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 ANTONELLI, RICHARD A Employer name Coxsackie Corr Facility Amount $23,643.85 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUNT, CLAUDIA J Employer name SUNY College Technology Alfred Amount $23,644.32 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, ANN A Employer name Hutchings Psych Center Amount $23,644.00 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GIORGIO, PATRICIA L Employer name Supreme Court Clks & Stenos Oc Amount $23,643.85 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBERGER, MAUREEN A Employer name Office of Mental Health Amount $23,643.78 Date 03/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, RICHARD E Employer name Clinton Corr Facility Amount $23,643.00 Date 04/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, SILVEN R Employer name City of Schenectady Amount $23,643.00 Date 06/27/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GATTIE, MICHAEL J Employer name Western New York DDSO Amount $23,642.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, CHALNECIA T S Employer name Staten Island DDSO Amount $23,642.32 Date 03/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBALADEJO, MARCELINA Employer name New York Public Library Amount $23,643.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLIN, WESLEY G Employer name Village of Springville Amount $23,643.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, REGINA O Employer name Brooklyn DDSO Amount $23,642.26 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDIS, RUTH Employer name Rockland County Amount $23,642.00 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ANN M Employer name Rensselaer County Amount $23,642.00 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOUDE, GAIUS F Employer name Oswego County Amount $23,642.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, ELVIRA J Employer name State Insurance Fund-Admin Amount $23,642.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERSE, ELEANOR Employer name Clyde-Savannah CSD Amount $23,641.96 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, GEORGE F Employer name Department of Motor Vehicles Amount $23,641.90 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARO, DANIEL P Employer name City of Buffalo Amount $23,642.00 Date 06/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, GREGORY J Employer name Niagara County Amount $23,641.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, DONNA J Employer name Wyoming County Amount $23,641.00 Date 11/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, DAVID Employer name Wayne County Amount $23,641.33 Date 03/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTMAN, JOAN M Employer name Erie County Amount $23,641.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUFF, SHIRLEY A Employer name SUNY Brockport Amount $23,641.00 Date 12/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEGRIN, MARGARET Employer name Central Islip Psych Center Amount $23,641.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, NANCY Employer name Manchester Shortsville CSD Amount $23,641.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, MELVIN H Employer name Erie County Amount $23,640.24 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLMAN, ANTHONY Employer name Warren County Amount $23,641.00 Date 12/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, ENRIQUE Employer name Dept Labor - Manpower Amount $23,640.36 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADEL, JON Employer name City of Niagara Falls Amount $23,640.27 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMELL, BARBARA J Employer name Gowanda Psych Center Amount $23,640.00 Date 08/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAN, AINSLEY H Employer name Suffolk County Amount $23,640.04 Date 08/08/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRATHWAITE, EVADNE E Employer name SUNY Stony Brook Amount $23,640.00 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, SUSAN E Employer name Clinton Corr Facility Amount $23,640.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDBLADE, JAMES G Employer name Department of Tax & Finance Amount $23,640.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, RITA J Employer name Department of Motor Vehicles Amount $23,640.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, KEITH D Employer name Montgomery County Amount $23,640.00 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTH, THOMAS E Employer name City of Albany Amount $23,640.00 Date 09/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMPKINS, CYRUS Employer name Town of Kent Amount $23,640.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAY-CHALMERS, RENEE Employer name Department of Motor Vehicles Amount $23,639.52 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, LINDA L Employer name Amityville UFSD Amount $23,639.41 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, SUSAN J Employer name Dept Transportation Region 3 Amount $23,639.94 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRICO, KATHLEEN ANN Employer name Erie County Amount $23,639.96 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, WILLIE M Employer name Sunmount Dev Center Amount $23,640.00 Date 06/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAROZZI, VERANDA A Employer name Village of Brewster Amount $23,639.31 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LEILA R Employer name Creedmoor Psych Center Amount $23,639.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGER, MARY M Employer name Pilgrim Psych Center Amount $23,638.58 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHLSTEIN, FAITH L Employer name Suffolk County Amount $23,639.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, BERTRAM F, JR Employer name City of Buffalo Amount $23,639.04 Date 05/12/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHEELER, CHARLES B Employer name Department of Motor Vehicles Amount $23,639.00 Date 01/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GLENN Employer name Bedford Hills Corr Facility Amount $23,638.80 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, DANIEL B Employer name SUNY Stony Brook Amount $23,638.72 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSUP, LINDA M Employer name SUNY College Technology Alfred Amount $23,638.09 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLARELLI, PHILIP V Employer name Taconic Corr Facility Amount $23,638.00 Date 12/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLAUDIA D Employer name Jefferson County Amount $23,637.28 Date 02/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBUSTIANO, ASSUNTINA Employer name Office of General Services Amount $23,638.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MLECZKO, RICHARD E Employer name City of Buffalo Amount $23,638.04 Date 03/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, GAIL Employer name Wheatland-Chili CSD Amount $23,637.36 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSELRING, PATRICIA K Employer name Onondaga County Amount $23,637.24 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, RUSSEL G, JR Employer name City of Canandaigua Amount $23,637.21 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANN L Employer name SUNY Buffalo Amount $23,637.00 Date 08/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENFELD, VINCENT L, JR Employer name City of Syracuse Amount $23,636.96 Date 02/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JABLONSKI, HALINA K Employer name Department of Motor Vehicles Amount $23,637.10 Date 06/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT MURRAY, AUDREY H Employer name Orange County Amount $23,637.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, DANIEL T Employer name City of North Tonawanda Amount $23,636.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAMIREZ, JOSEPH A, JR Employer name Division of State Police Amount $23,635.97 Date 11/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLE, BARBARA J Employer name Brunswick CSD Amount $23,636.90 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECK, CONSTANCE J Employer name Erie County Amount $23,636.61 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GEORGE A Employer name SUNY Health Sci Center Syracuse Amount $23,635.86 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERB, SONNIA D Employer name Wallkill CSD Amount $23,635.77 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, MARTIN E Employer name Auburn Corr Facility Amount $23,635.96 Date 12/18/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPINSKI, ROSE M Employer name Newburgh City School Dist Amount $23,635.92 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODROW, VICTOR J Employer name St Lawrence Childrens Services Amount $23,635.21 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMY, MARLENE Employer name Dept Labor - Manpower Amount $23,635.38 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, SANDRA LEE Employer name Finger Lakes DDSO Amount $23,635.46 Date 08/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKER, DAGMAR L Employer name Department of Social Services Amount $23,635.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, BRUCE D, SR Employer name City of Kingston Amount $23,635.04 Date 08/07/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINKLE, CYNTHIA A Employer name Baldwinsville CSD Amount $23,634.94 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, DOROTHY Employer name Nassau County Amount $23,635.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, BEATRICE L Employer name Westchester County Amount $23,635.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, SEAN M Employer name City of Gloversville Amount $23,634.72 Date 12/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAZDERSKI, BRENDA L Employer name Chautauqua County Amount $23,633.21 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, PAUL E Employer name City of Syracuse Amount $23,633.00 Date 02/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWER, SHARON E Employer name Fulton County Amount $23,634.37 Date 08/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, CHARLES W Employer name Westchester County Amount $23,634.00 Date 05/30/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC DONALD, PATRICIA A Employer name Finger Lakes DDSO Amount $23,633.23 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EUGENE, MARIE JULIENNE Employer name Hudson Valley DDSO Amount $23,633.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMO, PATRICIA J Employer name Suffolk County Amount $23,633.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, HAROLD E Employer name City of Syracuse Amount $23,632.90 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, BARBARA A Employer name Syracuse Urban Renewal Agcy Amount $23,632.73 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLEN, CHARLIE Employer name Office of General Services Amount $23,632.70 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLES, SHIRLEY Employer name SUNY Albany Amount $23,632.95 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, BARBARA A Employer name NYS Office People Devel Disab Amount $23,633.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, CAROL Employer name SUNY Stony Brook Amount $23,632.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHERELL, TIMOTHY C Employer name Western New York DDSO Amount $23,632.50 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAR, JAMES E Employer name South Beach Psych Center Amount $23,632.16 Date 06/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNO, ANTHONY R Employer name Town of Oyster Bay Amount $23,631.48 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS-HARTSFIELD, SABRINA Employer name Hsc at Brooklyn-Hospital Amount $23,631.03 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, DARIUS P Employer name Nassau County Amount $23,631.00 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, RITA J Employer name Department of Health Amount $23,632.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYHEE, JO ANN Employer name Children & Family Services Amount $23,632.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODY, FLORENCE Employer name Nassau County Amount $23,631.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, HELENA M Employer name Shenendehowa CSD Amount $23,631.00 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIA, SALVATORE Employer name City of Jamestown Amount $23,630.96 Date 05/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACZKA, DONALD J Employer name Town of West Seneca Amount $23,630.83 Date 03/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSARIS, T HARLAND Employer name Creedmoor Psych Center Amount $23,631.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMKE, NORMAN Employer name West Seneca CSD Amount $23,631.00 Date 09/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RALPH Employer name SUNY Buffalo Amount $23,630.56 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTYKA, EDWARD Employer name City of Oswego Amount $23,630.04 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILJONES, ARTHUR Employer name City of Olean Amount $23,630.04 Date 04/18/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, BETTY T Employer name SUNY College at Cortland Amount $23,630.00 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, MARGARET M Employer name Town of Massena Amount $23,630.04 Date 11/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOAN D Employer name Wellsville CSD Amount $23,630.00 Date 08/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARNELL, NORMAN G Employer name Dept Labor - Manpower Amount $23,630.00 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORECK, PAUL Employer name City of Buffalo Amount $23,629.68 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, ROSE E Employer name Suffolk County Amount $23,629.99 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, WILMA Employer name New York Public Library Amount $23,629.95 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LA REGUERA, MERCEDES Employer name Westchester County Amount $23,629.75 Date 12/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWSON, ROBERT R Employer name Department of Motor Vehicles Amount $23,629.49 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOURANGEAU, ROBERT G Employer name Clinton Corr Facility Amount $23,629.58 Date 01/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ-CALLERI, RAQUEL Employer name Monroe County Amount $23,628.15 Date 05/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, THOMAS R Employer name Onondaga County Amount $23,628.07 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, CAROL S Employer name Finger Lakes DDSO Amount $23,629.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, RICHARD E Employer name Schuyler County Amount $23,629.00 Date 03/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DONNA M Employer name Central NY DDSO Amount $23,628.79 Date 04/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, LEONE L Employer name Chemung County Amount $23,628.