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 STELZ, RAYMOND Employer name Nassau County Amount $21,055.00 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHL, JANICE M Employer name Elmira Psych Center Amount $21,055.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, KENNETH W, JR Employer name NYS Power Authority Amount $21,054.50 Date 05/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, DAVID G Employer name Olympic Reg Dev Authority Amount $21,054.21 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, CYNTHIA A Employer name Pilgrim Psych Center Amount $21,054.99 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIN, JAMES K Employer name Monroe County Amount $21,054.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLACK, BEVERLY Employer name Windsor CSD Amount $21,054.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, DOROTHY A Employer name Suffolk County Amount $21,054.20 Date 05/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, CHENG LING Employer name SUNY Stony Brook Amount $21,053.83 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHRING, JOHN H Employer name Suffolk County Amount $21,054.08 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORELLI, RAMON Employer name Department of Health Amount $21,053.42 Date 06/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, JAMES V Employer name Town of De Witt Amount $21,053.42 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGELOSI, LORRAINE Employer name BOCES Eastern Suffolk Amount $21,052.83 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWELL, KATHERYN H Employer name SUNY Health Sci Center Syracuse Amount $21,053.08 Date 12/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, TONI L Employer name South Lewis CSD Amount $21,053.00 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, KENNETH L Employer name Town of Jefferson Amount $21,053.00 Date 05/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, DEBORAH L Employer name Baldwinsville CSD Amount $21,052.79 Date 08/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECEGLIE, JOSEPH Employer name Half Hollow Hills CSD Amount $21,052.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERTONE, CHERYL P Employer name Village of Solvay Amount $21,052.40 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, JOAN E Employer name Onondaga County Amount $21,051.89 Date 02/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, MATTHEW J, SR Employer name Nassau Health Care Corp Amount $21,051.69 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMA, ELIZABETH M Employer name City of Lackawanna Amount $21,052.00 Date 01/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARING, VALERIE J Employer name State Insurance Fund-Admin Amount $21,052.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOW, ARTHUR H, JR Employer name City of Albany Amount $21,051.00 Date 03/31/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EGBURTSON, DENNIS C Employer name Village of Penn Yan Amount $21,051.00 Date 09/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LA DUKE, JOSEPH F Employer name SUNY College at Plattsburgh Amount $21,051.31 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTER, JOHN A Employer name Erie County Amount $21,051.04 Date 03/12/1973 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEAL, AUDREY Employer name Kingsboro Psych Center Amount $21,051.00 Date 12/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESLIN, MAUREEN M Employer name SUNY Stony Brook Amount $21,051.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBAR, ROBERT W Employer name Dansville CSD Amount $21,051.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRACO-DEMARCO, RITA C Employer name Smithtown Spec Library Dist Amount $21,049.64 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMENG, EVA A Employer name SUNY Health Sci Center Brooklyn Amount $21,049.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FACHE, LOUIS F Employer name Marcy Correctional Facility Amount $21,049.56 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINDLER, LYNDA D Employer name Buffalo Psych Center Amount $21,050.04 Date 02/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMSKI, EVELYN L Employer name Elmira Corr Facility Amount $21,049.81 Date 06/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANSSEN, CHARLES T Employer name Nassau County Amount $21,049.51 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKARD, ELAINE M Employer name Central NY Psych Center Amount $21,049.35 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, MARSHA G Employer name Delaware County Amount $21,048.57 Date 08/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, FLOYD S Employer name Cortland County Amount $21,048.28 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFO, ROCCO R Employer name Rome City School Dist Amount $21,048.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, PATRICIA A Employer name Herkimer County Amount $21,048.09 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINDONI, THERESE A Employer name Erie County Amount $21,049.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, EDWIN A, III Employer name Town of North Hempstead Amount $21,049.00 Date 10/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUCA, UTE Employer name East Greenbush CSD Amount $21,047.72 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITTS, JUDITH E Employer name Onondaga County Amount $21,048.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTAGNO, BERYL A Employer name South Beach Psych Center Amount $21,047.04 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, DWIGHT F Employer name Chenango County Amount $21,047.57 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNKER, EUGENE N Employer name Washington County Amount $21,047.00 Date 06/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHL, GEORGIANNA Employer name Department of State Amount $21,047.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMES, MARIA Employer name Nassau County Amount $21,047.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONOFF, RITA L Employer name Queens Borough Public Library Amount $21,047.04 Date 05/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDOLPH, WILLIE M Employer name Nassau County Amount $21,047.00 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, SUSAN A Employer name Churchville-Chili CSD Amount $21,046.94 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, NANCY L Employer name Capital District DDSO Amount $21,046.64 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, LOUISE C Employer name North Syracuse CSD Amount $21,046.60 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, NORA L Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $21,046.43 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE-QUATTLEBAUM, BLANCA R Employer name Downstate Corr Facility Amount $21,046.32 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERILLO, DIANA L Employer name Division of State Police Amount $21,046.25 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKIVER, PHILLIP A Employer name Division of State Police Amount $21,046.75 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MASCIO, LYNN A Employer name Buffalo Sewer Authority Amount $21,046.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, MARJORIE Employer name Dept Labor - Manpower Amount $21,046.00 Date 03/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, KATHLEEN F Employer name St Lawrence Psych Center Amount $21,046.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLEY, JANE M Employer name Rush-Henrietta CSD Amount $21,046.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALVO, JOHN Employer name Erie County Medical Cntr Corp Amount $21,045.65 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBIERI, RITA L Employer name Department of Tax & Finance Amount $21,045.04 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALOBRZESKI, ROBERT F Employer name Nassau County Amount $21,045.04 Date 04/15/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NIGRO, HELEN T Employer name Erie County Amount $21,046.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, RODGER C Employer name Kingston City School Dist Amount $21,045.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZAK, MARCELLA Employer name BOCES-Erie 1st Sup District Amount $21,045.00 Date 03/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, LUCILLE Employer name City of Rochester Amount $21,045.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARPP, JUDY S Employer name Pine Plains CSD Amount $21,044.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREAVEN, PATRICIA C Employer name Plainedge UFSD Amount $21,044.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYDEN, SONJA M Employer name Smithtown CSD Amount $21,043.96 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBENE, JANICE A Employer name BOCES-Nassau Sole Sup Dist Amount $21,044.58 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIN, SANDRA Employer name Half Hollow Hills CSD Amount $21,044.00 Date 08/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLOTTA, CONCETTA L Employer name Syracuse City School Dist Amount $21,044.44 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSLER, DAVID Employer name Westchester Health Care Corp Amount $21,043.81 Date 02/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOKINSKI-PLENZ, SYLVIA M Employer name Roswell Park Cancer Institute Amount $21,043.38 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARON, BARBARA J Employer name Scarsdale UFSD Amount $21,043.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JANICE Employer name Metro Suburban Bus Authority Amount $21,043.39 Date 12/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, IRENE R Employer name Department of Tax & Finance Amount $21,043.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, DONNA L Employer name Port Authority of NY & NJ Amount $21,043.60 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVEGLIA, PATRICIA Employer name Department of Tax & Finance Amount $21,043.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELEAZER, VIRGINIA L Employer name South Country CSD - Brookhaven Amount $21,043.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURANO, PAUL A Employer name 10th Judicial District Nassau Nonjudicial Amount $21,042.74 Date 07/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTAFAN, JOHN P Employer name City of Watertown Amount $21,042.00 Date 11/13/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELISHA, SONIA Employer name Insurance Dept-Liquidation Bur Amount $21,042.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIZZARO, JOSEPH V Employer name Town of Hempstead Amount $21,042.85 Date 01/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, JOSEPH MICHAEL, JR Employer name City of Rye Amount $21,042.84 Date 12/01/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAINSWORTH, DOUGLAS D Employer name SUNY College at Geneseo Amount $21,042.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JOAN M Employer name Supreme Court Clks & Stenos Oc Amount $21,041.98 Date 10/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CLIFFORD J Employer name Village of Southampton Amount $21,042.00 Date 12/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, JOHN F Employer name Erie County Amount $21,042.00 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, JACQUELYN L Employer name Dutchess County Amount $21,041.55 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIDENSTEIN, RUTH ELAINE Employer name Town of West Seneca Amount $21,041.52 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIFFANY, ELAINE Employer name Cornell University Amount $21,041.88 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELGER, MAUREEN M Employer name Staten Island DDSO Amount $21,041.00 Date 02/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELNIK, CAROL M Employer name Syracuse City School Dist Amount $21,041.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, DAVID F Employer name Village of Lake Placid Amount $21,040.84 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, SONDRA L Employer name Nassau County Amount $21,041.31 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, BLANCHE L Employer name Tioga Co Soil,Wtr Cons Dist Amount $21,041.16 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, PATRICIA A Employer name St Lawrence Psych Center Amount $21,041.04 Date 04/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, KAREN H Employer name Tompkins County Amount $21,040.39 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNELL, ROBERT H Employer name Erie County Amount $21,040.34 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAMBACK, JUDITH E Employer name Westmoreland CSD Amount $21,040.77 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIBNER, HELENE W Employer name Wayne County Amount $21,040.08 Date 12/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDIGNAC, RALPH C Employer name Dept Transportation Region 9 Amount $21,040.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOWN, ELIZABETH BIERINGER Employer name Dept of Correctional Services Amount $21,040.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVERSE, PAUL W Employer name Mid-Hudson Psych Center Amount $21,040.00 Date 12/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, ROBERT A Employer name Lincoln Corr Facility Amount $21,040.20 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, WILLIAM E Employer name NYS Power Authority Amount $21,039.99 Date 10/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KATHERINE M Employer name Nassau County Amount $21,039.97 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALES, RAQUEL C Employer name Westchester County Amount $21,039.56 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSLOW, ERNEST C Employer name Altona Corr Facility Amount $21,040.00 Date 09/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKNEY, JOAN W Employer name Town of Webster Amount $21,039.04 Date 01/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUWALSKI, THADDEUS L Employer name Erie County Amount $21,039.04 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREWS, ELLA M Employer name South Beach Psych Center Amount $21,039.00 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSKY, DAVID Employer name State Insurance Fund-Admin Amount $21,039.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, SUZANNE M Employer name Nassau County Amount $21,039.34 Date 03/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARY LOU Employer name Steuben County Amount $21,038.88 Date 10/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEARS, PEGGY A, MRS Employer name Forestville CSD Amount $21,038.21 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, CAROL E Employer name Sunmount Dev Center Amount $21,038.04 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, GARY Employer name Columbia County Amount $21,038.94 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPKIEWICZ, ADAM Employer name Middle Country CSD Amount $21,037.98 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGNATO, LINDA M Employer name Suffolk County Amount $21,037.78 Date 11/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWELL, CAROL A Employer name Dept Transportation Region 10 Amount $21,038.