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 GEISSLER, PHYLLIS L Employer name Willard Psych Center Amount $23,511.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLIVER, KENNETH B Employer name Dept Transportation Region 7 Amount $23,511.17 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JEANNE E Employer name Town of Babylon Amount $23,511.09 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, KATHLEEN E Employer name City of North Tonawanda Amount $23,511.00 Date 12/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRIPP, JEANETTE A Employer name Crime Victims Compensation Bd Amount $23,511.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAH-WHITE, CYNTHIA M Employer name Supreme Court Clks & Stenos Oc Amount $23,510.90 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZARELLI, GUY N Employer name Utica City School Dist Amount $23,510.39 Date 01/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, BRUCE W Employer name Town of Thurman Amount $23,510.13 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANNER, LYNN R Employer name Holland CSD Amount $23,510.08 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, MARY A Employer name Schoharie County Amount $23,510.70 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHLWILM, ANNE Employer name West Islip UFSD Amount $23,510.51 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATELLO, ELIZABETH R Employer name Niagara County Amount $23,510.05 Date 03/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN-MAHANEY, PATRICIA A Employer name Mohawk Correctional Facility Amount $23,510.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, RANDALL L Employer name Great Meadow Corr Facility Amount $23,509.03 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMISTEAD, ABBIE I Employer name Westchester County Amount $23,509.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, THOMAS R Employer name SUNY Buffalo Amount $23,509.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSAGHT, JAMES M Employer name Port Authority of NY & NJ Amount $23,510.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, MARIE A Employer name Butler Correctional Facility Amount $23,509.95 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATI, DOROTHY ANN Employer name Village of Manchester Amount $23,509.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, JOHN P Employer name BOCES Eastern Suffolk Amount $23,508.00 Date 10/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSITER, MICHAEL A Employer name Erie County Wtr Authority Amount $23,507.92 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSO, DOMINIC Employer name New Rochelle City School Dist Amount $23,507.34 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ARTHUR C Employer name Nassau County Amount $23,508.96 Date 08/22/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOFFER, RICHARD A Employer name State Insurance Fund-Admin Amount $23,508.60 Date 10/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSEVICH, FRANCIS J Employer name City of Binghamton Amount $23,508.28 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZZOLARI, SAVERIO Employer name Village of Harrison Amount $23,507.23 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, KEVIN P Employer name Department of Motor Vehicles Amount $23,507.12 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JAMES F Employer name Village of Brockport Amount $23,507.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREIGHTON, GERALDINE Employer name Kings Park Psych Center Amount $23,507.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZONEWSKI, PETER Employer name City of Albany Amount $23,507.00 Date 04/18/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE CLERCQ, DONALD R Employer name Division of State Police Amount $23,507.04 Date 12/21/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, MARTHA L Employer name Cornell University Amount $23,507.00 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPP, HURLEY A Employer name Western New York DDSO Amount $23,507.00 Date 11/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MICHAEL J Employer name City of Syracuse Amount $23,507.00 Date 02/06/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEBB, EMERALD Y Employer name Cattaraugus County Amount $23,506.97 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGBITANG, ELSA B Employer name Greene Corr Facility Amount $23,506.95 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICE, JOAN L Employer name Watertown City School District Amount $23,506.32 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, MARY KAREN Employer name Dept Labor - Manpower Amount $23,506.27 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, JOSEPH P Employer name NYS Bridge Authority Amount $23,506.75 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMEN, GARY L Employer name Dansville CSD Amount $23,506.00 Date 10/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN TASSEL, BARKLEY W, JR Employer name Saugerties CSD Amount $23,506.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIN, GARY E Employer name City of Glens Falls Amount $23,505.00 Date 01/10/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALARCO, VIRGINIO R Employer name Dept Transportation Region 5 Amount $23,505.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLIN, KATHLEEN A Employer name State Insurance Fund-Admin Amount $23,506.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTER, JOHN G Employer name Albany County Amount $23,505.00 Date 03/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMAGNA, JOSEPH L Employer name Westchester County Amount $23,505.96 Date 06/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, DONALD E Employer name Otsego County Amount $23,505.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMEO, LIVIA J Employer name SUNY Stony Brook Amount $23,505.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, BERNARD J Employer name Dept Labor - Manpower Amount $23,505.48 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DALE Y Employer name Town of Owego Amount $23,505.00 Date 05/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZEPANIK, ELIZABETH J Employer name Buffalo Sewer Authority Amount $23,505.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTE, GERARD H Employer name Division of State Police Amount $23,504.04 Date 08/28/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORNER, JOYCE H Employer name Dept Labor - Manpower Amount $23,504.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, ADELE F Employer name Dept Labor - Manpower Amount $23,504.40 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGALAS, DORA Employer name SUNY Maritime College Amount $23,504.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, THERESA M Employer name Rensselaer County Amount $23,504.39 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, RICHARD A Employer name Prattsburgh CSD Amount $23,503.89 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIDD, ROBERT W Employer name Town of Bethlehem Amount $23,504.00 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFNER, BERNICE Employer name Department of Transportation Amount $23,503.96 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DEBRA L Employer name Carthage CSD Amount $23,503.88 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, GRACE Employer name Department of Health Amount $23,503.42 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, BARBARA A Employer name Sunmount Dev Center Amount $23,503.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACINTOSH, LAWRENCE I Employer name Thruway Authority Amount $23,503.00 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, THEODORE A Employer name Thruway Authority Amount $23,503.28 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINANS, VICTORIA A Employer name SUNY Binghamton Amount $23,502.94 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATHWAITE, DELORES S Employer name Westchester County Amount $23,502.95 Date 10/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LAWRENCE T Employer name St Lawrence Psych Center Amount $23,502.00 Date 10/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FIGLIO, EVA M Employer name Troy City School Dist Amount $23,502.09 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMOLO, JOAN P Employer name Syracuse City School Dist Amount $23,503.00 Date 09/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ANGELA L Employer name State Insurance Fund-Admin Amount $23,502.29 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, GERARD L Employer name Baldwin UFSD Amount $23,502.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, GLADYS Employer name Insurance Dept-Liquidation Bur Amount $23,501.51 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UMBRELL, WILLIAM W, JR Employer name Cortland County Amount $23,501.94 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX-THAYER, RUTH ELLYN Employer name Department of Tax & Finance Amount $23,501.24 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASBROUCK, DAVID A Employer name Town of New Paltz Amount $23,501.00 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTEYS, NEIL B Employer name Town of Northumberland Amount $23,501.00 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, CHARLES H Employer name Warren County Amount $23,501.00 Date 02/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCHOOK, SANDRA M Employer name Department of Tax & Finance Amount $23,501.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEASANT, RON Employer name Mid-Hudson Psych Center Amount $23,500.80 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, PATRICIA J Employer name Broome County Amount $23,500.72 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DEBORAH A Employer name Cape Vincent Corr Facility Amount $23,500.92 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, DONALD P Employer name Ridge Road Fire District Amount $23,500.96 Date 11/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLOGA-PETTIT, KIMBERLY M Employer name Albany City School Dist Amount $23,500.93 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, MICHAEL F Employer name NYS School Bd Association Amount $23,500.69 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, JAYNE F Employer name Dundee CSD Amount $23,500.13 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANCHER, FREDA J Employer name Greenville CSD Amount $23,500.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLSWORTH, JOSEPH P Employer name City of Troy Amount $23,500.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, TIMOTHY G Employer name Woodbourne Corr Facility Amount $23,500.08 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JUSTIN R Employer name Central NY DDSO Amount $23,500.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOURNIER, JEFFERY M Employer name St Lawrence Psych Center Amount $23,499.43 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOSTACK, JOHN E Employer name Onondaga County Amount $23,499.26 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLETON, FREDRIC S, III Employer name City of Binghamton Amount $23,500.00 Date 01/02/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEROUCHIE, BARBARA A Employer name Salmon River CSD Amount $23,499.80 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGULLO, CELIA M Employer name Helen Hayes Hospital Amount $23,499.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOUR, THERESA Employer name Hudson River Psych Center Amount $23,499.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, WALTER J Employer name Schuyler County Amount $23,499.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINEEN, ROBERT J Employer name SUNY Albany Amount $23,499.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBARINO, JOYCE P Employer name Connetquot CSD Amount $23,498.63 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELLEN L Employer name Hudson Valley DDSO Amount $23,498.05 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARLO, VIRGINIA M Employer name Suffolk County Amount $23,498.00 Date 03/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, WILLIAM Employer name Metro Suburban Bus Authority Amount $23,498.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BETTY L Employer name Carmel CSD Amount $23,498.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUHANOV, ALEXANDRE Employer name Monroe County Amount $23,498.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIER, CYNTHIA Employer name Albany County Amount $23,497.95 Date 04/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ADELE M Employer name Rockland County Amount $23,497.80 Date 10/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, WILLIE LEE Employer name SUNY Health Sci Center Brooklyn Amount $23,497.00 Date 03/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, MARION J Employer name Schenectady County Amount $23,497.00 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABELLA, PETER Employer name New Rochelle City School Dist Amount $23,497.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDITORE, JEANIE G Employer name Suffolk County Amount $23,497.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKSTEIN, LISA Employer name Westchester County Amount $23,496.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORE, EDDIE W Employer name Dpt Environmental Conservation Amount $23,497.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, LINDA C Employer name Goshen CSD Amount $23,496.75 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ALBERT G Employer name City of Ithaca Amount $23,496.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDIGO, JO ANN Employer name Warren County Amount $23,496.00 Date 02/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, HAROLD D Employer name Washington Corr Facility Amount $23,496.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, GAIL Employer name Town of Union Amount $23,495.85 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKIN, NANCY A Employer name Carmel CSD Amount $23,495.78 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, MARY Employer name Suffolk County Amount $23,496.00 Date 02/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, THOMAS J Employer name City of Syracuse Amount $23,495.96 Date 02/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHES, HOLLIS A Employer name SUNY College at Potsdam Amount $23,495.29 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, RICHARD W Employer name Dept Transportation Region 3 Amount $23,495.00 Date 04/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MINNIE L Employer name Buffalo City School District Amount $23,495.40 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LETTEER, FREDERICK M Employer name Finger Lakes St Pk And Rec Reg Amount $23,495.32 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTZ, PETER R Employer name Town of Amherst Amount $23,495.00 Date 09/03/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABLE, GORDON F Employer name Willard Psych Center Amount $23,495.00 Date 05/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, STEPHANIE Employer name Town of Brookhaven Amount $23,495.