNER, JUDITH R Employer name Alexander CSD Amount $24,881.04 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALY, LINDA H Employer name Saratoga County Amount $24,881.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDELTON, MURIEL L Employer name Schenectady County Amount $24,881.39 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, CATHERINE A Employer name State Insurance Fund-Admin Amount $24,881.35 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JEANNE L Employer name BOCES-Monroe Orlean Sup Dist Amount $24,880.80 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCH, MARILYN E Employer name Willard Psych Center Amount $24,881.00 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, KATHLEEN O Employer name SUNY College Technology Delhi Amount $24,880.82 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASINSKI, DALE V Employer name Erie County Amount $24,880.06 Date 01/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASCHENKO, ANITA C Employer name Westchester County Amount $24,881.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, GARY Employer name Finger Lakes DDSO Amount $24,880.50 Date 10/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSA, GENEVIEVE D Employer name Oneida County Amount $24,880.30 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARO, ANGELO F Employer name Dutchess County Amount $24,880.00 Date 06/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KENNETH R Employer name City of Jamestown Amount $24,880.04 Date 02/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, ALAN D Employer name Clinton Corr Facility Amount $24,880.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, LUCY Employer name Hudson River Psych Center Amount $24,880.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEROW, ROBERT D Employer name Dept Transportation Region 6 Amount $24,880.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAVARELLA, ARTORIGE P Employer name City of Buffalo Amount $24,880.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENCAK, KENNETH A Employer name Kings Park Psych Center Amount $24,880.00 Date 06/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JEAN M Employer name Office of General Services Amount $24,879.96 Date 04/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, ROBERT N, JR Employer name City of Geneva Amount $24,880.00 Date 04/02/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC DERMOTT, JOAN A Employer name Niagara County Amount $24,879.72 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHE, STEPHEN W Employer name Onondaga County Amount $24,879.79 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANHEY, KAREN E Employer name Saratoga County Amount $24,879.48 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLL, BARBARA E Employer name Suffolk County Amount $24,879.44 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKENS, BRENDA Employer name Pilgrim Psych Center Amount $24,879.45 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, DONNA L Employer name Suffolk OTB Corp Amount $24,879.23 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTI, MARLENE Employer name Suffolk County Amount $24,879.12 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENOCH, WALLACE L Employer name Mohawk Valley Child Youth Serv Amount $24,879.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEY, ROBERT W Employer name Div Military & Naval Affairs Amount $24,878.84 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUK, CAROL M Employer name Rochester Housing Authority Amount $24,878.32 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAND, CHARLES T Employer name City of Albany Amount $24,878.00 Date 09/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LLOYD, DAVID L Employer name Div Military & Naval Affairs Amount $24,879.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINE, BLANCHE B Employer name Long Island Dev Center Amount $24,879.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, DONALD J Employer name Broome DDSO Amount $24,877.54 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STATEN, MARY M Employer name Supreme Ct-1st Civil Branch Amount $24,878.00 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOS, DONALD R Employer name Town of Islip Amount $24,877.00 Date 12/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, EDNA F Employer name Port Authority of NY & NJ Amount $24,877.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, ROSEMARI Employer name Office of General Services Amount $24,877.09 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JONAS J Employer name Nassau County Amount $24,877.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLER, ANN Employer name Village of Ellenville Amount $24,877.20 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIDA, JAMES G Employer name Summit Shock Incarc Corr Fac Amount $24,876.95 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYNIARSKI, MARILYN Employer name Western New York DDSO Amount $24,876.93 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBER, PAMELA Employer name Franklin Square Public Library Amount $24,876.44 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIARO, PATRICIA Employer name Long Island Dev Center Amount $24,876.40 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, DARYL F Employer name Albany County Amount $24,876.78 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, RONALD D Employer name City of Rochester Amount $24,876.48 Date 05/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATERO, PATRICIA A Employer name Bedford Hills Corr Facility Amount $24,876.15 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYLO, TERESE M Employer name Broome County Amount $24,876.23 Date 10/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONISEN, DIANE R Employer name BOCES-Nassau Sole Sup Dist Amount $24,876.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, MARY R Employer name Central NY DDSO Amount $24,876.22 Date 05/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSE, REGINALD C Employer name Groveland Corr Facility Amount $24,876.00 Date 08/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCELMON, CAROL L Employer name Hutchings Psych Center Amount $24,876.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, PAULA K Employer name Broome DDSO Amount $24,875.58 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, RANDALL W Employer name Ulster Correction Facility Amount $24,876.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWAL, JAISHREE H Employer name Queens Borough Public Library Amount $24,875.83 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, RICHARD T Employer name Erie County Amount $24,876.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURANDETTE, SYLVESTER Employer name City of Syracuse Amount $24,875.34 Date 03/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMBRUSTER, THOMAS E Employer name Watertown Corr Facility Amount $24,875.42 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, ANTHONY A, SR Employer name City of Oswego Amount $24,875.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, JEAN Employer name Department of Transportation Amount $24,875.