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, RICHARD M, JR Employer name Craig Developmental Center Amount $23,628.00 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTH, ARTHUR Employer name Finger Lakes St Pk And Rec Reg Amount $23,628.00 Date 02/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCANLON, JANET Employer name Erie County Amount $23,627.99 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARION Employer name BOCES Suffolk 2nd Sup Dist Amount $23,627.61 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, GERALDINE I Employer name E Syracuse-Minoa CSD Amount $23,628.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANI, MARGARET Employer name Albany City School Dist Amount $23,628.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JODI L Employer name City of Beacon Amount $23,627.53 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, DEANNE J Employer name Education Department Amount $23,627.51 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, GLORIA DEELEY Employer name City of Oneida Amount $23,627.00 Date 02/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROY, FERNANDO Employer name Port Authority of NY & NJ Amount $23,627.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA L Employer name Niagara County Amount $23,626.85 Date 04/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, GARY P Employer name NYS Gaming Commission Amount $23,627.29 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTAL, RICHARD Employer name SUNY Binghamton Amount $23,627.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, SUSAN J Employer name Suffolk County Amount $23,626.66 Date 04/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRESSNER, STEVEN A Employer name Workers Compensation Board Bd Amount $23,627.00 Date 01/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MERRY LOU Employer name Office of Real Property Servic Amount $23,626.75 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, EDITH Employer name Brooklyn DDSO Amount $23,626.00 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SOTO, LYNNE G Employer name Brentwood UFSD Amount $23,626.50 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, EDWARD R Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $23,626.09 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHRLEY, ALLAN J Employer name Town of Liberty Amount $23,626.00 Date 09/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEELON, CHARLES W Employer name Division of State Police Amount $23,626.00 Date 01/01/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONOHUE, JOHN E Employer name Onondaga County Amount $23,626.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, BERNADETTE Employer name Workers Compensation Board Bd Amount $23,625.95 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MICHAEL A Employer name Yonkers Mun Housing Authority Amount $23,625.86 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNIBUCCI, CARMON R Employer name Children & Family Services Amount $23,625.00 Date 03/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBBY, MICHAEL Employer name City of Niagara Falls Amount $23,625.00 Date 12/21/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRONIN, MARY A Employer name Buffalo Psych Center Amount $23,625.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GRUSSO, JUDY M Employer name Tompkins County Amount $23,625.68 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, LAURA ANN Employer name Buffalo City School District Amount $23,625.68 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, GAYLE P Employer name Town of Yorktown Amount $23,624.56 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCCA, KATHERINE J Employer name Goshen Public Library Amount $23,624.27 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, FRANCIS H Employer name Off of the State Comptroller Amount $23,624.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, ELEANOR M Employer name Erie County Amount $23,625.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, BETTY J Employer name Watertown City School District Amount $23,623.37 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKEL, JUDITH E Employer name Erie County Medical Cntr Corp Amount $23,623.65 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CLARICE Employer name Creedmoor Psych Center Amount $23,623.00 Date 12/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULCZYK, JOSEPH H Employer name City of Buffalo Amount $23,623.00 Date 06/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAR, ALBERT J Employer name Broome County Amount $23,623.27 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESSLER, LEO Employer name Insurance Department Amount $23,623.00 Date 01/25/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVA, KAREN E Employer name NYS Power Authority Amount $23,623.00 Date 09/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONO, PEGGY L Employer name Sullivan County Amount $23,622.54 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHRER, MIRIAM P Employer name Freeport Memorial Library Amount $23,623.13 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JOHN H Employer name Greater Binghamton Health Cntr Amount $23,622.00 Date 03/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, THOMAS C Employer name Dept Labor - Manpower Amount $23,622.04 Date 01/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARES, WILLIAM S Employer name City of Binghamton Amount $23,622.04 Date 01/05/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POTTER, DONALD R Employer name Cornell University Amount $23,622.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZLER, THOMAS U Employer name Western New York DDSO Amount $23,622.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, RONALD A Employer name City of Niagara Falls Amount $23,621.96 Date 02/08/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREGORCZYK, ZYGMUND Employer name NYS Senate Regular Annual Amount $23,622.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, ROY Employer name Office of General Services Amount $23,622.00 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSMAN, HELAINE L Employer name State Insurance Fund-Admin Amount $23,621.72 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIZZO, LORRAINE R Employer name Monroe Woodbury CSD Amount $23,621.12 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERMAN, LILLIAN A Employer name Long Island Dev Center Amount $23,621.88 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARUS, BERNARD Employer name SUNY Albany Amount $23,621.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, RONALD E Employer name Office of General Services Amount $23,620.61 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINALDI, MARY A Employer name Farmingdale UFSD Amount $23,620.43 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELO, LLOYD J, JR Employer name Town of Clifton Amount $23,621.11 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, JOYCE B Employer name Div Housing & Community Renewl Amount $23,620.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSE, BARBARA A Employer name St Lawrence Psych Center Amount $23,621.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, HATTIE MAE Employer name Hudson River Psych Center Amount $23,620.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFOLO, GIUSEPPE Employer name Onondaga County Wtr Authority Amount $23,620.00 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUEY, REGINALD J, JR Employer name Dpt Environmental Conservation Amount $23,620.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, GRACE M Employer name Ardsley UFSD Amount $23,620.00 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASS, NANCY E Employer name Hudson River Psych Center Amount $23,620.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, NEIL E Employer name Town of Stephentown Amount $23,619.25 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNER, CATHY L Employer name Third Jud Dept - Nonjudicial Amount $23,619.48 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JOHN B Employer name NYS Gaming Commission Amount $23,619.27 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, INDIANA Employer name Dept Labor - Manpower Amount $23,619.04 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMANNA, PATRICIA M Employer name Central NY DDSO Amount $23,618.52 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, DAVID L Employer name Onondaga County Amount $23,618.15 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOJKA, GEORGE E, JR Employer name Department of Motor Vehicles Amount $23,618.66 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENHAW, STACY M Employer name City of Plattsburgh Amount $23,618.89 Date 04/08/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOSTRO, GLORIA E Employer name Department of Motor Vehicles Amount $23,619.00 Date 01/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGRAW, STANLEY P Employer name Mid-Hudson Psych Center Amount $23,619.00 Date 03/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLNER, ESTHER Employer name Baldwin Public Library Amount $23,618.00 Date 10/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINO, ALBERT Employer name Town of Glenville Amount $23,618.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NETZBAND, SANDRA Employer name Central NY DDSO Amount $23,618.00 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRAFLOR, FELICITAS R Employer name Otisville Corr Facility Amount $23,618.00 Date 11/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGRONE, JAMES M Employer name City of New Rochelle Amount $23,617.96 Date 07/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOBE, DEBORAH N Employer name St Francis School For Deaf Amount $23,617.87 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINO, EARLINE Employer name Lackawanna City School Dist Amount $23,618.00 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, RICHARD H Employer name Dept Health - Veterans Home Amount $23,618.00 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRYVER, FRED J Employer name City of Kingston Amount $23,618.00 Date 02/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLYNN, ROBERT J Employer name New York Public Library Amount $23,617.47 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, IVAN Employer name NYS Gaming Commission Amount $23,617.70 Date 03/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, SUSAN M Employer name Cattaraugus County Amount $23,617.62 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, INDIA M Employer name Arthur Kill Corr Facility Amount $23,617.00 Date 10/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSIGN, BARBARA J Employer name Capital District OTB Corp Amount $23,617.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCK, DEBORAH M Employer name Lewis County Amount $23,617.08 Date 02/12/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERGEN, ROBERT G Employer name Village of Hastings-On-Hudson Amount $23,617.04 Date 06/20/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BYRNES, DONNA M Employer name NYC Criminal Court Amount $23,616.90 Date 01/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMER, HOWARD A Employer name State Energy Office Amount $23,617.00 Date 09/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MAUREEN Employer name Arthur Kill Corr Facility Amount $23,617.00 Date 01/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEASMAN, DIANE T Employer name Environmental Facilities Corp Amount $23,616.69 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONADONNA, JANET A Employer name Finger Lakes DDSO Amount $23,616.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, CHRISTINE A Employer name Saratoga County Amount $23,616.88 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMIE, ROBERT A Employer name Town of Mount Hope Amount $23,616.74 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHANE, MYRNA Employer name Half Hollow Hills CSD Amount $23,616.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ANGELO R Employer name Town of New Paltz Amount $23,616.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHURCH, DORIS E Employer name Nassau County Amount $23,616.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECCLESTON, CLARABELLE Employer name Village of Warsaw Amount $23,616.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACERES, MARILYN Employer name New York City Childrens Center Amount $23,615.71 Date 08/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UDDIN KAHN, BIBI K Employer name New York Public Library Amount $23,615.81 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINAHAN, ROBERT Employer name SUNY Stony Brook Amount $23,615.74 Date 11/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHILLE, ANDREA L Employer name Rockland Psych Center Amount $23,615.64 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADYSZ, SUSAN D Employer name Office of Mental Health Amount $23,615.62 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HOWARD F Employer name Hempstead UFSD Amount $23,615.12 Date 04/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMALCURI, JAMES Employer name City of Yonkers Amount $23,615.00 Date 10/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTERNAK, ANDREW J Employer name Education Department Amount $23,615.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUINN, EDWIN F Employer name Monroe County Amount $23,615.05 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, JOY L Employer name Franklin County Amount $23,615.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOELDTKE, DAVID W Employer name Hutchings Psych Center Amount $23,615.00 Date 05/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINE, DEBORAH S Employer name Sunmount Dev Center Amount $23,614.54 Date 10/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHTER, THOMAS R Employer name Allegany St Pk And Rec Regn Amount $23,615.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDYKE, THOMAS J, JR Employer name Cairo-Durham CSD Amount $23,614.09 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, EILEEN M Employer name Albany County Amount $23,614.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCWIN, LINDA F Employer name Kings Park CSD Amount $23,614.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROG, MARK A Employer name Wallkill Corr Facility Amount $23,613.97 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, SHEILA Employer name SUNY Health Sci Center Brooklyn Amount $23,614.48 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCALERI, JAY Employer name Metro Suburban Bus Authority Amount $23,614.31 Date 02/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEENAN, GEORGE T Employer name Town of Owego Amount $23,613.55 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNUM, WINSTON E Employer name Warren County Amount $23,613.15 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ROSALYN M Employer name Central NY DDSO Amount $23,613.07 Date 08/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANG, JULIA C Employer name Taconic DDSO Amount $23,613.