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 COOK, LAVERNE H Employer name Mohawk Correctional Facility Amount $21,949.94 Date 10/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LELLAND, DARLENE M Employer name BOCES-Steuben Allegany Amount $21,949.74 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNY, RICHARD E Employer name Three Village CSD Amount $21,949.26 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAFFI, ROMOLO Employer name Staten Island DDSO Amount $21,949.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, JAMES Employer name Fort Ann CSD Amount $21,950.15 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZY, JOHN J Employer name Department of Tax & Finance Amount $21,949.00 Date 08/26/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPENTA, JOSEPH C Employer name Town of North Hempstead Amount $21,949.00 Date 10/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, JANET A Employer name BOCES-Cayuga Onondaga Amount $21,950.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPHARA, WILLIAM T Employer name City of Auburn Amount $21,949.00 Date 10/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAHUE, JAMES F Employer name City of Rochester Amount $21,949.00 Date 01/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALL, RICHARD Employer name Sullivan County Amount $21,949.00 Date 02/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERL, PATRICIA A Employer name Letchworth CSD at Gainesville Amount $21,948.75 Date 11/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, BARBARA J Employer name Phelps Clifton Springs CSD Amount $21,949.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERANZI, THOMAS J Employer name Dept Transportation Region 9 Amount $21,948.00 Date 09/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKBANK, PATRICIA J Employer name SUNY Stony Brook Amount $21,947.76 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYDALSKI, JOAN C Employer name Erie County Amount $21,948.00 Date 10/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARMERTER, JEANETTE M Employer name Wyoming County Amount $21,947.64 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENOO, MADELINE A Employer name North Syracuse CSD Amount $21,947.62 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, JAMES M Employer name City of Buffalo Amount $21,947.29 Date 01/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBERT, DINEEN L Employer name Auburn Corr Facility Amount $21,947.74 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBORAH L Employer name Genesee County Amount $21,947.74 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCIO, JAMES T Employer name Dept Transportation Region 1 Amount $21,947.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONLON, THOMAS E Employer name Barnard Fire District Amount $21,947.00 Date 10/25/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUER, ESTELLE B Employer name Nassau County Amount $21,947.04 Date 02/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, CARMEN C Employer name Sachem CSD at Holbrook Amount $21,946.56 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, STEPHEN C Employer name Broome DDSO Amount $21,946.51 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT L Employer name New York State Canal Corp Amount $21,946.44 Date 03/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, ELIZABETH A Employer name Town of Grand Island Amount $21,946.19 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARD, MARIE I Employer name Rockland County Amount $21,946.97 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOON, MICHAEL A Employer name Village of Saranac Lake Amount $21,946.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EATON, THOMAS J Employer name Westchester County Amount $21,946.00 Date 11/24/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JORDAN, PATRICIA F Employer name Cayuga County Amount $21,946.00 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAN, MARILYN A Employer name BOCES-Ulster Amount $21,946.00 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENZWEIG, BURTON S Employer name New York Public Library Amount $21,946.00 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, SUSAN WHITFIELD Employer name Department of Civil Service Amount $21,946.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, J PATRICIA Employer name Albion Corr Facility Amount $21,946.00 Date 02/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, MARY LEE Employer name Unadilla Valley CSD Amount $21,946.00 Date 08/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRON, JANET T Employer name Saugerties CSD Amount $21,945.89 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, WILLIE G Employer name Sullivan County Amount $21,945.37 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, DALE Employer name Suffolk County Amount $21,945.96 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARSCZ, BARBARA ANN Employer name City of Troy Amount $21,945.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSKI, ARLENE Employer name Dpt Environmental Conservation Amount $21,945.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, LINDA J Employer name Ithaca City School Dist Amount $21,945.19 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINKS, RICHARD D Employer name Dpt Environmental Conservation Amount $21,945.00 Date 08/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, DOUGLAS M Employer name City of Buffalo Amount $21,945.17 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGLIARELLA, MISTY L Employer name Broome County Amount $21,944.66 Date 12/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, HELEN Employer name SUNY College at New Paltz Amount $21,944.54 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMBRIO, WILLIAM M Employer name Clinton Corr Facility Amount $21,944.96 Date 08/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYKOWSKI, MICHAEL B Employer name Niagara Frontier Trans Auth Amount $21,943.97 Date 06/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACE, THOMAS P Employer name Town of Moriah Amount $21,944.94 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIGAND, ELAINE J Employer name BOCES-Erie 1st Sup District Amount $21,943.92 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECORA, ROSE Employer name Three Village CSD Amount $21,944.23 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, LEONARD Employer name BOCES-Rockland Amount $21,943.55 Date 12/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTIGAN, KAREN F Employer name City of Rochester Amount $21,943.15 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILSPAW, BETTY L Employer name Pine Valley CSD Amount $21,943.45 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, NANCY ELLIS Employer name Four County Library System Amount $21,943.00 Date 03/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, SUSAN Employer name Three Village CSD Amount $21,943.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, RICHARD D Employer name Otsego County Amount $21,943.00 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMROS, DOLORES Employer name SUNY Stony Brook Amount $21,942.75 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, GWEN Employer name Erie County Amount $21,942.74 Date 12/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARYLEE L Employer name Ulster Correction Facility Amount $21,943.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIS, WENDY L Employer name Town of Brookhaven Amount $21,942.34 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILBURY, SANDRA Employer name Town of Gates Amount $21,942.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, LESLIE Employer name Erie County Amount $21,942.72 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILKENTON, NOREEN J Employer name Fourth Jud Dept - Nonjudicial Amount $21,942.29 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERDAR, LINDA A Employer name Suffolk County Amount $21,942.20 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BETTY J Employer name NYS Psychiatric Institute Amount $21,942.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, DAVID D Employer name City of Jamestown Amount $21,942.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, NANCY R Employer name Town of Yorktown Amount $21,942.00 Date 06/09/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, SAMUEL M Employer name 10th Judicial District Nassau Co Judges Amount $21,942.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, DUANE A Employer name Cornell University Amount $21,942.00 Date 08/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSON, WILMA M Employer name Deer Park UFSD Amount $21,941.33 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, IRENE Employer name Rockland Psych Center Amount $21,941.00 Date 11/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, ROSE MARIE Employer name Town of Kirkland Amount $21,941.72 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORDEN, BERNICE K Employer name Thruway Authority Amount $21,941.96 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, LEILA M Employer name Suffolk County Amount $21,940.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKEFELLER, MARY ANN Employer name Broome DDSO Amount $21,940.89 Date 12/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULWANE, ALDAN G Employer name Dept Transportation Region 9 Amount $21,940.78 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLFE, LYLE C Employer name Ontario County Amount $21,940.54 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNING, STEPHANIE Employer name Division of Parole Amount $21,939.70 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACK, LAWRENCE T Employer name City of Buffalo Amount $21,939.96 Date 06/15/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TYLER, ROBERT P Employer name Lyon Mountain Corr Facility Amount $21,939.73 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARISANO, MICHAEL P Employer name Westchester County Amount $21,938.96 Date 07/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTON, HOLLY K Employer name Cornell University Amount $21,938.42 Date 12/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CLARENCE R Employer name Whitney Point CSD Amount $21,939.00 Date 09/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, HAROLD J Employer name Western New York DDSO Amount $21,939.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACO, THERESA Employer name Erie County Amount $21,938.00 Date 05/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, DONALD C Employer name Town of Nanticoke Amount $21,938.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLEY, GERARD S Employer name Division of State Police Amount $21,938.04 Date 04/13/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, JOAN M Employer name Penfield CSD Amount $21,938.00 Date 01/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREMER, THOMAS M Employer name SUNY Brockport Amount $21,938.00 Date 09/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONCE, HOWARD M Employer name Willard Psych Center Amount $21,938.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, RICHARD W Employer name Town of West Turin Amount $21,937.72 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLVERSEN, ELISE C Employer name State Insurance Fund-Admin Amount $21,938.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, MICHAEL A Employer name Brasher Falls CSD Amount $21,937.44 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHRISTINE D Employer name Greene County Amount $21,937.43 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, THERESA L Employer name Wayland-Cohocton CSD Amount $21,937.60 Date 10/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELBAUM, VANNESSA L Employer name Long Island Dev Center Amount $21,937.54 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, TIMOTHY E Employer name Columbia County Amount $21,936.20 Date 10/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODIE, CHARLES R Employer name Otsego County Amount $21,936.00 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, GAIL S Employer name Suffolk County Amount $21,936.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, GLENDON E, JR Employer name Dept Labor - Manpower Amount $21,936.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JUSTUS J Employer name City of Little Falls Amount $21,936.47 Date 05/21/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEREZ, CARMEN Employer name Erie County Amount $21,935.86 Date 06/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CLINTON J, JR Employer name Unatego CSD Amount $21,935.78 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKETT, ANN M Employer name Genesee County Amount $21,935.99 Date 08/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEN, ROBERT E Employer name State Insurance Fund-Admin Amount $21,935.26 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONSANTO, MURIEL M Employer name SUNY College at New Paltz Amount $21,934.76 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, MICHAEL Employer name Orange County Amount $21,934.16 Date 08/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASINGTON, ARDEN L Employer name Village of Monticello Amount $21,934.04 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCIVAL, BONITA J Employer name SUNY College at Buffalo Amount $21,935.40 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARACI, ANN C Employer name Copiague UFSD Amount $21,935.37 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, BEVERLY M Employer name Oneida County Amount $21,933.96 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILHELMI, ELEANOR M Employer name Fulton Community Dev Agcy Amount $21,934.04 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASPANTE, BARBARA B Employer name Upper Mohawk Valley Water Bd Amount $21,932.63 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLABER, YVONNE R Employer name Village of Floral Park Amount $21,932.34 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, MARSHALL S Employer name SUNY at Stonybrook-Hospital Amount $21,932.07 Date 05/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLES, LAWRENCE W Employer name Allegany County Amount $21,933.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, JACQUELINE Employer name Mt Mcgregor Corr Facility Amount $21,932.98 Date 10/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISI, JACK R Employer name Dept Transportation Region 6 Amount $21,932.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, GARY S Employer name City of Rochester Amount $21,932.04 Date 02/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LONG, ROBERT J Employer name Monroe County Amount $21,932.00 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUGHERTY, SUSAN R Employer name Chautauqua County Amount $21,932.