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TACKENBERG, EDITH C Employer name Sewanhaka CSD Amount $24,874.12 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWARD, CARLTON P Employer name SUNY Buffalo Amount $24,875.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMTIMAN, RIZALINA N Employer name South Beach Psych Center Amount $24,875.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SANDRA J Employer name Monroe County Amount $24,873.47 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHINGS, PENNY E Employer name Nassau County Amount $24,874.00 Date 02/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HAGAN, FRANCES A Employer name Syosset CSD Amount $24,873.07 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESNAUSKAS, ROSANNA E Employer name William Floyd UFSD Amount $24,873.20 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGUE, CAROLYN M Employer name Dutchess County Amount $24,874.00 Date 01/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTERSTEINER, ROBERT T Employer name City of White Plains Amount $24,873.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, RONALD J Employer name Town of Tonawanda Amount $24,873.00 Date 11/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LECLAIR, DONALD R Employer name Albany County Amount $24,872.52 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOPMAN, DIANA C Employer name Town of Somers Amount $24,872.97 Date 07/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILL, PETER J, JR Employer name Albion Corr Facility Amount $24,872.49 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTERBERRY, JANET Employer name Sachem CSD at Holbrook Amount $24,872.22 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBOY, PAUL J Employer name City of Elmira Amount $24,872.00 Date 01/16/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHISHOLM, GENE A Employer name Division of State Police Amount $24,872.00 Date 10/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARR, WILLIAM T Employer name Erie County Amount $24,872.45 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYLE, REBEKAH Employer name West Seneca CSD Amount $24,872.00 Date 06/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA J Employer name Orleans County Amount $24,872.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CHARLES Employer name Rochester City School Dist Amount $24,871.20 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, JOAN M Employer name SUNY College Techn Morrisville Amount $24,871.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSATO, JOSEPH A Employer name City of Rome Amount $24,871.00 Date 09/16/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHTER, ROBERT Employer name Office of General Services Amount $24,869.98 Date 03/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MABEL Employer name Sewanhaka CSD Amount $24,869.88 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUD, CAROL ANN Employer name Eden CSD Amount $24,871.00 Date 11/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, THOMAS J Employer name Dpt Environmental Conservation Amount $24,870.00 Date 06/06/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOWSLEE, MELODY ANN Employer name Off of the State Comptroller Amount $24,870.44 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINI, NANCY Employer name Nassau County Amount $24,869.84 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, SANDRA T Employer name Syosset CSD Amount $24,869.57 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DONALDA Employer name Otsego County Amount $24,869.26 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, LINDA L Employer name Hsc at Syracuse-Hospital Amount $24,869.49 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, KENNETH A Employer name Town of Brookhaven Amount $24,869.20 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMONTE, ALDO Employer name Yonkers City School Dist Amount $24,869.38 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, ROLAND Employer name North Colonie CSD Amount $24,869.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, BARBARA A Employer name Nassau County Amount $24,868.17 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JANE E Employer name Dept Labor - Manpower Amount $24,869.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESGROSIELLIER, LILLIAN M Employer name Mohawk Valley Psych Center Amount $24,869.00 Date 03/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, SYBIL E Employer name Town of Grand Island Amount $24,868.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMBO, ERNEST R Employer name Dept Labor - Manpower Amount $24,868.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLER, LYNN C Employer name St Lawrence County Amount $24,868.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH R Employer name Hudson & Black Riv Reg Dist Amount $24,868.00 Date 09/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOS, DEBRA M Employer name Greece CSD Amount $24,867.89 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, RUTH A Employer name Suffolk County Amount $24,868.00 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, VICTORIA A Employer name Herkimer County Amount $24,867.14 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOSEFFI, RAYMOND R Employer name City of Rochester Amount $24,867.00 Date 12/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINKINS, THOMAS L Employer name Collins Corr Facility Amount $24,867.84 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRY, JOHN L Employer name City of Ithaca Amount $24,868.00 Date 02/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMIG, MARIE C Employer name Wappingers CSD Amount $24,867.56 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEKER, GEORGE H Employer name City of Binghamton Amount $24,867.00 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENER, PAUL H Employer name Insurance Department Amount $24,867.00 Date 08/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLEN, SUSAN J Employer name Wayne County Amount $24,866.59 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, BARBARA S Employer name Brooklyn DDSO Amount $24,866.58 Date 02/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDELMARK, SHIRLEY A Employer name Department of Motor Vehicles Amount $24,866.82 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, KATHLEEN M Employer name Orleans County Amount $24,866.76 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERBY, MARCIA C Employer name Rockland Psych Center Children Amount $24,867.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, MARGARET M Employer name Town of Hempstead Amount $24,866.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, CATHERINE T Employer name Div Alc & Alc Abuse Trtmnt Center Amount $24,866.