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 CASELLA, MARTHA V Employer name Canandaigua City School Dist Amount $22,594.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATE, JANET M Employer name Schuyler County Amount $22,594.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERMAN, CHRISTINE Employer name Department of Tax & Finance Amount $22,594.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECATUR, JEFFREY P Employer name City of Cohoes Amount $22,594.96 Date 05/20/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DONATO, ALLAN A Employer name Delaware Academy C S D - Delhi Amount $22,593.62 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREE, THOMAS C Employer name City of Rochester Amount $22,593.84 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTES, MERCEDES Employer name Westchester County Amount $22,593.88 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, NANCY Employer name Department of Law Amount $22,594.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROGER A Employer name St Lawrence County Amount $22,596.00 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, LINDA J Employer name SUNY College Techn Morrisville Amount $22,592.67 Date 10/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSON, SANDRA A Employer name Village of Philadelphia Amount $22,593.38 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSOLL, IAN R Employer name Onondaga County Amount $22,593.43 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, WILMA V Employer name SUNY Health Sci Center Brooklyn Amount $22,592.90 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STITH, ALICE J Employer name Office of General Services Amount $22,592.97 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPAK, CYNTHIA A Employer name Department of Health Amount $22,592.04 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTERMAN, CHRISTINE Employer name Lancaster CSD Amount $22,591.58 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYKRETOWICZ, JOHN P Employer name State Insurance Fund-Admin Amount $22,591.02 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLMEIER, DONNA M Employer name Medicaid Fraud Control Amount $22,591.32 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, ANNE M Employer name City of Ogdensburg Amount $22,592.59 Date 10/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASIS KALMAN, SUSAN J Employer name Brooklyn Public Library Amount $22,591.07 Date 11/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA-SEIM, NANCY L Employer name Finger Lakes DDSO Amount $22,590.29 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, JOAN E Employer name Ulster County Amount $22,590.04 Date 05/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, MICHAEL P Employer name NYS Power Authority Amount $22,591.09 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITHEW, INGEBORG Employer name Warrensburg CSD Amount $22,591.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLQUIST, GEORGE G Employer name Dutchess County Amount $22,590.00 Date 05/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, CORNELIOUS C Employer name Rochester Psych Center Amount $22,590.04 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFF, LINDA E Employer name Albany County Amount $22,589.98 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERBINGER, JOSEPHINE Employer name Department of Motor Vehicles Amount $22,590.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLARD, WILLIAM Employer name City of White Plains Amount $22,591.00 Date 06/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LORRAINE F Employer name Insurance Dept-Liquidation Bur Amount $22,589.97 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, KAREN E Employer name Herkimer County Amount $22,590.00 Date 05/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELL, PAUL S Employer name Dpt Environmental Conservation Amount $22,589.58 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, GAIL P Employer name Middle Country CSD Amount $22,590.00 Date 01/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, CHRISTINE M Employer name Central NY Psych Center Amount $22,589.24 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAMANTIS, JOANNE B Employer name Off of the State Comptroller Amount $22,590.00 Date 01/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LOUGHLIN, MARY ELLEN Employer name Nassau County Amount $22,589.11 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, BETTY A Employer name Taconic DDSO Amount $22,589.96 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, TOMAS Employer name City of Rochester Amount $22,589.00 Date 05/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLETT, NANCY S Employer name SUNY Central Admin Amount $22,589.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERBERICH, DEBRA A Employer name Town of Brookhaven Amount $22,588.42 Date 12/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, RICHARD Employer name W Hempstead Sanitation Dist #6 Amount $22,588.30 Date 04/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, WILLIAM T Employer name Western New York DDSO Amount $22,588.44 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAGER, DIANA L Employer name Monterey Shock Incarc Corr Fac Amount $22,588.58 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, DIANE R Employer name Holland CSD Amount $22,588.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRYKER, JUDITH A Employer name Port Authority of NY & NJ Amount $22,589.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, ALBERTO F Employer name Bronx Psych Center Amount $22,587.76 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, BERNICE A Employer name City of Buffalo Amount $22,587.04 Date 01/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DUNCAN S Employer name SUNY Construction Fund Amount $22,587.95 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITZMANN, EDWARD A Employer name Division of State Police Amount $22,588.04 Date 01/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARCHIBALD, BRUCE J Employer name Town of Franklin Amount $22,587.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPCZNSKI, LINDA L Employer name Office of General Services Amount $22,588.00 Date 02/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, NORMAN D Employer name Central NY Psych Center Amount $22,587.00 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, RONALD Employer name Wyoming Corr Facility Amount $22,587.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBIE, THOMAS L Employer name SUNY College at Potsdam Amount $22,586.00 Date 01/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, CECELIA A Employer name Suffolk County Amount $22,587.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALESSANDRO, AUGUST J Employer name Taconic DDSO Amount $22,587.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALICE L Employer name Town of Clarence Amount $22,587.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, SUSAN A Employer name Franklin County Amount $22,585.62 Date 08/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMP, DAVID R Employer name Yates County Amount $22,585.60 Date 05/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PEGGY J Employer name State Insurance Fund-Admin Amount $22,586.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PHILIP R Employer name City of Gloversville Amount $22,585.00 Date 04/23/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWITZER, CHERYL A Employer name Off of the State Comptroller Amount $22,586.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, FREDERICK Employer name Franklin Corr Facility Amount $22,584.44 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEHUSH, MADELEINE R Employer name Hudson Valley DDSO Amount $22,584.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, PEGGY F Employer name Suffolk County Amount $22,584.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PHILIP Employer name Division of State Police Amount $22,584.99 Date 02/01/1968 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDS, NEIL Employer name Albany County Amount $22,583.33 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFEN, ORA A Employer name Dept of Agriculture & Markets Amount $22,583.96 Date 08/11/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, ANITA L Employer name New York Public Library Amount $22,583.28 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, JOHN T, JR Employer name City of Buffalo Amount $22,584.96 Date 03/18/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YOUNG, JAMES A Employer name Forestville CSD Amount $22,585.02 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, CHRISTINE A Employer name NYC Family Court Amount $22,583.00 Date 11/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, DONALD F Employer name Port Authority of NY & NJ Amount $22,583.00 Date 01/07/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHNELL, JOHN J Employer name Suffolk County Amount $22,584.04 Date 02/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHACKER, JANET Employer name Division of Probation Amount $22,582.78 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, DOROTHY E Employer name NYS Office People Devel Disab Amount $22,582.92 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNIS, LOUISE Employer name Taconic DDSO Amount $22,582.32 Date 11/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ABNER R, JR Employer name Town of Brighton Amount $22,582.04 Date 02/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, RONALD M Employer name Supreme Ct-1st Civil Branch Amount $22,582.29 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, LORRAINE P Employer name BOCES-Erie 1st Sup District Amount $22,582.96 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIMERS, PATRICIA A Employer name Town of Ellicott Amount $22,582.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, TRUDI P Employer name Suffern CSD Amount $22,582.00 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZETTI, JUDITH A Employer name Highland CSD Amount $22,582.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIRRO, MARION Employer name Erie County Amount $22,581.97 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILLIAM L Employer name Oneida City School Dist Amount $22,581.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ANNETTA M Employer name Department of Tax & Finance Amount $22,581.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSONE, DANIEL Employer name Thruway Authority Amount $22,581.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARUSZKIEWICZ, JOSEPH A Employer name Department of Tax & Finance Amount $22,580.98 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYTH, MARY L Employer name Cornwall CSD Amount $22,581.60 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLAN, JOHN F, JR Employer name Village of Le Roy Amount $22,580.38 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUZDZAL, ANNETTE R Employer name Kenmore Town-Of Tonawanda UFSD Amount $22,580.64 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, REBECCA A Employer name Livingston County Amount $22,580.61 Date 11/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, ADRIANA Employer name Port Authority of NY & NJ Amount $22,580.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, ALBERTA M Employer name Suffolk County Amount $22,580.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, WESLEY E Employer name Wende Corr Facility Amount $22,580.00 Date 09/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLINGHAM, GEORGE C Employer name Pittsford CSD Amount $22,579.92 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, GARY D Employer name Central NY DDSO Amount $22,580.03 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRYANN, HELEN D Employer name Kingston City School Dist Amount $22,580.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARA, MARK P Employer name Town of West Seneca Amount $22,579.18 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREAS, JUDITH B Employer name Rockland County Amount $22,579.00 Date 01/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, SHANE R Employer name Genesee County Amount $22,579.61 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZEWSKI, ROBERT Employer name Sing Sing Corr Facility Amount $22,579.00 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, ELLEN M Employer name Erie County Amount $22,579.00 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, MARTHA M Employer name Greece CSD Amount $22,579.00 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGOZZINO, DAVID A Employer name Pilgrim Psych Center Amount $22,579.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORA, LINDA K Employer name St Lawrence County Amount $22,579.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBOUR, MATTIE Employer name Department of Law Amount $22,578.36 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, GLORIA Employer name Niagara-Wheatfield CSD Amount $22,578.57 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRINGTON, BRIAN L Employer name Town of Minerva Amount $22,578.69 Date 08/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAL, DONNA L Employer name Cortland County Amount $22,578.10 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, EARLE Employer name Saratoga County Amount $22,578.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUENSTLER, RITA Employer name Brooklyn Public Library Amount $22,578.00 Date 01/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUSE, SUSAN A Employer name Supreme Court Clks & Stenos Oc Amount $22,578.22 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARCISCO, SANDRA E Employer name South Orangetown CSD Amount $22,578.20 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, JANICE P Employer name Freeport Community Devel Agcy Amount $22,578.00 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, MICHAEL Employer name Queens Borough Public Library Amount $22,578.00 Date 05/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, RHODELLA E Employer name Metro New York DDSO Amount $22,578.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLESE, JOSEPH M Employer name City of Hornell Amount $22,577.94 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIRILLO, STEPHEN J Employer name Cattaraugus County Amount $22,577.23 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMST, ELIZABETH M Employer name Wende Corr Facility Amount $22,577.04 Date 11/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, DAVID T Employer name Nassau Health Care Corp Amount $22,577.11 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, MARTIN L Employer name Onondaga County Amount $22,577.08 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESELY, JULIE A Employer name Newburgh City School Dist Amount $22,577.60 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENIA, ARLINE R Employer name Appellate Div 4Th Dept Amount $22,577.04 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOREST, GARY G Employer name City of Plattsburgh Amount $22,577.00 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYBICKI, VIRGINIA N Employer name Department of Tax & Finance Amount $22,577.