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 MC NEILL, EVELYN J Employer name Rochester Psych Center Amount $24,309.63 Date 02/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, PHYLLIS S Employer name Oceanside UFSD Amount $24,309.23 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYHAMS, PATRICIA A Employer name Rockland Psych Center Amount $24,309.00 Date 01/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOU, JANICE H Employer name Insurance Dept-Liquidation Bur Amount $24,308.19 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELLA MAE Employer name Department of Motor Vehicles Amount $24,308.03 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICO, ANITA Employer name Niskayuna CSD Amount $24,308.10 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERSON, PATRICIA A Employer name BOCES-Orange Ulster Sup Dist Amount $24,308.30 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGER, LORRAINE S Employer name Saratoga County Amount $24,308.72 Date 03/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, WILLIAM J, JR Employer name Town of Niskayuna Amount $24,308.00 Date 06/09/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMANNA, ROBERT P Employer name Westchester County Amount $24,306.53 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSES, MARY L Employer name Western New York DDSO Amount $24,306.44 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRILLO, PEDRO F Employer name Arthur Kill Corr Facility Amount $24,307.26 Date 08/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBAY, WALTER J Employer name Olympic Reg Dev Authority Amount $24,307.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, NITA J Employer name Dept Labor - Manpower Amount $24,307.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSERMAN, VIRGINIA M Employer name 10th Judicial District Nassau Nonjudicial Amount $24,306.28 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWELL, EARNESTINE V Employer name Nassau Health Care Corp Amount $24,306.21 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, G. ROBERT Employer name City of Cortland Amount $24,306.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASHRUFF, MOHAMMED Employer name Temporary & Disability Assist Amount $24,306.23 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, JUDITH S Employer name Cornell University Amount $24,306.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, ANNA J Employer name Nassau County Amount $24,306.06 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, RAND W Employer name City of Utica Amount $24,306.00 Date 01/13/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYES, LAURAL A Employer name Shenendehowa CSD Amount $24,306.00 Date 06/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, FREDERICK J Employer name Greene Corr Facility Amount $24,306.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLOW, FLORENCE Employer name Valley Stream UFSD 13 Amount $24,306.00 Date 07/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRITELLO, CAMILLE Employer name Manhasset UFSD Amount $24,305.78 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWAN, ALICE R Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $24,306.00 Date 01/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NURSE, ROBERT A Employer name Kingsboro Psych Center Amount $24,306.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SANDRA J Employer name Queens Borough Public Library Amount $24,305.00 Date 03/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVER, HAROLD Employer name Mt Vernon City School Dist Amount $24,305.18 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITE, SHAWN M Employer name Village of Rockville Centre Amount $24,304.60 Date 06/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GERALD L Employer name New York State Canal Corp Amount $24,305.00 Date 12/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARAONE, SAMUEL A Employer name Orange County Amount $24,305.17 Date 01/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, PATRICIA S Employer name Westchester Health Care Corp Amount $24,305.00 Date 05/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSAY, DIANE M Employer name Niagara County Amount $24,304.53 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, FRANKLIN H Employer name Dept Transportation Region 7 Amount $24,304.00 Date 11/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROUD, THOMAS F Employer name City of Oswego Amount $24,304.78 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASILEWSKI, EDWARD J Employer name Watertown City School District Amount $24,304.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEBUDA, WILLIAM F Employer name Department of State Amount $24,304.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, RUBY Employer name Westchester County Amount $24,303.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSI, ELAINE B Employer name Middletown City School Dist Amount $24,303.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIGROSSI, DIANE M Employer name Erie County Amount $24,303.08 Date 03/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWELL, SUSAN H Employer name Ballston Spa-CSD Amount $24,303.27 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, RICHARD A Employer name Town of Eastchester Amount $24,303.00 Date 09/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLOZE, JOYCE Employer name Dept Labor - Manpower Amount $24,303.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, RITA Employer name Chautauqua County Amount $24,303.00 Date 12/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERLEAF, MARIE Employer name Elmont UFSD Amount $24,302.00 Date 07/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDMAN, GRACE Employer name Long Beach City School Dist 28 Amount $24,302.96 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MARC A Employer name City of Rome Amount $24,301.92 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, NANCY T Employer name Fishkill Corr Facility Amount $24,302.11 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DACILAS, MARIE Employer name Rockland County Amount $24,302.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, MATTHEW R Employer name Onondaga County Amount $24,301.89 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROYER, NELSON R Employer name Western NY Childrens Psych Center Amount $24,301.87 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANGELA M Employer name Monroe Woodbury CSD Amount $24,301.21 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMURRAY, ANN Employer name City of Buffalo Amount $24,301.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, PATRICIA E Employer name Monroe County Amount $24,300.89 Date 01/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIAPUZZI, ROBERT E, JR Employer name Valley Stream CHSD Amount $24,301.67 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSSI, NANCY B Employer name Assembly: Annual Part Time Amount $24,301.40 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, INGEBORG M Employer name Monroe County Amount $24,300.74 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYROP, JERRYVONNE J Employer name Cornell University Amount $24,300.65 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELEGGI, JOSEPHINE T Employer name Greater Binghamton Health Cntr Amount $24,300.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AERY, PAUL D Employer name Division of State Police Amount $24,300.00 Date 08/07/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIELDS, RICHARD A Employer name Syosset CSD Amount $24,300.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSTRAND, JAMES S Employer name Village of Malverne Amount $24,300.00 Date 12/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, PHYLLIS A Employer name Town of Lancaster Amount $24,300.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, J CHARLES Employer name Erie County Amount $24,300.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOVICH, BARBARA Employer name Suffolk County Amount $24,299.83 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZECIAK, TIMOTHY N Employer name Niagara County Amount $24,300.00 Date 07/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDIFUR, LESTER S Employer name Willard Psych Center Amount $24,300.00 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, VONCILLE L Employer name Department of Transportation Amount $24,299.20 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, EMIL H Employer name Greenwood Lake UFSD Amount $24,299.12 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MARK Employer name Children & Family Services Amount $24,299.65 Date 05/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JOHN C Employer name Allegany County Amount $24,299.99 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, ROBERT D, JR Employer name Oneida City School Dist Amount $24,299.29 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNLEY, ROBERTA L Employer name SUNY College Technology Canton Amount $24,299.08 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, BONNIE J Employer name Chenango Valley CSD Amount $24,299.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, THOMAS J Employer name City of Syracuse Amount $24,299.00 Date 09/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GATEWOOD, ANNIE G Employer name Taconic DDSO Amount $24,299.00 Date 01/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODING, CICILYN L Employer name Kingsboro Psych Center Amount $24,299.00 Date 11/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, JAMES Employer name City of Mount Vernon Amount $24,299.00 Date 03/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEINMULLER, JOAN M Employer name Amityville UFSD Amount $24,299.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGHORNE, TOM Employer name Riverhead CSD Amount $24,299.00 Date 05/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, MARY E Employer name Monroe Woodbury CSD Amount $24,298.89 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARIANI, SARUP G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $24,298.29 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LEMUEL A Employer name Westchester County Amount $24,298.64 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLY, MARYLYN Employer name Department of Tax & Finance Amount $24,298.62 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, GLORIA E Employer name Long Beach Public Library Amount $24,297.61 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHAN, JAMES P, JR Employer name Environmental Facilities Corp Amount $24,298.25 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTWICK, JUDITH C Employer name Division of Parole Amount $24,298.12 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, PETER S Employer name City of Plattsburgh Amount $24,298.00 Date 07/02/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LETTA, NANCY A Employer name Monroe County Wtr Authority Amount $24,297.45 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINBERG, KAREN R Employer name Rockland County Amount $24,297.02 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, GERARD T Employer name City of Hornell Amount $24,296.60 Date 03/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LYONS, RANDALL B Employer name City of Albany Amount $24,296.00 Date 11/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCUS, GLADYS Employer name Sullivan Corr Facility Amount $24,296.00 Date 01/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKOWITZ, ARNOLD Employer name New York Public Library Amount $24,297.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUELLETTE, ALFRED M Employer name Thruway Authority Amount $24,297.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STUART C Employer name Temporary & Disability Assist Amount $24,297.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, LEONARD L Employer name Village of Liberty Amount $24,296.00 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, JOHN F Employer name Village of Medina Amount $24,296.00 Date 07/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCOMBE, ALLEN J Employer name Rochester Psych Center Amount $24,295.00 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, J NEIL Employer name Division of State Police Amount $24,295.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ST DENNY, CARL SIDNEY Employer name Dept Transportation Region 7 Amount $24,295.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNAR, JOHN H, JR Employer name Rockland County Amount $24,295.90 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDOROW, NINA Employer name Thruway Authority Amount $24,295.69 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, FRANCIS A, JR Employer name Watertown City School District Amount $24,294.67 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMIGRAY, JOSEPH F Employer name South Colonie CSD Amount $24,294.95 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LEON L Employer name Children & Family Services Amount $24,294.68 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, RICHARD F, JR Employer name Greene Corr Facility Amount $24,294.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEBAT, KENNETH C Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $24,294.00 Date 10/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUREK, ALBERT S Employer name Division of State Police Amount $24,293.96 Date 07/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTHY, GAIL P Employer name Lynbrook UFSD Amount $24,294.04 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVE, SUNIL K Employer name Creedmoor Psych Center Amount $24,294.35 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEE, PATRICIA Employer name Syracuse City School Dist Amount $24,293.88 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAWKAWSKI, GLORIA J Employer name SUNY at Stonybrook-Hospital Amount $24,293.75 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELIOUS, RAELEN V Employer name Steuben County Amount $24,293.44 Date 09/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZA, JUDITH Employer name SUNY College at Oneonta Amount $24,293.95 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEODORE, MARYSE Employer name State Insurance Fund-Admin Amount $24,293.35 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, DENNIS J Employer name Arlington CSD Amount $24,293.30 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARO, PAULA M Employer name Clinton Corr Facility Amount $24,293.36 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DOMENICO, SANDRA, MRS Employer name Village of Garden City Amount $24,293.00 Date 02/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, KAREN J Employer name Brookhaven-Comsewogue UFSD Amount $24,293.00 Date 07/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, ALFRED Employer name Levittown UFSD-Abbey Lane Amount $24,293.04 Date 06/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGATTI, RICHARD A Employer name Dept Transportation Region 8 Amount $24,293.02 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCARDI, PATRICIA Employer name Middle Country CSD Amount $24,292.34 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, KEITH Employer name Madison County Amount $24,292.72 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESS, MICHAEL R Employer name Metropolitan Trans Authority Amount $24,292.59 Date 01/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOUS, MARGARET ANNE Employer name Erie County Amount $24,292.