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEEPLE, LINDA L Employer name BOCES-Wayne Finger Lakes Amount $21,931.16 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVRET, MARK L Employer name City of Watertown Amount $21,930.96 Date 09/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GELETA, ANNE Employer name Dept Labor - Manpower Amount $21,930.96 Date 05/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, JO ANN Employer name Port Chester-Rye UFSD Amount $21,930.89 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAN, MOHAMMAD QASIM Employer name Off Alcohol & Substance Abuse Amount $21,931.54 Date 07/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISSEY, JOHN E Employer name Education Department Amount $21,930.61 Date 01/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCK, NANCY C Employer name Fulton County Amount $21,930.43 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GYIMESI, MARTHA V Employer name Roswell Park Cancer Institute Amount $21,930.36 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARN, SHIRLEY MARY Employer name Nassau County Amount $21,930.79 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, BARBARA J Employer name Suffolk County Amount $21,930.13 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPKIN, ALVIN I Employer name Town of Smithtown Amount $21,930.10 Date 04/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, SHIRLEY A Employer name Cato-Meridian CSD Amount $21,930.04 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVINSKI, DOROTHY Employer name SUNY College Techn Morrisville Amount $21,930.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANSHAW-DRUMM, PAMELA A Employer name SUNY College at Oswego Amount $21,930.14 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIESZAK, MICHAEL T Employer name Orchard Park CSD Amount $21,929.34 Date 12/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPLOWSKI, J RITA Employer name City of Rensselaer Amount $21,929.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, JAMES J, JR Employer name Brooklyn Public Library Amount $21,929.17 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAFINO, DANIEL J Employer name Erie County Wtr Authority Amount $21,930.00 Date 11/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSERBACH, CHRISTINE Employer name Off of the State Comptroller Amount $21,928.95 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESILVA, DEBRA L Employer name City of Oneonta Amount $21,928.91 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYO, COLLEEN A Employer name Clinton Corr Facility Amount $21,928.84 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARMAN, BEVERLEY P Employer name BOCES Suffolk 2nd Sup Dist Amount $21,928.84 Date 04/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, BENJAMIN C Employer name Division of State Police Amount $21,929.00 Date 09/23/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUDNIEWSKI, GERALD J Employer name SUNY College at Fredonia Amount $21,928.39 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, DOUGLAS M Employer name Town of Amherst Amount $21,928.53 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, DIANA M Employer name Hinsdale CSD Amount $21,928.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLOJACONO, LOUIS R Employer name Port Authority of NY & NJ Amount $21,928.00 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRY, RICHARD Employer name Town of Orangetown Amount $21,928.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSSON, MORRIS V Employer name Dept Transportation Region 7 Amount $21,928.00 Date 08/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMUDEZ, CARMEN L Employer name Suffolk County Amount $21,928.00 Date 07/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOAN K Employer name Town of Islip Amount $21,928.00 Date 04/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHITKARA, ELIZABETH J Employer name Smithtown CSD Amount $21,928.25 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, MYRTLE J Employer name Dutchess County Amount $21,928.00 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENRICK-FLESCH, CAROL ANN Employer name Bernard Fineson Dev Center Amount $21,927.28 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, MARTHA J Employer name Middletown Psych Center Amount $21,927.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, ROBERT G Employer name St Lawrence County Amount $21,927.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZEC, ROBERT P Employer name Wyoming Corr Facility Amount $21,927.00 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSEN, MICHAEL F Employer name Jericho UFSD Amount $21,927.76 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINZ, RICHARD C Employer name Yorkshire Pioneer CSD Amount $21,927.50 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECKETHORN, KAREN L Employer name Oswego City School Dist Amount $21,926.42 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PATRICK Employer name Monroe County Amount $21,926.56 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCI, ANTHONY F Employer name Education Department Amount $21,926.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, FRED A Employer name Monroe County Amount $21,926.00 Date 10/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALES, CARSON Employer name Buffalo City School District Amount $21,925.86 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, DONNA L Employer name Off of the State Comptroller Amount $21,925.59 Date 12/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKIWUMI, AKILOWU A Employer name Erie County Amount $21,926.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZALKOWSKI, ELAINE L Employer name City of Utica Amount $21,926.37 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENSTEIN, MARSHALL B Employer name Chautauqua County Amount $21,925.00 Date 07/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNATH, PETER C Employer name Dpt Environmental Conservation Amount $21,925.00 Date 09/15/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVID, ABRAHAM J, JR Employer name City of Glens Falls Amount $21,925.00 Date 01/10/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHANNON, MITCHELL J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,924.07 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERLAIN, CAROL E Employer name Oswego County Amount $21,924.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALAQUIST, ROBERT A Employer name Dept Transportation Region 9 Amount $21,924.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINMAN, DONALD E Employer name Village of Albion Amount $21,924.00 Date 10/13/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VOSBURG, WILLIAM Employer name Groveland Corr Facility Amount $21,925.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLOFF, RICHARD G Employer name Town of Smithtown Amount $21,923.81 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ANTONIO Employer name Department of Tax & Finance Amount $21,923.72 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNER, MOLLY S Employer name Gates-Chili CSD Amount $21,924.00 Date 02/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUKSA, THERESA D Employer name Health Research Inc Amount $21,923.07 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CHRISTINE H Employer name Staten Island DDSO Amount $21,923.04 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, NANCY C Employer name Central NY Psych Center Amount $21,923.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DANESSA D Employer name City of New Rochelle Amount $21,923.00 Date 02/07/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALTOFT, JAMES R Employer name Department of Tax & Finance Amount $21,923.54 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, JON W Employer name Town of Esopus Amount $21,923.54 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARBOROUGH, LAJHUAN M Employer name Port Authority of NY & NJ Amount $21,922.40 Date 07/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, BETTY Employer name Central NY DDSO Amount $21,922.31 Date 03/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAUN, JOAN E Employer name Frontier CSD Amount $21,922.84 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECHTENBERG, ELIANA A Employer name SUNY Health Sci Center Brooklyn Amount $21,922.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULKIN, MICHELE E Employer name Onondaga County Amount $21,921.09 Date 02/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMUTI, DOROTHEA Employer name Nassau County Amount $21,921.08 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATRAS, MICHAEL P Employer name City of White Plains Amount $21,922.00 Date 05/24/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILLIAM, KATHLEEN N Employer name Fabius-Pompey CSD Amount $21,921.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGERSON, JAMES C, SR Employer name Division of State Police Amount $21,921.00 Date 05/28/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUCCI, FREDERICK N Employer name Albany County Amount $21,921.00 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROODY, LINDA S Employer name Temporary & Disability Assist Amount $21,921.04 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UGHETTA, BARBARA B Employer name Katonah-Lewisboro UFSD Amount $21,921.04 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LAWRENCE C Employer name Poughkeepsie City School Dist Amount $21,920.90 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERT, TERRANCE N Employer name Riverview Correction Facility Amount $21,920.76 Date 11/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, AUDREY M Employer name Genesee County Amount $21,920.47 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHEN, LINDA M Employer name Erie County Amount $21,920.94 Date 09/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLAW, CATHY A Employer name Department of Health Amount $21,920.23 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, SAMUEL J Employer name Thruway Authority Amount $21,920.22 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOANN Employer name Creedmoor Psych Center Amount $21,920.05 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWERS, JANICE Employer name Westchester County Amount $21,920.04 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARE, BARBARA J Employer name Dept of Correctional Services Amount $21,920.32 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNEY, WILLIAM G Employer name Hudson River Psych Center Amount $21,919.08 Date 06/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARASZTI, KATALIN Employer name Taconic DDSO Amount $21,919.04 Date 05/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, KAREN A Employer name Department of Health Amount $21,919.83 Date 02/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARTHA R Employer name Insurance Dept-Liquidation Bur Amount $21,918.85 Date 02/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELSON, SUSAN J Employer name Workers Compensation Board Bd Amount $21,918.15 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DOUGLAS F Employer name City of Cortland Amount $21,918.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, THERESA Employer name Nathan Kline Inst Amount $21,918.08 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JAMES H Employer name City of Syracuse Amount $21,919.00 Date 03/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAUL, BETTY L Employer name Central Islip Psych Center Amount $21,919.00 Date 09/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMALER, BARBARA J Employer name Creedmoor Psych Center Amount $21,918.00 Date 09/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JEFFREY ALAN Employer name Division For Youth Amount $21,918.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, EUGENE A Employer name Dept Labor - Manpower Amount $21,917.37 Date 10/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, FELICIA Employer name BOCES-Nassau Sole Sup Dist Amount $21,917.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALA, JENNIE L Employer name Central NY St Pk And Rec Regn Amount $21,917.04 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHINA, CATHERINE A Employer name Temporary & Disability Assist Amount $21,917.00 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, ANTHONY V Employer name Workers Compensation Board Bd Amount $21,917.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, GEORGE F Employer name Town of Sand Lake Amount $21,917.64 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LORILE Employer name NYC Family Court Amount $21,916.82 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLES, DOUGLAS H Employer name Onondaga County Amount $21,916.70 Date 05/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, PATRICIA L Employer name NYS Office People Devel Disab Amount $21,917.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, JOAN M Employer name Mohawk Valley Psych Center Amount $21,916.41 Date 12/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, MARTHA A Employer name Madison County Amount $21,916.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, CAROL A Employer name Seneca County Amount $21,916.06 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, SHEILA Employer name SUNY Stony Brook Amount $21,916.00 Date 12/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARONE, JOHN, JR Employer name Hudson Valley DDSO Amount $21,916.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, JOHN J Employer name Buffalo Mun Housing Authority Amount $21,916.67 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUZZO, ANGELINA G Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $21,916.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANTY, MARK Employer name Capital District DDSO Amount $21,916.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSALAQUA, JOHN Employer name Office of Court Administration Amount $21,915.88 Date 05/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICTOR, ELLEN G Employer name Brooklyn Public Library Amount $21,915.70 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THESIER, BETH P Employer name Dept Transportation Region 7 Amount $21,915.45 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS-LOWE, LORETTA A Employer name Westchester Health Care Corp Amount $21,915.43 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, JEAN L Employer name Buffalo Psych Center Amount $21,916.00 Date 04/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARD, BEVERLY M Employer name Dutchess County Amount $21,916.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ELAINE Employer name Summit Shock Incarc Corr Fac Amount $21,915.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHRAN, MARY I Employer name Brewster CSD Amount $21,915.22 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIER, PAUL W Employer name Department of Social Services Amount $21,915.04 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUSSIUS, ROBERT M Employer name Town of Milton Amount $21,914.59 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOGUL, GAIL A Employer name Thruway Authority Amount $21,914.35 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, CAROL Employer name Greater Binghamton Health Cntr Amount $21,914.96 Date 04/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLEY, DOROTHY J Employer name Roswell Park Cancer Institute Amount $21,914.