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, PATRICIA A Employer name Office of Mental Health Amount $23,613.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, DONALD G Employer name Erie County Amount $23,613.47 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROSKY, JOYCE C Employer name Rensselaer County Amount $23,613.17 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKLER, LORETTA M Employer name Westchester Library System Amount $23,613.00 Date 07/29/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDALL, ALLEN Employer name Village of Pawling Amount $23,613.00 Date 09/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY Employer name Temporary & Disability Assist Amount $23,613.00 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFIERI, PATRICIA Employer name Department of Tax & Finance Amount $23,612.86 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, GREGORY P Employer name Fulton County Amount $23,612.40 Date 06/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZNIAR, CHARLES H Employer name Dept Labor - Manpower Amount $23,612.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMAER, WENDELL A Employer name City of Binghamton Amount $23,612.96 Date 04/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNETTE, PHYLLIS A Employer name Finger Lakes DDSO Amount $23,611.69 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, LOUISIANNA Employer name Niagara Frontier Trans Auth Amount $23,612.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, JOHN T Employer name Riverhead CSD Amount $23,611.61 Date 07/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUISE, GIUSEPPE Employer name Albany City School Dist Amount $23,611.77 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLIO, JERRY N Employer name NYC Civil Court Amount $23,611.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENK, DIANE M Employer name Erie County Amount $23,611.36 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNA, ALICE C Employer name Roswell Park Cancer Institute Amount $23,611.00 Date 12/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES E Employer name Pilgrim Psych Center Amount $23,609.96 Date 07/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOESTER, JENNIE M Employer name Nanuet UFSD Amount $23,610.63 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYER, JUDITH E Employer name Division of Parole Amount $23,609.72 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI BRITZ, MICHAEL A Employer name Dept Transportation Reg 2 Amount $23,609.52 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTWRIGHT, CHERYL A Employer name Livingston Correction Facility Amount $23,609.47 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETS, JOSEPH M, SR Employer name City of Elmira Amount $23,610.39 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOFF, GORDON H Employer name Wyoming Corr Facility Amount $23,610.00 Date 09/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, NANCY Employer name Newburgh City School Dist Amount $23,611.50 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTONE, MICHAEL Employer name Port Authority of NY & NJ Amount $23,609.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JOHN H Employer name Nassau County Amount $23,609.00 Date 06/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, KATHLEEN V Employer name Department of Motor Vehicles Amount $23,609.37 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKMAN, ALVIN W Employer name Rensselaer County Amount $23,608.96 Date 09/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATT, KIM A Employer name Dept Transportation Region 5 Amount $23,608.47 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, MICHAEL A Employer name Mt Mcgregor Corr Facility Amount $23,608.65 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, ROBERT A Employer name Town of Middletown Amount $23,609.06 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, PRISCILLA Employer name Albany County Amount $23,608.37 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIANTOMMASO, SUE L Employer name Port Jervis City School Dist Amount $23,608.43 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, WINSTON L Employer name Mt Mcgregor Corr Facility Amount $23,608.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREHLING, LINDA T Employer name Monroe County Amount $23,608.20 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, ROBERT H Employer name City of Port Jervis Amount $23,608.20 Date 03/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAN W Employer name Belleville-Henderson CSD Amount $23,608.18 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARNISKY, JAMES S Employer name Finger Lakes DDSO Amount $23,608.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCULLAGH, JAMES G Employer name State Insurance Fund-Admin Amount $23,608.00 Date 05/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DONALD R Employer name City of Elmira Amount $23,608.00 Date 03/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OSORIO, JOSEFINA Employer name Manhattan Psych Center Amount $23,608.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, MAUREEN A Employer name Howland Public Library Amount $23,607.53 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, SANFORDENE L Employer name NYC Civil Court Amount $23,608.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARP, BARRINGTON A Employer name Metro New York DDSO Amount $23,607.65 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, MARTIN P, JR Employer name Town of Alden Amount $23,607.73 Date 10/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRY, ELISSA A Employer name Suffolk County Amount $23,607.33 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICK, WILLIAM A Employer name Erie County Amount $23,607.03 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARMUS, SHIRLEY E Employer name Buffalo Psych Center Amount $23,607.01 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, SHIRLEY J Employer name SUNY College Techn Cobleskill Amount $23,607.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYSER, FRITZ, JR Employer name Sullivan County Amount $23,607.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, MARILYN R Employer name NYS Higher Education Services Amount $23,607.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUESSLER, ANN M Employer name Wyoming County Amount $23,606.40 Date 09/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, ERNEST E Employer name Town of Horseheads Amount $23,606.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGINEANU, FLORIN I Employer name Port Authority of NY & NJ Amount $23,606.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, ELLEN B Employer name SUNY Empire State College Amount $23,606.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEGAR, LYLE KEATH Employer name Red Hook CSD Amount $23,606.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, TERRI Employer name Capital District DDSO Amount $23,606.33 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAFCHAK, PATRICIA A Employer name Office of General Services Amount $23,606.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOSS, NANCY Employer name Dept Labor - Manpower Amount $23,606.00 Date 08/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSIO, ALICE M Employer name South Huntington UFSD Amount $23,605.32 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, BETTY L Employer name North Collins CSD Amount $23,605.22 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDES, GEORGE B Employer name Banking Department Amount $23,605.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, HILDARD S Employer name City of Newburgh Amount $23,605.04 Date 01/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LARREGUI, WILLIAM J Employer name Suffolk County Amount $23,605.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, KATHLEEN G Employer name Onondaga County Amount $23,604.67 Date 12/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name City of Syracuse Amount $23,604.68 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, CLINTON S Employer name City of Corning Amount $23,604.49 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIGERT, KAREN M Employer name Cattaraugus County Amount $23,604.37 Date 01/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATMAN, LONNIE Employer name Long Island Dev Center Amount $23,605.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDOUS, RICHARD K Employer name Canton CSD Amount $23,604.00 Date 08/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, LINDA W Employer name Erie County Medical Cntr Corp Amount $23,604.29 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MARY B Employer name Taconic DDSO Amount $23,604.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDDENHAGEN, ANGELA M Employer name Kingston City School Dist Amount $23,604.00 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, MONETTE Employer name Long Island Dev Center Amount $23,604.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, PAM Employer name Metropolitan Reference Library Amount $23,604.00 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTNER, CYNTHIA M Employer name Suffolk County Amount $23,604.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLIPLANE, ROSE M Employer name Taconic DDSO Amount $23,604.00 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, PAUL P Employer name Children & Family Services Amount $23,603.40 Date 10/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ARLENE M Employer name Schenectady County Amount $23,603.72 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, CLAIRE A Employer name Valley Stream UFSD 13 Amount $23,603.56 Date 09/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, TERESA L Employer name Cohoes Housing Authority Amount $23,603.49 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAK, THON Employer name SUNY College at Geneseo Amount $23,603.07 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, LORRAINE S Employer name Mohawk Valley Psych Center Amount $23,603.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HEUSEN, ROBERT D, JR Employer name Montgomery County Amount $23,603.26 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, RICHARD H Employer name New York Public Library Amount $23,603.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, VENOLIA T Employer name Erie County Amount $23,603.04 Date 03/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, HAROLD T Employer name City of Mount Vernon Amount $23,603.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, DOLLYANN Employer name Kings Park CSD Amount $23,603.00 Date 01/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCICERO, THOMAS A Employer name Buffalo Psych Center Amount $23,603.00 Date 07/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCOLO, DOMENICO Employer name Town of North Hempstead Amount $23,602.80 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERMOTTO, PATRICIA Employer name SUNY Stony Brook Amount $23,602.19 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACH, THAISA A Employer name Department of Health Amount $23,602.00 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JIMMIE L Employer name Elmira Psych Center Amount $23,602.00 Date 06/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKOWSKY, SHEILA N Employer name Orange County Amount $23,602.12 Date 08/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, MILDRED F Employer name BOCES-Wayne Finger Lakes Amount $23,602.12 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, RICHARD Employer name Plainview-Old Bethpage CSD Amount $23,602.00 Date 01/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTONIO, CAMILLE T Employer name Bedford CSD Amount $23,601.00 Date 05/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIGER, MARTIN G Employer name Temporary & Disability Assist Amount $23,601.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUICHARD, JOHN H, JR Employer name Town of Charlotte Amount $23,600.82 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JIMAYNE V Employer name Department of Tax & Finance Amount $23,601.73 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURER, RICHARD K Employer name Roswell Park Cancer Institute Amount $23,600.54 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIRE, JAMES R Employer name Oneida County Amount $23,600.07 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTS, DOUGLAS A Employer name Tioga County Amount $23,600.19 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, WAYNE J Employer name Monroe County Amount $23,600.64 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, THOMAS J Employer name Monroe County Amount $23,600.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSPEED, SANDRA M Employer name SUNY College at Oneonta Amount $23,600.00 Date 07/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENAHAN, JOHN W Employer name City of Buffalo Amount $23,600.04 Date 09/08/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANTASSEL, MARGARET Employer name Hudson Valley DDSO Amount $23,599.96 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOGARIA, AUGUSTINE Employer name Niagara Frontier Trans Auth Amount $23,600.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DANIELS, CHARLES W Employer name City of Poughkeepsie Amount $23,599.96 Date 08/09/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETRO, JUDITH A Employer name Division of State Police Amount $23,599.00 Date 10/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAROUTSOS, KONSTANTINOS Employer name Town of Brookhaven Amount $23,598.68 Date 03/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGAR, ANGAD Employer name Manhattan Psych Center Amount $23,599.13 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADWELL, BERYL Employer name City of Oswego Amount $23,599.56 Date 11/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIPPERMAN, BARBARA T Employer name West Seneca CSD Amount $23,598.60 Date 08/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURM, PATRICIA A Employer name BOCES Eastern Suffolk Amount $23,598.59 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, THOMAS J Employer name Westchester County Amount $23,597.78 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANTZ, MARILYN J Employer name Marlboro CSD Amount $23,597.40 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMONT, DONALD C Employer name City of Rochester Amount $23,598.04 Date 06/24/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTIER, RODNEY L Employer name City of Plattsburgh Amount $23,598.00 Date 11/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALLY, LYNDA E Employer name Avon CSD Amount $23,598.00 Date 07/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATING, MICHAEL A Employer name Monroe County Amount $23,597.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, THOMAS O Employer name City of Utica Amount $23,597.04 Date 04/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERGER, LORNA M Employer name Westchester County Amount $23,597.00 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, LEAH L Employer name Westchester County Amount $23,597.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, GLADYS M Employer name Guilderland CSD Amount $23,597.00 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABAN, ANGELO E Employer name Eastern NY Corr Facility Amount $23,597.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ERROL Employer name Westchester Health Care Corp Amount $23,596.41 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITELLO, DEBORAH J Employer name SUNY Central Admin Amount $23,597.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, MARY L Employer name Putnam County Amount $23,597.00 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISCAVAGE, PATRICIA L Employer name Education Department Amount $23,595.49 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHER, JOAN Employer name Washington County Amount $23,596.68 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRETERA, HELEN L Employer name Hawthorne-Cedar Knolls UFSD Amount $23,595.31 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIETRA, ANNA Employer name Suffolk County Amount $23,595.22 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONJURA, JOHN Employer name Village of Spring Valley Amount $23,595.04 Date 11/12/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRITTON, DONALD K Employer name Creedmoor Psych Center Amount $23,595.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSEPLO, MARJORIE M Employer name Ontario County Amount $23,595.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRO, CATHERINE A Employer name St Lawrence Psych Center Amount $23,594.89 Date 12/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ROY D Employer name Village of Owego Amount $23,595.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, CHARLES R Employer name SUNY Buffalo Amount $23,595.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, STEPHEN J Employer name Port Jervis City School Dist Amount $23,594.87 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEROW, FRANCIS RICHARD Employer name Town of Watertown Amount $23,594.16 Date 10/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, MICHAEL Employer name Department of Tax & Finance Amount $23,595.00 Date 12/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISE, GEORGE K Employer name Nassau County Amount $23,594.04 Date 11/13/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, ANNMARIE K Employer name Town of Kent Amount $23,594.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPER, WILLIAM W Employer name Nassau County Amount $23,594.00 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASCIGLIONE, SUSAN P Employer name Albany County Amount $23,594.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHER, ROBERT T Employer name Westchester County Amount $23,593.97 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANZER, THELMA Employer name Nassau County Amount $23,593.04 Date 06/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMVILLE, JOHN E Employer name City of Elmira Amount $23,593.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HURLEY, KATHLEEN M Employer name Onondaga County Amount $23,593.00 Date 01/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZARKA-EDDY, JOAN Employer name Massena CSD Amount $23,592.71 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, RICHARD B Employer name Division of State Police Amount $23,592.96 Date 07/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICE, MARY J Employer name Cornell University Amount $23,592.96 Date 09/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, TRUDY J Employer name Finger Lakes DDSO Amount $23,592.12 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, HERBERT A Employer name Hudson Valley DDSO Amount $23,592.19 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, JOHN P Employer name NYS Power Authority Amount $23,592.26 Date 11/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRELLNER, JOHN E Employer name Ithaca City School Dist Amount $23,592.18 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLANTYNE, RUSSELL W Employer name Port Authority of NY & NJ Amount $23,592.00 Date 01/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAND, DOREEN D Employer name Department of Tax & Finance Amount $23,592.10 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, PATRICIA L Employer name Monroe County Amount $23,592.07 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, JOHN F Employer name Town of Olive Amount $23,592.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARING, VIRGINIA M Employer name Half Hollow Hills CSD Amount $23,592.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CLIFFORD J Employer name Dept Transportation Reg 2 Amount $23,591.74 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, THERESA A Employer name Kings Park Psych Center Amount $23,592.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHIONNI, ROSE H Employer name City of White Plains Amount $23,591.96 Date 09/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ROBERT B Employer name Department of Health Amount $23,592.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JAMES W Employer name Westchester County Amount $23,591.96 Date 10/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CLURE, JUDITH A Employer name Broome DDSO Amount $23,591.68 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLE, DENNIS R Employer name Bronx Psych Center Amount $23,591.52 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMERSON, KATHLEEN L Employer name BOCES-Oswego Amount $23,590.59 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, ROGER T Employer name Essex County Amount $23,590.20 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, SYLVIA Employer name Children & Family Services Amount $23,591.00 Date 11/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINYER, GERALD J Employer name Dept Transportation Region 7 Amount $23,590.82 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPO, SAMUEL JAMES Employer name Pilgrim Psych Center Amount $23,590.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, PAUL J Employer name Division of State Police Amount $23,590.00 Date 06/14/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNO, MINERVA S Employer name Capital District DDSO Amount $23,590.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY B Employer name Dutchess County Amount $23,589.86 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, DREMA K Employer name Wayne County Amount $23,589.82 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIN, ANNE M Employer name Village of Northport Amount $23,589.61 Date 05/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WEY, BARBARA J Employer name SUNY Buffalo Amount $23,590.00 Date 07/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHILLSON, MICHELLE K Employer name Fourth Jud Dept - Nonjudicial Amount $23,589.93 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDE, LEONARD A Employer name Bellmore-Merrick CSD Amount $23,589.11 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIATORE, SALVATORE Employer name Queens Borough Public Library Amount $23,589.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMIELEWICZ, FRANCOISE Employer name Metro Suburban Bus Authority Amount $23,588.38 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVEAU, SHERRILL Employer name Westchester County Amount $23,588.00 Date 04/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOOKEY, DAVID LEE Employer name Town of Brighton Amount $23,588.00 Date 04/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRACCOLA, GUY A Employer name City of Utica Amount $23,588.96 Date 03/04/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RASWEILER, DEBRA J Employer name Miller Place UFSD Amount $23,588.57 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGGS, SUSAN M Employer name La Fayette CSD Amount $23,587.89 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAETH, MARGARET A Employer name Dover UFSD Amount $23,587.36 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASILE, ANN Employer name No Hempstead Housing Authority Amount $23,587.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASAGNI, MARY E Employer name Hudson River Psych Center Amount $23,587.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, PAMELA L Employer name Department of Law Amount $23,586.91 Date 04/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, DONNA M Employer name Western New York DDSO Amount $23,587.20 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZLER, DENVER A, SR Employer name Cornell University Amount $23,587.08 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MARCA, ANTHONY J Employer name Oyster Bay Wtr District Amount $23,586.36 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, SELBOURNE V Employer name New York Public Library Amount $23,586.50 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, CHARLES Employer name City of Rochester Amount $23,586.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, TRUDY A Employer name St Lawrence Psych Center Amount $23,586.00 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDASIS, MONICA Employer name Shenendehowa CSD Amount $23,586.30 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTASIO, GREGORY J Employer name Ulster County Amount $23,586.00 Date 05/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, MARIANNE L Employer name Wende Corr Facility Amount $23,585.88 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIO, JANET R Employer name Nassau County Amount $23,585.79 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTA, GAETANO Employer name North Babylon UFSD Amount $23,585.60 Date 07/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, LINDA A Employer name Northport East Northport UFSD Amount $23,585.25 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DEBORAH A Employer name Finger Lakes DDSO Amount $23,585.10 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTERA, ALYSE Employer name Westchester County Amount $23,585.53 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ANN E Employer name Patchogue-Medford UFSD Amount $23,585.26 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZELL, CAROLYN M Employer name Ulster County Amount $23,585.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLAM, JOYCE F Employer name Lewis County Amount $23,585.00 Date 09/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, MARY L Employer name Kirby Forensic Psych Center Amount $23,585.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMADGE, ROBERT G Employer name Division of State Police Amount $23,584.04 Date 10/31/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURCKHALTER, MARJORIE A Employer name Town of West Seneca Amount $23,584.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSNER, MARTHA K Employer name Livingston County Amount $23,584.88 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, TERRANCE J Employer name Farmingdale UFSD Amount $23,584.25 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISKO, DANA S Employer name Onondaga County Amount $23,584.00 Date 01/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, WILLIAM D Employer name Letchworth CSD at Gainesville Amount $23,583.53 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIOT, STEPHEN G Employer name Dept Transportation Region 7 Amount $23,584.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPPLEYE, CHARLES H Employer name Willard Drug Treatment Campus Amount $23,582.55 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, DONALD H Employer name Assembly: Annual Part Time Amount $23,582.49 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFEE, SONJA H. Employer name Department of Social Services Amount $23,583.00 Date 10/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, GAYLE D Employer name Dalton-Nunda CSD Amount $23,582.33 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMA, NANCY Employer name Port Chester-Rye UFSD Amount $23,582.65 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, PATRICIA A Employer name Valley CSD at Montgomery Amount $23,582.07 Date 07/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG-MAIMONE, DOROTHY M Employer name Hauppauge UFSD Amount $23,582.00 Date 07/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ANN M Employer name BOCES-Nassau Sole Sup Dist Amount $23,582.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGLEY, JOHN C Employer name Onondaga County Amount $23,582.00 Date 07/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, LINDA L Employer name Rockland Psych Center Amount $23,582.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISERODT, WAYNE L Employer name Taconic St Pk And Rec Regn Amount $23,582.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, GLEN M Employer name Syracuse City School Dist Amount $23,582.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AULTMAN, RUBY E Employer name Kings Park Psych Center Amount $23,581.00 Date 11/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MELVIN C Employer name Office of General Services Amount $23,581.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIZWER, STUART S Employer name Town of Fallsburg Amount $23,581.00 Date 07/19/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, CLIFFORD M Employer name Nassau County Amount $23,580.96 Date 06/26/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANDAVILLE, JOAN Employer name Barker CSD Amount $23,580.99 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORINI, JESSIE A Employer name Oneida County Amount $23,580.84 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONURA, PATRICIA C Employer name Syracuse City School Dist Amount $23,579.96 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKER, CHRISTOPHER M Employer name City of Albany Amount $23,580.33 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, NANCY Employer name Onondaga County Amount $23,580.54 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCHETT, EVERETT T, JR Employer name Montgomery County Amount $23,580.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, NANCY I Employer name Central NY DDSO Amount $23,580.05 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, HENRY L Employer name City of Binghamton Amount $23,579.82 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELHAMER, VIRGINIA H Employer name Saranac Lake CSD Amount $23,579.50 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEMARANO, MAURO L, JR Employer name Town of Leicester Amount $23,579.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, ELIZABETH J Employer name Dept Transportation Region 3 Amount $23,578.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTEMUS, KATHLEEN M Employer name Western New York DDSO Amount $23,579.10 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, SARA Employer name Bayview Corr Facility Amount $23,579.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRED, RALPH W Employer name Schenectady County Amount $23,579.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALAK, GREGORY J Employer name Erie County Amount $23,577.97 Date 02/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAO, HAI C Employer name Roswell Park Cancer Institute Amount $23,577.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONNELL, CHARLOTTE Employer name Chautauqua County Amount $23,577.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUDING, ROBERT C Employer name Insurance Department Amount $23,577.00 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, ANNE F Employer name Manhasset UFSD Amount $23,576.82 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMANSKI, LORRAINE L Employer name Roswell Park Memorial Inst Amount $23,577.00 Date 02/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKERY, JOANNA L Employer name Hsc at Syracuse-Hospital Amount $23,577.63 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMACHOWSKE, JUNE M Employer name Onondaga County Amount $23,576.96 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMILEY, DEBRA J Employer name Town of Dryden Amount $23,576.11 Date 07/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, THOMAS C Employer name Clinton Corr Facility Amount $23,576.57 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, BARBARA Employer name Rensselaer County Amount $23,576.36 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, GARY R Employer name City of Gloversville Amount $23,576.00 Date 08/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OWEN, AUDREY M Employer name Department of Social Services Amount $23,576.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANIERI, PEARL M Employer name Broome County Amount $23,576.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, CAROLYN M Employer name Dept Labor - Manpower Amount $23,576.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANAMAKER-KANEY, CAROL Employer name Rockland County Amount $23,575.99 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, LINDSAY M Employer name Ulster County Amount $23,575.90 Date 05/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAINE, DONALD T, SR Employer name Cornwall CSD Amount $23,575.80 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIDERENCEL, ANN MARIE Employer name SUNY Binghamton Amount $23,575.73 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATH, THOMAS W Employer name Woodbourne Corr Facility Amount $23,575.02 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOOK, JEAN M Employer name Orleans County Amount $23,575.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, BARBARA E Employer name Southern Tier Library System Amount $23,575.17 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTRYS, DONALD R Employer name Buffalo Mun Housing Authority Amount $23,575.14 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, JOHN D Employer name Thousand Island CSD Amount $23,575.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLSBORROW, ROSE M Employer name Department of Tax & Finance Amount $23,574.54 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEFER, HELENE L Employer name Attica Corr Facility Amount $23,574.65 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLINGER, CAROL J Employer name Department of Motor Vehicles Amount $23,574.52 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, DIANE Employer name Village of Depew Amount $23,574.38 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMAR, ANIL Employer name Taconic DDSO Amount $23,575.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOBEL, TERI L Employer name Town of Mount Kisco Amount $23,574.36 Date 12/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, EVELYN F Employer name Suffolk County Amount $23,574.68 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, SHIRLEY M Employer name Steuben County Amount $23,574.12 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUONGO, STEVEN A Employer name Town of Oyster Bay Amount $23,574.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN M Employer name State Insurance Fund-Admin Amount $23,574.09 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEANGELIS, CATHERINE M Employer name Orange County Amount $23,573.85 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, ROBIN B Employer name Wellsville CSD Amount $23,574.06 Date 09/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, DONNA A Employer name Westchester County Amount $23,574.00 Date 05/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JAMES P Employer name Pine Bush CSD Amount $23,573.00 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, EDWARD M Employer name Albany County Amount $23,573.42 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMM, CAROLYN A Employer name Tri-Valley CSD at Grahamsville Amount $23,572.33 Date 12/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, MAIRE V Employer name Erie County Amount $23,577.68 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, YVONNE L Employer name Ithaca City School Dist Amount $23,573.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEJO, CARLOS O Employer name Port Authority of NY & NJ Amount $23,577.57 Date 12/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARGARET M Employer name Rockland County Amount $23,573.00 Date 02/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYN, SHAU H Employer name Dept of Financial Services Amount $23,572.25 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, WILLIAM I Employer name Nassau County Amount $23,572.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD M Employer name Dept Transportation Region 8 Amount $23,572.32 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABOZNY, JEANNETTE A Employer name Erie County Medical Cntr Corp Amount $23,572.10 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITZ, GEORGE W Employer name Western New York DDSO Amount $23,572.10 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, JOHN G Employer name Village of Hudson Falls Amount $23,577.56 Date 11/30/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RECINE, RALPH Employer name City of Yonkers Amount $23,571.73 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACUK, SHARON L Employer name State Insurance Fund-Admin Amount $23,571.50 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, REGINALD B Employer name Onondaga County Amount $23,571.51 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, LAURA B Employer name Pilgrim Psych Center Amount $23,571.04 Date 09/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEFOE, DENISE J Employer name Division of State Police Amount $23,571.55 Date 09/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTLING, ROBERT F, JR Employer name Town of Southampton Amount $23,571.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADEL, JEAN R Employer name Westchester Health Care Corp Amount $23,571.00 Date 05/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CAROL A Employer name Baldwinsville CSD Amount $23,571.00 Date 08/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREVER, MARIE T Employer name Department of Transportation Amount $23,571.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTINGER, JOAN E Employer name Ulster County Amount $23,570.81 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPLANTE, LOUISE M Employer name BOCES St Lawrence Lewis Amount $23,570.81 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORETTI, A JEAN Employer name NYS Power Authority Amount $23,570.42 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROBATTISTO, ROSALIE D Employer name E Syracuse-Minoa CSD Amount $23,570.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEITLER, WILLIAM F, JR Employer name Williamsville CSD Amount $23,570.16 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, ANNE Employer name Central Islip Psych Center Amount $23,570.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN J Employer name Capital Dist Psych Center Amount $23,568.92 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIFANO, FRANCIS Employer name Town of Hempstead Amount $23,569.75 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCOT, PATRICIA I Employer name Sullivan County Amount $23,568.68 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT K Employer name Dept Labor - Manpower Amount $23,569.96 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, JAMES T Employer name Suffolk County Amount $23,571.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARRATANO, RICHARD Employer name Sagtikos Discrete M R Unit Amount $23,569.00 Date 06/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTECKY, MICHAEL J Employer name Thruway Authority Amount $23,569.62 Date 05/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVARA, FRANCIS W Employer name Erie County Amount $23,568.40 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELACQUA, ANTHONY J Employer name City of Utica Amount $23,568.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATTS, DRUSILLA D Employer name Cornell University Amount $23,571.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFENACHT, GLENN S Employer name City of Watervliet Amount $23,568.00 Date 05/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPONABLE, DEBORAH A Employer name Off of the State Comptroller Amount $23,567.70 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAO, JADOW R Employer name Attica Corr Facility Amount $23,567.68 Date 12/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMALES, ISRAEL Employer name Dept Labor - Manpower Amount $23,567.18 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFFER, BRUCE B Employer name Duanesburg CSD Amount $23,567.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, DORIS O Employer name New York Public Library Amount $23,567.04 Date 01/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, MADALINE L Employer name Willard Psych Center Amount $23,567.96 Date 11/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, ROLLO T Employer name Dept Labor - Manpower Amount $23,566.67 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, GLORIA F Employer name Third Jud Dept - Nonjudicial Amount $23,567.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CALVIN R Employer name Cleveland Hill UFSD Amount $23,566.29 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVY, DOROTHY L Employer name Syracuse City School Dist Amount $23,566.24 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLOCK, JOHN D Employer name Town of Mt Pleasant Amount $23,566.04 Date 03/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAYEWSKI, EDWARD C Employer name Nassau County Amount $23,566.20 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, JOSEPH N Employer name Manhattan Psych Center Amount $23,566.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOKER, ROBERT D, SR Employer name Livingston County Amount $23,566.00 Date 01/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNO, MICHAEL Employer name New Rochelle City School Dist Amount $23,566.00 Date 04/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZA, NANCY J Employer name Lansing CSD Amount $23,565.65 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMANUS, EILEEN C Employer name Sachem CSD at Holbrook Amount $23,565.62 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUNIGA, NOEMI Y Employer name Creedmoor Psych Center Amount $23,565.51 Date 12/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIGHTON, DONALD Employer name Sullivan County Amount $23,565.00 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWE, TERRY Employer name Broome County Amount $23,565.00 Date 08/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSANOVICH, DAVID Employer name Gowanda Correctional Facility Amount $23,564.32 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOMINI, LOUISE T Employer name BOCES-Westchester Putnam Amount $23,564.88 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SIMON J Employer name Division of Veterans' Affairs Amount $23,565.81 Date 02/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAINES, REBECCA H Employer name Town of Ellery Amount $23,564.15 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, DAPHNE L Employer name Yonkers City School Dist Amount $23,564.08 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURY, REGINA M Employer name Finger Lakes DDSO Amount $23,564.96 Date 05/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARRON, MARGARET L Employer name Southport Correction Facility Amount $23,564.00 Date 01/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, ROSEMARY G Employer name Erie County Amount $23,564.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHAEL K Employer name Town of Tonawanda Amount $23,564.00 Date 03/11/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINTERS, RICHARD J Employer name St Lawrence Psych Center Amount $23,564.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, MARGARET T Employer name Pine Bush CSD Amount $23,563.56 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, LORRAINE Employer name Temporary & Disability Assist Amount $23,563.28 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIBBINS, ANN Employer name Great Neck UFSD Amount $23,563.23 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADNEY, JOHN E Employer name Town of Sullivan Amount $23,563.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKSYMCZUK, CAROLE M Employer name City of Rome Amount $23,563.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIODO, EUGENE R, JR Employer name Brooklyn DDSO Amount $23,564.26 Date 03/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABATTI, CAROL A Employer name Sag Harbor UFSD Amount $23,563.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, THERESA M Employer name Chemung County Amount $23,562.48 Date 02/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, GAIL A Employer name Department of Health Amount $23,562.31 Date 12/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZONE, ROBERT F Employer name Monroe County Amount $23,562.96 Date 11/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARGARET Employer name Finger Lakes DDSO Amount $23,562.32 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURIAN, JO ANN Employer name Ulster County Amount $23,562.00 Date 02/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JUDITH L Employer name Rush-Henrietta CSD Amount $23,562.26 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNFOTEL, EDYTHE L Employer name Rockland County Amount $23,562.16 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, WILSON Employer name Pilgrim Psych Center Amount $23,561.40 Date 06/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN R Employer name South Colonie CSD Amount $23,562.00 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, DAWN C Employer name Jefferson County Amount $23,561.28 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO RUSSO, MARGARET A Employer name Town of Harrison Amount $23,566.67 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOCK, LAURA A Employer name Erie County Amount $23,561.84 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BENNIE Employer name Creedmoor Psych Center Amount $23,562.04 Date 09/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LAURA, ANN MARIE Employer name Peru CSD Amount $23,561.76 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, LORRAINE A Employer name Coxsackie Corr Facility Amount $23,561.00 Date 07/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, ROBERT K Employer name City of Syracuse Amount $23,561.00 Date 03/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'HARA, ALLEN J Employer name Northport East Northport UFSD Amount $23,563.86 Date 04/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROISE, GRACE M Employer name Suffolk County Wtr Authority Amount $23,561.00 Date 03/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITANA, HEIDI C Employer name Department of Health Amount $23,560.62 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, MARTIN D Employer name Erie County Amount $23,560.62 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, ANTHONY J Employer name Mt Vernon City School Dist Amount $23,560.45 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUD, DANIEL W Employer name Division of State Police Amount $23,560.00 Date 03/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEINGOLD, LYDIA J Employer name Town of Huntington Amount $23,561.23 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, DOROTHY L Employer name Sullivan County Amount $23,560.81 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, SHARON A Employer name Nassau County Amount $23,560.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, DARRYL E Employer name Taconic DDSO Amount $23,560.55 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGNINA, FRANK A, SR Employer name Department of Motor Vehicles Amount $23,559.96 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POGGIO, THOMAS A Employer name Bethpage UFSD Amount $23,559.51 Date 02/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELANIFF, DENNIS Employer name Deer Park UFSD Amount $23,559.56 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWSBURY, MARY A Employer name Orleans County Amount $23,559.28 Date 05/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFNER, PEGGY J Employer name Erie County Amount $23,559.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNELLA, PETER F Employer name Dept of Economic Development Amount $23,561.92 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, KENNETH A Employer name City of Albany Amount $23,558.76 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, ROBERT L Employer name Division of State Police Amount $23,559.04 Date 06/19/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALSH, ROBERT E Employer name Village of Delhi Amount $23,558.98 Date 04/04/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STENSON, G CHRISTINE Employer name Erie County Amount $23,558.40 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, OTTEY M Employer name Westchester County Amount $23,559.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, EDWARD R Employer name Department of Tax & Finance Amount $23,558.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILI, RONALD C Employer name Dept Transportation Region 9 Amount $23,560.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, RUTH E Employer name Oswego City School Dist Amount $23,558.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, CHARLENE I Employer name Health Research Inc Amount $23,557.83 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLINO, FRANK J Employer name Dept Labor - Manpower Amount $23,558.00 Date 04/15/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURGUIGNON, LOUIS J Employer name Saugerties CSD Amount $23,559.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMME, JAMES K Employer name Education Department Amount $23,557.44 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLWORTH, MARGARET E Employer name Monroe County Amount $23,557.44 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, LAWRENCE Employer name NYS Psychiatric Institute Amount $23,557.48 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANGARI, ANGELA J Employer name Lawrence UFSD Amount $23,557.54 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUFFNER, CHARLES A, JR Employer name Supreme Court Justices Amount $23,557.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, DONALD H Employer name Dept Transportation Region 7 Amount $23,557.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYSCUE, LEIGH G, JR Employer name Mohawk Valley Psych Center Amount $23,557.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LINDA DEE Employer name BOCES Westchester Sole Supvsry Amount $23,556.08 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, WINNIE M Employer name Western New York DDSO Amount $23,556.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENFELD, JANE B Employer name Erie County Amount $23,556.00 Date 11/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYER, PHYLLIS ANN Employer name Oswego City School Dist Amount $23,556.52 Date 01/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, GLENDA J Employer name Warren County Amount $23,556.09 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITRONOVAS, WALTER Employer name Education Department Amount $23,555.28 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMORE, RONALD J Employer name Attica Corr Facility Amount $23,555.27 Date 01/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, TAMMY L Employer name Onondaga County Amount $23,555.92 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASEKELA, JABULILE D Employer name New York Public Library Amount $23,554.80 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIGNOR, IVAN L Employer name Division of State Police Amount $23,554.78 Date 10/13/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEBHARDT, WILLIAM H Employer name City of Albany Amount $23,555.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHERYL L Employer name Division of Parole Amount $23,555.00 Date 05/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAGG, MERLE E Employer name Cattaraugus County Amount $23,554.04 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YADAV, CHANDGI R Employer name Insurance Department Amount $23,554.25 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, JOHN A Employer name City of Rome Amount $23,554.22 Date 04/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINSKI, JOAN M Employer name NYS Higher Education Services Amount $23,554.00 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ANITA M Employer name Staten Island DDSO Amount $23,554.00 Date 11/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, G H CLARK Employer name Dept Labor - Manpower Amount $23,554.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAFFREY, MARY E Employer name Dept Labor - Manpower Amount $23,553.90 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, RONALD F Employer name Utica City School Dist Amount $23,554.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LINDA L Employer name State Insurance Fund-Admin Amount $23,553.28 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JEWELL E Employer name Town of Gardiner Amount $23,553.79 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, SHEILA E Employer name Hudson River Psych Center Amount $23,553.44 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JAMES S Employer name Taconic DDSO Amount $23,553.00 Date 11/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIEHLER, ALAN M Employer name Monroe County Amount $23,553.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONDEK, RICHARD J Employer name Thruway Authority Amount $23,553.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDZEF, ANN E Employer name Cayuga County Amount $23,553.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISOSKY, ANTHONY J Employer name Health Research Inc Amount $23,552.76 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, ROBERT G Employer name Collins Corr Facility Amount $23,552.64 Date 02/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APUZZO, PATRICIA G Employer name Ulster County Amount $23,552.00 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, MARIE C Employer name SUNY Stony Brook Amount $23,552.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTUS, PATRICIA Employer name Bethpage UFSD Amount $23,552.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, PETER M Employer name Department of Health Amount $23,552.13 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, THOMAS V Employer name Taconic DDSO Amount $23,551.97 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURO, VINCENT J Employer name City of White Plains Amount $23,552.04 Date 08/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, BEVERLY J Employer name St Lawrence Psych Center Amount $23,551.00 Date 05/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENGES, SUSAN F Employer name Division of State Police Amount $23,551.50 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOPARD, LINDA M Employer name Shawangunk Correctional Facili Amount $23,550.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, KATHIE L Employer name Sidney CSD Amount $23,549.74 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, NANCY Employer name Nassau OTB Corp Amount $23,549.36 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJAS, LUISA M Employer name Bronx Psych Center Amount $23,550.27 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALICK, MARVIN Employer name NYS Psychiatric Institute Amount $23,550.00 Date 05/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, BARBARA P Employer name City of Plattsburgh Amount $23,549.00 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, DAVID B Employer name NYS Power Authority Amount $23,549.24 Date 06/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURA, PAUL E Employer name Greenville CSD Amount $23,548.80 Date 09/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, STEVEN C Employer name City of Newburgh Amount $23,548.56 Date 01/02/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALEXANDER, GEORGE Employer name Rockland Psych Center Amount $23,548.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLY, MICHAEL R Employer name Town of West Seneca Amount $23,549.00 Date 07/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITTORINI, JAMES R Employer name Town of Pawling Amount $23,549.00 Date 11/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, EVELYN L Employer name SUNY Empire State College Amount $23,548.00 Date 07/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEE, DENISE J Employer name Arlington CSD Amount $23,548.04 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASA, WILLIAM V Employer name SUNY Albany Amount $23,547.25 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, THOMAS N Employer name Div Military & Naval Affairs Amount $23,547.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCKEMUHL, FRANCES Employer name Town of Newburgh Amount $23,547.54 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIZO, GUSTAVO E Employer name Queens Borough Public Library Amount $23,547.20 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, HAZELINE Employer name Kingsboro Psych Center Amount $23,547.29 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINGLE, DONALD E Employer name Genesee County Amount $23,546.00 Date 06/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULL, KATHRYN A Employer name Town of Arcadia Amount $23,546.52 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSOLITO, MARIE A Employer name Port Washington Library Amount $23,546.00 Date 01/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWELL, ROBIN J Employer name Department of Health Amount $23,545.58 Date 12/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, WAYNE T Employer name Department of Tax & Finance Amount $23,545.41 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROSSER, MARY A Employer name Central NY DDSO Amount $23,545.99 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEREC, FRANK S Employer name Dpt Environmental Conservation Amount $23,545.83 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, JAMES Employer name SUNY College at Purchase Amount $23,545.00 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUESS, ANITA I Employer name Western New York DDSO Amount $23,545.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, ROBERT H Employer name Town of Chester Amount $23,545.25 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIVILINO, CAROLYN L Employer name SUNY College at Potsdam Amount $23,545.00 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, SUSAN Employer name Suffolk County Amount $23,544.89 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, RICHARD N Employer name State Insurance Fund-Admin Amount $23,545.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNARE, FRANK Employer name Coxsackie Corr Facility Amount $23,545.00 Date 03/25/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, RICHARD T Employer name City of Binghamton Amount $23,544.00 Date 01/16/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, STEPHEN C Employer name Children & Family Services Amount $23,543.61 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, KATHY JEAN Employer name Office of General Services Amount $23,544.09 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDANOWICZ, THOMAS Employer name Rome Dev Center Amount $23,544.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEELAN, RICHARD T Employer name Appellate Div 2nd Dept Amount $23,543.40 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASLEY, PETER F Employer name Capital District OTB Corp Amount $23,544.00 Date 12/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, MARIE R Employer name Sewanhaka CSD Amount $23,543.97 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERDUTO, GABRIELLA M Employer name Suffolk County Wtr Authority Amount $23,543.82 Date 01/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRIG, RONALD B Employer name Jamestown City School Dist Amount $23,543.27 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPPS, SHARON J Employer name SUNY College at Buffalo Amount $23,543.26 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG-SHARP, JANET E Employer name Cornell University Amount $23,543.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, DENISE L Employer name BOCES-Franklin Essex Hamilton Amount $23,542.82 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, WILLIAM R Employer name Tompkins County Amount $23,543.00 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, CAROL S Employer name Rockland County Amount $23,543.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, STANLEY R Employer name Minisink Valley CSD Amount $23,542.50 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTON, CHARLES E Employer name Dept Transportation Region 9 Amount $23,542.31 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EUNICE A Employer name Department of Social Services Amount $23,543.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINE, JANE L Employer name Clinton County Amount $23,542.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, PAULA Employer name Ontario County Amount $23,542.01 Date 07/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SETA, FRANK V Employer name Metropolitan Trans Authority Amount $23,542.04 Date 04/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, HILDA Employer name Supreme Court Clks & Stenos Oc Amount $23,542.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPIN, ROBIN L Employer name SUNY Albany Amount $23,541.61 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLIN, JORDAN Employer name Sullivan County Amount $23,542.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMAVERA, JOYCE M Employer name Village of Freeport Amount $23,541.98 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLATTERS, WANDA C Employer name NYS Higher Education Services Amount $23,541.06 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, JOHN B Employer name Washington County Amount $23,541.39 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLATT, STUART I Employer name Department of Health Amount $23,541.24 Date 07/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, FREDERICK C, JR Employer name Village of Seneca Falls Amount $23,541.00 Date 08/17/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLOWAY, JOHN Employer name City of Albany Amount $23,541.00 Date 07/10/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILAZZO, CAROLYN Employer name SUNY Albany Amount $23,541.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBST, GAIL A Employer name Town of Islip Amount $23,541.01 Date 04/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCHI, RONALD B Employer name Town of Harrison Amount $23,541.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, MARGRIT K Employer name Onteora CSD at Boiceville Amount $23,541.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEN, NATALIE F Employer name NYS Psychiatric Institute Amount $23,540.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMIGLIETTI, SALLY M Employer name City of Glen Cove Amount $23,540.00 Date 06/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, KATHLEEN F Employer name Dept Transportation Region 10 Amount $23,540.76 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDI, MARIO J Employer name Westchester County Amount $23,540.10 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, KATHLEEN Employer name Village of Depew Amount $23,540.77 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITCHER, CLAYTON L Employer name Copake-Taconic Hills CSD Amount $23,540.00 Date 07/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT, JAMES J Employer name Capital Dist Psych Center Amount $23,539.20 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JEAN M Employer name Office of Mental Health Amount $23,539.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITMER, RUTH ELIZABETH Employer name Department of Health Amount $23,538.69 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHWICK, FRED G Employer name Sing Sing Corr Facility Amount $23,538.48 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGLUCCI, JOANN M Employer name Department of Transportation Amount $23,538.07 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHURST, BONNIE M Employer name Western NY Childrens Psych Center Amount $23,539.00 Date 10/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BARBARA J Employer name Division of State Police Amount $23,539.15 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEGARTY, JOHN D Employer name Ninth Judicial Dist Amount $23,538.04 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, ROLAND H Employer name Dpt Environmental Conservation Amount $23,538.04 Date 08/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ALAN Employer name South Beach Psych Center Amount $23,538.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT A Employer name Office of Court Administration Amount $23,538.00 Date 06/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, JOHN R Employer name Village of Massena Amount $23,538.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMISON, JANET L Employer name City of Rochester Amount $23,537.90 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOSS, OLGA JOYCE Employer name Rockland County Amount $23,537.45 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, EILEEN Employer name Sewanhaka CSD Amount $23,538.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARLING, JOHN M Employer name City of Glens Falls Amount $23,538.00 Date 12/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGALL, PATRICIA A Employer name Lake George CSD Amount $23,537.36 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUS, KAREN A Employer name Perry CSD Amount $23,537.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILLUZZI, ANGELA C Employer name SUNY College at Purchase Amount $23,537.40 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, CATHERINE A Employer name Wappingers CSD Amount $23,537.39 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBICONTI, WILLIAM A Employer name City of Binghamton Amount $23,536.57 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITALE, VIRGINIA Employer name City of White Plains Amount $23,537.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, SHERRI Employer name Auburn Corr Facility Amount $23,536.99 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANAS, EUGENE H Employer name Albion Corr Facility Amount $23,536.00 Date 12/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CHRISTINE A Employer name Education Department Amount $23,536.37 Date 09/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTENS, TERRI L Employer name Erie County Amount $23,536.01 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANADE, AUSTEN D Employer name Senate Special Annual Payroll Amount $23,536.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALONE, DONNA J Employer name SUNY College at Fredonia Amount $23,536.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, HERBERT J Employer name Erie County Amount $23,535.96 Date 03/27/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATNODE, LORRAINE L Employer name Clinton County Amount $23,535.58 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VADI, HAMIR L Employer name Port Authority of NY & NJ Amount $23,535.69 Date 11/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, MADELINE E Employer name Town of Huntington Amount $23,535.83 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, CONSTANCE SUE Employer name NYS Office People Devel Disab Amount $23,535.66 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMORE, DORANNE C Employer name SUNY College at Fredonia Amount $23,535.52 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, MARTHA E Employer name New York Public Library Amount $23,535.00 Date 03/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCH, RONALD D Employer name Iroquois CSD Amount $23,534.03 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESSER, FREDERICK W Employer name Nassau County Amount $23,535.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZEE, KATHERINE A Employer name BOCES-Otsego Northern Catskill Amount $23,534.00 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, CATHERINE M Employer name Oceanside UFSD Amount $23,534.76 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOREAUX, DEAN M Employer name Cornell University Amount $23,535.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASNOE, GLENN D Employer name Village of Ilion Amount $23,533.36 Date 07/24/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICE, RANDALL E Employer name Wayne County Amount $23,534.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, SUSAN R Employer name Albany City School Dist Amount $23,533.38 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILAND, HUGH P Employer name Division of State Police Amount $23,533.04 Date 12/31/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAROLLO, SUSAN P Employer name Children & Family Services Amount $23,533.00 Date 02/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLANDER, PETRIN Employer name Mohawk Correctional Facility Amount $23,533.23 Date 10/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, DONALD J Employer name Dept Transportation Region 8 Amount $23,532.83 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, JEANNETTE L Employer name Oswego County Amount $23,533.14 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBEK, THOMAS Employer name BOCES-Nassau Sole Sup Dist Amount $23,533.00 Date 09/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, SARAMMA Employer name Creedmoor Psych Center Amount $23,533.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMAO, GRACE Employer name NYS Office People Devel Disab Amount $23,532.30 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEYNE, EVELYN N Employer name Creedmoor Psych Center Amount $23,532.00 Date 06/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENICHTER, MARGARET M Employer name Amherst CSD Amount $23,532.25 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, MARGARET Employer name Westchester County Amount $23,532.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRES, JEFFREY K Employer name Essex County Amount $23,531.88 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZO, CHARLINE C Employer name Rotterdam Mohonasen CSD Amount $23,531.56 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLACK, RAYMOND Employer name City of Oswego Amount $23,532.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGLER, HOWARD Employer name Taconic DDSO Amount $23,532.00 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHRINGER, GEOFFREY J Employer name City of Syracuse Amount $23,532.00 Date 02/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REID, SUSAN C Employer name Livingston County Amount $23,531.54 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, THOMAS Employer name Division For Youth Amount $23,531.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, NORMA B Employer name Broome DDSO Amount $23,531.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNER, JOAN M Employer name Department of Tax & Finance Amount $23,531.46 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, DONALD V Employer name Onondaga County Amount $23,531.48 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, RICK A Employer name Dept Transportation Region 9 Amount $23,531.04 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEVORAH, ROCHELLE Employer name West Hempstead UFSD Amount $23,531.39 Date 02/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, GERALD C Employer name Dept Transportation Region 8 Amount $23,531.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENI, WILLIAM J Employer name Wende Corr Facility Amount $23,531.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, PATRICK L Employer name City of Albany Amount $23,531.00 Date 09/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKERRETT, ALAN Employer name Capital Dist Psych Center Amount $23,531.00 Date 02/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAY, WALLACE Employer name Thruway Authority Amount $23,530.94 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANI, VICTOR W Employer name Central Islip Psych Center Amount $23,531.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIMEROU, ANGELINE Employer name Office of General Services Amount $23,531.00 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTBURG, LOIS B Employer name Western New York DDSO Amount $23,531.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTS, CYNTHIA A Employer name Central NY DDSO Amount $23,530.13 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, THOMAS L Employer name Troy City School Dist Amount $23,530.92 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSITOR, ANN L Employer name Suffolk County Amount $23,530.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDRY, SANDRA M Employer name Central NY DDSO Amount $23,529.95 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, JOSEPH Employer name SUNY College at Buffalo Amount $23,529.69 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALTABIANO, TEDDI L Employer name Dept Transportation Region 3 Amount $23,529.96 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURER, DONALD Employer name SUNY at Stonybrook-Hospital Amount $23,529.17 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CHRISTINE Employer name Hsc at Brooklyn-Hospital Amount $23,529.02 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANA, PATRICIA H Employer name SUNY Stony Brook Amount $23,529.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, ELBERT A Employer name Town of Grove Amount $23,531.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, RIGOBERTO E Employer name North Bellmore UFSD Amount $23,530.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MICHAEL J Employer name Taconic DDSO Amount $23,529.00 Date 03/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACPHERSON, COLIN A Employer name Port Authority of NY & NJ Amount $23,528.96 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZER, LEON A Employer name New York State Canal Corp Amount $23,529.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, BARBARA Employer name Division of Parole Amount $23,529.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASNICK, BART A Employer name Town of Fallsburg Amount $23,529.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SULLIVAN, PATRICIA A Employer name Children & Family Services Amount $23,528.23 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECASTRO, ALICE M Employer name Hsc at Syracuse-Hospital Amount $23,528.55 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROSE M Employer name SUNY Health Sci Center Syracuse Amount $23,528.37 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRZYBYLA, PHYLLIS M Employer name SUNY College at Buffalo Amount $23,528.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELENTANO, PATRICIA C Employer name Suffolk County Amount $23,528.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWE, THOMAS Employer name Nassau County Amount $23,528.04 Date 07/11/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEMENTILLI, PETER Employer name City of Schenectady Amount $23,527.99 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THISSE, CONSTANCE M Employer name Lewis County Amount $23,527.76 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, JOSEPHINE P Employer name SUNY College Technology Canton Amount $23,528.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREELAND, PHYLLIS E Employer name Albany County Amount $23,528.00 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARONA, GUS A Employer name Mid-Hudson Psych Center Amount $23,527.34 Date 02/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, ROBERT T Employer name Orange County Amount $23,527.49 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPPE, CAROL A Employer name Sachem CSD at Holbrook Amount $23,527.48 Date 03/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, MICHAEL J, SR Employer name Cazenovia CSD Amount $23,526.88 Date 06/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, BETTIE J Employer name Senate Special Annual Payroll Amount $23,527.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, MARY T Employer name Ninth Judicial Dist Amount $23,527.00 Date 12/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILOSICH, JOSEPH JOHN Employer name Erie County Amount $23,527.00 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOR, WILLIAM J Employer name Village of Hempstead Amount $23,526.14 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOREK, VIRGINIA A Employer name Office of Mental Health Amount $23,526.81 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POORMON, KATHY A Employer name Ontario County Amount $23,526.73 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GEORGE D Employer name Village of Potsdam Amount $23,526.00 Date 11/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, NANCY Employer name Third Jud Dept - Nonjudicial Amount $23,526.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOOP, FRED B Employer name Dept of Agriculture & Markets Amount $23,526.00 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, RONALD C Employer name N Tonawanda City School Dist Amount $23,525.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGI, JOSEPH A Employer name City of Niagara Falls Amount $23,525.00 Date 09/05/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEORGE, PAMELA C Employer name Somers CSD Amount $23,525.99 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARE, VALERIE Employer name Education Department Amount $23,525.60 Date 04/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEETON, LORRAINE L Employer name North Rose-Wolcott CSD Amount $23,525.00 Date 09/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONORS, OWEN P Employer name Division of State Police Amount $23,525.00 Date 11/10/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINES, JOHN J, III Employer name Nassau County Amount $23,525.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDISON, SUZANNA Employer name Children & Family Services Amount $23,524.00 Date 12/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COLA, JUDITH A Employer name Central NY Psych Center Amount $23,524.50 Date 11/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWIE, MARYCLAIRE Employer name Rochester Psych Center Amount $23,525.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MILDRED A Employer name Great Neck UFSD Amount $23,524.00 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGMAN, MARYANN J Employer name Hudson Valley DDSO Amount $23,524.00 Date 04/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA A Employer name Central Islip UFSD Amount $23,524.15 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, SHARON A Employer name Buffalo City School District Amount $23,524.37 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, JANIE M Employer name Creedmoor Psych Center Amount $23,524.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBBEN, DEBRA L Employer name Town of Sidney Amount $23,523.72 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISCO, LAURA M Employer name Arlington CSD Amount $23,523.70 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFRE, IGNAZIO Employer name Onondaga County Amount $23,523.57 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRON, WANDA E Employer name Chatham CSD Amount $23,523.55 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGIZIACO, GENO Employer name Westchester County Amount $23,523.00 Date 03/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINEHAN, LAWRENCE P, JR Employer name Willard Psych Center Amount $23,523.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, MARSHALL Employer name Rockland Psych Center Children Amount $23,523.46 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCSWIGGAN, KEVIN P Employer name 10th Judicial District Nassau Nonjudicial Amount $23,523.24 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, DONALD B Employer name SUNY at Stonybrook-Hospital Amount $23,523.50 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, DEBORAH E Employer name NYS Community Supervision Amount $23,523.24 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOTZAK, LINDA Employer name Glen Cove City School Dist Amount $23,522.69 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLOMO, FREDERICK B Employer name Syracuse City School Dist Amount $23,522.32 Date 09/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UVINO, VANET P Employer name Ulster County Amount $23,522.29 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKY, THERESA E Employer name Levittown UFSD-Abbey Lane Amount $23,522.73 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RANDY T Employer name Hamilton CSD Amount $23,522.23 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOSA, HUMBERTO R Employer name Monroe County Amount $23,522.00 Date 07/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, E JEAN Employer name Erie County Amount $23,522.41 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPERNAW, LINDA D Employer name Clinton County Amount $23,522.38 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSIONS, CAROL D Employer name Mohawk Valley Psych Center Amount $23,522.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, NANCY E Employer name Department of Social Services Amount $23,522.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, HAROLD E Employer name Greene Corr Facility Amount $23,521.92 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDEL, VITA Employer name SUNY at Stonybrook-Hospital Amount $23,521.70 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDEN, LUECRETIA Employer name Queens Psych Center Children Amount $23,521.49 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN CONAS, CAROL A Employer name Suffolk County Amount $23,522.00 Date 01/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, BRUCE M Employer name Department of Health Amount $23,522.00 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, ANTHONY J Employer name Education Department Amount $23,522.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOPP, JOSEPH W, JR Employer name City of Amsterdam Amount $23,521.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FU, YA LEE Employer name Pilgrim Psych Center Amount $23,521.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPRA, CATHERINE M Employer name Salmon River CSD Amount $23,520.36 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, HOLLY R Employer name Town of Clifton Park Amount $23,521.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPIA, JOSEPH H, JR Employer name Town of Huntington Amount $23,520.00 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ELEANOR Employer name Livingston Manor CSD Amount $23,520.00 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, IRENE Employer name Manhattan Psych Center Amount $23,520.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERS, WILLIAM M Employer name Delaware County Amount $23,520.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, DONALD J Employer name Town of Lysander Amount $23,519.89 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDAD, SUE M Employer name Broome County Amount $23,520.18 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, DONNA L Employer name Central NY DDSO Amount $23,519.82 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, SHARON A Employer name Western New York DDSO Amount $23,519.86 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERIN, ARMAND A Employer name Workers Compensation Board Bd Amount $23,519.05 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARY C Employer name Taconic DDSO Amount $23,519.00 Date 04/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKHURST, ROBERTA R Employer name Mohawk Valley Psych Center Amount $23,519.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, BEVERLY I Employer name Broome DDSO Amount $23,519.47 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMANKWAH, JANET A Employer name Port Authority of NY & NJ Amount $23,518.75 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLO, THOMAS L Employer name Cornell University Amount $23,519.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JAMES W Employer name Lakeview Shock Incarc Facility Amount $23,518.92 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUSS, ROBERT F Employer name Dutchess County Amount $23,518.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERLACH, WILLIAM J Employer name Buffalo Psych Center Amount $23,518.00 Date 09/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVY, ANTHONY Employer name NYS Senate Regular Annual Amount $23,518.15 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, BARRY R Employer name Attica Corr Facility Amount $23,518.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNABEND, CAROL J Employer name Broome County Amount $23,518.00 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, EDWARD P Employer name Department of Tax & Finance Amount $23,518.00 Date 03/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, BONNIE E Employer name Broome County Amount $23,517.00 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALY, DAVID J Employer name Western New York DDSO Amount $23,518.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDO, MARI A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $23,517.27 Date 12/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIROS, ANGEL L Employer name City of Buffalo Amount $23,517.62 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDI, JEAN A Employer name Amityville UFSD Amount $23,517.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMS, GARY F Employer name SUNY College Technology Alfred Amount $23,517.00 Date 10/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPIERI, ANTONETTE Employer name SUNY College at Buffalo Amount $23,517.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACMARTIN, CLINTON J Employer name St Lawrence Psych Center Amount $23,516.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONFORT, MARYLYN M Employer name Port Washington UFSD Amount $23,516.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURMER, ALFRED J Employer name Long Island Dev Center Amount $23,516.00 Date 01/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKS, ROGER J Employer name Village of Endicott Amount $23,515.00 Date 01/22/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREER, GERALDINE Employer name Middletown Psych Center Amount $23,515.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, ROBERT C, JR Employer name Watertown Corr Facility Amount $23,516.00 Date 12/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LEONARD L Employer name Port Authority of NY & NJ Amount $23,516.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JOHN J Employer name Westchester County Amount $23,515.00 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DENNIS E Employer name Albany County Amount $23,514.98 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, CATHERINE M Employer name BOCES-Nassau Sole Sup Dist Amount $23,514.58 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CINDY A Employer name Roswell Park Cancer Institute Amount $23,514.70 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUPERY, MARCIA A Employer name West Irondequoit CSD Amount $23,514.00 Date 09/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTSEN, CHRISTIAN J Employer name City of Troy Amount $23,514.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AMBROSIO, VIRGINIA A Employer name BOCES Westchester Sole Supvsry Amount $23,513.88 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, WILLIAM J Employer name Hewlett-Woodmere UFSD Amount $23,514.20 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, RONALD G Employer name Hudson Valley DDSO Amount $23,514.15 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, DAVID E Employer name Village of Potsdam Amount $23,514.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THORNE, RICHARD T Employer name City of Corning Amount $23,513.22 Date 07/22/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, REBECCA E Employer name Westfield CSD Amount $23,513.82 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG, ROBERTA A Employer name Dept Labor - Manpower Amount $23,513.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHAT, DOUGLAS W Employer name Town of Babylon Amount $23,513.00 Date 05/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOSTER, BETTIE C Employer name Livingston Correction Facility Amount $23,513.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYMER, JEANNETTE M Employer name Division For Youth Amount $23,513.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARICHNY, PAUL J Employer name Oswego County Amount $23,513.02 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, SANDRA Employer name Port Washington UFSD Amount $23,513.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, FRED Employer name Pilgrim Psych Center Amount $23,513.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDER, MARGARET H Employer name Rockland County Amount $23,512.04 Date 01/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLONAN, JACQUELINE A Employer name Erie County Amount $23,512.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAESAR, CLAUDE C Employer name Creedmoor Psych Center Amount $23,512.98 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN F Employer name Department of Tax & Finance Amount $23,512.00 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KAROL S Employer name Livingston County Amount $23,512.78 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, CLIFFORD M Employer name Hicksville UFSD Amount $23,512.00 Date 05/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBOY, PATRICIA A Employer name Off of the State Comptroller Amount $23,512.48 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOEPP, LOUISE Employer name Suffolk County Amount $23,511.97 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JUDITH A Employer name Finger Lakes DDSO Amount $23,511.92 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE WEERT, RONALD J Employer name Broome County Amount $23,512.00 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSK, DIANE L Employer name Phelps Clifton Springs CSD Amount $23,511.34 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, CLAUDIA M Employer name Off of the State Comptroller Amount $23,511.80 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNIERI, DOREEN M Employer name BOCES Eastern Suffolk Amount $23,511.89 Date 12/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKER, DENISE E Employer name Schenectady County Amount $23,511.22 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRI, REGINA M Employer name Manhasset Public Library Amount $23,511.40 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, JOHN A Employer name Mohawk Valley Psych Center Amount $23,511.00 Date 11/20/1997 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