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, ELLA L Employer name Onondaga County Amount $21,037.74 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFERS, MARGARET E Employer name Port Authority of NY & NJ Amount $21,037.04 Date 06/12/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRIGGS, CATHERINE M Employer name St Lawrence Psych Center Amount $21,037.04 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, EDWARD P Employer name Onondaga County Amount $21,037.69 Date 12/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, CAROL G Employer name Albany City School Dist Amount $21,037.38 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, DAVID M Employer name Town of Clarkstown Amount $21,037.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, GERALDINE A Employer name NYS Office People Devel Disab Amount $21,036.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONE, GARY L Employer name Sullivan County Amount $21,036.88 Date 09/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROEHLICH, MADELINE M Employer name Suffolk OTB Corp Amount $21,037.00 Date 10/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART-ADASHKO, SUSAN N Employer name Workers Compensation Board Bd Amount $21,037.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUINDI, JOSEPHIA R Employer name Health Research Inc Amount $21,036.50 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MONICA, DIANE M Employer name 10th Judicial District Nassau Nonjudicial Amount $21,036.68 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSELL, WILLIAM P Employer name Sunmount Dev Center Amount $21,036.79 Date 04/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOM, JAMES H Employer name Town of Hempstead Amount $21,036.00 Date 01/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAYNHAM, PEARLIE M Employer name Office of General Services Amount $21,036.00 Date 07/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, AUDREY J Employer name Nassau County Amount $21,035.62 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JACQUELINE Employer name Creedmoor Psych Center Amount $21,036.08 Date 07/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, RICHARD W Employer name Dept Transportation Region 7 Amount $21,036.00 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, LORRAINE C Employer name Workers Compensation Board Bd Amount $21,035.33 Date 05/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYERS, MICHAEL P Employer name Erie County Amount $21,035.04 Date 10/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ROBERT C Employer name Erie County Amount $21,035.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPINO, GARY A Employer name Monroe County Amount $21,035.41 Date 03/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, SANDRA ROSE Employer name Riverview Correction Facility Amount $21,035.00 Date 07/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MAUREEN C Employer name NYS Dormitory Authority Amount $21,034.57 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRIEN, RAYMOND Employer name Rockland Psych Center Amount $21,034.30 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERINO, JOSEPH G Employer name Central Islip Psych Center Amount $21,034.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIAN, ANNETTE Employer name Bernard Fineson Dev Center Amount $21,035.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKHUM, JAMES W Employer name City of Gloversville Amount $21,033.96 Date 03/03/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNER, VICKY L Employer name Erie County Amount $21,033.92 Date 03/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKULSKY, BARBARA LEE Employer name SUNY College of Optometry Amount $21,033.97 Date 04/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, SHARON A Employer name City of White Plains Amount $21,033.76 Date 10/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLES, BAMBI L Employer name Livingston County Amount $21,033.58 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, WILLIAM S Employer name Department of Tax & Finance Amount $21,033.49 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLANGELO, RICHARD A Employer name City of Rome Amount $21,033.26 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, JOSEPH F Employer name City of North Tonawanda Amount $21,033.90 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MEARA, CAROL A Employer name Department of State Amount $21,033.87 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, MILLICENT G Employer name South Beach Psych Center Amount $21,033.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALATESTA, LAURA A Employer name NYS Higher Education Services Amount $21,033.18 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KERNAN, LAURA Employer name BOCES-Nassau Sole Sup Dist Amount $21,032.95 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCK-TENEWITZ, ROSE M Employer name Sullivan County Amount $21,032.84 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, CYNTHIA S Employer name Bethlehem CSD Amount $21,032.31 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPRESI-SCHMITZ, VALERIE J Employer name Children & Family Services Amount $21,032.23 Date 05/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMS, CLAUDE Employer name Thruway Authority Amount $21,033.04 Date 01/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDZIONA, STANLEY A Employer name Cornell University Amount $21,033.00 Date 10/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINNEY, GILBERT R Employer name Dept of Agriculture & Markets Amount $21,032.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY-RODRIGUEZ, LINDA M Employer name Island Park UFSD Amount $21,032.16 Date 03/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, DIANE M Employer name Office of Court Administration Amount $21,032.00 Date 12/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIX, JAMES W Employer name Arthur Kill Corr Facility Amount $21,031.00 Date 06/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARSCH, PATRICIA A Employer name Port Jefferson Free Library Amount $21,030.45 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSER, JESSICA A Employer name Town of Clarkstown Amount $21,030.27 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, MARY F Employer name SUNY Buffalo Amount $21,030.22 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH-CROSSMAN, ALEGRE M Employer name Westchester County Amount $21,030.15 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPAGE, GERALD P Employer name Village of Saranac Lake Amount $21,031.79 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETZ, JOHN J Employer name Dunkirk Housing Authority Amount $21,030.03 Date 07/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSNER, RONALD Employer name Village of Ellenville Amount $21,030.00 Date 12/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCULLOUGH, JAMES J Employer name Fishkill Corr Facility Amount $21,030.04 Date 09/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVONE, BARBARA A Employer name Somers CSD Amount $21,029.90 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMKA, MARY M Employer name Central NY DDSO Amount $21,029.37 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEMP, DIANA J Employer name Children & Family Services Amount $21,029.27 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAAUBOER, NANCY A Employer name South Colonie CSD Amount $21,029.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARR, EDWARD E, JR Employer name Town of Olean Amount $21,029.00 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCH, GENE R Employer name Livonia CSD Amount $21,029.96 Date 08/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, SARAH E Employer name Western New York DDSO Amount $21,028.92 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, BETTY J Employer name SUNY Buffalo Amount $21,028.84 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCIA, ELEUTERIO Employer name Town of Mamaroneck Amount $21,029.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVERTS, ANN M Employer name Finger Lakes DDSO Amount $21,028.81 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITI, LARAINE Employer name Clarkstown CSD Amount $21,028.18 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGEL, MINNIEBELL A Employer name Chautauqua County Amount $21,028.08 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRECA, JOHN T Employer name Education Department Amount $21,028.00 Date 06/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOAN, MADELYN J Employer name BOCES Suffolk 2nd Sup Dist Amount $21,027.96 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEWKSBURY, KATHLEEN C Employer name Broome County Amount $21,028.82 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISCATELLA, LORETTA M Employer name Middle Country Public Library Amount $21,027.82 Date 04/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRUILL, DENISE K Employer name Ontario County Amount $21,027.54 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, WILLIAM O Employer name Erie County Amount $21,027.84 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, BONNIE L Employer name Grand Island CSD Amount $21,027.38 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSDECK, JAMES R Employer name SUNY Buffalo Amount $21,027.17 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKI, DAVID F Employer name Orange County Amount $21,027.06 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIES, DAVID Employer name Buffalo Psych Center Amount $21,027.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONEY, CAROL A Employer name Greece CSD Amount $21,027.49 Date 04/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, WAYNE H Employer name Long Island St Pk And Rec Regn Amount $21,026.88 Date 12/20/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WINCHCOMBE, NANCY M Employer name Millbrook CSD Amount $21,026.73 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASISTER, MYRA R Employer name Nassau County Amount $21,026.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DONNA L Employer name Saratoga County Amount $21,026.89 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIMBURG, PHILIP W Employer name Western New York DDSO Amount $21,026.52 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERZNER, LINDA J Employer name Arlington CSD Amount $21,026.37 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPTON, ROXANNE A Employer name Niagara Falls Pub Water Auth Amount $21,026.59 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, MARY E Employer name Bedford CSD Amount $21,026.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSTON, KATHLEEN P Employer name Shenendehowa CSD Amount $21,026.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAVES, ELLEN M Employer name Newcomb CSD Amount $21,026.00 Date 06/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARLENE C Employer name SUNY Buffalo Amount $21,026.05 Date 07/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, SANDRA A Employer name Town of East Hampton Amount $21,026.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLENGEWICZ, EDNA F Employer name Patchogue-Medford UFSD Amount $21,025.59 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, SYLVIA P Employer name Central NY DDSO Amount $21,025.92 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DIANA E Employer name Central NY DDSO Amount $21,025.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYNE, BARBARA A Employer name Department of Transportation Amount $21,025.84 Date 06/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTINO, ROBERT P Employer name Port Washington UFSD Amount $21,025.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREVOISERAT, GARRY R Employer name Village of Freeport Amount $21,025.00 Date 02/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, DARLENE M Employer name SUNY at Stonybrook-Hospital Amount $21,025.64 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENS, EMILY M Employer name Brentwood UFSD Amount $21,025.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUTLER, ROSALIE D Employer name Cornell University Amount $21,025.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZKER, PAUL D Employer name Brooklyn Public Library Amount $21,024.99 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, DOMENICA P Employer name Department of Tax & Finance Amount $21,024.62 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, FREDERICK S Employer name NYS Higher Education Services Amount $21,024.25 Date 12/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANNER, MILO W Employer name Auburn Corr Facility Amount $21,024.24 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVATO, LOUISE M Employer name Suffolk County Amount $21,024.92 Date 11/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMEL, ROBERT J Employer name Div Criminal Justice Serv Amount $21,024.84 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCK, ANITA Employer name East Meadow Public Library Amount $21,024.00 Date 06/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, CAROL A Employer name Children & Family Services Amount $21,024.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPF, ALAN S Employer name Saratoga County Amount $21,024.02 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JAMES P Employer name Thruway Authority Amount $21,023.28 Date 10/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, IVY F Employer name SUNY Health Sci Center Syracuse Amount $21,024.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUADRITO, KATHLEEN M Employer name Central NY Psych Center Amount $21,023.85 Date 05/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILFINGER, BETTY J Employer name Geneva City School Dist Amount $21,023.21 Date 02/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDEAU, TERRY M Employer name Clinton County Amount $21,023.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, RAYMOND M Employer name Town of New Castle Amount $21,023.15 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, BERNICE E Employer name Dept Transportation Region 1 Amount $21,022.88 Date 05/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROBERT L Employer name City of Jamestown Amount $21,022.88 Date 06/06/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTANZA, PAULETTE M Employer name BOCES-Monroe Amount $21,022.32 Date 02/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, EVERA Employer name Bernard Fineson Dev Center Amount $21,022.00 Date 12/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DIANA L Employer name Essex County Amount $21,022.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEK, JULIA V Employer name Bethlehem CSD Amount $21,022.80 Date 03/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUIRE, SARAH M Employer name Haverstraw-Stony Point CSD Amount $21,021.96 Date 09/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNARO, JOSEPHINE Employer name Sachem CSD at Holbrook Amount $21,021.21 Date 02/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINDALE, SHARRON L Employer name Rochester City School Dist Amount $21,021.22 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALS, WILHELMINA W Employer name Erie County Amount $21,021.88 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUDEN, JAMES S, III Employer name City of Oneonta Amount $21,021.