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 HOOD, GAIL P Employer name City of Oneida Amount $23,907.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIER, KENNETH J Employer name Village of Johnson City Amount $23,906.46 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMCZAL, JAMES A Employer name Marcy Correctional Facility Amount $23,906.88 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WALTER Employer name Metro New York DDSO Amount $23,906.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, THOMAS L Employer name Onondaga County Amount $23,906.00 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERMUTH, FRED A Employer name Kenmore Town-Of Tonawanda UFSD Amount $23,906.38 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENER, RACHEL A Employer name Capitol Defender Office Amount $23,906.28 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEKA, RUTH A Employer name Erie County Amount $23,906.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONTUTO, ROBERT Employer name Dept Transportation Region 5 Amount $23,906.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRVAN, IRENE F Employer name Kings Park Psych Center Amount $23,906.00 Date 12/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, JANET L Employer name Steuben County Amount $23,905.69 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELINSKI, ANNE M Employer name SUNY Buffalo Amount $23,905.61 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, MICHELE E Employer name SUNY Binghamton Amount $23,905.97 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUPE, RICHARD W Employer name La Fayette CSD Amount $23,906.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, MARAGRET A Employer name East Rockaway UFSD Amount $23,906.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMELFI, PATRICIA D Employer name County Clerks Within NYC Amount $23,905.58 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADSELL, DAVID K Employer name Central Valley CSD Amount $23,904.93 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, JOHNNIE J Employer name City of Schenectady Amount $23,904.41 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBKIN, ELIZABETH Employer name Department of Motor Vehicles Amount $23,905.35 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, GLORIA E Employer name Department of Motor Vehicles Amount $23,905.56 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHART, PEARL H Employer name Finkelstein Memorial Library Amount $23,905.34 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, LARRY H Employer name West Seneca CSD Amount $23,904.24 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINKAUS, JOHN E Employer name Mid-State Corr Facility Amount $23,904.24 Date 08/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESSUE, NANCY L Employer name Central NY St Pk And Rec Regn Amount $23,904.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANO, JOSEPH J S Employer name City of New Rochelle Amount $23,903.96 Date 06/23/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENDRIX, ANNE W Employer name Schoharie County Amount $23,904.18 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRUZZO, STEVEN J Employer name City of Utica Amount $23,904.00 Date 09/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, DEBRA M Employer name Sunmount Dev Center Amount $23,903.86 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCINOTTA, DAVID Employer name Columbia County Amount $23,904.08 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, ANDREW J Employer name City of Syracuse Amount $23,903.00 Date 02/26/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MABEE, ROBERT D Employer name Tompkins County Amount $23,903.00 Date 11/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHOSEN, GEORGE T Employer name Buffalo City School District Amount $23,903.30 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, ALVA C Employer name Kings Park Psych Center Amount $23,903.04 Date 10/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARQUETTE, DONALD L, JR Employer name Onondaga County Amount $23,903.12 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENKE, PAUL R Employer name Cattaraugus County Amount $23,903.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNOWSKI, LINDA M Employer name Kingston City School Dist Amount $23,902.98 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, JANICE F Employer name SUNY Buffalo Amount $23,902.03 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLON, LILLIAN Employer name Rochester City School Dist Amount $23,902.60 Date 02/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JEFFRY Employer name Town of West Turin Amount $23,902.22 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJESUS, ENRIQUE Employer name Office of General Services Amount $23,902.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, DELBERT R Employer name Mohawk Valley Psych Center Amount $23,902.00 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, MARK P Employer name Council On Children & Families Amount $23,901.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, CHARLES F, JR Employer name Town of Vernon Amount $23,901.18 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGGONER, GEORGE S Employer name Town of Orwell Amount $23,902.00 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMAN, C MARGO Employer name Gorham Middlesex CSD Amount $23,901.30 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, MIN J A Employer name South Beach Psych Center Amount $23,901.00 Date 08/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIBONE, DEBORAH L Employer name Health Research Inc Amount $23,900.94 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERMAN, OLGA I Employer name New York Public Library Amount $23,901.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CAROL Employer name Saratoga County Amount $23,900.42 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHETSKY, ELSIE H Employer name Columbia County Amount $23,900.37 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELANCON, CHERYL A Employer name Health Research Inc Amount $23,900.14 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, JANET L Employer name NYS Senate Regular Annual Amount $23,900.59 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, DENISE M Employer name Rensselaer County Amount $23,900.57 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASTIANI, ALDO Employer name Town of Amherst Amount $23,900.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIZZINOGLIA, FRANK Employer name Medicaid Fraud Control Amount $23,900.51 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNANI, JOSEPH V Employer name Franklin Square UFSD Amount $23,899.71 Date 07/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDMAN, BRIAN A, SR Employer name Mohawk Correctional Facility Amount $23,899.68 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMANIUK, MARY T Employer name Dept Labor - Manpower Amount $23,900.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRIELLO, CHRISTINE L Employer name Suffolk County Amount $23,899.92 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NOVO, JEAN M Employer name SUNY Albany Amount $23,899.44 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLESON, PATTI J Employer name Sing Sing Corr Facility Amount $23,899.43 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, EILEEN Employer name Department of Health Amount $23,899.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, DOROTHY G Employer name Locust Valley CSD Amount $23,899.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACH, ROBERT A Employer name Erie County Amount $23,899.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, RICHARD M Employer name City of Schenectady Amount $23,899.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROCHOLSKI, PATRICIA Employer name Rome Dev Center Amount $23,899.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, GEORGE J Employer name Tupper Lake CSD Amount $23,899.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUWIRTH, ROBERT B Employer name Div Housing & Community Renewl Amount $23,899.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, CAROL A Employer name Nassau County Amount $23,898.98 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, CYNTHIA Employer name Sing Sing Corr Facility Amount $23,898.48 Date 02/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADER, RICHARD Employer name City of Oswego Amount $23,898.70 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASEK, ANDREA M Employer name Dpt Environmental Conservation Amount $23,898.00 Date 11/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, DIANE Employer name Albany County Amount $23,898.00 Date 07/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, DALE L Employer name Village of Potsdam Amount $23,898.00 Date 08/21/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WERRING, STEPHEN T Employer name Port Authority of NY & NJ Amount $23,897.39 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, PATRICIA A Employer name Corinth CSD Amount $23,897.83 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, NANCY S Employer name South Beach Psych Center Amount $23,897.50 Date 06/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSE, BRENDA M Employer name Ogdensburg City School Dist Amount $23,897.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, PAUL D, JR Employer name Division of State Police Amount $23,897.04 Date 07/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTRELLA, JEAN F Employer name Town of Irondequoit Amount $23,897.28 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY M Employer name Dept Transportation Region 3 Amount $23,896.92 Date 08/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDELL, SHIRLEY A Employer name Cornell University Amount $23,897.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, FREDERICK N Employer name Town of Huntington Amount $23,897.00 Date 02/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOUINARD, GEORGINA E Employer name Thruway Authority Amount $23,897.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, SHERRY L Employer name Tompkins County Amount $23,896.71 Date 11/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENZO, JOANNE Employer name Westchester County Amount $23,897.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, KAREN M Employer name Sunmount Dev Center Amount $23,896.60 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSER, WARD J Employer name Nassau County Amount $23,896.52 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAM, TOM Employer name Hempstead Library Amount $23,896.42 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLER, JOHN T Employer name City of Ithaca Amount $23,896.04 Date 02/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICE, JOHN GEORGE Employer name Jamestown City School Dist Amount $23,896.16 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, DARLEEN L Employer name SUNY College at Cortland Amount $23,896.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, ROBERT M Employer name Rockland Psych Center Amount $23,896.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, CHRISTINA Employer name Central NY Psych Center Amount $23,896.06 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMORE, JOHN Employer name Marcy Correctional Facility Amount $23,895.72 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, LEROY C Employer name Town of Urbana Amount $23,896.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROCZKOWSKI, ANNA A Employer name Off of the State Comptroller Amount $23,895.96 Date 11/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, LOUIS J Employer name City of Buffalo Amount $23,895.00 Date 02/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENSON, PAUL JOSEPH, SR Employer name Department of Social Services Amount $23,895.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIOLEK, ROBERT J Employer name Medicaid Fraud Control Amount $23,895.00 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOAN C Employer name Port Authority of NY & NJ Amount $23,895.00 Date 01/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, MARY ANN Employer name Onondaga County Amount $23,895.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, HARRIETT C Employer name City of Hudson Amount $23,895.00 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, JOANN Employer name NYS Teachers Retirement System Amount $23,895.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, DOROTHY Employer name Dept of Economic Development Amount $23,895.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, THOMAS O Employer name NYS School For The Deaf Amount $23,895.00 Date 09/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MICHAEL T, JR Employer name Westchester County Amount $23,895.00 Date 04/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHNKEN, MARY L Employer name SUNY at Stonybrook-Hospital Amount $23,894.77 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLMAN, CHRISTOPHER R Employer name Niagara County Amount $23,894.38 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, MARGARET M Employer name Troy City School Dist Amount $23,894.30 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STITZEL, RICHARD A Employer name Village of Gowanda Amount $23,895.00 Date 10/14/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZURAT, RICHARD F Employer name Dept Transportation Region 5 Amount $23,895.00 Date 11/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERBER, MARY Employer name BOCES-Nassau Sole Sup Dist Amount $23,895.00 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTLE, CLEMENT G Employer name Sullivan County Amount $23,894.20 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTING, EVELYN L Employer name Creedmoor Psych Center Amount $23,894.00 Date 03/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, DELORES Employer name South Beach Multidisabled Unit Amount $23,894.00 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATISIC, MARY A Employer name Great Neck UFSD Amount $23,894.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALOGERO, MARIE C Employer name Rockland County Amount $23,894.04 Date 11/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKERT, JUDITH K Employer name Western New York DDSO Amount $23,893.71 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKMARK, STEVEN T Employer name Chautauqua County Amount $23,893.71 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, CARMEN L Employer name Interstate Environmental Comis Amount $23,893.80 Date 05/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIFE, RICHARD C Employer name Sidney CSD Amount $23,893.87 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, PAUL G Employer name Rensselaer County Amount $23,893.00 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POHL, MARY L Employer name Off Alcohol & Substance Abuse Amount $23,893.