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISTOL, DONNA M Employer name Department of Tax & Finance Amount $22,577.00 Date 12/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHER, JAMES F Employer name Education Department Amount $22,576.44 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, JOHN P Employer name SUNY Empire State College Amount $22,576.42 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEO, ROBERT A Employer name Ontario County Amount $22,576.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONSUIT, JOSEPH M Employer name Village of Endicott Amount $22,576.30 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCE, NANCY M Employer name Town of Ulster Amount $22,576.41 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPPEL, MICHAEL A Employer name West Babylon UFSD Amount $22,575.05 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JANE Employer name Department of Tax & Finance Amount $22,575.00 Date 05/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, RICHARD L Employer name City of Norwich Amount $22,576.00 Date 01/03/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REO, RICARDO P Employer name Department of Social Services Amount $22,575.00 Date 04/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, WAYNE A Employer name Oneida County Amount $22,575.00 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORTER, WILLIE J, SR Employer name Ellenville CSD Amount $22,574.16 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, VERNA E Employer name Dpt Environmental Conservation Amount $22,574.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, MILDRED I Employer name Western New York DDSO Amount $22,575.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, MICHAEL D Employer name Port Authority of NY & NJ Amount $22,574.82 Date 09/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUEREN, CELESTE A Employer name Cortland County Amount $22,574.50 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, PATRICIA M Employer name Putnam County Amount $22,573.63 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCHNAK, STEPHEN M Employer name New York State Assembly Amount $22,574.28 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MARY K Employer name SUNY Albany Amount $22,574.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEBROOK, RONALD S Employer name Saratoga County Amount $22,573.36 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNELL, WILLIAM F Employer name Dept Transportation Reg 2 Amount $22,573.26 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENK, LINDA L Employer name Westchester Health Care Corp Amount $22,573.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, THOMAS P Employer name Town of Gouverneur Amount $22,572.92 Date 06/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, RONALD W Employer name Dept Transportation Region 5 Amount $22,573.15 Date 09/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIRICO, MADELINE C Employer name Department of Tax & Finance Amount $22,573.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GARY R Employer name Otsego County Amount $22,572.58 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDENAS, GLORIA Employer name SUNY at Stonybrook-Hospital Amount $22,572.86 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, JOANN Employer name Dept Health - Veterans Home Amount $22,572.37 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA CLAIR, BONNIE S Employer name Dept of Correctional Services Amount $22,572.20 Date 01/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, KAREN M Employer name Lewis County Amount $22,572.01 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEERY, DALE A Employer name Dept Transportation Reg 2 Amount $22,571.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, LOIS P Employer name Department of Health Amount $22,572.00 Date 02/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, THOMAS Employer name Green Haven Corr Facility Amount $22,572.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, ARGIE Employer name Town of Windsor Amount $22,571.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, JUDITH H Employer name Off Alcohol & Substance Abuse Amount $22,571.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAULEY, SHAUN L Employer name BOCES Eastern Suffolk Amount $22,572.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDIATE, ARTHUR J Employer name Nassau County Amount $22,570.97 Date 10/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLEY-ADAMS, PATRICIA A Employer name Ulster County Amount $22,570.83 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACKER, NANCY Employer name Nassau County Amount $22,571.00 Date 04/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYMCHYN, FLORENCE E Employer name Education Department Amount $22,571.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODEN, WANDA J Employer name Central NY Psych Center Amount $22,570.69 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASEN, CHERYL B Employer name Department of Tax & Finance Amount $22,570.00 Date 05/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, MICHAEL V Employer name Buffalo Urban Renewal Agcy Amount $22,570.60 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOLI, LUCILLE F Employer name Suffolk County Amount $22,570.58 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISHEL, RODNEY C Employer name Town of Phelps Amount $22,570.00 Date 04/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OREILLY, GERALD J Employer name Town of West Seneca Amount $22,570.00 Date 02/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, ROBERT A Employer name Westhampton Beach UFSD Amount $22,570.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, DIANE F Employer name Town of Riverhead Amount $22,569.61 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLET, CLARE B Employer name Suffolk County Amount $22,569.13 Date 11/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATMAN, ROBERT Employer name Village of Lake Success Amount $22,569.00 Date 11/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASANO, SHIRLEY L Employer name Elba CSD Amount $22,569.00 Date 07/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAGLIANO, MARY K Employer name Niskayuna CSD Amount $22,569.99 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADDING, LINDSEY Employer name Village of Massena Amount $22,569.96 Date 01/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFF, ROBERTA J Employer name Harlem Valley Psych Center Amount $22,569.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DOROTHY J Employer name Health Research Inc Amount $22,568.41 Date 05/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, NINA M Employer name Pilgrim Psych Center Amount $22,569.00 Date 09/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRASZEWSKI, ARTHUR, JR Employer name SUNY College at Buffalo Amount $22,568.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID, JR Employer name Albany City School Dist Amount $22,567.92 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARCK, PAUL H Employer name Division of State Police Amount $22,568.00 Date 02/10/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VATALARO, NICHOLAS R Employer name Dept Labor - Manpower Amount $22,567.96 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADURA, JOZEF Employer name Roswell Park Memorial Inst Amount $22,568.04 Date 04/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOSTA-PEREZ, ANGEL D Employer name Manhattan Psych Center Amount $22,567.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDESTY, SANDRA L Employer name Fulton City School Dist Amount $22,567.62 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYSA, MARY L Employer name Lancaster CSD Amount $22,567.44 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIARDI, SAVERIO Employer name Nassau County Amount $22,566.84 Date 11/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DAWN M Employer name Cornell University Amount $22,566.82 Date 01/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENEY, JEAN F Employer name Education Department Amount $22,566.82 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM C Employer name SUNY College at Buffalo Amount $22,566.73 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, DAVID F Employer name Schenectady City School Dist Amount $22,567.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGGETT, THOMAS E Employer name Onondaga County Amount $22,566.86 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EDNA A Employer name Town of Babylon Amount $22,566.00 Date 10/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHRAN, EILIS A Employer name Bronx Psych Center Amount $22,566.31 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNDY, ROBERT F Employer name Hudson Valley DDSO Amount $22,565.99 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLURE, MARGARET Employer name Marlboro CSD Amount $22,565.49 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNSON, JEAN P Employer name Mexico CSD Amount $22,565.49 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYOU, ANNE E Employer name SUNY College Technology Canton Amount $22,565.16 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, WALTER L Employer name City of Port Jervis Amount $22,565.04 Date 02/20/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PINKOWSKI, JEAN B Employer name Off of the State Comptroller Amount $22,566.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARIE M Employer name Town of Greenburgh Amount $22,566.00 Date 02/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKEL, FRED G Employer name Queens Psych Center Children Amount $22,564.83 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, PATRICIA A Employer name Dept of Agriculture & Markets Amount $22,564.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULDIN, LATEYFA Employer name Western New York DDSO Amount $22,564.00 Date 12/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLERSON, DOROTHY D Employer name Buffalo City School District Amount $22,564.00 Date 01/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, EDWIN S Employer name Nassau County Amount $22,564.00 Date 01/25/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORSE, NANCY A Employer name Ravena Coeymans Selkirk CSD Amount $22,564.00 Date 12/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEED, WAYNE A Employer name Genesee County Amount $22,564.43 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUIN, SUSAN J Employer name City of Buffalo Amount $22,564.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, ANNA Employer name Suffolk County Wtr Authority Amount $22,564.37 Date 01/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFANIO, MARY ANN L Employer name Department of Tax & Finance Amount $22,564.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, BEATRIX M Employer name Poughkeepsie City School Dist Amount $22,563.87 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODGE, JOYCE Employer name Nassau County Amount $22,563.06 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATTY, LORRAINE Employer name Lindenhurst Memorial Library Amount $22,563.00 Date 07/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANNA F Employer name Dept Labor - Manpower Amount $22,563.00 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, DONOVAN H Employer name City of Geneva Amount $22,563.96 Date 04/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREWS, OMANA Employer name South Beach Psych Center Amount $22,563.25 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CAMILLA Employer name Pilgrim Psych Center Amount $22,563.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBEL, CAROL C Employer name Lancaster CSD Amount $22,563.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESAUTELS, ROBIN L Employer name Albany County Amount $22,562.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEK, MARYANN Employer name Sachem CSD at Holbrook Amount $22,562.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, PATRICIA M Employer name Suffolk County Amount $22,562.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLHEMUS, NADENE I Employer name Plattsburgh City School Dist Amount $22,562.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNWIN, RONALD E Employer name Chemung County Amount $22,562.92 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, MARGARET S Employer name Perry Public Library Amount $22,562.79 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGGINA, THOMAS J Employer name City of White Plains Amount $22,562.00 Date 04/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LINDA L Employer name Broome DDSO Amount $22,561.92 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTI, PAULINE Employer name Nassau County Amount $22,561.45 Date 11/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKA, DAVID G Employer name South Country CSD - Brookhaven Amount $22,561.35 Date 11/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, GAIL L Employer name Department of Motor Vehicles Amount $22,561.06 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANT, EARL H Employer name Dept Transportation Region 1 Amount $22,561.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ERMITA E Employer name Hsc at Brooklyn-Hospital Amount $22,561.53 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLINN, CHRISTINE A Employer name Suffolk County Amount $22,561.48 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, WILLIAM P Employer name City of Buffalo Amount $22,561.00 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARGUERITE M Employer name Pilgrim Psych Center Amount $22,561.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, RUSSELL F Employer name Trumansburg CSD Amount $22,560.75 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILPAN, BARBARA Employer name Nassau County Amount $22,560.48 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLEAN, MARJORIE A Employer name Buffalo Psych Center Amount $22,560.04 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, NANCY A Employer name Town of Webb Amount $22,560.00 Date 04/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUX, LEON J Employer name Village of Massena Amount $22,560.00 Date 01/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAYLOR, ROBERT K Employer name Arlington CSD Amount $22,561.00 Date 09/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLEBERRY, RUTH Employer name Port Authority of NY & NJ Amount $22,560.96 Date 05/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEANS, ALICE V Employer name Suffolk County Amount $22,560.