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, THERESA Employer name Off of the State Comptroller Amount $21,914.00 Date 09/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, PENNY S Employer name North Babylon UFSD Amount $21,914.26 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, MARGARET E Employer name City of Rochester Amount $21,914.10 Date 07/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLMAN, MARGARET C Employer name Sewanhaka CSD Amount $21,914.10 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, MARGARET W Employer name Tioga County Amount $21,913.35 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEADBETTER, DOROTHY Employer name Putnam County Amount $21,913.23 Date 02/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, NERISSA J Employer name Westchester County Amount $21,914.00 Date 12/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHN, JACALYN Employer name Dutchess County Amount $21,913.66 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINK, IMOGENE N Employer name Village of Briarcliff Manor Amount $21,913.08 Date 05/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDENBURG, DOROTHY G Employer name Sullivan County Amount $21,913.08 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABIS, DIANE B Employer name Rockland County Amount $21,913.15 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBINS, CATHERINE Employer name Rockland Psych Center Amount $21,913.00 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINNER, ELIZABETH M Employer name Kenmore Town-Of Tonawanda UFSD Amount $21,913.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERE, PATRICIA M Employer name Cornell University Amount $21,913.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISKER, RICHARD C Employer name Village of Scarsdale Amount $21,913.04 Date 06/17/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASI, CECILE A Employer name Three Village CSD Amount $21,913.08 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASNICK, DAVID Employer name Sullivan County Amount $21,912.87 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENECK, NANCY E Employer name Connetquot CSD Amount $21,913.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYER, TANYA J Employer name Columbia County Amount $21,912.62 Date 06/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LAURA A Employer name Suffolk County Amount $21,912.36 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, FRANK G, JR Employer name Town of Windsor Amount $21,913.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCCILLO, ROSEANN Employer name Supreme Ct-Queens Co Amount $21,912.14 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDIO, BECKY A Employer name Dpt Environmental Conservation Amount $21,912.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMAN, HENRY F Employer name Dept Labor - Manpower Amount $21,913.00 Date 01/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDIAK, DANIEL V Employer name Division of State Police Amount $21,912.74 Date 10/24/1968 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEIN, NORMAN G Employer name City of Buffalo Amount $21,912.04 Date 08/09/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROLL, RAYMOND J Employer name Niagara Frontier Trans Auth Amount $21,912.00 Date 07/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, PATRICIA B Employer name Owego Apalachin CSD Amount $21,911.95 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBE, HANNAY N Employer name Livingston Correction Facility Amount $21,911.84 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDITZ, FRANK H Employer name North Shore CSD Amount $21,911.78 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBER, BETTY L Employer name Liberty CSD Amount $21,912.00 Date 07/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIN, CHRISTINE A Employer name Chemung County Amount $21,912.00 Date 03/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, STEPHEN V Employer name Scio CSD Amount $21,911.70 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTONE, JEANNE P Employer name Nassau County Amount $21,911.67 Date 12/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADING, MARY M Employer name Sunmount Dev Center Amount $21,911.21 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, ELOISE Employer name Nassau County Amount $21,911.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, SHEILA R Employer name Sachem CSD at Holbrook Amount $21,911.00 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, RAMONA Employer name NY Institute Special Education Amount $21,910.83 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEITZENRATER, GEORGE W, JR Employer name Gowanda Correctional Facility Amount $21,911.37 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEUDEMAN, AUDREY D Employer name Pilgrim Psych Center Amount $21,910.44 Date 11/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, DENNIS H Employer name Allegany St Pk And Rec Regn Amount $21,910.39 Date 10/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLETTA, DAVID P Employer name City of Salamanca Amount $21,910.67 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, CHARLES F Employer name Cornell University Amount $21,910.00 Date 12/31/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTAN, DORIS V Employer name BOCES-Nassau Sole Sup Dist Amount $21,909.96 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENSTEIN, BARBARA Employer name Rockland Psych Center Amount $21,910.00 Date 08/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSHAFEN, DENIS Employer name Town of York Amount $21,910.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCH, BARBARA A Employer name Suffolk County Amount $21,909.59 Date 10/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KAREN A Employer name Cayuga County Amount $21,909.55 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, EDWIN J Employer name Chautauqua County Amount $21,909.75 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DOREEN ICILMA Employer name Bronx Psych Center Amount $21,909.84 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARO, PATRICIA Employer name Town of Babylon Amount $21,909.47 Date 05/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FURIA, JOSEPHINE Employer name Saranac Lake CSD Amount $21,909.24 Date 01/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAK, ALAN G Employer name Div Housing & Community Renewl Amount $21,909.21 Date 08/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINES, CHARLES D Employer name Village of Sidney Amount $21,909.53 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, JOSEPHINE M Employer name Pearl River UFSD Amount $21,909.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-RODRIQUES, HERMINE E Employer name Department of State Amount $21,909.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROSINE, JOSEPH L Employer name Scarsdale UFSD Amount $21,909.09 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RANDALL D Employer name Allegany County Amount $21,908.89 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSICK, WANDA Employer name Frontier CSD Amount $21,908.84 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JULIA B Employer name Fourth Jud Dept - Nonjudicial Amount $21,909.04 Date 07/17/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SELDEN Employer name Capital District DDSO Amount $21,908.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, HARLINE N Employer name Children & Family Services Amount $21,908.89 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, GALE D Employer name Niagara Falls City School Dist Amount $21,908.60 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVAGAN, LINDA S Employer name Off of the State Comptroller Amount $21,908.28 Date 06/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DORIS M Employer name Department of Tax & Finance Amount $21,907.04 Date 04/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARVER, MARIE N Employer name City of Poughkeepsie Amount $21,908.04 Date 02/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALSETTA, ALBERT P Employer name Division of State Police Amount $21,907.68 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLUCCI, JOSEPH T Employer name Division of the Budget Amount $21,907.97 Date 10/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHRYN A Employer name Western New York DDSO Amount $21,907.91 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORTENSEN, LINDA Employer name Schalmont CSD Amount $21,906.42 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILLS, SANDRA Employer name Metro New York DDSO Amount $21,907.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, ALICE D Employer name Hamburg CSD Amount $21,906.88 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, RAYMOND Employer name Supreme Ct Kings Co Amount $21,906.32 Date 03/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIER, ANN M Employer name BOCES-Albany Schenect Schohari Amount $21,906.40 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESDILL, MARGARET Employer name Nassau County Amount $21,906.04 Date 03/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTYN, JOSEPH J Employer name Division of Parole Amount $21,906.00 Date 08/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, CLIFFORD R, JR Employer name NYS Power Authority Amount $21,906.00 Date 10/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURCIO, NICHOLAS Employer name Harrison CSD Amount $21,906.00 Date 06/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISGAR, CLIFFORD E Employer name Onondaga County Amount $21,906.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLIN, JANE A Employer name Putnam County Amount $21,906.28 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOREN, PAULINE J Employer name SUNY College at Oneonta Amount $21,905.67 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKER, GARY L Employer name Town of Gouverneur Amount $21,905.50 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEVALIER, ROBERT H Employer name Fishkill Corr Facility Amount $21,905.96 Date 10/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINN, KATHLEEN E Employer name Roswell Park Memorial Inst Amount $21,905.04 Date 08/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, EILEEN T Employer name Kings Park Psych Center Amount $21,905.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY CHUTKOW, EDITH Employer name Erie County Amount $21,905.04 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, LIZZIE M Employer name Dept Labor - Manpower Amount $21,905.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, SOLOMON Employer name Finger Lakes DDSO Amount $21,904.13 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISAREK-FREATMAN, SUSAN Employer name Niagara County Amount $21,905.06 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, JOHN B Employer name City of Oneida Amount $21,904.00 Date 06/29/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEDGES, GLENN A Employer name Town of Brighton Amount $21,904.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTOR, SHARON R Employer name Katonah-Lewisboro UFSD Amount $21,903.58 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHTS, ALISON M Employer name SUNY College at Geneseo Amount $21,903.47 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANDRE Employer name Hudson Valley DDSO Amount $21,903.19 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, GARY A Employer name Chenango County Amount $21,903.00 Date 11/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, ROBERT D Employer name Town of Batavia Amount $21,904.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, JUDITH A Employer name Ravena Coeymans Selkirk CSD Amount $21,903.98 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDDENS, WILLIAM Employer name Town of Oyster Bay Amount $21,903.00 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIPPEL, ADRIANNE E Employer name Central NY DDSO Amount $21,903.00 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALIK, STEPHEN H Employer name Dpt Environmental Conservation Amount $21,903.00 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDHRAM, JANKIE Employer name Bronx Psych Center Amount $21,902.61 Date 12/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, MARION D Employer name Hancock CSD Amount $21,902.48 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRALL, THOMAS J Employer name City of Albany Amount $21,902.33 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, NICHOLAS Employer name Staten Island DDSO Amount $21,902.00 Date 06/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, VIOLA J Employer name Industrial Exhibit Authority Amount $21,902.94 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRIOS, OSCAR Employer name Pilgrim Psych Center Amount $21,901.12 Date 11/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, DAVID Employer name Newark Dev Center Amount $21,901.80 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, DOUGLAS E Employer name Village of Briarcliff Manor Amount $21,901.00 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARICO, TERESA Employer name Haverstraw-Stony Point CSD Amount $21,900.52 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, CHARLES B, SR Employer name Children & Family Services Amount $21,900.27 Date 02/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, LARRY R Employer name SUNY College at Potsdam Amount $21,900.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, OTTICE Employer name SUNY Health Sci Center Brooklyn Amount $21,900.00 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRIS, RONALD H Employer name Central NY Psych Center Amount $21,901.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFEY, JOANNE D Employer name Rome Dev Center Amount $21,901.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, GLORIA E Employer name Kings Park Psych Center Amount $21,900.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, JUDITH M Employer name W NY Veterans Home at Batavia Amount $21,900.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMONS, JAMES A Employer name Warren County Amount $21,900.00 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, ROBERT L Employer name Town of Southold Amount $21,900.00 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNAM, DOROTHEA M Employer name South Colonie CSD Amount $21,900.00 Date 08/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, ROBERTA J Employer name Erie County Amount $21,900.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGON, NANCY Employer name SUNY College Techn Cobleskill Amount $21,900.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTON, SHARON B Employer name Roswell Park Cancer Institute Amount $21,899.43 Date 08/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZER, GLORIA A Employer name Lewis County Amount $21,900.