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFURITI, DEBORAH A Employer name Wende Corr Facility Amount $21,021.05 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLLSON, OSSANNA F Employer name Western New York DDSO Amount $21,021.04 Date 06/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, JOHN R Employer name Orange County Amount $21,020.99 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAHERA, MARGARET Employer name Dept of Correctional Services Amount $21,021.00 Date 04/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASHID, CYRIL H Employer name Shawangunk Correctional Facili Amount $21,021.00 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOEMAKER, DAVID C Employer name Dept Transportation Region 9 Amount $21,021.00 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KINNEY, CHARLES D Employer name Dept of Economic Development Amount $21,020.88 Date 04/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEMORE, SYLVIA Employer name Insurance Department Amount $21,020.43 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, WILLIAM J Employer name Division of State Police Amount $21,019.96 Date 08/22/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SFEIR, ROBERT F Employer name Division of State Police Amount $21,019.96 Date 04/27/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CALLAHAN, JAMES E Employer name Taconic DDSO Amount $21,020.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, RICHARD C Employer name Cornell University Amount $21,019.96 Date 11/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRABILE, JAMES F Employer name Supreme Ct-1st Criminal Branch Amount $21,020.00 Date 09/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNETTA, LAURA A Employer name Nassau County Amount $21,019.34 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, GARY R Employer name Town of Middletown Amount $21,019.46 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELEPIS, SYLVIA M Employer name Bernard Fineson Dev Center Amount $21,019.84 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEAMES, FAYE R Employer name Pilgrim Psych Center Amount $21,019.00 Date 12/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, FREDERICK J Employer name Otsego County Amount $21,019.00 Date 01/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAIBBI, VIRGINIA I Employer name Town of Brookhaven Amount $21,019.00 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, SUSAN L Employer name Pawling CSD Amount $21,019.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, HERNAN Employer name NYS Power Authority Amount $21,018.56 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULERICE, MICHAEL J Employer name Town of Mooers Amount $21,018.68 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEAL, EDWARD M Employer name Metro Suburban Bus Authority Amount $21,019.02 Date 04/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, JOHN E, III Employer name Dpt Environmental Conservation Amount $21,018.59 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, MARY Employer name Brooklyn Childrens Psych Center Amount $21,018.21 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, CATHERINE A Employer name SUNY Albany Amount $21,018.19 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, SUZANNE G Employer name Western Regional OTB Corp Amount $21,018.51 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, LINDA R Employer name Alden CSD Amount $21,018.00 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIS, FAYE Employer name Bronx Psych Center Amount $21,018.00 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAM, SHEILA Employer name Brooklyn Public Library Amount $21,018.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, EVELYN Employer name Westchester County Amount $21,017.92 Date 07/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUTCHEON, GEORGE H Employer name Insurance Dept-Liquidation Bur Amount $21,018.00 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SANDRA M Employer name Hudson Corr Facility Amount $21,017.96 Date 05/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DEBRA A Employer name Carthage CSD Amount $21,017.95 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASPANTE, CIRO J Employer name Oneida County Amount $21,017.83 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITZ, ETHEL B Employer name Nassau County Amount $21,017.55 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, MATTHIAS P Employer name City of Glens Falls Amount $21,017.41 Date 02/24/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REED, LADDIE M Employer name Division For Youth Amount $21,017.88 Date 09/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDLE, ELLEN M Employer name Half Hollow Hills CSD Amount $21,017.89 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LOUIS W Employer name City of New Rochelle Amount $21,016.96 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CLAUDE W, JR Employer name SUNY Albany Amount $21,016.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBY, FLOYD E Employer name Bare Hill Correction Facility Amount $21,016.99 Date 01/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY-SARLI, NANCY L Employer name Ulster County Amount $21,016.12 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERLANDSON, SYLVIA Employer name Dutchess County Amount $21,016.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONDA, MARLENE Employer name Waterfront Commis of NY Harbor Amount $21,016.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, SUSAN W Employer name South Seneca CSD Amount $21,015.82 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ALFORNA H Employer name Health Research Inc Amount $21,016.88 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, BARBARA G Employer name Liberty CSD Amount $21,016.39 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, PATRICIA W Employer name Off of the State Comptroller Amount $21,015.00 Date 06/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTON, LORRAINE A Employer name Long Island Dev Center Amount $21,015.00 Date 06/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, RICHARD J Employer name Niagara County Amount $21,015.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILIENTHA, CAROL S Employer name Dept of Agriculture & Markets Amount $21,014.92 Date 03/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSARDO, DEBORAH A Employer name Erie County Amount $21,014.82 Date 03/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPI, SAMUEL M Employer name Village of Mount Morris Amount $21,014.80 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, URIEL Employer name Hudson River Psych Center Amount $21,014.53 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOP, CALVIN Employer name Niagara Falls City School Dist Amount $21,015.00 Date 02/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHTY, LINDA C Employer name Norwich UFSD 1 Amount $21,015.00 Date 10/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERFASS, SUSAN M Employer name Taconic St Pk And Rec Regn Amount $21,014.18 Date 09/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCESE, CHARLES Employer name City of Mount Vernon Amount $21,014.00 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTO, JACQUELINE M Employer name Wantagh UFSD Amount $21,014.00 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARZAFAVA, KATHLEEN S Employer name Orange County Amount $21,014.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, LORETTA Employer name BOCES Suffolk 2nd Sup Dist Amount $21,013.94 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KIRK J Employer name City of Newburgh Amount $21,013.50 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, MARY J Employer name Town of Halfmoon Amount $21,014.07 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUDSON L Employer name Warren County Amount $21,014.04 Date 10/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNISON, DEBRA R Employer name BOCES Eastern Suffolk Amount $21,013.26 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELAINE L Employer name Johnsburg CSD Amount $21,013.01 Date 02/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, CAROLYN D Employer name New York State Assembly Amount $21,013.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, MARY G Employer name SUNY Stony Brook Amount $21,012.96 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREANOR, MONA A Employer name Office of Mental Health Amount $21,012.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, THOMAS R, SR Employer name Elmira City School Dist Amount $21,012.63 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATES, JANET S Employer name Cayuga County Amount $21,011.96 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANI, MARIO G Employer name City of Lackawanna Amount $21,013.00 Date 06/26/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GERWITZ, MARY E Employer name Niagara Frontier Trans Auth Amount $21,011.43 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, DAVID G Employer name Dept Transportation Region 1 Amount $21,011.28 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGE, RUBY Employer name Monroe County Amount $21,011.63 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASH, BETH J Employer name Schoharie County Amount $21,011.11 Date 10/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOX, PHILIP L Employer name North Shore CSD Amount $21,011.04 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, GARY S Employer name Village of Seneca Falls Amount $21,011.00 Date 10/08/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EGNER, LOUIS E Employer name Town of Wallkill Amount $21,010.92 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESSE, PATRICIA Employer name SUNY Binghamton Amount $21,011.24 Date 04/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAACK, RONALD C Employer name Sullivan County Amount $21,010.65 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, MICHAEL J Employer name Town of Stony Point Amount $21,010.62 Date 06/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISZEWSKI, FREDERICK T Employer name City of Buffalo Amount $21,010.12 Date 06/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HUDSON, CHARLES J Employer name Capital Dist Psych Center Amount $21,010.92 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, NANCY W Employer name Rensselaer County Amount $21,010.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, LINDA L Employer name Central NY DDSO Amount $21,010.00 Date 07/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOMA, JAMES Employer name Manhattan Psych Center Amount $21,010.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHER, HILDA T Employer name Onondaga County Amount $21,009.96 Date 09/09/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, GEORGE D Employer name Village of Spring Valley Amount $21,010.07 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREXA, RUDOLPH J Employer name Town of Cortlandt Amount $21,008.96 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLERS, GASTON Employer name Pilgrim Psych Center Amount $21,008.96 Date 09/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROCHIWSKY, NADIA Employer name SUNY Stony Brook Amount $21,009.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSHIER, BETTY A Employer name Hudson River Psych Center Amount $21,008.33 Date 06/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT, DOROTHY B Employer name Children & Family Services Amount $21,008.00 Date 03/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, SALLY I Employer name Dpt Environmental Conservation Amount $21,008.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASINSKI, PAULETTE M Employer name Farmingdale UFSD Amount $21,008.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JEAN W Employer name Town of Dryden Amount $21,009.00 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNWALL, MARGARET JEAN Employer name Rush-Henrietta CSD Amount $21,008.63 Date 07/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, EDNA M Employer name NY Institute Special Education Amount $21,008.00 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, MICHAEL J Employer name Town of Cortlandt Amount $21,007.97 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACTURK, SHARON M Employer name Frontier CSD Amount $21,008.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, PATRICIA A Employer name West Seneca CSD Amount $21,007.75 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JUDITH Employer name Johnsburg CSD Amount $21,007.43 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, DANIEL J Employer name Ulster County Amount $21,007.26 Date 02/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSEL, BARBARA Employer name New Paltz CSD Amount $21,007.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONCHER, JOHN R Employer name Division of State Police Amount $21,007.92 Date 01/19/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAZZANO, MADELINE Employer name North Babylon UFSD Amount $21,007.00 Date 07/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JEROME Employer name Children & Family Services Amount $21,006.98 Date 03/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, EDWARD A Employer name Metropolitan Trans Authority Amount $21,006.88 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, JUAN C Employer name Village of Patchogue Amount $21,007.00 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGY, JAMES F Employer name Thruway Authority Amount $21,006.77 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, WILLIAM Employer name Camp Beacon Corr Facility Amount $21,006.72 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LOURDES B Employer name Medicaid Fraud Control Amount $21,006.10 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAURE, JULIE M Employer name Nassau County Amount $21,006.78 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCOE, RITA N Employer name East Williston UFSD Amount $21,006.00 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, VINCENT G Employer name South Beach Psych Center Amount $21,005.98 Date 09/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNS, CAROL L Employer name Broome County Amount $21,005.97 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARISSIMI, JAMES A Employer name Village of Seneca Falls Amount $21,006.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PELLINO, DIANNE J Employer name Westchester Health Care Corp Amount $21,006.