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, CHARLES R Employer name Shenendehowa CSD Amount $24,865.69 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, YVONNE ROSE Employer name State Insurance Fund-Admin Amount $24,865.45 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, ANDREW Employer name Port Authority of NY & NJ Amount $24,866.00 Date 12/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWORMER, RONALD A Employer name Town of New Baltimore Amount $24,865.96 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, GERALDINE Employer name Off of the State Comptroller Amount $24,865.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCEGLIA, STEPHEN D Employer name Westchester Joint Water Works Amount $24,865.11 Date 05/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, JOHN C Employer name City of Niagara Falls Amount $24,865.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSON, DIANE M Employer name Education Department Amount $24,865.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN LAWRENCE Employer name Amityville UFSD Amount $24,865.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DAWN M Employer name Department of Transportation Amount $24,865.00 Date 11/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, ELBA Employer name Div Housing & Community Renewl Amount $24,865.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, ROY J Employer name Franklinville CSD Amount $24,864.72 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NODINE, JAMES B Employer name Town of Victory Amount $24,864.15 Date 10/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, NANCY J Employer name Town of Irondequoit Amount $24,863.10 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICCHETTI, CARMINE Employer name Town of North Hempstead Amount $24,864.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, CLAUDIA N Employer name Rockland Psych Center Amount $24,864.08 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, LYLE F, JR Employer name City of Rome Amount $24,863.36 Date 07/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALARNEAU, JOANN M Employer name Education Department Amount $24,863.04 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKCHIN, MARILYN Employer name Rockland Psych Center Amount $24,863.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NORMA I Employer name City of Newburgh Amount $24,863.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALAZZO, PRESTON D Employer name Children & Family Services Amount $24,863.00 Date 08/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, IRENE E Employer name Niagara Falls City School Dist Amount $24,863.00 Date 08/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, DONALD H Employer name Chautauqua County Amount $24,863.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, PATRICIA A Employer name City of Elmira Amount $24,863.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOFOKLES, DONNA M Employer name Dutchess County Amount $24,863.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIS, GEORGE H Employer name Creedmoor Psych Center Amount $24,862.96 Date 03/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUX, JACK E Employer name Town of Clarence Amount $24,862.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JOAN P Employer name Nassau County Amount $24,862.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DENNIS J Employer name Broome County Amount $24,862.51 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, GILBERT P, JR Employer name Division For Youth Amount $24,862.00 Date 04/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROMBERGER, KAROLYS A Employer name Three Village CSD Amount $24,862.50 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLONG, PETER L Employer name City of Salamanca Amount $24,862.00 Date 09/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEFFT, DALE P Employer name City of Jamestown Amount $24,862.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, COLLEEN P Employer name Nassau County Amount $24,861.90 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, WILLIAM E Employer name Thruway Authority Amount $24,861.68 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, NEIL G Employer name Watertown Corr Facility Amount $24,861.87 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, WILSON L Employer name Onondaga County Amount $24,861.75 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROZOWSKI, CHARLOTTE B Employer name Cortland County Amount $24,861.75 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIG, KIMBALL L Employer name Adirondack Correction Facility Amount $24,861.33 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, EARL C, JR Employer name Town of Deerfield Amount $24,861.39 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DONNA F Employer name Broome DDSO Amount $24,861.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUBEIL, HERBERT A Employer name Kings Park Psych Center Amount $24,861.00 Date 11/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, FRANCES J Employer name Education Department Amount $24,861.00 Date 06/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDITTE, CHARLES G Employer name Genesee County Amount $24,861.09 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUL, WOODRUFF A, JR Employer name Village of Endicott Amount $24,861.00 Date 04/02/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HSU, CHARLES C Employer name Queens Borough Public Library Amount $24,861.00 Date 09/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DOROTHY M Employer name Suffolk County Amount $24,861.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, BERNADINE B Employer name Sweet Home CSD Amrst&Tonawanda Amount $24,860.64 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JEAN T Employer name Greenburgh Graham UFSD Amount $24,861.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARK D Employer name Orleans Corr Facility Amount $24,861.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, UTRICE V Employer name Suffolk County Wtr Authority Amount $24,860.43 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROSE, RUTH A Employer name Hudson Valley DDSO Amount $24,860.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, CHARLOTTE A Employer name Suffolk County Amount $24,860.00 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFFENBACKER, ELAINE A Employer name Court of Claims Amount $24,860.00 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DEBORAH L Employer name Bemus Point CSD Amount $24,859.87 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETARY, JANE E Employer name Workers Compensation Board Bd Amount $24,860.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAAM, SABUR ABDUL Employer name Oneida Correctional Facility Amount $24,860.00 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DOLORES J Employer name SUNY College Techn Morrisville Amount $24,859.69 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, CLARENCE L, JR Employer name Town of Liberty Amount $24,859.00 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, EILEEN P Employer name Suffolk County Wtr Authority Amount $24,859.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JANET Employer name Moravia CSD Amount $24,859.03 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSING, ANGELA M Employer name Erie County Amount $24,859.00 Date 07/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, MABEL A Employer name Rochester City School Dist Amount $24,859.