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, GRACE Employer name SUNY Stony Brook Amount $21,899.91 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANTE, ANN M Employer name Niagara County Amount $21,899.01 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JAMES F Employer name City of New Rochelle Amount $21,899.00 Date 07/07/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHIEK, DEBORAH A Employer name Albany County Amount $21,899.41 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DENILDA R Employer name Central NY Psych Center Amount $21,899.35 Date 09/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, BEULAH Employer name Yonkers City School Dist Amount $21,899.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWORAK, LINDA S Employer name Town of Poughkeepsie Amount $21,898.85 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, DENNIS G Employer name Oswego County Amount $21,899.00 Date 04/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVIN, FRANK E, JR Employer name Town of Niskayuna Amount $21,899.00 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTABLE, CATHERINE Employer name Dept of Correctional Services Amount $21,898.18 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, SUSAN E Employer name Div Criminal Justice Serv Amount $21,898.71 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIEDER, FLORENCE M Employer name Brentwood UFSD Amount $21,898.70 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LINCOLN A Employer name Clinton Corr Facility Amount $21,898.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPRON, ROGER A Employer name Education Department Amount $21,898.00 Date 08/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANITTA, VIRGINIA M Employer name South Country CSD - Brookhaven Amount $21,898.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERICA, JOSEPH L Employer name Dept Transportation Region 4 Amount $21,897.71 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GERTRUDE C Employer name Department of Motor Vehicles Amount $21,898.08 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, HAROLD E Employer name Oswego City School Dist Amount $21,898.04 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BEVERLY J Employer name Education Department Amount $21,897.04 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITCH, CHERYL A Employer name Western New York DDSO Amount $21,897.03 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, LELA Employer name Erie County Amount $21,897.66 Date 03/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, SANDRA G Employer name Creedmoor Psych Center Amount $21,897.00 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAN, DOROTHY D Employer name Off of the State Comptroller Amount $21,897.00 Date 06/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, DOUGLAS W, JR Employer name SUNY College at Oneonta Amount $21,897.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBLES, JULIA Employer name Westchester County Amount $21,897.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIS, MARY ANN Employer name Suffolk OTB Corp Amount $21,897.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRSEN, KATHRYN E Employer name City of Binghamton Amount $21,896.71 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMSON, JAMES H Employer name Dept Transportation Region 3 Amount $21,896.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUINOT, DAVID Employer name Queensboro Corr Facility Amount $21,896.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, JUDITH A Employer name Div Alcoholic Beverage Control Amount $21,896.81 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, CHRIS ANN Employer name Long Island St Pk And Rec Regn Amount $21,895.69 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, JOSEPH J, SR Employer name Buffalo Mun Housing Authority Amount $21,895.00 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ERNEST Employer name Monroe County Amount $21,895.00 Date 08/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, LINDA B Employer name Dutchess County Amount $21,895.72 Date 01/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPER, BARBARA J Employer name SUNY College at Plattsburgh Amount $21,894.12 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, CHRISTINE R Employer name Village of Garden City Amount $21,894.04 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLANTONE, DOMENICO Employer name Westchester County Amount $21,894.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODAU, SUSAN Employer name Nassau County Amount $21,895.00 Date 08/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLING, VIRGLE C Employer name Cattaraugus County Amount $21,894.96 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBAS, LAWRENCE G Employer name Amsterdam City School Dist Amount $21,893.72 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, MARSHA L Employer name SUNY Brockport Amount $21,893.70 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, JOAN D Employer name Department of Tax & Finance Amount $21,893.41 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, PAUL F Employer name City of Buffalo Amount $21,894.00 Date 12/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRITELLI, RACHEL Employer name Herricks UFSD Amount $21,893.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, CAROLE Employer name Kingston City School Dist Amount $21,893.00 Date 08/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, DURWARD F Employer name Cornell University Amount $21,893.04 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JANET A Employer name Office of Mental Health Amount $21,892.84 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILWELL, DAVID S Employer name NYS Higher Education Services Amount $21,892.80 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIN, NORMA I Employer name Department of Tax & Finance Amount $21,892.69 Date 10/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, ROWEN E, JR Employer name Albany County Amount $21,892.44 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICETTA, KATHLEEN Employer name Dutchess County Amount $21,892.86 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, TOWELLIA Employer name Nassau County Amount $21,893.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, LISA J Employer name Lewis County Amount $21,892.20 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUDILL, DORSY F Employer name Livingston County Amount $21,892.17 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLEY, MARILYN E Employer name Delaware County Amount $21,892.30 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, RAY E Employer name Town of Amherst Amount $21,892.00 Date 12/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, LORENA A Employer name Manhattan Psych Center Amount $21,891.35 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, LUZ Employer name Lincoln Corr Facility Amount $21,891.39 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, RODOLFO, JR Employer name State Insurance Fund-Admin Amount $21,891.31 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEBKA, GEORGE H Employer name City of Amsterdam Amount $21,892.00 Date 07/23/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CICCARONE, MARY ANN J, MRS Employer name Mahopac CSD Amount $21,891.00 Date 01/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCEPCION, SHIRLEY J Employer name Bronx Psych Center Amount $21,891.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANESEY, FRANCES J Employer name City of Niagara Falls Amount $21,891.00 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECURTIS, DOMINICK J Employer name Roslyn Wtr District Amount $21,891.08 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AGOSTINO, ANTHONY Employer name SUNY Stony Brook Amount $21,890.52 Date 11/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURRY, IRIS M Employer name Dept Labor - Manpower Amount $21,890.06 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ROGER P Employer name Mc Graw CSD Amount $21,890.00 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREER, RENEE Employer name Freeport UFSD Amount $21,890.88 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, EVA Employer name Westchester Health Care Corp Amount $21,890.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, DONALD C Employer name Hoosick Falls CSD Amount $21,890.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, SANDRA J Employer name Fulton County Amount $21,889.94 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, JESS E Employer name Altona Corr Facility Amount $21,889.92 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLUG, RONALD J Employer name Office of Mental Health Amount $21,890.00 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOBBO, DINA M Employer name Town of North Hempstead Amount $21,889.67 Date 01/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISH, HELEN Employer name Westchester County Amount $21,889.44 Date 08/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUD, DAISY R Employer name City of Buffalo Amount $21,889.31 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSENTHIN, SANDRA L Employer name Central NY DDSO Amount $21,889.80 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, JASON H, JR Employer name City of Kingston Amount $21,889.08 Date 08/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLEVELAND, DONALD J Employer name Maine-Endwell CSD Amount $21,889.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, REBECCA L Employer name Chittenango CSD Amount $21,889.12 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, ANTHONY S Employer name Town of West Seneca Amount $21,889.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JANICE RUTH Employer name Syracuse City School Dist Amount $21,889.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, JACQUELIN M Employer name SUNY College at Geneseo Amount $21,889.00 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANCURSIO, ELAINE M Employer name BOCES-Monroe Orlean Sup Dist Amount $21,889.00 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWDEN, WILLIAM G Employer name Department of Health Amount $21,889.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCCHIO, RONALD A Employer name Westchester Health Care Corp Amount $21,888.38 Date 06/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROPER, KENNETH M Employer name Workers Compensation Board Bd Amount $21,888.06 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIZZINO, FRANK Employer name NYC Criminal Court Amount $21,888.96 Date 09/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, JOHN R Employer name Mc Graw CSD Amount $21,888.81 Date 03/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNHAM, WILLIAM J Employer name Dept Transportation Region 5 Amount $21,888.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEMEREK, ROBERT S Employer name City of Buffalo Amount $21,888.00 Date 03/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, WILLIAM D Employer name Central NY St Pk And Rec Regn Amount $21,888.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRIELLI, PAUL Employer name Hudson Valley DDSO Amount $21,888.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, ROSALIE Employer name BOCES-Nassau Sole Sup Dist Amount $21,887.54 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, DORA L Employer name Clifton-Fine CSD Amount $21,887.49 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, CALVIN V Employer name Taconic DDSO Amount $21,887.84 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREATORE, GARY W Employer name Onondaga County Amount $21,887.98 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASPER, JOAN Employer name SUNY College at New Paltz Amount $21,887.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKUSE, HAL B Employer name Dept Labor - Manpower Amount $21,887.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLMAN, DAVID W Employer name Town of Ramapo Amount $21,887.00 Date 08/06/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARIS, VIRGINIA C Employer name Westchester County Amount $21,887.04 Date 08/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, MARIA Employer name Office of General Services Amount $21,886.55 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JENNIFER S Employer name Wende Corr Facility Amount $21,886.88 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, MARY H Employer name Finger Lakes Library System Amount $21,886.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN G Employer name Orleans County Amount $21,886.79 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUDI, BARBARA S Employer name Department of Tax & Finance Amount $21,886.08 Date 10/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, JOY E Employer name Metro New York DDSO Amount $21,886.42 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, LEON H Employer name Hempstead UFSD Amount $21,886.06 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAVID Employer name Broome County Amount $21,886.00 Date 03/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILTHAU, ROBERT E Employer name Dpt Environmental Conservation Amount $21,886.00 Date 09/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT F Employer name Addison CSD Amount $21,885.81 Date 10/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, LEONARD J Employer name Wyoming Corr Facility Amount $21,885.76 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATCHER, JOSEPH Employer name Edgecombe Corr Facility Amount $21,885.64 Date 03/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELTZER, LAWRENCE M Employer name City of Rochester Amount $21,885.45 Date 03/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEERS, MARY A Employer name BOCES-Monroe Amount $21,886.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALL, J C Employer name Rochester Psych Center Amount $21,885.17 Date 11/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABEL, JUDITH L Employer name BOCES-Nassau Sole Sup Dist Amount $21,885.82 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, GEORGE J Employer name Town of Salina Amount $21,885.06 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAINS, HARRY R Employer name Div Military & Naval Affairs Amount $21,885.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, GARY L Employer name Dpt Environmental Conservation Amount $21,885.01 Date 06/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JAMES H Employer name Children & Family Services Amount $21,885.00 Date 03/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, ANNE P Employer name BOCES-Nassau Sole Sup Dist Amount $21,885.06 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEZENTER, SUSAN N Employer name Suffolk County Amount $21,885.05 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEUERWALD, BETTY J Employer name Suffolk County Amount $21,885.