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSSBAUMER, ETHEL M Employer name Newark Dev Center Amount $21,005.92 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CATHY J Employer name Orleans County Amount $21,005.82 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, NELLIE L Employer name Harlem Valley Psych Center Amount $21,005.96 Date 04/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAITINO, EDWARD J Employer name Dept of Economic Development Amount $21,005.39 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURKAN, LYNN M Employer name Broome DDSO Amount $21,005.04 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECTER, HERSCHEL Employer name NYS Power Authority Amount $21,005.00 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASKARIS, JAMES L, JR Employer name Horseheads CSD Amount $21,005.01 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOAG, WILLIAM L Employer name BOCES-Monroe Amount $21,005.64 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALBO, GARY J, SR Employer name SUNY College at Buffalo Amount $21,005.49 Date 02/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, STEPHEN A Employer name Lewis County Amount $21,004.89 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, LUZ M Employer name Rochester City School Dist Amount $21,004.87 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VACCARO, SANTO Employer name Suffolk County Amount $21,004.92 Date 12/25/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, BEVERLY J Employer name Oneida Correctional Facility Amount $21,004.72 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULSINELLI, MARGERY E Employer name Port Jervis City School Dist Amount $21,004.50 Date 02/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNNE, SHARON L Employer name City of Yonkers Amount $21,004.36 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, IRENE P Employer name Orange County Amount $21,004.38 Date 09/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEOMANS, DEBORAH A Employer name Greater Binghamton Health Cntr Amount $21,004.80 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENFIELD, ELAINE Employer name Dept Transportation Region 1 Amount $21,004.04 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, THERESA A Employer name Helen Hayes Hospital Amount $21,004.04 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLE, CARLOS, SR Employer name Creedmoor Psych Center Amount $21,004.00 Date 05/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAM, MARIANELA Employer name County Clerks Within NYC Amount $21,004.09 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULLMANN, JANET S Employer name Great Neck UFSD Amount $21,003.92 Date 12/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, JOHN F Employer name Riverhead CSD Amount $21,003.67 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, ROY H Employer name Monroe County Amount $21,003.96 Date 12/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, RICHARD A Employer name Town of Amherst Amount $21,003.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, GAIL A Employer name Broome DDSO Amount $21,002.99 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODSPEED, BLANE T Employer name Massena CSD Amount $21,002.97 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, JOANNE D Employer name Roch-Genesee Reg Trans Council Amount $21,002.96 Date 11/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZELOWSKI, THOMAS F, III Employer name Arlington CSD Amount $21,003.40 Date 08/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLAN, GERALDINE R Employer name Shenendehowa CSD Amount $21,003.18 Date 02/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, ROBERT L Employer name Rochester City School Dist Amount $21,002.36 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MARTIN, DAVID C Employer name Potsdam CSD Amount $21,002.77 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, HARFORD C Employer name Village of Elmira Heights Amount $21,002.00 Date 10/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBRIEN, BARBARA C Employer name Onteora CSD at Boiceville Amount $21,002.00 Date 08/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULTON, ROBERT J Employer name Kenmore Town-Of Tonawanda UFSD Amount $21,001.86 Date 07/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGARDI, FRANK A Employer name Palisades Interstate Pk Commis Amount $21,001.96 Date 01/14/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASELLE, MARC A Employer name Onondaga County Amount $21,001.85 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEX, ALICE Employer name Bernard Fineson Dev Center Amount $21,002.22 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLTON, ANDREW A Employer name Div Military & Naval Affairs Amount $21,002.04 Date 08/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENELLA, SANDRA M Employer name Farmingdale UFSD Amount $21,001.75 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, SHARON M Employer name North Rose-Wolcott CSD Amount $21,001.34 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONIVAN, JOHANNA Employer name Cayuga County Amount $21,001.07 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTIGUA, ELODIA M Employer name NYC Family Court Amount $21,001.28 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, ALLISON L Employer name Department of Transportation Amount $21,001.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, MARVIN G Employer name City of Amsterdam Amount $21,001.00 Date 07/25/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORGANSTERN, PETER D Employer name Delaware County Amount $21,001.65 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKIN, GEORGE Employer name Hudson Corr Facility Amount $21,001.36 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROVATO, JOSEPH D Employer name City of Syracuse Amount $21,000.96 Date 09/04/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLBERT, DAVID A Employer name Livonia CSD Amount $21,000.01 Date 10/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNER, SUSAN F Employer name Monroe County Amount $21,000.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, THEODOSIA B Employer name Collins Corr Facility Amount $21,000.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAGG, MARIAN Employer name Manhattan Psych Center Amount $21,000.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTZ, WINIFRED D Employer name Kinderhook CSD Amount $21,000.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, SHIRLEY M Employer name Hicksville Public Library Amount $21,000.92 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILWELL, ANN P Employer name Erie County Amount $21,000.00 Date 09/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRADER, DENNIS L Employer name Green Haven Corr Facility Amount $21,000.37 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADBURY, ANNA Employer name Hudson Valley DDSO Amount $20,999.08 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, ELINOR H Employer name Delaware County Amount $21,000.00 Date 01/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANG, WERNER A Employer name Gowanda CSD Amount $20,999.01 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, JAMES H Employer name City of Newburgh Amount $20,998.92 Date 09/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTLE, PETER W Employer name Division of State Police Amount $20,999.00 Date 10/04/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURILLO, ELAINE Employer name BOCES-Nassau Sole Sup Dist Amount $20,999.88 Date 01/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEBBETT, PATRICIA D Employer name Tompkins County Amount $20,998.55 Date 02/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, LILLIAN Employer name Staten Island DDSO Amount $20,998.92 Date 10/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANEY, GAIL G Employer name Hamburg CSD Amount $20,998.43 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, WILLIAM H, SR Employer name Nassau County Amount $20,997.99 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDENMAIER, CARL H Employer name NYS Dormitory Authority Amount $20,998.51 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHE-ROWLAND, BEVERLY Employer name Randolph Academy UFSD Amount $20,998.36 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLUCCI, MAUREEN M Employer name East Rochester UFSD Amount $20,998.14 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FAVE, JEFFREY A Employer name City of Ogdensburg Amount $20,998.00 Date 05/30/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDING, ANN C Employer name Dutchess County Amount $20,997.92 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, JAYME LYNN Employer name NYS Senate Regular Annual Amount $20,997.72 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLEY, VERONICA E Employer name Town of North Salem Amount $20,997.49 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELECO, MARY A Employer name Office of General Services Amount $20,997.67 Date 07/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADORN, PHYLLIS A Employer name Nassau County Amount $20,997.57 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDLETON-BAILEY, JUDITH Employer name Livingston County Amount $20,997.04 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTERAS, PEGGY A Employer name Erie County Amount $20,997.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, ROBERT D, III Employer name City of Norwich Amount $20,997.00 Date 09/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUZ, HECTOR M Employer name Division of Parole Amount $20,996.94 Date 04/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARABAS, MARK C Employer name Erie County Medical Cntr Corp Amount $20,997.01 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEW, SHERLY Employer name Rockland County Amount $20,996.49 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMIGIANO, ANTHONY, JR Employer name Nassau County Amount $20,996.92 Date 01/10/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEARL, JEAN E Employer name Dpt Environmental Conservation Amount $20,996.84 Date 11/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, DALE A Employer name Middle Country Public Library Amount $20,996.04 Date 11/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KULAW, DOROTHY Employer name Buffalo Psych Center Amount $20,996.04 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROUSE, DAVID J Employer name Thruway Authority Amount $20,996.33 Date 08/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSIBA, VIRGINIA A Employer name City of New Rochelle Amount $20,994.92 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLIK, LORRAINE K Employer name Monroe County Amount $20,995.37 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARIE T Employer name Erie County Amount $20,994.96 Date 12/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCZYK, PAUL L Employer name Clinton Corr Facility Amount $20,995.08 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTIGLIONE, CONCETTA Employer name Erie County Amount $20,994.78 Date 03/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULLO, PAUL M Employer name Village of Scotia Amount $20,994.48 Date 04/27/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONSTANTINO, NANCY J Employer name BOCES Eastern Suffolk Amount $20,994.46 Date 01/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, ARLENE P Employer name NYS School Bd Association Amount $20,994.39 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JO ANN Employer name Maine-Endwell CSD Amount $20,994.09 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, WILLIAM C Employer name Ontario County Amount $20,994.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, WILLIAM L, JR Employer name Broome County Amount $20,994.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, FRANCES J Employer name Westchester County Amount $20,994.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANK, KATHLEEN T Employer name Capital District DDSO Amount $20,993.26 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, MARY R Employer name Marlboro CSD Amount $20,993.90 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BETTY J Employer name BOCES Erie Chautauqua Cattarau Amount $20,993.96 Date 11/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEJANDRO, JAIME Employer name Marcy Correctional Facility Amount $20,993.64 Date 05/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMERSON, KAREN E Employer name Gowanda Psych Center Amount $20,993.00 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRETZ, JANE A Employer name Nassau County Amount $20,993.04 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKERINK, DORIS J Employer name Chautauqua County Amount $20,993.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, JEAN R Employer name Lancaster CSD Amount $20,992.96 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, ARNOLD Employer name Pilgrim Psych Center Amount $20,992.96 Date 11/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUER, ELAINE Employer name NYS Office People Devel Disab Amount $20,993.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, MARY L Employer name Livingston County Amount $20,992.81 Date 10/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLEY, MARY Employer name Children & Family Services Amount $20,992.40 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPODI, ELAINE H Employer name NY Institute Special Education Amount $20,992.96 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SHIRLEY M Employer name Workers Compensation Board Bd Amount $20,992.39 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATERSON, BARBARA A Employer name Rockland Psych Center Amount $20,992.04 Date 10/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, MICHAEL T Employer name SUNY College Techn Farmingdale Amount $20,992.42 Date 03/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, PATRICIA W Employer name Bethlehem CSD Amount $20,992.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTENZWEI, ROBERT L Employer name Port Authority of NY & NJ Amount $20,992.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LYNN J Employer name Nassau County Amount $20,991.05 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLE, AISALEE Employer name Nassau County Amount $20,991.04 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDEN, ALBERTA L Employer name Victor CSD Amount $20,991.83 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, ROBERT J Employer name Monroe County Amount $20,991.96 Date 08/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, RUTH M Employer name Nassau County Amount $20,991.04 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREAVES, LUCILLE Employer name Manhattan Psych Center Amount $20,991.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINNER, JAMES R Employer name Town of Amherst Amount $20,991.00 Date 06/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALEY, BARBARA L Employer name SUNY Health Sci Center Brooklyn Amount $20,991.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITUS, JOAN Employer name BOCES-Broome Delaware Tioga Amount $20,991.