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, VIRGINIA N Employer name Oyster Bay Public Library Amount $22,559.96 Date 10/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTE, NANCY A Employer name Deer Park UFSD Amount $22,559.90 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROXANNE M Employer name Ontario County Amount $22,559.84 Date 09/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIEL, BARBARA L Employer name St Lawrence County Amount $22,560.00 Date 06/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, JOSEPH J Employer name Brooklyn DDSO Amount $22,560.00 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO PRESTI, JOSEPHINE Employer name Long Island Dev Center Amount $22,559.09 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, DAVID P Employer name Hudson River Psych Center Amount $22,559.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, DARLENE Employer name Suffolk County Amount $22,559.27 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, LYNN Employer name Supreme Ct Kings Co Amount $22,559.40 Date 07/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDAD, DAVID A Employer name Village of Perry Amount $22,559.00 Date 03/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETHER, JOSEPH G Employer name Division of State Police Amount $22,558.96 Date 11/19/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LECHNER, ANNE MARIE Employer name Ulster County Amount $22,558.29 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, HENRY B Employer name Dept Transportation Region 7 Amount $22,559.00 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, THOMAS Employer name NYS Power Authority Amount $22,558.00 Date 03/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, KATHLEEN A Employer name Chemung County Amount $22,558.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABEL, PAULINE V Employer name Western New York DDSO Amount $22,558.00 Date 04/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, GARY KENNETH Employer name City of Corning Amount $22,558.00 Date 06/22/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WRIGHT, DIANA Employer name New York Public Library Amount $22,557.45 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MARY L Employer name Niagara County Amount $22,557.39 Date 02/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CLARENCE Employer name Town of West Seneca Amount $22,558.00 Date 02/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECRISTO, RALPH D Employer name Oneida Correctional Facility Amount $22,557.73 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALVO, JOSEPH J, JR Employer name Thruway Authority Amount $22,557.04 Date 01/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ADALBERTO Employer name Metro New York DDSO Amount $22,557.54 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENDITTE, CHERYL A Employer name Genesee County Amount $22,557.25 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORBAR, MICHAEL D Employer name Town of Collins Amount $22,556.71 Date 10/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARD-GENERAL, THERESA Employer name Kirby Forensic Psych Center Amount $22,556.28 Date 03/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRIDGE, AUSTIN R Employer name Wantagh UFSD Amount $22,557.02 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, MARCELLA A Employer name Greater Binghamton Health Cntr Amount $22,557.00 Date 11/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNOR, HENRY A Employer name Suffolk County Amount $22,557.00 Date 05/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVIA, VINCENT Employer name Rye City School Dist Amount $22,556.04 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, FREDERICK A Employer name Port Authority of NY & NJ Amount $22,556.27 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYNOSKE, DAVID E, JR Employer name City of Ithaca Amount $22,556.00 Date 03/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIMAN, PAUL L Employer name Appellate Div 1st Dept Amount $22,556.00 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHEK, YALE Employer name Queens Psych Center Children Amount $22,556.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, PETER A Employer name City of Buffalo Amount $22,556.04 Date 07/27/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEMAN, DOROTHY A Employer name City of Mount Vernon Amount $22,556.00 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFT, ROBERT S Employer name City of Troy Amount $22,556.00 Date 09/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRULL, DARCY L Employer name Erie County Amount $22,555.29 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANNO, RICHARD J Employer name Rochester Psych Center Amount $22,555.00 Date 08/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MICHAEL K Employer name Clinton County Amount $22,554.17 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, JOHN A Employer name City of White Plains Amount $22,555.04 Date 07/14/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEISING, ARLENE F Employer name Erie County Amount $22,555.00 Date 10/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBAUM, BERNARD S Employer name NYC Judges Amount $22,555.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONES, MELVIN Employer name Ulster County Amount $22,554.04 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, VERONICA M Employer name Division of Parole Amount $22,554.14 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, EDWARD J Employer name Office of General Services Amount $22,554.00 Date 08/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JOAN M Employer name Mahopac CSD Amount $22,554.00 Date 04/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, HUGH F Employer name Otisville Corr Facility Amount $22,553.96 Date 07/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MARLINE E Employer name Pilgrim Psych Center Amount $22,554.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSI, LAURA J Employer name Suffolk County Wtr Authority Amount $22,554.00 Date 12/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, RICHARD E Employer name Town of Varick Amount $22,553.96 Date 10/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JULIO A Employer name Town of Highlands Amount $22,553.81 Date 03/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALEK, CLARE D Employer name Levittown UFSD-Abbey Lane Amount $22,553.56 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, EDWARD L Employer name Onondaga County Amount $22,553.38 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARY H Employer name SUNY College at Potsdam Amount $22,553.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADONIA, BEVERLY J Employer name Department of Tax & Finance Amount $22,553.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELICKI, GERALD R Employer name Erie County Amount $22,553.00 Date 08/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOLDRICK, WILLIAM M Employer name Division of State Police Amount $22,553.04 Date 07/12/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ONORATO, KAREN E Employer name Suffolk County Amount $22,553.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICA, CARMEN S Employer name Village of Geneseo Amount $22,553.00 Date 05/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, CHARLOTTE Employer name Commack UFSD Amount $22,552.96 Date 09/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, KAREN D Employer name Columbia County Amount $22,552.69 Date 03/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVONE, SUSAN G Employer name Dpt Environmental Conservation Amount $22,552.57 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, RICKY A Employer name Dept Transportation Region 1 Amount $22,552.01 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROBEL, CHRISTINE J Employer name Livingston County Amount $22,552.54 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, JOSEPH M Employer name City of Olean Amount $22,552.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, THOMAS L Employer name SUNY Binghamton Amount $22,551.15 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST ONGE, MARGARET R Employer name Department of Transportation Amount $22,552.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, MICHELLE M Employer name Department of Tax & Finance Amount $22,551.12 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGER, JEAN MARIE Employer name SUNY College at Oneonta Amount $22,551.94 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, NIVEA Employer name Manhattan Psych Center Amount $22,551.00 Date 11/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSS, DANIEL E Employer name City of Fulton Amount $22,551.00 Date 01/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLINT, RICHARD P Employer name Taconic DDSO Amount $22,551.00 Date 02/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVEN, ALVIN Employer name NYC Civil Court Amount $22,551.00 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSON, CHARLES E Employer name City of Syracuse Amount $22,550.96 Date 04/21/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINGENDER, JOAN M Employer name Hudson Valley DDSO Amount $22,551.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMMONS, ROBERT B Employer name Camp Gabriels Corr Facility Amount $22,551.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, FLOYD H Employer name City of Buffalo Amount $22,550.96 Date 09/19/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RACEY, CHARLES R Employer name Sewanhaka CSD Amount $22,550.96 Date 02/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVETTA, DEBBIE A Employer name Nassau County Amount $22,550.86 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRELLO, MARGARET Employer name Jericho UFSD Amount $22,550.77 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, JIMMY L Employer name Central NY DDSO Amount $22,550.46 Date 04/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKNER, FREDERICK D Employer name Somers CSD Amount $22,550.34 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVELEIGH, LINDA L Employer name Jefferson County Amount $22,550.29 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, GERARD F Employer name Dept Labor - Manpower Amount $22,550.10 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MARY E Employer name Central NY DDSO Amount $22,550.01 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFER, THOMAS W Employer name Office of General Services Amount $22,550.01 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREIJE, WILLIAM A Employer name NYS Dormitory Authority Amount $22,550.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, MARIO Employer name Port Authority of NY & NJ Amount $22,550.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICE, MITCHELL A Employer name Pulaski CSD Amount $22,549.94 Date 04/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, CAROLINE Employer name Village of Port Jefferson Amount $22,550.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLAHOS, CARMELA Employer name Port Washington UFSD Amount $22,549.94 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE-LOUIS, CHARLES Employer name Queens Borough Public Library Amount $22,549.51 Date 12/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLESSE, JULIE A Employer name Nassau OTB Corp Amount $22,549.36 Date 05/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, ANN B Employer name Connetquot CSD Amount $22,549.56 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIN, HARRIET K Employer name Education Department Amount $22,549.00 Date 09/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABB, HOLLY E Employer name Town of Kingsbury Amount $22,549.68 Date 11/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, JOAN A Employer name Hempstead UFSD Amount $22,549.07 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCIA, BARBARA A Employer name Town of Oyster Bay Amount $22,548.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, KELLY A Employer name Monroe County Amount $22,548.97 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, RICHARD H Employer name Town of Hempstead Amount $22,548.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RAYMOND F Employer name Dept Labor - Manpower Amount $22,548.00 Date 02/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORWOOD, SARAH E Employer name Pilgrim Psych Center Amount $22,548.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNEY, DAVID L Employer name NYS Senate Regular Annual Amount $22,548.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULMAN, JEFFREY Employer name BOCES Suffolk 2nd Sup Dist Amount $22,547.85 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, GEORGE M Employer name City of Saratoga Springs Amount $22,548.00 Date 09/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUS, SANDY Employer name Office of General Services Amount $22,547.72 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINELLI, MARGARET T Employer name Ossining UFSD Amount $22,547.07 Date 10/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREAMER, KATHRYN Y Employer name Children & Family Services Amount $22,546.87 Date 05/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRICK, MAURICE Employer name City of New Rochelle Amount $22,547.00 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTUSCELLI, ALEXANDER J Employer name NYS Power Authority Amount $22,546.82 Date 11/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIK, SUSAN L Employer name Dept Transportation Region 5 Amount $22,546.72 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, CYNTHIA L Employer name Seneca County Amount $22,546.45 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, BERRIS A Employer name Manhattan Psych Center Amount $22,546.04 Date 09/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIDT, JODY Employer name Erie County Amount $22,546.24 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEK, JANE M Employer name SUNY Binghamton Amount $22,546.24 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAIRSTO, ROBERTA A Employer name Westchester County Amount $22,546.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVELAND, KENNETH R Employer name City of Geneva Amount $22,546.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAMER, HELEN B Employer name Children & Family Services Amount $22,546.00 Date 04/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAYLO, GERALD P Employer name Division of State Police Amount $22,546.00 Date 07/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUCHS, CAROL S Employer name SUNY Stony Brook Amount $22,546.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JESUS Employer name City of New Rochelle Amount $22,545.07 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHLING, VIVIAN J Employer name St Lawrence County Amount $22,544.91 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUS, ROBERT P Employer name City of Gloversville Amount $22,544.62 Date 02/25/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIRADO-LEBRON, EVELYN Employer name State Insurance Fund-Admin Amount $22,544.67 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER-HURD, KATHLEEN A Employer name Health Research Inc Amount $22,544.88 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, LINDA L Employer name SUNY College at Cortland Amount $22,544.56 Date 06/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEMAN, PATRICIA M Employer name Division of State Police Amount $22,544.22 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JUDITH A Employer name Department of Health Amount $22,544.52 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBB, JOAN E Employer name Minisink Valley CSD Amount $22,544.00 Date 08/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNELL, GERALD Employer name Town of Babylon Amount $22,544.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, PAUL TIMOTHY Employer name Onondaga County Amount $22,544.02 Date 12/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEBULA, LYNN M Employer name S Tier East Reg Plan,Dev Bd Amount $22,543.62 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BELLO, KATHY Employer name State Insurance Fund-Admin Amount $22,543.03 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWCOMB, PHYLLIS A Employer name J N Adam Dev Center Amount $22,543.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULVER, STEPHEN Employer name Creedmoor Psych Center Amount $22,543.58 Date 01/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT N Employer name City of Johnstown Amount $22,543.00 Date 01/17/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIRC, ELIZABETH Employer name Suffern CSD Amount $22,543.32 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTES, DAVID L Employer name Town of Potter Amount $22,543.66 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUIE, SHANDORA Employer name Rochester City School Dist Amount $22,542.65 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALSTON, JEAN E Employer name City of Troy Amount $22,542.53 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRITO, JEAN M Employer name Suffolk County Amount $22,542.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERES, THERESA G Employer name Bellmore-Merrick CSD Amount $22,542.00 Date 07/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTEUS, ROSEMARIE Employer name Town of New Castle Amount $22,542.00 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, MICHAEL F Employer name Supreme Ct-1st Criminal Branch Amount $22,542.14 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANON, ANDRE Employer name Bernard Fineson Dev Center Amount $22,542.12 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, WILLIAM P, JR Employer name Wende Corr Facility Amount $22,541.52 Date 02/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRETT-BAILEY, DONNA E Employer name Taconic DDSO Amount $22,541.31 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENER, PAUL E, JR Employer name Baldwin UFSD Amount $22,540.42 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, NANCY A Employer name Allegany County Amount $22,540.37 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINELLI, JOSEPH C Employer name Binghamton City School Dist Amount $22,540.61 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DARLENE M Employer name Kinderhook CSD Amount $22,541.23 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, VERONA E Employer name Suffolk County Amount $22,540.96 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSER, DAVID H, III Employer name Dept Transportation Region 6 Amount $22,541.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLARS, ELIZABETH Employer name Otsego County Amount $22,540.26 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, MARIE C Employer name Rush-Henrietta CSD Amount $22,540.28 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, JOHN S Employer name Broome County Amount $22,539.59 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY CATHERINE Employer name West Genesee CSD Amount $22,539.48 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAUGHT, JOHN C Employer name Division of Parole Amount $22,539.12 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, GENE E Employer name Village of Bloomfield Amount $22,540.00 Date 10/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICO, JOSEPH V Employer name Harlem Valley Psych Center Amount $22,540.00 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, SHEILA M Employer name Warren County Amount $22,539.00 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKETT, JOYCE V Employer name Manhattan Psych Center Amount $22,539.00 Date 11/11/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, SANDRA L Employer name Broome DDSO Amount $22,539.00 Date 07/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREAULT, MALCOLM L Employer name Great Meadow Corr Facility Amount $22,538.22 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, SUZANNE Employer name Amherst CSD Amount $22,538.09 Date 09/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALES, WENDIE Employer name SUNY Health Sci Center Brooklyn Amount $22,538.25 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDICK, FLORA B Employer name Rockland Psych Center Amount $22,539.00 Date 07/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, MICHAEL E Employer name Washington Corr Facility Amount $22,538.88 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, ROBERT L Employer name Columbia County Amount $22,538.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUDDY, FRANCIS C, JR Employer name Division of State Police Amount $22,538.00 Date 10/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAUGHERTY, MAUREEN F Employer name Western New York DDSO Amount $22,538.06 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PAULINE Employer name Middletown Psych Center Amount $22,538.04 Date 10/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, ALBERT W Employer name City of Buffalo Amount $22,538.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, JAMES W Employer name Ballston Spa-CSD Amount $22,538.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, EDWARD N, JR Employer name Department of Health Amount $22,538.00 Date 05/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEEMA, MAQBOOL A Employer name City of Kingston Amount $22,537.74 Date 09/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, RODNEY K Employer name Manhattan Psych Center Amount $22,537.50 Date 05/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KELVEY, TERRENCE D Employer name Dept Labor - Manpower Amount $22,538.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR-WASHINGTON, BEVERLY Employer name Department of Law Amount $22,537.27 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, MARSHA J Employer name Corning Painted Pst Enl Cty Sd Amount $22,537.98 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAEFER, JILL E Employer name Suffolk County Amount $22,537.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITULLO, SAMUEL D Employer name City of Beacon Amount $22,536.96 Date 05/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNET, WILLIAM F Employer name Riverview Correction Facility Amount $22,537.00 Date 10/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPLE, CYNTHIA M Employer name Eastern NY Corr Facility Amount $22,536.84 Date 08/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWCZAK, DENNIS P Employer name Town of New Scotland Amount $22,536.54 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCI, NICHOLAS Employer name City of Cohoes Amount $22,536.96 Date 04/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALVACCA, CHRISTENA Employer name BOCES-Nassau Sole Sup Dist Amount $22,535.53 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MELVIN W Employer name Livingston County Amount $22,535.00 Date 08/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JAMES O Employer name Watertown Corr Facility Amount $22,535.85 Date 10/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRUS, LEE Employer name Department of Tax & Finance Amount $22,536.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMARO, LINDA Employer name SUNY Buffalo Amount $22,536.89 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERON, ROBERT J, JR Employer name Menands UFSD Amount $22,535.00 Date 01/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, VICTORIA M Employer name Levittown UFSD-Abbey Lane Amount $22,535.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLACE, DONALD E Employer name SUNY College Environ Sciences Amount $22,534.74 Date 01/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, ALTA HAYES Employer name Broome County Amount $22,534.63 Date 12/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECKOWSKI, DENNIS A Employer name Town of East Hampton Amount $22,534.03 Date 10/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPLITNY, PAUL Employer name Brooklyn Public Library Amount $22,535.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARK, JOICY L Employer name Long Island Dev Center Amount $22,535.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, PABLO Employer name Workers Compensation Board Bd Amount $22,534.00 Date 03/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNDLA, LINDA Y Employer name Village of Sea Cliff Amount $22,534.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNAR, REGINA M Employer name Mineola UFSD Amount $22,534.22 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODFORD, JANICE E Employer name Onondaga County Amount $22,533.87 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, NESTOR Employer name Helen Hayes Hospital Amount $22,533.59 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUNT, JOHN Employer name Village of Floral Park Amount $22,534.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, WILLIAM E Employer name Capital District DDSO Amount $22,533.57 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTO, EUGENE A Employer name Niagara County Amount $22,534.00 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAIN, SHIRLEY J Employer name Suffolk County Amount $22,533.04 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, TEDDY Employer name Insurance Dept-Liquidation Bur Amount $22,533.32 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDORSKY, ISABEL H Employer name Bellmore-Merrick CSD Amount $22,533.18 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BERNADETTE H Employer name East Hampton UFSD Amount $22,532.92 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNUM, EUGENE R Employer name Town of Haverstraw Amount $22,532.79 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, GLENN W Employer name Greene County Amount $22,532.73 Date 06/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, THOMAS A Employer name City of Yonkers Amount $22,532.96 Date 07/01/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLBERT, KATHRINE P Employer name Sunmount Dev Center Amount $22,532.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMI, CAROLE M Employer name Dutchess County Amount $22,532.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAKE, JAMES M, JR Employer name Dept Transportation Region 9 Amount $22,532.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OYAMA, CAROLINE Employer name New York Public Library Amount $22,532.39 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOUNTY, SUSAN Employer name Central NY DDSO Amount $22,532.51 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, ULRIKE Employer name Middletown Psych Center Amount $22,532.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATAN, SUSAN H Employer name Insurance Department Amount $22,532.00 Date 05/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMUDEZ, RICHARD R Employer name Sewanhaka CSD Amount $22,531.99 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIG, MERTON C Employer name Canajoharie CSD Amount $22,532.00 Date 08/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTERO, RICHARD Employer name Brooklyn Public Library Amount $22,531.62 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVENUTO, NICHOLAS J Employer name Town of Smithtown Amount $22,531.32 Date 05/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGSTEIN, MARIANNE D Employer name Greenville CSD Amount $22,531.26 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGALL, ROSEMARY W Employer name Madison County Amount $22,531.69 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAMY, VIRGINIA F Employer name Rockland Psych Center Amount $22,531.04 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZEZINSKI, NANCY J Employer name Palisades Interstate Pk Commis Amount $22,531.04 Date 03/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PORTER, EARNEST T Employer name Rochester City School Dist Amount $22,530.49 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODEN, MARY B Employer name City of Glens Falls Amount $22,531.16 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMAGHIM, DOUGLAS I Employer name Dept Transportation Region 9 Amount $22,530.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUINO, ORLANDO Employer name Dept of Financial Services Amount $22,530.31 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACAS, JULIO C Employer name Metro Suburban Bus Authority Amount $22,530.16 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIWAKOWSKI, ANDREW J Employer name Port Authority of NY & NJ Amount $22,530.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AREL, LARRY J Employer name Canton CSD Amount $22,529.84 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, DEAN W M Employer name Supreme Ct-1st Civil Branch Amount $22,529.68 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDIS, GLORIA E Employer name Brooklyn DDSO Amount $22,530.00 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CHARLES M Employer name Town of Guilderland Amount $22,530.00 Date 02/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIAMMICHELE, ROSE Employer name Elmira Corr Facility Amount $22,529.06 Date 04/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAM, KATHRYN M Employer name SUNY Buffalo Amount $22,529.37 Date 09/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUESDALE, BRENDA J Employer name Erie County Amount $22,529.22 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDICK, KAYLENE Employer name Department of Civil Service Amount $22,529.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBRIDE, DEANN M Employer name Finger Lakes DDSO Amount $22,529.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCEGLIO, GEORGIANA P Employer name SUNY at Stonybrook-Hospital Amount $22,529.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, CATHERINE A Employer name Sunmount Small Residence Unit Amount $22,529.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILFIKER, EDWARD L Employer name Wayne County Amount $22,529.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, HELEN L Employer name Department of Tax & Finance Amount $22,529.00 Date 03/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDTHWAIT, CHARLES L, II Employer name Town of Savannah Amount $22,529.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAYWOOD, JAMES Employer name City of Rye Amount $22,529.00 Date 03/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URBAN, DEBORAH A Employer name SUNY Albany Amount $22,528.72 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTWORTH, ROXANNE Employer name Downstate Corr Facility Amount $22,528.66 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRO, JOSEPH Employer name Town of Islip Amount $22,528.81 Date 12/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIDHARDT, CARL Employer name Orange County Amount $22,528.45 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURDYNA, FLORENCE Employer name Town of Lewisboro Amount $22,528.12 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVOLI, CARMLENE Employer name Fairport CSD Amount $22,528.32 Date 12/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, NOREEN M Employer name East Meadow UFSD Amount $22,528.09 Date 07/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOELLKOPF, JOSEPH J, JR Employer name Cleveland Hill Fire District 6 Amount $22,528.63 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, BRENDA A Employer name Niagara Frontier Trans Auth Amount $22,528.54 Date 09/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALPELLI, DOROTHY Employer name Hyde Park CSD Amount $22,528.00 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, ROSEMARY C Employer name BOCES-Albany Schenect Schohari Amount $22,528.00 Date 07/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, ASENETH Employer name Hudson Valley DDSO Amount $22,528.00 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, SANDRA J Employer name Central NY DDSO Amount $22,527.87 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LILLIE E Employer name South Beach Multidisabled Unit Amount $22,527.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DONNA D Employer name SUNY College Techn Cobleskill Amount $22,527.08 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, EMILY Employer name Queens Psych Center Children Amount $22,527.00 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, HELEN E Employer name Westchester County Amount $22,528.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCONVILLE, FLORENCE P Employer name City of Schenectady Amount $22,526.00 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATEL, WILLIAM J Employer name East Greenbush CSD Amount $22,526.00 Date 08/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGERMAN, BARBARA Employer name Department of Health Amount $22,526.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, THOMAS J Employer name Central NY Psych Center Amount $22,526.63 Date 10/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHERYL A Employer name Hutchings Psych Center Amount $22,525.77 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, ELLEN Employer name Brooklyn DDSO Amount $22,525.49 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEODORE, ANNETTE Employer name Haverstraw-Stony Point CSD Amount $22,525.24 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, ESTHER Employer name Thruway Authority Amount $22,525.11 Date 07/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, KATHLEEN M Employer name Mexico CSD Amount $22,525.86 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZONE, CARRIE L Employer name City of Jamestown Amount $22,525.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITERS, YVONNE Employer name Workers Compensation Board Bd Amount $22,525.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVOIE, JAMES S, JR Employer name NYS Teachers Retirement System Amount $22,525.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, CAROLE A Employer name Onondaga County Amount $22,524.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, MARY L Employer name Erie County Medical Cntr Corp Amount $22,523.23 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIL, EDWARD, JR Employer name State Insurance Fund-Admin Amount $22,524.66 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARVESE, RHONDA L Employer name Onondaga County Amount $22,524.86 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLARD, JACK E Employer name Cattaraugus County Amount $22,523.13 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JOHN E Employer name Buffalo Psych Center Amount $22,523.12 Date 11/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, LOTTIE Employer name Long Island Dev Center Amount $22,522.96 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGESE, NICHOLAS V Employer name Rockland County Amount $22,524.00 Date 01/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLUPPI, ANTHONY J Employer name Rome Dev Center Amount $22,523.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARNS, MARILYN J Employer name NYS Senate Regular Annual Amount $22,523.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALLY, JAMES, SR Employer name Corning Community College Amount $22,522.68 Date 03/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVALDO, SHARON M Employer name Monroe County Amount $22,523.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARTIN E Employer name Dept of Agriculture & Markets Amount $22,522.00 Date 11/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE NEEVE, GEORGINE Employer name Suffolk County Amount $22,521.99 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATON, MARK E Employer name City of Johnstown Amount $22,522.00 Date 03/12/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINDLEY, KIMBERLY A Employer name Broome DDSO Amount $22,522.36 Date 10/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFMAN, CHERYL D Employer name NYS Office People Devel Disab Amount $22,522.33 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZORN, KARYN L Employer name Department of Civil Service Amount $22,521.89 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRESE, CHARLOTTE A Employer name Cape Vincent Corr Facility Amount $22,521.77 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BARBARA Employer name Highland CSD Amount $22,522.02 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGGLEBY, PATSY Employer name Central NY DDSO Amount $22,521.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMACK, DALLAS A Employer name Capital Dist Psych Center Amount $22,521.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, CATHERINE R Employer name Central NY DDSO Amount $22,521.00 Date 06/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDE, MYLON Employer name Kingsboro Psych Center Amount $22,521.37 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRIGHT, LINDA K Employer name Town of Ulster Amount $22,520.97 Date 09/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABEY, RAYMOND D Employer name Nassau County Amount $22,520.44 Date 07/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RUBY Employer name Pilgrim Psych Center Amount $22,520.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ANN T Employer name Department of Tax & Finance Amount $22,519.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, STUART J Employer name Taconic DDSO Amount $22,519.89 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ROBERT P Employer name Leroy CSD Amount $22,520.42 Date 04/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, KENNETH M Employer name Unadilla Valley CSD Amount $22,520.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TIMOTHY L Employer name St Lawrence County Amount $22,520.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JOY, JACOB P Employer name Columbia County Amount $22,519.87 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKERT, BARBARA E Employer name Mc Graw CSD Amount $22,519.87 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, KATHLEEN Employer name Capital District DDSO Amount $22,519.71 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, KATHLEEN T Employer name State Insurance Fund-Admin Amount $22,519.55 Date 09/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GITMAN, SUSAN Employer name New York Public Library Amount $22,519.28 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, SUSAN MARIE Employer name Erie County Amount $22,519.76 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, BRENDA Employer name Eastern NY Corr Facility Amount $22,519.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKEL, ROBERT C Employer name Great Meadow Corr Facility Amount $22,519.20 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, LANNIE R Employer name City of Corning Amount $22,519.00 Date 01/30/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEKROTA, RITA M Employer name Harlem Valley Psych Center Amount $22,518.04 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, JOANN S Employer name Oswego County Amount $22,518.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, DAVID W Employer name Queensbury UFSD Amount $22,518.00 Date 10/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIFIERS, MICHAEL J Employer name Village of Rye Brook Amount $22,518.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOINER, SUSANNA Employer name Pilgrim Psych Center Amount $22,519.00 Date 08/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MARGUERITE J Employer name Staten Island DDSO Amount $22,519.00 Date 02/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JEANNE M Employer name Binghamton City School Dist Amount $22,518.00 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUSKIRK, KATHLEEN Employer name Jericho UFSD Amount $22,517.26 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTERBROOK, DARRELL E Employer name Village of Bolivar Amount $22,517.06 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTZ, DAVID E Employer name City of Ithaca Amount $22,517.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUANO, THOMAS Employer name City of Rensselaer Amount $22,517.78 Date 07/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRODAFIKAS, EVELYN Employer name Department of Tax & Finance Amount $22,517.73 Date 08/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTE, MADELINE Employer name Kings Park Psych Center Amount $22,517.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, JANET L Employer name New York State Canal Corp Amount $22,517.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, ANNETTE M Employer name Sagamore Psych Center Children Amount $22,517.45 Date 06/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEILS, HERBERT S Employer name City of Rochester Amount $22,517.00 Date 12/02/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA FEVER, RONALD S Employer name Dept Transportation Region 6 Amount $22,516.79 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCALZO, DOROTHY A Employer name Harrison CSD Amount $22,516.68 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MILDRED Employer name Buffalo Sewer Authority Amount $22,517.00 Date 05/31/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAMANNA, BARBARA J Employer name Webster CSD Amount $22,516.51 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, KATHY A Employer name Town of Southampton Amount $22,516.12 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANANEL, ELLEN D Employer name Baldwin UFSD Amount $22,516.61 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTY, JILL T Employer name Department of Motor Vehicles Amount $22,516.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, GRACE K Employer name Baldwin UFSD Amount $22,515.25 Date 02/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECUYER, MARLENE E Employer name Albany County Amount $22,515.86 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAXMAN, FAYETTA Employer name Owego Apalachin CSD Amount $22,515.12 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALL, LEONARD H Employer name Port Authority of NY & NJ Amount $22,516.00 Date 01/15/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMOY, LINDA A Employer name Ausable Valley CSD Amount $22,516.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVAZZI, MARY C Employer name NYS Office People Devel Disab Amount $22,515.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITTS, RICHARD L Employer name Madison County Amount $22,515.00 Date 10/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTRONE, DANIEL P Employer name Nassau County Amount $22,515.00 Date 06/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELUSO, ANNA MAE Employer name Suffolk County Amount $22,514.88 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLARO, ROSINA P Employer name Rochester City School Dist Amount $22,514.80 Date 05/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, GERALD W Employer name City of Troy Amount $22,514.66 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, TERESA A Employer name Town of Woodbury Amount $22,514.55 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZATKO, JACQUELINE A Employer name Hudson River Psych Center Amount $22,515.00 Date 12/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, SALLY Employer name Westchester County Amount $22,514.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHNEGIAN, KENNETH Employer name Rockland Psych Center Amount $22,514.06 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, LINDA Employer name Smithtown Spec Library Dist Amount $22,514.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISLAM, DEENA B Employer name Bernard Fineson Dev Center Amount $22,514.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, LINDA M Employer name Broome County Amount $22,514.00 Date 01/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ELIZABETH R Employer name Western Regional OTB Corp Amount $22,514.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTER, BABETTE J Employer name Westchester County Amount $22,514.00 Date 06/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDI, MICHAEL D Employer name Division of State Police Amount $22,514.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, KATHERINE R Employer name Orange County Amount $22,513.47 Date 12/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGHORN, WILLIAM J, JR Employer name Monroe County Amount $22,513.62 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, ROSALIE B Employer name Altmar-Parish-Williamstown CSD Amount $22,513.87 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, EVELYN A Employer name Clarence CSD Amount $22,513.03 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, MOLLY A Employer name Ontario County Amount $22,513.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSITANO, ROCCO T Employer name City of Utica Amount $22,513.00 Date 04/21/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MULZAC, NOREEN Employer name Brooklyn DDSO Amount $22,513.41 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHERN, MARILYN A Employer name Div Housing & Community Renewl Amount $22,513.29 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, BEVERLY Employer name Department of Tax & Finance Amount $22,512.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGALSKI, PATRICIA Employer name Dept Labor - Manpower Amount $22,512.78 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, GREGORY J Employer name Children & Family Services Amount $22,512.36 Date 03/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIFFEN DARNELL, ALBERTA Employer name Taconic DDSO Amount $22,512.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, CAROL F Employer name Rockland County Amount $22,512.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMASTER, WIXUM L Employer name Dansville CSD Amount $22,512.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, GIUSEPPE Employer name Town of Eastchester Amount $22,512.00 Date 11/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOYCE Employer name Livingston County Amount $22,512.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, JOANNE Employer name BOCES Eastern Suffolk Amount $22,511.89 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL MONTE, JOHN P Employer name Buffalo City School District Amount $22,511.68 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JEAN S Employer name Levittown UFSD-Abbey Lane Amount $22,511.96 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRONCZAK, JAMES E Employer name Buffalo City School District Amount $22,511.22 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWES, NANCY A Employer name Niagara County Amount $22,511.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUNE, CLARE W Employer name City of Port Jervis Amount $22,510.96 Date 05/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BURNELL Employer name Yonkers City School Dist Amount $22,510.68 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, SHARON A Employer name Town of Niskayuna Amount $22,511.45 Date 01/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMESNYEI, MARGIT I Employer name Roswell Park Cancer Institute Amount $22,511.63 Date 04/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIACCIA, CELESTE E Employer name Monroe County Amount $22,509.05 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, JOYCE W Employer name Onondaga County Amount $22,508.77 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, JUDITH M Employer name Western New York DDSO Amount $22,510.00 Date 04/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNEY, DENAMARIE M Employer name Saratoga County Amount $22,510.39 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANINO, DEBBIE A Employer name Finger Lakes DDSO Amount $22,510.07 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLER, AMY A Employer name SUNY Buffalo Amount $22,508.10 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, JOIDA Employer name Suffolk County Amount $22,510.00 Date 06/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTWRIGHT, KEITH R Employer name Dept Transportation Region 6 Amount $22,508.00 Date 02/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, DELORES Employer name Creedmoor Psych Center Amount $22,508.00 Date 12/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBOWSKI, SHEILA K Employer name Washington County Amount $22,508.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, KYLE A Employer name SUNY Buffalo Amount $22,508.00 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKWORTH, PHILIP A Employer name Onondaga County Amount $22,508.03 Date 02/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNER, GAIL G Employer name Erie County Amount $22,508.00 Date 11/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELARDI, IDA Employer name Lawrence UFSD Amount $22,507.94 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCA, ELEANOR Employer name State Insurance Fund-Admin Amount $22,508.00 Date 08/18/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLEY, BARBARA S Employer name SUNY Health Sci Center Syracuse Amount $22,507.96 Date 03/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ARNOLD C Employer name Broome County Amount $22,507.59 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABNEY, JOHN H Employer name Town of Hempstead Amount $22,507.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAULT, MODELL, JR Employer name Erie County Medical Cntr Corp Amount $22,507.42 Date 03/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGERTY, WILLIAM M Employer name Village of Sleepy Hollow Amount $22,507.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORTON, THERESA A Employer name Ulster Correction Facility Amount $22,507.89 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVEN, JESSE R Employer name Rensselaer County Amount $22,507.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, LINDA L Employer name Greene Corr Facility Amount $22,507.00 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLLELLA, MARGUERITE C Employer name Office of Mental Health Amount $22,506.89 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMEYER, RICHARD L Employer name Fairview Fire District Amount $22,506.84 Date 07/03/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FISHER, CHARLES D Employer name Health Research Inc Amount $22,506.65 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORIALE, BARBARA J Employer name Oneida County Amount $22,506.63 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, STEPHEN D Employer name NYS Office People Devel Disab Amount $22,506.92 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITELLI, EDWARD C Employer name City of Niagara Falls Amount $22,506.96 Date 04/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLLOWAY, FRANCES Z Employer name Creedmoor Psych Center Amount $22,506.00 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERICKSON, DAYNA J Employer name Town of Brookhaven Amount $22,506.43 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SUSAN L Employer name West Islip UFSD Amount $22,505.98 Date 01/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNDTISCH, WESLEY D Employer name Dept Transportation Region 5 Amount $22,505.67 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, KAREN S Employer name Churchville-Chili CSD Amount $22,505.44 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, MARK C Employer name Monroe County Amount $22,506.00 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, BARBARA Employer name Orange County Amount $22,506.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNELLI, CAROL C Employer name Town of Ramapo Amount $22,505.00 Date 11/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHINA, NANCY Employer name Off of the State Comptroller Amount $22,504.92 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOL, MARGUERITE L Employer name Capital District OTB Corp Amount $22,504.17 Date 08/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, VERA L Employer name Hsc at Brooklyn-Hospital Amount $22,504.03 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, DOLORES M Employer name Washington Hts Unit Amount $22,504.00 Date 04/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, ROGER M Employer name Division of State Police Amount $22,504.96 Date 03/07/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAFF, CHARLOTTE S Employer name Willard Psych Center Amount $22,504.96 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUILL, HAZEL Employer name Metro New York DDSO Amount $22,504.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, TRINA Employer name Division For Youth Amount $22,505.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RARICK, SANDRA L Employer name Division of State Police Amount $22,503.90 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, RUSSELL D Employer name Dpt Environmental Conservation Amount $22,504.00 Date 11/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNES, MARJORIE E Employer name SUNY College at Buffalo Amount $22,503.32 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARGANO, CHARLES A Employer name Empire State Development Corp Amount $22,503.12 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, ANTHONY Employer name Brentwood UFSD Amount $22,503.96 Date 07/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEUSEN, WILLIAM M Employer name Children & Family Services Amount $22,502.81 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, HEIDI MARION Employer name Office of General Services Amount $22,503.08 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFRESNE, BONNIE L Employer name Monroe County Amount $22,503.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDY, VICTOR C Employer name Moriah CSD Amount $22,502.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, FREDERICK T Employer name Four County Library System Amount $22,502.25 Date 09/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWD, PATRICIA A Employer name Department of Law Amount $22,502.70 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANEY, DEBORAH A Employer name Wyoming County Amount $22,502.58 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, JOYCE M Employer name Baldwinsville CSD Amount $22,502.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, DAVID A Employer name Nassau County Amount $22,502.00 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CLAUDIA Employer name Franklin County Amount $22,502.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOAL, BARBARA A Employer name City of Batavia Amount $22,502.25 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCOM, YOLANDA Employer name Rockland County Amount $22,502.11 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, IRENE Employer name Rockland County Amount $22,502.00 Date 11/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSS, LESLIE W Employer name New York Public Library Amount $22,501.87 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURACO, JAMES A Employer name Onondaga County Amount $22,502.00 Date 11/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, ROCHELLE Employer name Clarkstown CSD Amount $22,501.72 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, RICHARD K Employer name Williamsville CSD Amount $22,501.60 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUSTINO, GAIL E Employer name Carmel CSD Amount $22,501.55 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, REUBEN A Employer name Bronx Psych Center Amount $22,501.76 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINS, WAYNE H Employer name City of Buffalo Amount $22,501.00 Date 10/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, PHYLLIS E Employer name Dept Labor - Manpower Amount $22,501.00 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, TIMOTHY G Employer name Town of Lisbon Amount $22,501.26 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIEPSMA, ALBERT J Employer name Village of Newark Amount $22,501.04 Date 09/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IGNAFFO, DEBORAH S Employer name Dutchess County Amount $22,500.36 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORALEWICZ, MARY L Employer name Hsc at Syracuse-Hospital Amount $22,500.31 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, JERRY L Employer name NYS School For The Blind Amount $22,500.78 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANNIE, MARK T Employer name City of Buffalo Amount $22,500.70 Date 02/07/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOONE, JOAN A Employer name Department of Law Amount $22,500.04 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINI, VIOLA D Employer name Middletown Psych Center Amount $22,500.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMSKY, THOMAS E Employer name Columbia County Amount $22,500.00 Date 11/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, RICARDO R Employer name Division of Veterans' Affairs Amount $22,500.25 Date 05/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, ROSE M Employer name Marion CSD Amount $22,499.07 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERCZAK, DEBORAH Employer name Orange County Amount $22,500.09 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENIG, LORRAINE J Employer name Broome DDSO Amount $22,499.29 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLON, LOUIS W Employer name City of Syracuse Amount $22,499.00 Date 04/16/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BECKER, MARK D Employer name New York State Canal Corp Amount $22,498.63 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, KENNETH G Employer name Sachem CSD at Holbrook Amount $22,498.41 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERSTEIN, EDITH H Employer name Town of Greenburgh Amount $22,499.04 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FREDERICK D Employer name Downstate Corr Facility Amount $22,499.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, MARY L Employer name Cattaraugus County Amount $22,498.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLNICK, MYRNA S Employer name NYC Civil Court Amount $22,498.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDER, GAIL G Employer name Broome County Amount $22,498.20 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISKA, DONNA J Employer name Schalmont CSD Amount $22,497.68 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELT, DALE M Employer name East Greenbush CSD Amount $22,497.57 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOSEPH R Employer name BOCES-Monroe Amount $22,497.26 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, SAMUEL W Employer name Jefferson County Amount $22,497.00 Date 02/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, ANN MARIE Employer name SUNY Binghamton Amount $22,497.78 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARBERA, PHILIP J Employer name Westchester County Amount $22,497.00 Date 09/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERO, JAYNE H Employer name Pilgrim Psych Center Amount $22,497.00 Date 04/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES F Employer name Town of Sennett Amount $22,496.64 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMPERIO, JOHN S Employer name Children & Family Services Amount $22,496.56 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, PAUL D Employer name State Insurance Fund-Admin Amount $22,496.53 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SODERLUND, ELEANOR Employer name Village of Croton-On-Hudson Amount $22,497.00 Date 08/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLERBA, JUDITH R Employer name Village of Boonville Amount $22,496.89 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAR, WENDELL Employer name Taconic DDSO Amount $22,496.00 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGENSEN, SYLVIA J Employer name Scotia Glenville CSD Amount $22,495.91 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERPIN, ALFRED P Employer name SUNY Buffalo Amount $22,495.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, ANTOINETTE Employer name Monroe Woodbury CSD Amount $22,495.00 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGER, MYRTLE V Employer name Creedmoor Psych Center Amount $22,495.00 Date 06/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRO, CAROL LYNN Employer name Yorktown CSD Amount $22,495.81 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, PATRICK D Employer name Oswego County Amount $22,495.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, DANIEL L Employer name Long Island Dev Center Amount $22,494.80 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROY L Employer name Supreme Ct-1st Criminal Branch Amount $22,495.00 Date 02/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSA, MICHAEL S Employer name SUNY at Stonybrook-Hospital Amount $22,495.20 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AMERONGEN, LINDA A Employer name New York State Assembly Amount $22,494.32 Date 11/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JOHN L Employer name Ulster County Amount $22,494.00 Date 12/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, LIONEL A Employer name Creedmoor Psych Center Amount $22,493.87 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSALACO, ARDYCE Employer name Kenmore Town-Of Tonawanda UFSD Amount $22,494.49 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, TAMARA Employer name Town of Red House Amount $22,493.37 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, SUSAN J Employer name Temporary & Disability Assist Amount $22,493.39 Date 10/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER-OSSONT, KAREN J Employer name Central NY DDSO Amount $22,494.59 Date 02/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEICHNER, JEROME Employer name Department of Social Services Amount $22,493.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, RICHARD F Employer name Division of State Police Amount $22,492.96 Date 07/12/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BONNIE, MARGARET ANNE Employer name Onondaga County Amount $22,492.53 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ANTONIA Employer name Sewanhaka CSD Amount $22,493.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CATHERINE C Employer name Buffalo Urban Renewal Agcy Amount $22,493.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATHEN, PATRICIA A Employer name South Colonie CSD Amount $22,492.06 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARSTANG, JANE M Employer name Dept Labor - Manpower Amount $22,492.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERE, THOMAS L Employer name Onondaga County Amount $22,492.00 Date 01/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNES, ALBERT R Employer name Dept Transportation Reg 2 Amount $22,492.34 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCE, JANE A Employer name Town of Victor Amount $22,491.59 Date 08/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWINSKI, KATHRYN A Employer name Lindenhurst Memorial Library Amount $22,492.13 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTANO, CARMELA Employer name Town of Haverstraw Amount $22,491.28 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIX, BERNARD C Employer name Erie County Amount $22,492.04 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGARLATA, PATRICIA Employer name Housing Finance Agcy Amount $22,491.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUBA, SONNEL R Employer name Central NY DDSO Amount $22,491.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOYCE M Employer name City of Kingston Amount $22,491.00 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIOLA, WILLIAM J, JR Employer name City of Syracuse Amount $22,490.96 Date 06/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, THOMAS J Employer name City of Buffalo Amount $22,491.00 Date 01/15/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUREK, JANET Employer name BOCES Suffolk 2nd Sup Dist Amount $22,490.98 Date 11/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEHL, EDWARD M Employer name Capital District DDSO Amount $22,491.00 Date 09/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEITZEL, DELIA Employer name Elwood UFSD Amount $22,490.04 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, CARON M Employer name Taconic DDSO Amount $22,490.00 Date 07/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, LEONARD J Employer name Auburn Corr Facility Amount $22,490.96 Date 02/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, ANTONIO Employer name Office of General Services Amount $22,490.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, NORMA J Employer name Town of Massena Amount $22,489.96 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTEMPSKA, ANNA Employer name Inst For Basic Res & Ment Ret Amount $22,488.56 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANDRI, NANCY A Employer name North Colonie CSD Amount $22,489.64 Date 07/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, SONJA Employer name Erie County Amount $22,489.02 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERG, KENNETH M, JR Employer name Brighton Fire Dist Amount $22,489.44 Date 07/15/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MEAD, ROBERT Employer name Montgomery County Amount $22,489.05 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, BRIAN R Employer name Gouverneur Correction Facility Amount $22,488.44 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, PATRICK E Employer name Village of Canton Amount $22,488.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GRANT E Employer name Warren County Amount $22,488.00 Date 11/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONDEK, SYLVIA JEAN Employer name SUNY Buffalo Amount $22,488.21 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, JOSEPHINE Employer name White Plains City School Dist Amount $22,487.96 Date 10/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIBANDA, JOANNE Employer name Erie County Amount $22,488.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICHAK, JEAN M Employer name Education Department Amount $22,488.00 Date 07/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLERY, RENEE R Employer name Creedmoor Psych Center Amount $22,487.76 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMFORT, SHARON J Employer name Cornell University Amount $22,486.95 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMUREK, CHARLES F Employer name Erie County Medical Cntr Corp Amount $22,487.48 Date 03/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMONTE, MARIA GUZMAN Employer name City of Long Beach Amount $22,487.56 Date 10/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAHLER, TERRY T Employer name Town of Hopkinton Amount $22,486.67 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASH, JESSE J Employer name Department of Health Amount $22,487.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVER, ARLENE H Employer name Department of Tax & Finance Amount $22,486.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLETTA, DIANE T Employer name East Rockaway UFSD Amount $22,486.86 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MION, LOUIS C Employer name Dept Labor - Manpower Amount $22,486.59 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DONALD Employer name State Insurance Fund-Admin Amount $22,485.96 Date 01/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, EILEEN Employer name SUNY Central Admin Amount $22,485.77 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MYRA A Employer name Kings Park Psych Center Amount $22,485.96 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, PATRICIA A Employer name Office of Mental Health Amount $22,486.00 Date 11/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORNELLO, ELINOR J Employer name Islip UFSD Amount $22,485.90 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH P Employer name Pilgrim Psych Center Amount $22,485.06 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, EDWIN R Employer name Suffern CSD Amount $22,485.75 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, ROBERT L Employer name Division of State Police Amount $22,484.04 Date 04/11/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEL MONTE, BARBARA Employer name Erie County Amount $22,485.44 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTAGNA, KATHRYN Employer name Town of Islip Amount $22,485.00 Date 05/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUSSETT, KATHY Employer name Erie County Medical Cntr Corp Amount $22,484.72 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, MICHAEL E Employer name Plainview-Old Bethpage CSD Amount $22,484.03 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDEL, WAYNE P Employer name Rome City School Dist Amount $22,484.00 Date 08/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIEH, KO-MING Employer name NYC Criminal Court Amount $22,484.60 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLA, FRANCES E Employer name Sachem Public Library Amount $22,484.00 Date 01/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILECCIA, ROBERTA Employer name Capital District DDSO Amount $22,484.03 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, GEORGE E Employer name City of Elmira Amount $22,484.00 Date 03/26/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENSTENBERG, DELLA M Employer name SUNY Albany Amount $22,484.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIEBOLDT, SHIRLEY E Employer name Minisink Valley CSD Amount $22,483.80 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAHANOVICH, DENISE M Employer name Hyde Park CSD Amount $22,483.64 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, KEVIN R Employer name City of Oneida Amount $22,483.00 Date 02/14/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURLINGAME, HELEN A Employer name Chautauqua County Amount $22,483.04 Date 04/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELROY, GLADYS F Employer name Syracuse Housing Authority Amount $22,483.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, KATHLEEN M Employer name Western New York DDSO Amount $22,483.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTON, ENID Employer name Rockland County Amount $22,483.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKULSKI, MARY J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $22,483.00 Date 12/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ROSALEE Employer name Suffolk County Amount $22,482.96 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVINE, TIMOTHY R Employer name City of Ogdensburg Amount $22,482.69 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEET, SUSAN E Employer name Oswego County Amount $22,482.65 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONHOTE, JEFFREY J Employer name Washington County Amount $22,482.59 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORTORELIS, GEORGE A Employer name Town of Windham Amount $22,482.54 Date 04/30/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CACCIATORE, MICHAEL Employer name Buffalo Urban Renewal Agcy Amount $22,482.85 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, SUSAN E Employer name New York Public Library Amount $22,482.77 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, LORINDA E Employer name E Syracuse-Minoa CSD Amount $22,482.23 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANESSA, MARY Employer name Rockland County Amount $22,482.04 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUMBULSKY, ANNE M Employer name Dept Labor - Manpower Amount $22,482.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADSIT, CHARLES A Employer name Village of Catskill Amount $22,482.00 Date 02/15/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GODFREY, JAMES L Employer name SUNY College Techn Morrisville Amount $22,482.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DAVID D Employer name Guilderland CSD Amount $22,482.08 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, SUSANNE L Employer name Livingston County Amount $22,482.08 Date 11/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, BARBARA E Employer name BOCES-Rensselaer Columbia Gr'N Amount $22,482.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONELLI, MICHAEL J Employer name City of Little Falls Amount $22,481.80 Date 01/06/2018 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RECORD, PHYLLIS A Employer name Penn Yan CSD Amount $22,481.34 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELMOK, ALFRED P Employer name Port Authority of NY & NJ Amount $22,481.16 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH-BOLTZ, PEGGY LYNN Employer name Erie County Amount $22,481.27 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMISSAH, AUGUSTINE K Employer name Children & Family Services Amount $22,481.06 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGOS, HECTOR A Employer name Suffolk County Amount $22,481.36 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY-HOLMES, THERESE A Employer name Broome County Amount $22,481.75 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAXMAN, MARILYN J Employer name Rockland County Amount $22,480.96 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENSING, ALAN JAY Employer name Patchogue-Medford UFSD Amount $22,481.04 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KEITHA E Employer name Phoenix CSD Amount $22,480.38 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICHESTER, MARY F Employer name Schoharie County Amount $22,480.00 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RICHARD Employer name City of Norwich Amount $22,480.04 Date 10/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRAZIER, BEATRICE N Employer name State Insurance Fund-Admin Amount $22,480.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JOANN C Employer name Jefferson County Amount $22,480.57 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODFORD, CLIFFORD M Employer name Dpt Environmental Conservation Amount $22,480.96 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JUDITH R Employer name Tompkins County Amount $22,480.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALL, THOMAS L Employer name City of Saratoga Springs Amount $22,480.00 Date 02/15/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TRACY, SHIRLEY M Employer name Genesee County Amount $22,479.71 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAREY, SHARON E Employer name Orange County Amount $22,479.17 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, JAMES J Employer name Saratoga County Amount $22,479.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDGREN, MARGARET A Employer name Adirondack Correction Facility Amount $22,479.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRABANT, RICHARD A Employer name Cape Vincent Corr Facility Amount $22,478.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNARDO, VERONICA A Employer name Northport East Northport UFSD Amount $22,479.91 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, JEFFREY L Employer name NYS Power Authority Amount $22,479.77 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, WILLIAM R Employer name Nassau County Amount $22,478.96 Date 06/25/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUCATTE, FRANK J Employer name Clinton Corr Facility Amount $22,478.96 Date 05/14/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTE, GARY G Employer name City of Buffalo Amount $22,478.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KAREN E Employer name Kings Park Psych Center Amount $22,478.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNER, SEYMOUR Employer name Dept Labor - Manpower Amount $22,478.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, DICK Employer name Franklin Corr Facility Amount $22,477.30 Date 09/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBLEWSKI, PATRICIA Employer name Suffolk County Amount $22,478.96 Date 07/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DAWN L Employer name Union-Endicott CSD Amount $22,477.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTMAN, CHARLES F Employer name Jefferson County Amount $22,477.00 Date 08/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAGNACOVA, NANCY C Employer name Temporary & Disability Assist Amount $22,477.08 Date 04/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVIZA, PRISCILLA J Employer name Department of Health Amount $22,476.86 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVINO, JUDY W Employer name Town of Macedon Amount $22,476.73 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, RUSSELL M Employer name Erie County Amount $22,476.69 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARHOOF, JACK C Employer name Dunkirk City-School Dist Amount $22,476.67 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLY, ELEANOR F Employer name Westchester County Amount $22,477.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAKORE, HASIT R Employer name Kingsboro Psych Center Amount $22,477.00 Date 11/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLOGNA, CATHERINE Employer name Clarkstown CSD Amount $22,476.00 Date 10/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBBS, CHARLES M, JR Employer name Horseheads CSD Amount $22,476.50 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTS, CHRISTINE M Employer name Schenectady County Amount $22,475.67 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DANNY Employer name Arthur Kill Corr Facility Amount $22,475.64 Date 05/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, WILLIAM H Employer name Dept Labor - Manpower Amount $22,475.16 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDI, FRANK Employer name Workers Compensation Board Bd Amount $22,475.02 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELMAN, ALBERT A Employer name Central NY DDSO Amount $22,476.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLER, P PHILIP Employer name Workers Compensation Board Bd Amount $22,475.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, HOWARD G Employer name Dept Transportation Region 3 Amount $22,475.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DAVID S Employer name Town of De Witt Amount $22,476.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, ETHEL Employer name Rockland Psych Center Amount $22,474.96 Date 10/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JOHN P Employer name City of Utica Amount $22,474.32 Date 11/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, DONALD J Employer name Office of General Services Amount $22,475.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, DEIRDRE Employer name BOCES-Suffolk, 2nd Sup District Amount $22,474.96 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, LELAND W, JR Employer name Copake-Taconic Hills CSD Amount $22,474.15 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, JOAQUIN Employer name Creedmoor Psych Center Amount $22,474.00 Date 01/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, DOROTHY Employer name Manhattan Psych Center Amount $22,474.09 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, OKSANA Employer name Hsc at Syracuse-Hospital Amount $22,473.90 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARJORIE B Employer name Cornell University Amount $22,473.83 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, WILLIAM L Employer name Suffolk County Amount $22,474.00 Date 06/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, JOAN M Employer name Buffalo Mun Housing Authority Amount $22,473.02 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, PATRICK D Employer name Oneida Herkimer Sol Wst Mg Aut Amount $22,474.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, VINCENT P, JR Employer name Town of Brookhaven Amount $22,473.00 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, JOYCE E Employer name Erie County Amount $22,473.00 Date 04/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADER, KATHLEEN M Employer name South Country CSD - Brookhaven Amount $22,473.61 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERHOLT, SUSAN L Employer name Herkimer County Amount $22,473.54 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDE, WILMA J Employer name Kings Park Psych Center Amount $22,473.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLTZ, EDWARD J Employer name New York State Canal Corp Amount $22,473.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, KATHLEEN M Employer name Wallkill CSD Amount $22,472.22 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DAVID A Employer name Court of Appeals Amount $22,472.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, CHERYL J Employer name Department of Tax & Finance Amount $22,472.00 Date 09/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHON, PATRICIA M MC Employer name Department of Health Amount $22,472.97 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LAURIE J Employer name Hudson Valley DDSO Amount $22,472.54 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGART, STEPHEN G Employer name Village of Endicott Amount $22,472.00 Date 07/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOSEY, JEAN M Employer name Division of Parole Amount $22,472.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKLIN, DEBORAH A Employer name Nassau Health Care Corp Amount $22,472.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEWATER, BARBARA L Employer name Dutchess County Amount $22,471.89 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERNOSTER, BARBARA A Employer name Department of Health Amount $22,471.74 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROSNIDER, ROBERT G Employer name Town of Ithaca Amount $22,472.00 Date 11/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORRESTER, ROBERT N Employer name Town of Brookhaven Amount $22,470.78 Date 10/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOBLE, ELLEN M Employer name Hudson Valley DDSO Amount $22,471.94 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARY, KAMILLIA H Employer name Roslyn UFSD Amount $22,471.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEKER, BARBARA Employer name Pilgrim Psych Center Amount $22,471.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, DEBORAH A Employer name Cayuga County Amount $22,470.67 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHAM, LAMONT K Employer name Bernard Fineson Dev Center Amount $22,470.34 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINES, HAROLD E Employer name Newburgh City School Dist Amount $22,470.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDINGTON-HAUSER, JANET Employer name Hsc at Syracuse-Hospital Amount $22,470.33 Date 02/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENAUER, EDWARD W Employer name Buffalo Mun Housing Authority Amount $22,470.00 Date 04/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATCHNEY, ALBERT Employer name Adirondack Correction Facility Amount $22,470.58 Date 06/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMANN, HEIDE C Employer name SUNY College at New Paltz Amount $22,469.98 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, ROBERT J Employer name Dept Transportation Region 7 Amount $22,470.00 Date 07/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUPKA, LINDA H Employer name Shenendehowa CSD Amount $22,469.94 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JOHN J Employer name City of Schenectady Amount $22,469.82 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIESPODZINSKI, DIANE L Employer name SUNY Buffalo Amount $22,469.41 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIARAMELLA, JANE C Employer name Department of Tax & Finance Amount $22,469.96 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, LORRAINE E Employer name Corning Painted Pst Enl Cty Sd Amount $22,470.00 Date 06/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGGINS, ALBERT G Employer name Thruway Authority Amount $22,469.07 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISE, CLINTON N Employer name Mid-State Corr Facility Amount $22,469.28 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFIANI, BARBARA L Employer name Capital Dist Psych Center Amount $22,468.58 Date 08/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, DONNA J Employer name Department of Tax & Finance Amount $22,468.47 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BARBARA C Employer name Erie County Amount $22,469.00 Date 10/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, RONALD R Employer name City of Rochester Amount $22,468.43 Date 06/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIFLEIN, MARCIA J Employer name Town of Hamburg Amount $22,468.38 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, DOLORES A Employer name BOCES Eastern Suffolk Amount $22,468.74 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, LINDA J Employer name Onondaga County Amount $22,468.36 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, ANN C Employer name Town of North Hempstead Amount $22,468.00 Date 08/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRANTZ, PAUL D Employer name Town of Delaware Amount $22,468.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WROBEL, JAMES T Employer name Department of Tax & Finance Amount $22,468.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDLIK, PATRICIA Employer name Village of Central Square Amount $22,467.15 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, LAWRENCE W, JR Employer name Town of Colonie Amount $22,467.75 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, PAUL J Employer name Dept Labor - Manpower Amount $22,467.88 Date 05/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, WILLIAM L Employer name Coxsackie Corr Facility Amount $22,468.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MARGARET A Employer name BOCES-Wayne Finger Lakes Amount $22,467.28 Date 11/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC EVERS, HARRY R Employer name Onondaga Co Res Rec Agcy Amount $22,467.00 Date 07/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDLON, JANET A Employer name Department of Health Amount $22,468.00 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, ROBERT M Employer name Franklin County Amount $22,467.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLIN, DENISE A Employer name Suffolk County Amount $22,466.87 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASIADEK, TIMOTHY E Employer name City of Buffalo Amount $22,466.28 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, RICHARD E, SR Employer name Jefferson County Amount $22,467.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALFAMO, JOSEPH J Employer name Office of General Services Amount $22,465.96 Date 06/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTUSA, NAZZARENO M Employer name Town of Hempstead Amount $22,466.00 Date 09/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEFFER, DOROTHY A Employer name North Collins CSD Amount $22,466.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JOHN W Employer name City of Fulton Amount $22,465.54 Date 07/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISBEE, BONNIE E Employer name Cassadaga Valley CSD Amount $22,465.78 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, NANCY K Employer name Lansingburgh CSD at Troy Amount $22,466.00 Date 07/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, BRENDA J Employer name Division of State Police Amount $22,465.42 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VETTER, FRED T Employer name Hewlett-Woodmere UFSD Amount $22,465.29 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, PATRICIA A Employer name Dpt Environmental Conservation Amount $22,465.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZUPIL, MICHAEL F Employer name Saratoga County Amount $22,465.19 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, ELLA G Employer name Mohawk Valley Psych Center Amount $22,465.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEO, LINDA M Employer name BOCES-Nassau Sole Sup Dist Amount $22,464.91 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDICK, KENNETH S Employer name Rensselaer County Amount $22,465.00 Date 11/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, NEECA S Employer name SUNY College at Cortland Amount $22,464.99 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKSON, RODRICK M Employer name Niagara Frontier Trans Auth Amount $22,464.73 Date 07/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRANTZ, SUSAN D Employer name Erie County Amount $22,464.29 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KATHLEEN S Employer name Saratoga Springs City Sch Dist Amount $22,464.29 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODACRE, RICHARD G Employer name Taconic DDSO Amount $22,464.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, GREGORY L Employer name Syracuse Housing Authority Amount $22,464.50 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIM, ROBERT G Employer name Town of Oyster Bay Amount $22,463.96 Date 08/21/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANFRE, DOREEN A Employer name City of Rochester Amount $22,463.96 Date 04/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKLEY, ROBERT A Employer name St Lawrence Psych Center Amount $22,464.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, DEBORAH A Employer name Onondaga County Amount $22,463.35 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROCINQUE, LORETTA Employer name Valley Stream CHSD Amount $22,463.16 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, LUCILLE A Employer name Great Neck UFSD Amount $22,463.87 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MARY E Employer name Cobleskill Richmondville CSD Amount $22,465.75 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, DARLA L Employer name Wyoming County Amount $22,463.00 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMADGE, SUSAN L Employer name Town of Milton Amount $22,463.00 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, LEWIS F Employer name Education Department Amount $22,462.99 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRYCIA, WALTER J Employer name Western New York DDSO Amount $22,463.00 Date 03/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REALE, JANET Employer name Hunter-Tannersville CSD Amount $22,461.60 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINO, MARY ELLEN Employer name Department of Transportation Amount $22,461.54 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEVALE, WILLIAM J Employer name City of Oneida Amount $22,462.04 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, WILLIAM J Employer name Rockland County Amount $22,462.14 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ALTA L Employer name Department of Tax & Finance Amount $22,461.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, HARRY L Employer name Village of Monticello Amount $22,461.00 Date 03/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONROY, JAMES M Employer name Department of Health Amount $22,461.00 Date 01/20/2001 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