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JOSEPH V Employer name Department of State Amount $23,892.53 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGEL, ROBERT G Employer name City of Albany Amount $23,893.00 Date 01/02/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAFER, KEITH M Employer name Allegany County Amount $23,893.41 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROY D Employer name Cornell University Amount $23,892.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCERBO, JOSEPH R Employer name Town of Hempstead Amount $23,892.41 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, SHIRLEY E Employer name Iroquois CSD Amount $23,892.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, SHELLEY L Employer name Ontario County Amount $23,892.00 Date 05/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, PATRICIA ANN Employer name Erie County Amount $23,892.00 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRO, CAROLE A Employer name Scarsdale UFSD Amount $23,892.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, KENNETH T Employer name Albany County Amount $23,892.00 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOAK, ETHIE L Employer name Children & Family Services Amount $23,891.34 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVERINO, CATHY A Employer name Schenectady County Amount $23,892.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTAZINO, MARGARET S Employer name Department of Health Amount $23,891.64 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEESON, DOROTHY J Employer name Education Department Amount $23,891.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDLON, KENNETH T Employer name City of Albany Amount $23,891.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULLER, ANTHONY Employer name Nassau County Amount $23,891.04 Date 01/11/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLETTE, JOHN M Employer name Insurance Department Amount $23,891.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YADDOW, SUE E Employer name Sunmount Dev Center Amount $23,890.31 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, NICHOLAS Employer name City of Mount Vernon Amount $23,890.96 Date 07/19/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHULER, SAMUEL Employer name Village of Ossining Amount $23,891.00 Date 01/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LEROY Employer name Port Authority of NY & NJ Amount $23,890.00 Date 01/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, BARBARA J Employer name Montgomery County Amount $23,890.00 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERZINS, ELWOOD J Employer name NYS Power Authority Amount $23,889.72 Date 07/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKLA, VERONICA P Employer name BOCES Suffolk 1 Amount $23,890.08 Date 01/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JEANETTE S Employer name Erie County Amount $23,890.00 Date 09/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTUCCI, FRANCIS P Employer name Port Authority of NY & NJ Amount $23,889.41 Date 12/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOAN D Employer name Town of Carmel Amount $23,889.34 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEBER, NANCY L Employer name Broome County Amount $23,889.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLAND, RICHIE L Employer name Central NY DDSO Amount $23,889.56 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURR, MARY L Employer name Mohawk Correctional Facility Amount $23,889.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANG, ALLEN R Employer name City of Buffalo Amount $23,889.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONOME, PATRICIA ANN Employer name Suffolk County Amount $23,889.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYKSTRA, WILLIAM A Employer name Town of Henrietta Amount $23,888.22 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVOORHIS, RICHARD E Employer name Dept Transportation Region 8 Amount $23,889.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, JAMES P Employer name Dept Transportation Region 9 Amount $23,888.57 Date 07/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIPA, JEANNETTE M Employer name Schenectady City School Dist Amount $23,888.02 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, DAVID A Employer name SUNY College Techn Morrisville Amount $23,888.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNER, MAURICE A Employer name SUNY College at Cortland Amount $23,888.00 Date 08/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHIE, JOHN M Employer name City of White Plains Amount $23,887.96 Date 06/27/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, LOUISE M Employer name Office of General Services Amount $23,888.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEECHLEY, WILLIAM H Employer name Brighton CSD Amount $23,887.79 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPP, MARY C Employer name Department of Tax & Finance Amount $23,887.78 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PATRICIA A Employer name Cobleskill Richmondville CSD Amount $23,887.62 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YATES, ANNETTE M Employer name City of Rochester Amount $23,887.37 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHL, SUZANNE M Employer name Suffolk County Amount $23,887.31 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISCOCK, ROSE M Employer name Franklin Co Ind Dev Agcy Amount $23,887.30 Date 12/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARMSTEDTER, MARY S Employer name Lancaster CSD Amount $23,887.00 Date 08/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOROZYNSKI, STANLEY E Employer name City of Utica Amount $23,887.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EBERHARDT, GAIL M Employer name Webster CSD Amount $23,887.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVECCHI, MICHAEL L Employer name City of Rochester Amount $23,887.00 Date 03/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN ZANDT, DEBRA A Employer name Groton CSD Amount $23,886.48 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GUIRE, JAMES C Employer name Village of Farmingdale Amount $23,886.13 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSKOSKY, RICHARD J Employer name City of Buffalo Amount $23,886.96 Date 02/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PICHARDO, HELEN R Employer name Great Neck UFSD Amount $23,887.00 Date 09/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHOUDT, DONALD C, JR Employer name Chautauqua County Amount $23,886.93 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWIE, JAMES F Employer name Deposit CSD Amount $23,886.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIFER, COLLEEN Employer name Saratoga Springs City Sch Dist Amount $23,886.09 Date 09/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELVAGGIO, ROSEMARY Employer name Monroe County Amount $23,886.00 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREET, MINNIE L Employer name Rockland Psych Center Amount $23,886.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, BRENDA S Employer name SUNY at Stonybrook-Hospital Amount $23,885.86 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCARELLA, KAYLEEN R Employer name Orleans Corr Facility Amount $23,886.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, VIRGINIA M Employer name Rockland County Amount $23,886.00 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGARGIOLA, JAMES V Employer name Port Authority of NY & NJ Amount $23,885.73 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGIOLI, DARIN A Employer name New York State Assembly Amount $23,885.01 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, KUNJAMMA Employer name Rockland Psych Center Amount $23,885.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, MARYELLEN Employer name Saugerties CSD Amount $23,884.71 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLAYER, RONALD E Employer name Dept Transportation Region 6 Amount $23,885.00 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, ROSCOE E Employer name Warren County Amount $23,885.00 Date 06/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JOHN H Employer name Office For Technology Amount $23,884.34 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, PATRICIA A Employer name Broome DDSO Amount $23,885.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAPENTA, PATRICK J Employer name Genesee County Amount $23,884.69 Date 06/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY G Employer name Bayview Corr Facility Amount $23,884.44 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADENSACK, OTTO C Employer name Hyde Park CSD Amount $23,884.14 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, JAMES R Employer name City of New Rochelle Amount $23,884.08 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODEN, SHERYL G Employer name New Lebanon CSD Amount $23,884.32 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, JUDITH A Employer name Crime Victims Compensation Bd Amount $23,883.60 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CHAN Employer name New York Public Library Amount $23,883.51 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTTE, SUSAN J Employer name Clinton County Amount $23,884.00 Date 01/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAHOW, MARK P Employer name Town of Newburgh Amount $23,883.09 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDER, NANCY L Employer name Town of Huntington Amount $23,884.00 Date 08/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, BEVERLY A Employer name Washington County Amount $23,883.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, CHARLES Employer name Buffalo Psych Center Amount $23,883.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, RICHARD D Employer name Children & Family Services Amount $23,882.38 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDVIK, GILBERT H Employer name Willard Drug Treatment Campus Amount $23,882.23 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZONE, ROGER D Employer name Children & Family Services Amount $23,882.68 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETKIN, FRIEDA Employer name Otisville Corr Facility Amount $23,883.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIDER, LEONARD Employer name Oneida County Amount $23,882.96 Date 12/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYNOR, DEBORAH Employer name Children & Family Services Amount $23,882.00 Date 05/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, DAVID J Employer name Office of General Services Amount $23,882.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAICHI, FYZOOL M Employer name Town of Somers Amount $23,881.74 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKER, PATRICIA A Employer name Dutchess County Amount $23,881.23 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRIGNO, FRANK A Employer name Village of North Hills Amount $23,881.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, ELAINE T Employer name Dept Labor - Manpower Amount $23,881.71 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANEK, MICHELE B Employer name Fourth Jud Dept - Nonjudicial Amount $23,881.54 Date 04/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, RICHARD C Employer name Town of Chazy Amount $23,881.58 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMENREICH, LINDA Employer name Ninth Judicial Dist Amount $23,881.43 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRIOTT, CHARLES B Employer name Dept Transportation Reg 2 Amount $23,881.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SUE K Employer name Hudson River Psych Center Amount $23,881.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPELLE, JACK D Employer name Washington County Amount $23,880.91 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROETINA, FRANK J Employer name Greene Corr Facility Amount $23,880.86 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN-COLWELL, ANN Employer name Health Research Inc Amount $23,881.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUPAN, JOSEPH Employer name Hudson River Psych Center Amount $23,881.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, CAROL A Employer name White Plains City School Dist Amount $23,880.64 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVANZO, THERESA A Employer name Nassau County Amount $23,880.52 Date 09/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORCE, ROXANE J Employer name Ontario County Amount $23,880.85 Date 06/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, LESLEY A Employer name Corinth CSD Amount $23,879.79 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHANTZ, JESSE E Employer name Fourth Jud Dept - Nonjudicial Amount $23,880.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, DIANNE LYNN Employer name Gouverneur Correction Facility Amount $23,880.24 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JOHN E Employer name St Lawrence County Amount $23,880.34 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURLEY, CHERYL A Employer name NYS Senate Regular Annual Amount $23,879.63 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVOST, KENNETH L Employer name Clinton County Amount $23,879.00 Date 07/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JAMES T Employer name Fillmore CSD Amount $23,879.28 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, PATRICIA A Employer name SUNY Health Sci Center Syracuse Amount $23,878.46 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABAUT, SUSAN M Employer name Ontario County Amount $23,878.29 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHANLON, PATRICIA A Employer name Berne-Knox-Westerlo CSD Amount $23,878.74 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, PEARL V Employer name Ilion CSD Amount $23,879.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, EDWARD Employer name NYS Power Authority Amount $23,879.30 Date 08/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, BRENDA R Employer name South Beach Psych Center Amount $23,878.00 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RONALD J Employer name Washington County Amount $23,878.00 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNSTILL, KATHLEEN T Employer name State Insurance Fund-Admin Amount $23,877.18 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, SUSAN G Employer name Chautauqua County Amount $23,877.17 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, CHARLES A Employer name Town of Hempstead Amount $23,878.00 Date 05/24/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRO, FRANK P Employer name Village of Freeport Amount $23,878.00 Date 10/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTO, JEAN M Employer name Niagara County Amount $23,878.