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESE, JOYCE E Employer name Wayne County Amount $20,991.00 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA A Employer name Hsc at Syracuse-Hospital Amount $20,991.00 Date 04/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, LAWRENCE W Employer name Collins Corr Facility Amount $20,990.76 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNDAKER, KATHLEEN A Employer name Herkimer County Amount $20,990.62 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, MARYKAREN Employer name Addison CSD Amount $20,990.97 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITETTO, PHILIP V Employer name Town of Hempstead Amount $20,990.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKARSKY, RICHARD Employer name City of Syracuse Amount $20,990.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRENE, DOLORES A Employer name Rochester City School Dist Amount $20,989.96 Date 08/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DAVID J Employer name Yates County Amount $20,990.52 Date 09/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLETON, DIANE T Employer name Sachem CSD at Holbrook Amount $20,990.04 Date 09/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, EDWIN A Employer name City of Buffalo Amount $20,989.96 Date 09/23/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RING, ARTHUR J Employer name Division of Parole Amount $20,989.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, ERDINE L Employer name Suffolk County Amount $20,989.00 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, RICHARD H, IV Employer name Western New York DDSO Amount $20,989.00 Date 09/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, ALINE Employer name Orange County Amount $20,988.88 Date 12/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, WILLIAM A Employer name Fulton County Amount $20,988.64 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGER, PEARL S Employer name Wyoming County Amount $20,988.28 Date 03/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMUS, PHYLLIS A Employer name Town of Colonie Amount $20,989.82 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, WILLIAM E Employer name Erie County Wtr Authority Amount $20,989.04 Date 11/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPFIELD, FLOYD C Employer name Division of State Police Amount $20,988.04 Date 06/27/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RICHARDSON, PATRICIA Employer name Western New York DDSO Amount $20,988.10 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPEC, MARY Employer name SUNY College at Fredonia Amount $20,988.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAVES, BERTHA M Employer name Sunmount Dev Center Amount $20,988.00 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELIGER, MARIE H Employer name Suffolk County Amount $20,988.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, MARGARET G Employer name Wyoming County Amount $20,988.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLTAIRE, ADELE MEME Employer name Department of Motor Vehicles Amount $20,988.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, JOSEPH R Employer name Town of Huntington Amount $20,987.96 Date 06/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARNIERI, MARY A Employer name Dept Labor - Manpower Amount $20,988.04 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYNEKA, CAROL J Employer name Liverpool CSD Amount $20,987.06 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFAVE, CORNELIA Employer name Dpt Environmental Conservation Amount $20,987.64 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHABOT, CAROLYN Employer name Department of Health Amount $20,987.00 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMARCZYK, JANICE A Employer name Health Research Inc Amount $20,987.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, STEPHEN P Employer name Dept Transportation Region 5 Amount $20,987.00 Date 01/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, EDWARD S, III Employer name Division of State Police Amount $20,987.00 Date 10/10/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARSHALL, IRVING M Employer name Central NY St Pk And Rec Regn Amount $20,986.98 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXTELL, RICHARD L Employer name Dundee CSD Amount $20,986.93 Date 07/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLA, AUDREY A Employer name W NY Veterans Home at Batavia Amount $20,987.05 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPPELLA, MARYANNE B Employer name William Floyd UFSD Amount $20,986.20 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, WILLIAM W, SR Employer name Town of Marathon Amount $20,986.32 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PRISCILLA M Employer name Schenectady City School Dist Amount $20,986.16 Date 10/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDE, DOLORES E Employer name Kings Park Psych Center Amount $20,986.04 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, DORLA J Employer name Auburn Corr Facility Amount $20,986.01 Date 03/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKHALTER, HOPE Employer name Creedmoor Psych Center Amount $20,986.00 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANCEY, ELEASE Employer name Hudson River Psych Center Amount $20,986.00 Date 07/14/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLCZYNSKI, STANLEY A Employer name Dept Transportation Region 3 Amount $20,985.94 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOY Employer name Department of Health Amount $20,986.17 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ANTOINETTE J Employer name Grand Island CSD Amount $20,985.79 Date 08/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACITANO, DAVID A Employer name Off of the State Comptroller Amount $20,985.00 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAY, JACQUELINE E Employer name Tuckahoe UFSD Amount $20,985.00 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLEARY, DANIEL M Employer name Onondaga County Amount $20,985.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, PATRICIA A Employer name New Hartford CSD Amount $20,985.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUSAN M Employer name Cortland City School Dist Amount $20,984.92 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, PATRICIA A Employer name Suffolk County Amount $20,984.78 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CARL A Employer name Nassau County Amount $20,985.57 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, GARY A Employer name Dept Health - Veterans Home Amount $20,985.05 Date 11/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANDREW F Employer name Town of New Albion Amount $20,984.29 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULER, CHRISTINE A Employer name SUNY Stony Brook Amount $20,984.09 Date 07/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOHN C Employer name Wappingers CSD Amount $20,984.08 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOODY, TERRISINA Employer name Creedmoor Psych Center Amount $20,984.00 Date 04/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, JOHN E Employer name Wayne County Amount $20,984.00 Date 08/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, PHYLLIS E Employer name Pilgrim Psych Center Amount $20,983.96 Date 05/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARY W Employer name Department of Motor Vehicles Amount $20,983.92 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBUCO, MAURE C Employer name Suffolk County Amount $20,984.24 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCH, MARGARET M Employer name NYC Family Court Amount $20,983.77 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKOW, CAROLE G Employer name Massapequa UFSD Amount $20,983.85 Date 11/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER-NOLAN, JOYAN Employer name Monroe County Amount $20,983.68 Date 01/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILIPCZAK, DAVID L Employer name City of Auburn Amount $20,983.63 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPASEK, BEVERLY A Employer name Suffolk County Amount $20,983.63 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, ELBA I Employer name Bedford Hills Corr Facility Amount $20,983.52 Date 01/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORVATH, JUDITH A Employer name Bellmore-Merrick CSD Amount $20,983.48 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALH, GERALD M Employer name Erie County Amount $20,983.40 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAENLE, MARK J Employer name City of Lockport Amount $20,983.77 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, DORIS L Employer name NYS Power Authority Amount $20,982.98 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETCH, PATRICIA B Employer name Niagara County Amount $20,983.04 Date 10/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNY, DAVID G Employer name Erie County Medical Cntr Corp Amount $20,982.45 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHADWICK, WILMA C Employer name Rochester City School Dist Amount $20,982.00 Date 07/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATGEN, AUDREY J Employer name Frewsburg CSD Amount $20,982.00 Date 09/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA VALLEY, DEWEY I Employer name St Lawrence County Amount $20,982.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINEY, JAMES J Employer name Queens Psych Center Children Amount $20,982.00 Date 03/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERGEL, BRUCE D Employer name Attica Corr Facility Amount $20,982.00 Date 03/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, ANN M Employer name NYS Dormitory Authority Amount $20,982.87 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFF, SANDRA K Employer name Pilgrim Psych Center Amount $20,981.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROLYN A Employer name NYS Senate Regular Annual Amount $20,982.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, JANE E Employer name SUNY Health Sci Center Brooklyn Amount $20,981.04 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, ROBERT G Employer name Erie County Amount $20,981.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, CATHERINE Employer name Pilgrim Psych Center Amount $20,981.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKOVICH, CLEMENT Employer name Village of Endicott Amount $20,981.00 Date 01/28/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUOIO, RICHARD D Employer name Clyde-Savannah CSD Amount $20,981.00 Date 09/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, THEODORE F, JR Employer name Office of General Services Amount $20,981.00 Date 08/17/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ROSANNE M Employer name BOCES-Erie 1st Sup District Amount $20,981.54 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULBROCK, LOUISE Employer name Pilgrim Psych Center Amount $20,980.92 Date 07/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, BARBARA A Employer name Rochester City School Dist Amount $20,981.00 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLTZ, REGINALD R Employer name Erie County Medical Cntr Corp Amount $20,980.46 Date 01/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, JAMES S Employer name Bethlehem CSD Amount $20,980.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, CHARLES Employer name Suffolk OTB Corp Amount $20,980.06 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSEMAN, ROY G Employer name Steuben County Amount $20,980.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPOLI, GRACE Employer name Yonkers City School Dist Amount $20,980.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, MARY J Employer name Holley CSD Amount $20,980.68 Date 08/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERWAY, ELIZABETH B Employer name Hammondsport CSD Amount $20,979.81 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSMEROTTI, DONNA L Employer name St Lawrence Psych Center Amount $20,979.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINSABAUGH, SHIRLEY A Employer name City of Albany Amount $20,979.92 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNS, PETER E Employer name City of Albany Amount $20,979.58 Date 05/08/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PACE, JOAN M Employer name Appellate Div 2nd Dept Amount $20,979.09 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENAGHTY, DOROTHY A Employer name Rockland County Amount $20,979.04 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANACH, JUDITH A Employer name Onondaga County Amount $20,979.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, PATRICIA M Employer name Central NY Psych Center Amount $20,979.75 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLENDINGER, KEVIN M Employer name Ellicottville CSD Amount $20,978.34 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUMBULL, WILLIAM Employer name Adirondack Correction Facility Amount $20,978.96 Date 07/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, JO ANN Employer name SUNY College at Oswego Amount $20,978.23 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLB, SUSAN E Employer name Suffolk County Amount $20,978.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPANTI, JAMES Employer name Thruway Authority Amount $20,978.00 Date 11/17/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINSTEIN, ARYE Employer name Sing Sing Corr Facility Amount $20,978.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBRUSCATO, ADELINE Employer name Suffolk County Amount $20,978.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANLESS, GRANT H Employer name Town of Brookhaven Amount $20,977.92 Date 11/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICE, EARL F Employer name Morristown CSD Amount $20,977.89 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, WILLIAM T Employer name St Lawrence County Amount $20,978.05 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETSCHKER, CHESTER L Employer name City of White Plains Amount $20,977.92 Date 03/31/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLANKENHORN, JUDITH E Employer name Department of State Amount $20,977.69 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SOUZA, ETTIE M Employer name Hsc at Brooklyn-Hospital Amount $20,977.75 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORRELL, WALLACE, JR Employer name Village of Briarcliff Manor Amount $20,978.00 Date 11/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, RICKI V Employer name Columbia County Amount $20,977.51 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBERA, BARBRA J Employer name Guilderland CSD Amount $20,977.36 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GWIN, DOROTHEA A Employer name BOCES Suffolk 2nd Sup Dist Amount $20,977.04 Date 01/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY-KEMPER, CELESTE A Employer name Creedmoor Psych Center Amount $20,977.02 Date 02/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYBEE, DAVID J Employer name Smithtown CSD Amount $20,977.46 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENYEI, RAMONA A Employer name 10th Judicial District Nassau Nonjudicial Amount $20,977.00 Date 01/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, ALFORD E, JR Employer name Dept Transportation Reg 2 Amount $20,977.00 Date 05/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAKELEY, MICHAEL A Employer name New York State Canal Corp Amount $20,977.