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DOROTHY A Employer name Green Haven Corr Facility Amount $23,494.98 Date 06/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, FRANCES Employer name Manhattan Psych Center Amount $23,495.00 Date 06/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, SYLVIA E Employer name Central NY DDSO Amount $23,495.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KYLE, SUSAN S Employer name Oswego County Amount $23,494.37 Date 08/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABREE, PATRICIA A Employer name BOCES-Albany Schenect Schohari Amount $23,494.05 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDFARB, GLEN Employer name Nassau County Amount $23,494.02 Date 06/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, GEORGE S Employer name Broome DDSO Amount $23,493.87 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARIEL, JOSEPH M Employer name Village of Herkimer Amount $23,494.00 Date 05/28/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECKER, DIANA J Employer name Attica Corr Facility Amount $23,494.00 Date 08/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DAISY M Employer name Rockland Psych Center Amount $23,494.00 Date 06/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEMYER, CATHERINE A Employer name Sunmount Dev Center Amount $23,493.68 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, CHRISTINE Employer name Albany City School Dist Amount $23,493.08 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KANNAMPALLIL M Employer name SUNY College at Purchase Amount $23,492.77 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, PHYLLIS A Employer name Insurance Dept-Liquidation Bur Amount $23,493.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, BRENDA R Employer name Central Square CSD Amount $23,492.96 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDESIRE, SUSAN Employer name Bronx Psych Center Children Amount $23,492.95 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWHAR, NARINE D Employer name Div Alc & Alc Abuse Trtmnt Center Amount $23,492.54 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIESWIADOMY, RONALD Employer name Cheektowaga-Sloan UFSD Amount $23,492.69 Date 03/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMERESE, STEPHEN J Employer name Niagara Falls City School Dist Amount $23,492.52 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, AUDREY P Employer name Wende Corr Facility Amount $23,492.64 Date 05/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPULSKI, ROXANNE J Employer name Dansville CSD Amount $23,492.31 Date 12/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKILLOP, MARY Employer name Smithtown CSD Amount $23,492.17 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, GALE M Employer name Sunmount Dev Center Amount $23,492.36 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISOGNANO, SALVATORE Employer name Dept Transportation Region 1 Amount $23,492.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFURNA, CATHERINE E Employer name Nassau County Amount $23,492.02 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPERUTA, OLIVIA A Employer name Dept Labor - Manpower Amount $23,492.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, JAMES R Employer name St Lawrence County Amount $23,491.89 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JOHN T Employer name Village of Granville Amount $23,492.00 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDEZ, BASILIA Employer name Dept of Correctional Services Amount $23,492.00 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPARD, GEORGE Employer name William Floyd UFSD Amount $23,492.00 Date 09/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CRYSTAL Employer name NYS Community Supervision Amount $23,491.57 Date 05/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RENE L Employer name Western New York DDSO Amount $23,491.14 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARIANNA R Employer name Dobbs Ferry UFSD Amount $23,491.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, DOROTHY E Employer name Wayland-Cohocton CSD Amount $23,490.96 Date 03/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, WILLIAM E, JR Employer name City of Binghamton Amount $23,491.00 Date 02/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKSON, MARY Employer name Staten Island DDSO Amount $23,491.00 Date 02/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ROBERT C Employer name Livingston County Amount $23,491.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DONALD R Employer name Lyon Mountain Corr Facility Amount $23,491.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, JASON R Employer name Clinton County Amount $23,490.83 Date 05/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, ROBERT R Employer name Education Department Amount $23,490.56 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORIO, LINDA M Employer name Town of Smithtown Amount $23,490.39 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASCH, PHILIP H Employer name Town of Tonawanda Amount $23,490.30 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARY L Employer name Dept Transportation Reg 2 Amount $23,490.27 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, CHRISTOPHER R Employer name Elmira Corr Facility Amount $23,490.48 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIMAN, SUSAN J Employer name Steuben County Amount $23,489.81 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, ROBERT W Employer name Town of Hempstead Amount $23,490.00 Date 12/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANG, WILLIAM Employer name Erie County Amount $23,490.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, DOMINICK R Employer name City of Amsterdam Amount $23,488.36 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLEW, CARL A Employer name Schalmont CSD Amount $23,488.19 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOSEPHINE M Employer name Middle Country Public Library Amount $23,489.68 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSDALE, HOWARD L, JR Employer name Mohawk Valley Psych Center Amount $23,489.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, KAREN M Employer name Finger Lakes DDSO Amount $23,488.01 Date 11/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTER, CAROLE E Employer name Oceanside UFSD Amount $23,487.96 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, NANCY R Employer name Town of Ramapo Amount $23,489.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ARLENE Employer name NYS Higher Education Services Amount $23,487.14 Date 06/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, WALTER R Employer name Dept Transportation Region 1 Amount $23,487.04 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELAIR, CAROLYN A Employer name SUNY College at Plattsburgh Amount $23,487.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEWIADOWSKI, KAREN Employer name Buffalo City School District Amount $23,487.68 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATTERY, DANIEL P Employer name Finger Lakes DDSO Amount $23,487.40 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PARLIN, WILLIAM T Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $23,487.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINTON, MARCIA A Employer name East Greenbush CSD Amount $23,486.87 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWTER, GERALD E Employer name Division of State Police Amount $23,486.04 Date 05/09/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOIL, ETHEL Employer name Rockland Psych Center Amount $23,487.00 Date 08/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, HOWARD S Employer name Baldwin UFSD Amount $23,486.17 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JOAN P Employer name Department of State Amount $23,486.99 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLICOTT, MARILYN A Employer name Dept Labor - Manpower Amount $23,486.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, LUIS Employer name Queensboro Corr Facility Amount $23,487.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, THOMAS G Employer name Off of the State Comptroller Amount $23,486.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCKS, ROBERT J Employer name Port Authority of NY & NJ Amount $23,485.29 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, COREY B Employer name Hicksville UFSD Amount $23,486.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ROBERT P Employer name SUNY Health Sci Center Syracuse Amount $23,484.34 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, DONALD R Employer name Dept Labor - Manpower Amount $23,485.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMIRA, JUDITH A Employer name Williamsville CSD Amount $23,484.19 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUTZEL, ANN H Employer name Nassau County Amount $23,485.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRUS, EDITH Employer name Manhattan Psych Center Amount $23,484.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHARON J Employer name Finger Lakes DDSO Amount $23,485.00 Date 03/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKABONE, LOIS M Employer name Gowanda Psych Center Amount $23,484.04 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLACE, GERALD L Employer name Tompkins County Amount $23,484.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DOROTHY A Employer name Monroe County Amount $23,484.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLISLE, MICHAEL E Employer name Tompkins County Amount $23,484.00 Date 08/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RAYMOND A Employer name Greene County Amount $23,484.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CREA, PATRICK J Employer name Cattaraugus County Amount $23,484.00 Date 07/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNANT, ORINOCO M Employer name Dutchess County Amount $23,484.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAZAY, JEAN Employer name SUNY at Stonybrook-Hospital Amount $23,483.39 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, WILLIE J Employer name Manhattan Psych Center Amount $23,483.32 Date 09/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, SABINO C Employer name Thruway Authority Amount $23,483.53 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPACZ, DENISE L Employer name Schenectady City School Dist Amount $23,483.48 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, JOAN Employer name Port Authority of NY & NJ Amount $23,483.58 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANOW, ROBERT S Employer name Workers Compensation Board Bd Amount $23,483.04 Date 09/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAR, DORIS C Employer name Nassau County Amount $23,483.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODBAR, RUBY Employer name Department of Tax & Finance Amount $23,482.20 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECKHAM, GAIL E Employer name Thruway Authority Amount $23,482.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDA, KENNETH M Employer name City of Buffalo Amount $23,483.00 Date 12/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRILL, CAREN MARION Employer name Uniondale UFSD Amount $23,482.85 Date 01/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LOUISE Employer name Buffalo City School District Amount $23,481.22 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, ANGEL C Employer name Office of General Services Amount $23,482.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, RICHARD Employer name Suffolk County Wtr Authority Amount $23,481.63 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, SAM S Employer name Town of Tonawanda Amount $23,481.59 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, FRANKLIN K Employer name Niagara County Amount $23,481.04 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEI, SUZANNE Y Employer name Dpt Environmental Conservation Amount $23,481.02 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MICHAEL V Employer name Dept Transportation Region 1 Amount $23,480.60 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LEE Employer name Susquehanna Valley CSD Amount $23,481.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDULLAH, ROSA Employer name Temporary & Disability Assist Amount $23,480.20 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, JAMES J Employer name City of Binghamton Amount $23,480.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LENTRICCHIA, DANTE J Employer name Utica Mun Housing Authority Amount $23,480.41 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCARI, ANTHONY A Employer name Division of State Police Amount $23,479.96 Date 05/30/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TERRELL, PATRICIA M Employer name Erie County Amount $23,479.12 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARRETT, LINDA M Employer name Dept Transportation Region 6 Amount $23,479.62 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEST, CHRISTOPHER A Employer name Port Authority of NY & NJ Amount $23,479.40 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, HENRY E, JR Employer name Rensselaer County Amount $23,479.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JOANNA M Employer name Dept Transportation Region 6 Amount $23,479.05 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, DONALD W Employer name Rocky Point UFSD Amount $23,478.91 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, SHERRILL E Employer name Elmira City School Dist Amount $23,478.80 Date 08/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRADON, FREDERICK Employer name Dpt Environmental Conservation Amount $23,479.04 Date 11/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLICHT, DONALD J Employer name Onondaga County Amount $23,479.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, ESTHER F Employer name Albany County Amount $23,478.71 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVEDIO, DONATO Employer name Shawangunk Correctional Facili Amount $23,479.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, GWENDOLYN I Employer name Westchester County Amount $23,478.43 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LARRY T Employer name Dept Transportation Region 7 Amount $23,478.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNAN, DAVID T Employer name Wayne County Amount $23,478.04 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGENNARO, MARION D Employer name NYS Office People Devel Disab Amount $23,478.96 Date 06/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DIANE Employer name Orange County Amount $23,478.