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 DANNER, PAUL B Employer name Office of General Services Amount $21,310.00 Date 05/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, JOYCE Employer name Children & Family Services Amount $21,309.87 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWELL, JAY L, JR Employer name Dept Transportation Region 5 Amount $21,310.00 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HETLING, MARJORIE A Employer name Fishkill Corr Facility Amount $21,309.86 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITCHFIELD, BRUCE S Employer name Rockland Psych Center Amount $21,309.29 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANICHUKATTU, THAMPY MAMMEN Employer name State Insurance Fund-Admin Amount $21,309.44 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOW, PAMELA J Employer name Niagara County Amount $21,309.04 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BRUCE L, JR Employer name Town of Southport Amount $21,309.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, CLAUDETTE Employer name Hsc at Syracuse-Hospital Amount $21,309.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DONALD C, JR Employer name SUNY at Stonybrook-Hospital Amount $21,309.17 Date 02/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLINE, SUSAN L Employer name NYS Mortgage Agency Amount $21,308.69 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAYNE, JOAN K Employer name Cayuga County Amount $21,308.37 Date 10/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNINGER, SHERRY R Employer name Capital District OTB Corp Amount $21,309.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, PRISCILLA M Employer name Lakeview Shock Incarc Facility Amount $21,308.16 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PRIOR, KENNETH C Employer name Town of Orangetown Amount $21,308.04 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JEAN M Employer name Fairport CSD Amount $21,308.00 Date 02/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, CHARLES B Employer name BOCES St Lawrence Lewis Amount $21,308.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBS, JAMES C Employer name Cornell University Amount $21,308.00 Date 11/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYMONDS, BARBARA Employer name Yates County Amount $21,307.12 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, SUSAN L Employer name Creedmoor Psych Center Amount $21,307.67 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWELL, RICHARD A Employer name Village of Canajoharie Amount $21,307.00 Date 08/16/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, MICHAEL V Employer name Town of Brookhaven Amount $21,306.93 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERMAN, NEIL G Employer name Forestville CSD Amount $21,305.95 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, ELLEN M Employer name BOCES-Oneida Herkimer Madison Amount $21,306.91 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOGH, JULIA T Employer name Nassau County Amount $21,306.62 Date 09/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSTLEY, JAMES R Employer name Division of State Police Amount $21,305.92 Date 07/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIGHTMAN, ROSE M Employer name Chautauqua County Amount $21,304.30 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JAMES C Employer name Town of De Witt Amount $21,305.08 Date 01/06/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MENGES, THOMAS W Employer name City of Auburn Amount $21,305.00 Date 06/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODSON, PATRICIA A Employer name Port Authority of NY & NJ Amount $21,305.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, RONALD J Employer name Churchville-Chili CSD Amount $21,304.19 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GICOBBI, PAUL P Employer name Troy Housing Authority Amount $21,304.50 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUTSCH, ERICA Employer name NYS Psychiatric Institute Amount $21,304.12 Date 03/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAILLIARD, EDWIN WILLIAM Employer name Off of the State Comptroller Amount $21,304.06 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COSTY, ANN M Employer name Chittenango CSD Amount $21,304.09 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, ROGER W Employer name Tompkins County Amount $21,304.08 Date 03/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIDMAN, JOSEPH A Employer name Dept Transportation Region 5 Amount $21,304.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERYLAK, ROBERT C Employer name City of Buffalo Amount $21,304.03 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRIS, NANCY D Employer name Cattaraugus County Amount $21,304.00 Date 01/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTON, FREDERICK R Employer name Genesee County Amount $21,303.17 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOLLONIO, PAUL J Employer name Village of Ossining Amount $21,303.12 Date 06/13/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUTLER, CAROLE Employer name Hauppauge UFSD Amount $21,303.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURKLEN, GAYTANA Employer name BOCES Suffolk 2nd Sup Dist Amount $21,303.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GIACOMO, CATHERINE Employer name Westchester Health Care Corp Amount $21,303.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINDE, RAUL Employer name Temporary & Disability Assist Amount $21,302.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOAN A Employer name SUNY College at Oswego Amount $21,302.94 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARILYN Employer name Health Research Inc Amount $21,303.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASKIER, MARY K Employer name BOCES-Erie 1st Sup District Amount $21,302.65 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERTNER, NORMAN Employer name Off of the State Comptroller Amount $21,302.55 Date 04/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKER, JUDITH L Employer name Erie County Amount $21,302.00 Date 11/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, CAROLYN W Employer name NYS Office People Devel Disab Amount $21,301.80 Date 05/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYS, THOMAS R Employer name Town of Newfane Amount $21,301.39 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDIZZI, ELISEO, JR Employer name Ulster County Amount $21,301.22 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACY, MARVIN P Employer name City of Plattsburgh Amount $21,301.08 Date 02/15/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STAY, ALAN W, SR Employer name Woodbourne Corr Facility Amount $21,301.41 Date 07/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, BARBARA A Employer name SUNY Binghamton Amount $21,301.79 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMMICK, CAROLINE L Employer name BOCES-Onondaga Cortland Madiso Amount $21,301.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIBBETT, NANCY J Employer name Oneida County Amount $21,301.02 Date 04/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, SELENIA Employer name Dept Labor - Manpower Amount $21,301.00 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, DARLENE J Employer name Warsaw CSD Amount $21,300.86 Date 01/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZENER, BARBARA K Employer name Broome DDSO Amount $21,301.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, LINDA J Employer name Guilderland CSD Amount $21,301.00 Date 06/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIONE, MARK A Employer name Kingston City School Dist Amount $21,300.50 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUMAGIN, KIRK Employer name Cattaraugus County Amount $21,300.49 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDER, LYNN H Employer name Cornell University Amount $21,300.46 Date 02/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, LARRY J Employer name Queens Borough Public Library Amount $21,300.28 Date 06/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVULLO, SHEILA M Employer name Dept Transportation Region 5 Amount $21,300.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIVEN, JAMES M Employer name Gouverneur Correction Facility Amount $21,299.64 Date 08/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ANN Employer name Middle Country CSD Amount $21,299.12 Date 12/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKERT, RODNEY D Employer name Town of Perth Amount $21,299.40 Date 03/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVALLE, MARLENE L Employer name Clinton County Amount $21,300.00 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIERZEGA, STANLEY J Employer name Auburn Corr Facility Amount $21,299.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHMANN, ROBERT J Employer name Village of Saranac Lake Amount $21,299.00 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYRE, EDWARD E Employer name Village of Watkins Glen Amount $21,298.86 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, NANCY A Employer name Schuyler County Amount $21,298.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, GERALD A Employer name Dept Transportation Region 7 Amount $21,297.91 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLEN, RICHARD DALE Employer name Cayuga County Amount $21,298.47 Date 03/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTMAN, SHARON I Employer name Four County Library System Amount $21,298.00 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTNIK, KATHLEEN M Employer name Pilgrim Psych Center Amount $21,298.00 Date 09/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEY, ANDREA A Employer name Department of Health Amount $21,297.19 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARION, JOHN A Employer name Onondaga County Amount $21,297.31 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CARLTON R Employer name Cornell University Amount $21,297.00 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, MAURICE W Employer name Village of Greenwich Amount $21,297.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRASTRO, CARMEN J Employer name Erie County Wtr Authority Amount $21,299.06 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DALE K Employer name Arlington CSD Amount $21,296.95 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMZALSKI, ROBERT J Employer name Wende Corr Facility Amount $21,296.70 Date 12/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLELLAN, GRANT E Employer name Westchester County Amount $21,296.36 Date 02/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BASCO, ALBERT R Employer name City of Buffalo Amount $21,296.12 Date 10/20/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYVKINA, ANNA Employer name South Beach Psych Center Amount $21,296.19 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, DONALD E Employer name City of Binghamton Amount $21,296.16 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, JUDITH P Employer name Dept of Agriculture & Markets Amount $21,296.65 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELCORE, GEORGIANNA A Employer name City of Plattsburgh Amount $21,296.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANO, GARY J Employer name Town of Lloyd Amount $21,296.00 Date 01/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHERIDAN, SHERRY L Employer name Office of General Services Amount $21,295.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, IRENE M Employer name SUNY Construction Fund Amount $21,295.00 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMHAMMER, NORMAN B Employer name Syracuse City School Dist Amount $21,295.56 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KMITCH, MARY P Employer name Western New York DDSO Amount $21,295.64 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSO, FRANK Employer name Insurance Dept-Liquidation Bur Amount $21,294.93 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEC, ANTHONY J Employer name New York State Canal Corp Amount $21,294.68 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, RAE Employer name Sewanhaka CSD Amount $21,294.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSURKIN, REGINA Y Employer name Div Housing & Community Renewl Amount $21,294.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETHERBY, ROBERT L, SR Employer name Dept Transportation Region 5 Amount $21,294.31 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHCOCK, LEWIS V Employer name Warren County Amount $21,294.08 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMAROZZO, CONCETTA Employer name Miller Place UFSD Amount $21,294.05 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, RICHARD M Employer name Off of the State Comptroller Amount $21,294.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, MARY ANN Employer name Western Regional OTB Corp Amount $21,294.00 Date 07/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CYNTHIA M Employer name Dept Labor - Manpower Amount $21,294.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAREK, FREDERICK P Employer name St Lawrence Psych Center Amount $21,293.96 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, BARBARA J Employer name Groveland Corr Facility Amount $21,293.70 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGOUMIS, EVELYN Employer name Town of Islip Amount $21,294.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEGLER, ELIZABETH ANN Employer name Village of Alden Amount $21,293.78 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGE, JOSEPH L Employer name City of Niagara Falls Amount $21,294.00 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISLOEFFEL, DONALD W Employer name Division For Youth Amount $21,293.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROBERT F Employer name Rockland County Amount $21,293.12 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERDUE, HENCE Employer name Rockland Psych Center Amount $21,293.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, MARIA I Employer name Dept Labor - Manpower Amount $21,293.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, JANET F Employer name Buffalo City School District Amount $21,293.00 Date 07/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGLIN, MARTELL L Employer name Dept Transportation Region 8 Amount $21,292.71 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEN, JEFFREY D Employer name Village of Whitehall Amount $21,292.69 Date 02/29/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KLOS, JOHN B Employer name Rockland Co Solid Waste Auth Amount $21,292.26 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, THOMAS E Employer name Erie County Amount $21,293.00 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERISE, LORI L Employer name City of Buffalo Amount $21,292.00 Date 01/04/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERT, JOANN M Employer name Town of Carmel Amount $21,292.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METOTT, BRENDA L Employer name Oswego County Amount $21,292.