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFORD, GARY A Employer name City of Jamestown Amount $23,877.00 Date 02/11/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACOBS, JENNIFER L Employer name Hamburg CSD Amount $23,877.68 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNI, JOSEPH P Employer name Genesee County Amount $23,876.87 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, THOMAS W Employer name Department of Health Amount $23,876.59 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITENSTEIN, DARLENE M Employer name Ulster County Amount $23,876.52 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, RAYMOND H Employer name Supreme Ct Kings Co Amount $23,877.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGNITTI, JOSEPH A Employer name Division of State Police Amount $23,876.99 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASON, LESLIE V Employer name Nassau Health Care Corp Amount $23,876.14 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MELVIN Employer name Long Island St Pk And Rec Regn Amount $23,876.13 Date 06/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONAN, MARGARET L Employer name Monroe County Amount $23,876.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIATT, CHARLES H Employer name Village of Monticello Amount $23,876.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINE, KENNETH L Employer name Allegany County Amount $23,876.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENEA, JULIUS J Employer name Mohawk Valley Psych Center Amount $23,876.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, ROSA Employer name Clarkstown CSD Amount $23,875.89 Date 08/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIG, MARGARET Employer name Town of Harrietstown Amount $23,875.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOFSKY, BARBARA A Employer name Town of Goshen Amount $23,875.18 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNOSKE, FRANCIS W, JR Employer name City of Hornell Amount $23,875.00 Date 06/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEINFELD, BETTY Employer name Pilgrim Psych Center Amount $23,875.00 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVE, LOUIS J Employer name Onondaga County Amount $23,874.04 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUGHARY, PETER A Employer name Broome County Amount $23,874.79 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIANDRA, MILDRED W Employer name Erie County Amount $23,875.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, EDWIN L Employer name Village of Mamaroneck Amount $23,874.04 Date 07/16/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENJAMIN, RICHARD L Employer name Woodbourne Corr Facility Amount $23,874.00 Date 05/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, CAROLINE Employer name Metro New York DDSO Amount $23,874.08 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, MILDRED F Employer name Suffolk County Amount $23,874.00 Date 10/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASKELL, ELIZABETH A Employer name Dutchess County Amount $23,874.00 Date 12/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNN, ROBERT M Employer name Town of Owego Amount $23,873.97 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, LINDA M Employer name Hudson River Psych Center Amount $23,874.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDECK, TERESA M Employer name Erie County Amount $23,873.96 Date 10/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEYNE, DAVINA F Employer name Nassau Health Care Corp Amount $23,873.45 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, TERRENCE B Employer name City of Ogdensburg Amount $23,873.30 Date 03/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHANEY, CLARENCE Employer name Erie County Amount $23,873.31 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, SUSAN A Employer name Livingston County Amount $23,872.32 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, ANDREA Employer name Office of Mental Health Amount $23,873.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JAMES A Employer name City of Fulton Amount $23,873.00 Date 01/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DIANNE C Employer name Monroe County Amount $23,872.59 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNGER, CAROL Employer name Oswego City School Dist Amount $23,872.00 Date 08/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALBFLIESH, GAIL P Employer name Royalton-Hartland CSD Amount $23,872.02 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEBOCKI, URSZULA J Employer name Orange County Amount $23,873.12 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBUREN, GLEN L Employer name SUNY College at Oswego Amount $23,872.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPTER, CHARLENE J Employer name Broome DDSO Amount $23,871.69 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLANAN, GENEVIEVE Z Employer name Dept Labor - Manpower Amount $23,872.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENT, MARYANNE C Employer name Workers Compensation Board Bd Amount $23,870.82 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, CYNTHIA Employer name Erie County Amount $23,871.00 Date 06/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVANCIK, DENNIS C Employer name Chenango Forks CSD Amount $23,870.95 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, GARY T Employer name Rockland Psych Center Amount $23,871.64 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE BEAUVERNET, DENNIS R Employer name Finger Lakes DDSO Amount $23,870.09 Date 10/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIKELS, MARY B Employer name Department of Tax & Finance Amount $23,870.07 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKEEM, ANNE MARIE Employer name Education Department Amount $23,870.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, OLIVER Employer name Bernard Fineson Dev Center Amount $23,870.04 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, HELEN L Employer name Cornell University Amount $23,870.04 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINTON, JOSEPH Employer name Arthur Kill Corr Facility Amount $23,869.96 Date 05/28/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, ROY Employer name City of Oswego Amount $23,869.87 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, RAYMOND J, JR Employer name City of Buffalo Amount $23,870.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ELIZABETH B Employer name Third Jud Dept - Nonjudicial Amount $23,870.00 Date 06/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, GEORGE R Employer name Village of Warsaw Amount $23,869.75 Date 05/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, EVERET D Employer name Falconer CSD Amount $23,869.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, PEDRO Employer name New York Public Library Amount $23,869.01 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CONSTANCE D Employer name Westchester County Amount $23,869.80 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, GENE T Employer name Port Jefferson UFSD Amount $23,869.80 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLA VECCHIA, GARY C Employer name Nassau County Amount $23,869.00 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULKIN, PATRICIA A Employer name Suffolk County Amount $23,868.48 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VRANKEN, WILLIAM H Employer name Albany County Amount $23,868.40 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEO, SHERYL K Employer name Westchester County Amount $23,868.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATIGAN, JANET W Employer name Third Jud Dept - Nonjudicial Amount $23,869.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANDREW, JR Employer name City of Syracuse Amount $23,869.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROST, PAMELA J Employer name Department of Tax & Finance Amount $23,868.84 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LINDA Employer name City of Poughkeepsie Amount $23,868.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEVEN A Employer name City of Jamestown Amount $23,867.96 Date 09/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCLEAN, SAMUEL A Employer name Chautauqua County Amount $23,867.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSIG, CHRISTINE D Employer name Lakeland CSD of Shrub Oak Amount $23,867.01 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHMULLER, THERESA Employer name Herricks UFSD Amount $23,867.00 Date 08/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BOYLE, RUTH I Employer name Monroe County Amount $23,866.93 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCONE, DIANNE M Employer name Appellate Div 2nd Dept Amount $23,866.99 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIOTROWSKI, EDWARD L Employer name Erie County Wtr Authority Amount $23,866.99 Date 11/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOZELESKY, MARY J Employer name Nassau County Amount $23,866.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONCORE, EILEEN T Employer name Center Moriches UFSD Amount $23,866.09 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, KATHRYN J Employer name Dept Transportation Region 3 Amount $23,866.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARY, DIANA L Employer name SUNY Binghamton Amount $23,866.91 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CAROLINE R Employer name Holland CSD Amount $23,865.84 Date 08/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERORAZIO, ANTHONY Employer name Village of Scarsdale Amount $23,866.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HARRY A Employer name Sullivan Corr Facility Amount $23,865.61 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, CAROLE D Employer name Niagara County Amount $23,866.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELL, KEVIN L Employer name Dpt Environmental Conservation Amount $23,865.11 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRULLA, KAREN M Employer name Third Jud Dept - Nonjudicial Amount $23,865.04 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAUD, GLORIA E Employer name Dept of Economic Development Amount $23,865.79 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, NORRIS H Employer name Elmira Corr Facility Amount $23,865.04 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNE, SHIRLEY Employer name BOCES-Orange Ulster Sup Dist Amount $23,865.82 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOE, CASSIE M Employer name Long Island Dev Center Amount $23,865.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTERO, PATRICIA Employer name Village of Cedarhurst Amount $23,865.00 Date 08/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALLY, MARY A Employer name East Meadow UFSD Amount $23,865.00 Date 03/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZACKI, JEROME F Employer name City of Buffalo Amount $23,865.00 Date 09/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRYE, JANET P Employer name Division of the Budget Amount $23,864.96 Date 08/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTH, WILLETTE Employer name Nassau County Amount $23,864.77 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, ALICE W Employer name Monroe County Amount $23,865.00 Date 10/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZMAN, SAMUEL Employer name State Insurance Fund-Admin Amount $23,865.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, YVONNE Employer name Staten Island DDSO Amount $23,864.32 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAITZ, LORI D Employer name Greater So Tier BOCES Amount $23,864.67 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARADO, ELIZABETH Employer name Sullivan County Amount $23,864.56 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIBBS, GARY R, SR Employer name Town of Wawayanda Amount $23,863.89 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGACY, KAY M Employer name Cornell University Amount $23,864.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GROAT, DONNA M Employer name Rockland County Amount $23,864.15 Date 09/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, PAMELA A Employer name Department of Tax & Finance Amount $23,863.42 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, JOSEPH M Employer name City of Fulton Amount $23,863.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLT, RICHARD H Employer name St Lawrence County Amount $23,863.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DIANE T Employer name Connetquot CSD Amount $23,864.00 Date 07/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGRO, MARYANN Employer name Queens Psych Center Children Amount $23,863.00 Date 09/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTWICK, RANDOLPH Employer name Rockland Psych Center Amount $23,863.00 Date 11/20/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGAN, GLORIA J Employer name Syracuse City School Dist Amount $23,863.00 Date 01/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, SALLY P Employer name Town of North Harmony Amount $23,862.96 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZOTO, RICHARD FRANCIS Employer name City of Syracuse Amount $23,862.96 Date 12/23/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HINES, BARBARA Employer name Office of Real Property Servic Amount $23,862.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGREGORIO, ANDREW J, JR Employer name City of Saratoga Springs Amount $23,862.00 Date 04/15/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOBBS, OTIS W Employer name Penn Yan Bd of Light Commis Amount $23,862.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIEGLER, BERTHA Employer name Schenectady County Amount $23,862.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPETTIGUE, ANNA M Employer name SUNY Binghamton Amount $23,861.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIA, SUSAN J Employer name Clinton Corr Facility Amount $23,861.74 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, MARY ANN Employer name Steuben County Amount $23,861.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVALHO, ANDREW F Employer name Lakeland CSD of Shrub Oak Amount $23,861.63 Date 07/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, JOHN L Employer name Jefferson County Amount $23,861.47 Date 02/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULA, VIRGINIA H Employer name Greece CSD Amount $23,860.92 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAY, THOMAS M, JR Employer name City of Mount Vernon Amount $23,860.96 Date 03/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WOROSKI, MICHAEL R Employer name Department of Tax & Finance Amount $23,861.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOWERS, ACQUILA M Employer name Erie County Medical Cntr Corp Amount $23,860.36 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, KEVIN V Employer name Supreme Ct Kings Co Amount $23,860.28 Date 06/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINARDO, MARY ANN Employer name Department of Tax & Finance Amount $23,860.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEUSTERS, CAROLE Employer name Island Trees UFSD Amount $23,860.91 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DONALD M Employer name Broome County Amount $23,860.