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMAS, ANNA MARIE Employer name Commack UFSD Amount $24,292.00 Date 12/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDMAN, HARRIET C Employer name Supreme Ct-1st Civil Branch Amount $24,292.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GWENDOLYN D Employer name Queens Borough Public Library Amount $24,292.00 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOW, THEA R Employer name Westchester County Amount $24,291.23 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHINI, EDWARD P Employer name Nassau County Amount $24,291.04 Date 01/12/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURGESS, STEPHEN T Employer name Warren County Amount $24,291.17 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLMATEER, KAREN L Employer name Fulton County Amount $24,290.88 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANCO, SUSAN E Employer name Schenectady County Amount $24,290.47 Date 03/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSON, PRISCILLA C Employer name Cornell University Amount $24,291.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISEBLATT, EMILY R Employer name Department of Motor Vehicles Amount $24,291.00 Date 01/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JANE S Employer name Livingston County Amount $24,290.07 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLY, LORI J Employer name City of Syracuse Amount $24,290.00 Date 09/10/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANIERI, FILIPPO Employer name Oneida County Amount $24,290.33 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, MARY L Employer name Niagara County Amount $24,290.16 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHALK, DAVID R Employer name Windsor CSD Amount $24,289.89 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASKIEL, VICTORIA M Employer name Kings Park Psych Center Amount $24,289.68 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREIRA, JOHN, JR Employer name Commack Fire District Amount $24,289.52 Date 01/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGEORGE, LINDA L Employer name Monroe Secure Unit Amount $24,290.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNORR, WILLIAM D, SR Employer name City of Rochester Amount $24,289.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALVEN, MARIA TERESA Employer name Dept Labor - Manpower Amount $24,289.11 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, WILLIAM L Employer name Cattaraugus Little Valley CSD Amount $24,288.61 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISEL, RICHARD E Employer name Greece CSD Amount $24,289.00 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, EDITH Employer name Department of Motor Vehicles Amount $24,288.43 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOFERL, ROGER J Employer name Long Island St Pk And Rec Regn Amount $24,289.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, COLLEEN Employer name Livingston County Amount $24,289.24 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, VIRGINIA M Employer name County Clerks Within NYC Amount $24,288.14 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHELE H Employer name Cohoes City School Dist Amount $24,288.70 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, CLARENCE C Employer name Dept Transportation Region 1 Amount $24,288.00 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KLEECK, CHRISTINE M Employer name SUNY College Technology Delhi Amount $24,288.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LOIS J Employer name Buffalo Psych Center Amount $24,287.65 Date 11/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKI, BRUCE L Employer name Office of General Services Amount $24,288.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, LUCILLE T Employer name Rockland County Amount $24,287.59 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JONATHAN F Employer name Great Meadow Corr Facility Amount $24,287.44 Date 11/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEROY M Employer name Sing Sing Corr Facility Amount $24,287.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINI, ESTHER S Employer name Dept Labor - Manpower Amount $24,286.78 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATE, JUDITH Employer name Nassau County Amount $24,287.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, ERNESTINE R Employer name Dept of Financial Services Amount $24,287.15 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, MARY M Employer name Capital Dist Psych Center Amount $24,286.38 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CLAIR Employer name Bronx Psych Center Amount $24,287.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, MARY L Employer name Erie County Amount $24,286.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, LORETTA D Employer name NYS Dormitory Authority Amount $24,286.73 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLONE, JAMES P Employer name Lakeland CSD of Shrub Oak Amount $24,286.06 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZ, JUDITH M Employer name Roswell Park Memorial Inst Amount $24,286.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, THOMAS F Employer name Hsc at Syracuse-Hospital Amount $24,285.49 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, ELIZABETH H Employer name Hilton CSD Amount $24,285.15 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUORI, JAMES W Employer name Long Island Dev Center Amount $24,286.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTON, JAMES W Employer name Division of State Police Amount $24,286.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORDERO, PATRICIA M Employer name State Insurance Fund-Admin Amount $24,285.06 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, BARBARA C Employer name Albany County Amount $24,285.00 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUESSMAN, CHARLEN M Employer name Third Jud Dept - Nonjudicial Amount $24,285.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, GLENNA M Employer name Dpt Environmental Conservation Amount $24,285.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCENERY, JOHN Employer name City of Syracuse Amount $24,285.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LEONA Employer name Newark Dev Center Amount $24,284.96 Date 12/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, JAMES A Employer name Camp Beacon Corr Facility Amount $24,284.64 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, BARBARA J Employer name Massapequa UFSD Amount $24,284.38 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBASH, RUTH D Employer name Rockland Psych Center Amount $24,284.04 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STABILE, JOHN F Employer name Monroe County Amount $24,285.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, RICHARD C Employer name Department of Motor Vehicles Amount $24,284.16 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, LINDA L Employer name Greater So Tier BOCES Amount $24,284.21 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, CAROL V Employer name Temporary & Disability Assist Amount $24,284.00 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODUM, SHAUN M Employer name Town of Mount Kisco Amount $24,284.02 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOSEPH A Employer name City of Plattsburgh Amount $24,284.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, MARYANN Employer name Buffalo Psych Center Amount $24,284.00 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, RUTH M Employer name Troy City School Dist Amount $24,283.31 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLDI, CORINNE Employer name Westchester Health Care Corp Amount $24,283.24 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, MICHAEL R Employer name City of Amsterdam Amount $24,283.22 Date 01/30/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN PRAAG, JULIANNE M Employer name Bethlehem CSD Amount $24,284.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEFORTE, VINCENT Employer name Nassau County Amount $24,284.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, SHIRLEY L Employer name Haldane CSD - Philipstown Amount $24,283.36 Date 12/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JOHN P Employer name Dept Transportation Reg 2 Amount $24,283.00 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, RAMONA Employer name Westchester County Amount $24,283.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, ANNE M Employer name Town of Ramapo Amount $24,283.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, JOHN J Employer name City of Rensselaer Amount $24,283.00 Date 11/14/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LATONA, MICHAEL J Employer name City of Rochester Amount $24,283.00 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, MICHAEL J Employer name City of Syracuse Amount $24,282.00 Date 08/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATHIS, DAVID L Employer name Dpt Environmental Conservation Amount $24,282.88 Date 10/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FANFARILLI, JOSEPH C Employer name Capital District DDSO Amount $24,282.83 Date 09/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BETTYANN Employer name Catskill CSD Amount $24,283.00 Date 02/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAPPATICCI, THERESA Employer name Harrison CSD Amount $24,282.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREECH, LUCY Employer name Brooklyn DDSO Amount $24,282.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLELLI, ANTONIO Employer name Village of Mamaroneck Amount $24,282.00 Date 04/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, KENNETH A Employer name Dept Transportation Region 1 Amount $24,282.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIE, SANDRA Employer name Brooklyn DDSO Amount $24,282.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, RITA Employer name Dept of Public Service Amount $24,281.81 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHER, DEBRA L Employer name Cattaraugus County Amount $24,281.59 Date 01/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, JUDITH M Employer name Broome DDSO Amount $24,281.79 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEARBY, JOHN W Employer name Dept Transportation Reg 2 Amount $24,281.76 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLIA, EDWIN P Employer name Middletown Psych Center Amount $24,281.72 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THERRIEN, ANNE B Employer name Children & Family Services Amount $24,281.56 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABERS, RICK A Employer name Cattaraugus County Amount $24,281.45 Date 02/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANON ROSETTE, M C Employer name Hudson Valley DDSO Amount $24,281.03 Date 03/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, PETER Employer name Nassau County Amount $24,281.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAERZ, ADELE N Employer name Nassau County Amount $24,281.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PAMELA C Employer name Dept Transportation Region 7 Amount $24,281.41 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIOUX, FORTUNATA Employer name Syracuse City School Dist Amount $24,281.34 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILKWORTH, LILLIAN F Employer name SUNY Stony Brook Amount $24,281.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREDMORE, MELVIN W Employer name Camp Pharsalia Corr Facility Amount $24,281.00 Date 06/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFFREE, MARIA J Employer name Longwood Public Library Amount $24,280.10 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, PATRICK J Employer name Adirondack Correction Facility Amount $24,280.29 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILLING, BEVERLY L Employer name Department of Law Amount $24,280.29 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBELL, LORI J Employer name Department of Tax & Finance Amount $24,280.02 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMBA, MARK J Employer name Lakeview Shock Incarc Facility Amount $24,280.44 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVECCHIO, ANTHONY Employer name Supreme Ct-Queens Co Amount $24,280.00 Date 07/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, MARGARET L Employer name Nassau Health Care Corp Amount $24,280.30 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, EUGENE Employer name Pilgrim Psych Center Amount $24,280.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACMULLEN, WANITA Employer name Taconic DDSO Amount $24,280.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTFOTH, JACK C Employer name City of Rochester Amount $24,280.00 Date 02/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILLMEYER, MILDRED H Employer name Nassau County Amount $24,280.00 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDEN, SANDRA Employer name St Lawrence County Amount $24,279.00 Date 05/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRETTA, CHARLES T Employer name Town of Amherst Amount $24,279.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, BARBARA B Employer name Tonawanda City School Dist Amount $24,279.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETH C Employer name Department of Law Amount $24,279.00 Date 03/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DONALD L Employer name Washington County Amount $24,279.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, JULIA E Employer name Department of Health Amount $24,279.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, ROBERT M Employer name Division For Youth Amount $24,279.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYOSTEK, CATHEE A Employer name Department of Tax & Finance Amount $24,278.61 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD C Employer name Town of Penfield Amount $24,278.97 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNE, ELIZABETH T Employer name Poughkeepsie City School Dist Amount $24,278.90 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, GERALD A, JR Employer name City of Ogdensburg Amount $24,278.23 Date 03/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLORES, GUSTAVO Employer name City of Albany Amount $24,278.00 Date 02/05/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHACKO, AMMAL, MRS Employer name State Insurance Fund-Admin Amount $24,278.43 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, THOMAS J Employer name Department of Tax & Finance Amount $24,278.68 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPAGE, ALBERT L Employer name Dept Transportation Region 1 Amount $24,278.