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ROSIE M Employer name Buffalo Psych Center Amount $24,859.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANAVAROS, JAMES A Employer name Dept Transportation Region 10 Amount $24,859.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNAFO, CAROLYN Employer name Suffolk County Amount $24,858.33 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, DIANE Employer name NYS Office People Devel Disab Amount $24,858.10 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENICASA, NANCY A Employer name State Insurance Fund-Admin Amount $24,858.09 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLSTON, LORRAINE Employer name Suffolk County Amount $24,858.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEDEMANN, JERRY E Employer name Tonawanda City School Dist Amount $24,858.46 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, JEAN ANN Employer name Ithaca City School Dist Amount $24,858.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINOLFI, ARTHUR D Employer name Port Authority of NY & NJ Amount $24,857.96 Date 01/08/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRY, NATHAN B Employer name Hale Creek Asactc Amount $24,857.99 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINET, BRUCE H Employer name Division of State Police Amount $24,858.00 Date 10/17/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICA, SUZANNE C Employer name West Hempstead UFSD Amount $24,857.77 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CATHERINE A Employer name Rockland County Amount $24,857.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURASKI-BUSH, PATRICE A Employer name Department of Civil Service Amount $24,856.20 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZILLI, MARY ANN Employer name Town of Babylon Amount $24,857.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANASSA, MICHAEL J Employer name City of Watertown Amount $24,857.00 Date 10/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CEPEDA, CARLOS M Employer name Sing Sing Corr Facility Amount $24,856.00 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZURA, ZINA Employer name Suffolk County Amount $24,856.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, MICHAEL P Employer name Village of Green Island Amount $24,856.00 Date 03/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARUANA, AUGUSTINA Employer name Erie County Amount $24,856.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, HELENE Employer name Bernard Fineson Dev Center Amount $24,856.00 Date 10/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, KEVIN M Employer name Allegany St Pk And Rec Regn Amount $24,855.59 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKHOUSE, JOAN C Employer name Rockland County Amount $24,856.00 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWELL, GEORGE Employer name Brooklyn Public Library Amount $24,855.26 Date 03/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARY E Employer name Broome DDSO Amount $24,855.46 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, ELEANOR J Employer name Craig Developmental Center Amount $24,855.12 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL GIUDICE, JOHN V Employer name Port Authority of NY & NJ Amount $24,855.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, STEVEN L Employer name Village of Saranac Lake Amount $24,855.00 Date 07/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWNS, PAUL F Employer name Clinton County Amount $24,855.00 Date 03/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, THERESA Employer name Westchester Health Care Corp Amount $24,854.95 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINA, MICHAEL D Employer name Office of General Services Amount $24,854.97 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARROW, MARY A Employer name Erie County Amount $24,855.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EILEEN S Employer name Chautauqua County Amount $24,854.92 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETAGNO, FRANCIS X Employer name Nassau County Amount $24,855.00 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGWANDEEN, ELEANOR Employer name Creedmoor Psych Center Amount $24,854.25 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANACH, LINDA K Employer name Village of Penn Yan Amount $24,854.43 Date 08/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMICKI, DAVID T Employer name Erie County Amount $24,854.39 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODNESS, BARBARA L Employer name Hilton CSD Amount $24,854.27 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTE, JEAN A Employer name Pilgrim Psych Center Amount $24,854.76 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUPKOWICZ, PATRICIA J Employer name Temporary & Disability Assist Amount $24,854.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUT, TEKIN B Employer name Village of Freeport Amount $24,854.00 Date 09/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ANNE M Employer name Hsc at Syracuse-Hospital Amount $24,853.90 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTT, PENNY L Employer name Franklin Corr Facility Amount $24,853.80 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAER, BETTY G Employer name Town of Harrison Amount $24,853.80 Date 05/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLONE, ROSEMARY Employer name Suffolk County Amount $24,854.00 Date 07/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, KIRKLIN D Employer name Town of Wilton Amount $24,853.99 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, JON L Employer name Cattaraugus County Amount $24,853.68 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, EDWARD L Employer name Seneca County Amount $24,853.41 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-FRANCIS, JEAN Employer name Bernard Fineson Dev Center Amount $24,853.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, RICHARD G Employer name Town of Newburgh Amount $24,852.33 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHTMAN, ANNIE L Employer name Rochester Psych Center Amount $24,853.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCA, CARMEN R Employer name Mt Vernon City School Dist Amount $24,853.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGERO, EVELYN Employer name Roslyn UFSD Amount $24,853.00 Date 07/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZO, JAMES A Employer name Buffalo City School District Amount $24,852.26 Date 10/10/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBIN, ARTHUR W Employer name Dpt Environmental Conservation Amount $24,852.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEREAU, SHIRLEY A Employer name Fairport CSD Amount $24,852.23 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDI, PATRICIA M Employer name Greene Corr Facility Amount $24,852.03 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZONE, ROSS J Employer name City of Rochester Amount $24,852.00 Date 06/05/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRECKER, MAUREEN Employer name Suffolk County Amount $24,852.