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADWELL, DEBORAH A Employer name Montgomery County Amount $20,976.71 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, LORRAINE Employer name Rockland County Amount $20,977.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, FRANCIS T Employer name Division of State Police Amount $20,977.00 Date 01/18/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOSTIC, BARBARA C Employer name Dept Transportation Region 3 Amount $20,977.00 Date 05/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, EDMY L Employer name Westchester County Amount $20,976.45 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CYNTHIA CLINE Employer name Montgomery County Amount $20,976.37 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNATO, DELORES L Employer name NYS Senate Regular Annual Amount $20,976.68 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDOW, JUDITH H Employer name Department of Health Amount $20,976.71 Date 09/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, SHARON E Employer name Jamestown City School Dist Amount $20,976.52 Date 10/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ARLINE S Employer name St Lawrence County Amount $20,976.23 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTERWORTH, GENEVIEVE M Employer name Genesee County Amount $20,976.13 Date 04/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, ELEONORE V Employer name Washingtonville CSD Amount $20,976.22 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON, FRANK Employer name Kings Park Psych Center Amount $20,976.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDEMAN, LUCY F Employer name Staten Island DDSO Amount $20,976.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERONE, C LEIGH Employer name City of Plattsburgh Amount $20,976.13 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARNELL, MICHAEL R Employer name Town of Schroon Amount $20,975.76 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYNES, SAMUEL P Employer name Erie County Amount $20,975.96 Date 03/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPE, JAMES Employer name Eastern NY Corr Facility Amount $20,975.65 Date 11/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSINO, MARY JO Employer name Fulton County Amount $20,975.76 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JAMES T Employer name City of Buffalo Amount $20,974.96 Date 07/22/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DERES, ROBERT F Employer name Dpt Environmental Conservation Amount $20,974.84 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALZONE, FRANCES Employer name Monroe County Amount $20,975.46 Date 08/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEE, COLLEEN C Employer name Town of Ramapo Amount $20,975.31 Date 05/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, FRANCIS A Employer name Department of Tax & Finance Amount $20,974.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIMEH, JOAN H Employer name Ontario County Amount $20,974.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NULLET, BARBARA Employer name SUNY at Stonybrook-Hospital Amount $20,974.00 Date 05/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STURM, STEPHEN J, JR Employer name Schoharie County Amount $20,973.65 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, MARIE D Employer name Yonkers City School Dist Amount $20,973.86 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERSTEIN, STUART Employer name Staten Island DDSO Amount $20,973.88 Date 08/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFRANEK, ELINOR Employer name Long Beach City School Dist 28 Amount $20,974.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KVALTINE, JOHN O Employer name City of Binghamton Amount $20,973.04 Date 06/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALFERT, ARNOLD L Employer name Capital District DDSO Amount $20,973.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, NANCY C Employer name Fairport CSD Amount $20,973.30 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, DAVID T Employer name Central Islip Psych Center Amount $20,973.12 Date 03/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWDEN, GLORIA J Employer name Brooklyn DDSO Amount $20,973.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIEFER, BARBARA A Employer name Schuyler County Amount $20,973.00 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDAK, SUZANNE Employer name Division of State Police Amount $20,973.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, WILLIS Employer name Moravia CSD Amount $20,973.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, SANDRA Employer name Third Jud Dept - Nonjudicial Amount $20,972.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINMASSL, MARY M Employer name Lindenhurst Memorial Library Amount $20,973.00 Date 05/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSAY, TIMOTHY C Employer name Mt Mcgregor Corr Facility Amount $20,972.22 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, WAYNE S Employer name Dept Transportation Region 1 Amount $20,971.65 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTYKA, ANNA S Employer name Saratoga County Amount $20,971.40 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECOR, VOIGT W Employer name Dept Transportation Region 7 Amount $20,972.00 Date 06/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE ROY, WILLIAM J Employer name Thruway Authority Amount $20,971.92 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, ANDREW P Employer name Education Department Amount $20,971.77 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETHIER, BARBARA M Employer name City of Cohoes Amount $20,971.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, BARBARA S Employer name Homer CSD Amount $20,970.96 Date 08/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GLADYS C Employer name Kingsboro Psych Center Amount $20,970.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, BRENT L Employer name Nassau County Amount $20,970.79 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, WILLIE Employer name Bronx Psych Center Amount $20,970.96 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, PATRICIA P Employer name St Lawrence Psych Center Amount $20,971.00 Date 11/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKLEMAN, MARILYN J Employer name SUNY College at Fredonia Amount $20,970.96 Date 03/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZADA, PAULA Employer name Suffolk County Amount $20,970.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AICHELE, LORRAINE A Employer name Broome DDSO Amount $20,970.26 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, PHILIP J Employer name Education Department Amount $20,970.13 Date 10/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUER, KAREN B Employer name Freeport UFSD Amount $20,970.00 Date 10/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILTMAN, DARLENE Employer name Department of Tax & Finance Amount $20,969.87 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCOTTE, SHARON L Employer name Department of Tax & Finance Amount $20,969.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOIA, JERRY Employer name Brooklyn Public Library Amount $20,970.00 Date 11/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LINDA A Employer name Department of State Amount $20,969.70 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSIE, LEAH M Employer name Wende Corr Facility Amount $20,969.49 Date 02/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKERMONT, TIMOTHY F, SR Employer name Marcy Correctional Facility Amount $20,969.73 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSECAR, KENT A Employer name Town of Webb Amount $20,969.71 Date 10/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURE, CHARLOTTE D Employer name Port Authority of NY & NJ Amount $20,969.25 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATT, HELEN M Employer name Finger Lakes DDSO Amount $20,969.44 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, NANCY J Employer name Ontario County Amount $20,968.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN H Employer name NYC Judges Amount $20,967.97 Date 11/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MICHAEL Employer name Coxsackie Corr Facility Amount $20,968.96 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, FRANKLIN J, JR Employer name Western New York DDSO Amount $20,968.00 Date 01/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MARGARET M Employer name New Rochelle City School Dist Amount $20,969.02 Date 09/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGEN, JOSEPH R Employer name Nassau County Amount $20,968.34 Date 01/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKER, GARR W Employer name Oneida Correctional Facility Amount $20,967.96 Date 02/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CROHAN, RICHARD A Employer name Columbia County Amount $20,967.72 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANAVARO, EILEEN Employer name Hudson Valley DDSO Amount $20,967.13 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACONA, BILL Employer name SUNY Stony Brook Amount $20,967.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRETTI, ANTHONY Employer name South Country CSD - Brookhaven Amount $20,967.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITELAW, CATHERINE A Employer name Pilgrim Psych Center Amount $20,967.60 Date 09/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPS, VIOLA Employer name Hicksville UFSD Amount $20,966.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, CATHERINE A Employer name Pilgrim Psych Center Amount $20,967.00 Date 05/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCURDY, ALICE J Employer name Department of Motor Vehicles Amount $20,967.00 Date 06/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGGS, NANCY A Employer name Ontario County Amount $20,966.17 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, DAVID N Employer name SUNY Binghamton Amount $20,966.82 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUYJET, ALOYSIUS B Employer name Nassau Health Care Corp Amount $20,966.64 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARZEMBOWSKI, VIRGINIA H Employer name Erie County Amount $20,966.04 Date 12/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEESLER, LEONARD P, JR Employer name Village of Croton-On-Hudson Amount $20,966.00 Date 07/16/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, SALLY W Employer name Madison County Amount $20,966.16 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, LAURA E Employer name Suffolk County Amount $20,966.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURGIA, BARBARA J Employer name Niagara Falls City School Dist Amount $20,965.35 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, CONCETTA M Employer name Department of Tax & Finance Amount $20,965.26 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDICK, SUSANNE Employer name Middletown Psych Center Amount $20,965.04 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, ISABEL Employer name Creedmoor Psych Center Amount $20,966.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGANA-STORK, SHIRLEY Employer name Department of Health Amount $20,965.96 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SANDY L Employer name Bare Hill Correction Facility Amount $20,965.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBONDOLA, LOUISE A Employer name Locust Valley CSD Amount $20,965.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, WILLIAM W Employer name SUNY College at Potsdam Amount $20,965.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARILLA, JOHN Employer name SUNY Empire State College Amount $20,964.87 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFFEN, JUDY E Employer name BOCES-Monroe Amount $20,964.80 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELAURO, ELEANOR Employer name Suffolk County Amount $20,965.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYRULIK, CAROL A Employer name Erie County Amount $20,965.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNACHIE, ANN C Employer name Executive Chamber Amount $20,964.62 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, DAVID P Employer name North Colonie CSD Amount $20,964.75 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, ANA M Employer name Department of Motor Vehicles Amount $20,964.67 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELAND, CLARA M Employer name Broome County Amount $20,964.05 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECOTIS, SHIRLEY A Employer name NYS Office People Devel Disab Amount $20,964.04 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, RAUL Employer name Western New York DDSO Amount $20,964.43 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDER, PHYLLIS J Employer name Town of Clarkstown Amount $20,964.13 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, PETER H Employer name Department of Tax & Finance Amount $20,963.69 Date 09/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKER, CONNIE MATTIA Employer name Island Trees UFSD Amount $20,963.98 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, DEBRA S Employer name Western New York DDSO Amount $20,963.77 Date 05/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENT, RAYMOND A Employer name SUNY College at Plattsburgh Amount $20,964.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RONALD Employer name Clinton Corr Facility Amount $20,963.00 Date 12/29/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, FLORINE G Employer name Hudson River Psych Center Amount $20,963.00 Date 05/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, APRIL G Employer name Finger Lakes DDSO Amount $20,963.58 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BINNS, CHRIS V Employer name White Plains City School Dist Amount $20,963.05 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, WILLIAM R Employer name Oswego City School Dist Amount $20,962.93 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZATKO, IRENE F Employer name Oneida County Amount $20,962.82 Date 12/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRCHMAN, ROSE MARIE C Employer name Three Village CSD Amount $20,962.66 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JUDY A Employer name Byron-Bergen CSD Amount $20,962.59 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNER, DAVID W Employer name Dpt Environmental Conservation Amount $20,963.00 Date 10/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, JOSEPH Employer name Broome County Amount $20,962.51 Date 02/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENKOVICS, MARIE E Employer name Onondaga County Amount $20,962.55 Date 10/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERNBERG, SONYA B Employer name Dept Labor - Manpower Amount $20,962.00 Date 02/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASCA, MARIAN Employer name Erie County Amount $20,962.00 Date 01/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCH, SANDRA J Employer name Central NY DDSO Amount $20,961.76 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNONE, DIANE L Employer name Wantagh UFSD Amount $20,961.47 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARY A Employer name Finger Lakes DDSO Amount $20,962.20 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, SCHARLEEN W Employer name Connetquot CSD Amount $20,962.