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAVITY, ALFRED J Employer name Monroe County Amount $23,859.96 Date 12/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FALL, ROBERT Employer name City of Ithaca Amount $23,859.96 Date 06/28/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TEMPLE, MAX J Employer name Elmira City School Dist Amount $23,860.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGON, RICHARD N Employer name NYS Power Authority Amount $23,859.84 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, CHARLES H, JR Employer name Westchester Health Care Corp Amount $23,859.60 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGGE, SHERRY L Employer name Department of Law Amount $23,860.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, MICHAEL R Employer name Warren County Amount $23,859.00 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, KATHLEEN J Employer name Monroe County Amount $23,859.23 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSME, SONIA Employer name Div Housing & Community Renewl Amount $23,859.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEXTON, HERB T Employer name Children & Family Services Amount $23,859.86 Date 05/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN L Employer name Town of Vestal Amount $23,859.00 Date 04/23/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, GLORIA A Employer name Roswell Park Cancer Institute Amount $23,858.97 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BRIAN M, SR Employer name Sunmount Dev Center Amount $23,858.10 Date 07/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSEVERA, JAMES J Employer name Village of Irvington Amount $23,858.04 Date 03/31/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIMBURG, BALDUR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $23,858.00 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, IRMA V Employer name Long Island Dev Center Amount $23,858.95 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTON-ANDERSON, JEANETTE Employer name Workers Compensation Board Bd Amount $23,858.27 Date 04/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, MICHAEL J Employer name Monroe County Amount $23,858.20 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, DONALD K Employer name Sullivan County Amount $23,858.00 Date 04/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ANNA K Employer name SUNY Health Sci Center Syracuse Amount $23,858.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEENBERGE, PAMELA A Employer name Franklin County Amount $23,857.23 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESENA, JUDITH N Employer name West Islip UFSD Amount $23,857.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICK A Employer name Village of Port Chester Amount $23,857.00 Date 08/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REGISTER, DAVID N Employer name Department of Health Amount $23,857.87 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VAY, KATHERINE I Employer name Seneca County Amount $23,857.70 Date 05/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, GEORGE H Employer name Department of Health Amount $23,856.48 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, WILLIAM E, SR Employer name Chemung County Amount $23,856.63 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSEN, MARCIA Employer name Village of Forestville Amount $23,856.52 Date 12/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTON, STEPHEN Employer name SUNY College Technology Alfred Amount $23,856.00 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCHS, ROBERT K Employer name Nassau County Amount $23,855.83 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDENBROOK, JOHN A Employer name Monroe County Amount $23,856.00 Date 02/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JULIA T Employer name Nassau County Amount $23,856.04 Date 08/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIN, ALLEN M Employer name St Lawrence Psych Center Amount $23,855.00 Date 12/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, VIVIAN Employer name Metro New York DDSO Amount $23,855.00 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, PATRICIA Employer name Department of Tax & Finance Amount $23,854.98 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNERS, CHARLES W, JR Employer name Office of General Services Amount $23,855.28 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMMIS, VINCENT F Employer name Dept Labor - Manpower Amount $23,855.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, KATHERINE A Employer name Broome DDSO Amount $23,854.89 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DALE I Employer name Altmar-Parish-Williamstown CSD Amount $23,854.94 Date 10/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, EMMA J Employer name Department of Health Amount $23,854.08 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBER ROBINSON, EILEEN M Employer name Albany County Amount $23,854.00 Date 04/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, PATRICIA A Employer name NYS Senate Regular Annual Amount $23,854.88 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUMANS, SHARON J Employer name Elmira Corr Facility Amount $23,854.47 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIANS, ONDINE B Employer name Seaford UFSD Amount $23,854.63 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDMAN, SHARON L Employer name NYC Criminal Court Amount $23,854.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, ROBERT L Employer name Dpt Environmental Conservation Amount $23,854.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGNUSON, CHARLENE P Employer name Suffolk County Amount $23,854.00 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBO, BEATRICE Employer name Essex County Amount $23,853.97 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, JAMES A Employer name Onondaga County Amount $23,853.66 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VELSOR, WILLARD E Employer name Nassau County Amount $23,853.96 Date 02/02/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KATSIS, STAVROVLA Employer name SUNY Stony Brook Amount $23,853.82 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLTON-KERR, ELAINE M Employer name Education Department Amount $23,853.79 Date 06/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARGARET M Employer name SUNY at Stonybrook-Hospital Amount $23,854.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANAKOS, GEORGE M Employer name Appellate Div 2nd Dept Amount $23,853.00 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, MARK R Employer name Edwards Knox CSD Amount $23,852.82 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, WENDY J Employer name Hsc at Syracuse-Hospital Amount $23,853.34 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEISLEY, CANDACE E Employer name City of Albany Amount $23,853.00 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DEBORAH C Employer name Sweet Home CSD Amrst&Tonawanda Amount $23,852.74 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLOW, PAMELA J Employer name Tompkins County Amount $23,852.63 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLUETER, PATRICIA A Employer name Onondaga County Amount $23,852.77 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, RONALD Employer name Westchester County Amount $23,852.19 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYTNER, KERRY J Employer name Town of Colonie Amount $23,852.17 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, PATRICIA D Employer name Deer Park UFSD Amount $23,852.00 Date 08/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARD, WALTER Employer name Bayport-Bluepoint UFSD Amount $23,851.99 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULCZEWSKI, BARBARA A Employer name Roswell Park Memorial Inst Amount $23,852.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUCETTE, KATHLEEN N Employer name Supreme Ct Kings Co Amount $23,851.33 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILCZYSZYN, ZDZISLAW R Employer name SUNY Buffalo Amount $23,851.18 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPLANT, C J Employer name Dept Labor - Manpower Amount $23,851.41 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANALES, JOSE M Employer name Division of State Police Amount $23,851.00 Date 12/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIETRICH, BEVERLEY Employer name Monroe County Amount $23,851.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, DAVID J Employer name Village of Suffern Amount $23,850.25 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLEN, EARLE F Employer name New York State Canal Corp Amount $23,850.74 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, HELEN L Employer name Central NY Psych Center Amount $23,850.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, JANET M Employer name Department of Social Services Amount $23,850.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESSLER, ARTHUR Employer name Port Authority of NY & NJ Amount $23,850.12 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARON, PETER A Employer name Rockland County Amount $23,849.86 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, MICHAEL Employer name NYC Judges Amount $23,850.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTA, DONALD P Employer name Division of State Police Amount $23,850.04 Date 10/05/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARTOUGH, THOMAS C Employer name Division of State Police Amount $23,849.96 Date 07/23/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUGER, JEAN P Employer name Town of Tonawanda Amount $23,849.72 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, TYLER F Employer name Sunmount Dev Center Amount $23,849.33 Date 12/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, ROBERT S, JR Employer name Town of Colonie Amount $23,849.39 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARINSKY, LAURIE J Employer name Suffolk County Amount $23,849.40 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGENDORPH, JULIE S Employer name Town of Bethlehem Amount $23,849.70 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JEROME W Employer name Albion Corr Facility Amount $23,849.72 Date 06/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BONNIE J Employer name Rome Housing Authority Amount $23,849.13 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, SUZANNE Employer name Taconic DDSO Amount $23,848.90 Date 03/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, BETTIJANE Employer name Adirondack Park Agcy Amount $23,849.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, JUAN M Employer name Mid-Orange Corr Facility Amount $23,849.00 Date 02/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, ELLEN Employer name Dept Labor - Manpower Amount $23,848.58 Date 05/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPA, EDWARD Employer name Port Authority of NY & NJ Amount $23,848.81 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINKO, SANDRA J Employer name Greater Binghamton Health Cntr Amount $23,849.00 Date 04/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, GLORIA J Employer name Elwood UFSD Amount $23,848.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEOWN, KATHLEEN M Employer name West Babylon UFSD Amount $23,848.80 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUNBACH, HENRY E Employer name Starpoint CSD Amount $23,848.12 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANIA, THERESA A Employer name Buffalo City School District Amount $23,848.55 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JOSEPH Employer name Westchester County Amount $23,848.00 Date 05/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEELEY, ROSS I Employer name Dept Transportation Region 7 Amount $23,848.00 Date 12/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANIS, DEBORAH A Employer name NYS Office People Devel Disab Amount $23,847.00 Date 02/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKETT, JOYCE Employer name Hutchings Psych Center Amount $23,847.26 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, CLAY E Employer name Greece CSD Amount $23,847.31 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDORWICH, NICHOLAS Employer name Broome DDSO Amount $23,847.10 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, PAUL JAMES Employer name Camp Beacon Corr Facility Amount $23,847.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOAN Employer name Rensselaer County Amount $23,846.57 Date 01/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, COLLIN L Employer name Central NY DDSO Amount $23,846.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDHI, BHANU P Employer name Queens Psych Center Children Amount $23,847.00 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTON, DONALD Employer name Harlem Valley Psych Center Amount $23,847.00 Date 10/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, DONALD H Employer name City of Buffalo Amount $23,847.00 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, PEDRO Employer name Div Alc & Alc Abuse Trtmnt Center Amount $23,846.64 Date 12/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRONE, MILTON Employer name SUNY Stony Brook Amount $23,846.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DOUGLAS B Employer name City of Cohoes Amount $23,846.00 Date 11/27/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CATALINA, MARIA N Employer name Ossining UFSD Amount $23,845.55 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAULIEU, JANICE A Employer name SUNY College at New Paltz Amount $23,845.92 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILFOYLE, KAREN A Employer name Wyoming County Amount $23,846.00 Date 08/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHBAUGH, TINA Employer name Cattaraugus County Amount $23,844.89 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, SUSAN L Employer name Suffolk County Amount $23,844.27 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROODHOF, PATRICIA M Employer name City of Oneonta Amount $23,845.57 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JAMES F Employer name City of Yonkers Amount $23,845.35 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, DONALD N, SR Employer name Village of Kenmore Amount $23,845.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINZOLA, PAULA A Employer name Erie County Amount $23,844.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AABERG, ROGER W Employer name Niagara Frontier Trans Auth Amount $23,844.03 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, JOAN E Employer name Ontario County Amount $23,843.00 Date 02/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHVARTS, ARKADIY N Employer name Taconic DDSO Amount $23,842.98 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTCHKISS, SHARON M Employer name Wyoming County Amount $23,843.17 Date 09/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, CORINNE A Employer name Oswego County Amount $23,843.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, MICHAEL C Employer name Dept Transportation Region 7 Amount $23,843.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNHAM, RITA M Employer name Village of Fredonia Amount $23,842.82 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAWN, MARY E Employer name Oswego County Amount $23,843.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDEAU, JENETTE F Employer name Olympic Reg Dev Authority Amount $23,842.81 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADOS, CYNTHIA Employer name Western New York DDSO Amount $23,842.60 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, BRIDGET A Employer name BOCES-Westchester Putnam Amount $23,842.55 Date 01/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTLEY, BARBARA Employer name Workers Compensation Board Bd Amount $23,842.21 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYSAK, ALBERT M Employer name Port Authority of NY & NJ Amount $23,842.00 Date 03/04/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REICHMAN, ALEXANDER Employer name Rockland Psych Center Amount $23,842.50 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DONNA R Employer name Village of Depew Amount $23,842.48 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSMAN, LINDA S Employer name Sagamore Psych Center Children Amount $23,841.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROZZA, VICTORIA Employer name Hendrick Hudson CSD-Cortlandt Amount $23,841.39 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, WILLIAM Employer name NYS Power Authority Amount $23,841.97 Date 07/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMILLER, ALBERT D Employer name Wyoming Corr Facility Amount $23,841.84 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNI, BRUNO Employer name Delaware County Amount $23,840.00 Date 02/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, BERNADETTE Employer name Roslyn UFSD Amount $23,840.00 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBELL, JANE A Employer name Children & Family Services Amount $23,841.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOOKEY, DARRELL F Employer name Franklin County Amount $23,839.19 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, RITA A Employer name Town of Huntington Amount $23,840.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAN, JAMES D Employer name Onondaga County Amount $23,840.01 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKARDT, PAULA J Employer name Rensselaer County Amount $23,839.41 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYEAR, MARY A Employer name Jefferson County Amount $23,839.00 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ALLAN F Employer name Division of State Police Amount $23,839.02 Date 05/25/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRAIN, JOSEPHINE A Employer name Dept Transportation Region 3 Amount $23,839.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRABEE, DAVID G Employer name Capital District DDSO Amount $23,838.83 Date 02/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROARK, MARY LOUISE Employer name Off of the State Comptroller Amount $23,839.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINEAU, LORETTA M Employer name Onondaga County Amount $23,838.41 Date 03/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDRICK, SHIRLEY Employer name Insurance Department Amount $23,838.29 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, LOUIS Employer name City of White Plains Amount $23,838.43 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOILARD, NOE F, JR Employer name Capital District DDSO Amount $23,837.92 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRICE, GEORGIA Employer name Nassau County Amount $23,838.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OETTINGER, LINDA F A Employer name Greene County Amount $23,838.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICARI, JERRY R Employer name Village of Frankfort Amount $23,838.00 Date 05/10/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHITE, DENNIS B Employer name Village of Wellsville Amount $23,837.10 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGULSKI, MARYLOU Employer name Binghamton City School Dist Amount $23,837.74 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTNIK, DOUGLAS P Employer name NYS Association of Counties Amount $23,837.00 Date 04/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZADRA, GEORGE W Employer name Ulster Correction Facility Amount $23,837.00 Date 04/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARSS, CAROL E Employer name Finger Lakes DDSO Amount $23,836.80 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANZ, CLAIRE Employer name Garden City UFSD Amount $23,837.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWARTA, HARRY W Employer name Department of Health Amount $23,837.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CROSS, PHYLLIS M Employer name Department of Transportation Amount $23,836.17 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZLOTNICK, NANCY Employer name State Insurance Fund-Admin Amount $23,836.68 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBY, WALLACE Employer name Washington Hts Unit Amount $23,836.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, LINDA Employer name Putnam County Amount $23,836.37 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUTE', LOREATHA D Employer name Bronx Psych Center Amount $23,836.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARY M Employer name Thruway Authority Amount $23,836.03 Date 03/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSTER, NORMAN F Employer name SUNY College at Fredonia Amount $23,836.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUCKROW, HELEN Employer name Westchester County Amount $23,835.74 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINS, VALDIR S Employer name Town of Manlius Amount $23,835.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIPER, DEBORAH L Employer name Central NY DDSO Amount $23,835.70 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGOWSKI-BORK, CAROLYN M Employer name Erie County Amount $23,835.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, PHYLLIS M Employer name Riverhead CSD Amount $23,834.77 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCATTE, ALAN R Employer name City of Plattsburgh Amount $23,834.75 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELMONT, FRANK Employer name Rome Housing Authority Amount $23,834.05 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGHAN, KIM A Employer name Carthage CSD Amount $23,834.66 Date 08/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASIO, KATHRYN D Employer name Corning Painted Pst Enl Cty Sd Amount $23,834.66 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORFLEET, ALICE Employer name Dept Labor - Manpower Amount $23,834.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, MARCIA A Employer name Energy Research Dev Authority Amount $23,834.01 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, WILLIAM D Employer name Webster CSD Amount $23,834.00 Date 12/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, GEROTHA L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $23,834.00 Date 04/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, BARBARA Employer name Rockland Psych Center Amount $23,834.00 Date 12/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANOVICH, DONALD N Employer name Suffolk County Amount $23,833.96 Date 06/27/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DIANE M Employer name Department of State Amount $23,833.90 Date 07/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, CHARLES P Employer name Village of Larchmont Amount $23,833.96 Date 08/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROKOP, ELIZABETH A Employer name Bernard Fineson Dev Center Amount $23,833.75 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, SUZANNE H Employer name Oswego County Amount $23,832.94 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARMAN, ROSE E Employer name Elmira City School Dist Amount $23,833.19 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOS, CARLOS A Employer name Mt Sinai UFSD Amount $23,833.00 Date 11/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, MARGARET L Employer name NYS Dormitory Authority Amount $23,833.28 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPPER, FRANCIS W Employer name Court of Appeals Amount $23,832.18 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JOYCE M Employer name Bellmore UFSD Amount $23,832.91 Date 02/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHAN, EARL Employer name Erie County Medical Cntr Corp Amount $23,832.77 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, TERRY Employer name Lewis County Amount $23,832.01 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMIK, MAUREEN A Employer name Division of State Police Amount $23,831.82 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDLACK, JOHN M Employer name Mid-Orange Corr Facility Amount $23,831.69 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBINO, AUGUSTINE Employer name SUNY Buffalo Amount $23,831.90 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MARK A Employer name Onondaga County Amount $23,832.00 Date 01/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FRUSCIO, ALICE Employer name Court of Claims Amount $23,832.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEJKA, PATRICIA H Employer name Dept of Correctional Services Amount $23,831.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINY, RUSSELL O Employer name Clinton Corr Facility Amount $23,831.00 Date 04/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, LYNDA D Employer name Montgomery County Amount $23,831.30 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, MICHAEL J Employer name City of Elmira Amount $23,831.00 Date 02/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, GAIL A Employer name Buffalo City School District Amount $23,830.76 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYGANT, TERI M Employer name SUNY College at Fredonia Amount $23,830.31 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMMERS, PENNY R Employer name Norwood-Norfolk CSD Amount $23,830.27 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEELEY, SUSAN Y Employer name Wyoming County Amount $23,830.50 Date 09/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEJOHN, JOANN Employer name Newark CSD Amount $23,830.17 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, BEATRICE G Employer name Roswell Park Memorial Inst Amount $23,830.56 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANEZ, HOYLIN Employer name Brooklyn Public Library Amount $23,830.74 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JINKS, CATHERINE A Employer name Wayne County Amount $23,830.15 Date 05/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALAMARI, LOUISE Employer name Off of the State Comptroller Amount $23,830.07 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAURO, MICHAEL Employer name City of Syracuse Amount $23,829.96 Date 03/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEVINE, JOAN B Employer name Westchester County Amount $23,828.96 Date 07/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, EDWARD J Employer name Port Authority of NY & NJ Amount $23,830.04 Date 01/02/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOFFLEMIRE, TRACY JAMES Employer name Dept Labor - Manpower Amount $23,830.00 Date 04/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELLINI, LUCY N Employer name Great Neck UFSD Amount $23,829.68 Date 03/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, FRANK Employer name Nassau County Amount $23,828.96 Date 01/13/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADKINS, JOSEPHINE M Employer name Nassau County Amount $23,829.40 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARCO, KATHY M Employer name Department of Law Amount $23,828.26 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIN, NANCY A Employer name Village of North Syracuse Amount $23,828.07 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURATORE, JOHN A Employer name Onondaga County Amount $23,828.86 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATCHWELL, REX L Employer name City of Watertown Amount $23,828.37 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, JULIO, JR Employer name Office of General Services Amount $23,828.70 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRISH, E IRENE Employer name Cornell University Amount $23,828.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, NORMA Employer name Greater Binghamton Health Cntr Amount $23,828.00 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZERAK, PAMELA Employer name Kingston City School Dist Amount $23,827.81 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THEODORE T Employer name SUNY Albany Amount $23,828.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABLE, CONNIE L Employer name Willard Psych Center Amount $23,827.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILDKRAUT, DIANE J Employer name New City Library Amount $23,827.79 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWINSKI, LILLIAN G Employer name Suffolk County Amount $23,827.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, TERESA J Employer name Wyandanch UFSD Amount $23,826.82 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCADIN, PATRICIA J Employer name State Insurance Fund-Admin Amount $23,827.73 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTOWN, CURTIS J Employer name St Lawrence County Amount $23,826.73 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANNE M Employer name Chautauqua County Amount $23,826.68 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMINSKI, MICHAEL E Employer name Office of Public Safety Amount $23,826.24 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JEANNETTE S Employer name Village of Floral Park Amount $23,826.09 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRELA, ALBINA U Employer name BOCES Eastern Suffolk Amount $23,826.44 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDLEY, RICHARD H Employer name St Lawrence Psych Center Amount $23,826.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU SHANE, HENRY R Employer name Div Military & Naval Affairs Amount $23,826.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSTON, JOSEPH W, SR Employer name City of Amsterdam Amount $23,826.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, SHERYL L Employer name Central NY Psych Center Amount $23,825.35 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOETZ, KENNETH L Employer name Office of Public Safety Amount $23,825.04 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, CHERYL A Employer name Herkimer County Amount $23,826.28 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNON, JOSEPH Employer name SUNY Buffalo Amount $23,826.00 Date 01/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELLEN L Employer name Westchester County Amount $23,826.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWELL, MICHAEL D Employer name Oneida County Amount $23,824.92 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, LESLIE F Employer name SUNY Health Sci Center Syracuse Amount $23,824.00 Date 11/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEFROCK, CAROLINE M Employer name Oneida County Amount $23,825.00 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, WALTER R Employer name Dutchess County Amount $23,824.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, PAUL E Employer name City of Utica Amount $23,825.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAYLES, ALAN J Employer name Central NY DDSO Amount $23,823.85 Date 10/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZARO, JOANNE M Employer name Appellate Div 2nd Dept Amount $23,823.69 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, SHARON A Employer name Albion CSD Amount $23,823.59 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINAN, PAUL G Employer name Oswego County Amount $23,823.87 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITONI, PHYLLIS Employer name Rochester City School Dist Amount $23,824.00 Date 04/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DAVID O Employer name NYS Office People Devel Disab Amount $23,824.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM M Employer name SUNY Health Sci Center Syracuse Amount $23,823.31 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ALEXANDRA B Employer name Town of Southampton Amount $23,823.49 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERLEY, ROBERT, JR Employer name Capital District DDSO Amount $23,823.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, SHARON L Employer name So Glens Falls CSD Amount $23,823.05 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, WILLIAM Employer name Suffolk County Amount $23,822.24 Date 02/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRONE, MARY ANN Employer name Thruway Authority Amount $23,822.00 Date 07/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSZULAK, ELAINE C Employer name Depew UFSD Amount $23,822.69 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLEY, VIRGINIA C Employer name Long Beach City School Dist 28 Amount $23,823.00 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, HECTOR H Employer name Town of Hempstead Amount $23,822.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTSPREE, CHRISTINE Employer name Department of Tax & Finance Amount $23,822.00 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, IRENE G Employer name Levittown UFSD-Abbey Lane Amount $23,822.48 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENBANJO, ESTHER Employer name Hsc at Brooklyn-Hospital Amount $23,821.64 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON-CONNELL, ILENE Employer name Sagamore Psych Center Children Amount $23,821.15 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBA, FRANCES I Employer name Albany County Amount $23,820.64 Date 11/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNING, LORRAINE P Employer name SUNY Buffalo Amount $23,820.60 Date 12/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, MARLIN E Employer name Groveland Corr Facility Amount $23,820.72 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFMACHER, ROSANNE M Employer name Kenmore Town-Of Tonawanda UFSD Amount $23,820.54 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, GLORIA Employer name Hudson Valley DDSO Amount $23,820.00 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, PATRICIA L Employer name Allegany County Amount $23,820.50 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLELEA, SHEILA Employer name Off of the State Comptroller Amount $23,820.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AMBURG, MARY A Employer name Watkins Glen-CSD Amount $23,820.00 Date 07/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOAN M Employer name Fourth Jud Dept - Nonjudicial Amount $23,820.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, VICTOR Employer name City of Mount Vernon Amount $23,819.96 Date 01/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARRETTO, WILLIAM F Employer name Groveland Corr Facility Amount $23,819.40 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEGARI, PHILLIP J Employer name Suffolk County Amount $23,819.78 Date 01/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, FRANK A Employer name Wappingers CSD Amount $23,819.00 Date 01/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DENNIS BERNARD Employer name Nassau County Amount $23,819.00 Date 02/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDON, MARTIN T Employer name Village of Freeport Amount $23,819.96 Date 03/12/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONLEY, MARILYN B Employer name Bethlehem CSD Amount $23,819.04 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, JOAN F Employer name Livingston County Amount $23,819.00 Date 09/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNS, KATHLEEN A Employer name Buffalo City School District Amount $23,819.72 Date 08/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERWIN, MATTHEW E Employer name Division of State Police Amount $23,818.47 Date 09/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABRIAL, SUSAN A Employer name Central NY DDSO Amount $23,818.80 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHAM, DENNIS D Employer name Town of Stillwater Amount $23,818.10 Date 07/06/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUGGERI, ANNA T Employer name Office of General Services Amount $23,818.04 Date 10/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, EMMA L Employer name Port Authority of NY & NJ Amount $23,818.07 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RICHARD A Employer name Office of General Services Amount $23,818.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPORE, MIKE V Employer name Department of Social Services Amount $23,817.70 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBY, CHESTER E Employer name Town of Fallsburg Amount $23,818.00 Date 11/06/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOOROM, REGINA E Employer name Village of Sloatsburg Amount $23,817.14 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEZ, ARSENIO Employer name Westchester Health Care Corp Amount $23,818.00 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, PHILIP Employer name Thruway Authority Amount $23,818.04 Date 06/10/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, WILMA M Employer name Kingsboro Psych Center Amount $23,817.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA R Employer name Roswell Park Cancer Institute Amount $23,817.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JAMES W Employer name Thruway Authority Amount $23,816.69 Date 05/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORCUTT, JAMES R Employer name City of Olean Amount $23,816.62 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, MEDRICK M Employer name Division of State Police Amount $23,816.76 Date 11/04/1966 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCARTY, KEITH O Employer name Town of Springfield Amount $23,817.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTAPH, JAMES R Employer name SUNY College at Buffalo Amount $23,816.18 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNSALUS, SUSAN M Employer name Monroe County Amount $23,816.17 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADZISESKI, ELAINE F Employer name Department of Tax & Finance Amount $23,816.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLO, ENZA Employer name Dept Labor - Manpower Amount $23,816.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, SUE A Employer name Niagara County Amount $23,815.98 Date 03/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, DIANE M Employer name Roswell Park Cancer Institute Amount $23,816.17 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY-ANDERSON, ROSALIND M Employer name Nassau Health Care Corp Amount $23,816.07 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANOS, JOHANNA T Employer name Eastchester UFSD Amount $23,815.43 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, BONNIE J Employer name Shenendehowa CSD Amount $23,816.00 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, LUCILLE E Employer name Fourth Jud Dept - Nonjudicial Amount $23,815.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZOSTAK, WILLIAM S Employer name Village of Green Island Amount $23,815.77 Date 07/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULBERT, RUTH E Employer name Goshen CSD Amount $23,815.00 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTMAN, MARY M Employer name Onondaga County Amount $23,815.13 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BRUCE R Employer name Fishkill Corr Facility Amount $23,815.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, ROBERT M Employer name Department of Social Services Amount $23,815.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JUDITH A Employer name Fayetteville-Manlius CSD Amount $23,814.98 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, REGINALD C Employer name Sunmount Dev Center Amount $23,814.00 Date 08/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADDIS, WILLIE L Employer name Long Island Dev Center Amount $23,814.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WENDY C Employer name Department of Health Amount $23,814.59 Date 11/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BRIAN D Employer name City of Binghamton Amount $23,814.63 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, GERALD B Employer name Gates-Chili CSD Amount $23,814.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANOY, EVELYN D Employer name City of White Plains Amount $23,813.96 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDELLI, FRANK Employer name City of Long Beach Amount $23,813.28 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTONE, CAROL L Employer name West Islip UFSD Amount $23,814.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPSEL, WILLIAM J Employer name Niagara County Amount $23,814.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCIVER, BRUCE C Employer name Metropolitan Trans Authority Amount $23,813.00 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, THOMAS F Employer name City of Buffalo Amount $23,813.00 Date 06/29/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLINE, PHILIP B Employer name Oswego County Amount $23,813.00 Date 11/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, SYLVIA D Employer name Saratoga Springs City Sch Dist Amount $23,812.18 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOEHME, KEVIN J Employer name Village of Chatham Amount $23,812.37 Date 03/22/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANFORD, CYNTHIA L Employer name Warwick Valley CSD Amount $23,812.38 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERLOCK, JOEL E Employer name Nassau County Amount $23,812.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANAGOS, PATRICIA M Employer name East Islip UFSD Amount $23,811.63 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, BARBARA A Employer name Dutchess County Amount $23,812.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, SYBIL M Employer name SUNY Health Sci Center Brooklyn Amount $23,812.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORRY, PAUL D Employer name Finger Lakes DDSO Amount $23,812.05 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLINCH, ROBERT W Employer name Northeast CSD Amount $23,811.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISING, WALTER W Employer name Gowanda Correctional Facility Amount $23,811.24 Date 03/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIANCO, MICHAEL L Employer name Division For Youth Amount $23,811.00 Date 04/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUG, MICHAEL J Employer name Sullivan County Amount $23,810.46 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIMAN, JANIE K Employer name Town of Babylon Amount $23,810.75 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, NANCY Employer name Rochester City School Dist Amount $23,810.60 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BARBARA I Employer name Suffolk County Amount $23,810.00 Date 05/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARMSTADTER, VERNON B Employer name Eastern NY Corr Facility Amount $23,809.96 Date 03/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ROBERT P Employer name Saranac Lake CSD Amount $23,810.33 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, GEORGE H Employer name Taconic DDSO Amount $23,810.00 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANCATO, CAROL M Employer name West Islip Public Library Amount $23,809.94 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, MARILYN J Employer name Mohawk Valley Psych Center Amount $23,809.96 Date 05/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THERESA L Employer name Children & Family Services Amount $23,809.37 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVELLO, HELENE Employer name Temporary & Disability Assist Amount $23,809.32 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSMAN, PATRICIA A Employer name Broome County Amount $23,809.78 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JAUNICE J Employer name Half Hollow Hills CSD Amount $23,809.87 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLEY, JULIE A Employer name City of Rochester Amount $23,809.44 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, BRUCE M Employer name Division of State Police Amount $23,809.00 Date 08/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HART, CHARLES S Employer name Fulton County Amount $23,809.23 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNABLE, NANCY J Employer name Onondaga CSD Amount $23,809.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODMAN, MYRNA J Employer name Rush-Henrietta CSD Amount $23,808.27 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN STEENBURG, ROBIN A Employer name Department of Tax & Finance Amount $23,808.15 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEHL, FRANCIS Employer name City of Syracuse Amount $23,808.04 Date 02/20/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVINE, TERENCE J Employer name Court of Appeals Amount $23,808.32 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MILDRED A Employer name Long Island Dev Center Amount $23,807.95 Date 08/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY Employer name Brooklyn DDSO Amount $23,808.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDONE, DEBRA A Employer name Suffolk County Wtr Authority Amount $23,807.96 Date 05/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, MURIEL R Employer name NYC Civil Court Amount $23,807.46 Date 01/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, KATHERINE A Employer name Division of State Police Amount $23,807.00 Date 01/22/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMPKINS, WILLIAM C Employer name Millbrook CSD Amount $23,807.76 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKHUIZEN, MELANIE D Employer name Wayne County Amount $23,807.50 Date 11/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CAMILLE R Employer name Albany County Amount $23,806.74 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHOWICH, ROBERT J Employer name Nassau County Amount $23,807.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, ANDREW G Employer name Franklin County Amount $23,807.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, ELAINE Employer name Hewlett-Woodmere UFSD Amount $23,806.99 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOMBA, JOHN M, JR Employer name Erie County Wtr Authority Amount $23,806.15 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGGIO, CHRISTINE K Employer name Town of Hempstead Amount $23,806.10 Date 03/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEWEN, KAREN A Employer name Erie County Amount $23,806.52 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESS, MARY A Employer name Dept Transportation Region 5 Amount $23,806.51 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, EDWARD S Employer name Dept Transportation Region 3 Amount $23,806.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, ROBERT D Employer name Clinton Corr Facility Amount $23,805.04 Date 09/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGRZYN, CYNTHIA L Employer name SUNY Buffalo Amount $23,805.69 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGERAME, PATRICIA E Employer name Off of the State Comptroller Amount $23,805.36 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, ALBERT E Employer name City of Oswego Amount $23,805.00 Date 06/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZZI, JOHN A Employer name Chappaqua CSD Amount $23,806.01 Date 02/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, SYLVIA Employer name Nassau County Amount $23,805.00 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMA, ANGELO Employer name Town of Union Amount $23,806.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, ALLEN J Employer name Buffalo Mun Housing Authority Amount $23,805.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, GEORGE Employer name City of New Rochelle Amount $23,805.00 Date 09/15/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS, RICHARD J Employer name Auburn Corr Facility Amount $23,804.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOHLFORTH DALE, KAREN Employer name NYC Family Court Amount $23,804.97 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, KENNETH R Employer name Div Military & Naval Affairs Amount $23,804.05 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLACKER, GEORGE C Employer name City of Schenectady Amount $23,803.00 Date 02/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, VIRGINIA Employer name Cornell University Amount $23,805.00 Date 10/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, CALVIN Employer name Erie County Medical Cntr Corp Amount $23,803.53 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALVERT, CAROLINE S Employer name Suffolk County Amount $23,803.41 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANICK, WILLIAM M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $23,803.00 Date 08/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, NANCY S Employer name Erie County Amount $23,803.49 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, CATHLEEN A Employer name Chautauqua County Amount $23,802.59 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALERMO, ANTHONY G Employer name City of Rochester Amount $23,802.46 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRY, DONALD R Employer name City of Schenectady Amount $23,803.00 Date 12/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OGDEN, THERESA M Employer name Office of Mental Health Amount $23,803.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKER, RACHELLE L Employer name Rockland County Amount $23,802.23 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, ROBERT L Employer name Cattaraugus County Amount $23,802.84 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ARDLE, RUTH Employer name Westchester Health Care Corp Amount $23,802.00 Date 07/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNFORD, LUCILLE M Employer name Clinton Corr Facility Amount $23,802.23 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENIDGE, ARTHUR S Employer name Manhattan Psych Center Children Amount $23,802.00 Date 06/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWALD, SYLVIA P Employer name Livingston County Amount $23,802.00 Date 12/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWRON, THEA A Employer name Lancaster CSD Amount $23,801.16 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAUGHTON, G NEIL Employer name City of Glen Cove Amount $23,801.30 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, LINDA J Employer name Central NY Psych Center Amount $23,801.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLINGHOUSE, JUDY Employer name Town of Wawarsing Amount $23,801.04 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, THELMA Employer name Manhattan Psych Center Amount $23,801.00 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALFINGER, MAX Employer name Department of Health Amount $23,800.53 Date 12/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JACQUELINE A Employer name Workers Compensation Board Bd Amount $23,800.92 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, INA S Employer name Suffolk County Amount $23,800.81 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, RICARDO Employer name Long Island Dev Center Amount $23,799.87 Date 04/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORR, JOSEPH J, JR Employer name Village of Kings Point Amount $23,800.04 Date 01/03/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, STACEY L Employer name Off of the State Comptroller Amount $23,800.06 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARK J Employer name Southwestern CSD Amount $23,799.44 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ROBERT Employer name Brooklyn Public Library Amount $23,799.81 Date 06/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA M Employer name NYS Power Authority Amount $23,799.52 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURDEAU, EDNA J Employer name Saratoga County Amount $23,799.00 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARIE S Employer name Marcy Correctional Facility Amount $23,799.37 Date 02/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYSINGER, CAROLE ANNE Employer name Orange County Amount $23,799.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, PATRICIA W Employer name Schoharie County Amount $23,799.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANHEIMER, BONNIE P Employer name Rye City School Dist Amount $23,798.33 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENN, SHEILA H Employer name Onondaga County Amount $23,798.49 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, FRANCIS J Employer name Elmira Corr Facility Amount $23,798.43 Date 03/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULEVECH, JENNIE Employer name Rockland County Amount $23,797.96 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, CYNTHIA J Employer name Finger Lakes DDSO Amount $23,798.23 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARP, GEORGE W Employer name Dept Transportation Region 8 Amount $23,798.00 Date 11/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZKO, CATHERINE L Employer name Hudson Valley DDSO Amount $23,798.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, PATRICIA M Employer name Jefferson County Amount $23,797.42 Date 02/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GAIL E Employer name Shawangunk Correctional Facili Amount $23,797.76 Date 04/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAOGUZ, ERGUN Employer name City of Rochester Amount $23,797.86 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LOSH, BARRY Employer name SUNY Health Sci Center Syracuse Amount $23,797.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEAN, DAVID J Employer name NYS Power Authority Amount $23,797.00 Date 03/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMAN, GENA B Employer name Schenectady County Amount $23,797.40 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, SUSAN J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $23,797.34 Date 11/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ELIZABETH A N J Employer name Albany County Amount $23,796.33 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLOSKEY, ELISE J Employer name Suffolk County Amount $23,796.77 Date 06/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGLINO, GARY Employer name Village of New Hyde Park Amount $23,796.37 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCO, PATRICIA A Employer name Village of Lawrence Amount $23,796.47 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BETTY A Employer name NYS Bridge Authority Amount $23,796.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAQUETTE, ALAINE F Employer name Mohawk Valley Psych Center Amount $23,796.00 Date 12/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, WILLIAM E Employer name City of Syracuse Amount $23,796.04 Date 10/14/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNES, JOAN J Employer name Erie County Amount $23,796.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZYCH, ANNE MARY Employer name Senate Special Annual Payroll Amount $23,795.92 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYBYLSKI, JOHN A Employer name Erie County Amount $23,795.94 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BRIAN F Employer name Erie County Amount $23,795.48 Date 03/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFISHER, NANCY L Employer name BOCES-Monroe Amount $23,795.08 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, PATRICIA Employer name Carmel CSD Amount $23,795.84 Date 06/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSELL, CARLA J Employer name Oswego County Amount $23,795.85 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, PATRICIA B Employer name Dept of Public Service Amount $23,795.74 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, ALISON E Employer name Taconic DDSO Amount $23,795.00 Date 04/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, GEORGE T Employer name Town of Amherst Amount $23,795.00 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, JOHN C Employer name City of Troy Amount $23,795.00 Date 09/27/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOHLBERG, PHILIP N Employer name SUNY College Technology Alfred Amount $23,795.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATULIP, DEANNA M Employer name Buffalo Psych Center Amount $23,795.00 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVOIRE, ZINA C Employer name Northport East Northport UFSD Amount $23,795.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVEY, MARY K Employer name Department of Social Services Amount $23,794.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN-KEIR, HARRIET Employer name Nassau County Amount $23,794.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, PAO-YU L Employer name County Clerks Within NYC Amount $23,794.88 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALIBERTE, ROGER J Employer name Suffolk County Amount $23,794.17 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUNT, GUS J Employer name Hempstead UFSD Amount $23,794.00 Date 01/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, MARY P Employer name SUNY at Stonybrook-Hospital Amount $23,794.88 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNETTLER, ALLAN L Employer name Erie County Medical Cntr Corp Amount $23,793.86 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, PATRICIA A Employer name BOCES-Rensselaer Columbia Gr'N Amount $23,794.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRAGE, JOANN J Employer name Pilgrim Psych Center Amount $23,794.29 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDER, PEMBA G Employer name Wyoming County Amount $23,793.26 Date 02/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEKER, MARK J Employer name City of Kingston Amount $23,793.09 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVAL, CAROLYN L Employer name Montgomery County Amount $23,793.73 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, YVONNE Employer name Dept Labor - Manpower Amount $23,794.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAEZ, PEDRO Employer name Westchester County Amount $23,793.00 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOSIMO, DIANE Employer name City of Buffalo Amount $23,793.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID Employer name Tuckahoe UFSD Amount $23,793.44 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, HELEN K Employer name Chautauqua-Cattaraugus Lib Sys Amount $23,792.76 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECOR, HENRY R Employer name Dept Transportation Region 3 Amount $23,793.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, VINCENT Employer name NYC Family Court Amount $23,792.96 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUBLE, KENNETH W Employer name Dept Transportation Region 8 Amount $23,792.59 Date 02/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, TERESE N Employer name Mamaroneck UFSD Amount $23,792.51 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JACK S Employer name Broadalbin-Perth CSD Amount $23,792.75 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAY, BARBARA E Employer name Livingston County Amount $23,792.62 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBRINE, MARK S Employer name Canandaigua City School Dist Amount $23,792.05 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDLIN, PAULA V Employer name Rockland Psych Center Amount $23,792.03 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTS, MARY ELLEN Employer name Bedford CSD Amount $23,792.42 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, ANDREW J Employer name NYS Power Authority Amount $23,792.24 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGIN, JULIAN M Employer name State Energy Office Amount $23,792.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DAVID L, JR Employer name Steuben County Amount $23,792.00 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, MARY G Employer name Cornell University Amount $23,790.96 Date 09/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, ELIZABETH E Employer name J N Adam Dev Center Amount $23,791.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORENCE, THOMAS J Employer name Hudson River Psych Center Amount $23,791.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLVEN, DAVID L Employer name Capital District DDSO Amount $23,791.00 Date 07/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, PATRICIA A Employer name Sullivan County Amount $23,790.76 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FAVE, MURIEL J Employer name SUNY College at Plattsburgh Amount $23,790.55 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAWAY, ARTHUR L Employer name Clinton Corr Facility Amount $23,790.48 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, LORETTA A Employer name Suffolk County Amount $23,790.26 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, THOMAS E Employer name Chautauqua County Amount $23,790.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHINN, DAVID S Employer name Supreme Ct-1st Civil Branch Amount $23,790.40 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, JOE V Employer name Onondaga County Amount $23,790.33 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGNISSANTI, ANTHONY Employer name Town of Irondequoit Amount $23,789.04 Date 01/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, BRIAN E Employer name Dept Transportation Region 8 Amount $23,789.70 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDEN, WILLIAM R Employer name Village of Lake George Amount $23,789.45 Date 01/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELAROLE, RAYMOND H Employer name NYS Power Authority Amount $23,789.00 Date 06/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDILLO, ROBERT A Employer name SUNY College at Fredonia Amount $23,789.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, PAUL Employer name Village of Ellenville Amount $23,789.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, SHARON L Employer name NYS Power Authority Amount $23,788.62 Date 10/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MAUREEN A Employer name Hicksville UFSD Amount $23,788.85 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, LINDA E Employer name Nassau County Amount $23,788.96 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENO, DIANA L Employer name Central Valley CSD Amount $23,788.80 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABARE, HELEN S Employer name Dept Transportation Region 7 Amount $23,788.00 Date 04/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MARILYN Employer name BOCES-Jefferson Lewis Hamilton Amount $23,788.17 Date 02/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSEN, HARRY E Employer name Thruway Authority Amount $23,788.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ELSA M Employer name Finger Lakes DDSO Amount $23,787.69 Date 10/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ROBERT J Employer name City of Kingston Amount $23,788.00 Date 03/14/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETILLI, BETTY A Employer name Hauppauge UFSD Amount $23,788.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, CHRISTINE P Employer name Warren County Amount $23,787.57 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEU, SERGO Employer name Rockland County Amount $23,787.43 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDRICK, BONNIE L Employer name Health Research Inc Amount $23,786.92 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, CHERYL A Employer name Niagara County Amount $23,786.83 Date 01/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELSBERG, MARC Employer name Bronx Psych Center Children Amount $23,787.53 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, WAYNE F Employer name Groveland Corr Facility Amount $23,787.57 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENTSEN, JOHN A Employer name Hyde Park CSD Amount $23,786.46 Date 04/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLOCK, EVELYN L Employer name Niagara County Amount $23,786.74 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, LORNE A Employer name Port Authority of NY & NJ Amount $23,786.16 Date 03/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAGAN, JAMES Employer name Village of Hempstead Amount $23,786.00 Date 09/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KNIGHT, STUART C Employer name Town of Schodack Amount $23,786.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FIELDING, LULA Employer name Nassau Health Care Corp Amount $23,786.38 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAR, JOHN C Employer name Monroe County Amount $23,786.00 Date 08/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, PHILOMENA Employer name Northport East Northport UFSD Amount $23,786.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTES, MARJORIE L Employer name Berne-Knox-Westerlo CSD Amount $23,786.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERDIK, JANOS Employer name Taconic DDSO Amount $23,786.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CALLUM, DANIEL R Employer name Village of Rouses Point Amount $23,785.27 Date 11/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANDON, MICHEL Employer name SUNY College Environ Sciences Amount $23,784.72 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, ROSEMARY B Employer name Garden City UFSD Amount $23,784.56 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUM, BESSIE Employer name Pilgrim Psych Center Amount $23,785.04 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCKMAN, ANGELA Employer name Suffolk County Amount $23,784.36 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHOUTER, CHERYL A Employer name Town of Ontario Amount $23,785.00 Date 08/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOSEPH H Employer name Nassau County Amount $23,785.00 Date 07/03/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIBB, CATHERINE M Employer name BOCES Westchester Sole Supvsry Amount $23,784.09 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, JULIUS H Employer name Rockland Psych Center Amount $23,783.91 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIESOLOWSKI, FRANCINE M Employer name Town of Goshen Amount $23,783.86 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MEZZA, JOSEPH A Employer name City of Gloversville Amount $23,783.39 Date 07/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHMIDT, ROBERT G Employer name City of Albany Amount $23,782.32 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEROSE, GEORGE L Employer name Cohoes City School Dist Amount $23,782.53 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, SALVATORE Employer name Department of Motor Vehicles Amount $23,782.41 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZMA, LOUIS L Employer name Capital Dist Psych Center Amount $23,783.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARTIN G Employer name Mid-Hudson Psych Center Amount $23,782.28 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, ROSEMARIE Employer name Fourth Jud Dept - Nonjudicial Amount $23,782.11 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, HOWARD W Employer name Village of Arcade Amount $23,781.96 Date 02/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, MILDRED M Employer name North Syracuse CSD Amount $23,782.02 Date 01/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGANO, CAROL Employer name Village of Amityville Amount $23,782.30 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPIN, FLOYD T Employer name Dpt Environmental Conservation Amount $23,781.00 Date 03/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGUAY, RONALD J Employer name Village of Kenmore Amount $23,781.00 Date 10/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, PHYLLIS Employer name Rome Dev Center Amount $23,781.36 Date 05/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HARA, MARY E Employer name Temporary & Disability Assist Amount $23,780.70 Date 10/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGER, DANIELLE A Employer name SUNY College Techn Morrisville Amount $23,780.46 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZATARGA, BARBARA C Employer name Bedford CSD Amount $23,780.85 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEICHMANN, IRENE J Employer name Nassau County Amount $23,780.82 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACLAWSKI, KATHIE L Employer name Batavia City-School Dist Amount $23,781.03 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILIANI, BONNIE L Employer name Greene County Amount $23,780.17 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTTERBACK, WALTER J Employer name SUNY College Techn Cobleskill Amount $23,780.27 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYDIG, CAROL L Employer name Fairport CSD Amount $23,780.01 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEER, DEREK Employer name Hudson Corr Facility Amount $23,780.36 Date 06/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASKOWIAK, DOLORES M Employer name Workers Compensation Board Bd Amount $23,779.96 Date 09/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, CAROL A Employer name East Meadow UFSD Amount $23,779.77 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, LOIS E Employer name Berlin CSD Amount $23,780.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, CARLTON R Employer name Town of Ephratah Amount $23,779.55 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, KENNETH J Employer name Broome DDSO Amount $23,779.03 Date 10/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, JOHN H Employer name Chenango County Amount $23,779.75 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZMYR, RICHARD P Employer name Greene Corr Facility Amount $23,779.68 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREYETTE, RICHARD J Employer name Taconic DDSO Amount $23,779.00 Date 12/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATELLO, JULIO N Employer name NYS Power Authority Amount $23,779.00 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, GEORGIANNA Employer name Cayuga County Amount $23,778.88 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ARDRIA I Employer name Education Department Amount $23,779.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTE, KATHIA E Employer name Dpt Environmental Conservation Amount $23,779.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, JOHN E Employer name Village of Garden City Amount $23,778.96 Date 06/17/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLIOTT, KAREN M Employer name Allegany County Amount $23,778.58 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEBALLO, LUCILLE M Employer name Nassau County Amount $23,778.37 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, NANCY A Employer name Western NY Childrens Psych Center Amount $23,778.15 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAERTEL, KATHLEEN A Employer name Village of Fairport Amount $23,778.17 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHREDER, CAROL Employer name Wyoming Corr Facility Amount $23,778.04 Date 04/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHLEHR, MARTHA J Employer name Westchester County Amount $23,777.74 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUYEA, KENT L, JR Employer name City of Buffalo Amount $23,777.58 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLERO, ANDREW J Employer name Division of State Police Amount $23,777.04 Date 10/31/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POWELL, DONALD L Employer name City of Watertown Amount $23,778.00 Date 04/25/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ESPOSITO, JOAN Employer name Nanuet UFSD Amount $23,777.02 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALL, ALLEN J, JR Employer name City of Troy Amount $23,777.00 Date 03/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIPER, JOSIE M Employer name Taconic DDSO Amount $23,777.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAREALE, BENJAMIN E Employer name Dept Transportation Region 4 Amount $23,777.00 Date 04/23/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITT, ELIZABETH Employer name Westchester County Amount $23,776.87 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MARK E Employer name SUNY College at Oneonta Amount $23,776.21 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLEY, MARGARET L Employer name Department of Health Amount $23,776.57 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, CATHERINE L Employer name Erie County Amount $23,776.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PHILLIP P Employer name Town of Union Amount $23,776.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVADORI, ANTOINETTE Employer name East Williston UFSD Amount $23,776.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, NANCY Employer name Commack Public Library Amount $23,776.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFTY, JAMES S Employer name Department of Transportation Amount $23,776.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONHOUR, ANNE M Employer name Town of Putnam Valley Amount $23,775.58 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, KIRTI R Employer name New York Public Library Amount $23,775.80 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, KENNETH E Employer name Town of East Hampton Amount $23,775.51 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTER, LONNIE J Employer name Erie County Medical Cntr Corp Amount $23,775.43 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, LINDA L Employer name West Valley CSD Amount $23,775.49 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKULA, HELEN A Employer name Town of Oyster Bay Amount $23,774.14 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LJILJANICH, GEORGE Employer name City of Tonawanda Amount $23,774.03 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNS, MARYLE Employer name Catskill OTB Corp Amount $23,774.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, ETHEL G Employer name Pilgrim Psych Center Amount $23,775.00 Date 11/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLBERG, DAVID C Employer name Chautauqua County Amount $23,775.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BZIBZIAK, DONNA Employer name West Seneca CSD Amount $23,775.14 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POKORSKI, EUGENE K Employer name City of Buffalo Amount $23,774.00 Date 07/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name METZ, ROBERT H Employer name Buffalo Sewer Authority Amount $23,773.89 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULI, CAROLE S Employer name Erie County Amount $23,773.84 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, ELEANOR M Employer name Town of Somers Amount $23,774.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, EDWARD L Employer name Camp Gabriels Corr Facility Amount $23,773.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, LINDA M Employer name Haverstraw-Stony Point CSD Amount $23,774.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESMOND, MARIA D Employer name Thruway Authority Amount $23,773.60 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, GERALDINE Employer name Bedford Hills Corr Facility Amount $23,773.58 Date 02/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGELSTON, RICHARD B Employer name NYS Power Authority Amount $23,772.71 Date 03/15/2011 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