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARESE, JOHN A Employer name Port Authority of NY & NJ Amount $24,852.00 Date 09/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STARKMAN, MARJORIE E Employer name Nassau Health Care Corp Amount $24,852.22 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, VALERIE Employer name SUNY College of Optometry Amount $24,851.64 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, LINDA E Employer name City of Yonkers Amount $24,852.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSLER, VICKI HOWE Employer name Niagara County Amount $24,851.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DARLENE M Employer name Hendrick Hudson CSD-Cortlandt Amount $24,851.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLOS, SANDRA J Employer name Division of State Police Amount $24,851.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTACK, BARBARA Employer name Insurance Dept-Liquidation Bur Amount $24,851.29 Date 03/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, THOMAS E Employer name Nassau County Amount $24,851.00 Date 10/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTTMAN, FRANKLIN S Employer name Dpt Environmental Conservation Amount $24,851.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSAN, GEORGE R Employer name Auburn Corr Facility Amount $24,851.00 Date 02/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUG, ROBERT P Employer name Wende Corr Facility Amount $24,851.00 Date 04/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNS, PATRICE Employer name New York City Childrens Center Amount $24,850.49 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSHICK, JOHN F Employer name Dept of Public Service Amount $24,851.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASZCZYNSKI, JAMES Employer name Wyoming Corr Facility Amount $24,850.15 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAING, LORETTA Employer name SUNY College Technology Delhi Amount $24,850.56 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, FRANCES H Employer name Dept Labor - Manpower Amount $24,850.33 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INNOCENT, MEDRICK Employer name Hudson Valley DDSO Amount $24,850.22 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, MARY ANNE Employer name Off of the State Comptroller Amount $24,849.24 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAPER, LARRY R Employer name SUNY College at Buffalo Amount $24,849.20 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLANTE, BRIAN G Employer name Division of State Police Amount $24,850.00 Date 03/17/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTERS, MARY H Employer name Onondaga County Amount $24,848.90 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYES, JOSEPH J Employer name Education Department Amount $24,850.00 Date 02/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, ROGER M Employer name Dansville CSD Amount $24,848.22 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOVICH, PATRICIA A Employer name Erie County Amount $24,848.81 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKY, CHRISTINE Employer name Nassau Health Care Corp Amount $24,848.73 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROIANNI, LUISA Employer name Schenectady County Amount $24,848.12 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DAVID J Employer name Town of Hillsdale Amount $24,848.14 Date 12/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, KEVIN J Employer name Herkimer County Amount $24,848.06 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, COLEMAN C, SR Employer name Dept Transportation Region 8 Amount $24,848.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURR, MARIE A Employer name Long Island Dev Center Amount $24,848.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, CARL J Employer name Hudson Valley DDSO Amount $24,848.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DAVID J Employer name Canton CSD Amount $24,848.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, ANNELL Employer name New York State Assembly Amount $24,847.47 Date 03/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ANTHONY L Employer name SUNY College at Plattsburgh Amount $24,847.46 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORWITZ, CAROL Employer name Supreme Court Clks & Stenos Oc Amount $24,847.89 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, MARTIN M Employer name Riverview Correction Facility Amount $24,847.85 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, DOROTHY M Employer name Town of North Hempstead Amount $24,847.44 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPPING, MARCHA C Employer name Wayne County Amount $24,847.34 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARAMIE, JOSEPH G Employer name Children & Family Services Amount $24,847.44 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, JAMES M Employer name Suffolk County Amount $24,847.00 Date 01/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, GLORIA G Employer name Kingsboro Psych Center Amount $24,847.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAR, JAMES B Employer name City of Binghamton Amount $24,847.00 Date 03/07/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLEINMINTZ, SHARON Employer name BOCES Suffolk 2nd Sup Dist Amount $24,847.19 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DUNNE, MICHAEL W Employer name Saratoga Springs City Sch Dist Amount $24,847.05 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THERESA M Employer name State Insurance Fund-Admin Amount $24,846.66 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURAK, EILEEN M Employer name Town of Colonie Amount $24,846.61 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, MAUREEN Employer name Suffolk County Amount $24,847.00 Date 03/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KAREN L Employer name Windsor CSD Amount $24,846.26 Date 03/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, FRANK J Employer name Town of Wallkill Amount $24,846.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARONE, DANIEL J Employer name Supreme Ct-1st Civil Branch Amount $24,846.29 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDDER, SALLY J Employer name Town of Clifton Park Amount $24,845.52 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CRAMER, ROBERT J Employer name Monroe County Amount $24,845.94 Date 04/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOELZER, ELIZABETH C Employer name Commack UFSD Amount $24,845.83 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKTON, PHYLLIS L Employer name Three Village CSD Amount $24,846.28 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, LINDA L Employer name Wayne County Amount $24,845.00 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, REYOLI Employer name Creedmoor Psych Center Amount $24,845.00 Date 10/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, ARLETTE S Employer name Off of the State Comptroller Amount $24,845.21 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LOUISE Employer name Nassau Health Care Corp Amount $24,845.18 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONORS, DEBORAH L Employer name E Syracuse-Minoa CSD Amount $24,844.68 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOHN A Employer name City of Utica Amount $24,845.00 Date 04/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUCCI, ROSEANN Employer name UFSD of the Tarrytowns Amount $24,844.83 Date 09/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKBAK, PATRICIA J Employer name Kings Park Psych Center Amount $24,844.00 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINO, ELIZABETH G Employer name New York State Assembly Amount $24,844.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELILLO, WILLIAM J Employer name Nassau County Amount $24,844.12 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUCHER, THERESA J Employer name Dept Transportation Region 8 Amount $24,844.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, WALDEMAR Employer name Rockland County Amount $24,843.96 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARY A Employer name Town of Putnam Amount $24,843.08 Date 04/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, DANIEL M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $24,842.89 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOSI, DIANE C Employer name Fulton County Amount $24,842.68 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, CHARLES J Employer name Erie County Amount $24,843.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSP, MARGARET Employer name Nassau County Amount $24,843.00 Date 05/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINCH, TIMOTHY J Employer name SUNY College Technology Canton Amount $24,842.20 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDRICK, CALVIN C Employer name Great Meadow Corr Facility Amount $24,843.00 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALTO, KRYSTINE A Employer name Nassau County Amount $24,842.18 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTRELL, MARY ANN Employer name Executive Chamber Amount $24,842.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERTO Employer name SUNY College of Optometry Amount $24,841.45 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ANA L Employer name Suffolk County Wtr Authority Amount $24,841.20 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAXHIA, JOSEPH S Employer name Auburn Corr Facility Amount $24,842.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIES, CLIFFORD A Employer name North Merrick UFSD Amount $24,841.19 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCZEK, DONALD K Employer name SUNY College at Buffalo Amount $24,841.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIAN, CARMEN V Employer name Pilgrim Psych Center Amount $24,841.00 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, DOROTHY Employer name City of White Plains Amount $24,841.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHERN, DONATA G Employer name Erie County Amount $24,841.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONKEY, MILLARD J Employer name Town of Evans Amount $24,840.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPRAGUE, DAVID D Employer name Town of Aurora Amount $24,840.00 Date 11/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, DAWN M Employer name Downstate Corr Facility Amount $24,840.36 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, JOANNE R Employer name BOCES-Erie 1st Sup District Amount $24,839.88 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, HARRY C Employer name Town of Corinth Amount $24,840.07 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, CHRIS W Employer name Madison County Amount $24,839.72 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONE, JANET T Employer name Sachem CSD at Holbrook Amount $24,839.17 Date 03/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODENSTEDT, GRACE Employer name Suffolk County Amount $24,839.00 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDO, NANCY J Employer name New York State Assembly Amount $24,839.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIN, DONALD Employer name SUNY Brockport Amount $24,839.39 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEBROSKI, WILLIAM S, JR Employer name Town of Southold Amount $24,839.24 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNEY, LARETA E Employer name Roswell Park Cancer Institute Amount $24,838.73 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, PATRICIA D Employer name Capital District DDSO Amount $24,838.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEDERICK, DEBRA A Employer name Guilderland CSD Amount $24,838.12 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DEBORAH D Employer name Western Regional OTB Corp Amount $24,838.06 Date 06/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNZ, SHELLEY M Employer name Erie County Medical Cntr Corp Amount $24,839.57 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, LINDSAY D Employer name Dept Transportation Region 1 Amount $24,838.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JAMES R Employer name City of Fulton Amount $24,838.04 Date 03/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KING, EDITH N Employer name Bare Hill Correction Facility Amount $24,838.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCRAE, CHARLES Employer name Hudson Valley DDSO Amount $24,838.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITARELLO, JOSEPH P Employer name City of Mount Vernon Amount $24,838.00 Date 01/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIDSON, WENDY Employer name Off of the State Comptroller Amount $24,837.39 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, EDMUND Employer name Village of Tuckahoe Amount $24,837.00 Date 09/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGGART, DIANE C Employer name Rockland County Amount $24,837.86 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, JOHN B Employer name Erie County Amount $24,837.85 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANGIARDO, PATRICIA M Employer name Port Authority of NY & NJ Amount $24,837.88 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHLEEN T Employer name Burnt Hills-Ballston Lake CSD Amount $24,837.43 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZONE, JOSEPH Employer name Town of Ramapo Amount $24,837.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXLER, MARY ALICE Employer name Health Research Inc Amount $24,837.00 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, MURIEL Employer name Plainview-Old Bethpage CSD Amount $24,837.00 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMES, ROBIN Employer name Capital District DDSO Amount $24,836.52 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHLASKO, JEANNE Employer name Department of Social Services Amount $24,837.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWESKI, WANDA Employer name Gowanda Psych Center Amount $24,837.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, PATRICIA L Employer name St Lawrence Psych Center Amount $24,836.41 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUGEUX, MICHELLE L Employer name Steuben County Amount $24,836.37 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARY, ANGELA T Employer name Town of Clarkstown Amount $24,836.07 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANOPOULOS, BESSIE Employer name Appellate Div 2nd Dept Amount $24,836.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, MARY E Employer name East Ramapo CSD Amount $24,836.29 Date 08/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEACHAM, MICHAEL R Employer name SUNY College Techn Morrisville Amount $24,836.06 Date 09/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBBE, MARILYNN R Employer name Helen Hayes Hospital Amount $24,836.18 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAQUAY, GAIL B Employer name Adirondack CSD Amount $24,835.55 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, CAROL A Employer name Nassau County Amount $24,836.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PATRICK Employer name Syosset CSD Amount $24,835.96 Date 07/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, VERNA L Employer name Fourth Jud Dept - Nonjudicial Amount $24,835.92 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIBERT, CAROL ANN Employer name Albion CSD Amount $24,835.88 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, RALPH Employer name Creedmoor Psych Center Amount $24,835.23 Date 09/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JOSEPH W, III Employer name Port Authority of NY & NJ Amount $24,835.98 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKENLOH, LINDA L Employer name Katonah-Lewisboro UFSD Amount $24,835.24 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JAMES Employer name White Plains City School Dist Amount $24,835.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, JO ANN Employer name Cattaraugus County Amount $24,834.99 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESSENA, RICHARD C Employer name City of Hornell Amount $24,834.23 Date 05/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCHIONNI, VINCENT R Employer name City of Yonkers Amount $24,835.00 Date 05/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILKINS, HELEN G Employer name Albion CSD Amount $24,835.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONDIKE, CAROLE Employer name Nassau County Amount $24,834.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHERARDI, MARY A Employer name Westchester County Amount $24,835.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DAVID H Employer name Bronx Psych Center Children Amount $24,834.04 Date 09/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERGURAHIAN, LUCINDA E Employer name Div Criminal Justice Serv Amount $24,834.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, DONIE W Employer name Town of Lake George Amount $24,833.56 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMA, CHRISTINE P Employer name Longwood CSD at Middle Island Amount $24,833.69 Date 07/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLLERUP, CYNTHIA A Employer name Hammondsport CSD Amount $24,833.14 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPIN, SAMUEL J Employer name Riverview Correction Facility Amount $24,833.42 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMIANY JR., ANDREW F Employer name Dunkirk Housing Authority Amount $24,833.11 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, DEAN R Employer name Broome County Amount $24,833.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, RUTH OWENS Employer name Rensselaer County Amount $24,833.00 Date 06/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ELLEN J Employer name Fulton County Amount $24,832.97 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMA, CHARLES A Employer name Green Haven Corr Facility Amount $24,832.77 Date 01/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, SANDRA Employer name Hudson Valley DDSO Amount $24,832.54 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTZKE, LOIS M Employer name Western New York DDSO Amount $24,833.00 Date 05/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBLOOD, VANDILLA Employer name Office of General Services Amount $24,833.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHAMED, DULARIE Employer name Metro New York DDSO Amount $24,832.08 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAVARRO, JOHN L Employer name City of Rochester Amount $24,832.28 Date 08/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, JOHN Employer name Oceanside Sanitary District #7 Amount $24,832.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, NANCY J Employer name Hudson Valley DDSO Amount $24,832.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, SUSAN E Employer name Office of Mental Health Amount $24,832.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRY, NEIL E Employer name Mt Mcgregor Corr Facility Amount $24,832.00 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, ANN Employer name Kings Park Psych Center Amount $24,831.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAK, DAVID G Employer name Department of Tax & Finance Amount $24,832.00 Date 08/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBE, ETHEL M Employer name Port Jefferson UFSD Amount $24,831.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS-MARSH, ALGIRINE Employer name Fourth Jud Dept - Nonjudicial Amount $24,832.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNABY, MARJORIE E Employer name Rockland County Amount $24,830.80 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRLBACHER, MONICA F Employer name Thrall Public Library Amount $24,830.79 Date 09/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALONE, ROBERT L Employer name Monroe County Amount $24,831.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, CURRUTH L Employer name Pilgrim Psych Center Amount $24,830.00 Date 06/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRICKLER, JAMES R Employer name City of Geneva Amount $24,831.00 Date 08/23/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIGLIN, LINDA J Employer name Division of Veterans' Affairs Amount $24,830.72 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDELL, W PAUL Employer name Division of State Police Amount $24,830.00 Date 02/27/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASTNER, JANET A Employer name Yates County Amount $24,830.00 Date 07/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITZ, ELIZABETH Employer name Nassau County Amount $24,830.00 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, EUGENE K Employer name Rockland Psych Center Amount $24,830.00 Date 08/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARY P Employer name SUNY College at New Paltz Amount $24,830.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, SAIDA L Employer name Workers Compensation Board Bd Amount $24,830.