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBEIRO, MARIA I Employer name Nassau Health Care Corp Amount $21,291.66 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISKE, LINDA F Employer name Onondaga County Amount $21,291.54 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, FLOYD B Employer name Cornell University Amount $21,291.83 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, JUDITH A Employer name Chenango County Amount $21,291.12 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNUM, DONALD L, SR Employer name Allegany County Amount $21,291.18 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIELE, NANCY H Employer name Hilton CSD Amount $21,291.04 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, JOHN W Employer name Long Island Dev Center Amount $21,291.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, DOROTHY J Employer name SUNY College Environ Sciences Amount $21,291.04 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COEN-DARCY, MARY J Employer name Nassau County Amount $21,291.08 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JOHN E Employer name Clinton Corr Facility Amount $21,291.04 Date 12/23/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, ANNIE Employer name Rockland Psych Center Children Amount $21,291.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLEDGER, DANA J Employer name Village of Clayton Amount $21,290.99 Date 01/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, REGINA S Employer name Unatego CSD Amount $21,290.49 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, SANDRA H Employer name Kenmore Town-Of Tonawanda UFSD Amount $21,290.93 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, LORRAINE Employer name Marcy Correctional Facility Amount $21,290.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHNELL, KATHRYN B Employer name Pittsford CSD Amount $21,290.00 Date 07/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, DANA A Employer name Elmira Corr Facility Amount $21,290.00 Date 01/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUM, ROBERT J Employer name Union-Endicott CSD Amount $21,290.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMAN, CHRISTOPHER P Employer name Suffolk County Amount $21,289.19 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, OLIVE Employer name Hudson Valley DDSO Amount $21,289.82 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, KIM M Employer name Otsego County Amount $21,289.68 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, BONNIE F Employer name Genesee County Amount $21,289.14 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKAR, IRKA Employer name Bill Drafting Commission Amount $21,289.37 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BERNICE Employer name Department of Health Amount $21,289.12 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAS, KEITH P Employer name Erie County Medical Cntr Corp Amount $21,288.32 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, PETER C Employer name Town of Bedford Amount $21,288.29 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, JAMES F Employer name Town of Islip Amount $21,289.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTORANA, LINDA C Employer name SUNY Stony Brook Amount $21,288.41 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, GLORIA C Employer name Harlem Valley Psych Center Amount $21,289.08 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SUSAN A Employer name Penfield CSD Amount $21,288.19 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIRBEL, LESTER J Employer name Onondaga County Amount $21,288.04 Date 10/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, LOIS A Employer name Rockland County Amount $21,287.74 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEFER, LINDA L Employer name Labor Management Committee Amount $21,287.65 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMET, MARGUERITE M Employer name Arlington CSD Amount $21,288.00 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JOHN A Employer name City of Kingston Amount $21,287.78 Date 10/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDEAU, MURIEL A Employer name Division of Parole Amount $21,287.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NESS, REBECCA J Employer name Hsc at Syracuse-Hospital Amount $21,287.48 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, EVERETT F Employer name NYS Dormitory Authority Amount $21,287.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ROSE ANN Employer name Dpt Environmental Conservation Amount $21,287.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, FRANCIS W Employer name SUNY Buffalo Amount $21,286.81 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANO, FRANCIS J Employer name Capital Dist Child&Youth Serv Amount $21,287.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, JOHN A Employer name St Lawrence Psych Center Amount $21,287.00 Date 04/28/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ERNESTINE L Employer name Manhattan Psych Center Amount $21,286.80 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURMAS, DAVID C Employer name SUNY Binghamton Amount $21,286.58 Date 10/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDESEL, GEORGE W Employer name Chautauqua County Amount $21,286.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULTON, HEYWARD Employer name Nassau County Amount $21,286.08 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, PAULINE R Employer name Dept of Public Service Amount $21,286.19 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTIG, WILLIAM E Employer name SUNY Albany Amount $21,286.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, LINDA A Employer name Taconic DDSO Amount $21,286.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABONE, DAVID J Employer name City of Batavia Amount $21,286.00 Date 03/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMONETTI, GAIL S Employer name Williamsville CSD Amount $21,285.85 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPMAN, NANCY J Employer name Roswell Park Cancer Institute Amount $21,285.83 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMY, JOHN J, JR Employer name SUNY Binghamton Amount $21,286.04 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLER, JUSTINE Employer name Cuba Rushford CSD Amount $21,285.16 Date 06/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOMFIELD, LILLIAN Employer name Cornell University Amount $21,285.22 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, JOYCE Employer name Lake George CSD Amount $21,285.08 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANNETTI, EDWARD J Employer name Onondaga County Amount $21,285.73 Date 06/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERSANI, SUSAN E Employer name Fairport CSD Amount $21,285.08 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSELEY, MARY G Employer name Onondaga County Amount $21,285.12 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULPA, JOSEPH J Employer name Amsterdam City School Dist Amount $21,284.59 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOSPIRITO, CAMILLE A Employer name Hauppauge UFSD Amount $21,285.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, MARY J Employer name Mid-State Corr Facility Amount $21,284.73 Date 02/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZULEWICZ, ROBERT J Employer name City of Jamestown Amount $21,285.16 Date 12/31/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHULTZ, STEVEN JAY Employer name Metro New York DDSO Amount $21,284.54 Date 11/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DUFFEE, BRIAN M Employer name Cortland County Amount $21,284.31 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCKER, KENNETH G Employer name Dpt Environmental Conservation Amount $21,283.74 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMEROTA, EILEEN B Employer name Westchester Health Care Corp Amount $21,284.16 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JUAN I Employer name Manhattan Dev Center Amount $21,284.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTH, DAVID E Employer name Village of Dansville Amount $21,284.00 Date 06/16/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, GEORGE M Employer name Auburn Corr Facility Amount $21,283.52 Date 03/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ELAINE P Employer name Rensselaer County Amount $21,283.42 Date 04/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, THOMAS P Employer name Off of the State Comptroller Amount $21,283.55 Date 12/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLS, ERNEST R Employer name SUNY Brockport Amount $21,283.54 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ARDETH Employer name Nassau County Amount $21,283.08 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECHETTI, BARBARA J Employer name Village of Fairport Amount $21,283.00 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ELEANOR E Employer name Suffolk County Amount $21,282.96 Date 12/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, MILDRED E Employer name Div Military & Naval Affairs Amount $21,283.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOTHAM, JAMES F Employer name Watertown Corr Facility Amount $21,282.24 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKES, CLAYTON A, JR Employer name Town of Chenango Amount $21,282.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIERI, NUNZIO Employer name Town of Hempstead Amount $21,282.08 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, IRENE E Employer name Western New York DDSO Amount $21,282.96 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORELL, EMMIE Employer name Bill Drafting Commission Amount $21,282.26 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, ROGER M Employer name Mexico CSD Amount $21,281.27 Date 05/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTHIER, TRUDY A Employer name Sunmount Dev Center Amount $21,281.70 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVRARD, MARY C Employer name Three Village CSD Amount $21,281.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, SUSAN G Employer name Chautauqua County Amount $21,281.00 Date 11/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANEY, PATRICIA A Employer name Lackawanna City School Dist Amount $21,281.00 Date 09/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GRANT H, JR Employer name Haverstraw-Stony Point CSD Amount $21,281.08 Date 08/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLI, RAYMOND A Employer name City of Binghamton Amount $21,281.11 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, ERLIN RUIZ Employer name Dept Labor - Manpower Amount $21,281.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTON, WILLIAM R Employer name Supreme Ct-1st Criminal Branch Amount $21,280.88 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYLIE, ROBERT L, JR Employer name Broome County Amount $21,280.18 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DOUGLAS P Employer name City of Oneida Amount $21,280.16 Date 02/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APEL, ROBERT S Employer name South Huntington UFSD Amount $21,280.08 Date 09/03/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLINSKI, JOANN M Employer name SUNY Buffalo Amount $21,280.85 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZEZINSKI, JEAN M Employer name Town of Amherst Amount $21,280.75 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELZ, WILLIAM J Employer name Town of Tonawanda Amount $21,280.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MICHAEL H Employer name City of Glen Cove Amount $21,280.00 Date 07/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNIZ, LUIS A Employer name Division of State Police Amount $21,279.16 Date 09/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALMER, LESTER B. Employer name Forestville CSD Amount $21,279.16 Date 07/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLITON, PATRICIA A Employer name Department of Tax & Finance Amount $21,280.00 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAVERS, AMY S Employer name Lowville CSD Amount $21,279.19 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTOINE, HERBERT E Employer name Insurance Department Amount $21,279.08 Date 12/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, DONALD A Employer name City of Binghamton Amount $21,279.04 Date 01/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANDREWS, SUZAN Employer name Franklin County Amount $21,279.01 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETCHELL, CHERYL A Employer name Broome County Amount $21,278.94 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBARGE, VIRGIL A Employer name Dept Transportation Region 7 Amount $21,278.96 Date 11/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGWELL, DAVID E Employer name Hammondsport CSD Amount $21,278.39 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIN, LINDA B Employer name Dept Labor - Manpower Amount $21,278.57 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCKYJ, OLGA J Employer name Onondaga County Amount $21,278.55 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORCZYNSKI, HELEN M Employer name Orange County Amount $21,278.52 Date 10/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMAN, BARBARA S Employer name Ogdensburg Corr Facility Amount $21,278.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, JOHN D Employer name Division of State Police Amount $21,278.12 Date 09/12/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORCE, LAWRENCE T Employer name Hudson Valley DDSO Amount $21,278.09 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, JOHN R Employer name Taconic DDSO Amount $21,278.01 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, SHEILA A Employer name Division of Human Rights Amount $21,278.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATTON, DIANE J Employer name Long Island Power Authority Amount $21,277.58 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASIA, FRANK D Employer name Albion Corr Facility Amount $21,277.56 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JOHN W Employer name Town of Irondequoit Amount $21,278.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMS, MARY ANN T Employer name Washington Corr Facility Amount $21,277.67 Date 12/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GIACOMO, PAUL P Employer name Westchester Health Care Corp Amount $21,277.76 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, MARY A Employer name Central Square CSD Amount $21,277.59 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCADUTO, DOROTHY V Employer name Suffolk County Amount $21,277.08 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTANASIO, CATHERINE Employer name Nassau County Amount $21,277.04 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRATTON, RONALD F, SR Employer name Children & Family Services Amount $21,277.04 Date 01/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, HOPE A Employer name Nassau Health Care Corp Amount $21,276.99 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARY AGNES Employer name Rockland Psych Center Children Amount $21,277.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, THERESA L Employer name St Lawrence Psych Center Amount $21,276.00 Date 05/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, LINDY H Employer name Clinton Corr Facility Amount $21,276.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, SUZANNE H Employer name Department of Transportation Amount $21,276.84 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, ALLAN M, III Employer name Ulster County Amount $21,276.96 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZA, ALFRED A Employer name Dept Transportation Region 10 Amount $21,276.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUVOLO, LYNN E Employer name Town of Huntington Amount $21,275.92 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, JOANNE Employer name Fulton County Amount $21,275.89 Date 08/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JEAN E Employer name Washingtonville CSD Amount $21,275.88 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRECHTL, CARMELA M Employer name Supreme Court Clks & Stenos Oc Amount $21,275.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENDOLA, THOMAS A Employer name Village of Harrison Amount $21,275.00 Date 11/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLBEAR, JUDITH C Employer name Mexico CSD Amount $21,275.72 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, BRIDGET B Employer name Village of Hamburg Amount $21,275.00 Date 08/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHAAF, ROSE M Employer name Dalton-Nunda CSD Amount $21,275.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, GARY A Employer name Thruway Authority Amount $21,274.46 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAZZA, LYNDA M Employer name Third Jud Dept - Nonjudicial Amount $21,274.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHN, SANDRA J Employer name Cornell University Amount $21,274.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, GEORGE C, JR Employer name Middleburgh CSD Amount $21,273.92 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJDASZ, PATRICK P Employer name Mid-State Corr Facility Amount $21,273.41 Date 04/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMBRZUSKI, THOMAS J Employer name Department of Tax & Finance Amount $21,273.16 Date 06/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONG, FLORENCE Employer name Department of Motor Vehicles Amount $21,273.65 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, WILLIAM L Employer name Finger Lakes DDSO Amount $21,273.60 Date 12/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, MEREDITH R Employer name Chautauqua County Amount $21,273.12 Date 01/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, THOMAS W Employer name Division of State Police Amount $21,273.08 Date 01/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAH, CHRISTINE A Employer name Monroe County Amount $21,273.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, JEANETTE Employer name Elmira City School Dist Amount $21,273.00 Date 09/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, LYDIA Employer name Bronx Psych Center Children Amount $21,272.99 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, SHERRY L Employer name NYS School For The Blind Amount $21,273.01 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTARY, JAMES J Employer name Rome Small Residence Unit Amount $21,273.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, BARBARA R Employer name State Insurance Fund-Admin Amount $21,272.55 Date 12/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINUCCI, NANCY Employer name Dept Transportation Region 10 Amount $21,272.12 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAREMSKI, DEBORAH A Employer name Genesee County Amount $21,272.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEZAN, WILLIAM W Employer name Central NY Psych Center Amount $21,272.00 Date 02/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERDICK, WILLIAM T Employer name Dept Transportation Region 7 Amount $21,271.12 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWENSON, CARL J, III Employer name Div Military & Naval Affairs Amount $21,271.07 Date 06/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EUSTACE Employer name SUNY Health Sci Center Brooklyn Amount $21,271.23 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS ARMSTEAD, ALICE R Employer name Finger Lakes DDSO Amount $21,271.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CHUNG L Employer name Department of Tax & Finance Amount $21,271.00 Date 02/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHATZBERG, VIRGINIA M Employer name Plainview-Old Bethpage CSD Amount $21,270.69 Date 06/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALEK, JO-ANNA R Employer name Columbia County Amount $21,270.24 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISSIG, NANCY J Employer name Cornell University Amount $21,270.74 Date 03/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, LEONARD R Employer name Upstate Correctional Facility Amount $21,272.00 Date 05/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBRECHT, ROGER A Employer name Department of Health Amount $21,271.00 Date 02/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREIFF, MARYRAE C Employer name Watertown Corr Facility Amount $21,270.00 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PATRICIA C Employer name City of Rome Amount $21,270.16 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, ELIZABETH A Employer name City of Peekskill Amount $21,270.08 Date 02/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURATORE, LUIGI M Employer name Town of Hempstead Amount $21,269.96 Date 01/14/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNLICHT, MANNY Employer name Staten Island DDSO Amount $21,269.04 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, JAMES E Employer name City of White Plains Amount $21,268.12 Date 07/18/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEEHAN, JUDITH A Employer name Livingston Correction Facility Amount $21,268.12 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGURSKI, ETHEL Employer name Newburgh City School Dist Amount $21,269.16 Date 06/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURLEY-MAZYCK, DOROTHY Employer name Buffalo Psych Center Amount $21,268.04 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASS, ROBERT N Employer name Williamsville CSD Amount $21,268.05 Date 09/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTTE, KAREN A Employer name SUNY College at Plattsburgh Amount $21,268.04 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, ARTHUR Employer name City of Kingston Amount $21,268.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANTHONY P Employer name City of Binghamton Amount $21,268.00 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA E Employer name Kings Park Psych Center Amount $21,269.12 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JOAN P Employer name Albany County Amount $21,268.00 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLILAND, PATRICIA J Employer name Wyoming County Amount $21,267.99 Date 10/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, LEE V Employer name Sherburne-Earlville CSD Amount $21,268.00 Date 02/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, JONATHAN M Employer name Dept Transportation Region 6 Amount $21,267.84 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABAN, YOLANDA E Employer name NYS Office People Devel Disab Amount $21,267.12 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERSEN, AGNES Employer name Staten Island DDSO Amount $21,267.46 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCITELLI, MARY ANN Employer name Nassau County Amount $21,267.10 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIOFFI, DOUGLAS J Employer name Nassau County Amount $21,267.00 Date 01/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASKEW, RUTH E Employer name Rockland Psych Center Amount $21,267.04 Date 10/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPIANI, JOSEPH J Employer name Monroe County Amount $21,266.89 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, JACQUELINE M Employer name Brentwood UFSD Amount $21,266.08 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANKIN, ANDREA E Employer name Cortland County Amount $21,267.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTEYS, GLENN C Employer name Capital District DDSO Amount $21,267.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPLES, ROBERT G Employer name Village of Greenport Amount $21,267.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VATTER, ANTON H Employer name Division of State Police Amount $21,266.08 Date 07/17/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FARRELL, MARK T Employer name Office of Mental Health Amount $21,266.08 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, VAL S Employer name Department of Health Amount $21,265.29 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN F Employer name Supreme Ct-1st Criminal Branch Amount $21,266.05 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUB, ELLEN B Employer name Children & Family Services Amount $21,266.00 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARY A Employer name Union-Endicott CSD Amount $21,266.00 Date 06/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTEN, LYNN P Employer name Highland CSD Amount $21,265.23 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, REAH M Employer name Albion Corr Facility Amount $21,265.16 Date 12/24/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREZIO, MICHAEL A Employer name Department of Health Amount $21,264.46 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAHAM, MARTIN S Employer name Town of Middlefield Amount $21,264.38 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSCHENK, JOSEPHINE Employer name West Babylon UFSD Amount $21,264.30 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, LILLIE M Employer name Erie County Amount $21,265.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSS, SARAH E Employer name Freeport UFSD Amount $21,265.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENFREW, ANNA R Employer name Phoenix CSD Amount $21,264.91 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, ROSALIE M Employer name SUNY Buffalo Amount $21,264.17 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, MICHAEL C Employer name Department of Motor Vehicles Amount $21,263.51 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERI, DOROTHY M Employer name Connetquot CSD Amount $21,264.08 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLERS, SHARON L Employer name Onondaga County Amount $21,264.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALKSNIS, ELGA Employer name Department of Motor Vehicles Amount $21,263.16 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, HELEN Employer name New York City Childrens Center Amount $21,264.06 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, PEGGY M Employer name Hsc at Syracuse-Hospital Amount $21,263.49 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENTZ, JAMES M Employer name Cattaraugus County Amount $21,263.07 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOEPFER, JANET C Employer name Village of Floral Park Amount $21,263.03 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, LUCY J Employer name Hudson Valley DDSO Amount $21,263.05 Date 04/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, VIRGINIA S Employer name Department of Civil Service Amount $21,262.44 Date 05/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, RICHARD J Employer name Village of Potsdam Amount $21,263.00 Date 12/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KASPER, MARGARET A Employer name Erie County Amount $21,262.79 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMAN, EARL H Employer name Dept Transportation Reg 2 Amount $21,261.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANGLER, JANET M Employer name BOCES-Oneida Herkimer Madison Amount $21,262.25 Date 11/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ALESSANDRO, THELMA Employer name Division of State Police Amount $21,262.15 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, THOMAS B Employer name City of Plattsburgh Amount $21,262.08 Date 12/10/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IRWIN, VIRGINIA M Employer name BOCES Westchester Sole Supvsry Amount $21,261.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLEN, ROBERT J Employer name Hutchings Psych Center Amount $21,261.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTARULI, JOSEPH P Employer name Village of Irvington Amount $21,261.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELDERMANN, JOHN H Employer name Suffolk County Amount $21,261.72 Date 04/21/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, JUDITH M Employer name SUNY Brockport Amount $21,261.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORSON, OCTAVIA Employer name East Meadow UFSD Amount $21,260.16 Date 01/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEBBINS, MELVIN E Employer name Town of Independence Amount $21,260.64 Date 11/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTT, SHIRLEY L Employer name BOCES-Cattaraugus Erie Wyoming Amount $21,260.56 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, FARRIS T Employer name Monroe County Amount $21,260.52 Date 10/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ANITA MAE Employer name Queens Borough Public Library Amount $21,260.16 Date 02/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCHETTE, VERGIE Employer name Bernard Fineson Dev Center Amount $21,260.12 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, NORMAN Employer name Plainedge UFSD Amount $21,260.00 Date 08/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, GAIL A Employer name Mohawk Correctional Facility Amount $21,259.76 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, LINDA A Employer name Council of the Arts Amount $21,259.73 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBSON, DOROTHY A Employer name Monroe County Amount $21,260.08 Date 05/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, RUTH M Employer name SUNY Buffalo Amount $21,260.12 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHOMPHACKDY, NEN Employer name Ontario County Amount $21,259.43 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, DEBRA M Employer name Finger Lakes DDSO Amount $21,259.33 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINSON, CAROL Employer name Erie County Amount $21,258.86 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, CARMELO Employer name Lynbrook UFSD Amount $21,258.31 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, TRACY L Employer name Dept Transportation Region 9 Amount $21,259.08 Date 01/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, EILEEN M Employer name Great Neck UFSD Amount $21,259.00 Date 12/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACHACZ, CAROLE H Employer name Connetquot CSD Amount $21,258.16 Date 10/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, ROBERT E Employer name East Meadow UFSD Amount $21,258.08 Date 09/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, LIZZIE Employer name Pilgrim Psych Center Amount $21,259.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, EVELYN Employer name Nassau County Amount $21,258.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINER, PAULA I Employer name Onondaga County Amount $21,258.00 Date 01/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, BARBARA W Employer name NYS Senate Regular Annual Amount $21,258.00 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNING, KATHLEEN Employer name Town of New Windsor Amount $21,258.00 Date 10/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACK, HERBERT Employer name SUNY Health Sci Center Brooklyn Amount $21,257.74 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONISK, KIM S Employer name Baldwinsville CSD Amount $21,257.64 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALON, ANNETTE Employer name Hoosick Falls CSD Amount $21,257.88 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGINN, LYNNE M Employer name Franklin County Amount $21,257.81 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PIRRO, MICHAEL Employer name Buffalo Psych Center Amount $21,257.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LAWRENCE J, JR Employer name Potsdam CSD Amount $21,257.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, JUAN Employer name Edgecombe Corr Facility Amount $21,257.17 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIP, CAROL A Employer name Office of General Services Amount $21,257.55 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLINSKI, PETER D Employer name North Rose-Wolcott CSD Amount $21,256.92 Date 10/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JAMES B Employer name Western New York DDSO Amount $21,257.00 Date 05/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALMENDINGER, JOAN K Employer name SUNY Buffalo Amount $21,256.60 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDERA, CHARLES M Employer name City of Watertown Amount $21,257.00 Date 10/12/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOECKMANN, ROBERT M Employer name Town of Brookhaven Amount $21,256.32 Date 04/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SARAMMA JOSE Employer name Staten Island DDSO Amount $21,256.49 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, BETTY L Employer name Manhattan Psych Center Amount $21,256.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIERI, BARBARA E Employer name Chemung County Amount $21,256.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCOLLA, CAROLYN P Employer name Cayuga County Amount $21,256.04 Date 10/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, WILLIAM W Employer name Nassau County Amount $21,256.20 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDO, BEATRICE M Employer name Erie County Amount $21,256.00 Date 09/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYR, LORENE SNYDER Employer name Chautauqua County Amount $21,255.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODENSTEIN, LINDA L Employer name Department of State Amount $21,255.86 Date 12/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDWASSER, MARCIA E Employer name Hudson Valley DDSO Amount $21,255.86 Date 06/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAZA, ANTHONY Employer name City of Dunkirk Amount $21,254.59 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIKMAN, OLIVE B Employer name Jericho UFSD Amount $21,254.16 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, ROSEMARY E Employer name Haverstraw-Stony Point CSD Amount $21,254.70 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, DONALD, JR Employer name York CSD Amount $21,254.93 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMASCOLO, GUY Employer name Auburn City School Dist Amount $21,254.08 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, CLINTON H Employer name Newark CSD Amount $21,254.12 Date 07/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, SALVATORE P Employer name Long Island Dev Center Amount $21,254.12 Date 08/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIGREW, CAROLYN L Employer name Cornell University Amount $21,254.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, MARIO J Employer name East Islip UFSD Amount $21,253.56 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCCA, LINDA A Employer name SUNY at Stonybrook-Hospital Amount $21,254.07 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, JEAN Employer name Erie County Amount $21,254.04 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUEGLIA, BARBARA A Employer name Fonda-Fultonville CSD Amount $21,253.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, DENNIS W Employer name Dept Transportation Region 4 Amount $21,252.98 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBER, KENNETH L Employer name Onondaga CSD Amount $21,252.98 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, GERALD J Employer name Capital District OTB Corp Amount $21,253.39 Date 03/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, ROGER Employer name Whitney Point CSD Amount $21,253.04 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANKER, MONICA M Employer name Department of Motor Vehicles Amount $21,252.53 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLFO, JOSEPHINE M Employer name West Babylon UFSD Amount $21,251.82 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARE, MARIE Employer name Town of Clarkstown Amount $21,251.16 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTIS, PHYLLIS C Employer name Syracuse Housing Authority Amount $21,251.12 Date 05/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLSON, RAYMOND K Employer name Temporary & Disability Assist Amount $21,252.48 Date 08/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, WILLIAM M Employer name Thruway Authority Amount $21,251.00 Date 09/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELLO, ROSALIE A Employer name Suffolk OTB Corp Amount $21,252.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEILL, EILEEN T Employer name Department of Social Services Amount $21,252.00 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICHARD-FAULS, JOAN Employer name Oneida County Amount $21,251.00 Date 12/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, ELIZABETH J Employer name City of Rochester Amount $21,250.41 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSKOPF, ROBERT L Employer name City of Syracuse Amount $21,250.12 Date 06/15/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI LAURO, CHRISTINE M Employer name SUNY Buffalo Amount $21,250.92 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBZDAK, JOHN Employer name Onondaga County Amount $21,250.97 Date 11/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, WARD D Employer name Broome DDSO Amount $21,250.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SAMUEL E Employer name Division of State Police Amount $21,250.08 Date 08/30/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUIKEN, ROBERT W, JR Employer name Oneida Correctional Facility Amount $21,250.00 Date 01/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLOTTA, FRANK R Employer name Nassau County Amount $21,249.68 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, JENNIFER E Employer name City of Ithaca Amount $21,249.36 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIRIANNI, FRANCIS M Employer name City of Utica Amount $21,249.16 Date 04/25/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUGHTO, CHERYL A Employer name Dept Labor - Manpower Amount $21,249.67 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTCHER, JOAN Employer name Dept Transportation Region 1 Amount $21,249.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARR, RANDOLPH Employer name Sullivan County Amount $21,249.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEBO, RAYMOND L Employer name City of Rome Amount $21,249.13 Date 08/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUJANSKY, ILSE Employer name Rockland County Amount $21,249.08 Date 09/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITT, KEITH Employer name Allegany County Amount $21,248.95 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, YVONNE J Employer name New York State Assembly Amount $21,249.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACCOSTA, JOSEPH C Employer name Westchester County Amount $21,249.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, MARLENA S Employer name Stamford CSD Amount $21,248.21 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLICA, MARY ANN Employer name Bellmore-Merrick CSD Amount $21,248.81 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLONO, LINDA J Employer name Sachem CSD at Holbrook Amount $21,248.59 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAFERIO, CAROLE I Employer name Sachem CSD at Holbrook Amount $21,248.32 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICOLAUS, SANDRA Employer name BOCES Madison Oneida Amount $21,248.16 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, JOSEPH E Employer name Erie County Amount $21,248.13 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMP, DEBORAH ANN Employer name Erie County Medical Cntr Corp Amount $21,247.78 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, DARLENE E Employer name Office of General Services Amount $21,248.10 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JAMES F Employer name Division of State Police Amount $21,248.12 Date 06/04/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARON, LYNN M Employer name BOCES-Sullivan Amount $21,247.70 Date 06/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, CAROL J Employer name Pilgrim Psych Center Amount $21,247.25 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIMAN, ROBERT W Employer name Dept Transportation Region 5 Amount $21,247.80 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMRO, JENNIE Employer name SUNY College at New Paltz Amount $21,247.00 Date 10/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, JOSEPH E Employer name Herkimer County Amount $21,246.94 Date 10/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MARY Employer name Nassau County Amount $21,247.16 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIND, MAURITA J Employer name Willard Psych Center Amount $21,247.16 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUYNH, HUON V Employer name Middletown Psych Center Amount $21,247.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, SHIRLEY J Employer name Niagara Falls City School Dist Amount $21,246.71 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABBIE, DEBRA A Employer name Third Jud Dept - Nonjudicial Amount $21,246.47 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, PRESTON W Employer name Town of Orchard Park Amount $21,246.16 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, JAMES J Employer name Town of Harrison Amount $21,246.08 Date 02/19/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACAULAY, CATHERINE M Employer name Haverstraw-Stony Point CSD Amount $21,246.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, JAMES F Employer name Finger Lakes DDSO Amount $21,246.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, BOBBY Employer name Dept Transportation Region 10 Amount $21,245.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAGAN, MARY JANE Employer name Monroe County Amount $21,245.61 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAONESSA, STEPHEN J Employer name Westchester County Amount $21,245.72 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, PAMALA I Employer name Depew UFSD Amount $21,245.79 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRY, MARDEN F Employer name Mohawk Valley Psych Center Amount $21,245.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, LIZZIE Employer name Hudson Valley DDSO Amount $21,245.16 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROSKY, TERESA A Employer name Niagara Falls City School Dist Amount $21,245.20 Date 03/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPERI, AGATHA R Employer name City of Rochester Amount $21,245.00 Date 09/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTICE, JEFFREY L Employer name Off of the State Comptroller Amount $21,244.92 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MROZOWSKI, JOHN J Employer name Floral Park-Bellerose UFSD Amount $21,245.15 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE WITT, HERBERT, JR Employer name Woodbourne Corr Facility Amount $21,245.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, LUCY E Employer name BOCES-Monroe Amount $21,244.96 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, CARMEN Employer name BOCES Westchester Sole Supvsry Amount $21,244.41 Date 01/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, FRANK A Employer name Onondaga County Amount $21,244.04 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, CATHERINE E Employer name BOCES Suffolk 2nd Sup Dist Amount $21,244.25 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RONALD E Employer name City of Oneonta Amount $21,244.16 Date 03/02/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LICHAK, MICHAEL Employer name Willard Psych Center Amount $21,244.16 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARLAND, ALAN S Employer name Ogdensburg City School Dist Amount $21,244.00 Date 09/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLTON, BRIAN C Employer name Town of Argyle Amount $21,243.94 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RAYMOND G Employer name Rochester City School Dist Amount $21,244.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, GIOVANNA Employer name City of Yonkers Amount $21,244.00 Date 01/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZICKI, MARGARET Employer name Rensselaer County Amount $21,243.55 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, LINDA A Employer name BOCES Eastern Suffolk Amount $21,243.88 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDLE, LINDA L Employer name SUNY Buffalo Amount $21,243.58 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEROWIK, ALEX B Employer name Broome County Amount $21,243.42 Date 07/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIXON, DEBORAH Employer name Dept Labor - Manpower Amount $21,243.45 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELNICK, ALEXANDER C Employer name Otisville Corr Facility Amount $21,243.00 Date 02/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, JAMES H Employer name Mt Mcgregor Corr Facility Amount $21,243.08 Date 04/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, HENRY D Employer name Monroe County Amount $21,242.73 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, FRANCIS E, JR Employer name Jefferson County Amount $21,242.91 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, LINDA M Employer name Oswego City School Dist Amount $21,243.08 Date 11/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, SUSAN Employer name Nassau County Amount $21,243.31 Date 12/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, CATHERINE W Employer name Rochester Psych Center Amount $21,243.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIER, FRANCIS D Employer name City of Ithaca Amount $21,243.00 Date 08/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIETRICH, JANET Employer name Westchester Health Care Corp Amount $21,242.23 Date 06/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMAN, SYLVIA R Employer name Rockland County Amount $21,242.42 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIERS, DAVID G Employer name East Greenbush CSD Amount $21,242.22 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, JOHN P Employer name Broome County Amount $21,242.02 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREINER, THOMAS L Employer name Chenango County Amount $21,242.30 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGANA, MARIAN J Employer name Westchester County Amount $21,241.95 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRANELLI, ROSEMARIE Employer name Capital District OTB Corp Amount $21,241.42 Date 01/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MARIE S Employer name Manhattan Psych Center Amount $21,241.98 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFARLANE, WILLIAM R Employer name NYS Psychiatric Institute Amount $21,241.00 Date 03/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, JENNIFER L Employer name Education Department Amount $21,241.00 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILD, WILLIAM H Employer name Onondaga County Amount $21,241.04 Date 09/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSEK, HANNELORE Employer name BOCES Westchester Sole Supvsry Amount $21,240.93 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DAVID Employer name Broome DDSO Amount $21,239.65 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSEN, WILLIAM C Employer name Town of Delaware Amount $21,240.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYNKOWSKI, MARY J Employer name Niagara County Amount $21,240.24 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, KATHERINE M Employer name Oneida County Amount $21,239.37 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKENS, EDWARD F Employer name Dept Transportation Reg 11 Amount $21,239.62 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPILLENAAR, KEITH J Employer name Niagara Falls City School Dist Amount $21,239.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OOL, JANICE E Employer name Town of Montgomery Amount $21,239.13 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JACK S Employer name Town of Oswegatchie Amount $21,239.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSELMANN, DOREEN M Employer name Nassau County Amount $21,239.07 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORSTED, BETTY S Employer name State Insurance Fund-Admin Amount $21,239.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, LINDA A Employer name Department of Health Amount $21,238.53 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEITH, PHYLLIS Employer name Department of Tax & Finance Amount $21,239.00 Date 07/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSOMS, JUANITA Employer name Sunmount Dev Center Amount $21,238.00 Date 02/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, MATTHEW E Employer name William Floyd UFSD Amount $21,238.00 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIMAN, ANN M Employer name Capital Dist Psych Center Amount $21,238.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHER, LINDA C Employer name Town of Cazenovia Amount $21,237.98 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, RANDIE N Employer name SUNY College Technology Alfred Amount $21,238.00 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, STELLA J Employer name Utica-Marcy Psych Center Amount $21,237.16 Date 07/10/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIST, BRENDA E Employer name Erie County Amount $21,238.02 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENO, NANNETTE Employer name Seneca Falls-CSD Amount $21,237.08 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JOAN M Employer name Greater Binghamton Health Cntr Amount $21,237.08 Date 12/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMELLE, ANNETTE Employer name Suffolk County Amount $21,237.87 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-DANRICH, GALE C Employer name SUNY Health Sci Center Syracuse Amount $21,237.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, MARGARET Employer name Brooklyn DDSO Amount $21,237.00 Date 12/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCK, DIANE M Employer name South Colonie CSD Amount $21,236.57 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, JANICE L Employer name SUNY College at Cortland Amount $21,236.96 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, CHARLES W Employer name Division of Parole Amount $21,236.43 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEDDICK, RAIN M Employer name Mohawk Correctional Facility Amount $21,236.26 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, JOHN J Employer name Office of General Services Amount $21,236.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, EDWARD J Employer name NYS Power Authority Amount $21,235.51 Date 06/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCA, MARIA Employer name Suffolk County Amount $21,236.08 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'REILLY, CAMILLE L Employer name Clarence CSD Amount $21,235.40 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAFLIN, ROSEMARIE C Employer name Orange County Amount $21,236.00 Date 07/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGLIUZZI, ROBERT Employer name Mt Vernon City School Dist Amount $21,235.32 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, MARY K Employer name Sunmount Dev Center Amount $21,235.31 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, GARY B Employer name Corning Community College Amount $21,235.43 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VINNEY, DONNA R Employer name Fourth Jud Dept - Nonjudicial Amount $21,236.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBLER, NELLIE A Employer name Division of State Police Amount $21,235.00 Date 01/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLA, JOSEPH J Employer name Westchester County Amount $21,235.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUZEAU, JOSEPH T Employer name Clarkstown CSD Amount $21,235.24 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, ARAXIE Employer name Taconic DDSO Amount $21,234.64 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,235.00 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, ROBERT L Employer name Margaretville CSD Amount $21,235.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, LIAM J Employer name City of Rochester Amount $21,234.12 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYE, ERMADEAN Employer name Bronx Psych Center Amount $21,234.08 Date 11/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, LELAND Employer name Greenville CSD Amount $21,234.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, CAROL ANN Employer name Pilgrim Psych Center Amount $21,234.00 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHN H Employer name SUNY Buffalo Amount $21,234.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, GOTTLIEB W Employer name Deer Park UFSD Amount $21,234.00 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCANO, EMMANUEL Employer name SUNY College at Geneseo Amount $21,233.96 Date 08/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROULX, THOMAS J Employer name Village of Tupper Lake Amount $21,234.00 Date 09/13/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAVALLARO, DENISE L Employer name Monroe County Amount $21,233.14 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCROBOLA, PETER Employer name Westchester County Amount $21,233.00 Date 09/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEDAYKO, THOMAS J Employer name Thruway Authority Amount $21,232.96 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLER, ALAN F Employer name Nassau Health Care Corp Amount $21,232.16 Date 01/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIDDLE, SANDRA J Employer name Niagara County Amount $21,232.70 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHARLES M, JR Employer name Dansville CSD Amount $21,231.72 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRESN, WARREN M Employer name Town of Champlain Amount $21,232.00 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, GARY H Employer name Finger Lakes DDSO Amount $21,231.70 Date 07/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVEDIO, GERALDINE V Employer name Hudson Valley DDSO Amount $21,231.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENCHARD, BRUCE D Employer name Town of Beekman Amount $21,233.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSBURY, ROBERT L Employer name City of Watertown Amount $21,231.00 Date 09/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, DUANE E Employer name Washington County Amount $21,231.53 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, MARIANNE J Employer name Suffolk County Amount $21,231.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUTIA, ANGELA Employer name Albany County Amount $21,230.95 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, ANNE M Employer name Off of the State Comptroller Amount $21,230.53 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITELLO, DOROTHY M Employer name Cheektowaga-Maryvale UFSD Amount $21,230.22 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, LEROY G Employer name Town of Chenango Amount $21,230.35 Date 04/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, JOHN, JR Employer name Town of Chatham Amount $21,229.53 Date 04/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, JAMES R Employer name Nassau County Amount $21,230.00 Date 02/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRI, SAMUEL J Employer name Orleans Corr Facility Amount $21,230.04 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, MARGARET L Employer name Binghamton Childrens Services Amount $21,229.04 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JEFF L Employer name City of Saratoga Springs Amount $21,229.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMEO, RUTH Employer name Nassau County Amount $21,229.37 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARR, ALLYN D Employer name City of Oswego Amount $21,229.33 Date 01/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURPURA, CAROLE A Employer name Brooklyn Public Library Amount $21,229.20 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JUDI Employer name Department of Tax & Finance Amount $21,229.40 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMAN, LUCIOUS H Employer name Creedmoor Psych Center Amount $21,229.00 Date 02/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, ROBERT J Employer name Metropolitan Trans Authority Amount $21,229.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTER, FRANCES Employer name Northport East Northport UFSD Amount $21,229.00 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUZZI, NICHOLAS J Employer name Town of Pamelia Amount $21,228.91 Date 12/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROST, VERNON E Employer name Village of East Aurora Amount $21,228.96 Date 07/06/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTROIANNI, RUDOLPH J Employer name Lynbrook UFSD Amount $21,228.31 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRINO, CINDIE L Employer name Saranac Lake CSD Amount $21,228.06 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOICE, GLADYS Employer name Rockland Psych Center Amount $21,228.04 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAGA, RALPH A Employer name Westchester Joint Water Works Amount $21,228.00 Date 06/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, THERESE A Employer name Dpt Environmental Conservation Amount $21,228.04 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, MARY JANE Employer name Nassau Health Care Corp Amount $21,228.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANGSIL, EDGAR L Employer name Gowanda Correctional Facility Amount $21,227.95 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELL, LINDA C Employer name Willard Drug Treatment Campus Amount $21,228.02 Date 11/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPCHURCH, JONATHAN O Employer name Canandaigua City School Dist Amount $21,227.81 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUYNE, MARION R Employer name Elmira Psych Center Amount $21,228.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOWE, MARY V H Employer name Department of Motor Vehicles Amount $21,227.35 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDESIR, JACQUELINE Employer name Hudson Valley DDSO Amount $21,227.32 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, HARRY D Employer name Monroe County Amount $21,227.01 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, FRANK P Employer name City of Kingston Amount $21,227.00 Date 01/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, DONALD J Employer name City of Auburn Amount $21,227.00 Date 03/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENAWAY, ODENA E Employer name Sunmount Dev Center Amount $21,226.85 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAURIN, DOROTHY Employer name Manhattan Psych Center Amount $21,227.00 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINGER, ALDEN C, JR Employer name SUNY College Techn Morrisville Amount $21,227.00 Date 01/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, BRENDA M Employer name Dept Transportation Region 7 Amount $21,226.26 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ROBERT J Employer name Oswego City School Dist Amount $21,226.50 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, ARNOLD EDWARD Employer name Town of Hector Amount $21,227.00 Date 05/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBIE, JEANNETTE G Employer name Williamson CSD Amount $21,226.04 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMBS, GRACE K Employer name Steuben County Amount $21,225.96 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HORACE A, JR Employer name Cornell University Amount $21,225.96 Date 12/31/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATNER, TERRI L Employer name Hyde Park CSD Amount $21,226.17 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, FERNANDO A Employer name Children & Family Services Amount $21,226.06 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAHR, DEBRA K Employer name Allegany County Amount $21,225.12 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASSOW, LEE A Employer name Harborfields CSD of Greenlawn Amount $21,225.00 Date 08/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORWIN, JOHN W Employer name City of Newburgh Amount $21,224.96 Date 01/24/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBERT, LUCIANA Employer name Rockland Psych Center Amount $21,224.96 Date 12/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, MARY A Employer name Clinton County Amount $21,224.32 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARGO A Employer name SUNY Health Sci Center Syracuse Amount $21,225.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CAROLYN A Employer name Saratoga County Amount $21,225.00 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADE, DAWN E Employer name Taconic DDSO Amount $21,224.16 Date 02/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L Employer name Kings Park Psych Center Amount $21,223.04 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOEN, PHYLLIS Employer name Smithtown Spec Library Dist Amount $21,223.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SHIRLEY Employer name Division of the Lottery Amount $21,224.05 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATTA, LINDA A Employer name Middletown City School Dist Amount $21,224.06 Date 08/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, LINDA L Employer name Syracuse City School Dist Amount $21,224.00 Date 10/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORNETTA, MARY Employer name Suffolk County Amount $21,223.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANER, CHARLES L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $21,222.92 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLBROOK, GEORGE F, JR Employer name City of Newburgh Amount $21,223.28 Date 04/11/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WIELINSKI, WILLIAM L Employer name Town of Cheektowaga Amount $21,222.88 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROUT, LINDA L Employer name Wayne County Amount $21,222.75 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, OTTO M Employer name Ninth Judicial Dist Amount $21,222.92 Date 06/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLOTTA, GRETCHEN W Employer name NYS Power Authority Amount $21,222.73 Date 09/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKE, ELDERFIELD J Employer name Westchester County Amount $21,222.81 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTY, WILLARD L Employer name Suffolk County Amount $21,222.60 Date 12/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILSON, WILLIAM R Employer name Dept Transportation Region 8 Amount $21,222.14 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIC, PATRICIA A Employer name Cornell University Amount $21,222.00 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, GREGG R Employer name Town of Gates Amount $21,222.48 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDELLA, TONY Employer name Town of Colonie Amount $21,222.47 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, LILLIAN Employer name Sewanhaka CSD Amount $21,222.16 Date 09/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, RITA M Employer name Erie County Amount $21,222.00 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, JOSEPH G Employer name BOCES-Rensselaer Columbia Gr'N Amount $21,221.99 Date 05/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROONEY, MARY J Employer name Third Jud Dept - Nonjudicial Amount $21,221.88 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEHN, JOHN J Employer name Chenango County Amount $21,221.71 Date 03/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SHANNON J Employer name NYS Power Authority Amount $21,221.59 Date 06/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULINI, PATRICIA ANN Employer name SUNY Health Sci Center Syracuse Amount $21,221.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, HOPE D Employer name Mohawk Correctional Facility Amount $21,221.89 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBERT, KRISTEN M Employer name Erie County Medical Cntr Corp Amount $21,221.21 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDAK, MARY C Employer name Westchester Health Care Corp Amount $21,221.48 Date 05/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, MARGARET V Employer name Office For Technology Amount $21,221.31 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPISTA, ALBERT H Employer name Finger Lakes DDSO Amount $21,221.00 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, JULIA A Employer name Education Department Amount $21,221.00 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, CAROL F Employer name Bedford CSD Amount $21,221.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, HARRISON Employer name Western NY Childrens Psych Center Amount $21,221.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGAN, LUCINDA Employer name Oswego City School Dist Amount $21,220.38 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, ROBERT Employer name Argyle CSD Amount $21,221.00 Date 09/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLANEY, PATRICK P Employer name Town of Edwards Amount $21,220.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKER, RONALD F Employer name Clinton County Amount $21,220.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, MARY ANNE Employer name Bethpage Fire District Amount $21,219.56 Date 02/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, SANDRA S Employer name Dept Transportation Region 9 Amount $21,219.32 Date 11/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MICHAEL W Employer name Dept Transportation Region 10 Amount $21,219.84 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, DONNA LYNN Employer name Off of the State Comptroller Amount $21,219.17 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, DANIEL E Employer name Sodus CSD Amount $21,219.06 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPIA, SEBASTIAN J Employer name Westchester Health Care Corp Amount $21,219.02 Date 01/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIKE, DENISE L Employer name Groveland Corr Facility Amount $21,219.70 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNING, BONNIE M Employer name Altmar-Parish-Williamstown CSD Amount $21,218.80 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, DIANE M Employer name Nassau Health Care Corp Amount $21,218.56 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBBIA, THOMAS J Employer name Copiague UFSD Amount $21,219.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, CHARLES Employer name SUNY College Techn Farmingdale Amount $21,219.00 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOZYNSKI, FRANCIS S Employer name Onondaga County Amount $21,219.00 Date 11/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLANY, PHYLLIS C Employer name Town of Malta Amount $21,218.53 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, ROBERT C Employer name City of Binghamton Amount $21,218.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, NORMAN E Employer name Coxsackie Corr Facility Amount $21,217.84 Date 03/06/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACALONE, TERESA M Employer name Village of Rhinebeck Amount $21,218.37 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROMMS, KAREN M Employer name Shenendehowa CSD Amount $21,217.00 Date 05/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELUSO, MARLENE Employer name Stillwater CSD Amount $21,218.09 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, PHYLLIS J Employer name Putnam County Amount $21,218.34 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGLIA, RICHARD B Employer name Town of Mt Pleasant Amount $21,217.00 Date 12/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CHARLES K Employer name Office of General Services Amount $21,217.00 Date 06/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MARY T Employer name Erie County Amount $21,216.84 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTEAD, MERVIN, JR Employer name Sullivan Corr Facility Amount $21,216.35 Date 05/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VYMISLICKY, MARLENE L Employer name SUNY Binghamton Amount $21,216.30 Date 07/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CLARA ADA Employer name Westchester County Amount $21,216.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMING, MARILYN M Employer name Buffalo City School District Amount $21,216.26 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMEISTER, COLLEEN Employer name Suffolk County Amount $21,216.01 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYOR, STEPHANIE Employer name Spencerport CSD Amount $21,215.37 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGIN, JACQUES Employer name Steuben County Amount $21,215.04 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHDE, FRANK T Employer name SUNY College at Cortland Amount $21,216.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOY, RONALD H Employer name New York State Canal Corp Amount $21,216.00 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WURZ, BRUCE E Employer name Office of Regulatory Reform Amount $21,215.44 Date 03/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, GERALD L Employer name Village of Lake Placid Amount $21,215.04 Date 11/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTALVO, ANA P Employer name Manhattan Psych Center Amount $21,215.04 Date 03/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARIC, MARIANNA H Employer name Plainview-Old Bethpage CSD Amount $21,214.85 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYCINA, DOROTHY L Employer name Town of Alden Amount $21,214.63 Date 03/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHT, INEZ B Employer name State Insurance Fund-Admin Amount $21,214.92 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGAL, TAMARA Employer name Port Authority of NY & NJ Amount $21,214.92 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, ELIZABETH J Employer name Bath CSD Amount $21,214.92 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, JAMES S Employer name Madison County Amount $21,213.27 Date 04/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERTA E Employer name Nassau County Amount $21,214.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNING, BONNIE M Employer name NYS Power Authority Amount $21,213.59 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORRITY, BERTHA E Employer name South Lewis CSD Amount $21,213.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, STEVEN D Employer name Port Authority of NY & NJ Amount $21,213.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOHL, WILLIAM J Employer name Town of Clay Amount $21,213.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUT, PATRICIA F Employer name Sachem CSD at Holbrook Amount $21,213.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, BARBARA B Employer name North Colonie CSD Amount $21,213.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANTON, DAVID Employer name Rockland Psych Center Amount $21,213.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOTE, BARBARA E Employer name Buffalo Psych Center Amount $21,213.00 Date 07/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENNAN, MARGARET C Employer name Nassau County Amount $21,212.99 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PLACA, ELENA M Employer name North Rose-Wolcott CSD Amount $21,212.89 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOONAN, ANNIE J Employer name BOCES-Nassau Sole Sup Dist Amount $21,212.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGGRIPPINO, MICHAEL P Employer name Hudson Corr Facility Amount $21,212.61 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENZEL, ROSELLA Employer name Hudson Valley DDSO Amount $21,212.88 Date 06/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, ROGER B Employer name Orleans County Amount $21,212.84 Date 03/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZYMANSKI, JANE T Employer name Buffalo City School District Amount $21,212.52 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSTAL, ELIZABETH Employer name Arlington CSD Amount $21,211.88 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEK, JANE M Employer name Whitesboro CSD Amount $21,212.61 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKMAN, LAWRENCE J Employer name Education Department Amount $21,211.00 Date 08/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, EDWARD L Employer name Tompkins County Amount $21,211.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCI, PHILOMENA Employer name Suffolk County Amount $21,211.88 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZUK, JOHN Employer name Merrick UFSD Amount $21,211.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, RALPH C Employer name Dept Transportation Region 6 Amount $21,211.00 Date 09/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, LINDA A Employer name City of Niagara Falls Amount $21,211.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANGEN, DIANE M Employer name Hendrick Hudson CSD-Cortlandt Amount $21,211.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESANTES, BARBARA Employer name Rochester City School Dist Amount $21,210.87 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, LOUISE A Employer name Office of General Services Amount $21,210.88 Date 01/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, CHRISTINE A Employer name Dept Labor - Manpower Amount $21,210.85 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, DANIEL P Employer name Village of Garden City Amount $21,210.92 Date 09/05/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEANE, MICHAEL J Employer name Division of State Police Amount $21,210.88 Date 05/29/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAMBERTI, ANTOINETTE M Employer name Smithtown CSD Amount $21,210.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARIE T Employer name Town of East Fishkill Amount $21,210.62 Date 05/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACEK, THERESA A Employer name Thruway Authority Amount $21,210.36 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIMENO, LEAH Employer name Nassau County Amount $21,210.12 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINN, ALBERT E Employer name Village of Lake Placid Amount $21,210.00 Date 03/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTEO, ANGELA M Employer name Town of Pelham Amount $21,210.43 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLINGTON, WILLIAM F Employer name Lyndonville CSD Amount $21,210.52 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, ROBERT W Employer name Town of Manlius Amount $21,210.00 Date 10/15/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNSON, SALLY B Employer name Oswego County Amount $21,210.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEFALO, MICHELLE A Employer name SUNY College at Cortland Amount $21,209.99 Date 06/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERR, MARLENE E Employer name Long Island Dev Center Amount $21,209.95 Date 12/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAF, BETTY LOU Employer name SUNY College at Cortland Amount $21,209.84 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ROBERT J Employer name Onondaga County Amount $21,209.92 Date 07/18/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, HOWARD H, JR Employer name City of White Plains Amount $21,209.92 Date 08/22/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LATTANZIO, JUDITH A Employer name Town of Southampton Amount $21,209.62 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMMARATA, LEONARD R Employer name City of Buffalo Amount $21,209.88 Date 01/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, MARY E Employer name Livonia CSD Amount $21,209.43 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAGHER, LAUREEN Employer name Capital District DDSO Amount $21,209.35 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTS, COLEEN K Employer name Taconic DDSO Amount $21,209.00 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRARA, RICHARD Employer name Town of Brookhaven Amount $21,209.00 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, BARBARA A Employer name Department of Tax & Finance Amount $21,208.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, TIMOTHY J Employer name St Lawrence County Amount $21,208.00 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, BARBARA J Employer name BOCES Eastern Suffolk Amount $21,208.90 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBERY, MICHAEL S, JR Employer name Onondaga County Amount $21,208.88 Date 06/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, BETH A Employer name Hancock CSD Amount $21,208.14 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, WILLIE R Employer name Department of Civil Service Amount $21,208.00 Date 11/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTIELLO, MICHAEL L Employer name City of Amsterdam Amount $21,208.00 Date 01/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK, GARY W Employer name Rochester Psych Center Amount $21,208.00 Date 05/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, MICHAEL J Employer name Central Islip Psych Center Amount $21,207.84 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, PAUL B Employer name Division of State Police Amount $21,207.92 Date 06/30/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLESCIA, GAIL F Employer name Dept of Correctional Services Amount $21,207.65 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, TRUENETTA Employer name Rockland Psych Center Amount $21,207.84 Date 07/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIVYANIK, WILLIAM Employer name Broome DDSO Amount $21,207.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ANDREW J Employer name New Rochelle City School Dist Amount $21,207.70 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON-CARTER, JOANNE D Employer name NYS Senate Regular Annual Amount $21,207.59 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENOR, REGINA A Employer name Farmingdale UFSD Amount $21,207.51 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, MARIA A Employer name Children & Family Services Amount $21,206.21 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENDERGAST, BETTY Employer name Sing Sing Corr Facility Amount $21,206.00 Date 05/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLE, LINDA J Employer name Nassau County Amount $21,207.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DEBORAH A Employer name Wayne County Amount $21,206.59 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTO, MARIA E Employer name Helen Hayes Hospital Amount $21,207.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARIE E Employer name Brunswick CSD Amount $21,206.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, IDA M Employer name Spackenkill UFSD Amount $21,205.68 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, ELAINE J Employer name Sunmount Dev Center Amount $21,205.73 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELIZABETH A Employer name Town of Monroe Amount $21,205.50 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, ANNAMAE Employer name Niagara County Amount $21,205.00 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUIGNAN, RUTH A Employer name Westchester County Amount $21,205.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, ELIZABETH J Employer name Department of Social Services Amount $21,203.92 Date 01/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONATO, PHILIP T Employer name Port Jefferson Free Library Amount $21,203.73 Date 05/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBNICK, ROSEMARIE M Employer name Cornell University Amount $21,204.00 Date 10/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLOCK, DAVID M Employer name Town of Clay Amount $21,204.00 Date 12/20/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWER, EVELYN L Employer name Nassau County Amount $21,204.96 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, LUIS G Employer name Edgecombe Corr Facility Amount $21,203.96 Date 03/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILA, DONNA F Employer name Hudson Valley DDSO Amount $21,203.58 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERI, KATHLEEN M Employer name BOCES Suffolk 2nd Sup Dist Amount $21,203.39 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTIGLIATO, CHRISTINA M Employer name Fulton County Amount $21,202.55 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, SHIRLEY C Employer name SUNY College at Plattsburgh Amount $21,201.93 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZIPONE, BONNIE L Employer name Sunmount Dev Center Amount $21,201.51 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIER, EILEEN J Employer name Oneida Co Soil/Water Con Dist Amount $21,201.57 Date 05/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, JOHN F Employer name Arthur Kill Corr Facility Amount $21,201.92 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHLIN, SUSAN Employer name Town of Islip Amount $21,201.49 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BEVERLY J Employer name SUNY College at Cortland Amount $21,201.24 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGES, SHERRY L Employer name Spencerport CSD Amount $21,201.12 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OXFORD, JOSEPH J Employer name Cornell University Amount $21,201.31 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPERS, EUNICE Employer name Monroe County Amount $21,201.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FIORE, RICHARD T Employer name City of Rochester Amount $21,201.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAFFE, DIANE E Employer name Great Neck UFSD Amount $21,201.10 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENSLEY, JOHN E Employer name City of Albany Amount $21,201.00 Date 09/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAIRCLOTH, MARY Employer name Port Authority of NY & NJ Amount $21,201.00 Date 08/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGART, EDWARD J, JR Employer name Suffolk County Amount $21,200.92 Date 06/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROY A, JR Employer name Taconic DDSO Amount $21,200.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERRARD, EUGENE Employer name Town of Brookhaven Amount $21,200.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALPINE, THERESA M Employer name Dutchess County Amount $21,200.84 Date 01/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, ROBERT M Employer name Village of Rockville Centre Amount $21,200.00 Date 12/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, HENRY L Employer name City of White Plains Amount $21,199.92 Date 11/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERLY, YOLANDA S Employer name Chemung County Amount $21,200.47 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONALD, JANICE M Employer name South Beach Psych Center Amount $21,199.84 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, VINCENT R Employer name City of Rochester Amount $21,199.88 Date 01/24/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIMARDI, DOMINIC P Employer name Roswell Park Memorial Inst Amount $21,199.84 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JAMES F Employer name City of Saratoga Springs Amount $21,199.84 Date 05/12/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAREEN, HARDEEP KAUR K Employer name Brooklyn Public Library Amount $21,199.28 Date 09/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTON, MARIANNE Employer name Town of Amherst Amount $21,199.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRY, WILMA M Employer name SUNY College at Fredonia Amount $21,199.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, CONSTANCE B Employer name Cornell University Amount $21,198.60 Date 02/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELBACH, SUZANNE M Employer name White Plains City School Dist Amount $21,198.54 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAN, LINDA A Employer name SUNY Buffalo Amount $21,198.01 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLOCK, MARION Employer name Arlington CSD Amount $21,198.54 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGG, PETER M Employer name Town of Saugerties Amount $21,198.01 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, VIOLA Employer name Rockland County Amount $21,198.20 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAF, JANET T Employer name Nassau County Amount $21,197.97 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFNER, THOMAS H Employer name Westchester County Amount $21,197.82 Date 02/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COURT, PETER R Employer name Battery Park City Authority Amount $21,197.79 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROM, KENNETH M Employer name Dutchess County Amount $21,197.66 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JOSE I Employer name NYC Judges Amount $21,197.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, NICHOLAS A Employer name Village of Valley Stream Amount $21,197.00 Date 10/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCWHIRTER, LOUISE M Employer name SUNY Stony Brook Amount $21,197.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARLEY, VINCENT A Employer name Hartsdale Fire Dist Commission Amount $21,197.04 Date 07/09/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILSON, PATRICIA B Employer name Department of Motor Vehicles Amount $21,197.00 Date 01/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMARA, ALICE T Employer name Central Islip Psych Center Amount $21,197.00 Date 05/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, LAUREN E Employer name Third Jud Dept - Nonjudicial Amount $21,196.93 Date 03/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, MARY S Employer name Village of Hempstead Amount $21,197.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, GREGORY T Employer name City of Jamestown Amount $21,197.00 Date 03/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, HAROLD L, SR Employer name NYS Power Authority Amount $21,196.84 Date 09/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARHAM, CORINE Employer name Rockland County Amount $21,196.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREARY, CLAUDE G Employer name SUNY Health Sci Center Brooklyn Amount $21,196.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONYERS, WILBERT Employer name City of Troy Amount $21,196.32 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, LOUISE Employer name 10th Judicial District Nassau Nonjudicial Amount $21,196.01 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEGLER, ALICE M Employer name Uniondale UFSD Amount $21,196.20 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLOR, RAYMOND F Employer name City of Utica Amount $21,196.00 Date 02/03/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HENNESSY, GORDON Employer name Department of Health Amount $21,196.00 Date 03/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, SANDRA J Employer name Central NY Psych Center Amount $21,195.06 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, MARY F Employer name SUNY College at Buffalo Amount $21,195.92 Date 12/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAL, MAURA E Employer name Pearl River UFSD Amount $21,195.16 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGALETTI, MARIE A Employer name Harrison CSD Amount $21,195.38 Date 10/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, WALTER R Employer name Village of Monroe Amount $21,195.00 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREVES, KATHARINE A Employer name Port Chester-Rye UFSD Amount $21,195.99 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, LAURIE A Employer name Orleans County Amount $21,194.89 Date 04/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAMELLI, ROSEMARY Employer name Nassau County Amount $21,194.11 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEW, DEBORAH K Employer name Onondaga CSD Amount $21,194.07 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAXTON, RANDY L Employer name NYS Power Authority Amount $21,194.72 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDON, LYDIA Employer name Banking Department Amount $21,195.30 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, RUTH N Employer name Bronx Psych Center Amount $21,193.84 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LORNA M Employer name Putnam County Amount $21,193.88 Date 06/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, SALLY Employer name Broome DDSO Amount $21,193.68 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSILIO, MICHAEL G Employer name Greene County Amount $21,194.00 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, JULIE V Employer name Deer Park UFSD Amount $21,193.56 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, MARIAN M Employer name Peru CSD Amount $21,193.74 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINE, ERNEST J Employer name Dept Transportation Region 3 Amount $21,193.00 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOWASKI, EDWARD J Employer name City of Yonkers Amount $21,192.92 Date 09/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IOVINELLI, PAUL M Employer name Schenectady County Amount $21,192.89 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, HARRIET A Employer name Suffolk County Amount $21,192.92 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETL, GEORGE A Employer name Buffalo Psych Center Amount $21,192.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, GRACE E Employer name Potsdam CSD Amount $21,192.36 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOESCH, AUGUST Employer name City of Buffalo Amount $21,191.88 Date 04/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDOVER, EDWARD, JR Employer name Woodbourne Corr Facility Amount $21,192.00 Date 04/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIS, JAMES R Employer name City of Rochester Amount $21,191.32 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIORE, CONNIE Employer name NYS Power Authority Amount $21,191.84 Date 07/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGONE, KEITH Employer name Town of Hempstead Amount $21,191.08 Date 01/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, EVELYN H Employer name Mohawk Valley Psych Center Amount $21,193.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADUE, RONALD A Employer name Ridge Road Fire District Amount $21,191.00 Date 06/18/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RENDO, DOROTHY M Employer name Division of State Police Amount $21,191.00 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMMINGS, DOCK Employer name Creedmoor Psych Center Amount $21,191.96 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREIA, JOSEPH I Employer name Village of Northport Amount $21,190.90 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINECO, THOMAS J, JR Employer name Cayuga Correctional Facility Amount $21,191.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLA, PHYLLIS M Employer name Department of Tax & Finance Amount $21,190.82 Date 10/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURELLO, DEBORAH LYNN Employer name SUNY Buffalo Amount $21,190.45 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD H Employer name City of Corning Amount $21,192.00 Date 10/04/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC GUIRE, JENNIFER C Employer name Fulton County Amount $21,190.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDLER, JANET M Employer name SUNY College Techn Farmingdale Amount $21,189.73 Date 12/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, CHARLES E Employer name Elmira Psych Center Amount $21,190.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOAN M Employer name Dept Labor - Manpower Amount $21,189.60 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADER, PATRICIA A Employer name Hsc at Syracuse-Hospital Amount $21,189.48 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEEDER, JANIS R Employer name NYS Senate Regular Annual Amount $21,189.70 Date 03/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVELLO, ROSEMARIE Employer name Ardsley UFSD Amount $21,189.33 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, FRANCINE H Employer name Orange County Amount $21,189.13 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYMAN, LARRY O Employer name City of Olean Amount $21,188.96 Date 02/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GARRETT, JOSEPHINE C Employer name Suffolk County Amount $21,189.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEINKE, LEON R Employer name Suffolk County Amount $21,189.01 Date 02/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDENBACH, PATRICIA D Employer name Erie County Amount $21,188.96 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIECINSKI, EDWARD Employer name Hudson Valley DDSO Amount $21,188.88 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE BOGART, PHILLIP J Employer name Onteora CSD at Boiceville Amount $21,189.00 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASHEL, ELAINE Employer name Hudson Valley DDSO Amount $21,189.13 Date 07/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEELER, GERALD J Employer name NYS Power Authority Amount $21,188.32 Date 03/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPPINS, JOAN C Employer name Workers Compensation Board Bd Amount $21,188.29 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTO, JEFFREY M Employer name Suffolk County Wtr Authority Amount $21,188.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENK, JOHN C Employer name Onondaga County Amount $21,188.48 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, HOWARD A Employer name Department of Law Amount $21,188.00 Date 01/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCERI, FRANK R Employer name Dept Transportation Region 4 Amount $21,188.00 Date 03/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, CAROLYN M Employer name Thruway Authority Amount $21,189.77 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GNIP, DONNA M Employer name Dept Labor - Manpower Amount $21,187.78 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADVANI, RANJIT C Employer name Div Housing & Community Renewl Amount $21,187.34 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, FLORENCE E Employer name Nassau Health Care Corp Amount $21,187.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, DONALD P Employer name Capital District DDSO Amount $21,187.18 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAVINS, CYNARA Employer name Suffolk County Amount $21,187.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MERITT, CONNIE L Employer name Elmira Psych Center Amount $21,186.46 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THWAITS, MADELINE C Employer name Olympic Reg Dev Authority Amount $21,186.82 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEOD, ANGELINA Employer name City of Auburn Amount $21,186.24 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFENDLER, RICHARD B Employer name Town of Forestport Amount $21,186.14 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, KATHLEEN L Employer name Valley Stream UFSD 13 Amount $21,187.00 Date 10/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, SUSAN I Employer name Mid-Orange Corr Facility Amount $21,186.02 Date 07/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNIERI, ANNE M Employer name Mohawk Valley Child Youth Serv Amount $21,185.94 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, SHARON A Employer name Hadley-Luzerne CSD Amount $21,186.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, JAMES E Employer name Department of Health Amount $21,185.97 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, PATRICIA S Employer name Potsdam CSD Amount $21,185.85 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JAMES E Employer name Division of State Police Amount $21,185.88 Date 07/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARRY, MARK E Employer name Capital Dist Psych Center Amount $21,185.31 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, JEAN Employer name Central Islip Psych Center Amount $21,185.88 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC PADDEN, JACQUELINE Employer name Niskayuna CSD Amount $21,185.09 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROBERT A Employer name City of Syracuse Amount $21,187.28 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BETTY JEAN Employer name Roswell Park Cancer Institute Amount $21,185.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURST, KENNETH P Employer name Onondaga County Amount $21,184.96 Date 09/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRADE, GENEVIEVE K Employer name Fourth Jud Dept - Nonjudicial Amount $21,184.88 Date 12/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNATT, JOYCE M Employer name J N Adam Dev Center Amount $21,184.92 Date 04/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPUSCINSKI, MICHAEL J Employer name City of Oswego Amount $21,184.84 Date 04/08/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOYCE, JOHN J Employer name Department of Transportation Amount $21,184.00 Date 06/05/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LEO, ANGIOLINA Employer name SUNY College at Purchase Amount $21,185.61 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, RICKARD K Employer name Lewis County Amount $21,184.00 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARSKI, MARGARET O Employer name E Syracuse-Minoa CSD Amount $21,184.20 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREMS, DAVID R Employer name Hsc at Syracuse-Hospital Amount $21,183.65 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORWIN, BRIAN Employer name Nassau County Amount $21,186.27 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDE, DOREEN P Employer name Oneida County Amount $21,183.88 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTANELLA, ELSIE Employer name SUNY at Stonybrook-Hospital Amount $21,183.84 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONOUGH, RUTH E Employer name Essex County Amount $21,183.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSO, MARCUS J Employer name Suffolk County Amount $21,183.21 Date 04/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, GARY A Employer name Division of State Police Amount $21,182.84 Date 06/26/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, KATHY A Employer name Attica Corr Facility Amount $21,182.54 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, JOEL F Employer name Dept Transportation Region 1 Amount $21,182.61 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHRLE, BEVERLY A Employer name New Hartford CSD Amount $21,182.26 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETTINGER, WILLIAM J Employer name Thruway Authority Amount $21,182.15 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCCA, ELLA P Employer name Suffolk County Amount $21,183.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, ROBERT J Employer name City of Batavia Amount $21,182.00 Date 05/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRADON, JANET E Employer name BOCES Eastern Suffolk Amount $21,181.93 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLEN, LOUISE E Employer name NY Institute Special Education Amount $21,181.92 Date 01/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBARD, SARA J Employer name Erie County Amount $21,181.54 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLADE, MARLENE A Employer name SUNY Health Sci Center Syracuse Amount $21,181.05 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNGE, EMILY A Employer name Cornell University Amount $21,182.43 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, GERALD G Employer name Erie County Amount $21,181.00 Date 04/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, CAROL J Employer name BOCES Westchester Sole Supvsry Amount $21,181.00 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISHTON, SHIRLEY Employer name Education Department Amount $21,180.88 Date 02/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENTHAL, ELAINE R Employer name Lancaster CSD Amount $21,180.61 Date 06/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, SHEILA A Employer name Cortland City School Dist Amount $21,180.12 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHARR-EDWARDS, JACQUELINE Employer name NYS Community Supervision Amount $21,183.89 Date 04/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORMAN, MARGARET A Employer name Suffolk County Amount $21,180.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, NED H Employer name Central Square CSD Amount $21,180.05 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYSSHE, DAMALI A Employer name Wende Corr Facility Amount $21,180.00 Date 05/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADOLF, JAY E Employer name Assembly: Annual Legislative Amount $21,180.96 Date 03/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRRI, SALVATORE Employer name NYS Senate Regular Annual Amount $21,180.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINELLI, ANNA R Employer name Town of Poughkeepsie Amount $21,179.88 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, ANGELA M Employer name Sunmount Dev Center Amount $21,179.78 Date 10/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, DEBORAH W Employer name Town of Poughkeepsie Amount $21,179.30 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTY, RALPH L Employer name Hartford CSD Amount $21,179.00 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADER, ROBERT E Employer name City of Jamestown Amount $21,179.00 Date 06/04/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, THEODORE F Employer name City of Geneva Amount $21,179.00 Date 07/31/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHADE, SANDI J Employer name Town of Wallkill Amount $21,178.96 Date 03/09/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JUKES, BARBARA A Employer name Third Jud Dept - Nonjudicial Amount $21,180.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZER, JACQUELINE Employer name Kings Park Psych Center Amount $21,178.96 Date 12/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGERLIND, KAREN M Employer name Hannibal CSD Amount $21,178.97 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDO, EDWARD J Employer name Clinton Corr Facility Amount $21,178.88 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, WILLIAM F Employer name City of Yonkers Amount $21,178.92 Date 04/13/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALASH, CHARLES A Employer name Downstate Corr Facility Amount $21,178.92 Date 05/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACUZZI, MARLENE A Employer name Oswego County Amount $21,178.96 Date 11/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIKER, STEPHEN W Employer name Geneva City School Dist Amount $21,178.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGSON, ROBERT D, JR Employer name Town of Ballston Amount $21,178.53 Date 07/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, LAURA A Employer name Downstate Corr Facility Amount $21,178.56 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHMAN, ARLEEN T Employer name Town of East Fishkill Amount $21,178.19 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, DENNIS W Employer name Village of Dansville Amount $21,177.92 Date 07/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PENNOCK, SHIRLEY F Employer name City of Watertown Amount $21,177.92 Date 12/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LUISI, ELIZABETH A Employer name Cayuga County Amount $21,178.52 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALIERE, FRANK A Employer name City of White Plains Amount $21,178.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPALLOMENI, ALFRED R, JR Employer name City of White Plains Amount $21,177.88 Date 03/17/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TAKOS, ROBERT M Employer name Wyoming Corr Facility Amount $21,177.78 Date 11/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILLUFFO, STEPHEN Employer name Port Authority of NY & NJ Amount $21,177.58 Date 06/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBINSON, LEO W Employer name Town of Greece Amount $21,178.84 Date 10/09/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOUGLAS, CHARLOTTE A Employer name Mexico CSD Amount $21,177.58 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRON, CHARLES P Employer name North Shore CSD Amount $21,177.32 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, ROSE J Employer name Hudson Valley DDSO Amount $21,176.96 Date 05/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, JOSEPH W Employer name City of Albany Amount $21,176.96 Date 06/17/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALISI, ROBERT J Employer name City of Mount Vernon Amount $21,176.92 Date 02/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALLE, ELIZABETH A Employer name Nassau County Amount $21,176.70 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILLIAM R Employer name Village of Castleton-On-Hudson Amount $21,176.84 Date 11/03/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATORE, CLAIRE F Employer name Putnam County Amount $21,176.88 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, DEBORAH A Employer name Erie County Amount $21,176.93 Date 03/15/2006 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