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, RICHARD X Employer name City of Albany Amount $23,477.96 Date 12/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOSHER, FRANCES A Employer name Schenectady County Amount $23,477.00 Date 07/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITTELBACK, ALICE M Employer name Children & Family Services Amount $23,477.09 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRILLING, IRVING V Employer name Division of Parole Amount $23,477.00 Date 04/22/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, GERALD Employer name Town of Holland Amount $23,476.95 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JAMES Employer name City of Buffalo Amount $23,476.00 Date 02/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAGE, ELAINE M Employer name Unadilla Valley CSD Amount $23,475.99 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSO, DIANE L Employer name Supreme Ct-1st Criminal Branch Amount $23,475.91 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, DENNIS M Employer name Hutchings Psych Center Amount $23,476.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELL, JAMES J, JR Employer name Town of Torrey Amount $23,476.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, MARIAN J Employer name Town of Islip Amount $23,476.00 Date 06/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARING, JAMES A Employer name NYS Power Authority Amount $23,475.67 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIOTTE, GERALD A Employer name Department of Tax & Finance Amount $23,475.75 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFSTAD, ELEANOR R Employer name Helen Hayes Hospital Amount $23,475.00 Date 10/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MARY A Employer name City of Yonkers Amount $23,475.00 Date 11/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES-BEY, MICHAEL H Employer name Dept of Economic Development Amount $23,475.24 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARSE, LOUISE M Employer name Taconic DDSO Amount $23,474.17 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RONALD E Employer name City of Niagara Falls Amount $23,474.04 Date 01/24/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GLACHMAN, ELIZABETH A Employer name Hudson River Psych Center Amount $23,474.58 Date 08/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBERT, SHIRLEY J Employer name Schenectady County Amount $23,474.21 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORG, ANNABETH C Employer name Nassau County Amount $23,475.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, THOMAS E Employer name City of Binghamton Amount $23,474.00 Date 10/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILCOX, HOWARD J, JR Employer name City of Syracuse Amount $23,474.04 Date 06/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWERS, OWEN F Employer name Division of State Police Amount $23,474.04 Date 07/28/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRONEMAN, LESLIE J Employer name Greene County Amount $23,473.95 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, CURTIS A Employer name City of Watertown Amount $23,473.34 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAHILIANI, DEVIDAS B Employer name Port Authority of NY & NJ Amount $23,473.54 Date 03/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, DAVID A Employer name Division of State Police Amount $23,473.00 Date 10/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOOSS, JOYCE E Employer name Village of Goshen Amount $23,474.00 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KENNETH F Employer name Dept Transportation Reg 2 Amount $23,474.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHMOND, JAMES N Employer name Town of Ellisburg Amount $23,473.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, GAIL J Employer name Westchester Health Care Corp Amount $23,472.86 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, THOMAS H Employer name Monterey Shock Incarc Corr Fac Amount $23,472.04 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABAHUNI, VIRGINIA Employer name Nassau Health Care Corp Amount $23,472.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHINI, COSIMO Employer name Capital Dist Psych Center Amount $23,472.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, CLARA M Employer name City of Niagara Falls Amount $23,472.68 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTIER, RAFAEL E Employer name Smithtown CSD Amount $23,472.58 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, ANTONIO H S C Employer name BOCES Erie Chautauqua Cattarau Amount $23,472.00 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, FREDDIE D Employer name Ellenville CSD Amount $23,472.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, CARL H Employer name Pilgrim Psych Center Amount $23,472.00 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, RICHARD Employer name Arthur Kill Corr Facility Amount $23,471.52 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIGT, DENNIS C Employer name City of Hudson Amount $23,471.23 Date 08/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIX, JOSE R Employer name Monroe County Amount $23,471.99 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYSEN, EILEEN A Employer name Monticello CSD Amount $23,471.69 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DOROTHY E Employer name Central Islip UFSD Amount $23,471.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, PAUL D Employer name City of Cohoes Amount $23,470.97 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTACCI, MARGARET L Employer name Central NY DDSO Amount $23,471.00 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONETO, APRIL M Employer name Taconic DDSO Amount $23,471.00 Date 10/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, JANICE K Employer name Fulton County Amount $23,470.70 Date 11/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANG, CHUNG C Employer name Rockland County Amount $23,470.89 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, JOAN S Employer name Alfred-Almond CSD Amount $23,470.75 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, SARAH A Employer name Onondaga County Amount $23,470.40 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIPWORTH, GLORIA J Employer name Hsc at Syracuse-Hospital Amount $23,470.47 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, MARALYNN Employer name Department of Motor Vehicles Amount $23,469.95 Date 01/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINO, JOHN P Employer name Village of Elmsford Amount $23,469.48 Date 03/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPGOOD, GERALD R Employer name Town of Scott Amount $23,469.24 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, ADRIENNE Employer name Department of Motor Vehicles Amount $23,469.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, KATHLEEN T O Employer name Orange County Amount $23,469.16 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JERRY J Employer name Village of Cobleskill Amount $23,469.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, ROBERT L Employer name City of Syracuse Amount $23,468.96 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, ALBERT J Employer name Dept Transportation Region 9 Amount $23,469.00 Date 06/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFER, GORDON J Employer name Town of Hamburg Amount $23,469.00 Date 05/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, VIRGINIA Employer name Suffolk County Amount $23,469.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, CARRIE V Employer name Div Housing & Community Renewl Amount $23,469.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGAN, ELAINE M Employer name City of Saratoga Springs Amount $23,468.68 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, FLOYD Employer name Rochester City School Dist Amount $23,468.80 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOOHAN, PATRICK J Employer name City of Mount Vernon Amount $23,468.67 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUI, SOSAN Employer name Insurance Dept-Liquidation Bur Amount $23,468.55 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DUANE R Employer name Riverview Correction Facility Amount $23,467.00 Date 10/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DAVID J, JR Employer name Bedford Hills Corr Facility Amount $23,468.03 Date 04/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, RICHARD L Employer name Town of Macomb Amount $23,468.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, TIMOTHY J Employer name SUNY College at Fredonia Amount $23,467.20 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTINGER, SYLVIA M Employer name Franklin Square UFSD Amount $23,467.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, CYNTHIA L Employer name City of Buffalo Amount $23,466.96 Date 12/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, GEORGE Employer name Department of Motor Vehicles Amount $23,466.85 Date 01/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, REBECCA M Employer name Dept Labor - Manpower Amount $23,466.79 Date 02/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, DONALD C Employer name Office of General Services Amount $23,466.73 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENRIGHT, LAUREEN A Employer name Depew UFSD Amount $23,466.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, WILLIAM J Employer name Division of State Police Amount $23,466.04 Date 10/18/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, SCOTT A Employer name City of Buffalo Amount $23,466.22 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERBERG, JAMES A Employer name New York Public Library Amount $23,466.62 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANSON, ARNOLD Employer name Northport East Northport UFSD Amount $23,466.00 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JEANNETTE M Employer name Farmingdale UFSD Amount $23,466.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, CHARLES P Employer name Town of Newburgh Amount $23,466.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORKLE, SARA Employer name Education Department Amount $23,466.00 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCIA, EMIL R Employer name Village of Pelham Manor Amount $23,466.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEADER, SHIRLAND M Employer name Westchester County Amount $23,466.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, HAROLD J Employer name Northeastern Clinton CSD Amount $23,465.68 Date 08/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOZZO, MADELINE Employer name Brewster CSD Amount $23,465.19 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLICINO, RUDOLPH H Employer name Nassau County Amount $23,465.04 Date 07/12/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRY, EMMA R Employer name Rochester Childrens Services Amount $23,465.00 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKLITSCH, HERBERT Employer name Department of Tax & Finance Amount $23,465.00 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCHETTI, KATHLEEN Employer name Deer Park UFSD Amount $23,464.93 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, EDWARD R Employer name Village of Mohawk Amount $23,464.78 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RUSSELL G Employer name Shenendehowa CSD Amount $23,464.76 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHHEDA, KOKILA Employer name SUNY Buffalo Amount $23,465.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALOIS, CONSTANCE R Employer name BOCES-Monroe Amount $23,463.74 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN KLEECK, JOHN E Employer name Orange County Amount $23,463.69 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIX, THERESE Employer name Hsc at Brooklyn-Hospital Amount $23,463.31 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, NANCY J Employer name Brighton CSD Amount $23,463.24 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEN, MARGARET C Employer name Fairport CSD Amount $23,463.15 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERZINO, JOHN Employer name Pilgrim Psych Center Amount $23,463.45 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADMUS, HAROLD Employer name Town of Poughkeepsie Amount $23,463.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINAN, DENNIS T Employer name Town of Lewisboro Amount $23,463.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, MARILYN L Employer name Niagara County Amount $23,462.68 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLS, STEVEN A Employer name Dpt Environmental Conservation Amount $23,462.54 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, JOHN K Employer name Greenburgh CSD Amount $23,462.11 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BRENDA Employer name Long Island Dev Center Amount $23,463.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHILLIP F Employer name Dept Transportation Region 5 Amount $23,463.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZUTO, RONALD T Employer name City of Buffalo Amount $23,463.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, JUDITH Employer name Staten Island DDSO Amount $23,462.00 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLIN, WALTER H Employer name SUNY Albany Amount $23,462.04 Date 01/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, MICHAEL K Employer name Otsego County Amount $23,461.53 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODALL, EMILY C Employer name Carmel CSD Amount $23,462.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARRY C Employer name Town of Hempstead Amount $23,461.50 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUKEY, MELVA D Employer name Dept Health - Veterans Home Amount $23,461.95 Date 05/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFIN, NANCY A Employer name Saratoga County Amount $23,461.12 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, DESIDERIO Employer name Brentwood Public Library Amount $23,461.32 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER-OPITZ, RUTH F Employer name Finger Lakes DDSO Amount $23,461.16 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHNELL, RODNEY A Employer name Watertown City School District Amount $23,461.04 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, MARILYN A Employer name Lawrence UFSD Amount $23,461.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPELT, FRANK J Employer name Dept Transportation Region 8 Amount $23,461.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, HAROLD T Employer name Village of Wellsville Amount $23,461.00 Date 01/11/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGAN, RAYMOND H Employer name Green Haven Corr Facility Amount $23,461.08 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHNER, J.R. Employer name Monroe County Amount $23,461.11 Date 01/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCIDA, ANN M Employer name Department of Law Amount $23,460.89 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, CATHERINE A Employer name Putnam County Amount $23,461.