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, CHRISTINE L Employer name NYS Higher Education Services Amount $24,277.45 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMERI, KATHLEEN Employer name Off Alcohol & Substance Abuse Amount $24,277.29 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, HAROLD J Employer name Honeoye CSD Amount $24,277.79 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARRINGTON, MABLE A Employer name Erie County Medical Cntr Corp Amount $24,277.65 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, LUCILLE F Employer name Monroe County Amount $24,277.80 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFRANZO, DIANNA D Employer name East Islip UFSD Amount $24,277.61 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARP, YOLANDA Y Employer name Syracuse City School Dist Amount $24,277.09 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, HARRY W Employer name St Lawrence Psych Center Amount $24,277.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ARTHUR Employer name Town of Huntington Amount $24,277.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVES, MARIA A Employer name Nassau County Amount $24,277.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIPWELL, MARGARET Employer name Department of Tax & Finance Amount $24,277.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, BARBARA Employer name Department of Law Amount $24,277.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, DOROTHY L Employer name BOCES-Westchester Putnam Amount $24,277.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CHARLES E Employer name Office For Technology Amount $24,276.91 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, TERRY P, SR Employer name Altona Corr Facility Amount $24,276.00 Date 05/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, DONALD L Employer name Jamestown Community College Amount $24,276.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESINSKI, DOUGLAS G Employer name Lakeview Shock Incarc Facility Amount $24,276.33 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTEN JOLLY, JANE C Employer name Department of Health Amount $24,276.83 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTISH, RICHARD A Employer name City of Johnstown Amount $24,276.00 Date 07/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRETTINI, MARY JO Employer name SUNY Buffalo Amount $24,276.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPUIS, DOROTHY M Employer name Town of Islip Amount $24,276.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARABELLO, CYNTHIA A Employer name Erie County Amount $24,275.32 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, MIRIAM G Employer name William Floyd UFSD Amount $24,275.99 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WALTER ALBERT Employer name City of Ithaca Amount $24,276.00 Date 02/19/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLS, ALLEN, JR Employer name Syracuse City School Dist Amount $24,275.84 Date 12/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETMAN, THELMA Employer name Nassau Health Care Corp Amount $24,275.16 Date 06/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, PAUL H Employer name City of Jamestown Amount $24,275.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, RALPH B Employer name Northern Adirondack CSD Amount $24,274.20 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, IRENE M Employer name SUNY College at New Paltz Amount $24,275.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, MELODY Employer name SUNY Albany Amount $24,274.78 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-BUTLER, SHEILA Y Employer name Downstate Corr Facility Amount $24,273.96 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, MAUREEN E Employer name Minisink Valley CSD Amount $24,274.02 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JAY W Employer name City of Ogdensburg Amount $24,274.75 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARILYN G Employer name Monroe Woodbury CSD Amount $24,274.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, DAVID E Employer name Dept Transportation Region 6 Amount $24,274.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUCHLER, CHRISTINE Employer name Orange County Amount $24,273.89 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBAJAL, PILAR G Employer name Port Authority of NY & NJ Amount $24,273.72 Date 01/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASAR, LOIS S Employer name SUNY College at Geneseo Amount $24,273.00 Date 12/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBERT M Employer name Niagara Frontier Trans Auth Amount $24,273.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINEY, JAMES W Employer name NYC Convention Center Opcorp Amount $24,273.46 Date 12/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, TERESA A Employer name Warren County Amount $24,273.46 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, LORRAINE T Employer name Franklin County Amount $24,273.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINI, JOSEPH Employer name Arthur Kill Corr Facility Amount $24,273.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTT, MONROE W Employer name Albany County Amount $24,272.65 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAWCROSS, ARTHUR R Employer name Jefferson County Amount $24,273.00 Date 05/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, RICHARD W Employer name Fishkill Corr Facility Amount $24,272.52 Date 01/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, PAUL A Employer name City of Gloversville Amount $24,273.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNN, PATRICIA A Employer name Delaware Academy C S D - Delhi Amount $24,273.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSER, DEBORAH L Employer name Education Department Amount $24,272.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ARLENE F Employer name City of Rome Amount $24,272.15 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ADELE M Employer name Jefferson County Amount $24,272.78 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, PATSY J Employer name Department of Motor Vehicles Amount $24,272.00 Date 02/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICETTI, LUIS Employer name Westchester County Amount $24,272.15 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, PETER M Employer name NYC Criminal Court Amount $24,271.68 Date 12/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICAROLA, MARY A Employer name Three Village CSD Amount $24,271.02 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MARLENE T Employer name Division For Youth Amount $24,271.00 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOAN V Employer name Mount Pleasant CSD Amount $24,271.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBONE, JOAN T Employer name Oneida County Amount $24,271.87 Date 12/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, MARILYN M Employer name Department of Health Amount $24,271.71 Date 01/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREEN, DAVID GEORGE Employer name City of Utica Amount $24,270.78 Date 12/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, DIANE K Employer name Department of State Amount $24,270.95 Date 06/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, JACOB ROY, SR Employer name Off of the State Comptroller Amount $24,270.25 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, JOSE F Employer name SUNY College at Purchase Amount $24,270.46 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHETTI, SANDRA Employer name Lewiston-Porter CSD Amount $24,270.29 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, DOUGLAS N Employer name East Greenbush CSD Amount $24,270.00 Date 02/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUDICE, SALVATORE J Employer name City of Buffalo Amount $24,269.48 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOINSKI, JOYCE A Employer name Dept Labor - Manpower Amount $24,270.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAVATA, DOMINIC Employer name Town of Huntington Amount $24,269.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSLINE, DANIEL J Employer name Village of Fort Edward Amount $24,269.48 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, HILER Employer name Finger Lakes DDSO Amount $24,269.31 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHESTER D Employer name Village of Monticello Amount $24,269.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNEY, JAMES L Employer name Niagara Frontier Trans Auth Amount $24,268.42 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIELB, CHRISTINE L Employer name Department of Health Amount $24,268.33 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSCHUTZ, BARBARA J Employer name Rochester City School Dist Amount $24,268.56 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORO, MARIA A Employer name City of Syracuse Amount $24,268.44 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, ROBERT J, JR Employer name Village of Colonie Amount $24,268.27 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONE, GAIL Employer name Dutchess County Amount $24,268.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARBURGH, EDWARD H Employer name Albion Corr Facility Amount $24,268.32 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCHADEL, JOHN W Employer name Town of Holland Amount $24,268.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLONOWSKI, JOSEPH S Employer name City of Kingston Amount $24,268.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALZLER, RICHARD S Employer name Village of Arcade Amount $24,268.00 Date 01/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAGH, THOMAS R Employer name Suffolk County Amount $24,268.04 Date 08/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDER, NANCY B Employer name Tonawanda City School Dist Amount $24,267.38 Date 01/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVITTORIO, JOHN Employer name NYS Psychiatric Institute Amount $24,267.02 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRASHER, MARY E Employer name Westmoreland CSD Amount $24,266.28 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, HELEN CLAIRE Employer name Off of the Med Inspector Gen Amount $24,267.85 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, DAVID A, SR Employer name Town of Van Buren Amount $24,267.40 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAEUNER, ROBERT G Employer name Erie County Wtr Authority Amount $24,266.00 Date 11/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, CAROL S Employer name Mid-Hudson Psych Center Amount $24,266.26 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUZZI, LOUISE A Employer name Children & Family Services Amount $24,266.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALNICKI, RONALD S Employer name Roswell Park Cancer Institute Amount $24,266.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABELLE, LAWRENCE J Employer name Third Jud Dep Judges Amount $24,266.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, SANDRA L Employer name Rochester Psych Center Amount $24,266.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, FRANCIS R Employer name City of Oneonta Amount $24,265.41 Date 06/26/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINSHIP, ARTHUR Employer name Green Haven Corr Facility Amount $24,266.00 Date 05/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, WILLIAM Employer name Department of Health Amount $24,265.44 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, THOMAS Employer name Empire State Development Corp Amount $24,264.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, OWEN Employer name Thruway Authority Amount $24,263.96 Date 05/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEETLAND, MARY L Employer name Cornell University Amount $24,263.41 Date 03/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORA, PATRICK R Employer name Town of Manlius Amount $24,265.00 Date 01/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, ROBERT M Employer name Mid-State Corr Facility Amount $24,264.96 Date 04/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, SUSAN M Employer name Utica City School Dist Amount $24,263.30 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMARINETZ, JUDITH M Employer name Greater Binghamton Health Cntr Amount $24,263.11 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHOUTEN, JAMES Employer name Hudson Valley DDSO Amount $24,263.00 Date 01/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, PATRICIA A Employer name Monroe County Amount $24,262.52 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMBAUGH, JANET R Employer name Westchester County Amount $24,263.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, WILLIAM J Employer name City of Binghamton Amount $24,263.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODKIN, ROBERT Employer name Dept Labor - Manpower Amount $24,262.00 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOLO, GRACE T Employer name SUNY Albany Amount $24,263.00 Date 05/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTBY, THOMAS K Employer name Manhattan Psych Center Children Amount $24,262.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILD, MILLARD R Employer name Steuben County Amount $24,262.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUANNO, THOMAS Employer name West Babylon UFSD Amount $24,261.83 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSICO, JOSEPH C Employer name Saratoga County Amount $24,261.53 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTAMBO, FRANCES Employer name Kings Park Psych Center Amount $24,261.96 Date 06/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMO, NICHOLAS Employer name City of Rome Amount $24,261.69 Date 02/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALIE, RICHARD A, II Employer name Schenectady County Amount $24,261.37 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, ARTHUR E Employer name Town of Esopus Amount $24,261.24 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTLIK, ELAINE M Employer name BOCES-Nassau Sole Sup Dist Amount $24,261.00 Date 03/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, CAROL A Employer name Children & Family Services Amount $24,260.84 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, DAVID L Employer name Tompkins County Amount $24,260.62 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, DAVID L Employer name Tompkins County Amount $24,261.00 Date 09/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CHARLES J Employer name Putnam County Amount $24,261.04 Date 06/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, JEROME J Employer name Mid-Orange Corr Facility Amount $24,261.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERULLO, MARGARET M Employer name Nassau Health Care Corp Amount $24,260.40 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENVENUTO, MARY J Employer name Clarkstown CSD Amount $24,260.31 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, ROBERT L, JR Employer name Steuben County Amount $24,259.61 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, DOROTHY C Employer name Brooklyn DDSO Amount $24,259.18 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ANN M Employer name Div Criminal Justice Serv Amount $24,260.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERING, PATRICIA ANN Employer name Livingston Manor CSD Amount $24,259.00 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCHETT, DOROTHY J Employer name BOCES-Ulster Amount $24,259.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIGAN-HANSEN, JANICE L Employer name Department of Motor Vehicles Amount $24,259.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDICK, JOHN S Employer name Finger Lakes DDSO Amount $24,259.00 Date 05/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, MARTHA L Employer name Education Department Amount $24,258.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORO, BEVERLY A Employer name Guilderland CSD Amount $24,258.62 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPELLO, JOYCE C Employer name Town of Brighton Amount $24,258.40 Date 03/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUN, KYUNG HI Employer name Kingsboro Psych Center Amount $24,258.00 Date 06/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPEL, WILLIAM H Employer name Buffalo Psych Center Amount $24,258.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JOSEPHINE Employer name Town of Islip Amount $24,258.00 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CAROL A Employer name Levittown UFSD-Abbey Lane Amount $24,258.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBIS, EDWARD Employer name Bayport-Bluepoint UFSD Amount $24,258.00 Date 04/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, RUSSELL J Employer name Village of Warwick Amount $24,258.00 Date 09/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURRELL, JAMES W Employer name Village of Hempstead Amount $24,257.67 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, JUNE G Employer name Ontario County Amount $24,257.60 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDFORD, JOANN Employer name SUNY Stony Brook Amount $24,257.63 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSHONEK, WALTER J Employer name Greater Binghamton Health Cntr Amount $24,257.00 Date 07/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRINCIONE, SAMUEL M Employer name City of North Tonawanda Amount $24,257.00 Date 01/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOLDMAN, SELMA Employer name Long Beach Public Library Amount $24,257.52 Date 02/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKLE, ANN Employer name Brooklyn Public Library Amount $24,257.43 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, W THOMAS Employer name Columbia County Amount $24,257.50 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARAIS, GARY P Employer name BOCES-Clint Essx Warr Wash'Ton Amount $24,256.68 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT L Employer name Dept Transportation Region 9 Amount $24,257.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES-DI MARCO, CAROLE Employer name Town of Putnam Valley Amount $24,256.71 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, THERESE M Employer name Islip UFSD Amount $24,256.00 Date 07/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGUSA, JOSEPH S Employer name Monroe County Amount $24,256.00 Date 10/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, JOHN Employer name Port Authority of NY & NJ Amount $24,256.00 Date 04/18/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARNER, JEFFERY Employer name Village of Garden City Amount $24,256.00 Date 08/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHES, ARLENE R Employer name Copenhagen CSD Amount $24,256.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ROBERT R Employer name Helen Hayes Hospital Amount $24,255.86 Date 02/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, DAVID J Employer name City of Rochester Amount $24,255.99 Date 12/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSLER, PATRICIA Employer name NYS Higher Education Services Amount $24,255.90 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGOGLIOSI, DOMINICK Employer name Sullivan Corr Facility Amount $24,255.96 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, PAULETTE Employer name Village of Freeport Amount $24,255.14 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEW, RAYMOND M Employer name Village of Hudson Falls Amount $24,255.36 Date 08/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, CRISTY Employer name Department of Tax & Finance Amount $24,255.09 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, DOROTHY J Employer name Brookhaven-Comsewogue UFSD Amount $24,254.92 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, JOHN D Employer name City of Mount Vernon Amount $24,254.86 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLEN, BETSY A Employer name Department of Transportation Amount $24,254.64 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUPE, SHERREL Employer name Department of Motor Vehicles Amount $24,255.00 Date 05/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGE-BELL, SUSAN L Employer name Fayetteville-Manlius CSD Amount $24,255.06 Date 06/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, DORIS J Employer name Department of Transportation Amount $24,254.99 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSICH, STEPHEN N Employer name Town of New Castle Amount $24,254.04 Date 04/13/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, SANDRA R Employer name Clarence CSD Amount $24,254.46 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBADORO, LEO J Employer name Town of Brookhaven Amount $24,253.96 Date 05/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLICANO, JOSEPH Employer name Department of Tax & Finance Amount $24,253.96 Date 11/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSAIR, WINIFRED Employer name Ulster County Amount $24,253.89 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHLMAN, ROBERT J Employer name Town of Tonawanda Amount $24,254.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, ANTHONY J Employer name Town of East Fishkill Amount $24,253.34 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORR, ANNETTE Employer name Carle Place UFSD Amount $24,253.79 Date 07/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULROY, JOAN M Employer name Dept Health - Veterans Home Amount $24,253.44 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDLEY, BRENDA Employer name Finger Lakes DDSO Amount $24,253.02 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, EDWARD J Employer name Village of Green Island Amount $24,253.00 Date 06/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JEAVONS, CLAUDETTE T Employer name Off of the State Comptroller Amount $24,253.29 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERI, RALPH Employer name Leroy CSD Amount $24,253.27 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, KIM ANN Employer name Ballston Spa-CSD Amount $24,252.57 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, HOLLY J Employer name BOCES-Monroe Amount $24,252.90 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, GEORGE E Employer name Division of the Lottery Amount $24,252.83 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, HOWARD F Employer name SUNY College at Oswego Amount $24,252.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, THOMAS L Employer name Dept Transportation Region 8 Amount $24,252.09 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSEY, RICHARD J Employer name Dept Transportation Region 5 Amount $24,252.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRRIER, LEONORA P Employer name Town of Huntington Amount $24,252.00 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INNIS, ROBERT M Employer name Division of State Police Amount $24,251.96 Date 06/25/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINNER, JEFFREY O Employer name Town of Canandaigua Amount $24,251.95 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEVEN C Employer name Children & Family Services Amount $24,251.91 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTESE, RITA A Employer name East Ramapo CSD Amount $24,251.02 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOTKOWSKI, DONALD G Employer name City of North Tonawanda Amount $24,251.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEGG, JOANNE M Employer name Upstate Correctional Facility Amount $24,251.65 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, EDWARD R Employer name Pleasantville UFSD Amount $24,251.11 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILTON, ESTELLE A Employer name Creedmoor Psych Center Amount $24,251.00 Date 07/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUCO, ELAINE E Employer name Central NY DDSO Amount $24,251.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, RONALD C Employer name City of Middletown Amount $24,251.00 Date 02/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name QUINLAN, JOHN A Employer name Town of Irondequoit Amount $24,250.56 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JEFFREY D Employer name Town of Ticonderoga Amount $24,250.51 Date 05/26/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON-KNOX, YOLANDA D Employer name Nassau County Amount $24,250.24 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, BARBARA A Employer name Altona Corr Facility Amount $24,250.85 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, LEWIS D Employer name Erie County Amount $24,250.70 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALICCHIA, RICHARD B Employer name City of Rome Amount $24,250.20 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, CONLIFF R Employer name Onondaga County Amount $24,250.00 Date 11/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, RUTH B Employer name Town of Irondequoit Amount $24,249.27 Date 08/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWARDZIK, DALE J Employer name Amsterdam City School Dist Amount $24,249.54 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BRIAN L Employer name Poland CSD Amount $24,250.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASSIA, JOHN Employer name Village of Saugerties Amount $24,249.39 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHANS, KATHLEEN M Employer name Department of Law Amount $24,249.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALACCA, ANDREW J Employer name Suffolk County Amount $24,249.00 Date 02/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JANET Employer name Metro New York DDSO Amount $24,249.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIEDRA, JOANNE M Employer name NYC Family Court Amount $24,248.53 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZNIK, HEDWIG Employer name SUNY Buffalo Amount $24,248.31 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKE, BRUCE J Employer name Thruway Authority Amount $24,249.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, JAMES E Employer name Syracuse City School Dist Amount $24,249.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MINNIE B Employer name Kings Park Psych Center Amount $24,248.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES W Employer name Port Authority of NY & NJ Amount $24,248.04 Date 06/30/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDOLSEK, RONALD Employer name Gowanda CSD Amount $24,248.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, H EDITH Employer name Three Village CSD Amount $24,248.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, SHARON A Employer name Department of Law Amount $24,248.00 Date 08/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTYS, GEORGINE Employer name Workers Compensation Board Bd Amount $24,248.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVALKENBURG, RICHARD E Employer name Dept Transportation Region 9 Amount $24,248.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISS, JOANNE Employer name Division of Parole Amount $24,247.00 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, WILLIAM J Employer name Green Haven Corr Facility Amount $24,247.50 Date 10/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITTON, FRANCIS C, JR Employer name New York State Canal Corp Amount $24,247.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MALCOLM A Employer name NYS Senate - Members Amount $24,246.50 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGOW, ANTHONY F Employer name Onondaga County Amount $24,246.00 Date 05/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRELAND, GORDON E Employer name Onondaga County Amount $24,247.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERBALIK, TED W Employer name Saratoga County Amount $24,246.61 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGESE, NICOLA Employer name Haverstraw-Stony Point CSD Amount $24,246.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNERAN, MILDRED V Employer name Suffolk County Amount $24,246.00 Date 07/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, JOHN M Employer name City of Kingston Amount $24,246.00 Date 08/28/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLSON, JAMES X Employer name Town of Ramapo Amount $24,245.31 Date 04/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABIE, GAIL J Employer name Otsego County Amount $24,245.00 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSKIT, DIANA L Employer name Western New York DDSO Amount $24,245.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPPEL, THOMAS A Employer name Chautauqua County Amount $24,245.48 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GILBERT L Employer name Village of Avon Amount $24,246.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEHLING, WILLIAM H Employer name Nassau County Amount $24,244.92 Date 03/31/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREW, RITA A Employer name Broome County Amount $24,244.56 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, GRANT W Employer name Dept Transportation Reg 2 Amount $24,245.00 Date 05/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PETER Employer name Corning Community College Amount $24,244.17 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSIAO, GEORGE Y Employer name Monroe County Amount $24,244.00 Date 12/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, CHRISTOPHER Employer name Town of Greenburgh Amount $24,244.41 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARAVELLI-BERBEN, SHIRLEY C Employer name Albany County Amount $24,244.33 Date 06/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, RICHARD A Employer name NYS Power Authority Amount $24,243.59 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRON, FRED Employer name Manhattan Psych Center Amount $24,243.37 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, PETER A Employer name Town of Lancaster Amount $24,243.96 Date 09/17/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KULLMANN, MARIA S Employer name Office of Technology-Inst Amount $24,243.90 Date 07/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLAKOWSKI, CYNTHIA M Employer name Dunkirk City-School Dist Amount $24,243.20 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDENER-BROWN, CORDELIA Employer name Westchester County Amount $24,242.56 Date 05/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, LINDA S Employer name Rotterdam Mohonasen CSD Amount $24,242.33 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, VONCILE Employer name Creedmoor Psych Center Amount $24,243.00 Date 09/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, ROGER J Employer name Tompkins County Amount $24,242.68 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DONALD A Employer name Dept Transportation Region 1 Amount $24,243.00 Date 02/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MELVIN RICHARD Employer name City of North Tonawanda Amount $24,242.00 Date 06/26/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASON, ALAN R Employer name Dept Transportation Region 6 Amount $24,242.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, CAROLE L Employer name Northport East Northport UFSD Amount $24,243.18 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, YVONNE B Employer name Hudson River Psych Center Amount $24,242.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, CLINTON K, JR Employer name City of Syracuse Amount $24,241.00 Date 07/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IADEVAIO, JAMES Employer name Village of Valley Stream Amount $24,241.61 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSING, ALICE TAGGS Employer name Dept Transportation Region 10 Amount $24,241.96 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELMANN, CAROL E Employer name Greene County Amount $24,241.31 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCIA, JAMES J Employer name Port Authority of NY & NJ Amount $24,241.00 Date 06/13/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI PILATO, PATRICIA J Employer name Rockland County Amount $24,240.27 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSO, RICHARD H Employer name City of Syracuse Amount $24,241.00 Date 08/08/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLAKOWSKI, JOAN Employer name State Insurance Fund-Admin Amount $24,241.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKE, MARCIA G Employer name Appellate Div 2nd Dept Amount $24,240.00 Date 02/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LILLIAN Employer name Harlem Valley Psych Center Amount $24,240.04 Date 03/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNIE, NANCY L Employer name BOCES-Onondaga Cortland Madiso Amount $24,240.08 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPETELLO, AUDREY Employer name Brentwood UFSD Amount $24,240.00 Date 09/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINTNER, ROGER L Employer name Taconic DDSO Amount $24,240.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOCK, MARILYN L Employer name Westchester County Amount $24,240.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, MARGARET A Employer name SUNY Health Sci Center Syracuse Amount $24,240.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERMANN, ROBERT E Employer name Thruway Authority Amount $24,240.00 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUHRS, JOHN A Employer name Suffolk County Amount $24,240.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, CAROLE A Employer name Onondaga County Amount $24,239.00 Date 08/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, EDWARD Employer name Long Island Dev Center Amount $24,239.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRELLA, DORIS M Employer name Glen Cove Public Library Amount $24,239.86 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSE, JEAN F Employer name Department of Motor Vehicles Amount $24,240.00 Date 08/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, ROBERT Employer name Education Department Amount $24,240.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, LAWRENCE E Employer name Middletown Psych Center Amount $24,239.00 Date 10/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, NORA E Employer name SUNY College at Old Westbury Amount $24,239.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, THEODORE O Employer name Town of Elbridge Amount $24,239.00 Date 05/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, CHERYL L Employer name Jefferson County Amount $24,238.71 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, MICHAEL G Employer name Binghamton City School Dist Amount $24,238.45 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOTTI, ROBERTA G Employer name Elmira Heights CSD Amount $24,238.83 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VYGODNER, BORIS Employer name Dept Transportation Reg 11 Amount $24,238.09 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EDWARD S Employer name Madison County Amount $24,238.00 Date 05/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMELIO, MARIA Employer name Department of Law Amount $24,238.26 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DACRES, ERNA V Employer name Cornell University Amount $24,238.00 Date 10/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUGER, DENNIS W Employer name Broadalbin-Perth CSD Amount $24,237.84 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEER, SUSAN A Employer name St Lawrence Childrens Services Amount $24,238.00 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, DAVID M Employer name Otsego County Amount $24,238.24 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUIS, DOROTHY A Employer name Cornell University Amount $24,237.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ALFRED D Employer name Division of Parole Amount $24,237.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONGARRA, DOROTHY Employer name Green Haven Corr Facility Amount $24,237.89 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CHRISTINE L Employer name Ontario County Amount $24,237.18 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, FRANK R Employer name Goshen CSD Amount $24,237.25 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZEPESSY, JOSEPH P Employer name Hudson City School Dist Amount $24,237.00 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGOZZINI, JEANNE M Employer name Sewanhaka CSD Amount $24,236.32 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VITO, ANTHONY P Employer name Town of Hempstead Amount $24,236.09 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, ARTHUR J Employer name Sunmount Dev Center Amount $24,236.09 Date 12/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, KENNETH E Employer name Schenectady County Amount $24,236.01 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKO, MARY A Employer name Chappaqua CSD Amount $24,236.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGLEY, HENRY J Employer name Village of Vernon Amount $24,235.44 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBROSS, THELMA R Employer name Creedmoor Psych Center Amount $24,236.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATSOS, DEBORAH Employer name Seneca County Amount $24,235.81 Date 03/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOANZL, MYRNIE Employer name Bedford Hills Corr Facility Amount $24,235.58 Date 11/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERSOLD, RONALD L Employer name Dept Transportation Region 4 Amount $24,235.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANESTRO, PHYLLIS Employer name Sachem CSD at Holbrook Amount $24,235.33 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS P Employer name City of Buffalo Amount $24,235.04 Date 07/08/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ERIKSEN, IRIS A Employer name Education Department Amount $24,235.94 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABEL, ERIC W Employer name Off Alcohol & Substance Abuse Amount $24,234.72 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNERIN, DAVID C Employer name City of Newburgh Amount $24,235.00 Date 07/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PATRICK, PATRICIA M Employer name Upper Hudson Library System Amount $24,234.84 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MAURICE T, SR Employer name Massena CSD Amount $24,234.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARF, ROMAN Employer name Pilgrim Psych Center Amount $24,234.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELL, JOAN C Employer name Sodus CSD Amount $24,234.00 Date 10/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORZELLI, IRENE M Employer name Wantagh UFSD Amount $24,234.40 Date 04/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, LULA M Employer name Port Authority of NY & NJ Amount $24,234.00 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALT, JANET I Employer name Tompkins County Amount $24,233.95 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, VICKIE LYNN Employer name SUNY College at Oneonta Amount $24,233.96 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RICHARD T Employer name Town of New Hartford Amount $24,233.00 Date 05/31/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENDER, THERESA P Employer name Department of Transportation Amount $24,233.46 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, TERRY L Employer name Creedmoor Psych Center Amount $24,232.56 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLI, EDWARD J Employer name Town of Geddes Amount $24,232.00 Date 09/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DENTON, RICHARD H Employer name Montgomery County Amount $24,233.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISHER, JEFFREY L Employer name Elmira Psych Center Amount $24,232.20 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, SUSAN Employer name Westhampton Beach UFSD Amount $24,232.37 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, JAMES B Employer name Kingsboro Psych Center Amount $24,232.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOCCA, MARGARET P Employer name Department of Transportation Amount $24,231.33 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, LYNNE G Employer name Oneida County Amount $24,231.86 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORK, DEBORAH L Employer name Central NY DDSO Amount $24,231.38 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, JOHN F Employer name Steuben County Amount $24,231.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, JUDITH E Employer name Dept Transportation Region 8 Amount $24,231.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, EILEEN M Employer name Niagara County Amount $24,231.30 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTANO, MARY L, MRS Employer name Chappaqua CSD Amount $24,231.04 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCOTTE, DANA E Employer name Corinth CSD Amount $24,230.93 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THRALL, AGNES L Employer name Pilgrim Psych Center Amount $24,231.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CHARLES J, JR Employer name Columbia County Amount $24,231.00 Date 06/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, ALAN G Employer name Dept Transportation Region 1 Amount $24,230.76 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOERFLER, CHARLES G Employer name Oswego County Amount $24,230.91 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGBONNA, MAZI J Employer name Dept Transportation Reg 11 Amount $24,230.81 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGABOOM, JUDITH S Employer name Newfane CSD Amount $24,230.81 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUBERG, ROBERT Employer name Nassau Library System Amount $24,230.00 Date 05/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, SHARON L Employer name Tompkins County Amount $24,230.38 Date 11/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUGENE THERANCIER, MARIE C Employer name Hudson Valley DDSO Amount $24,230.43 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREINER, KATHLEEN Employer name Sing Sing Corr Facility Amount $24,230.00 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORY, PETER A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $24,229.56 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNICK, RICHARD Employer name Bellmore-Merrick CSD Amount $24,229.49 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, BONNIE J Employer name Cornell University Amount $24,229.17 Date 05/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSER, DORIS L Employer name Rockland Psych Center Amount $24,230.00 Date 12/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ROBERTA L Employer name Town of Smithtown Amount $24,229.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, LINDA S Employer name Naples CSD Amount $24,229.03 Date 02/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WAGENEN, ANDREW Employer name Town of Guilderland Amount $24,229.00 Date 03/23/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OKEEFE, ROBERT G Employer name Town of East Greenbush Amount $24,229.00 Date 09/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANSBURG, JEAN E Employer name Department of Health Amount $24,229.00 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELL, IRENE Employer name Bernard Fineson Dev Center Amount $24,229.01 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, KATHLEEN J Employer name Children & Family Services Amount $24,228.76 Date 04/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSLER, RUTH B Employer name Ulster County Amount $24,229.00 Date 05/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVELLO, SUSANNE R Employer name Westchester County Amount $24,228.71 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CYNTHIA Employer name Queensboro Corr Facility Amount $24,228.58 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, LORI J Employer name Florida UFSD Amount $24,228.02 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRAS, MARIEANNE J Employer name Albany County Amount $24,227.00 Date 11/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, VERNON M Employer name Taconic DDSO Amount $24,227.00 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, ROBYN S Employer name Nassau County Amount $24,227.45 Date 05/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDVIG, MARIANA Employer name Department of Health Amount $24,226.77 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, RONALD O Employer name SUNY Coll Ceramics Alfred Univ Amount $24,227.45 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, KIRA L Employer name Great Neck UFSD Amount $24,227.41 Date 11/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUPT, CLYDE P Employer name Division of State Police Amount $24,226.04 Date 12/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDRIE, VIVIAN Employer name Pelham UFSD Amount $24,226.58 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICE, KEVIN M Employer name Town of Islip Amount $24,226.02 Date 11/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, JAMES E Employer name Baldwinsville CSD Amount $24,226.45 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CLARA Employer name Dept Labor - Manpower Amount $24,226.16 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULKEN, LOIS E Employer name Babylon UFSD Amount $24,226.68 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBERGER, JUDITH A Employer name Monroe County Amount $24,226.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, HERMAN A Employer name Port Authority of NY & NJ Amount $24,226.00 Date 01/12/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERWOOD, MARTHA B Employer name Otsego County Amount $24,225.26 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARKAS, FERENC Employer name Kings Park Psych Center Amount $24,225.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, VICTORIA Employer name Brentwood UFSD Amount $24,225.73 Date 07/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEUTEL, PAULA R Employer name Rockland County Amount $24,224.17 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, KARL Employer name Mid-Hudson Psych Center Amount $24,224.10 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES S Employer name Town of Hempstead Amount $24,225.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUPER, RICHARD M Employer name Riverview Correction Facility Amount $24,225.72 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPE, GARY A Employer name Town of Camillus Amount $24,223.75 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, EVELYN Employer name Insurance Department Amount $24,224.76 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, HAROLD F Employer name Dpt Environmental Conservation Amount $24,224.00 Date 04/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINAHAN, ALBERT F Employer name Dept Transportation Region 3 Amount $24,224.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JAMES A Employer name Town of Ogden Amount $24,223.00 Date 04/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, MICHAEL T Employer name Oswego County Amount $24,223.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JAMES I Employer name Capital District DDSO Amount $24,223.00 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMENS, BRENDA L Employer name City of Batavia Amount $24,223.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, JEAN G Employer name Fourth Jud Dept - Nonjudicial Amount $24,223.00 Date 12/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLS, WILHELMENA Employer name Metro New York DDSO Amount $24,223.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRYGO, BETTY ANNE Employer name Attica Corr Facility Amount $24,222.00 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRONE, CAROLYN P Employer name Central Islip UFSD Amount $24,222.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWARD, PATRICIA E Employer name Western New York DDSO Amount $24,222.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RONALD V Employer name Village of Massena Amount $24,222.50 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, SHARON M Employer name Oneida City School Dist Amount $24,222.08 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARKS, JOHN L Employer name Port Authority of NY & NJ Amount $24,222.70 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, NICHOLAS D, SR Employer name Dept Transportation Region 9 Amount $24,222.00 Date 05/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJORS, MYNA Employer name Division of Parole Amount $24,221.78 Date 06/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDES, MARIA B Employer name Yonkers City School Dist Amount $24,221.31 Date 06/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEETMAN-DELENA, CAROL J Employer name Sagamore Psych Center Children Amount $24,221.64 Date 06/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNSHINE, ELIZABETH A Employer name Arthur Kill Corr Facility Amount $24,221.00 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURHAM, RANDY L Employer name St Lawrence County Amount $24,220.29 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGA, DEBRA A Employer name BOCES-Broome Delaware Tioga Amount $24,221.23 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUNDT, JOHN C Employer name Town of Irondequoit Amount $24,220.44 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, ANTHONY R Employer name Town of Brookhaven Amount $24,221.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CARL E Employer name Syracuse City School Dist Amount $24,221.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGEMANN, WILLIAM E Employer name Dept Transportation Region 10 Amount $24,220.06 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNINE, CAMILLE Employer name Orange County Amount $24,220.24 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANCIR, ALMA L Employer name Town of Islip Amount $24,220.00 Date 11/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, EDNA L Employer name Sherburne-Earlville CSD Amount $24,219.50 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BUONO, NANCY Employer name Harrison CSD Amount $24,219.31 Date 02/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROCZEK, JOSEPHINE E Employer name Third Jud Dept - Nonjudicial Amount $24,220.00 Date 05/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLB, JOHN C Employer name City of Syracuse Amount $24,220.00 Date 09/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLUE, EVERETT B Employer name Oswego County Amount $24,219.82 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELIZABETH R Employer name Onondaga County Amount $24,218.92 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, EILEEN Employer name County Clerks Within NYC Amount $24,218.53 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADLIFF, PATRICIA J Employer name Department of Health Amount $24,218.35 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULWANE, ALAN J Employer name Dept Transportation Region 9 Amount $24,219.02 Date 12/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ESTHER Employer name Off of the State Comptroller Amount $24,219.00 Date 03/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPSICKER, MARGARET B Employer name Town of Webb Amount $24,219.24 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICKNER, WINIFRED F Employer name Broome DDSO Amount $24,219.00 Date 12/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, BURNHAM B, JR Employer name Rotterdam Mohonasen CSD Amount $24,218.00 Date 01/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESTITO, PETER M Employer name City of Rome Amount $24,218.16 Date 01/29/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDAN, SHANI L Employer name Pilgrim Psych Center Amount $24,218.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNYK, MICHAEL Employer name Taconic DDSO Amount $24,218.00 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEEL, BARBARA Employer name Brooklyn Public Library Amount $24,218.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBALOS, JOHN Employer name Helen Hayes Hospital Amount $24,218.00 Date 08/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPPERT, GRADEN C Employer name Southport Correction Facility Amount $24,217.50 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDRON, RONALD M Employer name SUNY College at Old Westbury Amount $24,218.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROWCZYK, JAMES N Employer name SUNY College at Fredonia Amount $24,217.18 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAULIFFE, JOHN V Employer name City of Binghamton Amount $24,217.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, BEVERLY Employer name Finger Lakes DDSO Amount $24,217.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJEAN, ANNEMARIE Employer name Department of Tax & Finance Amount $24,217.00 Date 11/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITMAN, DOROTHY Employer name Department of Civil Service Amount $24,217.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASE, WILLIAM J Employer name Lindenhurst UFSD Amount $24,216.00 Date 01/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, LINDA M Employer name Department of Transportation Amount $24,216.24 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMZOCK, WILLIAM L Employer name Town of Greenfield Amount $24,217.15 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCHICK, JAMES J Employer name Butler Correctional Facility Amount $24,216.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANTZ, JANET L Employer name Erie County Amount $24,216.00 Date 06/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, MARY ELLEN Employer name Erie County Amount $24,216.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEVIN W Employer name Town of Southampton Amount $24,215.15 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBY, WILLIAM L Employer name Dept Transportation Region 3 Amount $24,216.00 Date 01/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, KENNETH Employer name Town of Harrison Amount $24,215.35 Date 02/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JOSEPH Employer name SUNY Health Sci Center Syracuse Amount $24,215.34 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFF, HAROLD A Employer name Town of North Collins Amount $24,215.00 Date 11/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABECK, DIANE L Employer name Greater So Tier BOCES Amount $24,214.94 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, ALBERT D Employer name Port Authority of NY & NJ Amount $24,215.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DAVID C Employer name City of Hudson Amount $24,215.00 Date 07/18/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROMAT, JOHN Employer name Downstate Corr Facility Amount $24,214.00 Date 06/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALINT, HAROLD A Employer name Dept Transportation Region 8 Amount $24,214.04 Date 11/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, SUSAN G Employer name Queens Borough Public Library Amount $24,214.00 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, ARTHUR H Employer name Village of Lyons Amount $24,214.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, PEGGY Employer name Long Island Dev Center Amount $24,214.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSACE, ROSE L Employer name Westchester County Amount $24,214.00 Date 11/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAN, ELAINE M Employer name Canandaigua City School Dist Amount $24,213.55 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, WAYNE D Employer name Brooklyn Public Library Amount $24,213.78 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZWARTH, PAUL R Employer name Onondaga County Amount $24,213.34 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAAC, JOHN C Employer name City of Canandaigua Amount $24,213.00 Date 02/27/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUFF, PHILIP D Employer name Village of Manlius Amount $24,213.15 Date 11/21/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANHORN, ROSEMARY A Employer name Wappingers CSD Amount $24,213.13 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, BRIAN Employer name Queens Borough Public Library Amount $24,212.88 Date 02/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARCHER, ROBERT C Employer name Dept Transportation Region 1 Amount $24,213.00 Date 11/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JAMES C Employer name Onondaga County Amount $24,213.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRILLION, JOAN E Employer name Lewis County Amount $24,212.78 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGGIOLI, MURIEL Employer name Pilgrim Psych Center Amount $24,212.35 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARGARET R Employer name Patchogue-Medford Pub Library Amount $24,211.00 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILK, ANGELA M Employer name Nassau County Amount $24,212.00 Date 10/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOAN J Employer name Village of Honeoye Falls Amount $24,211.38 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESELDEN, NANCY A Employer name Town of Salina Amount $24,212.01 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, JUDITH A Employer name Off Alcohol & Substance Abuse Amount $24,212.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, PATTI L Employer name Oswego County Amount $24,210.10 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFTERY, LUCILLE J Employer name Katonah-Lewisboro UFSD Amount $24,211.00 Date 08/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, PATRICIA Employer name Central NY DDSO Amount $24,210.42 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSE, SUSAN J Employer name Collins Corr Facility Amount $24,209.90 Date 11/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DEBORAH B Employer name City of Rochester Amount $24,209.35 Date 04/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANUSZEWSKI, SUSAN M Employer name Dept Labor - Manpower Amount $24,210.00 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWARD, ARLENE C Employer name Lansing CSD Amount $24,210.00 Date 09/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADOUR, ABRAHAM Employer name Central NY Psych Center Amount $24,209.00 Date 06/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAMMIO, DONALD J, SR Employer name Village of Oyster Bay Cove Amount $24,209.04 Date 12/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIBBLE, JANET P Employer name Thruway Authority Amount $24,209.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOCK, DIANA M Employer name Sullivan County Amount $24,209.02 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPPO, WILLIAM M Employer name City of Cohoes Amount $24,209.00 Date 07/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFMEISTER, CLARENCE A, JR Employer name Thruway Authority Amount $24,208.04 Date 01/03/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACALSKI, JESS E Employer name Erie County Amount $24,209.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, CHERYL E Employer name Department of Tax & Finance Amount $24,209.00 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACTEAU, LANA M Employer name Lyon Mountain Corr Facility Amount $24,208.93 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, RICHARD A Employer name Albany County Amount $24,208.13 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, MARTIN L Employer name Port Authority of NY & NJ Amount $24,208.00 Date 03/22/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANGMASTER, JOAN E Employer name Dpt Environmental Conservation Amount $24,208.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEBER, HARRY J Employer name Village of Scarsdale Amount $24,207.96 Date 07/16/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARISIO, RICHARD F Employer name Dpt Environmental Conservation Amount $24,207.42 Date 10/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JOHN J Employer name City of Troy Amount $24,207.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, NATALIE R Employer name Supreme Ct-Queens Co Amount $24,207.80 Date 08/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, PATRICIA Employer name NY Institute Special Education Amount $24,207.80 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JAMES F Employer name Fishkill Corr Facility Amount $24,207.04 Date 03/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, NORMAN A Employer name Village of Speculator Amount $24,207.00 Date 12/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIRN, DAVID A Employer name Village of Cold Spring Amount $24,206.04 Date 07/23/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARAN, KATHRYN H Employer name Broome County Amount $24,206.00 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, RICK J Employer name BOCES-Monroe Amount $24,206.05 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDDERBURN, ALMIRA Employer name Insurance Dept-Liquidation Bur Amount $24,206.88 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, SANDRA L Employer name Department of Civil Service Amount $24,206.90 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRION, ANTONIO Employer name City of Long Beach Amount $24,206.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNINI, MARIA Employer name Monroe County Amount $24,206.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, THELMA M Employer name Rome Small Residence Unit Amount $24,206.00 Date 06/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGG, DAVID A Employer name SUNY Binghamton Amount $24,205.93 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEKANSKI, RONALD J Employer name Thruway Authority Amount $24,205.91 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, THOMAS Employer name Hudson Valley DDSO Amount $24,206.00 Date 09/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENGEL, CARL W, II Employer name Onondaga County Amount $24,206.00 Date 10/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERARDI, NICHOLAS A Employer name Buffalo City School District Amount $24,206.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLENBACH, LAURA A Employer name Monroe Woodbury CSD Amount $24,205.82 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, FRANCIS A Employer name Western NY Childrens Psych Center Amount $24,205.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, STEPHANY A Employer name Albany City School Dist Amount $24,204.99 Date 07/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, DEBRA W Employer name Fourth Jud Dept - Nonjudicial Amount $24,204.78 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKEY, ERIC J Employer name Town of Colden Amount $24,204.70 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, NANCY E Employer name Education Department Amount $24,205.71 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, KAREN M Employer name Adirondack CSD Amount $24,205.46 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, MICHAEL F, JR Employer name Syracuse City School Dist Amount $24,204.69 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTIUS, KATHLEEN A Employer name Onondaga County Amount $24,204.56 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENCHARD, JOYCE A Employer name Medicaid Fraud Control Amount $24,204.17 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JENNIE C Employer name Newburgh City School Dist Amount $24,203.51 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, REBECCA A Employer name East Greenbush CSD Amount $24,204.17 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYSONET, MILAGROS Employer name NYC Family Court Amount $24,204.12 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINAUER, GAIL M Employer name Department of Motor Vehicles Amount $24,204.13 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL S Employer name Town of Islip Amount $24,203.01 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANISTRO, KIM L Employer name Department of Tax & Finance Amount $24,203.90 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTER, DARRELL E Employer name Division of State Police Amount $24,203.00 Date 12/09/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANNING, MICHAEL J Employer name Monroe County Amount $24,204.49 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREYER, GARY A Employer name City of Newburgh Amount $24,203.00 Date 11/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FILIPPINO, DOMINIC A Employer name Off of the State Comptroller Amount $24,203.00 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, GARY C Employer name Village of Horseheads Amount $24,203.00 Date 06/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEER, EDWIN B Employer name Town of Mamakating Amount $24,203.00 Date 11/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, CAESAR M Employer name Suffolk County Amount $24,202.32 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DAVID A Employer name Gowanda Correctional Facility Amount $24,202.00 Date 03/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALOGERO, VINCENT M Employer name City of Utica Amount $24,202.18 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORECHAK, FRANK J Employer name City of Buffalo Amount $24,202.95 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULTAS, ADELLA F Employer name Fishkill Corr Facility Amount $24,202.76 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, CAROLE R Employer name Town of Guilderland Amount $24,201.72 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARK W Employer name Town of Wilson Amount $24,201.08 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, DEANNA Employer name Westchester County Amount $24,202.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, CHARENE H Employer name SUNY College Techn Morrisville Amount $24,201.97 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABBATE, DOLORES Employer name East Williston UFSD Amount $24,201.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROGER C Employer name City of Syracuse Amount $24,201.00 Date 09/18/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, CATHERINE A Employer name Westchester County Amount $24,201.00 Date 10/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, WILLIAM J Employer name Town of Shawangunk Amount $24,200.87 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPHEW, CAROLYN J Employer name Gowanda CSD Amount $24,200.28 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIORKOWSKI, DIANE E Employer name Department of Health Amount $24,201.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, RALPH Employer name Village of Tupper Lake Amount $24,201.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAULTER, CHERYL D Employer name Nassau County Amount $24,200.00 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, LUCILLE I Employer name Suffolk Vocational Ed & Ext Bd Amount $24,200.22 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, HOWARD J Employer name Hudson River Psych Center Amount $24,200.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, MICHAEL J Employer name Hale Creek Asactc Amount $24,199.56 Date 08/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDENSTOCK, BARBARA S Employer name Pilgrim Psych Center Amount $24,200.00 Date 07/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, PHILIP F Employer name SUNY College Technology Alfred Amount $24,200.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CLAUDIA K Employer name New Lebanon CSD Amount $24,199.31 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUR, INDERJIT Employer name Nassau Health Care Corp Amount $24,199.51 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POND, RICHARD W Employer name Town of Owego Amount $24,199.45 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISTAU, MARK W Employer name Off of the State Comptroller Amount $24,199.48 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIWEATHER, MITTIE B Employer name Westchester County Amount $24,199.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGLER, JEFFREY L Employer name Port Authority of NY & NJ Amount $24,199.00 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLDER, WILLIAM G, JR Employer name City of Olean Amount $24,199.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, SPENCER H Employer name Division of State Police Amount $24,198.96 Date 11/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGINS, CAROLYN M Employer name Buffalo City School District Amount $24,198.92 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARROW, BARBARA A Employer name Hempstead UFSD Amount $24,198.35 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, MIGUEL A Employer name Manhattan Psych Center Amount $24,198.88 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATTON, MARY R Employer name Central NY DDSO Amount $24,198.48 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPIERI, DANIEL R Employer name Westchester Health Care Corp Amount $24,198.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, DOROTHY A Employer name Village of Rockville Centre Amount $24,198.00 Date 06/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY ANN Employer name Peekskill City School Dist Amount $24,198.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, CHERYL L Employer name Ontario County Amount $24,198.03 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, MARGARET Employer name Auburn Corr Facility Amount $24,198.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNES, LORETTA M Employer name Nassau County Amount $24,198.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBECK, CHARLES Employer name Hudson River Psych Center Amount $24,198.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, THOMAS D Employer name Town of Philipstown Amount $24,197.87 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, JAMES R, JR Employer name Third Jud Dept - Nonjudicial Amount $24,197.75 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ROBERT Employer name City of Buffalo Amount $24,198.00 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHMAN, EVI P Employer name Copiague Memorial Library Amount $24,198.00 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENKEL, JAMES B Employer name Town of Perinton Amount $24,197.37 Date 01/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREIFENSTEIN, CHRISTIAN H Employer name North Salem CSD Amount $24,197.70 Date 02/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, WILLIAM R Employer name Town of Amherst Amount $24,196.00 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUANG, SHU SHIEH Employer name SUNY Health Sci Center Brooklyn Amount $24,197.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, HENRY B Employer name Town of Laurens Amount $24,197.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CLAYTON V Employer name Dept Transportation Region 3 Amount $24,196.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYSART, DORIS J Employer name Westbury Mem Public Library Amount $24,196.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DONALD J Employer name Office of General Services Amount $24,196.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAWRIGHT-MICKENS, CLIMMIE J Employer name Westchester Health Care Corp Amount $24,196.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MANUS, BRIAN E Employer name Greene County Amount $24,195.11 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAFRATTO, SUZANNE M Employer name City of White Plains Amount $24,195.01 Date 04/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAN, FERN Employer name Hudson Valley DDSO Amount $24,195.00 Date 02/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROESBECK, PHYLLIS A Employer name Dept Labor - Manpower Amount $24,195.00 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZYK, MARK E Employer name Wende Corr Facility Amount $24,194.99 Date 08/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERCU, BARBARA G Employer name Erie County Amount $24,195.00 Date 06/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, DOROTHY E Employer name Lewiston-Porter CSD Amount $24,194.75 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVINE, NANCY E Employer name St Lawrence Psych Center Amount $24,194.56 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASKO, KATHLEEN K Employer name Dpt Environmental Conservation Amount $24,194.86 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVON, PATRICIA A Employer name Edgemont UFSD at Greenburgh Amount $24,194.79 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISHEL, BARBARA B Employer name Iroquois CSD Amount $24,194.05 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMELIA, JAMES T, II Employer name City of Middletown Amount $24,194.19 Date 10/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, KATHY A Employer name Onondaga County Amount $24,194.08 Date 02/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANHAM, GEOFFREY R Employer name Dept Transportation Region 3 Amount $24,193.84 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEZOPOULOS, THEODORA Employer name Nassau County Amount $24,193.78 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTOS, ELOISE J Employer name Syracuse City School Dist Amount $24,193.85 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRITY, EARL J Employer name Otisville Corr Facility Amount $24,194.00 Date 03/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTHER, EDWARD T Employer name Division of State Police Amount $24,193.04 Date 07/20/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BABCOCK, HENRY O Employer name City of Oswego Amount $24,193.00 Date 10/08/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENSON, SHARON E Employer name Central NY Psych Center Amount $24,193.70 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, ANDREW R R Employer name Buffalo Sewer Authority Amount $24,193.10 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, SARA K Employer name Central NY DDSO Amount $24,193.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABBARD, BONNIE L Employer name Finger Lakes DDSO Amount $24,193.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETSER, KATRINE D Employer name Franklin County Amount $24,193.00 Date 05/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILIAN, ESTEBANIA Employer name Orange County Amount $24,193.00 Date 12/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, EARL D Employer name Dpt Environmental Conservation Amount $24,193.00 Date 03/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAY E Employer name Mohawk Valley Psych Center Amount $24,193.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, JEFFREY E Employer name Nassau Health Care Corp Amount $24,192.98 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHORKE, DARLENE H Employer name BOCES-Wayne Finger Lakes Amount $24,192.35 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, JOAN Employer name Helen Hayes Hospital Amount $24,192.82 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, KAREN L Employer name Cattaraugus County Amount $24,192.78 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZONA, ANITA M Employer name City of Niagara Falls Amount $24,192.30 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONRONEY, CHARLES W Employer name Village of Endicott Amount $24,192.00 Date 07/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOREY, PHILLIP D Employer name Dept Transportation Region 1 Amount $24,192.00 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, ROBERT J Employer name Genesee County Amount $24,192.00 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADLEY, MARIE L Employer name Niagara County Amount $24,192.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACONO, ANNETTE M Employer name Temporary & Disability Assist Amount $24,192.24 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTY, JAMES B Employer name Dept Transportation Region 1 Amount $24,192.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROSALIE M Employer name Mohawk Valley Psych Center Amount $24,192.12 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIERE, CAROL Employer name Cornell University Amount $24,191.61 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVA, JOYCE M Employer name Utica City School Dist Amount $24,191.22 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, KATHLEEN Employer name BOCES Eastern Suffolk Amount $24,191.19 Date 05/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, ROXANNE M Employer name Oswego County Amount $24,191.51 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, DAVE Employer name City of Yonkers Amount $24,190.55 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVERETT, ANN E Employer name Hudson River Psych Center Amount $24,191.00 Date 04/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENIER, RONALD Employer name City of Glens Falls Amount $24,191.00 Date 05/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, MARGARET P Employer name City of Canandaigua Amount $24,191.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, SANDRA J Employer name NYS Higher Education Services Amount $24,190.15 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, JESSE E Employer name City of Newburgh Amount $24,190.00 Date 08/11/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLIFTON, ROBERT G Employer name NYS Senate Regular Annual Amount $24,190.34 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, NANCY Employer name Orange County Amount $24,190.00 Date 01/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENWARE, PAUL P Employer name Franklin County Amount $24,189.96 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUREY, ARTHUR Employer name Chemung County Amount $24,189.63 Date 05/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZYSKI, MARCIA A Employer name Erie County Amount $24,189.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLINA, JULIA L Employer name Nassau County Amount $24,189.60 Date 02/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIGH, JACK C Employer name Rochester Psych Center Amount $24,189.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, JOYCE A Employer name Third Jud Dept - Nonjudicial Amount $24,189.00 Date 08/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, SUZANNE L Employer name BOCES Schuyler Chemung Amount $24,189.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, JOHN S Employer name Town of Clay Amount $24,189.00 Date 09/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAMON, BEN Employer name Haverstraw-Stony Point CSD Amount $24,188.86 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, MATTHEW E Employer name Village of Monticello Amount $24,189.00 Date 04/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AGELIS, PATRICIA Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $24,188.71 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHRAMKO, JANET R Employer name Hudson Valley DDSO Amount $24,188.43 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PATRICIA A Employer name Western New York DDSO Amount $24,188.87 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMON, DEBORAH Employer name Westchester Health Care Corp Amount $24,187.86 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOOF, LYNN M Employer name Department of Motor Vehicles Amount $24,187.80 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEBOGART, CHARLES F Employer name Division of State Police Amount $24,187.96 Date 07/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAKER, ARLENE P Employer name Canaseraga CSD Amount $24,188.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVARES, CAROL A Employer name Suffolk County Amount $24,187.87 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FELICE, CAROL A Employer name Schenectady County Amount $24,187.75 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, SHARON L Employer name Chemung County Amount $24,187.35 Date 08/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMBERG, MARTIN Employer name Nassau County Amount $24,186.96 Date 06/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERN, DOROTHY Employer name Div Military & Naval Affairs Amount $24,187.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, GERARD A Employer name Village of Port Chester Amount $24,186.04 Date 10/18/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUSTIN, HELEN E Employer name Suffolk County Amount $24,186.60 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINALE, FRANK L Employer name Dept of Economic Development Amount $24,186.00 Date 04/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, ANNETTE S Employer name Clinton CSD Amount $24,186.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDELL, RONALD B Employer name Div Criminal Justice Serv Amount $24,186.00 Date 02/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHIRLEY M Employer name Westchester County Amount $24,186.00 Date 04/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGHORNE, JOYCE M Employer name Pilgrim Psych Center Amount $24,185.87 Date 07/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEMBA, SUSAN S Employer name Clifton-Fine Health Care Corp Amount $24,185.79 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFEI, JOAN C Employer name Inst For Basic Res & Ment Ret Amount $24,184.92 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, DORIS R Employer name Kings Park Psych Center Amount $24,185.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POKORNY, EMIL W Employer name Suffolk County Amount $24,185.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, CONNIE J Employer name Genesee County Amount $24,185.13 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADGETT, CHARLES H Employer name Port Jervis City School Dist Amount $24,184.60 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEAGER, KATHLEEN Employer name SUNY at Stonybrook-Hospital Amount $24,184.83 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CARLINE A Employer name Greater Binghamton Health Cntr Amount $24,184.00 Date 01/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ATTOLICO, MERYL P Employer name Middle Country CSD Amount $24,183.78 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, APRIL Employer name Hutchings Psych Center Amount $24,183.85 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, RONALD Employer name Village of Garden City Amount $24,185.00 Date 08/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, LAVERNE Employer name Pilgrim Psych Center Amount $24,183.00 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAVES, BARBARA J Employer name SUNY College Techn Morrisville Amount $24,183.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMAGLIA, LILLIAN Employer name Suffolk County Amount $24,183.64 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALEIGH, BENJAMIN A Employer name SUNY College at New Paltz Amount $24,183.51 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAGLAND, JOANNE L Employer name Allegany County Amount $24,183.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADLER, STUART Employer name Westchester County Amount $24,182.45 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, JOAN E Employer name Hudson River Psych Center Amount $24,183.00 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, JOHN Employer name Town of Huntington Amount $24,182.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DARA C Employer name Assembly: Annual Legislative Amount $24,182.00 Date 09/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, WILLIAM F Employer name City of Rochester Amount $24,181.96 Date 06/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARTINEZ, VIVIAN Employer name Brentwood Public Library Amount $24,182.00 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JUDITH L Employer name Cornell University Amount $24,182.01 Date 10/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK-CARDANY, BARBARA A Employer name NYS Teachers Retirement System Amount $24,182.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SARAH A Employer name Monroe County Amount $24,181.56 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, CHRISTINE M Employer name Somers CSD Amount $24,181.02 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CHICK, JAMES P Employer name City of Auburn Amount $24,181.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHROEDER, BARBARA A Employer name State Insurance Fund-Admin Amount $24,181.00 Date 06/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARS, IVAN R Employer name Broome County Amount $24,181.00 Date 12/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHAM, BROOKE A Employer name Erie County Medical Cntr Corp Amount $24,181.44 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINTEL, JAY J Employer name Wyoming County Amount $24,181.31 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVETT, LYNN M Employer name West Genesee CSD Amount $24,180.65 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETTA, FRANK A, JR Employer name Dept Labor - Manpower Amount $24,180.62 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAND, RONALD W Employer name Ogdensburg Housing Authority Amount $24,180.46 Date 03/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MARK G Employer name City of Hornell Amount $24,180.27 Date 05/25/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIBAUDO, PATRICIA L Employer name NY School For The Deaf Amount $24,180.47 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALIENTO, JOSEPH E Employer name City of Rochester Amount $24,180.00 Date 01/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIN, GERALDINE M Employer name NYS Power Authority Amount $24,180.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERMERHORN, MARY L Employer name Monroe County Amount $24,179.24 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRET, MIRIAM Employer name Westchester County Amount $24,179.96 Date 01/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, NORMAN Employer name Office of General Services Amount $24,180.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, MARTHA P Employer name Broome County Amount $24,179.42 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECCLES, MARY ANN Employer name Erie County Amount $24,179.31 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, PAUL L Employer name City of Mount Vernon Amount $24,180.00 Date 02/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINGERLAND, JOHN R Employer name Division of State Police Amount $24,179.04 Date 02/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, GEORGE H Employer name Albany County Amount $24,179.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, NEIL E Employer name Mt Mcgregor Corr Facility Amount $24,178.96 Date 04/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, LLOYD Employer name West Islip UFSD Amount $24,179.00 Date 01/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EARA J Employer name Thruway Authority Amount $24,178.41 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYR, STEFAN Employer name Town of Sheridan Amount $24,178.18 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIER, ANN F Employer name Department of Motor Vehicles Amount $24,178.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIESMANN, CAROL Employer name Roswell Park Cancer Institute Amount $24,177.95 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, CAROL A Employer name Shenendehowa CSD Amount $24,177.83 Date 11/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, VIVIAN P Employer name Nassau County Amount $24,177.83 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, THOMAS Employer name Carle Place UFSD Amount $24,177.39 Date 06/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GERALD T Employer name Village of McGraw Amount $24,177.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MICHAEL R Employer name Livingston County Amount $24,177.26 Date 01/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREMGEN, JUDITH E Employer name Cairo-Durham CSD Amount $24,177.66 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, LEIGHTON L Employer name Town of Middletown Amount $24,177.36 Date 03/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, LAURENCE J Employer name Division of State Police Amount $24,176.96 Date 07/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAMSEY, KIRK R Employer name Ogdensburg Corr Facility Amount $24,177.24 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, GUY T Employer name Nassau County Amount $24,177.00 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYSCUE, RITA M Employer name Mohawk Valley Psych Center Amount $24,176.96 Date 08/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CECELIA L Employer name Sagamore Psych Center Children Amount $24,176.31 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHISNANT, ROBERT E Employer name Sing Sing Corr Facility Amount $24,176.60 Date 02/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, FRANCES T Employer name NYS Power Authority Amount $24,176.68 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAGIANELIS, DARLENE A Employer name State Insurance Fund-Admin Amount $24,175.55 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, EDWARD F Employer name Town of Volney Amount $24,176.00 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, RAY BRUCE Employer name Creedmoor Psych Center Amount $24,176.00 Date 05/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, JESTINE Employer name Rockland Psych Center Amount $24,175.04 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSONNO, ROBERT K Employer name City of Watervliet Amount $24,176.00 Date 07/14/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHMAN, MARIE A Employer name West Babylon UFSD Amount $24,175.13 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, RUBY Employer name Department of State Amount $24,175.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNUDSEN, RICHARD A Employer name Nassau County Amount $24,175.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLIN, LORRAINE C Employer name Yonkers City School Dist Amount $24,175.04 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, DAVID L Employer name Northport East Northport UFSD Amount $24,174.88 Date 07/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, CHRISTINE A Employer name Katonah-Lewisboro UFSD Amount $24,174.13 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, JOHN M Employer name Monroe County Amount $24,175.00 Date 12/13/1997 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