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANN, VIRGINIA DOAK Employer name City of Buffalo Amount $24,830.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELY, RUTH Employer name Staten Island DDSO Amount $24,830.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, ROBERT J, JR Employer name Nassau County Amount $24,829.96 Date 01/02/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEARNS, SANDRA J Employer name Department of Tax & Finance Amount $24,829.96 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELBERT, THERESA A Employer name Rockland County Amount $24,829.90 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, NANCY C Employer name Town of Rhinebeck Amount $24,829.05 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSCH, ELLEN S Employer name Riverhead CSD Amount $24,828.21 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, CECILY Employer name Hudson Valley DDSO Amount $24,828.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGASSE, ELAINE M Employer name Schenectady County Amount $24,828.82 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, JOHN A Employer name City of Elmira Amount $24,828.96 Date 01/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, ELOISE Employer name Nassau County Amount $24,829.51 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUZA, MARY E Employer name Monroe County Amount $24,829.38 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLO, LUISITA S Employer name Brooklyn Public Library Amount $24,828.00 Date 11/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARY E Employer name So Glens Falls CSD Amount $24,828.00 Date 08/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, ISAAC M Employer name Creedmoor Psych Center Amount $24,828.00 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, FRANCIS J Employer name Hudson River Psych Center Amount $24,828.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, MARY J Employer name Department of Social Services Amount $24,828.00 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BRIAN F Employer name Fulton County Amount $24,827.70 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMZA, JOSEPH A Employer name Division of State Police Amount $24,827.96 Date 04/20/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MADONIA, JOYCE A Employer name Kenmore Town-Of Tonawanda UFSD Amount $24,827.91 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDY, ELVETTA E Employer name Staten Island DDSO Amount $24,827.98 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JEAN, LESTER J, JR Employer name Otisville Corr Facility Amount $24,827.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANARNUM, RONALD A Employer name Department of Tax & Finance Amount $24,827.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, CHRISTINE I Employer name Chautauqua County Amount $24,826.29 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, CHARLES J Employer name Four County Library System Amount $24,826.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVO, KENNETH J Employer name Northern Adirondack CSD Amount $24,826.06 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, CAROL A Employer name Mill Neck Manor Schl For Deaf Amount $24,826.66 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSON, JANICE L Employer name Livonia CSD Amount $24,826.71 Date 12/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LING, FREDERICK A Employer name Oswego County Amount $24,826.00 Date 01/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSTEK, PAUL Employer name Village of Solvay Amount $24,825.90 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIROLDO, ARLENE J Employer name Rochester City School Dist Amount $24,826.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ROSEMARIE Employer name Chenango Valley CSD Amount $24,826.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHLER, JOAN E Employer name Sewanhaka CSD Amount $24,825.77 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, MARY E Employer name Kingsboro Psych Center Amount $24,825.73 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCKETT, ASHER O Employer name Tompkins County Amount $24,826.65 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESNIAK, JEAN W Employer name Dept Labor - Manpower Amount $24,825.33 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNO, ANTHONY Employer name Rockland Psych Center Amount $24,825.04 Date 07/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, PAUL Employer name Office of General Services Amount $24,825.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAJAK, ROSEANN C Employer name Temporary & Disability Assist Amount $24,824.23 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, MARIA Y Employer name Supreme Ct Kings Co Amount $24,825.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNERT, LAWRENCE T Employer name BOCES-Erie 1st Sup District Amount $24,824.60 Date 12/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, PAIGE L, JR Employer name Town of Newcomb Amount $24,824.28 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDO, MELODY G Employer name Temporary & Disability Assist Amount $24,824.08 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADSTONE, PATRICIA A Employer name Off of the State Comptroller Amount $24,824.06 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS-JUSTE, FRANTZ J Employer name Rockland Psych Center Amount $24,824.21 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLENGA, GALE L Employer name Oneida County Amount $24,824.11 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLUCK, DANIEL J Employer name Village of Valley Stream Amount $24,824.00 Date 11/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASANO, JOHN F Employer name Westchester County Amount $24,824.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAVER, EDWARD O Employer name Steuben County Amount $24,824.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, GORDON B Employer name SUNY Albany Amount $24,823.76 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUGHTERSON, RICHARD L, II Employer name Cayuga County Amount $24,824.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, NORMA A Employer name Bronx Psych Center Amount $24,823.95 Date 10/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNENWEIN, DONALD P Employer name Mohawk Valley Psych Center Amount $24,823.00 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISE, JOHN E Employer name Appellate Div 1st Dept Amount $24,823.53 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAREWELL, HOWARD C Employer name Rockland County Amount $24,823.64 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC MILLAN, BRUCE H Employer name City of Oswego Amount $24,823.25 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, KEITH R Employer name Onondaga County Amount $24,823.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MERLIN A Employer name Commission of Correction Amount $24,823.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHAND, RICHARD J Employer name Skaneateles CSD Amount $24,823.00 Date 07/01/1990 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