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIN, ROBERT B Employer name Nassau County Amount $21,885.00 Date 06/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, EILEEN Employer name Nassau Health Care Corp Amount $21,884.44 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICKNOR, GORDON W Employer name Broome County Amount $21,884.37 Date 09/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAINES, CAROLYN A Employer name Town of Saugerties Amount $21,884.66 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, FRANCIS R Employer name Whitesboro CSD Amount $21,884.97 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, EILEEN F Employer name BOCES-Nassau Sole Sup Dist Amount $21,884.14 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNKE, HAROLD W Employer name Division of State Police Amount $21,884.08 Date 09/26/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALLS, TERESA A Employer name Education Department Amount $21,884.89 Date 02/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, THEODORE Employer name Village of Massapequa Park Amount $21,884.08 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, JAMES R Employer name Village of NYack Amount $21,884.04 Date 01/20/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TIBERIO, CAROL J Employer name Clyde-Savannah CSD Amount $21,884.00 Date 10/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, JEAN A Employer name Massapequa UFSD Amount $21,884.00 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, GARY L Employer name Clinton Corr Facility Amount $21,884.04 Date 08/02/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA A Employer name Hsc at Syracuse-Hospital Amount $21,884.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, DEBORAH A Employer name Franklin County Amount $21,883.75 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPONT, CYNTHIA E Employer name West Canada Valley CSD Amount $21,883.87 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, PETER N Employer name Dept of Economic Development Amount $21,883.29 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAMO, JOSEPH M Employer name Buffalo Sewer Authority Amount $21,883.79 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, GARY D Employer name City of Cortland Amount $21,882.18 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, GARY D Employer name Town of Greene Amount $21,882.43 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, KAREN M Employer name Education Department Amount $21,882.41 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, JOAN P Employer name Byram Hills CSD at Armonk Amount $21,882.00 Date 03/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, MARTHA J Employer name Dept Transportation Region 5 Amount $21,881.99 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISHER, MARVIN B Employer name Nassau County Amount $21,882.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILFILLAN, CHRISTOPHER K, SR Employer name Town of Vestal Amount $21,882.00 Date 05/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREENLAND, JOHN J, JR Employer name Jamestown Urban Renewal Agcy Amount $21,881.63 Date 04/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAVELLO, CHRISTOPHER G Employer name State Insurance Fund-Admin Amount $21,881.33 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWYN, LILLIAN L Employer name NYS Power Authority Amount $21,881.80 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREW, JANE P Employer name Department of Motor Vehicles Amount $21,881.78 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOBIANCO, MEREDETH Y Employer name Village of Massapequa Park Amount $21,881.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, ROBERT E Employer name Department of Civil Service Amount $21,881.00 Date 07/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMAC, MARY JANE Employer name Wyoming Corr Facility Amount $21,881.16 Date 08/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURAWSKI, LOU A Employer name Town of Cambria Amount $21,880.84 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, RICHARD L Employer name Corning Painted Pst Enl Cty Sd Amount $21,881.00 Date 10/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASZKOWIAK, THERESA B Employer name Niagara Frontier Trans Auth Amount $21,880.41 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIATTO, SERAFINA SALLY Employer name Rockland County Amount $21,880.98 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, CYNTHIA J Employer name Off of the State Comptroller Amount $21,880.97 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMER, ARTHUR F Employer name Long Island Dev Center Amount $21,880.08 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETITO, GENEVIEVE Employer name Suffolk County Amount $21,880.08 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, ELEANOR F Employer name Monroe County Amount $21,880.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, CATHERINE M Employer name Department of Tax & Finance Amount $21,880.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT G Employer name Village of Hempstead Amount $21,880.08 Date 05/31/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAVES, MARJORIE M Employer name Workers Compensation Board Bd Amount $21,880.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNRIGHT, BRENDA L Employer name Holland Patent CSD Amount $21,879.51 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFTON, MARGARET C Employer name SUNY Health Sci Center Brooklyn Amount $21,879.87 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONNELLY, JOHN Employer name City of Mechanicville Amount $21,879.04 Date 05/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLLINS, HENRY C Employer name Thruway Authority Amount $21,879.42 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNTING, KIMBERLY A Employer name Off Alcohol & Substance Abuse Amount $21,879.17 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTON, LEWIS A Employer name Taconic St Pk And Rec Regn Amount $21,879.47 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURSZTYN, MICHAEL Employer name Buffalo Psych Center Amount $21,879.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, JAMES A Employer name Dept Transportation Region 9 Amount $21,878.55 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNABY, LAVONNE B, MRS Employer name Monroe County Amount $21,879.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RONALD W Employer name Erie County Amount $21,879.96 Date 01/27/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MICHAEL E Employer name Arthur Kill Corr Facility Amount $21,878.50 Date 06/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURGAN, LAWRENCE A Employer name Rochester Psych Center Amount $21,878.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, MARY V Employer name Third Jud Dept - Nonjudicial Amount $21,878.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDON, LAURA A Employer name Monroe County Amount $21,878.26 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUBER, JOHN W Employer name Cornell University Amount $21,878.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELE, ORRIN G Employer name Otsego County Amount $21,878.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORLAND, MARGARET L Employer name Supreme Ct-Queens Co Amount $21,878.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARINI, MARY A Employer name Erie County Amount $21,878.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, COLETTE Employer name NYC Family Court Amount $21,877.52 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLL, TARA H Employer name Ulster County Amount $21,877.00 Date 06/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, MICHAEL J Employer name City of Albany Amount $21,877.58 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, LEORA Employer name BOCES-Nassau Sole Sup Dist Amount $21,877.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JULIE M Employer name Camden CSD Amount $21,876.86 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FONCE, JOSEPHINE Employer name Mamaroneck UFSD Amount $21,876.56 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNA, RAYMOND J Employer name Westchester County Amount $21,876.58 Date 04/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JAMES G, JR Employer name Dept Transportation Region 8 Amount $21,877.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, JOSEPH F, JR Employer name Mohawk Valley Child Youth Serv Amount $21,876.04 Date 10/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAFARO, MAGDALENA Employer name Glens Falls Wtr And Sewer Comm Amount $21,876.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ROBERT B Employer name City of Rochester Amount $21,876.00 Date 05/07/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RANALLI, SANDRA J Employer name Monroe County Amount $21,875.87 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMINGER, MARK F Employer name Erie County Amount $21,875.26 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLETTI, RUTH A Employer name Rome Dev Center Amount $21,875.04 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUIR, JUDITH A Employer name Washingtonville CSD Amount $21,875.76 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MICHAEL J Employer name Division of Parole Amount $21,875.00 Date 03/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, PEGGY Employer name Washingtonville CSD Amount $21,876.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORCH, KENT A Employer name Village of Attica Amount $21,874.46 Date 06/05/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIECKMANN, EDWIN J Employer name City of Buffalo Amount $21,875.00 Date 10/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVIA, JOSEPH J Employer name O D Heck Dev Center Amount $21,875.00 Date 12/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROBERT E Employer name Office of Real Property Servic Amount $21,874.36 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROAT, RALPH E Employer name Williamsville CSD Amount $21,874.32 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIKITANAN, RAMON Employer name Rockland County Amount $21,874.66 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOCHLER, FREDERICK A Employer name Division of State Police Amount $21,874.06 Date 03/18/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, DENISE J Employer name Brooklyn DDSO Amount $21,874.02 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUCK, MICHAEL R Employer name Central NY DDSO Amount $21,873.74 Date 04/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, SHARON M Employer name BOCES-Oneida Herkimer Madison Amount $21,872.64 Date 10/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMID, ANN H Employer name Nanuet UFSD Amount $21,873.54 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUDT, JEFFREY P Employer name Otsego County Amount $21,872.21 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGOTT, THERESE M Employer name Fayetteville-Manlius CSD Amount $21,873.23 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKOWSKI, JOAN P Employer name Erie County Amount $21,872.00 Date 07/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DANIEL C Employer name City of Plattsburgh Amount $21,872.04 Date 08/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOOTH-RICHTER, JUDITH Employer name Town of East Hampton Amount $21,872.06 Date 10/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, HARRY R Employer name Sullivan County Amount $21,871.50 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LAWRENCE S Employer name City of Rochester Amount $21,871.26 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, LYNDA J Employer name Brentwood UFSD Amount $21,871.66 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINNEY, MADELINE Employer name Inst For Basic Res & Ment Ret Amount $21,871.98 Date 02/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, EILEEN A Employer name Cornell University Amount $21,871.00 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JAMES A Employer name Fourth Jud Dept - Nonjudicial Amount $21,871.00 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, JULIA E Employer name Mohawk Valley Psych Center Amount $21,871.00 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, MARY E Employer name Lincoln Corr Facility Amount $21,870.90 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSALA, JANET G Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $21,870.68 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DAVID K Employer name Erie County Wtr Authority Amount $21,870.98 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANT, PENNY E Employer name Sullivan County Amount $21,870.90 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROR, MICHELLE M Employer name Franklin Corr Facility Amount $21,870.00 Date 11/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEON, KEVIN F Employer name Sullivan Corr Facility Amount $21,870.00 Date 02/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORP, ANTOINETTA P Employer name Liverpool CSD Amount $21,870.66 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, RUTH E Employer name Taconic DDSO Amount $21,870.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMERMAN, ROBERT E, JR Employer name Town of Locke Amount $21,869.40 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNOLETTO, MARIE A Employer name Yonkers City School Dist Amount $21,869.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, JAMES H Employer name Whitehall CSD Amount $21,869.53 Date 05/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWILL, LOIS M Employer name NYS Office People Devel Disab Amount $21,869.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOCERA, JOHN M, JR Employer name Western New York DDSO Amount $21,869.00 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAESER, SUSAN BRISTOL Employer name Village of Thomaston Amount $21,869.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SUZANNE E Employer name Columbia County Amount $21,869.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, LIBBY J Employer name Rensselaer County Amount $21,868.27 Date 08/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAND, BARBARA A Employer name Monroe County Amount $21,869.00 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, BETHELLEN Employer name Sunmount Dev Center Amount $21,868.40 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGANE, MARY E Employer name SUNY Construction Fund Amount $21,868.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLISS, EVERETT W Employer name Jefferson County Amount $21,868.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIDINGER, RICHARD C Employer name SUNY College at Cortland Amount $21,868.07 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLO, ANTHONY R Employer name Town of Harrison Amount $21,868.04 Date 02/12/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CULVER, JOHN P Employer name Department of Motor Vehicles Amount $21,868.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYNE, EILEEN Employer name Valley Stream CHSD Amount $21,868.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMLYN, PATRICIA G Employer name South Beach Psych Center Amount $21,867.29 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFFNER, CYNTHIA L Employer name Town of Hector Amount $21,868.