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, DIANA Employer name Brooklyn Public Library Amount $20,961.07 Date 04/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLIN, ALAN L Employer name City of Albany Amount $20,961.08 Date 07/30/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOND, EILEEN Employer name Div Criminal Justice Serv Amount $20,960.96 Date 09/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARIO, PATRICIA M Employer name New York State Assembly Amount $20,960.76 Date 06/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, MICHAEL N Employer name Cornell University Amount $20,960.71 Date 01/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, THOMAS M Employer name Coxsackie Corr Facility Amount $20,960.75 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ROBERT L Employer name Monroe County Wtr Authority Amount $20,961.00 Date 01/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLI, JAMES M Employer name Port Authority of NY & NJ Amount $20,960.39 Date 09/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, WILLIAM T Employer name Health Research Inc Amount $20,960.38 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRADIS, RICHARD A Employer name Village of Rockville Centre Amount $20,961.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNE, GIRARD G Employer name Division of State Police Amount $20,960.04 Date 06/28/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERRONE, VINCENT Employer name Town of Babylon Amount $20,960.04 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, MARY A Employer name Albany County Amount $20,960.19 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLIVAN, JAMES S Employer name City of Buffalo Amount $20,960.00 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, SANDY, JR Employer name Hilton CSD Amount $20,959.36 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHELKA, DOROTHEA Employer name SUNY Stony Brook Amount $20,960.00 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O KULA, THEODORE Employer name Cornell University Amount $20,960.00 Date 01/19/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINDELL, SHEILA L Employer name Department of Health Amount $20,960.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLD, CHERIANNE M Employer name Cattaraugus County Amount $20,959.20 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCASCIO, PAUL R Employer name Children & Family Services Amount $20,959.14 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BRUCE Employer name Rockland Psych Center Children Amount $20,959.21 Date 05/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, JOHN E Employer name Clinton County Amount $20,959.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPTNER, JOAN E Employer name SUNY Buffalo Amount $20,959.00 Date 09/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, REVA B Employer name Monroe County Amount $20,959.04 Date 08/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, ARTHUR M Employer name Chateaugay CSD Amount $20,958.51 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISCO, NANCY Employer name Syosset CSD Amount $20,958.42 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLIZZOTTO, EILEEN Employer name Dutchess County Amount $20,959.00 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROISI, NICHOLAS J Employer name Half Hollow Hills CSD Amount $20,959.00 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, YVONNE Employer name Shenendehowa CSD Amount $20,959.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMASH, IRENE A Employer name Orange County Amount $20,958.00 Date 11/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALEY, KENNETH R Employer name Hsc at Brooklyn-Hospital Amount $20,958.00 Date 11/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEHR, EDMUND J Employer name Lewis County Amount $20,958.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAS, JAMES Employer name Creedmoor Psych Center Amount $20,958.08 Date 12/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEAN, ANNE C Employer name Mid-Hudson Psych Center Amount $20,957.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, LOUIS Employer name Creedmoor Psych Center Amount $20,957.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, ROBERT M Employer name Dept Transportation Region 7 Amount $20,957.96 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHIELSON, LINDA L Employer name Wayne County Amount $20,956.93 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASH, RICHARD L Employer name North Syracuse CSD Amount $20,956.68 Date 02/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, SUSAN A Employer name Westchester County Amount $20,956.68 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, CYNTHIA J Employer name Johnsburg CSD Amount $20,957.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, EMORY N Employer name NYS Dormitory Authority Amount $20,956.93 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSEI, ADELAIDE Employer name Insurance Department Amount $20,956.47 Date 10/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, CHARLES E Employer name Cornell University Amount $20,956.12 Date 04/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, JUDITH Employer name Nassau County Amount $20,956.49 Date 01/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAY, DOLORES E Employer name Yonkers Mun Housing Authority Amount $20,956.04 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, E PATRICIA Employer name Garden City UFSD Amount $20,956.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, GENE R Employer name Harlem Valley Psych Center Amount $20,956.00 Date 08/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LERNER, INEZ Y Employer name Nassau County Amount $20,956.12 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMBOLI, MARY ANN Employer name Office of Court Administration Amount $20,956.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CONNIE L Employer name Town of Huntington Amount $20,955.71 Date 12/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, FLOYD H Employer name Dept Transportation Region 3 Amount $20,956.12 Date 08/10/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLSPAUGH, MARIE L Employer name Department of Civil Service Amount $20,955.08 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERGOLIZZI, JOHN R Employer name Division of State Police Amount $20,955.08 Date 08/10/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JANICZEK, MARILYN L Employer name Cornell University Amount $20,955.68 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, TIMOTHY P Employer name City of Jamestown Amount $20,955.47 Date 07/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONO, NANCY J Employer name Wyoming Corr Facility Amount $20,954.77 Date 11/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLING, VIRGINIA A Employer name City of Buffalo Amount $20,955.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORMA, JANET Employer name Town of Islip Amount $20,955.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, SANDRA C Employer name City of Rochester Amount $20,954.24 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEVELOWITZ, NEIL W Employer name Sullivan County Amount $20,954.18 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, VINIE M Employer name Monroe County Amount $20,954.15 Date 11/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, ANN Employer name Ninth Judicial Dist Amount $20,954.50 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORRENTINO, ANABEL R Employer name NYC Judges Amount $20,954.38 Date 04/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIOTTI, GERALDINE Employer name Syosset CSD Amount $20,954.12 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, HENRY E Employer name Dept Labor - Manpower Amount $20,953.96 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, ARLENE K Employer name Steuben County Amount $20,953.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, MARK R Employer name City of Fulton Amount $20,953.00 Date 07/17/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINCENT, RUTH A Employer name Cattaraugus County Amount $20,952.71 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIULIANO, JOAN K Employer name Patchogue-Medford UFSD Amount $20,952.62 Date 03/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LILLIE M Employer name Village of Garden City Amount $20,953.70 Date 05/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, KERINE M Employer name Westchester County Amount $20,953.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOENZSCH, DIANE Employer name Office of General Services Amount $20,952.51 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREGOY, ROBERT V Employer name Herricks UFSD Amount $20,952.62 Date 02/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AVIGNON, GAIL E Employer name Dept Labor - Manpower Amount $20,952.14 Date 11/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILES, RUTH M Employer name Canisteo-Greenwood CSD Amount $20,952.02 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, MARY E Employer name BOCES-Nassau Sole Sup Dist Amount $20,952.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERBEE, SANDRA V Employer name SUNY College at Buffalo Amount $20,952.00 Date 03/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ROBERT Employer name Great Meadow Corr Facility Amount $20,952.00 Date 01/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPELL, MALVERN J, JR Employer name Division of State Police Amount $20,952.12 Date 08/17/1970 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEGRON, AMY R Employer name Ulster County Amount $20,951.90 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULINO, CRUZ M Employer name Creedmoor Psych Center Amount $20,951.71 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JUDITH L Employer name Yonkers City School Dist Amount $20,951.00 Date 07/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETER, HARRY S Employer name Genesee County Amount $20,950.91 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, NANCY J Employer name Education Department Amount $20,950.82 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIANESE, WILLIAM J, JR Employer name New York State Assembly Amount $20,950.44 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCK, DONNA M Employer name Lewis County Amount $20,951.52 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMBUSKI, DAVID P Employer name Allegany Limestone CSD Amount $20,951.12 Date 06/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLINO, PETER P Employer name City of Rochester Amount $20,950.12 Date 12/05/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VAILLANCOURT, ROBERT L Employer name Sunmount Dev Center Amount $20,950.08 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIE, LINDA M Employer name Erie County Medical Cntr Corp Amount $20,950.37 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENT, GLENDA L Employer name Town of Massena Amount $20,950.04 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NALBONE, ANGELO J Employer name City of Jamestown Amount $20,950.04 Date 03/17/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASER, ARLENE J Employer name Pilgrim Psych Center Amount $20,950.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMENT, LU ANN M Employer name Fourth Jud Dept - Nonjudicial Amount $20,950.04 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNEY, JOHN T Employer name Auburn Corr Facility Amount $20,949.96 Date 02/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, DANIEL J Employer name Town of Gardiner Amount $20,949.43 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, KAREN L Employer name Chemung County Amount $20,949.98 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTONG, JARUSSRI Employer name SUNY at Stonybrook-Hospital Amount $20,949.98 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVIA, FRANCES Employer name Centro of Oneida Inc Amount $20,949.11 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADELMAN, DENNIS A Employer name Department of Tax & Finance Amount $20,949.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAHNUK, VIRGINIA A Employer name Johnson City CSD Amount $20,949.21 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRENTICE, JESSICA Employer name SUNY College Technology Canton Amount $20,949.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYDEN, FRANCES P Employer name Rockland County Amount $20,949.36 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, MARCIA L Employer name New York Public Library Amount $20,949.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENKEL, GEORGIANA Employer name Pilgrim Psych Center Amount $20,948.84 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, LINDA A Employer name Nassau County Amount $20,949.00 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, LAWRENCE E Employer name Town of Dryden Amount $20,948.19 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, ALFRED Employer name SUNY College at Old Westbury Amount $20,948.36 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, CHERYL D Employer name Union-Endicott CSD Amount $20,948.26 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAISTED, RUTH A Employer name Corning Painted Pst Enl Cty Sd Amount $20,948.04 Date 06/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ARNETT D Employer name SUNY College of Optometry Amount $20,948.00 Date 09/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, ARNOLD Employer name Department of Tax & Finance Amount $20,948.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMM, MARY ELIZABETH Employer name Div Criminal Justice Serv Amount $20,948.04 Date 11/21/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, NANCY B Employer name Hamilton County Amount $20,948.00 Date 08/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCHIA, MICHAEL A Employer name Hudson Corr Facility Amount $20,948.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONURA, ANNE F Employer name Syosset CSD Amount $20,947.70 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBASI, ROSS P Employer name Office of Real Property Servic Amount $20,947.00 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLESS, ROBERT A Employer name Village of Monticello Amount $20,947.04 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFER, BETTY A Employer name Town of Ossining Amount $20,947.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODA, ROLAND L Employer name Cornell University Amount $20,947.12 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKINGHAM, KATHLEEN Employer name Department of Health Amount $20,946.29 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, JERRY M Employer name Town of Hague Amount $20,946.26 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOICE, DONALD A Employer name Thruway Authority Amount $20,946.