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAHUNT, JOHN N Employer name Oswego County Amount $23,460.44 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, WANDA L Employer name Rochester Psych Center Amount $23,460.56 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLAK, JAMES M Employer name Cornell University Amount $23,460.84 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OH, SYN W Employer name Mohawk Valley Psych Center Amount $23,460.00 Date 04/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMERE, AMY JO Employer name BOCES St Lawrence Lewis Amount $23,459.90 Date 03/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMORA, CRISPULO Employer name Bedford CSD Amount $23,458.92 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, DORIS J Employer name Bronx Psych Center Amount $23,458.76 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOORMAN, MARY J Employer name Cheektowaga-Maryvale UFSD Amount $23,459.80 Date 10/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETZ, GERALD H Employer name Lakeland CSD of Shrub Oak Amount $23,459.79 Date 08/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIKOFF, DAVID J Employer name Department of Health Amount $23,459.88 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, ADRIENNE D Employer name Plainview-Old Bethpage CSD Amount $23,459.24 Date 08/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, PATRICIA A Employer name Ninth Judicial Dist Amount $23,458.56 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRA, MAGALY B Employer name Creedmoor Psych Center Amount $23,458.54 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMINUCO, MARIAN H Employer name Wende Corr Facility Amount $23,458.20 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKLOR, DONALD R Employer name Dept Labor - Manpower Amount $23,458.02 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, ROBERT O Employer name Town of Smithtown Amount $23,458.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, CAROL A Employer name Sachem CSD at Holbrook Amount $23,458.21 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, ROSE V Employer name Department of Motor Vehicles Amount $23,458.00 Date 11/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, JOSEPH R Employer name Bare Hill Correction Facility Amount $23,458.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHUCK, CHRIS Employer name Green Haven Corr Facility Amount $23,457.48 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DAWN D Employer name Children & Family Services Amount $23,457.33 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, CHARLES Employer name City of Rochester Amount $23,458.00 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, WAYNE A Employer name Madison County Amount $23,458.00 Date 01/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDKINS, SANDRA L Employer name BOCES Erie Chautauqua Cattarau Amount $23,457.57 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BERNARD F Employer name Town of Hempstead Amount $23,457.00 Date 08/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, JUDY A Employer name Department of Tax & Finance Amount $23,457.04 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, MARY K Employer name Department of Health Amount $23,457.00 Date 03/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, MARK R Employer name Wyoming County Amount $23,456.89 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODCOCK, DIANA E Employer name Saratoga Springs City Sch Dist Amount $23,457.00 Date 09/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, GLENDA Employer name Erie County Amount $23,456.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROSKY, RONALD J Employer name Town of Colonie Amount $23,456.04 Date 03/29/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIONEK, CHRISTOPHER R Employer name Education Department Amount $23,456.49 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOFRANKO, LINDA H Employer name Madison County Amount $23,456.04 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, HELEN C Employer name Harlem Valley Psych Center Amount $23,456.00 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONRAD, RICHARD L Employer name Troy City School Dist Amount $23,456.21 Date 09/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL MAESTRO, FAUSTO Employer name Suffolk County Wtr Authority Amount $23,455.24 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMAS, MARY L Employer name Suffolk County Amount $23,456.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AUGE, ANNETTE Employer name Department of Tax & Finance Amount $23,455.32 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARMENTO, MICHAEL L Employer name Town of Manlius Amount $23,455.04 Date 09/02/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZEOLI, JEAN M Employer name Geneva City School Dist Amount $23,455.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTAFENO, MICHAEL P Employer name Town of Blooming Grove Amount $23,455.00 Date 08/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, KATIE A Employer name Westchester Health Care Corp Amount $23,455.00 Date 08/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, WILLIAM E Employer name City of Watertown Amount $23,454.00 Date 11/04/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARLOW, NELSON K Employer name North Rose-Wolcott CSD Amount $23,454.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DONALD L Employer name City of Ithaca Amount $23,454.04 Date 08/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOECKER, LINDA L Employer name Gowanda CSD Amount $23,454.30 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, SIMON J Employer name New York Public Library Amount $23,454.00 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTI, THERESA A Employer name SUNY at Stonybrook-Hospital Amount $23,453.85 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDIN, MARY E Employer name Jamestown Community College Amount $23,454.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILES, DAVID P Employer name New York State Canal Corp Amount $23,453.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIER, LUCINDA Employer name Hudson Valley DDSO Amount $23,454.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZEL, SHARON A Employer name Port Byron CSD Amount $23,453.41 Date 09/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARY A Employer name Saratoga Springs City Sch Dist Amount $23,453.30 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINKS, WAYNE A Employer name City of Plattsburgh Amount $23,453.00 Date 03/03/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRATT, CYNTHIA L Employer name SUNY College at Plattsburgh Amount $23,453.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DONNA M Employer name Bare Hill Correction Facility Amount $23,452.95 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, ROBERT E, JR Employer name Central NY St Pk And Rec Regn Amount $23,452.04 Date 09/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, GREGORY D Employer name City of Syracuse Amount $23,452.00 Date 02/16/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KONDURU, MUDDAMMA Employer name Rockland County Amount $23,452.22 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGELOH, JEAN M Employer name Pilgrim Psych Center Amount $23,452.12 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, DENNIS M Employer name City of Rochester Amount $23,451.96 Date 04/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURTIS, TAMMY L Employer name Cattaraugus County Amount $23,451.72 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI SANTO-PINKER, VIRGINIA Employer name Hsc at Syracuse-Hospital Amount $23,452.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, SHIRLEY Employer name Dept Labor - Manpower Amount $23,451.96 Date 07/08/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, JON P Employer name Rensselaer County Amount $23,451.19 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, DAVID M Employer name Div Housing & Community Renewl Amount $23,451.70 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLAN, CYNTHIA A Employer name Buffalo Psych Center Amount $23,451.54 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, DAISY B Employer name Cornell University Amount $23,451.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNHAM, FREDERICK V Employer name Town of Stockton Amount $23,451.00 Date 07/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, NANCY M Employer name Westchester County Amount $23,451.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPRATE, GERALD Employer name Oswego County Amount $23,451.00 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JAMES J, JR Employer name SUNY Buffalo Amount $23,449.97 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, JANET L Employer name Town of Massena Amount $23,450.21 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, JERRY J Employer name City of Rome Amount $23,450.00 Date 06/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DURE, MARIE Y Employer name Helen Hayes Hospital Amount $23,449.25 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERMINARO, PETER F Employer name City of Utica Amount $23,449.00 Date 04/08/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSENBERG, MELVIN Employer name Dept Labor - Manpower Amount $23,449.96 Date 05/11/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRUECOS, FABIO J Employer name Westchester County Amount $23,449.55 Date 06/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTER, RAISA Employer name Broome County Amount $23,449.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEMBERTON, ROBERT N, SR Employer name Nassau County Amount $23,448.96 Date 04/06/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEER, ELIZABETH C Employer name Workers Compensation Board Bd Amount $23,448.42 Date 11/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBERT, JOHN P Employer name Village of Mineola Amount $23,448.90 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IWANSKI, PAUL C Employer name Town of Cheektowaga Amount $23,448.88 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JOSE A, JR Employer name Children & Family Services Amount $23,448.70 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, JOHN L Employer name City of Poughkeepsie Amount $23,448.00 Date 02/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EMERT, JOHN G Employer name Liverpool CSD Amount $23,448.60 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCOLN, LISA M Employer name City of Oswego Amount $23,448.00 Date 04/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINEDA, GUAROA Employer name NYC Convention Center Opcorp Amount $23,447.80 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILLOUX, IPHANISE I Employer name Hudson Valley DDSO Amount $23,447.40 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, ROBERT J Employer name Jefferson County Amount $23,447.84 Date 07/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, THERESA R Employer name Middletown Psych Center Amount $23,448.00 Date 12/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, GEORGE B Employer name Town of New Paltz Amount $23,447.10 Date 07/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, BRIAN D Employer name Village of Dobbs Ferry Amount $23,447.31 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, WILLIAM E Employer name Village of Massapequa Park Amount $23,447.23 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, KIA M Employer name Westchester County Amount $23,446.92 Date 06/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, COLIN F Employer name Cortland County Amount $23,446.81 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANERI, LEONARD E Employer name Highlnd Falls-Ft Mntgomery CSD Amount $23,447.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, GEORGE H Employer name Oswego County Amount $23,447.00 Date 10/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, WILLIE JEAN Employer name Roswell Park Memorial Inst Amount $23,447.00 Date 12/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYAM, CAROLYN M Employer name BOCES-Monroe Amount $23,446.12 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEMON, SIRAJ H Employer name NYS Power Authority Amount $23,446.13 Date 09/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZACZKA, ROBERT E Employer name Erie County Amount $23,446.53 Date 07/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PALO, ROBERT G Employer name City of Yonkers Amount $23,445.67 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLEMBESKI, LISA A Employer name BOCES-Oswego Amount $23,445.60 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBELL, CHARLES R, SR Employer name City of Elmira Amount $23,445.96 Date 04/14/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEAGHER, JOHN J Employer name Town of New Hartford Amount $23,445.76 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, GERALD S Employer name Albany County Amount $23,445.00 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIGAN, CHRISTINE M Employer name City of Rochester Amount $23,444.72 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITLER, HAZEL E Employer name Department of Tax & Finance Amount $23,444.48 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, ANNE L Employer name Chautauqua County Amount $23,443.52 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, DONALD W Employer name Central Square CSD Amount $23,443.32 Date 12/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, EDWARD J Employer name Oswego County Amount $23,444.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKENDALL, LORETTA H Employer name Division of Parole Amount $23,444.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVER, PHILIP A Employer name City of Syracuse Amount $23,443.00 Date 01/12/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAURO, THERESA A Employer name Hendrick Hudson CSD-Cortlandt Amount $23,443.08 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, SHERRY L Employer name Yates County Amount $23,442.88 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTER, KATHLEEN Employer name Niagara County Amount $23,443.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, SUSAN A Employer name Washingtonville CSD Amount $23,442.14 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, WENDY Employer name Cortland County Amount $23,442.85 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, JOHN F Employer name Town of Southampton Amount $23,442.79 Date 03/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIP, LORRAINE Employer name Westchester County Amount $23,441.91 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BARBARA A Employer name Orange County Amount $23,442.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Erie County Amount $23,442.02 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROKOP, VICTOR A Employer name Village of Endicott Amount $23,442.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUMSEY, CHARLES J Employer name Groton CSD Amount $23,441.01 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVATA, NICHOLAS J Employer name Oneida County Amount $23,441.08 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEUNE, BARBARA Employer name Office of Mental Health Amount $23,441.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALHOTRA, MEENA Employer name Long Island Power Authority Amount $23,441.30 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, PAUL C Employer name City of Niagara Falls Amount $23,441.00 Date 09/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTRONE, CAROLE Employer name Dept Labor - Manpower Amount $23,441.00 Date 01/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RONALD Employer name Division of Parole Amount $23,440.00 Date 09/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CRAIG M Employer name State Insurance Fund-Admin Amount $23,440.61 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, JOSEPH W Employer name City of Norwich Amount $23,440.02 Date 01/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMENIA, SALVATORE Employer name Island Trees UFSD Amount $23,440.43 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, PAUL Employer name Edgecombe Corr Facility Amount $23,440.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, ESTHER S Employer name BOCES St Lawrence Lewis Amount $23,440.00 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERVEY, DORIS Employer name Downstate Corr Facility Amount $23,440.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASA, VINCENT J Employer name Office of General Services Amount $23,439.72 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ALEXANDER J Employer name City of Oneida Amount $23,440.00 Date 11/09/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOMULA, KATHLYN L Employer name Office of General Services Amount $23,439.81 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTINGTON, DAVID A Employer name Lockport City School Dist Amount $23,439.07 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTARDO, ROSE S Employer name Warwick Valley CSD Amount $23,439.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LYNNETTE Employer name Dept Labor - Manpower Amount $23,439.70 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, IRENE M Employer name Westchester Health Care Corp Amount $23,439.63 Date 03/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMAN, NED A Employer name City of Rochester Amount $23,439.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPE, DEBORAH J Employer name Trumansburg CSD Amount $23,439.00 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDY, CAROL A Employer name NYS Office People Devel Disab Amount $23,439.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, ALBERT, JR Employer name Attica Corr Facility Amount $23,439.00 Date 05/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMARK, JUDY A Employer name Rockland Psych Center Amount $23,439.00 Date 12/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETTINE, PAUL J Employer name Scotia Glenville CSD Amount $23,439.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWOOD, GLENN Employer name Westchester Health Care Corp Amount $23,438.00 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZAQ, B KHURSHID Employer name Harlem Valley Psych Center Amount $23,438.00 Date 09/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANELLI, PAUL B Employer name Westchester County Amount $23,437.96 Date 08/27/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VALKENBURGH, LINDA Employer name Niagara Falls City School Dist Amount $23,439.00 Date 09/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHILIP K Employer name City of Albany Amount $23,439.00 Date 02/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZARELLI, MARIANNE Employer name Department of Health Amount $23,438.91 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, EUGENE T Employer name Third Jud Dept - Nonjudicial Amount $23,437.82 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, BERNICE A Employer name Cornell University Amount $23,437.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEK, DENNIS B Employer name NYS Senate Regular Annual Amount $23,437.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGARRY, JUNE A Employer name Schenectady County Amount $23,437.56 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIZER, DIANA C Employer name Education Department Amount $23,437.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEANNETTE D Employer name Orange County Amount $23,437.01 Date 11/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTKEVITCH, CHARLES Employer name Port Authority of NY & NJ Amount $23,436.96 Date 06/30/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUIFFREDA, ANGELINA A Employer name City of White Plains Amount $23,436.96 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, RICHARD A Employer name Greater Binghamton Health Cntr Amount $23,437.04 Date 04/27/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELAFANT, DORIS A Employer name Department of Tax & Finance Amount $23,436.82 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POEHLER, RUTH E Employer name SUNY Buffalo Amount $23,436.38 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, ANN M Employer name NYC Family Court Amount $23,436.96 Date 04/09/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIARDELLI, ROSE DIANE Employer name Middle Country CSD Amount $23,436.28 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIANO, MARY R Employer name Rensselaer County Amount $23,436.06 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHIUSA, MAUREEN F Employer name Buffalo City School District Amount $23,436.17 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, PATRICIA F Employer name Div Criminal Justice Serv Amount $23,436.32 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, WILLIAM J, SR Employer name Village of Ovid Amount $23,435.77 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTER, LOUISE M Employer name Kingston City School Dist Amount $23,436.00 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, PATRICIA L Employer name Saranac Lake CSD Amount $23,436.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, DENNIS M Employer name Dept of Financial Services Amount $23,435.25 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, BARBARA Employer name Tompkins County Amount $23,435.00 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROSA P Employer name Westchester County Amount $23,435.52 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEY, BILLY D Employer name Department of State Amount $23,435.45 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, RICHARD F Employer name City of Kingston Amount $23,434.78 Date 11/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEETLAND, JEFFREY G Employer name Town of Hamburg Amount $23,434.14 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, PEPI K Employer name Greenburgh Eleven UFSD Amount $23,435.00 Date 08/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTA, SUSAN A Employer name Department of Tax & Finance Amount $23,434.02 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKSON, WILIBELLE Employer name Port Authority of NY & NJ Amount $23,434.96 Date 03/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMEISTER, TERESA M Employer name Education Department Amount $23,433.21 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, LUCILLE R Employer name Rockland Psych Center Amount $23,434.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERS, PETER A Employer name Department of Motor Vehicles Amount $23,433.91 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADOMSKI, GAIL E Employer name Kenmore Town-Of Tonawanda UFSD Amount $23,433.62 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODGUS, CHRISTOPHER M Employer name Division of Veterans' Affairs Amount $23,433.48 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, LAWRENCE R Employer name Montgomery County Amount $23,433.18 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, FRANCES Employer name Central Islip Psych Center Amount $23,433.00 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, BRIAN E Employer name Village of Port Jefferson Amount $23,433.00 Date 11/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAASSEN, GEORGE C, JR Employer name Division of State Police Amount $23,433.04 Date 09/01/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KINN, JUDITH I Employer name Evans - Brant CSD Amount $23,433.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MAUREEN Employer name Town of Evans Amount $23,432.62 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELWAIN, DENNIS A Employer name Upstate Correctional Facility Amount $23,432.33 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ISABEL E Employer name Harlem Valley Psych Center Amount $23,432.00 Date 03/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, PAULA J Employer name Amherst CSD Amount $23,432.98 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALAWENDER, RAYMOND Employer name City of Auburn Amount $23,432.00 Date 05/14/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NAZARIO, YVONNE Employer name Lindenhurst UFSD Amount $23,431.34 Date 08/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, EDMINSTON Employer name Creedmoor Psych Center Amount $23,431.95 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUESTA, NORMA Employer name Port Authority of NY & NJ Amount $23,431.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDINO, GIUSEPPE Employer name Marlboro CSD Amount $23,431.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, SYLVIA Employer name South Beach Psych Center Amount $23,430.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, ARTHUR Employer name Town of Eden Amount $23,430.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, THADDEUS Employer name Office of Mental Health Amount $23,430.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BENTON Employer name Port Authority of NY & NJ Amount $23,430.68 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CRAIG Employer name Fulton County Amount $23,430.48 Date 12/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRON, VICTORIA J Employer name Dept Health - Veterans Home Amount $23,430.87 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, EDWARD B Employer name Banking Department Amount $23,429.96 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEL, KAROL C Employer name Scarsdale UFSD Amount $23,430.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIPIONE, ROSE MARIE Employer name Staten Island DDSO Amount $23,431.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, THOMAS H Employer name Southport Correction Facility Amount $23,429.12 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTY, RAYMOND A Employer name Town of Schroon Amount $23,428.90 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIME, JOEL T Employer name City of Buffalo Amount $23,429.00 Date 09/25/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTALVO, JOSE Employer name Brooklyn DDSO Amount $23,429.00 Date 03/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, KATHLEEN C Employer name Onondaga County Amount $23,428.47 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUM, PAUL S Employer name Town of Almond Amount $23,428.27 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, DENNIS G Employer name Cattaraugus County Amount $23,427.92 Date 06/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYLOCK, BARBARA Employer name Westchester County Amount $23,428.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, JAMES Employer name Bedford Hills Corr Facility Amount $23,428.00 Date 08/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, JILL E Employer name Central NY Psych Center Amount $23,428.04 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERI, RANDY T Employer name Union-Endicott CSD Amount $23,427.12 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, JACQUELINE Employer name Brentwood UFSD Amount $23,427.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOIA, NICHOLAS C Employer name Greater Binghamton Health Cntr Amount $23,426.64 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFREDO, KATHLEEN M Employer name Suffolk County Amount $23,427.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDHOMME, SUSAN E Employer name Education Department Amount $23,427.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, RUTH K Employer name SUNY College at Fredonia Amount $23,427.00 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENKO, IRENE M Employer name Broome County Amount $23,426.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNN, KAREN V Employer name Rochester Psych Center Amount $23,426.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFERT-FILIPIAK, GALE M Employer name Nassau County Amount $23,426.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNORELLI, MARY H Employer name City of Niagara Falls Amount $23,427.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVIS, BARBARA M Employer name Broome County Amount $23,425.87 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUNIO, CAROLYN S Employer name Monterey Shock Incarc Corr Fac Amount $23,425.99 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, CHERYL M Employer name Rensselaer County Amount $23,426.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCARELLA, ANTONIA Employer name Schenectady City School Dist Amount $23,425.86 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAARI, MARY L Employer name Village of Cold Spring Amount $23,425.55 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDIES, VANDA E Employer name SUNY College Techn Farmingdale Amount $23,425.32 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBIAS, GLORIA Employer name Queens Borough Public Library Amount $23,424.82 Date 07/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LERIS B Employer name Rochester Psych Center Amount $23,425.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRONE, BARBARA D Employer name Pilgrim Psych Center Amount $23,425.00 Date 03/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, PATRICK F Employer name Wende Corr Facility Amount $23,424.50 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIANO, MILDRED M Employer name Orange County Amount $23,424.72 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, SUSAN M Employer name BOCES-Ulster Amount $23,425.15 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JAMIE S Employer name City of Saratoga Springs Amount $23,424.05 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, ANNAMMA Employer name Westchester Health Care Corp Amount $23,424.33 Date 02/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, MICHAEL Employer name City of Rochester Amount $23,424.24 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, KEVIN Employer name Children & Family Services Amount $23,424.21 Date 11/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, ALZOLA Employer name Monroe County Amount $23,424.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, CATHARINE A Employer name SUNY College Technology Delhi Amount $23,424.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, THOMAS, JR Employer name Islip Resource Recovery Agcy Amount $23,423.71 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIMBAL, ROBERT ARNOLD Employer name City of Binghamton Amount $23,423.40 Date 03/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIORE, HERBERT J Employer name New York State Canal Corp Amount $23,423.44 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAZA, FELIX M Employer name Brooklyn Public Library Amount $23,423.42 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLINO, CAROL A Employer name Clarkstown CSD Amount $23,423.00 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATT, KAREN M Employer name Central NY DDSO Amount $23,423.00 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORITZ, GEORGE E Employer name Town of Huntington Amount $23,423.00 Date 05/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROXANNE M Employer name Children & Family Services Amount $23,422.07 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, RICHARD H Employer name Syosset CSD Amount $23,422.03 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, LAWRENCE D Employer name Mohawk Correctional Facility Amount $23,423.00 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, JENIFER Employer name Hsc at Brooklyn-Hospital Amount $23,422.74 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, WALTER Employer name Town of Smithtown Amount $23,422.25 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEM, CAROLINE L Employer name BOCES-Nassau Sole Sup Dist Amount $23,422.00 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, MARY A Employer name Cayuga County Amount $23,422.00 Date 09/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE GRAND, JULIANNA I Employer name Hutchings Psych Center Amount $23,421.75 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, JOY E Employer name Putnam County Amount $23,421.56 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, BRIDGET R Employer name Onondaga County Amount $23,421.47 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, VALENTINA Employer name Department of Civil Service Amount $23,421.79 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, LINDA Employer name Division of State Police Amount $23,422.00 Date 10/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, KAREN M Employer name St Lawrence Psych Center Amount $23,421.09 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRNE, DESMOND A Employer name Hudson River Psych Center Amount $23,421.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, COLLIN C Employer name Mohawk Correctional Facility Amount $23,421.47 Date 03/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, EDWARD D Employer name City of Utica Amount $23,421.00 Date 11/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAINTER, WENDY J Employer name Pilgrim Psych Center Amount $23,421.00 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CLARENCE E, SR Employer name Westchester County Amount $23,421.00 Date 06/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELLETT, PETER W Employer name Department of Motor Vehicles Amount $23,420.71 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIER, PAULINE Employer name Syracuse City School Dist Amount $23,421.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IULIANO, REBECCA L Employer name Division of Veterans' Affairs Amount $23,420.53 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECERBO, LOUISE A Employer name Cattaraugus County Amount $23,420.17 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, JOHNIE A Employer name Hempstead UFSD Amount $23,419.86 Date 08/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON-CRUTE, YURBA S Employer name Westchester County Amount $23,419.74 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBER, KATHY J Employer name Fulton County Amount $23,420.11 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, STEPHEN A Employer name Village of Westfield Amount $23,420.00 Date 11/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRELLI, MICHELE Employer name SUNY at Stonybrook-Hospital Amount $23,419.59 Date 02/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, AGNES T Employer name BOCES Eastern Suffolk Amount $23,419.57 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCCITELLI, VALERIO, JR Employer name NYS Psychiatric Institute Amount $23,419.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JANE H Employer name Greater Binghamton Health Cntr Amount $23,418.96 Date 05/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESMORE, THOMAS E Employer name City of Buffalo Amount $23,418.91 Date 02/04/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O LEARY, MICHAEL J Employer name Copiague Memorial Library Amount $23,419.49 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, PATRICIA E Employer name Oswego County Amount $23,419.36 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMENNA, ALMA R Employer name Herricks UFSD Amount $23,419.00 Date 01/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPSTEINER, BETH E Employer name Department of Tax & Finance Amount $23,418.74 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLAK, JOSEPH S Employer name Johnstown City School Dist Amount $23,418.20 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ROBERT J Employer name Coxsackie Corr Facility Amount $23,417.64 Date 05/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMARK, PAUL E Employer name Rockland Psych Center Amount $23,417.96 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNISTRA, SUZETTE G Employer name Otsego County Amount $23,418.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, JOHN S Employer name Onondaga County Amount $23,417.00 Date 03/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, RICHARD B Employer name Dept Transportation Region 4 Amount $23,417.04 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDQUIST-GROSHANS, MARIANNE Employer name Great Neck UFSD Amount $23,417.00 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KIERON E Employer name Camp Beacon Corr Facility Amount $23,416.68 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILIENTHAL, MARY ANN Employer name Inst For Basic Res & Ment Ret Amount $23,416.96 Date 01/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, FRANK J Employer name City of Long Beach Amount $23,416.77 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTASKI, CAROL A Employer name Central NY DDSO Amount $23,416.88 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, DEBORAH A Employer name Genesee County Amount $23,416.38 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESTA, DONNA M Employer name Irvington UFSD Amount $23,416.52 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONNEN, LORETTA M Employer name SUNY Brockport Amount $23,416.39 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, DOROTHY S Employer name Dept Labor - Manpower Amount $23,416.04 Date 08/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUS, RICHARD J Employer name NYS Power Authority Amount $23,416.00 Date 07/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNON, BRENDA Employer name White Plains City School Dist Amount $23,416.23 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYJA, CHRISTOPHER J Employer name South Jefferson CSD Amount $23,416.13 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, MARY C Employer name Division of Parole Amount $23,416.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, FRANCIS E Employer name City of Syracuse Amount $23,416.00 Date 08/22/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, RUBYE N Employer name Monroe County Amount $23,415.51 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AWE, JOSEPH A Employer name Kirby Forensic Psych Center Amount $23,415.08 Date 03/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, TIMOTHY J, JR Employer name Division of State Police Amount $23,415.96 Date 07/01/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWARDSON, JERALD C Employer name City of Niagara Falls Amount $23,415.96 Date 01/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, CYNTHIA E Employer name Bridgewtr-Leonard-W Winfld CSD Amount $23,415.64 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERS, PAMELA A Employer name Village of Rockville Centre Amount $23,415.46 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, THOMAS B Employer name Town of Pittsford Amount $23,415.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSE, SYLVIA K Employer name Town of Southold Amount $23,415.00 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, PASQUALE S Employer name City of Buffalo Amount $23,415.00 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAROLESKI, THOMAS F Employer name Onondaga County Amount $23,415.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAND, YVONNE M Employer name Department of Health Amount $23,414.82 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMCICK, ROBERT T Employer name Village of Little Valley Amount $23,414.48 Date 05/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIANO, VICTORIA S Employer name Staten Island DDSO Amount $23,414.44 Date 06/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, EVA P Employer name Long Island Dev Center Amount $23,415.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, DOUGLAS A Employer name Canton CSD Amount $23,414.24 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZOLINA, ROSALIE S Employer name City of Rochester Amount $23,412.75 Date 01/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, INEZ EVELINE Employer name NYS Psychiatric Institute Amount $23,414.00 Date 11/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EALY, ADELAIDE H Employer name Monroe County Amount $23,413.68 Date 01/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDINELL, RONALD L Employer name Town of Macomb Amount $23,413.29 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUS, DIANE M Employer name Staten Island DDSO Amount $23,412.64 Date 05/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMBRECHT, LINDA M Employer name Clarence CSD Amount $23,412.41 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLINO, PATRICIA A Employer name Hutchings Psych Center Amount $23,413.00 Date 05/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEED, KENNETH R Employer name Rochester City School Dist Amount $23,412.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, DONALD D Employer name City of Ithaca Amount $23,412.00 Date 09/16/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, LEIGH R Employer name Finger Lakes St Pk And Rec Reg Amount $23,412.00 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRS, BETTY J Employer name Erie County Wtr Authority Amount $23,412.00 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, BARBARA M Employer name Central NY DDSO Amount $23,411.34 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MARION A Employer name BOCES Eastern Suffolk Amount $23,410.78 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFAKER, RONALD A Employer name Coxsackie Corr Facility Amount $23,411.27 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, JIMMY O Employer name SUNY College at Plattsburgh Amount $23,410.77 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANZERI, REGINA W Employer name Division of the Budget Amount $23,411.03 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, DOROTHY A Employer name Dept Labor - Manpower Amount $23,411.12 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, CARVEL B Employer name Cornell University Amount $23,410.79 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISINGER, PAUL J Employer name Central NY DDSO Amount $23,410.54 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUENBERGER, CAROL E Employer name Oneida County Amount $23,410.46 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRIS, D MAEFIELD Employer name Helen Hayes Hospital Amount $23,410.16 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SJOBLOM, NORMA L Employer name Onondaga County Amount $23,410.04 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, GUY T Employer name Dpt Environmental Conservation Amount $23,410.02 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIAK, GREGORY Employer name St Marys School For The Deaf Amount $23,409.96 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROSEMARY Employer name SUNY Brockport Amount $23,409.80 Date 12/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGES, ELIZABETH C Employer name Syracuse City School Dist Amount $23,409.45 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, PATRICIA Employer name Commis of Investigation Amount $23,409.81 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, EDWARD K Employer name Finger Lakes St Pk And Rec Reg Amount $23,410.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, VIVIAN I Employer name Town of Clay Amount $23,409.28 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ROBERT G Employer name Arlington CSD Amount $23,409.00 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, IRMA Employer name East Ramapo CSD Amount $23,409.00 Date 07/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, CAROL A Employer name South Colonie CSD Amount $23,409.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOJNACKI, KATHLEEN R Employer name Brookhaven-Comsewogue UFSD Amount $23,408.64 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVERTINO, SEBASTIAN M Employer name Utica Mun Housing Authority Amount $23,409.04 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, SHERYL ANN Employer name Ramapo Catskill Library System Amount $23,409.00 Date 10/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, LEONARD J Employer name Niagara Frontier Trans Auth Amount $23,408.54 Date 02/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, HARRY Employer name City of Albany Amount $23,408.55 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSMER, LEON Employer name Steuben County Amount $23,408.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, MARIE LOUISE Employer name Suffolk County Amount $23,408.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITO, KATHY L Employer name Jefferson County Amount $23,408.19 Date 12/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JIMMIE R Employer name Kingsboro Psych Center Amount $23,408.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZANO, JOANNE J Employer name Hewlett-Woodmere UFSD Amount $23,408.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SARAH Employer name Brooklyn DDSO Amount $23,408.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, THEODORE R Employer name Division of State Police Amount $23,407.96 Date 03/02/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, EVAN L Employer name Chautauqua County Amount $23,407.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNITSKY, JANET K Employer name Plainview-Old Bethpage CSD Amount $23,407.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARLENE A Employer name SUNY Binghamton Amount $23,407.00 Date 08/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRETZEL, ANITA Employer name Sachem CSD at Holbrook Amount $23,407.44 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINT, DEBORAH L Employer name Dept Health - Veterans Home Amount $23,407.03 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIFFLER, JAMES J Employer name Sayville UFSD Amount $23,406.90 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, MICHAEL W, SR Employer name Westchester County Amount $23,406.48 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, MICHELLE Employer name Monroe County Amount $23,407.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLES, WILLIE LOU Employer name City of Mount Vernon Amount $23,406.87 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMMING, JAYNE ANN Employer name Averill Park CSD Amount $23,406.65 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLLENBERGER, ERIK A Employer name North Salem CSD Amount $23,406.22 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, DENNIS D Employer name Nassau County Amount $23,406.18 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTT, DAVID R Employer name Capital District DDSO Amount $23,406.65 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, CARL R Employer name Oswego County Amount $23,406.10 Date 09/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMERSLEY, JOHN J Employer name City of Kingston Amount $23,406.00 Date 08/25/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARRIOTT, LOIS E Employer name Western New York DDSO Amount $23,406.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALIBRICI, GARY D Employer name Syracuse City School Dist Amount $23,405.73 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, LORRAINE L Employer name Kinderhook CSD Amount $23,406.00 Date 07/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEST, RENA A Employer name Steuben County Amount $23,405.46 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, MARY E Employer name Hsc at Syracuse-Hospital Amount $23,405.28 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIEL, REETHAMMA J Employer name Nassau Health Care Corp Amount $23,405.67 Date 08/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLCHANOFF, JOSEPH G Employer name City of Syracuse Amount $23,405.02 Date 12/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRICE, RICHARD H Employer name Town of Thompson Amount $23,405.19 Date 12/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCE, KATHLEEN M Employer name Farmingdale UFSD Amount $23,405.55 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURPIN, MARK G Employer name Dept Transportation Region 1 Amount $23,405.73 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, LEO C Employer name SUNY College at Cortland Amount $23,405.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSADA, IRMA A Employer name Nassau County Amount $23,404.51 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, DARLENE A Employer name SUNY Buffalo Amount $23,404.90 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUCAGE, BARBARA A Employer name Town of Kinderhook Amount $23,404.46 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, VINCENT G Employer name Town of Brookhaven Amount $23,405.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRICHBAUM, JOYCE M Employer name Fourth Jud Dept - Nonjudicial Amount $23,405.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONE, MARY ANN Employer name Rochester City School Dist Amount $23,404.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, SUSAN J Employer name Lewis County Amount $23,404.25 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THONE, CARMELA A Employer name South Huntington UFSD Amount $23,404.43 Date 02/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, KEVIN H Employer name City of Oneida Amount $23,404.00 Date 07/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORDEN, CHARLES L Employer name Department of Transportation Amount $23,404.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WAYNE G Employer name Warren County Amount $23,403.86 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNS, JANE C Employer name Wappingers CSD Amount $23,403.82 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANO, PHYLLIS Employer name SUNY College Techn Farmingdale Amount $23,404.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANALEY, SHARON E Employer name City of Syracuse Amount $23,403.76 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALYS, EVA L Employer name Niagara-Wheatfield CSD Amount $23,403.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCH, ERNESTINE Employer name Div Housing & Community Renewl Amount $23,403.56 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARINIS, VICTORIA G Employer name Yonkers City School Dist Amount $23,403.36 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, REBECCA Employer name Rochester Psych Center Amount $23,403.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, BERNICE Employer name Nassau County Amount $23,403.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTESANTI, DEBORAH A Employer name Niagara County Amount $23,403.00 Date 07/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECTER, MAUREEN A Employer name Suffolk County Amount $23,403.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSOCK, JAMES T Employer name Mohawk Valley Psych Center Amount $23,403.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, ALLEN B Employer name City of New Rochelle Amount $23,403.00 Date 07/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALISKI, JOAN Employer name Orange County Amount $23,402.00 Date 05/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIDMORE, GAILE M Employer name Wyoming County Amount $23,402.40 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIER, RAYMOND J Employer name City of Rome Amount $23,402.13 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, MARJORIE M Employer name J N Adam Dev Center Amount $23,402.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWELL, DAVID C Employer name Dept Transportation Region 4 Amount $23,401.10 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DIANA G Employer name Wayne County Amount $23,401.21 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERBONICH, DAVID E Employer name Dpt Environmental Conservation Amount $23,401.33 Date 06/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZEE, SHIRLEY K Employer name Burnt Hills-Ballston Lake CSD Amount $23,401.00 Date 07/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLOVACH, ELSIE M Employer name Clinton Corr Facility Amount $23,401.00 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFERN, MARIE M Employer name Village of Green Island Amount $23,401.07 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, JEAN M Employer name Glens Falls City School Dist Amount $23,401.04 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, JANICE M Employer name Hudson River Psych Center Amount $23,400.99 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEETS, IRENE R Employer name Rush-Henrietta CSD Amount $23,400.81 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ROYCE T Employer name St Lawrence Psych Center Amount $23,400.00 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARGARET E Employer name Broome County Amount $23,400.00 Date 12/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MARY E WATTS Employer name BOCES-Monroe Amount $23,400.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENCIVENGA, DIANA M Employer name Supreme Ct Kings Co Amount $23,400.63 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, PAMELA S Employer name Liverpool CSD Amount $23,400.09 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARROYO, PABLO M Employer name Queensboro Corr Facility Amount $23,400.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERKINS, HAROLD V Employer name NYS Power Authority Amount $23,400.00 Date 08/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOREIKO, JEAN F Employer name Suffolk County Amount $23,400.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEUJUSTE, WILSON J Employer name Waterfront Commis of NY Harbor Amount $23,399.59 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY A Employer name Port Authority of NY & NJ Amount $23,399.39 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIKOWSKY, DONALD H Employer name Madison County Amount $23,399.93 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, ANNE T Employer name BOCES-Orange Ulster Sup Dist Amount $23,399.71 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMBE, ADELE A Employer name Dept Transportation Region 3 Amount $23,399.00 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIFFEN, FLEURAINE L Employer name Minisink Valley CSD Amount $23,399.18 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARY ANNE Employer name Schenectady County Amount $23,399.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIFFA, ALICIA Employer name Rome Dev Center Amount $23,398.96 Date 02/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALBINA, MARIE A Employer name Fourth Jud Dept - Nonjudicial Amount $23,398.90 Date 07/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNZIATO, MARIA Employer name BOCES Suffolk 2nd Sup Dist Amount $23,398.83 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPP, ROBERT J Employer name Town of Brunswick Amount $23,399.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ALBERT R Employer name Nassau County Amount $23,399.00 Date 01/09/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TORMEY, ANTHONY H Employer name Dept Transportation Reg 2 Amount $23,398.41 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, NORMAN A Employer name Department of Motor Vehicles Amount $23,398.04 Date 02/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, DEBORAH J Employer name Dept Transportation Region 5 Amount $23,398.75 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, CAROLYN T Employer name Westchester County Amount $23,398.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, JOYCE A Employer name Hsc at Syracuse-Hospital Amount $23,397.77 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSHANS, ANNE E Employer name Garden City UFSD Amount $23,397.11 Date 10/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLARAMA, FIDEL I Employer name Manhattan Psych Center Amount $23,397.82 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, EILEEN C Employer name Brunswick CSD Amount $23,397.70 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHERTY, DONALD F Employer name Department of Tax & Finance Amount $23,397.04 Date 09/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDITA, ANN M LO BELLO Employer name Port Authority of NY & NJ Amount $23,397.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, CHARLES H Employer name Penn Yan CSD Amount $23,396.99 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, PATRICK Employer name Downstate Corr Facility Amount $23,397.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIGAN, JOHN S Employer name City of Utica Amount $23,397.04 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIXON, LENORA Employer name Taconic DDSO Amount $23,397.00 Date 05/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONNELL, PHILIP P Employer name Eastern NY Corr Facility Amount $23,396.04 Date 10/20/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, JOSEPH J Employer name Town of Clarkstown Amount $23,396.02 Date 10/25/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, LUCY J Employer name Sauquoit Valley CSD Amount $23,396.00 Date 01/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESMITH, DANIELLE D Employer name Fishkill Corr Facility Amount $23,396.04 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD A Employer name Erie County Amount $23,396.00 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, SANDRA A Employer name St Lawrence County Amount $23,395.92 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAM, DENNIS Employer name Supreme Ct Kings Co Amount $23,396.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ETHEL Employer name Office of General Services Amount $23,396.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGAY, MARTINA Employer name Ardsley UFSD Amount $23,395.04 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATCHER, BETTY R Employer name Monroe County Amount $23,395.51 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZAK, KAREN E Employer name BOCES Wash'sar'War'Ham'Essex Amount $23,395.73 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDUFFEE, JAMES W Employer name Dept Transportation Region 3 Amount $23,395.00 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOWINSKI, HELEN D Employer name Erie County Amount $23,394.96 Date 09/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DENNIS W Employer name City of Kingston Amount $23,394.96 Date 04/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDRICKSON, ROBERT L Employer name Dept Health - Veterans Home Amount $23,395.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SHEILA A Employer name Western New York DDSO Amount $23,394.93 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, CATHLEEN C Employer name Steuben County Amount $23,394.62 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, LINDA A Employer name Fabius-Pompey CSD Amount $23,394.18 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, BEVERLY Employer name Hudson Valley DDSO Amount $23,393.77 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONNELL, RONALD Employer name Town of Oyster Bay Amount $23,393.25 Date 11/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABEYOUNIS, DAWN WOLF Employer name Erie County Amount $23,393.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITEK, TONI-JEAN A Employer name Schenectady County Amount $23,393.07 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, CAROL A Employer name Albany City School Dist Amount $23,393.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGBY, JEROME A Employer name Manhattan Psych Center Amount $23,394.00 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGALIFF, SHELDON Employer name Kings Park Psych Center Amount $23,393.00 Date 10/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROES, JUDITH A Employer name Lewis County Amount $23,393.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTEIRO, AFONSO S Employer name Ossining UFSD Amount $23,392.93 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUFF-GIOIA, TRACIE M Employer name Oswego County Amount $23,392.20 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, TIMOTHY R Employer name Town of Schroeppel Amount $23,392.92 Date 12/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, LORRAINE D Employer name Schenectady County Amount $23,392.90 Date 08/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARR, FAYE L Employer name Town of Penfield Amount $23,392.26 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DANIEL A Employer name City of Jamestown Amount $23,391.96 Date 07/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, EVERETTE W Employer name Wallkill Corr Facility Amount $23,392.04 Date 06/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLLMAN, DOROTHY Employer name Buffalo Psych Center Amount $23,391.96 Date 08/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, DONNA Employer name Lewis County Amount $23,391.54 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, LARRY R, JR Employer name City of Norwich Amount $23,391.52 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTOR, EDWARD, JR Employer name Allegany County Amount $23,391.90 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATINI, LISA Employer name Oneida County Amount $23,391.69 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKLEY, TEDDY A Employer name Warren County Amount $23,391.08 Date 05/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NODELL, FRANCES Employer name West Islip UFSD Amount $23,391.50 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, PAUL M Employer name Rockland County Amount $23,391.40 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSHAW, CHARLES K Employer name Village of East Rockaway Amount $23,391.00 Date 03/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, IDA L Employer name SUNY Buffalo Amount $23,391.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAS, ROBERTA S Employer name Onondaga County Amount $23,390.82 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, STEPHEN L Employer name Kings Park Psych Center Amount $23,391.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNISTERI, ARTHUR A Employer name Medicaid Fraud Control Amount $23,391.00 Date 08/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN L Employer name Dept Transportation Region 9 Amount $23,390.96 Date 10/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRATLEY, JESSE A Employer name Division For Youth Amount $23,391.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOSTRAMO, VERONICA Employer name Education Department Amount $23,390.74 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGOTT, MARILYN A Employer name Half Hollow Hills CSD Amount $23,390.32 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, ANN M Employer name Manhasset UFSD Amount $23,390.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNITT, LINDA L Employer name Pulaski CSD Amount $23,390.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROWN, FRANK L Employer name Chateaugay Correction Facility Amount $23,390.16 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEGE, JOAN Employer name Suffolk County Amount $23,390.00 Date 01/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNFORD, PHYLLIS A Employer name Town of Southeast Amount $23,390.01 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, AMANDA W Employer name Port Authority of NY & NJ Amount $23,390.00 Date 07/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, JIMMIE L Employer name Westchester County Amount $23,389.80 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEY, LEONARD B, JR Employer name Village of Potsdam Amount $23,389.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEFANOVICH, PAUL G Employer name Dept Transportation Region 1 Amount $23,389.00 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, EUNICE Employer name Rockland Psych Center Children Amount $23,389.00 Date 09/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, ROBERT F Employer name Ontario County Amount $23,389.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, DENISE E Employer name Albany County Amount $23,388.53 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEMPA, CATHERINE Employer name Brooklyn Public Library Amount $23,388.77 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROWS, GERALDINE C Employer name Town of Hempstead Amount $23,388.58 Date 11/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIERNAN, SUE E Employer name Lewis County Amount $23,387.48 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, SAMUEL Employer name City of Buffalo Amount $23,388.00 Date 06/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOUVIER, DENIS M Employer name Clinton Corr Facility Amount $23,387.87 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAUGUSTINE, DAVID F Employer name City of Rochester Amount $23,388.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARWECK, ROSALIE A Employer name Finger Lakes DDSO Amount $23,387.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOCK, SALLY E Employer name BOCES-Ham'Tn Fulton Montgomery Amount $23,387.22 Date 03/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CHRISTINE M Employer name City of Binghamton Amount $23,387.07 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, JANET M Employer name Ontario County Amount $23,387.17 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANOUSE, JAMES R Employer name Livingston County Amount $23,386.96 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILEO, MARGARET R Employer name East Williston UFSD Amount $23,386.54 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, DEBORAH A Employer name South Orangetown CSD Amount $23,386.17 Date 01/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILE, HELEN J Employer name NYS Bridge Authority Amount $23,387.00 Date 08/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JOHN H Employer name Town of Salina Amount $23,386.00 Date 07/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELITCH, MARY JANE Employer name Hudson Valley DDSO Amount $23,386.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARZIALE, LINDA L Employer name Rockland County Amount $23,385.91 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINHANDLER, RONALD J Employer name Council of the Arts Amount $23,386.00 Date 01/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRPAK, MARGARET A Employer name Orange County Amount $23,385.77 Date 06/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUARD, GUY Employer name East Meadow UFSD Amount $23,385.90 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, MARGARET A Employer name Bellmore-Merrick CSD Amount $23,385.82 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, WILLIAM L Employer name Div Military & Naval Affairs Amount $23,385.00 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PERTE, SHARON A Employer name BOCES-Nassau Sole Sup Dist Amount $23,385.48 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, EVA M Employer name Creedmoor Psych Center Amount $23,385.04 Date 05/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, MARILYN R Employer name Nassau County Amount $23,385.12 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULINO, GARY L Employer name City of Poughkeepsie Amount $23,385.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLAM, BARBARA A Employer name Suffolk County Wtr Authority Amount $23,385.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTTA, LOUIS N Employer name Div Housing & Community Renewl Amount $23,384.00 Date 08/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, PATRICK D Employer name Division of State Police Amount $23,384.00 Date 05/23/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIORGIO, KATHLEEN I Employer name Yorktown CSD Amount $23,384.68 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, KENNETH C Employer name Mid-State Corr Facility Amount $23,384.28 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITT, ANITA H Employer name BOCES-Otsego Northern Catskill Amount $23,384.00 Date 04/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPMAN, HARRIET L Employer name Village of Stamford Amount $23,384.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LORRAINE Employer name Div Housing & Community Renewl Amount $23,384.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, ROSE Employer name Brockport CSD Amount $23,384.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, NORA A Employer name Monroe County Amount $23,383.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAM, SARA E Employer name New York Public Library Amount $23,383.06 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENHALGH, ALBERT Employer name Greene Corr Facility Amount $23,383.00 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAPOGNA, RICHARD Employer name City of Rochester Amount $23,383.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BARRON, TIMOTHY L Employer name Dpt Environmental Conservation Amount $23,382.72 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPANI, NICHOLAS Employer name Town of Hempstead Amount $23,382.54 Date 12/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGENZER, AL Employer name Pilgrim Psych Center Amount $23,382.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGEAO, MICHAEL F Employer name NYS Power Authority Amount $23,382.00 Date 03/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNK, DENNIS C Employer name Galway CSD Amount $23,382.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, WILLIAM W Employer name Albion Corr Facility Amount $23,382.00 Date 07/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, HAROLD D Employer name Dept Transportation Region 4 Amount $23,382.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, AILEEN R Employer name Brooklyn DDSO Amount $23,382.00 Date 10/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIGUIGLI, EMIL Employer name Dept of Public Service Amount $23,382.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELARICO, RICHARD J Employer name Dept Transportation Region 4 Amount $23,382.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKYE, LUCY GERARDI Employer name Watertown Corr Facility Amount $23,382.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O BRIEN, DONALD Employer name Monroe County Amount $23,381.42 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASHER, PETER P, JR Employer name City of Albany Amount $23,381.58 Date 07/22/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TREFFILETTI, ELIZABETH A Employer name Clifton Pk-Halfmn Pub Libr Dis Amount $23,381.62 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTNAM, JOAN S Employer name Warwick Valley CSD Amount $23,381.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, HERMAN S Employer name SUNY College at Buffalo Amount $23,381.00 Date 12/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOURDIFFE, CARMELLA A Employer name Temporary & Disability Assist Amount $23,381.54 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RUBERTIS, PASQUALE A Employer name SUNY Construction Fund Amount $23,380.00 Date 05/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSON, NANCY I Employer name Bay Shore UFSD Amount $23,380.04 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCHA, WILLIAM D Employer name City of Buffalo Amount $23,381.00 Date 08/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NOTTINGHAM, HENRY R Employer name Pilgrim Psych Center Amount $23,380.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNER, PEGGY M Employer name Hutchings Psych Center Amount $23,380.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATIAS, BERNARDO Employer name Port Authority of NY & NJ Amount $23,380.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, LEE H Employer name Altona Corr Facility Amount $23,380.00 Date 10/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCOUTEN, MOREEN Employer name Orange County Amount $23,379.31 Date 04/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORAN, SHIRLEY F Employer name Supreme Court Clks & Stenos Oc Amount $23,379.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIECKER, JOSEPH R Employer name NYS Power Authority Amount $23,379.99 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOUSCHNER, JAMES J Employer name Elmira Psych Center Amount $23,380.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, KAREN J Employer name Department of Tax & Finance Amount $23,379.07 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTINI, CAROLINE Employer name Pilgrim Psych Center Amount $23,379.00 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, PATRICIA A Employer name Central NY Psych Center Amount $23,379.21 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERRIGAN, EDWARD J Employer name Village of Johnson City Amount $23,378.91 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, MARY I Employer name Long Island Dev Center Amount $23,379.00 Date 07/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, BERNADETTE J Employer name Western Regional OTB Corp Amount $23,378.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUZIO, EDWARD Employer name Greater Binghamton Health Cntr Amount $23,378.04 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAIL, FRANCES Employer name Bronx Psych Center Children Amount $23,379.00 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JUDY Employer name SUNY Albany Amount $23,378.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARLEY, JOAN E Employer name Islip UFSD Amount $23,378.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPELMAN, CAROL A Employer name Nassau County Amount $23,378.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEY, ANNIE L Employer name Dept Labor - Manpower Amount $23,378.00 Date 01/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEHLBECK, CAROL Employer name Adirondack Correction Facility Amount $23,378.00 Date 01/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, BERNICE Employer name Shenendehowa CSD Amount $23,378.00 Date 07/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOAN K Employer name Heuvelton CSD Amount $23,377.64 Date 11/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, SANDRA Employer name Albany County Amount $23,377.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEOPLES, GLORIA Employer name Staten Island DDSO Amount $23,377.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAMUTO, ANGELO Employer name Suffolk OTB Corp Amount $23,377.60 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, BEN J Employer name SUNY College Technology Alfred Amount $23,377.34 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, LINDA M Employer name Clinton County Amount $23,376.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, GRIDENE Employer name Kingsboro Psych Center Amount $23,376.90 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRANTE, ANTONINO Employer name Long Island St Pk And Rec Regn Amount $23,376.00 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JAMES G Employer name Suffolk County Amount $23,375.59 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIEDEMA, HARM J Employer name Town of Rochester Amount $23,375.51 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMAN, LUCILLE Employer name Nassau County Amount $23,375.04 Date 02/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTH, MERWIN B Employer name Kirby Forensic Psych Center Amount $23,375.93 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCACCIA, JUDITH A Employer name Off of the State Comptroller Amount $23,375.69 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, ANNA M Employer name Town of Newburgh Amount $23,375.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOFFERSEN, JEAN Employer name Suffolk County Amount $23,375.00 Date 07/01/1995 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