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINAFO, CELESTE Employer name Nassau County Amount $21,867.98 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANE, ALICE M Employer name BOCES-Onondaga Cortland Madiso Amount $21,867.76 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMACK, THEODORE F Employer name SUNY College Techn Farmingdale Amount $21,867.00 Date 05/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL'ARCIPRETE, CATHERINE Employer name East Ramapo CSD Amount $21,867.85 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARZEYZ, WAHAB Employer name Buffalo City School District Amount $21,866.74 Date 05/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITSCH, KAREN L Employer name Erie County Amount $21,867.11 Date 10/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GARY H Employer name Chautauqua County Amount $21,866.67 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, KATHERINE J Employer name SUNY College at Oswego Amount $21,867.00 Date 11/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHTA, NICHOLAS Employer name Auburn Corr Facility Amount $21,866.96 Date 06/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBAS, MARGARET R Employer name Rondout Valley CSD at Accord Amount $21,866.46 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROSSOS, JOAN Employer name Off of the State Comptroller Amount $21,866.08 Date 10/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI-CARATTINI, MARISA Employer name Pilgrim Psych Center Amount $21,865.63 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, CAROL A Employer name Pittsford CSD Amount $21,865.58 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, DIANE N Employer name Hudson River Psych Center Amount $21,866.00 Date 09/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LINDA G Employer name Workers Compensation Board Bd Amount $21,865.50 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, R MICHAEL Employer name Office For Technology Amount $21,865.88 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTS, BARBARA P Employer name Department of Tax & Finance Amount $21,865.00 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, MARGARITA Employer name Thruway Authority Amount $21,865.48 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DEWERKER, IVAN C Employer name Otsego County Amount $21,865.03 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORESTIERE, CONSTANCE A Employer name Education Department Amount $21,865.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTOBELLI, PETER Employer name City of Yonkers Amount $21,864.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHNE, EILEEN Employer name Farmingdale UFSD Amount $21,864.77 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, SYBIL D Employer name Brooklyn DDSO Amount $21,864.44 Date 03/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, RONALD S Employer name Suffolk County Amount $21,864.40 Date 02/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, JOSEPHINE Employer name Division of Parole Amount $21,865.00 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEGG, VALERIE J Employer name NYack UFSD Amount $21,863.76 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESIATO, LAWRENCE Employer name City of Utica Amount $21,863.70 Date 07/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNER, DIANA J Employer name Monroe County Amount $21,864.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINISCH, BERNARD Employer name Garden City UFSD Amount $21,863.04 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEMEYER, JOYCE M Employer name Clinton CSD Amount $21,863.40 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELD, RONALD N Employer name Division of State Police Amount $21,862.96 Date 08/18/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEN, DAVID A Employer name Otsego County Amount $21,862.46 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROB, JACK J Employer name Suffolk County Wtr Authority Amount $21,863.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, JOHN W Employer name City of New Rochelle Amount $21,863.08 Date 11/05/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORRIS, JOAN Y Employer name Washington County Amount $21,863.00 Date 12/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUELSEN, GARY F Employer name Nassau County Amount $21,862.27 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASONE, LINDA A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $21,862.30 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBROSIO, RALPH C, JR Employer name Saratoga County Amount $21,862.29 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRCH, JANET M Employer name Department of Health Amount $21,862.04 Date 08/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, EVELYN V Employer name Education Department Amount $21,862.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, VERDELL F Employer name White Plains City School Dist Amount $21,862.00 Date 09/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, EDNA E Employer name Buffalo City School District Amount $21,862.08 Date 08/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, WILLIAM L, JR Employer name City of Jamestown Amount $21,862.00 Date 02/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUDGE, WILLIAM J, III Employer name Division For Youth Amount $21,862.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIS, MARLENE A Employer name Assembly: Annual Legislative Amount $21,862.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, ELEANOR J Employer name Town of Massena Amount $21,861.43 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERDIE, LOLA A Employer name Suffolk County Amount $21,861.31 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICIA A Employer name Western New York DDSO Amount $21,861.73 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, THEODORE Employer name Rensselaer County Amount $21,861.61 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANZMAN, MARCIA D Employer name Millbrook CSD Amount $21,860.69 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINDLE, VINCENT T Employer name Central NY DDSO Amount $21,860.56 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT-HAFNER, GEORGIA K Employer name Onondaga County Amount $21,861.14 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETON, MARY F Employer name NYS Higher Education Services Amount $21,860.80 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, MARIA G Employer name Town of Clarkstown Amount $21,860.43 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, DOUGLAS R Employer name Ulster County Amount $21,860.18 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERDOMO, JOSE R Employer name Brentwood UFSD Amount $21,860.52 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSLOSKI, URSULA MARY Employer name Suffolk County Amount $21,860.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK-WOJCIAK, NINA Employer name Greene County Amount $21,860.00 Date 11/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REKART, LINDA A Employer name Office of Court Administration Amount $21,859.56 Date 05/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARINA, THERESIA Employer name Binghamton City School Dist Amount $21,860.08 Date 06/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIESLER, CAROL J Employer name Erie County Amount $21,860.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, LEO M Employer name Town of North Castle Amount $21,859.19 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWS, WALTER A Employer name Town of Warrensburg Amount $21,859.29 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEO E T Employer name NYS Power Authority Amount $21,859.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRUZZI, MARY-JUDITH Employer name Central NY DDSO Amount $21,858.87 Date 06/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEST, FREDERICK V, JR Employer name Saratoga County Amount $21,858.48 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SUSAN D Employer name Springville-Griffith Inst CSD Amount $21,858.81 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBAUM, D J Employer name Nassau County Amount $21,859.02 Date 10/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSHEVSKY, ELLEN Employer name City of White Plains Amount $21,859.00 Date 04/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULSKY, MARILYN Employer name Whitesboro CSD Amount $21,858.19 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, HENRY A Employer name Suffolk County Wtr Authority Amount $21,858.00 Date 10/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILGER, HELEN J Employer name Buffalo Psych Center Amount $21,857.70 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REMSEN, WRIGHT H Employer name Owego Apalachin CSD Amount $21,858.00 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUGH, HYACINTH M Employer name Hsc at Brooklyn-Hospital Amount $21,858.09 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZUBLEWSKI, JAMES M Employer name Thruway Authority Amount $21,857.55 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGOBUCCO, COLEEN T Employer name Education Department Amount $21,857.40 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALICK, SELENA Employer name Senate Special Annual Payroll Amount $21,858.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, ELIZABETH C Employer name Off Alcohol & Substance Abuse Amount $21,857.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELEEN, RITA A Employer name Chautauqua County Amount $21,857.00 Date 02/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISMAN, MARVIN N Employer name Division For Youth Amount $21,857.00 Date 09/19/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JAMES B Employer name BOCES Madison Oneida Amount $21,857.00 Date 07/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, MAUDE Employer name State Insurance Fund-Admin Amount $21,857.00 Date 12/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATHERTON, BRADLEY J Employer name Town of Belfast Amount $21,856.44 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNE, RUBIN O Employer name Bedford Hills Corr Facility Amount $21,856.56 Date 02/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHINNEY, TIMOTHY H Employer name City of Syracuse Amount $21,856.00 Date 09/28/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAN DYKE, KEVIN A Employer name City of Albany Amount $21,856.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCHYNSKI, LEONARD P Employer name Division of State Police Amount $21,855.92 Date 07/01/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUENTHER, WAYNE S, SR Employer name Dept Transportation Region 9 Amount $21,856.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, RICHARD Employer name Oneida County Amount $21,856.04 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATRIALE, ARTHUR A Employer name City of Mount Vernon Amount $21,855.92 Date 04/18/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUGLIA, H-BARBARA Employer name Onondaga County Amount $21,855.90 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, HENRY W Employer name Village of Rockville Centre Amount $21,855.04 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANPELT, WARREN E Employer name City of Ithaca Amount $21,855.00 Date 03/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUGHTRY, PATRICIA A Employer name SUNY Buffalo Amount $21,855.21 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODACRE, PATRICIA A Employer name Taconic DDSO Amount $21,855.00 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, WILLIAM K Employer name Elmira Corr Facility Amount $21,854.96 Date 04/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROZDOWSKI, CAROL A Employer name State Insurance Fund-Admin Amount $21,854.78 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANFIELD, CLAUDIA E Employer name Erie County Amount $21,855.09 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ALVIN TENYSON Employer name City of Elmira Amount $21,854.00 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IGNASIAK, MONICA E Employer name St Marys School For The Deaf Amount $21,854.00 Date 10/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUAPHA, SOMSACK Employer name City of Rochester Amount $21,853.15 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, KATHYANNE P Employer name NYS Community Supervision Amount $21,853.52 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWKINS, MARIAN A Employer name Department of Health Amount $21,854.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCE, NANETT P Employer name Rush-Henrietta CSD Amount $21,853.72 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECANDIDO, ROBERT L Employer name New York Public Library Amount $21,853.00 Date 11/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, PRISCILLA Employer name Cortland County Amount $21,853.05 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JEANETTE L Employer name BOCES-Orange Ulster Sup Dist Amount $21,853.03 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINITCHETT HOWARD, JACQUELINE Employer name Pilgrim Psych Center Amount $21,852.49 Date 11/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORE, EMIL A Employer name Village of Garden City Amount $21,852.92 Date 02/07/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUECKSTOCK, RODGER K Employer name Buffalo Mun Housing Authority Amount $21,852.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRIS CULTON, SARONDA T Employer name Elmira Corr Facility Amount $21,851.88 Date 01/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, GLORIA J Employer name Cornell University Amount $21,852.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBUT, NORMA J Employer name Mohawk Valley Psych Center Amount $21,852.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, BLANCHE M Employer name Hudson River Psych Center Amount $21,851.00 Date 11/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, EMANULE P, SR Employer name City of Troy Amount $21,851.00 Date 11/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, ORMOND B Employer name Dept Transportation Reg 2 Amount $21,851.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRO, FRANCIS E Employer name Suffolk County Amount $21,851.00 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCI, JOANNE M Employer name BOCES-Herkimer Fulton Hamilton Amount $21,850.32 Date 10/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, KATHY J Employer name Genesee County Amount $21,850.64 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, LILLETTE M Employer name Department of Motor Vehicles Amount $21,852.85 Date 12/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURVID, JODI L Employer name Erie County Amount $21,850.42 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASVEN, KAREN G Employer name Dept Labor - Manpower Amount $21,850.67 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DIANNE E Employer name City of Fulton Amount $21,850.95 Date 03/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALEESE, MARGARET G Employer name City of Rome Amount $21,850.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIGER, RALPH F Employer name Cornell University Amount $21,849.96 Date 11/01/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, RICHARD Employer name City of Rochester Amount $21,850.00 Date 08/29/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRIESE, LUCIA Employer name Department of Tax & Finance Amount $21,849.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRONE, CHESTER R Employer name SUNY College at Purchase Amount $21,849.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, EDWARD J Employer name Saratoga County Amount $21,849.96 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAMMIA, ANTHONY M Employer name City of Rochester Amount $21,848.92 Date 04/05/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUTON, JACK L Employer name Education Department Amount $21,848.42 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGISTER, JOHN A Employer name Rochester Psych Center Amount $21,849.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRKLER, CAROLYN Y Employer name Beaver River CSD Amount $21,849.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOLSON, LYLE E Employer name Dept Transportation Region 3 Amount $21,849.00 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGLOON, DONALD Employer name City of Geneva Amount $21,849.00 Date 02/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS JR, EDWARD J Employer name Mt Mcgregor Corr Facility Amount $21,848.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, JERROLD A Employer name Town of Westport Amount $21,847.96 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, BRIAN T Employer name Division of State Police Amount $21,847.92 Date 04/22/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURRAY, ESSIE R Employer name Nassau County Amount $21,848.00 Date 03/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENOW, ALFRED W Employer name City of Buffalo Amount $21,848.00 Date 06/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEBOWITZ, FAYE R Employer name Suffolk County Amount $21,847.44 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDELLO, ELENA Employer name Ossining UFSD Amount $21,847.84 Date 07/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, BRENDAN Employer name Port Authority of NY & NJ Amount $21,846.86 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRACCIANO, JUSTINE Employer name Sewanhaka CSD Amount $21,846.60 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, BEATRICE A Employer name Chenango County Amount $21,847.00 Date 07/21/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTO, DOMINIC Employer name South Beach Psych Center Amount $21,846.67 Date 04/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, JOHN B Employer name Erie County Amount $21,847.00 Date 07/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAFEHN, EVA S Employer name SUNY Brockport Amount $21,846.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, JEWELL M Employer name Metro New York DDSO Amount $21,846.54 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, PATRICIA A Employer name BOCES-Rockland Amount $21,846.18 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDARINO, CAROL E Employer name Suffolk County Amount $21,846.49 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALE, MARY S Employer name Town of Smithtown Amount $21,846.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, VIVIAN A Employer name Metro Region Behav Treat Unit Amount $21,845.92 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASKY, THERESA M Employer name Sachem CSD at Holbrook Amount $21,846.05 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRINGTON, LOUISE M Employer name Saratoga County Amount $21,846.02 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, SANDRA Employer name Kingsboro Psych Center Amount $21,845.76 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, DEREK Employer name Village of Rockville Centre Amount $21,846.43 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOYES, CLIFFORD E Employer name Off of the State Comptroller Amount $21,846.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOGNAMILLO, JOANN Employer name BOCES Eastern Suffolk Amount $21,844.91 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENO, MICHAEL R Employer name NYS Power Authority Amount $21,844.89 Date 05/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, ANTHONY Employer name Village of Stewart Manor Amount $21,844.77 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIOVANNI, ELIZABETH A Employer name Dutchess County Amount $21,845.32 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPS, DOLORES T Employer name Attica Corr Facility Amount $21,844.50 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, WILLIAM R Employer name Chautauqua County Amount $21,844.21 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ROBERT E Employer name SUNY Buffalo Amount $21,844.01 Date 07/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, DENISE L Employer name Baldwin UFSD Amount $21,844.42 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNO, CHARLES E Employer name North Colonie CSD Amount $21,844.00 Date 09/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, GEORGE Employer name Chittenango CSD Amount $21,843.85 Date 06/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNOTT, LORRAINE S Employer name Temporary & Disability Assist Amount $21,844.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI IESO-MICHAUD, MARY BETH Employer name Orange County Amount $21,843.66 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELKER, SALLY A Employer name Erie County Amount $21,843.63 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIKIN, CONNIE L Employer name Dalton-Nunda CSD Amount $21,842.83 Date 02/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, NANCY A Employer name Columbia County Amount $21,843.00 Date 12/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, JOHN E Employer name Erie County Amount $21,843.00 Date 07/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, WILLIAM W Employer name Town of Wawarsing Amount $21,843.00 Date 09/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTO, AZWAR Employer name Manhattan Psych Center Amount $21,842.61 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, PETER L Employer name Ogdensburg City School Dist Amount $21,842.29 Date 11/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUCI, MARIE M Employer name Marcy Correctional Facility Amount $21,843.12 Date 06/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTERSON, TERENCE J Employer name Westchester County Amount $21,842.20 Date 03/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JUDY D Employer name Schuyler County Amount $21,843.43 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCKETT, WILLIAM J Employer name Brentwood UFSD Amount $21,842.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTER, HAROLD Employer name Off of the State Comptroller Amount $21,842.00 Date 04/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROLL, DAVID L Employer name Erie County Amount $21,842.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELLO, JOSEPH F Employer name Insurance Dept-Liquidation Bur Amount $21,841.97 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERTSCH, JUDY K Employer name Western New York DDSO Amount $21,842.35 Date 10/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIBB, LEILA M Employer name Nassau County Amount $21,841.25 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, JAMES D Employer name Elmira Corr Facility Amount $21,840.92 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDICK, DENNIS L Employer name Dept Transportation Region 5 Amount $21,840.05 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNE C Employer name Niagara County Amount $21,840.04 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSICK, THADDEUS C Employer name Central NY Psych Center Amount $21,841.00 Date 12/10/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINSAAS, STEVEN J Employer name Central NY Psych Center Amount $21,840.47 Date 10/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GRACE M Employer name Division of Human Rights Amount $21,840.21 Date 09/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOTOS, BILLIE Employer name Pilgrim Psych Center Amount $21,841.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTAKER, RUSSELL V, JR Employer name Dutchess County Amount $21,840.50 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELL, LYNN E Employer name Port Authority of NY & NJ Amount $21,840.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVITE, ANTHONY R Employer name Division For Youth Amount $21,840.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LEO K Employer name City of Watertown Amount $21,840.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYBAS, JOAN E Employer name Department of Motor Vehicles Amount $21,839.00 Date 12/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEON, MONY Employer name Nathan Kline Inst Amount $21,839.91 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, VITA G Employer name Nassau County Amount $21,839.96 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEUNG, CHI W Employer name Dept of Financial Services Amount $21,839.15 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELANSON, ALAN W Employer name Office of Court Administration Amount $21,839.41 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERPLANCK, MAUREEN C Employer name Workers Compensation Board Bd Amount $21,838.70 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINKER, GALE S Employer name Greenlawn Fire District Amount $21,839.00 Date 05/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ARMAN Q Employer name Nassau County Amount $21,838.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MICCO, CHARLES S Employer name City of Mount Vernon Amount $21,838.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASARELLA, ANTHONY R Employer name Harrison CSD Amount $21,837.96 Date 06/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANELLONE, JEAN Employer name Westchester County Amount $21,838.60 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DAVID E, JR Employer name Port Authority of NY & NJ Amount $21,837.96 Date 09/03/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROADHURST, WAYNE P, SR Employer name Village of Pulaski Amount $21,837.95 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, PAUL Employer name City of Syracuse Amount $21,838.96 Date 08/27/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KRAMER, TIMOTHY G Employer name Dover UFSD Amount $21,837.60 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ALICE Employer name Evans - Brant CSD Amount $21,837.46 Date 01/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVELLO, HELENE T Employer name Sing Sing Corr Facility Amount $21,837.43 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSER, PATRICIA A Employer name Dept Labor - Manpower Amount $21,837.38 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABARE, BRIAN D Employer name Village of South Glens Falls Amount $21,837.25 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, ERIC A Employer name Onondaga County Amount $21,837.72 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, FREDERICK B Employer name Clinton CSD Amount $21,837.00 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, WILLIAM F Employer name Dpt Environmental Conservation Amount $21,837.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARY H Employer name Rockland Psych Center Amount $21,837.25 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUEO, MARILYN P Employer name Putnam County Amount $21,837.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODKILL, JERAULD A Employer name Dept Transportation Region 5 Amount $21,837.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBRIDE, JOHN J Employer name City of Utica Amount $21,836.72 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHARLENE M Employer name Dept Labor - Manpower Amount $21,836.65 Date 02/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPSTEIN, JUDITH Employer name East Ramapo CSD Amount $21,836.92 Date 10/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, TERRI L Employer name Finger Lakes DDSO Amount $21,836.90 Date 11/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGFORD, LYNN P Employer name Barker CSD Amount $21,836.74 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDZINA, FRANK S, JR Employer name Erie County Amount $21,836.39 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, SOPHIA J Employer name Oneida County Amount $21,836.26 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANI, LINDA D Employer name Department of Motor Vehicles Amount $21,836.05 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGNESS, ROBERT J, JR Employer name Village of Malone Amount $21,836.22 Date 09/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BARBARA B Employer name SUNY Brockport Amount $21,836.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JACQUELINE D Employer name Pilgrim Psych Center Amount $21,836.05 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, BETTY E Employer name Westchester Health Care Corp Amount $21,836.00 Date 03/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGIN, ANDREW J Employer name Finger Lakes St Pk And Rec Reg Amount $21,836.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLAK, JEAN M Employer name Sayville UFSD Amount $21,835.66 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, JEAN C Employer name Hudson River Psych Center Amount $21,835.92 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKDILL, PAUL W Employer name Erie County Medical Cntr Corp Amount $21,835.74 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORRY, ROBERT F Employer name Division of State Police Amount $21,835.00 Date 11/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZORN, JANET C Employer name Tioga CSD Amount $21,835.07 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, JUDITH B Employer name Health Research Inc Amount $21,836.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, BENAJAH J Employer name Port Authority of NY & NJ Amount $21,835.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIESTER, JANIE L Employer name Insurance Dept-Liquidation Bur Amount $21,835.00 Date 12/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIER, SUSAN S Employer name Village of Walton Amount $21,835.05 Date 04/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, WILLIAM R Employer name Albany City School Dist Amount $21,835.00 Date 05/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWORTH, JOHN J Employer name Fulton City School Dist Amount $21,835.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEMINSKI, MARION I Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $21,834.96 Date 12/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, HELEN S Employer name City of Gloversville Amount $21,834.76 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PHILIP A Employer name Tioga County Amount $21,834.00 Date 11/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, MAUREEN D Employer name Nassau County Amount $21,834.42 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECICCO, JOSEPHINE M Employer name Oysterponds UFSD Amount $21,834.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARANTO, ELEANOR I Employer name Town of Oyster Bay Amount $21,834.96 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, SUE A Employer name SUNY Health Sci Center Syracuse Amount $21,833.00 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBARGE, BRUCE N Employer name St Lawrence Psych Center Amount $21,833.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIARKO, STANLEY Employer name Rome Dev Center Amount $21,833.92 Date 04/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDEE, SHIRLEY J Employer name Central Square CSD Amount $21,833.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BJORK, BETTY J Employer name St Lawrence Psych Center Amount $21,832.55 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDBLUM, CHRISTINE M Employer name Collins Corr Facility Amount $21,833.65 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN IDERSTINE, WILFRED J Employer name City of Albany Amount $21,832.55 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRIS, SUSAN E Employer name Erie County Amount $21,832.45 Date 03/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JEROME Employer name Children & Family Services Amount $21,832.18 Date 02/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOOR, CHRISTINA T Employer name Sunmount Dev Center Amount $21,831.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOENIG, ROBERT J Employer name Town of Greenville Amount $21,832.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNE, ANN M Employer name Norwood-Norfolk CSD Amount $21,832.18 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, PHILLIP K Employer name Onondaga County Amount $21,831.05 Date 12/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KENNETH N Employer name City of Gloversville Amount $21,831.19 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, DIANA W Employer name Sherrill City School Dist Amount $21,831.34 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, GEORGE S Employer name Roosevelt UFSD Amount $21,832.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIEST, RUBY V F Employer name Dept Labor - Manpower Amount $21,831.04 Date 09/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUNG, SUN OK Employer name South Beach Psych Center Amount $21,831.00 Date 04/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLANE, GERALD G Employer name Niagara County Amount $21,830.84 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CLIFFORD Employer name Capital District DDSO Amount $21,831.00 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENKRANS, STANLEY R Employer name Town of Vestal Amount $21,831.00 Date 05/25/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAREY, PATRICK J Employer name Rochester City School Dist Amount $21,830.99 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHS, KARL H Employer name Somers CSD Amount $21,831.00 Date 10/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADT, SUSAN M Employer name Washington County Amount $21,830.30 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMENTHAL, HILDA R Employer name Pilgrim Psych Center Amount $21,829.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRYAN, EARL P Employer name Division of State Police Amount $21,829.92 Date 12/02/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PORTIOUS, VINCENT Employer name Thruway Authority Amount $21,830.49 Date 05/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BRUCE C Employer name Nassau County Amount $21,830.12 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEY, MADELINE Employer name Suffolk County Amount $21,830.00 Date 10/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAJUSTE, JEAN R Employer name Rockland County Amount $21,829.60 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYWARD, CAROLYN B Employer name Nassau Health Care Corp Amount $21,829.14 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGGIN, DENNIS E Employer name Chautauqua County Amount $21,828.45 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, JAGDISH S Employer name Div Housing & Community Renewl Amount $21,828.37 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITCHETTE, RICHARD S, JR Employer name Bare Hill Correction Facility Amount $21,828.19 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, MARY H Employer name Education Department Amount $21,828.12 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILERSON, KENNETH Employer name Port Authority of NY & NJ Amount $21,829.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANAIK, MARILYN M Employer name Riverhead CSD Amount $21,829.79 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORIELL, GLORIA G Employer name Sunmount Dev Center Amount $21,828.04 Date 09/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMYKOWSKI, DOREE Employer name Kings Park Psych Center Amount $21,828.07 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUZZI, PATRICK J Employer name Geneva City School Dist Amount $21,828.00 Date 08/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, JOHN A Employer name Town of Conklin Amount $21,828.00 Date 11/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODLEY, THEODORE H Employer name Irvington UFSD Amount $21,828.00 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, GLORIA Employer name Bellmore UFSD Amount $21,828.02 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWETT, NAOMI Employer name Cornell University Amount $21,828.00 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, CARMEN Employer name BOCES-Rockland Amount $21,827.39 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURQUE, ROBIN M Employer name Marcellus CSD Amount $21,827.55 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGGESE, JOSEPH Employer name Dutchess County Amount $21,827.00 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, CHARLES W Employer name Schoharie County Amount $21,827.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLMAN, GEORGIA Employer name Port Authority of NY & NJ Amount $21,827.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATRONA, MARGARET Employer name Suffolk County Amount $21,827.00 Date 06/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORDELL, REZA Employer name Western New York DDSO Amount $21,827.00 Date 04/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, JAMES E, JR Employer name Broome County Amount $21,826.33 Date 09/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, CAROL K Employer name City of Jamestown Amount $21,826.92 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIFFRIN, HAROLD E Employer name State Insurance Fund-Admin Amount $21,826.51 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, EDWARD P Employer name Akron CSD Amount $21,826.00 Date 06/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SUSAN A Employer name Village of Allegany Amount $21,826.00 Date 12/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, CLYDE W, JR Employer name Division of State Police Amount $21,826.00 Date 08/25/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINENFELSER, PENNY Employer name Erie County Wtr Authority Amount $21,825.96 Date 02/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROMALLO, MICHAEL S Employer name City of Rochester Amount $21,826.00 Date 10/22/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUGBEE, PAMELA J Employer name Ontario County Amount $21,825.97 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIOLA, ROBERT Employer name Niagara County Amount $21,825.93 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, ANNA MARIE Employer name Wappingers CSD Amount $21,825.84 Date 08/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIERI, FRANCA Employer name East Rochester UFSD Amount $21,825.00 Date 08/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZONE, CYNTHIA J Employer name Division of Veterans' Affairs Amount $21,825.47 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, PATRICIA Employer name Hudson Valley DDSO Amount $21,825.00 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, KATHLEEN A Employer name Cattaraugus County Amount $21,825.51 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, SUSAN A Employer name Springs UFSD of East Hampton Amount $21,825.00 Date 11/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, JEAN M Employer name Saugerties CSD Amount $21,825.01 Date 06/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, GLORIA L Employer name Dpt Environmental Conservation Amount $21,825.00 Date 02/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, CAROL A Employer name Port Authority of NY & NJ Amount $21,825.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZA, LETITIA A Employer name Department of Tax & Finance Amount $21,826.31 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABITO, PAUL W Employer name City of Norwich Amount $21,825.00 Date 11/22/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINDSAY, GEORGE H Employer name Town of Niskayuna Amount $21,825.00 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ABRAHAM Employer name Nassau County Amount $21,824.92 Date 09/16/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, MARYANN Employer name Somers CSD Amount $21,824.36 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, GEORGE H Employer name Metro Suburban Bus Authority Amount $21,824.56 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CATHERINE M Employer name Department of Health Amount $21,824.43 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYNE, FRANCES Employer name Town of Hempstead Amount $21,824.97 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNINO, MIMI B Employer name SUNY at Stonybrook-Hospital Amount $21,824.01 Date 08/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, STELLA D Employer name Westchester Health Care Corp Amount $21,823.56 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKO, MARGUERITE C Employer name Broome County Amount $21,823.00 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACEK, THERESA A Employer name Children & Family Services Amount $21,823.00 Date 09/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, JAMES A Employer name Div Criminal Justice Serv Amount $21,824.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLIS, DEBORAH S Employer name Herkimer County Amount $21,824.20 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLADINO, NICOLA Employer name Thruway Authority Amount $21,822.95 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, RICHARD L Employer name City of Plattsburgh Amount $21,822.72 Date 05/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MADISON, JENNELLE Employer name Bernard Fineson Dev Center Amount $21,824.00 Date 05/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANNARD, ELEANOR F Employer name Dept Labor - Manpower Amount $21,821.00 Date 07/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, ELAINE M Employer name City of Yonkers Amount $21,820.52 Date 12/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASHYAP, KARTARSINGH Employer name Westchester Health Care Corp Amount $21,820.33 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUSE, JOHN R Employer name Village of Catskill Amount $21,821.04 Date 12/28/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAGNER, JANET E Employer name Albany County Amount $21,821.92 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, LORETTA A Employer name Rockland Psych Center Amount $21,821.00 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONVERY, DANIEL J Employer name Town of Rotterdam Amount $21,822.16 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINNAN, JACK D Employer name Steuben County Amount $21,820.00 Date 10/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, WARREN C Employer name City of Watertown Amount $21,820.00 Date 10/17/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SADOWSKI, HELEN K Employer name Riverhead CSD Amount $21,820.00 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, EDYTHE A Employer name SUNY Brockport Amount $21,820.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, NILOS Employer name Hutchings Psych Center Amount $21,820.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANIK, MARY KATHLEEN Employer name SUNY Buffalo Amount $21,819.51 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONFANTE, CHARLES F Employer name NYS Senate Regular Annual Amount $21,820.13 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARLENE Employer name Wellsville CSD Amount $21,819.78 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO PRETO, CHRISTOPHER M Employer name West Islip Fire District Amount $21,819.56 Date 12/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KISSOCK, JOANNE Employer name Kenmore Town-Of Tonawanda UFSD Amount $21,819.96 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, KENDALL S Employer name Town of Mamaroneck Amount $21,819.23 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITAKER, JEFFREY MICHAEL Employer name City of Kingston Amount $21,819.00 Date 05/19/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUNICELLA, FRANK Employer name Westchester County Amount $21,818.70 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODBIELSKI, JAMES A Employer name Department of Tax & Finance Amount $21,819.00 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARZO, JOAN J Employer name Mahopac CSD Amount $21,818.00 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERVILLE, EUGENE F Employer name Village of Lowville Amount $21,819.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, MARY JANE Employer name Western New York DDSO Amount $21,819.00 Date 02/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, JAMES L Employer name Rochester Psych Center Amount $21,817.86 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASIER, KATHERINE A Employer name Washington County Amount $21,817.86 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, GREGORY L Employer name Town of Windsor Amount $21,817.57 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SCALA, JOSEPH L Employer name Niagara Frontier Trans Auth Amount $21,817.51 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSBAND, PATRICIA K Employer name Third Jud Dept - Nonjudicial Amount $21,817.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BEVERLY S Employer name Dept Labor - Manpower Amount $21,817.31 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELOVER, JANE A Employer name Trumansburg CSD Amount $21,817.74 Date 07/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGE, NORVAL D Employer name Chautauqua County Amount $21,816.92 Date 07/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTWICK, DONALD C Employer name Tioga County Amount $21,816.22 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN LEUVAN, VIOLA T Employer name Department of Motor Vehicles Amount $21,816.00 Date 01/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOCE, FRANK W Employer name Rockland County Amount $21,816.70 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, EUSEBIO G, III Employer name Metro Suburban Bus Authority Amount $21,816.64 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANISIN, THOMAS S Employer name Village of NYack Amount $21,815.96 Date 04/19/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, COLLEEN A Employer name Madison County Amount $21,816.84 Date 01/10/2009 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