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, NINA Employer name Town of Islip Amount $20,946.04 Date 03/12/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, JOYCE M Employer name SUNY College Techn Farmingdale Amount $20,946.00 Date 10/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULTENSCHMIDT, SCOTT C Employer name Wayne County Amount $20,946.01 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DANA T Employer name City of Niagara Falls Amount $20,946.00 Date 02/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOGAN, WILLIAM J Employer name Village of Albion Amount $20,946.01 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDI, JANET Employer name Longwood CSD at Middle Island Amount $20,945.24 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC SWEENEY, BERNARD J Employer name Suffolk County Amount $20,946.00 Date 07/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUINI, LUDOVICO J Employer name Port Chester-Rye UFSD Amount $20,946.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, PAULA G Employer name Division of Human Rights Amount $20,944.79 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, YVONNE L Employer name Insurance Department Amount $20,944.73 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANICEK, LORNA M Employer name West Seneca CSD Amount $20,944.55 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARKIN, ELIZABETH Employer name Suffolk County Amount $20,945.17 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JEANNINE M Employer name Broome DDSO Amount $20,944.00 Date 11/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIS, RICHARD J Employer name SUNY College Technology Canton Amount $20,944.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MIGUEL Employer name Port Chester Housing Authority Amount $20,944.20 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLEN, ERIC M Employer name Ithaca City School Dist Amount $20,943.93 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, DIANA Employer name Orange County Amount $20,945.00 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, CHESTER P Employer name Shawangunk Correctional Facili Amount $20,944.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PAUL E Employer name Town of New Hartford Amount $20,943.00 Date 04/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, CALVIN G Employer name Adirondack Correction Facility Amount $20,943.60 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MARY L Employer name Westchester Health Care Corp Amount $20,942.96 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROSSI, FRANK S Employer name Dpt Environmental Conservation Amount $20,943.00 Date 08/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SHIRLEY A Employer name Dpt Environmental Conservation Amount $20,942.96 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUSKIN, AUDREY R Employer name Levittown Public Library Amount $20,943.96 Date 11/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESROSIERS, MARGARETTE Employer name Nassau Health Care Corp Amount $20,942.37 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERMON, RICHARD E Employer name Village of Malverne Amount $20,942.16 Date 06/07/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELIAMBRO, ANTONIO Employer name Town of Bedford Amount $20,942.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTELLI, SARAH Employer name Half Hollow Hills CSD Amount $20,942.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DOROTHY F Employer name Village of Garden City Amount $20,942.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, EDWARD J Employer name Nassau Health Care Corp Amount $20,941.57 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEGLEY, ANN D Employer name Mid Hudson Library System Amount $20,941.22 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JANET L Employer name Allegany County Amount $20,942.00 Date 12/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, ROSEMARIE Employer name Lindenhurst UFSD Amount $20,941.20 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, RUTH Employer name Bronx Psych Center Children Amount $20,942.04 Date 05/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINTO, JOSE V Employer name Manhattan Psych Center Amount $20,941.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANGIALOSI, MARY M Employer name Sewanhaka CSD Amount $20,940.63 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINA, TULLA Employer name Westchester Health Care Corp Amount $20,940.62 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHER, JUDITH M Employer name Department of State Amount $20,940.98 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIMAN, THOMAS R Employer name New York State Canal Corp Amount $20,941.00 Date 08/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERICO, SHIRLEY M Employer name Erie County Amount $20,940.55 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, JAMES F Employer name Oneida County Amount $20,941.09 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENT, CAROL A Employer name SUNY College at Buffalo Amount $20,940.12 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URCIUOLI, DENISE A Employer name Fishkill Corr Facility Amount $20,940.15 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABI, MARIA Employer name SUNY Buffalo Amount $20,940.00 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFORGE, CHARLES C Employer name Village of Cornwall Amount $20,940.00 Date 02/20/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, FELICIA L Employer name Cornell University Amount $20,939.45 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, JOHN E Employer name Attica Corr Facility Amount $20,940.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOCI, ANTHONY D Employer name City of Syracuse Amount $20,940.04 Date 08/15/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, JEFFREY D Employer name Ulster Correction Facility Amount $20,940.00 Date 03/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMLIN, WILLIAM PERRY Employer name SUNY Binghamton Amount $20,939.32 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPITZER, STEPHEN H Employer name Department of Social Services Amount $20,940.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFADDEN, ELOUISE Employer name Kingsboro Psych Center Amount $20,939.04 Date 09/17/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ARLENE E Employer name So Farmingdale Water District Amount $20,939.03 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI STEFANO, SALVATORE J Employer name UFSD of the Tarrytowns Amount $20,939.04 Date 11/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSMA, IVAN D Employer name Town of Cherry Valley Amount $20,938.65 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, GLORIA JEAN Employer name Erie County Amount $20,938.75 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYRE, CAROL J Employer name Monroe County Amount $20,938.68 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDKA, ROBERT P Employer name Village of Scotia Amount $20,938.96 Date 05/07/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LASSEUR, PAULA N Employer name Taconic DDSO Amount $20,938.46 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREITMAN, CHANA Employer name Sullivan County Amount $20,938.65 Date 11/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, ROSEMARY Employer name SUNY Stony Brook Amount $20,938.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMB, NEIL J Employer name Suffolk County Amount $20,937.27 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIANO, KATHLEEN A Employer name Western New York DDSO Amount $20,938.00 Date 03/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, VIOLET I Employer name Metro New York DDSO Amount $20,938.00 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBERRY, MARY E Employer name Chemung County Amount $20,937.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKINGHAM, MARTHA A Employer name City of Auburn Amount $20,937.00 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHARD, BARBARA R Employer name Division of State Police Amount $20,937.60 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, WILLIAM C Employer name New York Public Library Amount $20,936.00 Date 11/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISSETT, JOYCE L Employer name Taconic DDSO Amount $20,935.97 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSLOW, JOAN E Employer name Supreme Court Clks & Stenos Oc Amount $20,936.96 Date 01/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, CAROL D Employer name Islip UFSD Amount $20,935.41 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIAN, LEONARD Employer name Village of Ossining Amount $20,935.04 Date 01/17/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TANNER, GEORGE A Employer name Chautauqua Lake CSD Amount $20,935.42 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CHERYL A Employer name Workers Compensation Board Bd Amount $20,934.65 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDOUS, JANET M Employer name St Lawrence County Amount $20,936.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAACKER, LINDA R Employer name Tioga County Amount $20,934.34 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELO, HENRY F Employer name Dept Transportation Region 1 Amount $20,934.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, PATRICIA L Employer name Albany City School Dist Amount $20,934.11 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, ELOYSE Employer name Erie County Medical Cntr Corp Amount $20,934.22 Date 02/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLADYKA, LINDA K Employer name Washington County Amount $20,934.70 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, PATRICIA A Employer name Manhasset UFSD Amount $20,934.16 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHYS, MARTHA L Employer name Lewis County Amount $20,934.05 Date 12/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, JOSEPHINE Employer name Helen Hayes Hospital Amount $20,934.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODWIN, CAMILLE L Employer name West Islip UFSD Amount $20,933.96 Date 01/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADLEC, JUDITH A Employer name Horseheads CSD Amount $20,933.96 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINKENS, ROSANNE Employer name Nassau County Amount $20,934.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAAR, ROBERT D Employer name Springs UFSD of East Hampton Amount $20,934.00 Date 06/10/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGINARIO, JOHN M Employer name Town of Greece Amount $20,934.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIBNER, GARY R Employer name Canandaigua City School Dist Amount $20,933.90 Date 05/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, GLORIA S Employer name Suffolk County Amount $20,933.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, ALAN C Employer name Long Island St Pk And Rec Regn Amount $20,933.04 Date 11/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANIGAN, THOMAS E Employer name Off of the State Comptroller Amount $20,933.00 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, LAURA Employer name Department of Tax & Finance Amount $20,933.90 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFSTETTER, HILDA M Employer name Dept Labor - Manpower Amount $20,933.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAISLEY, MARY ANN Employer name Clarkstown CSD Amount $20,933.44 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLA, THOMAS M Employer name City of Buffalo Amount $20,932.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, JOSEPH A Employer name Mohawk Correctional Facility Amount $20,933.36 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARIE B Employer name Department of Motor Vehicles Amount $20,932.44 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEHEEN, KALIEL N Employer name Erie County Amount $20,932.04 Date 01/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JANE A Employer name Suffern CSD Amount $20,932.00 Date 02/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, NANCY A Employer name Town of Lewiston Amount $20,932.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ALICE Employer name Staten Island DDSO Amount $20,932.00 Date 12/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, CORALEA D Employer name Elmira City School Dist Amount $20,931.97 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, WILLIAM, JR Employer name Village of Freeport Amount $20,931.96 Date 12/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, DENNIS C Employer name South Beach Psych Center Amount $20,931.72 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBITT, LUCY A Employer name Town of Sweden Amount $20,932.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, SONIA Employer name Manhattan Psych Center Amount $20,932.00 Date 06/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNEN, ROSEANN M Employer name West Islip UFSD Amount $20,931.58 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN VLEET, BRENDA M Employer name Elmira Psych Center Amount $20,932.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICCIA, ROSEANNE Employer name Westchester County Amount $20,931.27 Date 01/05/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENMAN, CHARLES S Employer name Cayuga County Amount $20,931.51 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCKLER, M MARGIT Employer name South Beach Childrens Serv Amount $20,931.22 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGHOLTZ, DIANE M Employer name Chautauqua County Amount $20,931.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSIKALAKIS, JOHN Employer name Putnam County Amount $20,932.68 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, THOMAS Employer name Nassau County Amount $20,931.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYSTROM, ERIC J Employer name Sullivan County Amount $20,930.80 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURRO, ANGELO S Employer name Hudson Corr Facility Amount $20,931.00 Date 05/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, GAYLE Employer name BOCES-Onondaga Cortland Madiso Amount $20,930.62 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMMIE, CYNTHIA A Employer name Westchester County Amount $20,930.72 Date 09/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTERHOUT, JANICE I Employer name Monterey Shock Incarc Corr Fac Amount $20,930.83 Date 09/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFASSO, SIDNEY L Employer name NYS Gaming Commission Amount $20,930.33 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANWART, JAMES W, JR Employer name City of Newburgh Amount $20,930.04 Date 06/20/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIRNBAUM, SYLVIA Employer name Supreme Ct-1st Criminal Branch Amount $20,930.40 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARDONE, JOHN M Employer name Nassau County Amount $20,930.40 Date 04/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP