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 KING, STEVE A Employer name Pine Valley CSD Amount $21,176.56 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, JOANNE Employer name Suffolk County Amount $21,175.50 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, MICHAEL P Employer name Village of Rouses Point Amount $21,175.13 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFIELD, MAUREEN Employer name Mid-Orange Corr Facility Amount $21,175.00 Date 02/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADINO, JOSEPH M Employer name Village of Ocean Beach Amount $21,175.00 Date 10/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTWELL, JOSEPHINE B Employer name BOCES-Rockland Amount $21,174.93 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAGISTRIS, JOHN E Employer name City of Johnstown Amount $21,174.96 Date 07/26/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'ROURKE, DIANNE Employer name Westchester Health Care Corp Amount $21,175.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDINELLI, GIOVANNI Employer name Roswell Park Cancer Institute Amount $21,174.66 Date 05/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLOYD, DAVID M Employer name Town of North Harmony Amount $21,174.65 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLITER, DIANE C Employer name Thruway Authority Amount $21,174.43 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, VERDELLA J Employer name Finger Lakes DDSO Amount $21,174.13 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, MAUREEN A Employer name BOCES-Nassau Sole Sup Dist Amount $21,174.11 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, WALTER A Employer name Erie County Wtr Authority Amount $21,174.00 Date 03/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, JANE Employer name Western New York DDSO Amount $21,174.00 Date 03/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTROWSKI, JUDITH A Employer name Education Department Amount $21,174.84 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROY B Employer name Division of State Police Amount $21,173.84 Date 10/08/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RALICKI, JUNE A Employer name Erie County Amount $21,173.96 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIERNEY-SPRAGUE, HELEN L Employer name Greater Binghamton Health Cntr Amount $21,174.88 Date 10/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, MARIANO Employer name Manhattan Psych Center Amount $21,173.04 Date 02/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUERBACH-MARZULLO, IRENE Employer name Brooklyn DDSO Amount $21,173.00 Date 01/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINGHAM, FRED J Employer name Dept Transportation Region 5 Amount $21,173.00 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, LORRAINE Employer name City of Kingston Amount $21,173.00 Date 05/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CATHERINE J Employer name Empire State Development Corp Amount $21,173.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHOLSTON, LIZZIE Employer name Rockland Psych Center Amount $21,172.92 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDY, NORINE Employer name Otsego County Amount $21,173.82 Date 12/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, DOUGLAS H Employer name Children & Family Services Amount $21,172.31 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERNIG, JAMES P Employer name City of Kingston Amount $21,172.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAKARKLIS, MARILYN Employer name SUNY Stony Brook Amount $21,172.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OELCHER, EILEEN Employer name South Huntington UFSD Amount $21,172.31 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, FRANCIS A Employer name Syracuse City School Dist Amount $21,172.16 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURLINA, NICHOLAS R Employer name BOCES-Orange Ulster Sup Dist Amount $21,172.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVUCCI, JOHN V Employer name City of Yonkers Amount $21,171.61 Date 12/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOE, GALE H Employer name Wilson CSD Amount $21,170.34 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, HELEN B Employer name Kirby Forensic Psych Center Amount $21,170.28 Date 02/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOUIN, ROSEMARY A Employer name Department of Health Amount $21,170.68 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, M KATHLEEN Employer name Onondaga County Amount $21,170.51 Date 12/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, CHRISTINE L Employer name Oswego County Amount $21,170.07 Date 05/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBLATT-CRUGER, MARGERY N Employer name Yonkers City School Dist Amount $21,170.08 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTWICK, EILEEN H Employer name So Farmingdale Water District Amount $21,171.27 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IZZO, CARRIE L Employer name SUNY College at Oswego Amount $21,170.08 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LOUIS E, JR Employer name City of Cortland Amount $21,169.92 Date 03/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, DEBORAH ANN Employer name Cornell University Amount $21,169.92 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTREE, LOREN M Employer name Monroe County Amount $21,170.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POVLOCK, MARY J Employer name Cornell University Amount $21,170.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, BONNIE L Employer name Office of Real Property Servic Amount $21,169.92 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DAVID P Employer name Saratoga County Amount $21,169.83 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIMONE, JOANNE T Employer name Suffolk County Amount $21,169.45 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JOHN J Employer name West Genesee CSD Amount $21,169.54 Date 03/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, VIOLET M Employer name Metro New York DDSO Amount $21,169.38 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, STEVEN M Employer name Chautauqua County Amount $21,169.40 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHL, DOREEN Employer name NYack UFSD Amount $21,169.34 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, WILLIAM F Employer name Staten Island DDSO Amount $21,169.04 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIASSON, LOYCE J Employer name Sunmount Dev Center Amount $21,169.00 Date 07/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, SANDRA L Employer name Bare Hill Correction Facility Amount $21,169.04 Date 11/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, SANDRA Employer name Syosset CSD Amount $21,169.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYERLY, JEAN M Employer name New Rochelle City School Dist Amount $21,169.00 Date 01/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIFIELD, SUSAN M Employer name Taconic DDSO Amount $21,169.00 Date 09/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, CAROLINE Employer name Newburgh City School Dist Amount $21,168.98 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSCO, PATRICK Employer name Brooklyn Public Library Amount $21,168.89 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEGL, JEANNETTE A Employer name Holland CSD Amount $21,168.56 Date 06/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLES, HARRY W Employer name Byram Hills CSD at Armonk Amount $21,168.50 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, PATRICIA S Employer name Williamsville CSD Amount $21,168.46 Date 06/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, KATHRYN E Employer name Central Square CSD Amount $21,168.84 Date 10/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVIN, HADDEN PAUL, JR Employer name Bedford Hills Corr Facility Amount $21,168.64 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, CATHERINE A Employer name Suffolk County Amount $21,168.37 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAWRONSKI, CAROL ANN Employer name Education Department Amount $21,168.12 Date 04/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, ROBERT T Employer name Department of Law Amount $21,168.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, THOMAS F Employer name Town of Southold Amount $21,168.02 Date 09/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOVELLI, AGNES C Employer name Westchester County Amount $21,167.96 Date 09/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BERNARD L Employer name NYS Power Authority Amount $21,167.96 Date 11/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENSER, KEVIN J Employer name Division of State Police Amount $21,168.00 Date 06/22/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUDSON, BERNICE Employer name Glen Cove City School Dist Amount $21,167.82 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDINI, JOSEPH V Employer name South Beach Psych Center Amount $21,167.64 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, STUART E Employer name Town of Southampton Amount $21,167.56 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALSTROM, GARTH M Employer name NYS Power Authority Amount $21,167.45 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, ARTHUR J, SR Employer name City of Fulton Amount $21,167.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, LORNA E Employer name Westchester Health Care Corp Amount $21,166.93 Date 03/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHATLEY, CLIFFORD Employer name Village of NYack Amount $21,166.92 Date 05/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYNES, CHRISTOPHER G Employer name Southport Correction Facility Amount $21,167.00 Date 08/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, ROY E Employer name City of Schenectady Amount $21,167.00 Date 02/16/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PLATT, SUZANNE P Employer name Mohawk Correctional Facility Amount $21,166.87 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLAN, MARY JO Employer name Children & Family Services Amount $21,166.60 Date 09/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JOYCE N Employer name Helen Hayes Hospital Amount $21,166.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIARELLA, DONNA M Employer name Middletown Psych Center Amount $21,166.04 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASI, ROSE Employer name Suffolk County Amount $21,166.32 Date 01/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERSON, FREDDIE MAE Employer name Brooklyn DDSO Amount $21,166.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBERRY, RUTH A Employer name Kings Park Psych Center Amount $21,166.00 Date 10/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JOAN C Employer name Creedmoor Psych Center Amount $21,165.92 Date 02/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, GEORGE L Employer name Off of the State Comptroller Amount $21,165.92 Date 02/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, ALAN V Employer name Olean Housing Authority Amount $21,165.57 Date 08/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, RICHARD L Employer name Rockland County Amount $21,165.73 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORONESI, JUDITH A Employer name Town of Southampton Amount $21,165.57 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, JEANETTE M Employer name Hilton CSD Amount $21,165.56 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTELLA, JOSEPH F Employer name Dept Transportation Region 7 Amount $21,165.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, SUSANNE Employer name Harrison CSD Amount $21,165.06 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, WILLIAM A Employer name Erie County Amount $21,165.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, MARY M Employer name Roswell Park Memorial Inst Amount $21,165.00 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EDWIN R Employer name Ontario County Amount $21,165.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDLMAYER, WALTER F Employer name SUNY College at Fredonia Amount $21,165.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISER, ARLEEN L Employer name Uniondale UFSD Amount $21,164.75 Date 08/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, KELLIE J Employer name Third Jud Dept - Nonjudicial Amount $21,164.66 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWERS, STEPHEN M Employer name Dept Transportation Region 1 Amount $21,164.08 Date 12/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHECKA, JOSEPH R Employer name SUNY Stony Brook Amount $21,164.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGHT, RICHARD R Employer name Central NY DDSO Amount $21,165.00 Date 11/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIERI, RICHARD J Employer name Monroe County Amount $21,164.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, CARLOS Employer name NYS Psychiatric Institute Amount $21,164.00 Date 06/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EMMA Employer name Westchester County Amount $21,164.00 Date 01/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVIA, JOSEPHINE M Employer name Metropolitan Trans Authority Amount $21,163.96 Date 06/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, LILA M Employer name Department of Motor Vehicles Amount $21,163.92 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAFFUCCI, DIANNA E Employer name Department of Civil Service Amount $21,163.92 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JAMES P, JR Employer name City of Buffalo Amount $21,163.92 Date 04/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LANGDON, KAREN E Employer name Mohawk Correctional Facility Amount $21,163.67 Date 04/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEACH, JOHN R Employer name E Syracuse-Minoa CSD Amount $21,163.30 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORREST, HAROLD J Employer name Horseheads CSD Amount $21,164.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, ERNESTINE Employer name Metro New York DDSO Amount $21,163.00 Date 12/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, MICHAEL S Employer name Thruway Authority Amount $21,163.28 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ROSEMARY Employer name Erie County Amount $21,162.91 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, BRIAN D Employer name Orange County Amount $21,163.60 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWEK, MARGARET A Employer name Department of Motor Vehicles Amount $21,162.73 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSEY, MATTHEW D, JR Employer name Division For Youth Amount $21,163.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANEY, ROSALIE R Employer name Carmel CSD Amount $21,162.70 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYCE-SEGAL, STEPHANIE F Employer name BOCES-Nassau Sole Sup Dist Amount $21,162.34 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURROTT, ROSEMARY E Employer name Town of Colonie Amount $21,162.22 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERBICKI, WALTER Employer name Lakeview Shock Incarc Facility Amount $21,162.31 Date 07/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERONNE-KREUTZER, MAUREEN K Employer name Erie County Amount $21,162.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DELORES A Employer name Roswell Park Memorial Inst Amount $21,161.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINER, REGINA Z Employer name Lewis County Amount $21,162.00 Date 12/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALL, ALFIE A Employer name Niagara County Amount $21,162.09 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, ROBERT J Employer name Central NY Psych Center Amount $21,161.96 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONK, JAMES R Employer name Oswego County Amount $21,161.89 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTOCZAK, DONALD J Employer name Williamsville CSD Amount $21,161.12 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMAIKAS, MARY F Employer name Kings Park Psych Center Amount $21,161.92 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTINO, CHRISTINE Employer name BOCES-Nassau Sole Sup Dist Amount $21,161.05 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, ELEANOR A Employer name Cornell University Amount $21,161.00 Date 02/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, CAROL R Employer name Dept of Economic Development Amount $21,161.00 Date 10/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, NORMA Employer name East Ramapo CSD Amount $21,161.96 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ALENE M Employer name SUNY Stony Brook Amount $21,161.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCONNELL, RICHARD E Employer name Monroe County Amount $21,160.96 Date 01/24/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBROWSKI, AUSTINE Employer name Columbia County Amount $21,160.20 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REISENWEBER, GERTRUDE M Employer name Chautauqua County Amount $21,160.84 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSEL, MICHELE Employer name Riverview Correction Facility Amount $21,160.12 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, RICHARD C Employer name Dalton-Nunda CSD Amount $21,160.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREITENSTEIN, JUDITH D Employer name Assembly: Annual Part Time Amount $21,160.00 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGREGOR, RONALD L Employer name Village of Massena Amount $21,160.04 Date 01/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCHIA, CARMELA Employer name SUNY College at Purchase Amount $21,160.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERSLUIZEN, ELISABETH C Employer name Town of Brookhaven Amount $21,160.00 Date 04/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, VICTOR M Employer name Department of Tax & Finance Amount $21,160.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, MERLE K Employer name Chenango County Amount $21,160.00 Date 04/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, LAURA A Employer name Capital District DDSO Amount $21,159.26 Date 04/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUKLEWICZ, PATRICIA R Employer name Williamsville CSD Amount $21,159.61 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER-RUIZ, GLASMIE L Employer name Bernard Fineson Dev Center Amount $21,159.14 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, THOMAS F, JR Employer name Rensselaer County Amount $21,159.04 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARROWS, MARJORIE Employer name Erie County Amount $21,160.92 Date 09/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABSTON, LINDA S Employer name Office Parks, Rec & Hist Pres Amount $21,158.54 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKALSKI, SUSAN H Employer name Div Criminal Justice Serv Amount $21,159.00 Date 05/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JOHN C Employer name Dept Transportation Region 4 Amount $21,158.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULL, GERALD E Employer name Town of Lockport Amount $21,158.04 Date 06/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, SHEILA G Employer name Dept Labor - Manpower Amount $21,158.04 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, THOMAS J Employer name Suffolk County Amount $21,158.04 Date 03/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, BRIAN L Employer name City of Gloversville Amount $21,158.15 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROSALINDA Employer name SUNY College at Fredonia Amount $21,158.04 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMANS, JAMES E Employer name Cortland County Amount $21,159.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUNGILLO, JAMES M Employer name Genesee Valley CSD Angelica-Be Amount $21,157.97 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALKER, DEBORAH A Employer name NYS Office People Devel Disab Amount $21,157.63 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, DONALD C Employer name Town of Southport Amount $21,158.00 Date 02/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTHER, BONNIE V Employer name Town of Colonie Amount $21,158.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DONNA L Employer name Ontario County Amount $21,157.48 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHERSBERGER, PHYLLIS E Employer name Andes CSD Amount $21,157.38 Date 01/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DIANE L Employer name City of Rome Amount $21,157.33 Date 01/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, STEVEN Employer name Monroe County Amount $21,157.22 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORARO, ALICE J Employer name Nassau Health Care Corp Amount $21,157.00 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKENS, BARBARA Employer name Bayport Blue Point Pub Library Amount $21,156.95 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, JAMES F, JR Employer name Warren County Amount $21,156.92 Date 07/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, SANDRA Employer name SUNY College Technology Alfred Amount $21,156.68 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD H Employer name Village of Sinclairville Amount $21,156.87 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEGER, STEWART W Employer name Taconic DDSO Amount $21,156.88 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROG, DIANE I Employer name City of North Tonawanda Amount $21,156.80 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, CHARLES D, JR Employer name Capital District DDSO Amount $21,156.48 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDOS, OURANIA Employer name Village of Freeport Amount $21,156.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROARK, WILLIE E Employer name City of Mount Vernon Amount $21,156.00 Date 09/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEE, MARYCATHERINE A Employer name Erie County Amount $21,156.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, JEAN E Employer name Department of Tax & Finance Amount $21,156.00 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILTZ, VIVIAN L Employer name Newark Dev Center Amount $21,155.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYRTHIL, FRANKLIN J Employer name Banking Department Amount $21,156.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUFAHL, BARBARA E Employer name SUNY at Stonybrook-Hospital Amount $21,155.69 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCZEK, MICHAEL K Employer name City of Amsterdam Amount $21,155.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIU, ELLEN F Employer name Orange County Amount $21,155.18 Date 07/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLONG, JUDITH C Employer name Fourth Jud Dept - Nonjudicial Amount $21,155.00 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSCINSKI, PATRICIA L Employer name Capital Dist Psych Center Amount $21,154.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCILLO, ROBERT S Employer name Arlington CSD Amount $21,155.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARING, WILLIAM L, JR Employer name City of Oswego Amount $21,154.96 Date 02/05/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, MARSHA J Employer name Chautauqua County Amount $21,155.00 Date 04/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, BEVERLY J Employer name Hudson River Psych Center Amount $21,154.88 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN E Employer name Division of State Police Amount $21,155.04 Date 05/02/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOTT, CORINNE T Employer name Village of Sodus Amount $21,154.59 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, JOHN D Employer name Great Meadow Corr Facility Amount $21,154.83 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBRE, ANDREW E Employer name Cornell University Amount $21,154.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREHAN, MICHAEL J Employer name Erie County Amount $21,154.48 Date 09/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEISTHAMEL, HAROLD J Employer name Office of General Services Amount $21,154.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENEBRA, ANGELO A Employer name Erie County Amount $21,153.96 Date 03/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHTOO, BIBI S Employer name Div Housing & Community Renewl Amount $21,153.53 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLAP, BLAINE F, JR Employer name Syracuse City School Dist Amount $21,153.40 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBONI, CHRISTOPHER Employer name Town of Brookhaven Amount $21,153.15 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NARDO, BLAISE J Employer name City of Rochester Amount $21,153.00 Date 10/20/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name APSEL, STEVEN E Employer name Metro Suburban Bus Authority Amount $21,154.39 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, MIRIAM Employer name New York City Childrens Center Amount $21,153.08 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPHAM, MATTHEW A Employer name Westchester County Amount $21,152.39 Date 02/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, ELLEREE W Employer name Dept of Public Service Amount $21,151.89 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTHEMORE, FRANCENA C Employer name SUNY Health Sci Center Syracuse Amount $21,153.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, HEIKE G G Employer name Putnam County Amount $21,152.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, WAYNE B Employer name City of New Rochelle Amount $21,151.72 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTA, DONNA Employer name Westchester County Amount $21,151.70 Date 02/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM J Employer name Malone CSD Amount $21,151.65 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, DOROTHY Employer name Nassau Health Care Corp Amount $21,151.46 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE, JAMES Employer name Nassau County Amount $21,151.00 Date 06/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPILAR, SAMUEL Employer name Sing Sing Corr Facility Amount $21,151.00 Date 04/03/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEIL, MARJORIE M Employer name Monroe County Amount $21,150.98 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, WILLIAM R Employer name Eastern NY Corr Facility Amount $21,150.96 Date 10/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGENBOTHAM, KIMBERLY Employer name Orange County Amount $21,150.82 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, GEORGE A Employer name Dept Transportation Region 5 Amount $21,150.57 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVINE, KATHLEEN M Employer name City of Plattsburgh Amount $21,150.62 Date 08/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSSO, DANIEL S Employer name Department of Tax & Finance Amount $21,151.37 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, PHILLIP Employer name Sewanhaka CSD Amount $21,150.56 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLZ, VIRGINIA C Employer name SUNY College at Buffalo Amount $21,150.19 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, LYNNE A Employer name Suffolk County Amount $21,150.19 Date 10/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STDENNY, CONSTANCE B Employer name Baldwinsville CSD Amount $21,151.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERFORD, MICHAELENE E Employer name Town of Westfield Amount $21,151.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZECHES, MARGARET B Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $21,150.09 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUCKENBROAD, BARBARA M Employer name Bay Shore UFSD Amount $21,150.03 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTEUS, GREGORY F Employer name Division of State Police Amount $21,150.00 Date 08/11/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, DANIEL Employer name Town of Deerpark Amount $21,150.04 Date 07/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, KATHLEEN M Employer name Rochester Housing Authority Amount $21,150.00 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GARY R Employer name Madison County Amount $21,149.80 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOJACONO, FRANK A Employer name Division For Youth Amount $21,149.04 Date 04/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLESEN, FRANCES D Employer name Cornell University Amount $21,148.96 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, RITA M Employer name New York State Assembly Amount $21,149.96 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, GEORGIANA M Employer name City of Troy Amount $21,150.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCWHORTER, JEAN M Employer name Willard Psych Center Amount $21,149.96 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABELLA, PETER A Employer name Long Island St Pk And Rec Regn Amount $21,148.74 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINSTOCK, KATHLEEN Employer name Suffolk County Amount $21,148.56 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, LAWRENCE M Employer name City of Syracuse Amount $21,148.23 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, THERESA Employer name Rockland County Amount $21,148.13 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, MARK S Employer name Town of Bethlehem Amount $21,148.11 Date 04/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETTA, FRANK Employer name Town of Oyster Bay Amount $21,148.60 Date 01/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALICO, ROSEMARY R Employer name Huntington UFSD #3 Amount $21,148.04 Date 07/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOYCE M Employer name Elmira Psych Center Amount $21,148.08 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEO, SONJA M Employer name Broome County Amount $21,148.07 Date 02/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, MACEL Employer name Hudson Valley DDSO Amount $21,147.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDT, JOSEPHINE M Employer name Suffolk County Amount $21,147.24 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, ROSEMARY Employer name Goshen CSD Amount $21,147.76 Date 09/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARK, RICHARD W Employer name Craig Developmental Center Amount $21,147.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLAGAN, MARK A Employer name Town of Verona Amount $21,146.99 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSON, DAVID Employer name Capital District DDSO Amount $21,147.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER-LEE, MEVINAH ANDREA Employer name Department of Motor Vehicles Amount $21,146.81 Date 10/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSIDY, RICHARD A Employer name Onondaga County Amount $21,146.39 Date 08/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATELLO, DANIEL J Employer name Town of Lancaster Amount $21,146.46 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, LEO P Employer name Town of Halfmoon Amount $21,146.16 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOOLEY, DENNIS M Employer name Kenmore Town-Of Tonawanda UFSD Amount $21,146.08 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GERALDINE Employer name Department of Health Amount $21,146.04 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEKAS, ALEXANDER Employer name Bethpage UFSD Amount $21,146.78 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURK, RONALD S Employer name Town of Vienna Amount $21,146.13 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, WENDY Employer name Metropolitan Trans Authority Amount $21,146.08 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIKENBURG, ROBERT Employer name City of Tonawanda Amount $21,146.04 Date 07/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIRRO, ROCCO C Employer name Town of Camillus Amount $21,146.04 Date 01/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACK, ROSE A Employer name Dept Labor - Manpower Amount $21,146.04 Date 11/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, JANET L Employer name Insurance Department Amount $21,146.00 Date 12/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, MARY ANN Employer name Cornell University Amount $21,146.00 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL EUBANKS, JAMELA Employer name Buffalo Psych Center Amount $21,145.96 Date 05/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, JANET A Employer name Broome County Amount $21,145.92 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALROTH, STEPHEN R Employer name Mohawk Correctional Facility Amount $21,145.72 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, MELIDA F Employer name Hsc at Brooklyn-Hospital Amount $21,145.21 Date 03/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARRY, DAVID M Employer name SUNY Buffalo Amount $21,145.19 Date 07/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOREMAS, ANNA Employer name NYS Dormitory Authority Amount $21,144.83 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDEAUX, DONALD A Employer name Fort Ann CSD Amount $21,144.35 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, DOUGLAS E Employer name SUNY College Techn Cobleskill Amount $21,145.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CARMEN L Employer name Central Islip Psych Center Amount $21,144.96 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARIA, CONCETTA Employer name Sweet Home CSD Amrst&Tonawanda Amount $21,144.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABELE, CYNTHIA A Employer name Off Alcohol & Substance Abuse Amount $21,144.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACALIELLO, CLAUDIA L Employer name Greene County Amount $21,144.01 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FREDDIE S Employer name City of Saratoga Springs Amount $21,144.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICIA A Employer name Miller Place UFSD Amount $21,143.01 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, FREDERICK F Employer name Tompkins County Amount $21,143.96 Date 05/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJTAN, JOHN G Employer name Central NY DDSO Amount $21,143.52 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MECK, EDWARD J, JR Employer name City of Elmira Amount $21,143.00 Date 02/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PFENNINGER, CHARLES D Employer name Dept Transportation Region 4 Amount $21,142.96 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, SANDRA M Employer name Warren County Amount $21,142.61 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINELLI, JANIS H Employer name Bethlehem Public Library Amount $21,142.15 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, WANDA L Employer name Canandaigua City School Dist Amount $21,142.10 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, TIMOTHY, SR Employer name Gloversville City School Dist Amount $21,141.83 Date 08/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTEL, JAMES S Employer name Onondaga County Amount $21,141.71 Date 10/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, MARIA Employer name Suffolk County Amount $21,141.04 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, FAITH H Employer name Sullivan County Amount $21,141.57 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, YVONNE S Employer name Albany Housing Authority Amount $21,141.07 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARSKI, JANICE M Employer name Roslyn UFSD Amount $21,141.00 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZENDUBEL, RUTH Employer name Haverstraw-Stony Point CSD Amount $21,140.96 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, DAVID B Employer name Division of State Police Amount $21,140.96 Date 07/02/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, ANGEL L Employer name Westchester County Amount $21,140.61 Date 01/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, DONALD Employer name Nassau County Amount $21,141.00 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEAR, ROBERT G, SR Employer name Greater Binghamton Health Cntr Amount $21,140.24 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, FLOYD E Employer name Dept Transportation Region 3 Amount $21,140.25 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKAUB, GEORGIA A Employer name Orleans County Amount $21,140.30 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ROBERT Employer name Supreme Ct-1st Civil Branch Amount $21,140.42 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVISON, BARBARA A Employer name Town of Manlius Amount $21,140.04 Date 09/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNGER, ROGER B Employer name Dept Transportation Region 3 Amount $21,140.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLEHART, LUCILLE Employer name Monroe Woodbury CSD Amount $21,140.28 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, ANDREW C Employer name Broome DDSO Amount $21,139.96 Date 02/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GARY S Employer name Westchester County Amount $21,139.96 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILES, GRACE E Employer name Kings Park Psych Center Amount $21,139.92 Date 03/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, BEVERLY C Employer name Franklin County Amount $21,139.67 Date 07/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVONE, ANTHONY J Employer name West Park UFSD Amount $21,139.74 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISENALUMHE, ANTHONY E Employer name Creedmoor Psych Center Amount $21,139.79 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCK, RICHARD A Employer name Dept Transportation Region 5 Amount $21,139.59 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTAWAY, ELEANOR Employer name Division of Human Rights Amount $21,139.53 Date 08/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DYKE, MARY Employer name Capital District OTB Corp Amount $21,139.47 Date 09/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLAND, INGRA R Employer name Children & Family Services Amount $21,139.39 Date 04/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCANN, SHARON M Employer name Upstate Correctional Facility Amount $21,139.51 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUCH, DARREN H, SR Employer name Fishkill Corr Facility Amount $21,139.32 Date 02/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, MARILYN Employer name Village of Garden City Amount $21,139.00 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, ROBERT L, JR Employer name Third Jud Dep Judges Amount $21,138.91 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLESON, JERRY R Employer name Clifton-Fine Health Care Corp Amount $21,138.81 Date 12/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, DEBORAH M Employer name BOCES-Wayne Finger Lakes Amount $21,138.69 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, RICHARD L, I Employer name Willard Psych Center Amount $21,138.04 Date 06/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, VIRGINIA S Employer name Brooklyn Childrens Psych Center Amount $21,138.66 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, SYLVIA Employer name Bedford CSD Amount $21,138.00 Date 02/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, JUDITH E Employer name Niagara County Amount $21,138.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, VIRGINIA M Employer name Erie County Amount $21,138.00 Date 10/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKOW, HELEN Employer name Rome Dev Center Amount $21,138.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAYLOR, LUCILLE J Employer name SUNY Binghamton Amount $21,137.53 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINEFORD, MARGARET M Employer name Division of State Police Amount $21,137.90 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, MICHAEL J Employer name Div Criminal Justice Serv Amount $21,137.38 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, THEA Employer name Rockland County Amount $21,137.70 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GAIL M Employer name Fairport CSD Amount $21,137.23 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MULLAN, RAYMOND J Employer name Erie County Amount $21,137.11 Date 04/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, WALLACE R Employer name Tioga County Amount $21,137.04 Date 07/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEELY, FREDA Y Employer name Steuben County Amount $21,137.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIANO, ERNESTINA Employer name Orange County Amount $21,137.00 Date 11/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, KENNETH F Employer name Jefferson County Amount $21,136.96 Date 07/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHINS, VELMA E Employer name Rockland Psych Center Amount $21,137.00 Date 03/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, GEORGIA M Employer name Staten Island DDSO Amount $21,137.00 Date 11/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEGER, KAREN L Employer name Ramapo Catskill Library System Amount $21,136.40 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANGIS, GRACE M Employer name Bernard Fineson Dev Center Amount $21,136.56 Date 01/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORG, RAYMOND E Employer name City of Syracuse Amount $21,136.37 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEERS, VERONICA A Employer name Gilbertsville Mt Upton CSD Amount $21,136.13 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMERALDO, TIMOTHY Employer name City of Jamestown Amount $21,136.35 Date 11/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GUTCHESS, GEORGE C Employer name SUNY Health Sci Center Syracuse Amount $21,136.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPPARULO, ROSEMARIE Employer name Hsc at Brooklyn-Hospital Amount $21,135.62 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNWELL, EMANUEL R Employer name Westchester Health Care Corp Amount $21,136.04 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, MILO L Employer name Dept Transportation Region 1 Amount $21,136.00 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENHOUSE, WILLIAM K Employer name Office of General Services Amount $21,135.26 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAGIN, GARY J Employer name Greater So Tier BOCES Amount $21,135.40 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVIGNANO, PATRICIA J Employer name Div Criminal Justice Serv Amount $21,135.61 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTLES, THOMAS Employer name Children & Family Services Amount $21,134.85 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLA, LUCIA A Employer name State Insurance Fund-Admin Amount $21,134.55 Date 11/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEERS, ROBERT E Employer name City of Saratoga Springs Amount $21,135.00 Date 03/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DALE Employer name Westchester Health Care Corp Amount $21,135.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELISTA, BENJAMIN F Employer name State Insurance Fund-Admin Amount $21,134.97 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGRAIL, ROBERT E Employer name Thruway Authority Amount $21,134.47 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, DOREEN Employer name Eastern NY Corr Facility Amount $21,134.35 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, JAMES A Employer name City of Batavia Amount $21,134.00 Date 05/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SANICOLA, ROBERT J Employer name Nassau County Amount $21,133.85 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, MILDRED Employer name Canajoharie CSD Amount $21,134.04 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JAMES A, JR Employer name Larchmont Mamaroneck Garb Comm Amount $21,134.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, EDWARD W Employer name Chenango County Amount $21,134.04 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTINGER, DIANNE D Employer name Evans - Brant CSD Amount $21,133.61 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSMAN, JOSHUA B Employer name Westchester County Amount $21,133.43 Date 08/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARE-WALTON, LINDA V Employer name Division of Parole Amount $21,133.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONGUE, DELILAH J Employer name Mc Graw CSD Amount $21,132.80 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITE, SUSAN A Employer name Camden CSD Amount $21,133.35 Date 01/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, MYRNA Employer name Supreme Ct Kings Co Amount $21,133.21 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCUS, PATRICIA R Employer name North Babylon UFSD Amount $21,133.07 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, HOWARD L, SR Employer name Town of Stockbridge Amount $21,132.90 Date 12/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADET, EMMA Employer name Rockland Psych Center Amount $21,132.54 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, CAROL S Employer name SUNY Buffalo Amount $21,132.04 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, ELIZABETH Employer name Suffolk County Amount $21,132.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, WILLIAM E, JR Employer name Dept Transportation Reg 11 Amount $21,131.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, JACK L Employer name Department of Health Amount $21,132.04 Date 09/08/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLYTH, BARBARA F Employer name Frontier CSD Amount $21,132.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, DIANE M Employer name Erie County Amount $21,131.70 Date 11/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUES, BETTY L Employer name Middletown City School Dist Amount $21,131.37 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ROSA, MARYELLEN Employer name Monroe Woodbury CSD Amount $21,131.23 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILK, LUCIAN L Employer name Dept Transportation Region 9 Amount $21,131.88 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, GWENDOLYN L Employer name New York State Canal Corp Amount $21,131.87 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEGEL, PAULA BETH Employer name Suffolk County Amount $21,131.22 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYENTA, FRANK J Employer name Washington County Amount $21,131.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, EILEEN Employer name Nassau Health Care Corp Amount $21,130.92 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZKER, PETER B Employer name Port Authority of NY & NJ Amount $21,130.96 Date 05/19/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNELL, DARWYN R Employer name Clinton Corr Facility Amount $21,131.00 Date 01/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIESEL, TIMOTHY W Employer name Herkimer County Amount $21,131.12 Date 11/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUND, SALLY A Employer name Arlington CSD Amount $21,131.00 Date 10/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILPATRICK, CARL B, SR Employer name Haverstraw-Stony Point CSD Amount $21,131.00 Date 07/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPER, KATHRYN A Employer name Hilton CSD Amount $21,130.96 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAWISZA, PATRICIA A Employer name Otsego County Amount $21,130.54 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTTACHIARI, PATRICIA A Employer name NYS Office People Devel Disab Amount $21,130.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM-SYDNEY, BRENDA Employer name Hsc at Brooklyn-Hospital Amount $21,130.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDOLF, GARY M Employer name Corning Painted Pst Enl Cty Sd Amount $21,130.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, FRANK W, JR Employer name Elmira Corr Facility Amount $21,130.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, CAROLYN L Employer name Rome City School Dist Amount $21,130.34 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MONICA Employer name Department of Health Amount $21,129.66 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUST, BARBARA Employer name SUNY at Stonybrook-Hospital Amount $21,129.26 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLERMAN-WILLIAMS, ANNETTE Employer name Bernard Fineson Dev Center Amount $21,129.56 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIEGLER, REBECCA A Employer name Niagara-Wheatfield CSD Amount $21,129.84 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENN, ROBERT Employer name Town of Islip Amount $21,129.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESCIA, PAUL D Employer name City of Rochester Amount $21,129.00 Date 07/09/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPON, GEORGE F, JR Employer name Town of Southold Amount $21,129.00 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWAN, POKUM Employer name Sing Sing Corr Facility Amount $21,129.26 Date 05/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANGOTTI, MARY R Employer name Syracuse City School Dist Amount $21,128.89 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, NANCY C Employer name Capital Dist Psych Center Amount $21,129.00 Date 07/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, WILLIAM D Employer name Monroe County Amount $21,128.66 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, GLENFORD L, JR Employer name City of Corning Amount $21,129.00 Date 04/15/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELIPOWITZ, MICHELE A Employer name Workers Compensation Board Bd Amount $21,128.37 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, DANIEL L Employer name Village of Jeffersonville Amount $21,128.56 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERFORD, JOHN C, JR Employer name Fourth Jud Dept - Nonjudicial Amount $21,128.39 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONASCH, MARGARET K Employer name Sunmount Dev Center Amount $21,128.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKOWSKI, ADOLPH J Employer name Town of Cheektowaga Amount $21,128.00 Date 04/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAS, FRITZ L Employer name Rockland County Amount $21,127.95 Date 12/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, FRANCIS R Employer name Department of Tax & Finance Amount $21,128.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, T VINCENT Employer name Taconic DDSO Amount $21,128.32 Date 04/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPAK, GENEVIEVE A Employer name SUNY College Techn Farmingdale Amount $21,127.08 Date 03/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, RITA A Employer name Albany City School Dist Amount $21,127.04 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTH, RAYMOND Employer name Albany Housing Authority Amount $21,127.94 Date 12/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTINDARI, MARIANNE Employer name Hicksville UFSD Amount $21,127.92 Date 11/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRICKSEN, GLENN I Employer name Hudson Valley DDSO Amount $21,127.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULEWSKI, THOMAS J Employer name Erie County Amount $21,126.99 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARQUETTE, SUZANNE M Employer name BOCES-Jefferson Lewis Hamilton Amount $21,127.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINES, MIGDALIA J Employer name New York State Assembly Amount $21,126.67 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITO, MARIE L Employer name Bay Shore UFSD Amount $21,126.17 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAMARA, TIMOTHY M Employer name Attica Corr Facility Amount $21,126.96 Date 10/27/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MARY C Employer name Buffalo City School District Amount $21,126.85 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROM, PATRICIA J Employer name SUNY Empire State College Amount $21,126.26 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCCIO, PHYLLIS Employer name Somers CSD Amount $21,126.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, GERALD H Employer name Village of Herkimer Amount $21,126.08 Date 06/24/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGREGOR, OWEN G Employer name Rockland Psych Center Amount $21,126.04 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORENO, JOHN A Employer name Westchester County Amount $21,125.91 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURON, CARLA A Employer name Schenectady City School Dist Amount $21,125.35 Date 12/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, JOSEPH E Employer name Buffalo City School District Amount $21,125.26 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGENDALE, JUDY Employer name Port Authority of NY & NJ Amount $21,125.22 Date 01/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESEC, REGINALD D Employer name SUNY College at Plattsburgh Amount $21,126.00 Date 04/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, PETER K Employer name Port Authority of NY & NJ Amount $21,126.00 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORNHEISL, MARY S Employer name Orange County Amount $21,125.04 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ANALDA D Employer name St Lawrence Psych Center Amount $21,125.00 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEAZELLE, VIOLET M Employer name City of Plattsburgh Amount $21,125.21 Date 06/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, KYUNG S Employer name Buffalo Psych Center Amount $21,125.00 Date 11/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLI, FLOYD J Employer name City of Amsterdam Amount $21,125.00 Date 04/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUMIEL, MARY LOU Employer name Buffalo City School District Amount $21,124.31 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, DAVID D Employer name Wayne County Amount $21,124.08 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEARD, LILA Employer name Creedmoor Psych Center Amount $21,125.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAFURO, VINCENT A Employer name Town of North Hempstead Amount $21,124.00 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIA, MIRIAM Employer name Westchester County Amount $21,124.08 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, HENRY Employer name Dept Transportation Region 8 Amount $21,124.00 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, SEARLE A Employer name Wayne County Amount $21,123.08 Date 12/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, GEORGE W, JR Employer name Warren County Amount $21,123.04 Date 09/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANORDEN-FOSDICK, LILLIAN M Employer name Shoreham-Wading River CSD Amount $21,123.04 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDT, PATRICIA M Employer name SUNY College at Oswego Amount $21,123.00 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, SHELLEY E Employer name Cayuga County Amount $21,123.96 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSBERGER, THOMAS G Employer name Gowanda Correctional Facility Amount $21,123.48 Date 06/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JUDY S Employer name Wyoming County Amount $21,122.37 Date 07/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSHAK, ALICIA Employer name City of Long Beach Amount $21,123.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGERY, NANCY A Employer name Rome Dev Center Amount $21,121.74 Date 07/14/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNE, HENRIETTA R Employer name Port Jervis City School Dist Amount $21,121.66 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARIRUTH C Employer name Office of Mental Health Amount $21,121.42 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RICHARD J Employer name Buffalo Sewer Authority Amount $21,121.04 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, ILEAN M Employer name Ninth Judicial Dist Amount $21,122.28 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVEE, THOMAS CARL Employer name City of Watertown Amount $21,121.00 Date 01/04/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARROLL, MARGARET A Employer name Ninth Judicial Dist Amount $21,122.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONGA, VICTOR Employer name City of Long Beach Amount $21,121.00 Date 03/11/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHOFF, WILLIAM K Employer name Town of East Greenbush Amount $21,120.00 Date 06/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVARNWAY, RONALD J Employer name Willard Drug Treatment Campus Amount $21,120.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOD, JUNE L Employer name Town of Hempstead Amount $21,119.99 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHDIENER, THOMAS E Employer name NYS Gaming Commission Amount $21,119.81 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GERALDINE K Employer name Batavia City-School Dist Amount $21,120.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSELL, SHARON A Employer name Div Military & Naval Affairs Amount $21,120.00 Date 07/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONE, ROSITA Employer name Syracuse City School Dist Amount $21,119.56 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ERIC R Employer name Thruway Authority Amount $21,119.62 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, VERNAL W Employer name Syracuse Housing Authority Amount $21,119.03 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEHUS, HANS H Employer name Dpt Environmental Conservation Amount $21,119.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, MARSHA L Employer name Brookhaven-Comsewogue UFSD Amount $21,119.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREISING, ANNA I Employer name Pine Bush CSD Amount $21,118.56 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, EILEEN Employer name SUNY College Techn Farmingdale Amount $21,119.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, ROBERT D Employer name Great Meadow Corr Facility Amount $21,119.03 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, DANA B, SR Employer name City of Albany Amount $21,118.04 Date 06/23/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNNIFF, ELIZABETH A Employer name Insurance Department Amount $21,118.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCKERBERG, MARCIA Employer name Queens Borough Public Library Amount $21,117.87 Date 04/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEASLEN, DEANA E Employer name Jordan-Elbridge CSD Amount $21,117.36 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, LAWRENCE Employer name City of Lackawanna Amount $21,117.84 Date 08/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GORY, NANCY A Employer name Town of Brighton Amount $21,117.12 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, ETHEL A Employer name Town of Wallkill Amount $21,118.00 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUON, LOLEEN C Employer name Port Authority of NY & NJ Amount $21,118.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERUGINI, PHILIP P Employer name Ossining UFSD Amount $21,117.04 Date 08/18/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRIG, PEGGY A Employer name Mohawk Valley Psych Center Amount $21,117.04 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, DAVID L Employer name Chautauqua County Amount $21,117.00 Date 08/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEMANN, BERNICE M Employer name Veterans Home at Montrose Amount $21,116.74 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGER, KARIN A M Employer name Poughkeepsie City School Dist Amount $21,116.52 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMP, BRENDA Employer name Caledonia-Mumford CSD Amount $21,116.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, EVELYN Employer name Metro New York DDSO Amount $21,116.30 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMEK, RICHARD C Employer name Workers Compensation Board Bd Amount $21,117.01 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDS, JOHN F Employer name Genesee County Amount $21,117.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, STEPHEN T Employer name City of Glens Falls Amount $21,116.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMALKOWSKI, CAROL A Employer name Wende Corr Facility Amount $21,116.15 Date 04/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTED, THELMA LOUISE Employer name Westchester County Amount $21,116.00 Date 11/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERTO Employer name Town of Islip Amount $21,115.61 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESER, TEYFIK Employer name Suffolk County Amount $21,115.48 Date 04/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, BEVERLY Y Employer name Fulton City School Dist Amount $21,115.08 Date 09/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCALLISTER, CARMELA M Employer name Deer Park UFSD Amount $21,115.08 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAMASETT, BARBARA M Employer name Broome DDSO Amount $21,116.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCHUGH, MARGARET C Employer name SUNY Stony Brook Amount $21,115.04 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLSINGER, FLOYD W Employer name Port Authority of NY & NJ Amount $21,114.89 Date 07/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENOIT, MARIE E Employer name Workers Compensation Board Bd Amount $21,114.76 Date 10/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARRINGTON, ANN S Employer name Chappaqua CSD Amount $21,114.45 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIGHTMYER, EVELYN E Employer name Schoharie County Amount $21,115.00 Date 12/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDICE, BARBARA A Employer name Westchester County Amount $21,115.00 Date 07/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLEPIGUE, NANCY A Employer name Roslyn UFSD Amount $21,115.00 Date 06/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, MARK A Employer name Town of Huntington Amount $21,114.18 Date 01/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, MARTHA S Employer name Ulster County Amount $21,114.39 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, JAMES Employer name Division of Parole Amount $21,114.04 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNICELLI, EVELYN M Employer name Westchester County Amount $21,114.04 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCHCIK, JUDITH A Employer name Capital Dist Psych Center Amount $21,114.04 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILLO, MANUEL Employer name SUNY College Technology Delhi Amount $21,114.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, EVAN B Employer name Mamaroneck UFSD Amount $21,114.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, MARJORIE H Employer name Suffolk County Amount $21,114.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAUER, KENNETH P Employer name Westchester County Amount $21,114.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JERALD A Employer name Dept Transportation Region 3 Amount $21,114.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRONE, MICHAEL A Employer name Brooklyn Public Library Amount $21,114.04 Date 10/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPIONE, FRANK J Employer name City of Little Falls Amount $21,113.86 Date 09/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISSETT, DOLORES M Employer name Niagara County Amount $21,113.63 Date 04/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEBASTIAN, MARCIA A Employer name Cohoes Housing Authority Amount $21,113.63 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, KATHLEEN Employer name Supreme Court Clks & Stenos Oc Amount $21,113.40 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, KEVIN M Employer name Children & Family Services Amount $21,113.44 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASWELL, SONIA Employer name Nassau Health Care Corp Amount $21,113.30 Date 11/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, KATHLEEN J Employer name Westchester County Amount $21,113.38 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, VIRGINIA A Employer name Rochester City School Dist Amount $21,113.27 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTERMINE, DAWN M Employer name Division of Parole Amount $21,113.22 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATES, MARY S Employer name New York Public Library Amount $21,113.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLS, BARBARA D Employer name Children & Family Services Amount $21,112.81 Date 03/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEACOCK, HAROLD D, JR Employer name Cortland County Amount $21,113.00 Date 03/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, BETTY L Employer name Rockville Centre UFSD Amount $21,112.69 Date 08/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, JOHN F Employer name NYC Civil Court Amount $21,113.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMPAOLO, LORRAINE Employer name SUNY Stony Brook Amount $21,112.54 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAIN, WANDA H Employer name Chemung County Amount $21,112.43 Date 09/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, MAUREEN T Employer name North Shore Public Library Dis Amount $21,112.08 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSLEY, MICHAEL J Employer name Hamilton County Amount $21,112.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODARD, JOYCE I Employer name Saratoga Springs City Sch Dist Amount $21,111.96 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUFIELD, MARY A Employer name BOCES St Lawrence Lewis Amount $21,112.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAL, SURINDER Employer name Town of Massena Amount $21,111.14 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, CHARLES W Employer name Capital District DDSO Amount $21,111.76 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEGGETT, ROY L Employer name Madison County Amount $21,112.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTEA, BETTY L Employer name Clarence CSD Amount $21,111.00 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISOLM, CORRIE L Employer name Creedmoor Psych Center Amount $21,111.08 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, BARBARA J Employer name Taconic DDSO Amount $21,111.00 Date 10/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, MARK S Employer name Auburn Corr Facility Amount $21,110.76 Date 06/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKWITH, ANN G Employer name Town of Shelter Island Amount $21,110.80 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSMAN, HAROLD A Employer name City of Gloversville Amount $21,111.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERRIE, MICHAEL E Employer name Herkimer County Amount $21,110.39 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTZ, LINDA A Employer name Lewis County Amount $21,110.21 Date 04/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBAN, MARGARET A Employer name Div Criminal Justice Serv Amount $21,110.04 Date 01/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, A PEARL Employer name Rochester Psych Center Amount $21,110.12 Date 10/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPIDUS, RITA Employer name Nassau County Amount $21,110.04 Date 04/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, STEPHEN Employer name Office of General Services Amount $21,110.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUS, HARRIETT M Employer name Third Jud Dept - Nonjudicial Amount $21,110.04 Date 11/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLACCHINO, SHARON R Employer name Buffalo City School District Amount $21,109.66 Date 06/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRGIS, SHAFIK S Employer name Dept of Agriculture & Markets Amount $21,110.00 Date 03/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMELA, ALICE E Employer name Lancaster CSD Amount $21,110.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFATT, JOANNE Employer name Office of Real Property Servic Amount $21,110.00 Date 12/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKOWITZ, SYDELLE Employer name State Insurance Fund-Admin Amount $21,109.37 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMB, JOHN M Employer name Onondaga County Amount $21,109.18 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYGERT, RANDY A Employer name Dept Transportation Reg 2 Amount $21,109.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, JOHN F, JR Employer name York CSD Amount $21,109.04 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOULKE, THOMAS D Employer name Division of State Police Amount $21,109.08 Date 04/22/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHNSON, DALE L Employer name Town of Ellicott Amount $21,109.04 Date 12/07/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, JAMES I Employer name Onondaga County Amount $21,109.04 Date 02/24/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, KENNETH A, JR Employer name City of Canandaigua Amount $21,109.00 Date 07/11/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GENTILCORE, DAUNA Employer name Monroe County Amount $21,109.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENDREJZAK, MARY E Employer name SUNY Buffalo Amount $21,109.00 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEPPLIN, DONALD C Employer name City of Rochester Amount $21,109.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, CYNTHIA A Employer name Department of Motor Vehicles Amount $21,108.49 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, MARYANNE R Employer name Sewanhaka CSD Amount $21,108.45 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, PAUL R Employer name St Lawrence County Amount $21,108.62 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, CECILY B Employer name Rockland County Amount $21,109.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWSON, ALTAMEASE Employer name Rockland Psych Center Children Amount $21,108.69 Date 12/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAU, JULIAN M F Employer name Port Authority of NY & NJ Amount $21,108.04 Date 12/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JOY A Employer name Dept Labor - Manpower Amount $21,108.42 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIUZZI, LORRAINE M Employer name Utica City School Dist Amount $21,107.48 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETERICH, JENNIFER Employer name Nassau County Amount $21,107.12 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AVANZO, ROBERT Employer name Mt Vernon City School Dist Amount $21,108.00 Date 04/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWSER, GLEN G Employer name Cornell University Amount $21,108.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUNKETT CYPHERS, SANDRA Employer name Broome DDSO Amount $21,107.66 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANY, BEVERLY Employer name Creedmoor Psych Center Amount $21,107.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACE, STERLING G Employer name Long Island St Pk And Rec Regn Amount $21,107.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, SANDRA Employer name Buffalo Psych Center Amount $21,107.04 Date 08/04/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINELLA, NICHOLAS E Employer name City of Albany Amount $21,107.08 Date 02/03/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCMAHON, EDWARD D Employer name SUNY College at Oswego Amount $21,106.88 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARTHA W Employer name City of Syracuse Amount $21,106.88 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECOR, RONALD S Employer name Ontario County Amount $21,106.71 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, ROSALEE Employer name Finger Lakes DDSO Amount $21,107.00 Date 12/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGHNOT, BRUCE C Employer name Thruway Authority Amount $21,106.09 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, JENNY Employer name Sunmount Dev Center Amount $21,106.07 Date 01/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CARL D Employer name Otsego County Amount $21,106.53 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARN, JOANNE H Employer name BOCES-Erie 1st Sup District Amount $21,106.21 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAITI, MARIE D Employer name Washingtonville CSD Amount $21,105.75 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIN, THELMA M Employer name Broome County Amount $21,105.80 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFATT, PAMELA K Employer name Hutchings Psych Center Amount $21,105.76 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILICOSKI, GAIL I Employer name Division of Parole Amount $21,105.70 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKSIN, JO ANN Employer name Town of Pound Ridge Amount $21,105.59 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, DONNA J Employer name Rockland County Amount $21,105.29 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGOUT, BERNICE Employer name Bronx Psych Center Amount $21,105.04 Date 03/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHIR, TAMNAHUD A Employer name Brooklyn DDSO Amount $21,105.19 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, JOAN M Employer name Division For Youth Amount $21,105.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, SYLVIA Employer name Oneida County Amount $21,105.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKERT, LORRAINE Employer name Suffolk County Amount $21,105.04 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, THOMAS D Employer name City of Rochester Amount $21,105.00 Date 12/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOODWIN, CHARLES J Employer name Town of Stratford Amount $21,104.89 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERTEL, CHARLES J Employer name Thruway Authority Amount $21,104.85 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READ, LINDA R Employer name SUNY Buffalo Amount $21,104.78 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, DONALD H Employer name City of Binghamton Amount $21,105.00 Date 04/30/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMSON, JOANNE R Employer name Office For Technology Amount $21,105.00 Date 04/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSANDRINI, ROBERT G, JR Employer name Thruway Authority Amount $21,104.63 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTINO, PAULENE F Employer name Oneida County Amount $21,104.41 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLEY, ROSEMARIE A Employer name Monroe County Amount $21,104.04 Date 08/03/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, RICHARD L Employer name SUNY College Techn Morrisville Amount $21,104.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARTEN, RICHARD P Employer name Town of Islip Amount $21,104.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, J T Employer name Fourth Jud Dept - Nonjudicial Amount $21,104.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOBERG, GEORGETTE E Employer name Yorkshire Pioneer CSD Amount $21,104.20 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEHAN, MARY ELLEN Employer name North Colonie CSD Amount $21,104.20 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMEN, MICHELE L Employer name Suffolk County Amount $21,103.70 Date 11/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, CAROLYN A Employer name SUNY Buffalo Amount $21,104.00 Date 08/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANHAM, FREDERICK H Employer name City of Watertown Amount $21,103.00 Date 09/20/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARK, SAMUEL J Employer name Department of Motor Vehicles Amount $21,103.00 Date 05/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUF, PAMELA A Employer name SUNY Central Admin Amount $21,103.00 Date 11/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, NANCY J Employer name Education Department Amount $21,103.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKO, STEPHEN W Employer name City of Poughkeepsie Amount $21,103.30 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEFFER, GAIL M Employer name Rensselaer County Amount $21,103.20 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, EUGENE J Employer name Lansingburgh CSD at Troy Amount $21,103.00 Date 07/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICH, BARBARA Employer name Copake-Taconic Hills CSD Amount $21,102.82 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABER, PATRICIA Employer name Off of the State Comptroller Amount $21,102.41 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZESNAT, SUSAN M Employer name Department of Civil Service Amount $21,102.17 Date 03/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, OTIS A Employer name City of Yonkers Amount $21,102.08 Date 09/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGBEIL, LINDA J Employer name Capital District DDSO Amount $21,102.68 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, MARK D Employer name Lancaster CSD Amount $21,102.47 Date 04/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN, MARY C Employer name Comm Quality Care And Advocacy Amount $21,102.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBINO, JUDITH E Employer name Mohawk Valley Psych Center Amount $21,102.00 Date 10/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGHRIM, JOSEPH F Employer name Dept Transportation Region 9 Amount $21,102.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, SUSAN A Employer name Erie County Medical Cntr Corp Amount $21,102.07 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDOCK, SAMUEL Employer name Albany City School Dist Amount $21,102.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPE, JOSEPH G Employer name Orange County Amount $21,102.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLBRANT, MARY ANN Employer name BOCES-Albany Schenect Schohari Amount $21,102.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, HARRY F Employer name Town of Tonawanda Amount $21,101.96 Date 10/02/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CHARLES A Employer name Bath Mun Utility Commission Amount $21,102.00 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMERANTZ, LOIS F Employer name Eastern NY Corr Facility Amount $21,101.39 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, MARY A Employer name Smithtown CSD Amount $21,101.12 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTH, ELIZABETH J Employer name Springville-Griffith Inst CSD Amount $21,101.73 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENA, WILLIAM Employer name Elwood UFSD Amount $21,101.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, MIGUEL A Employer name New York Public Library Amount $21,100.65 Date 04/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSEY, WILLIAM A Employer name Albany County Amount $21,100.55 Date 11/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, JAMES G Employer name Hornell City School Dist Amount $21,100.54 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, PATRICIA A Employer name BOCES Schuyler Chemung Amount $21,101.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAIACOVO, LORETTA D Employer name Kenmore Town-Of Tonawanda UFSD Amount $21,101.05 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEFKER, MARY Employer name Lindenhurst UFSD Amount $21,100.08 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOIVIN, SUSAN R Employer name Office of Court Administration Amount $21,100.31 Date 11/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CYNTHIA E Employer name Dept Labor - Manpower Amount $21,100.04 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUDWOOD, MARTHA M Employer name Metro New York DDSO Amount $21,099.95 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, PALITA H Employer name Brooklyn DDSO Amount $21,099.44 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, PATRICIA E Employer name SUNY Health Sci Center Syracuse Amount $21,100.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZWATER, CYNTHIA A Employer name Steuben County Amount $21,100.14 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO, FRANCES L Employer name Syracuse Urban Renewal Agcy Amount $21,099.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANCTIS, DEBRA LOU Employer name SUNY Binghamton Amount $21,099.36 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYRRELL, LEE Employer name Village of Hastings-On-Hudson Amount $21,099.04 Date 08/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURYWKA, PATRICIA M Employer name Department of Health Amount $21,098.92 Date 04/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONELLI, BEVERLY A Employer name Ulster Correction Facility Amount $21,098.58 Date 11/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROHM, WILLIAM F Employer name Town of Pittsford Amount $21,099.00 Date 05/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, ANN F Employer name Village of North Hills Amount $21,098.96 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, ISIS L Employer name Office of Court Administration Amount $21,098.04 Date 12/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, JOSEPH R Employer name City of Rochester Amount $21,097.98 Date 12/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANINGEN, A LYNN Employer name Dept of Agriculture & Markets Amount $21,097.64 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WUERSTLE, MARGARET A Employer name City of Rochester Amount $21,098.55 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMB, CLAUDIA Employer name Mineola UFSD Amount $21,098.09 Date 05/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, ROBERT C, JR Employer name Dpt Environmental Conservation Amount $21,097.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, BEVERLY J Employer name Greater Binghamton Health Cntr Amount $21,097.04 Date 10/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, MARCELLA M Employer name Rochester Psych Center Amount $21,097.00 Date 01/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOODY, TRICILLA A Employer name Erie County Medical Cntr Corp Amount $21,097.53 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DEBORAH A Employer name SUNY College at Cortland Amount $21,096.18 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, VIRGINIA C Employer name Hudson Valley DDSO Amount $21,096.16 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, BEVERLY Employer name Middletown Psych Center Amount $21,096.08 Date 08/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY MCGEE, CLIFFORDMAE Employer name Manhattan Psych Center Amount $21,096.58 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, CARMEN M Employer name Department of Tax & Finance Amount $21,095.46 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDWIG, RITA F Employer name Mohawk Valley Psych Center Amount $21,095.16 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHAEL C Employer name Five Points Corr Facility Amount $21,096.00 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, JANE E Employer name Education Department Amount $21,095.70 Date 11/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, WILLIAM M, SR Employer name Jamesville De Witt CSD Amount $21,095.00 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, FREDA M Employer name Vestal CSD Amount $21,094.97 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALZOVANO, MARTHA A Employer name Oyster Bay-East Norwich CSD Amount $21,095.04 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODISCO-MASSINK, JANET E Employer name SUNY College Technology Delhi Amount $21,094.98 Date 09/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, HARRY J Employer name City of Salamanca Amount $21,095.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AURIEMMA, DEBRA A Employer name Montgomery County Amount $21,094.24 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, IRVING H Employer name Waterfront Commis of NY Harbor Amount $21,094.22 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOREMAN, DOROTHY E Employer name Assembly: Annual Legislative Amount $21,094.35 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISE, ALICE M Employer name Johnstown City School Dist Amount $21,094.02 Date 11/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, PETER D Employer name Town of Plymouth Amount $21,093.85 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBORN, GUY, JR Employer name Children & Family Services Amount $21,093.73 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLTAN, MIRTHA Employer name Suffolk County Amount $21,093.96 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, ELEANOR G Employer name Supreme Ct-1st Civil Branch Amount $21,094.16 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHUK, DOROTHY A Employer name Bernard Fineson Dev Center Amount $21,093.09 Date 03/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAAS, ROBERT A Employer name City of Buffalo Amount $21,093.08 Date 06/12/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PRESKI, CARMELLA Employer name Rome Dev Center Amount $21,093.36 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBONS, MARGARET Employer name West Seneca CSD Amount $21,093.36 Date 07/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, CARL L Employer name SUNY College at Cortland Amount $21,093.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREEDON, THERESA D Employer name Town of Greenburgh Amount $21,093.00 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, PAUL Employer name Taconic DDSO Amount $21,093.00 Date 12/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIVAL, MARVIN M Employer name Department of Transportation Amount $21,092.08 Date 10/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTALEO, FELICIA Employer name Nassau County Amount $21,093.08 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, JOANN M Employer name Broome DDSO Amount $21,092.00 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, HAROLD R, JR Employer name Village of Forestville Amount $21,092.00 Date 03/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EHRENS, HARRIET Employer name Nassau County Amount $21,092.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN STEENBURG, MARILYN R Employer name Schenectady County Amount $21,091.42 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAMMERER, DONALD E Employer name City of Buffalo Amount $21,091.16 Date 08/03/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KETTAVONG, SAYSAMONE Employer name Livingston County Amount $21,091.91 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANO, PHYLLIS F Employer name Sewanhaka CSD Amount $21,091.88 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, RONALD J Employer name City of Saratoga Springs Amount $21,091.08 Date 07/15/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WADSWORTH, PHYLLIS Employer name Rochester City School Dist Amount $21,091.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, BARBARA A Employer name Kingsboro Psych Center Amount $21,090.92 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVALDY, HUMBERTO Employer name Metro New York DDSO Amount $21,091.08 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPF, BLYTHE A Employer name New York Public Library Amount $21,091.08 Date 11/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDGE, RICHARD S Employer name Dept Transportation Region 6 Amount $21,090.16 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNYSON, LAVERNE A Employer name Olympic Reg Dev Authority Amount $21,090.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENCARNACION, ANGEL Employer name City of White Plains Amount $21,090.68 Date 03/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, DAVID A Employer name Saratoga County Amount $21,089.59 Date 03/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSON, LINDA A Employer name Niagara County Amount $21,089.59 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGERMAN, DAVID R Employer name Sweet Home CSD Amrst&Tonawanda Amount $21,089.43 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REICHARD, EDWARD J Employer name Erie County Medical Cntr Corp Amount $21,089.33 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOURDIFF, GERALD F Employer name SUNY Albany Amount $21,089.16 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONA, GERALDINE A Employer name Mohawk Valley Psych Center Amount $21,089.89 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELLI, JERRY J Employer name Village of Spring Valley Amount $21,089.04 Date 07/03/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMPSON, ROBERTA S Employer name Herkimer County Amount $21,089.01 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YASKOW, NATALIE R Employer name Buffalo Psych Center Amount $21,089.12 Date 01/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, VETA M Employer name Nanuet UFSD Amount $21,088.25 Date 03/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, JOAN R Employer name BOCES Eastern Suffolk Amount $21,088.24 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, RICHARD W Employer name Dept Transportation Region 8 Amount $21,088.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITHS, PATRICIA A Employer name SUNY College at Fredonia Amount $21,088.00 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, CAROL A Employer name Central NY DDSO Amount $21,089.00 Date 02/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DELORIS F Employer name Health Research Inc Amount $21,087.46 Date 07/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, RAUL Employer name Rochester Psych Center Amount $21,087.12 Date 03/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, JOHN A Employer name Town of Victor Amount $21,087.85 Date 07/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMONS, MAXINE D Employer name Erie County Amount $21,087.04 Date 01/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, JOAN M Employer name NYS Office People Devel Disab Amount $21,087.00 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZLOWSKI, DOLORES P Employer name Erie County Amount $21,087.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILS, MOUCILE Employer name Rockland County Amount $21,086.96 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, RUBY T Employer name Metro New York DDSO Amount $21,086.77 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, LOIS J Employer name Finger Lakes DDSO Amount $21,087.00 Date 04/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPATARO, VERONICA Employer name Helen Hayes Hospital Amount $21,086.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, KELLY A Employer name Department of Tax & Finance Amount $21,085.92 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINVILLE, PRISCILLA N Employer name Greene Corr Facility Amount $21,086.02 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEGRAM, MILDRED Employer name Creedmoor Psych Center Amount $21,085.16 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDES, JANE Employer name SUNY College at Oswego Amount $21,085.09 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, SHIRLEY A Employer name Dept of Agriculture & Markets Amount $21,085.04 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORLEY, YVONNE Employer name Nassau County Amount $21,085.51 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITCOMB, BENJAMIN R Employer name Binghamton City School Dist Amount $21,085.68 Date 02/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, DIANE M Employer name St Lawrence County Amount $21,084.57 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, JOYCELYN Employer name SUNY Health Sci Center Brooklyn Amount $21,085.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GARY C Employer name NYS Power Authority Amount $21,084.74 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMAN, CLAIRE A Employer name Orange County Amount $21,084.19 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, DEBRA K Employer name Wayne County Amount $21,084.17 Date 11/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, MARY S Employer name Dept of Agriculture & Markets Amount $21,084.14 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, JOHN J Employer name City of Lackawanna Amount $21,084.16 Date 10/08/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALDINI, DEBORAH M Employer name Ulster County Amount $21,084.42 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLAR, MARY G Employer name Department of Health Amount $21,084.08 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNER, FRANCIS H, JR Employer name Dept Transportation Region 9 Amount $21,084.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORELLA, C SUSAN Employer name Dept Labor - Manpower Amount $21,084.00 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, JAMES M Employer name Coxsackie Corr Facility Amount $21,084.00 Date 10/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILZER, DONNA R Employer name Taconic St Pk And Rec Regn Amount $21,083.94 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUNDELL, NANCY L Employer name Onondaga County Amount $21,084.08 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKERT, WILLIAM C Employer name Clarence CSD Amount $21,084.06 Date 05/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, PATRICIA A Employer name Monroe County Amount $21,084.08 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, ELENA R Employer name Nassau Health Care Corp Amount $21,084.04 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, SHERRY M Employer name Hudson Falls CSD Amount $21,083.89 Date 10/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORANDINO, FRANK J Employer name Town of Hempstead Amount $21,083.36 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, PATRICIA A Employer name Tompkins County Amount $21,083.22 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSON, JOSEPH H Employer name Division of State Police Amount $21,083.16 Date 04/02/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETROSI, SAMUEL W, JR Employer name NYS Power Authority Amount $21,083.86 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, DELORES P Employer name Syracuse City School Dist Amount $21,083.08 Date 12/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMEK, JOYCE M Employer name BOCES-Ham'Tn Fulton Montgomery Amount $21,083.01 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZALOKY, STACEY A Employer name Poughkeepsie City School Dist Amount $21,082.86 Date 12/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, WILLIAM E Employer name Steuben County Amount $21,083.00 Date 10/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUDGE, NOREEN L Employer name Delaware Valley CSD Amount $21,083.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOOKS, RUSSELL Employer name City of Albany Amount $21,083.00 Date 01/06/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUTMAN, JUDITH A Employer name Ulster County Amount $21,082.92 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE CLAIR, MARILYN E Employer name Spencerport CSD Amount $21,082.55 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, BRUCE Employer name Department of Health Amount $21,082.76 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, GREGORY Employer name Mid-Hudson Psych Center Amount $21,082.68 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, MARLENE A Employer name Rockland County Amount $21,082.08 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, FREDERICK J Employer name Taconic DDSO Amount $21,082.00 Date 05/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGSTROM, GREGORY P Employer name Town of Islip Amount $21,082.53 Date 06/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, REVIA Employer name Bronx Psych Center Amount $21,082.16 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPP, ELIZABETH P Employer name Town of Monroe Amount $21,081.32 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, THOMAS, JR Employer name East Ramapo CSD Amount $21,081.08 Date 08/17/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATH, DOUGLAS F Employer name Westchester County Amount $21,082.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNESI, MARILYN A Employer name Broome County Amount $21,081.74 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, THERESIA, MRS Employer name Madison County Amount $21,081.00 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, JOHN W Employer name Village of Rockville Centre Amount $21,081.00 Date 04/08/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOERSCHIG, DALE W Employer name City of Buffalo Amount $21,080.16 Date 10/20/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POHLMANN, CONRAD F Employer name Town of Huntington Amount $21,081.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERMERHORN, ROBERT L Employer name Otsego County Amount $21,080.08 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORGENSEN, ANN C Employer name Connetquot CSD Amount $21,081.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, CHARLOTTE Employer name Malone Housing Authority Amount $21,080.96 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, KAREN A Employer name Ballston Spa-CSD Amount $21,081.00 Date 02/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEILER, SUE A Employer name Erie County Amount $21,080.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIEBE, GEORGE L Employer name Thruway Authority Amount $21,079.32 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCATIELLO, FRANK B Employer name Three Village CSD Amount $21,079.30 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, SHEILA B Employer name Creedmoor Psych Center Amount $21,079.21 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCHIERI, STEPHEN A Employer name City of Yonkers Amount $21,079.64 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEICHENTHAL, WOLFGANG K E Employer name Yates County Amount $21,080.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, JUDITH E Employer name Saranac CSD Amount $21,079.68 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPE, JOANNE M Employer name Brunswick CSD Amount $21,079.17 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEFFLER, WILLIAM A Employer name Suffolk County Wtr Authority Amount $21,079.19 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDRIZZI, CARL A Employer name Westhill CSD Amount $21,079.08 Date 04/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGLIOCCA, SHIRLEY A Employer name Div Military & Naval Affairs Amount $21,079.08 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECHTA, CAROL M Employer name Town of Niskayuna Amount $21,079.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIRSTON, JO ANN Employer name Buffalo City School District Amount $21,078.41 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, GLORIA A Employer name Department of Health Amount $21,079.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDIERA, AUDREY G Employer name Suffolk County Amount $21,079.08 Date 04/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, HARRY J Employer name City of Niagara Falls Amount $21,078.16 Date 12/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORNBECK, BRENDA M Employer name Sullivan County Amount $21,078.22 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMLER, DALLAS E Employer name Churchville-Chili CSD Amount $21,078.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEEREY, NANCY A Employer name Sewanhaka CSD Amount $21,078.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, ANN L Employer name Niagara County Amount $21,078.00 Date 01/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATRAW, DORIS Y Employer name Department of Health Amount $21,078.16 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, BERT I Employer name Town of Ithaca Amount $21,078.12 Date 06/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, ROBERT L Employer name Erie County Amount $21,078.00 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, BRUCE H Employer name Village of Westbury Amount $21,077.85 Date 07/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, GRACE A Employer name Middletown Psych Center Amount $21,077.08 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPITO, JOHN P Employer name City of Olean Amount $21,077.04 Date 04/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKEY, MARGARET R Employer name Syracuse City School Dist Amount $21,076.94 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMONICO, MARILYN T Employer name Mt Vernon City School Dist Amount $21,076.53 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, EMMA J Employer name Roswell Park Memorial Inst Amount $21,077.16 Date 04/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURWELL, DEBORAH K Employer name Capital District DDSO Amount $21,077.45 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, JUDITH A Employer name Mohawk Correctional Facility Amount $21,076.21 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, PAUL E Employer name Division of State Police Amount $21,076.08 Date 12/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALPIN, NANCY T Employer name Office For Technology Amount $21,076.06 Date 11/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGDON, LESLIE J Employer name City of Little Falls Amount $21,076.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LILLIS, JANICE J Employer name Dept Transportation Region 3 Amount $21,076.08 Date 10/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, MARY T Employer name Western New York DDSO Amount $21,076.08 Date 02/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUVER, AUDREY T Employer name SUNY College at Geneseo Amount $21,075.42 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSON, SUSAN K Employer name Mt Mcgregor Corr Facility Amount $21,075.12 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERKSTELL, CAROLJEAN Employer name Smithtown CSD Amount $21,076.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPEN, JASON P Employer name Niagara St Pk And Rec Regn Amount $21,075.95 Date 06/21/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EHRHART, DENISE M Employer name Village of Piermont Amount $21,075.13 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURGEOIS, LORRAINE S Employer name Mohawk Correctional Facility Amount $21,075.05 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, FREDERICK D Employer name Village of Whitehall Amount $21,075.04 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSE, RICHARD E Employer name New York State Canal Corp Amount $21,075.08 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKSH, MOZAM M Employer name Middletown City School Dist Amount $21,074.98 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKELL, BARBARA A Employer name Monroe County Amount $21,074.73 Date 09/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEASLEY, SANDY, JR Employer name City of Rochester Amount $21,075.00 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVENE, FLORENCE M Employer name SUNY College at Plattsburgh Amount $21,075.00 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, TERREN F Employer name City of Gloversville Amount $21,074.08 Date 03/05/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, VIRGINIA Employer name State Insurance Fund-Admin Amount $21,074.04 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANO, GEORGE L, JR Employer name Highlnd Falls-Ft Mntgomery CSD Amount $21,074.24 Date 01/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAVOY, NANCY Employer name Broome County Amount $21,074.15 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVER, ROBERT L Employer name Thruway Authority Amount $21,074.00 Date 01/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHENEY, JOHN T Employer name Westchester County Amount $21,074.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYMOUR, ROBERT W Employer name St Lawrence Psych Center Amount $21,074.04 Date 04/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISENBERG, PATRICIA K Employer name Onondaga County Amount $21,074.00 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKOSKI, LINDA L Employer name BOCES Wash'sar'War'Ham'Essex Amount $21,073.61 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ELVIS LEE Employer name Mt Vernon City School Dist Amount $21,073.58 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, MARGARET E Employer name Genesee County Amount $21,073.85 Date 08/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISENFELDER, STEPHEN M Employer name Albany County Amount $21,073.84 Date 05/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, WILLIAM Employer name State Insurance Fund-Admin Amount $21,072.93 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHELL, JULIA Employer name Department of Tax & Finance Amount $21,073.29 Date 06/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BETTE M Employer name Schuylerville CSD Amount $21,073.14 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, ROBERT C Employer name Dept Transportation Region 10 Amount $21,072.44 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, KATHLEEN A Employer name Webster CSD Amount $21,072.43 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, IRENE Employer name NYS Community Supervision Amount $21,072.29 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUB, CAROL J Employer name Department of Social Services Amount $21,072.16 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORFMEISTER, ROY A Employer name Dept Transportation Region 6 Amount $21,072.84 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, GARY J Employer name Workers Compensation Board Bd Amount $21,072.71 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYAK, SHIRLEY D Employer name Town of Guilderland Amount $21,072.12 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, CAROLYN L Employer name SUNY Stony Brook Amount $21,072.12 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENZIE, CHARLES Employer name Sing Sing Corr Facility Amount $21,071.12 Date 07/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCAGNINO, JOSEPHINE O Employer name Western New York DDSO Amount $21,071.12 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ALMINA R Employer name Hamilton County Amount $21,071.04 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, WALTER H, JR Employer name Middletown City School Dist Amount $21,071.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDOZA, MARIA Employer name Metro New York DDSO Amount $21,071.24 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRANCE, CHARLOTTE R Employer name Monroe County Amount $21,071.88 Date 03/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, DORIS Employer name Department of Health Amount $21,070.94 Date 06/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, ODES PIERRE Employer name SUNY Health Sci Center Brooklyn Amount $21,070.59 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINKSON, PHYLLIS Employer name Metro New York DDSO Amount $21,071.00 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEYNE, MILDRED Employer name Metro New York DDSO Amount $21,070.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPHY, PATRICIA A Employer name Inst For Basic Res & Ment Ret Amount $21,070.00 Date 03/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JANICE A Employer name Cortland County Amount $21,070.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLDORF, ANNE Employer name South Beach Psych Center Amount $21,070.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRIE, PATRICIA A Employer name Brockport CSD Amount $21,070.03 Date 07/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRYVER, KENNETH A Employer name Long Island Dev Center Amount $21,070.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIMLEY, EDWARD M Employer name Town of Erwin Amount $21,070.00 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISUIS, DONALD P, SR Employer name SUNY Health Sci Center Syracuse Amount $21,069.11 Date 04/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGER, HENRY J Employer name Suffolk County Amount $21,069.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, BETTY LOU A Employer name Monroe County Amount $21,069.99 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGINARI, MARY LOU Employer name Queensboro Corr Facility Amount $21,069.25 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANE A Employer name Village of Valley Stream Amount $21,069.89 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, JOAN M Employer name Shenendehowa CSD Amount $21,068.96 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, CHARLES Employer name City of Kingston Amount $21,068.70 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, RANDY J Employer name NYS Power Authority Amount $21,067.84 Date 01/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARILYN L Employer name Clinton County Amount $21,067.08 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKAM, CHARLES R Employer name Monroe County Amount $21,067.00 Date 03/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFANO, PETER Employer name White Plains City School Dist Amount $21,068.00 Date 10/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESRATS, RICHARD G Employer name BOCES-Rockland Amount $21,068.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAPRINO, MARION Employer name Hicksville UFSD Amount $21,066.96 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMAK, SUSAN Employer name Cayuga County Amount $21,066.87 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, KATHRYN Employer name Central NY DDSO Amount $21,067.00 Date 03/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUMBE, LESLIE A Employer name Chemung County Amount $21,066.97 Date 09/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHINEAU, DONALD R Employer name City of Niagara Falls Amount $21,066.67 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, LINDA A Employer name Niagara County Amount $21,066.59 Date 06/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOW, ROSE M Employer name Summit Shock Incarc Corr Fac Amount $21,066.22 Date 09/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DONALD W Employer name Dept Transportation Region 3 Amount $21,066.14 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO-CASTALDO, PATRICIA A Employer name Mineola UFSD Amount $21,066.71 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, PHILIP J Employer name Suffolk County Amount $21,066.00 Date 07/30/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KROCHINA, KATHLEEN A Employer name Shenendehowa CSD Amount $21,066.00 Date 07/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, SHARON A Employer name Finger Lakes DDSO Amount $21,065.96 Date 04/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLADY, FRANK J Employer name Dept Labor - Manpower Amount $21,066.04 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUKOSKI, STEPHANIE P Employer name Nassau Health Care Corp Amount $21,065.68 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, CARMEN P Employer name Village of South Floral Park Amount $21,065.56 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSAFFARAS, PETER M Employer name Office For Technology Amount $21,065.46 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARJORIE Employer name Columbia County Amount $21,065.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUSTAN, ELLEN Employer name Nassau County Amount $21,065.34 Date 11/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONTILLO, BEVERLY R Employer name North Syracuse CSD Amount $21,065.13 Date 07/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, WINIFRED Employer name SUNY Health Sci Center Brooklyn Amount $21,065.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, THOMAS J Employer name NYS Dormitory Authority Amount $21,065.45 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, KARL D Employer name Schoharie County Amount $21,065.41 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, ELAINE M Employer name Herkimer County Amount $21,064.96 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLOCK, MICHELLE Employer name Department of Tax & Finance Amount $21,064.42 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CHARLES F, JR Employer name Division of Parole Amount $21,065.04 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOELLER, NELIDA Employer name Suffolk County Amount $21,064.26 Date 01/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPP, DEBORAH S Employer name Town of Babylon Amount $21,064.05 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRIER, SPRUCE LYNCH Employer name Comm Quality Care And Advocacy Amount $21,064.04 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIVIANO, JOSEPH L, JR Employer name Chenango County Amount $21,064.19 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, HEADLEY Employer name Hudson River Psych Center Amount $21,064.00 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSBACH, CHARLES A Employer name Middle Country CSD Amount $21,063.96 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, STEVAN Employer name Port Authority of NY & NJ Amount $21,064.04 Date 11/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSIER, JAMES E Employer name Onondaga County Amount $21,064.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNKER, HARRIET M Employer name Warren County Amount $21,063.67 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, PATRICIA B Employer name Ballston Spa-CSD Amount $21,063.22 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, PATRICIA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,063.17 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ANTONIA M Employer name Fayetteville-Manlius CSD Amount $21,063.75 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITCHELL, GLADYS Employer name Port Authority of NY & NJ Amount $21,063.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, RUTH Employer name Pilgrim Psych Center Amount $21,063.00 Date 12/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, PHYLLIS M Employer name Roslyn UFSD Amount $21,062.87 Date 05/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNSBURY, VIRGINIA L Employer name Mahopac CSD Amount $21,063.08 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, NORMA E Employer name Willard Psych Center Amount $21,063.04 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BRAY, MARK A Employer name Clinton Corr Facility Amount $21,062.25 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMMELMANN, LORRAINE F Employer name Hewlett-Woodmere UFSD Amount $21,062.20 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGEN, SANDRA Employer name Hudson Valley DDSO Amount $21,062.60 Date 08/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRAGE, MARYLYNN Employer name Town of Southampton Amount $21,062.03 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, RICHARD E Employer name Thruway Authority Amount $21,062.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIOLA, ANDREW T Employer name Harborfields CSD of Greenlawn Amount $21,062.14 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, DIANNE A Employer name Ontario County Amount $21,062.04 Date 02/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, FREDERICK K Employer name St Lawrence Psych Center Amount $21,061.96 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DANIEL L Employer name Taconic DDSO Amount $21,061.45 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLOHAN, HELENE D Employer name Bedford Hills Corr Facility Amount $21,062.00 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, WILLIE Employer name Rochester Psych Center Amount $21,062.00 Date 01/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEITZ, CHARLES W Employer name Village of Pelham Amount $21,061.04 Date 05/01/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOLDER, CHRISTOPHER Employer name Queensboro Corr Facility Amount $21,061.44 Date 12/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GARY J Employer name Glens Falls City School Dist Amount $21,061.25 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, EUGENE W Employer name NYS Senate Regular Annual Amount $21,060.59 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JOANN M Employer name Capital Dist Psych Center Amount $21,060.44 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ROBERT H Employer name Rensselaer County Amount $21,060.13 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONSON, MERRITT W Employer name Education Department Amount $21,061.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAWLEY, MAUDREY D Employer name Long Island Dev Center Amount $21,060.66 Date 06/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEMAN, FRED L Employer name Orchard Park CSD Amount $21,060.00 Date 07/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWER, MARY A Employer name Orleans County Amount $21,059.82 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGGWOOD, BETTY Employer name Hsc at Brooklyn-Hospital Amount $21,059.69 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, ELIZABETH C Employer name Department of Tax & Finance Amount $21,060.08 Date 12/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, ANN M Employer name Off of the State Comptroller Amount $21,058.96 Date 03/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, BLANCHE L Employer name Arlington CSD Amount $21,058.96 Date 08/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BARBARA A Employer name NYC Family Court Amount $21,058.83 Date 06/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNOR, LOREEN Employer name Westchester County Amount $21,059.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIEFF, LINDA E Employer name BOCES-Erie 1st Sup District Amount $21,058.38 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KAY, DEAN E Employer name Chemung County Amount $21,058.38 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVORY, BEULAH J Employer name Pilgrim Psych Center Amount $21,058.68 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANPHEAR, SHAREE D Employer name Town of Edwards Amount $21,058.46 Date 06/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIN, KERMIT A Employer name St Lawrence Psych Center Amount $21,058.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ELLEN Employer name Rockland Psych Center Children Amount $21,058.00 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI DONNA, MICHELLE Employer name Thruway Authority Amount $21,057.86 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUREL, JESSIE Employer name State Insurance Fund-Admin Amount $21,058.08 Date 03/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACHNICKI, EDNA Employer name Middletown Psych Center Amount $21,058.04 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUE, PATRICIA M Employer name Erie County Amount $21,057.22 Date 11/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEZKOROWAJNY, BENJAMIN Employer name Port Authority of NY & NJ Amount $21,057.08 Date 01/21/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKMAN, DIANA Employer name Levittown UFSD-Abbey Lane Amount $21,057.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, SYLVIA J Employer name BOCES-Tompkins Seneca Tioga Amount $21,057.36 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, JEROME Employer name Port Authority of NY & NJ Amount $21,057.00 Date 04/22/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, TERESA J Employer name Bronx Psych Center Amount $21,056.96 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, LINDA Employer name Westbury UFSD Amount $21,056.86 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, EVA Employer name Insurance Department Amount $21,057.00 Date 08/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDA, MARYANN Employer name Arthur Kill Corr Facility Amount $21,056.54 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, VERA M Employer name Town of Brookhaven Amount $21,056.41 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ADELINE Employer name Rockland County Amount $21,056.84 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RUTH E Employer name Sullivan County Amount $21,056.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZARO, JEAN B Employer name Plainedge UFSD Amount $21,055.49 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTERVELT, LAWRENCE H Employer name Albany County Amount $21,055.38 Date 09/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, JOSE A Employer name Manhattan Psych Center Amount $21,056.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ARMANDO Employer name Suffern CSD Amount $21,056.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSO, LUCILLE A Employer name Inst For Basic Res & Ment Ret Amount $21,055.00 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBUS, PEARL F Employer name Rockland County Amount $21,055.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTMANN, JOSEPH C Employer name Erie County Wtr Authority Amount $21,054.96 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRMINGHAM, DAVID P Employer name City of Niagara Falls Amount $21,054.84 Date 04/28/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP