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 GUIHER, MARGARET J Employer name Erie County Amount $20,930.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONEGAN, MARY M Employer name Mexico CSD Amount $20,931.28 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGAN, ENRIQUE Employer name Green Haven Corr Facility Amount $20,929.56 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POZZULO, CARMELA T Employer name Port Washington UFSD Amount $20,930.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, L DEBORAH Employer name Willard Drug Treatment Campus Amount $20,929.62 Date 02/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARY E Employer name Onondaga County Amount $20,929.74 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, JANE Employer name Nassau County Amount $20,929.25 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNETTE, EMELINDA Employer name Hsc at Brooklyn-Hospital Amount $20,930.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTECHT, IRENE V Employer name Brentwood UFSD Amount $20,928.83 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAN, AZWEEM Employer name NYS Power Authority Amount $20,928.28 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, CAROLINE A Employer name Syracuse City School Dist Amount $20,928.26 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, OZELL Employer name Hudson River Psych Center Amount $20,929.00 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINNENBANK, SHIRLEY D Employer name Wilson CSD Amount $20,929.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, WINIFRED E Employer name Taconic DDSO Amount $20,928.04 Date 01/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDITSER, MICHAEL A Employer name Nassau County Amount $20,929.25 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEE E Employer name Off of the State Comptroller Amount $20,928.00 Date 02/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALRATH, LINDA L Employer name Otsego County Amount $20,927.98 Date 10/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZHANG, PEIQUN Employer name Town of Greenburgh Amount $20,927.67 Date 10/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, CAROL A Employer name Third Jud Dept - Nonjudicial Amount $20,927.52 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, ALMA A Employer name Chautauqua County Amount $20,928.04 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROME, JUDITH G Employer name Insurance Department Amount $20,928.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, DARLENE M Employer name Auburn City School Dist Amount $20,927.44 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSARIO, HAYDEE M Employer name Nassau County Amount $20,927.21 Date 09/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKERT, PATRICIA A Employer name Alden CSD Amount $20,927.12 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICK, JAMES Employer name Manhattan Psych Center Amount $20,927.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBRECHT, PATRICIA Employer name SUNY College at Potsdam Amount $20,927.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIDDLE, WILLIAM A Employer name Department of Health Amount $20,927.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIECHOWSKI, STANLEY J Employer name NYS Association of Counties Amount $20,927.25 Date 01/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACKOSKI, DEBORAH J Employer name BOCES-Onondaga Cortland Madiso Amount $20,927.30 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CLARENCE F Employer name Dept Transportation Region 6 Amount $20,927.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATELUNAS, CATHY L Employer name Chemung County Amount $20,926.90 Date 07/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MODERACKI, HENRY M Employer name City of North Tonawanda Amount $20,926.74 Date 04/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATTERLEE, JUDY M Employer name Genesee St Park And Rec Regn Amount $20,926.26 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMANN, ELSBETH Employer name New York State Assembly Amount $20,926.20 Date 05/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, CHERYL D Employer name City of Watertown Amount $20,926.16 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, BARBARA Employer name Queens Psych Center Children Amount $20,926.96 Date 02/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, KATHLEEN E Employer name New York State Assembly Amount $20,926.13 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVEY, SHIRLEY S Employer name Schenectady City School Dist Amount $20,925.96 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, PETER L, JR Employer name East Islip UFSD Amount $20,925.54 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, EILEEN A Employer name Metropolitan Trans Authority Amount $20,925.12 Date 01/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, ROBERT J Employer name Temporary & Disability Assist Amount $20,925.10 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAF, HERBERT Employer name Office of General Services Amount $20,925.00 Date 12/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAN, DAVID A Employer name Genesee County Amount $20,926.00 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JON M Employer name Greater Binghamton Health Cntr Amount $20,926.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, THERESA A Employer name Onondaga County Amount $20,924.94 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JASTREBSKI, JOHN P Employer name Green Haven Corr Facility Amount $20,926.00 Date 01/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIBAUDO, COLETTE F Employer name West Islip UFSD Amount $20,924.81 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIGELMAN, LOUIS M Employer name NYS Power Authority Amount $20,924.46 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPTUNE, FLORENCE E Employer name Hsc at Brooklyn-Hospital Amount $20,924.39 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, MARY ANN Employer name Evans - Brant CSD Amount $20,924.82 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ROSA M Employer name State Insurance Fund-Admin Amount $20,924.00 Date 03/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOSEPH A Employer name Yonkers City School Dist Amount $20,924.00 Date 07/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHR, GRACE T Employer name Village of Lindenhurst Amount $20,924.23 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, PHILIP C Employer name Schuyler County Amount $20,924.00 Date 04/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERWOOD, MICHAEL D Employer name SUNY Brockport Amount $20,923.59 Date 10/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, RICHARD, JR Employer name Fulton Corr Facility Amount $20,923.22 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, ELAINE M Employer name Long Island Dev Center Amount $20,923.14 Date 02/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIDESTER, DEBRA J Employer name Greater Binghamton Health Cntr Amount $20,923.09 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPOZZO, NANCY A Employer name Germantown CSD Amount $20,923.27 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, HENRY J Employer name Chenango County Amount $20,923.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTZ, PAUL Employer name Niagara County Amount $20,922.96 Date 04/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, MARY ELLEN Employer name Taconic DDSO Amount $20,923.04 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, CHRISTINE Employer name City of Poughkeepsie Amount $20,922.69 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBER-BUTLER, JUDY Employer name Dept Labor - Manpower Amount $20,922.10 Date 12/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASALLE, DAWN L Employer name Central NY DDSO Amount $20,922.96 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILES, MARGARET M Employer name Office of General Services Amount $20,922.96 Date 04/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, GREGORY M Employer name Dept Transportation Region 6 Amount $20,922.69 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEWEN, VIBERT Employer name Kingsboro Psych Center Amount $20,921.96 Date 03/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, GERARD A Employer name Village of Mineola Amount $20,921.96 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, TIMOTHY V Employer name Broome DDSO Amount $20,921.47 Date 11/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINERNEY, ALICE Employer name Department of Law Amount $20,921.22 Date 08/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUDITIS, JAMES Employer name SUNY Binghamton Amount $20,921.08 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLZ, CAROL M Employer name Buffalo City School District Amount $20,921.76 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOWSKE, LINDA M Employer name City of Saratoga Springs Amount $20,921.64 Date 08/03/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC KEON, MICHAEL T, JR Employer name Clinton Corr Facility Amount $20,921.00 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARRY, DOROTHY PAULA S Employer name New York Public Library Amount $20,921.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISPONZIO, FRANCES A Employer name New York Public Library Amount $20,921.00 Date 03/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, RICHARD A Employer name City of Mount Vernon Amount $20,920.96 Date 07/09/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VONA, PATRICIA R Employer name Niagara County Amount $20,921.00 Date 03/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, MARY A Employer name Central NY Psych Center Amount $20,921.00 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THWAITS, JODY A, SR Employer name Town of Jay Amount $20,920.68 Date 08/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, MARY ANN A Employer name Groton CSD Amount $20,920.38 Date 07/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, MARGARET A Employer name Cayuga County Amount $20,920.75 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, EDWARD T Employer name SUNY Health Sci Center Syracuse Amount $20,921.00 Date 10/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPSON, ROSALYN M Employer name NYC Family Court Amount $20,920.20 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICKLES, CLAYTON P Employer name City of Tonawanda Amount $20,920.01 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATERINO, GEORGEANN T Employer name Palmyra-Macedon CSD Amount $20,920.04 Date 07/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURIELLO, EVON E Employer name Village of Pleasantville Amount $20,920.25 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUATTROCCHI, STEFANO P Employer name Rockland County Amount $20,920.00 Date 07/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLEY, BARBARA J Employer name Children & Family Services Amount $20,920.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN V Employer name Vestal CSD Amount $20,920.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, DONALD F Employer name Albany County Amount $20,919.69 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYATT, LINDA D Employer name Owego Apalachin CSD Amount $20,920.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEGG, RONALD G Employer name Otsego County Amount $20,919.59 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANK, ALFRED J Employer name Department of Transportation Amount $20,920.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKBURN, KATHERINE L Employer name SUNY College at Oswego Amount $20,919.95 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABREU, MELANIA Employer name Nassau Health Care Corp Amount $20,918.39 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, WALDO J Employer name Sing Sing Corr Facility Amount $20,918.88 Date 02/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, LEEANNA E Employer name Department of Social Services Amount $20,918.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSAMILIA, ADELE C Employer name Nassau County Amount $20,919.96 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SARAH J Employer name Town of Poughkeepsie Amount $20,918.53 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, JOAN P Employer name Westchester Health Care Corp Amount $20,918.33 Date 12/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, ROBERT F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,918.49 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANIGAN, MARY JANE H Employer name Dept Labor - Manpower Amount $20,918.00 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEECHERT, VIRGINIA J Employer name Queens Borough Public Library Amount $20,917.82 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCO, ROBIN A Employer name Ossining UFSD Amount $20,917.77 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURICE, NANCY A Employer name Department of Tax & Finance Amount $20,917.67 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, JOHN T, JR Employer name Division of State Police Amount $20,917.88 Date 07/10/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MORENO, SHEILA Employer name SUNY Health Sci Center Brooklyn Amount $20,917.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZYGIEL, MARGARET A Employer name Erie County Amount $20,917.26 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, JOHN L Employer name Attica Corr Facility Amount $20,917.43 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZENDRAN, OLGA Employer name Albany County Amount $20,917.54 Date 12/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILMI, DOMINICK A Employer name Appellate Div 1st Dept Amount $20,917.00 Date 08/11/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, MIRTHA GLADYS Employer name Helen Hayes Hospital Amount $20,917.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAIA, RONALD J Employer name State Insurance Fund-Admin Amount $20,917.08 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, DAVID C Employer name Village of Boonville Amount $20,916.57 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTEIN, EDGAR Employer name Bernard Fineson Dev Center Amount $20,917.25 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINCIGUERRA, MARILYN A Employer name City of Schenectady Amount $20,916.81 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUTISTA, ADRIENNE G Employer name Office of Mental Health Amount $20,916.06 Date 05/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONANT, DOROTHY L Employer name Village of Potsdam Amount $20,916.73 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESH, PHILIP D Employer name Town of New Paltz Amount $20,916.45 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFINGWELL, NANCY Employer name Schenectady County Amount $20,916.46 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JOHN R Employer name Town of Dryden Amount $20,916.00 Date 06/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUREY, WILLIAM F Employer name Niagara-Wheatfield CSD Amount $20,915.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, THOMAS R Employer name City of Troy Amount $20,915.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMILE, BARBARA A Employer name Commission of Correction Amount $20,916.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRELAND, FRANK L Employer name Bronx Psych Center Amount $20,915.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, JUDITH A Employer name City of Buffalo Amount $20,916.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIANO, JOSEPH A Employer name Onondaga County Amount $20,915.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEDMONTE, ANDREA R Employer name Dept of Correctional Services Amount $20,915.00 Date 09/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHIRLEY Employer name Kingsboro Psych Center Amount $20,914.96 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POYER, ANNETTE V Employer name Whitney Point CSD Amount $20,916.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CHRISTINA M Employer name Div Housing & Community Renewl Amount $20,914.80 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMAN, MARIA C Employer name Greece CSD Amount $20,914.97 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOCIAS, RALPH Employer name Town of Hempstead Amount $20,915.00 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IAPOCE, THOMAS M Employer name Downstate Corr Facility Amount $20,914.56 Date 09/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, LONA J Employer name Hudson River Psych Center Amount $20,913.96 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LEONARD W Employer name Taconic St Pk And Rec Regn Amount $20,913.88 Date 08/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOPP, TIMOTHY M Employer name City of Oswego Amount $20,913.45 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BAR, CATHY L Employer name Chemung County Amount $20,914.18 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSS, KATHLEEN L Employer name Erie County Amount $20,914.01 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, RAYMOND Employer name Westchester County Amount $20,914.00 Date 10/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, THOMAS R Employer name Onondaga County Amount $20,913.00 Date 11/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, DONNA J Employer name Dpt Environmental Conservation Amount $20,913.42 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HROMADA, DEBORAH K Employer name Town of Bainbridge Amount $20,913.11 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNANO, SANDRA Employer name Yonkers City School Dist Amount $20,912.96 Date 07/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, RUBY Employer name Rockland Psych Center Amount $20,912.88 Date 01/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAWK, CAROL A Employer name Western New York DDSO Amount $20,913.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, THOMAS C Employer name Department of Law Amount $20,912.00 Date 03/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENZA, VINCENT P Employer name Onondaga County Amount $20,912.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, SALVADOR Employer name SUNY Stony Brook Amount $20,912.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST LOUIS, WILFRED P Employer name NYS Psychiatric Institute Amount $20,912.65 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, JOAN F Employer name Suffolk County Amount $20,911.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSNAN, MICHAEL W Employer name Department of Law Amount $20,911.42 Date 01/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, THOMAS R Employer name Dept Transportation Region 1 Amount $20,912.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALINCONICO, S MICHAEL Employer name New York Public Library Amount $20,912.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIREKU, CONNIE A Employer name Westchester County Amount $20,910.85 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, BARBARA A Employer name Yonkers City School Dist Amount $20,910.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWSWELL, DOROTHY I Employer name Town of Grand Island Amount $20,910.96 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORDIES, HARRIET F Employer name Central Islip Psych Center Amount $20,909.04 Date 01/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASUCCI, PATRICIA Employer name Rockland Psych Center Children Amount $20,909.00 Date 07/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, CARL I Employer name Willard Psych Center Amount $20,910.08 Date 06/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, VONDA M Employer name Chemung County Amount $20,909.97 Date 08/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICCA, CATHERINE M Employer name Monroe County Amount $20,909.96 Date 08/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, HENRY W Employer name Niagara County Amount $20,909.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, JAMES A Employer name Albany Housing Authority Amount $20,908.97 Date 07/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD L Employer name City of Dunkirk Amount $20,908.92 Date 06/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHLER, JOAN M Employer name Bay Shore UFSD Amount $20,909.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATOR, ADAM H Employer name Town of Greenville Amount $20,908.82 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARAZZO, ROBERT L Employer name Schenectady County Amount $20,908.59 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEOBALD, MAUREEN Employer name Hicksville UFSD Amount $20,908.20 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNARD, MARY C Employer name SUNY Brockport Amount $20,908.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAFF, KENNETH L Employer name Yates County Amount $20,908.85 Date 07/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE GRAND, FRITZ Employer name Children & Family Services Amount $20,908.10 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ERNEST E, JR Employer name Mohawk Correctional Facility Amount $20,908.04 Date 10/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKLAS, BENJAMIN Employer name Woodbourne Corr Facility Amount $20,908.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, ROBERT Employer name Thruway Authority Amount $20,907.15 Date 04/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DUDLEY GERALD Employer name Creedmoor Psych Center Amount $20,907.04 Date 01/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, PAMELA S Employer name Amherst CSD Amount $20,907.37 Date 02/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREBING, EILEEN C Employer name Westmoreland CSD Amount $20,907.16 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, NANCY N Employer name Willard Psych Center Amount $20,907.92 Date 03/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTI, RUDOLPH R Employer name Harrison CSD Amount $20,907.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, GLORIA C Employer name Fishkill Corr Facility Amount $20,907.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CAROL K Employer name Fairport CSD Amount $20,906.13 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CHUN YEN Employer name Central NY Psych Center Amount $20,907.00 Date 04/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSMAN, ROBERT F Employer name Town of Oyster Bay Amount $20,906.23 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACTEAU, LINDA S Employer name Clinton County Amount $20,906.22 Date 02/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, JEAN Employer name Education Department Amount $20,906.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, BARBARA L Employer name Taconic DDSO Amount $20,906.04 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGTON, ELIZABETH H Employer name Nassau County Amount $20,907.92 Date 09/11/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGLESTON, RODNEY A Employer name Town of Ghent Amount $20,905.91 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, HERBERT E Employer name City of Rye Amount $20,905.92 Date 08/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKOBJAK, JOSEPH R Employer name Erie County Amount $20,905.88 Date 02/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAISER, MAUREEN Employer name Erie County Medical Cntr Corp Amount $20,905.65 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, LESLIE A Employer name Penfield CSD Amount $20,905.46 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DELORES L Employer name Manhattan Psych Center Amount $20,905.88 Date 09/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTS, JOHN F Employer name Dept Transportation Region 1 Amount $20,905.21 Date 07/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDAZZO, IRENE M Employer name East Rockaway UFSD Amount $20,905.88 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPPI, DONNA L Employer name Niskayuna CSD Amount $20,905.27 Date 03/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONDON, MATTHEW A Employer name Department of Health Amount $20,905.38 Date 04/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREZIOSO, JOSEPH A Employer name City of Cortland Amount $20,905.04 Date 10/01/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAKER, SHIRLEY H Employer name Erie County Amount $20,905.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, MARY E Employer name Westchester County Amount $20,905.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSBY, MARY C Employer name Niagara County Amount $20,905.00 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, JAMES S Employer name Olean City School Dist Amount $20,905.07 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATHWAITE, MOSES A Employer name SUNY Health Sci Center Brooklyn Amount $20,904.00 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINSMAN, DAVID C Employer name Clinton County Amount $20,905.00 Date 11/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADWELL, OSCAR Employer name SUNY Stony Brook Amount $20,904.97 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDEEN, ROGER A Employer name Onondaga County Amount $20,903.47 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLOW, MARY A Employer name Kenmore Town-Of Tonawanda UFSD Amount $20,903.89 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, VIRGINIA R Employer name Hudson River Psych Center Amount $20,903.49 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNHAM, CHERI L Employer name SUNY Central Admin Amount $20,903.29 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARY ANN Employer name BOCES-Onondaga Cortland Madiso Amount $20,903.46 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL FORTE, MARY ANNE Employer name Ontario County Amount $20,904.73 Date 09/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, FRED A Employer name Mohawk Valley Psych Center Amount $20,903.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHARD, ELIZABETH Employer name Onondaga County Amount $20,903.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURIMOND, SPENCER Employer name Creedmoor Psych Center Amount $20,905.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULE, JOHN L Employer name Village of Dolgeville Amount $20,902.92 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOSONO, DIANE L Employer name Plainedge UFSD Amount $20,902.91 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEAN, JOHN A Employer name Tompkins County Amount $20,903.00 Date 04/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DAVID A Employer name Mid-State Corr Facility Amount $20,903.11 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODIN, LARRY R Employer name Western New York DDSO Amount $20,902.91 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, NANCY A Employer name Chautauqua County Amount $20,901.96 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, MARY Employer name Department of Tax & Finance Amount $20,901.88 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, AVERY S Employer name Washington Hts Unit Amount $20,902.57 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLETTE, ALBERTA M Employer name Chazy CSD Amount $20,902.96 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANORMAN, PATRICIA M Employer name City of Auburn Amount $20,902.81 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, MICHAEL D Employer name Wheatland-Chili CSD Amount $20,901.80 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, DONALD E Employer name City of Buffalo Amount $20,901.22 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSWAY, VICTORIA J Employer name North Country Library System Amount $20,901.66 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, SUZANNE Employer name Nassau County Amount $20,901.11 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONEY, WESLEY Employer name City of New Rochelle Amount $20,901.00 Date 01/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODOROV, LAURIE JEAN Employer name Shenendehowa CSD Amount $20,900.73 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, WESLEY I Employer name Attica Corr Facility Amount $20,900.28 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JANICE K Employer name Taconic DDSO Amount $20,901.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKLUND, DIANA C Employer name Department of State Amount $20,902.07 Date 03/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCK, ELIZABETH J Employer name Schenectady County Amount $20,900.00 Date 12/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BARBARA Employer name Pilgrim Psych Center Amount $20,900.96 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMANN, GEORGE Employer name Brentwood UFSD Amount $20,900.00 Date 01/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, RUTH B Employer name Rochester Psych Center Amount $20,899.96 Date 09/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, DIANE M Employer name Central NY DDSO Amount $20,901.65 Date 11/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMERI, ARLENE M Employer name Nassau County Amount $20,899.96 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODERICK, PATRICIA A Employer name Orange County Amount $20,899.48 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESTARO, JOYCE A Employer name Catskill OTB Corp Amount $20,899.96 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEL, CHARLES N Employer name Dept Transportation Region 9 Amount $20,899.92 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRUGGIA, JEFFREY J Employer name Livingston County Amount $20,899.69 Date 01/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANIAK, ROGER F Employer name City of Buffalo Amount $20,898.50 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELOSI, RALPH J Employer name Division For Youth Amount $20,899.00 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICURANZA, JOSEPH Employer name Village of Bronxville Amount $20,898.02 Date 05/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUIMET, FRANCOISE M Employer name NYS Higher Education Services Amount $20,898.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKESBERG, ELLEN B Employer name Capital Dist Child&Youth Serv Amount $20,898.66 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKALOCKY, STEPHEN P Employer name Nassau County Amount $20,897.39 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITMER, JOYCE Employer name Olean City School Dist Amount $20,897.00 Date 08/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, THERESA A Employer name Science & Techn Foundation Amount $20,897.03 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, FRANKLIN Employer name Division of State Police Amount $20,896.96 Date 10/09/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PITTAS, PHYLLIS Employer name SUNY at Stonybrook-Hospital Amount $20,896.96 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK, LORIE E Employer name Guilderland CSD Amount $20,896.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRICOLA, CARL J Employer name Dept Transportation Reg 2 Amount $20,898.92 Date 03/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, BONNIE S Employer name Thrall Public Library Amount $20,896.55 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINFIELD, MAGGIE Employer name Division For Youth Amount $20,897.92 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, JAMES R Employer name Town of Southold Amount $20,896.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANG, KWANG J Employer name Manhattan Psych Center Amount $20,896.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARQUEZ, NILDA Employer name NYC Family Court Amount $20,896.00 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIER, ELIZABETH G Employer name Schenectady County Amount $20,896.00 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARROW, FLOYD, JR Employer name Department of Health Amount $20,895.94 Date 07/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JOSEPH E Employer name City of Middletown Amount $20,898.00 Date 07/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAROSE, CARLETON E Employer name Ogdensburg Bridge & Port Auth Amount $20,894.96 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, ROBERTA A Employer name Western New York DDSO Amount $20,895.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOUNT, DORIS Employer name Department of Tax & Finance Amount $20,895.96 Date 03/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERASMO, VITO D Employer name Port Washington UFSD Amount $20,894.58 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFFLER, FRANCES L Employer name NYS Teachers Retirement System Amount $20,895.62 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONCHETTI, SARAFINA Employer name Niagara County Amount $20,894.04 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGAN, CAROL J Employer name Commack UFSD Amount $20,894.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANE, STEVEN W, SR Employer name South Seneca CSD Amount $20,896.09 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, CYNTHIA A Employer name SUNY Buffalo Amount $20,894.39 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALAS, LEONARD R Employer name Nassau County Amount $20,894.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, NANCY M Employer name Baldwinsville CSD Amount $20,893.96 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, MAUREEN F Employer name Bill Drafting Commission Amount $20,893.92 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, SUSAN L Employer name SUNY Binghamton Amount $20,894.00 Date 05/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTERO, HILDA A Employer name North Bellmore UFSD Amount $20,893.83 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, ROSE MARIE Employer name SUNY Construction Fund Amount $20,895.00 Date 05/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRAM, KEVIN R Employer name Rockland County Amount $20,893.71 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MYRTLE L Employer name Madison County Amount $20,893.96 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERSTEIN, ROBERT M, JR Employer name City of Binghamton Amount $20,893.29 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, RITA L Employer name Nassau County Amount $20,893.28 Date 11/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERON, MARTHA A Employer name Department of Tax & Finance Amount $20,893.54 Date 11/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, NETTIE P Employer name Cornell University Amount $20,893.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPILKA, JOAN F Employer name Taconic DDSO Amount $20,892.98 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, NILDA M Employer name Albion Corr Facility Amount $20,893.00 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, STEPHEN Employer name Metro New York DDSO Amount $20,893.24 Date 03/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI LEONARDO, LORETTA Employer name Lindenhurst UFSD Amount $20,893.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARATTA, M REGINA Employer name Onondaga County Amount $20,892.87 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, STEVEN J Employer name Town of Colonie Amount $20,892.72 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, CHARLOTTE M Employer name Brooklyn DDSO Amount $20,892.96 Date 05/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERARD, DOROTHY A Employer name City of White Plains Amount $20,892.12 Date 10/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCIANI, DORA M Employer name East Rochester UFSD Amount $20,892.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, SHARON A Employer name Roswell Park Cancer Institute Amount $20,892.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANCIO, CARMELLA Employer name Jamestown City School Dist Amount $20,892.66 Date 08/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, CIMA Employer name Long Island Dev Center Amount $20,892.17 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUELL, JANET M Employer name South Beach Psych Center Amount $20,891.96 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASSE, JOETTE Employer name Western New York DDSO Amount $20,892.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGARUCCI, ALFRED Employer name City of Buffalo Amount $20,892.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLITTO, KATHLEEN A Employer name Town of Penfield Amount $20,891.19 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, GABRIEL Employer name 10th Judicial District Nassau Nonjudicial Amount $20,891.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONE, LEE Employer name Supreme Ct Kings Co Amount $20,890.92 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UEBLER, TINA M Employer name City of Watertown Amount $20,891.87 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MAUREEN Employer name Rockland Psych Center Amount $20,891.96 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DOUGLAS J Employer name Skaneateles CSD Amount $20,889.83 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, WILLIE MAE Employer name Department of Motor Vehicles Amount $20,889.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBALIS, ANNE MARIE Employer name Westchester County Amount $20,890.22 Date 08/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZASKOS, FLORENCE Employer name Dept Labor - Manpower Amount $20,889.84 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYLE, NATALIE Employer name Temporary & Disability Assist Amount $20,889.24 Date 10/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, ROBERT L Employer name Kingsboro Psych Center Amount $20,889.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, CHARLES E, JR Employer name BOCES Wash'sar'War'Ham'Essex Amount $20,889.21 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MAUREEN A Employer name Franklin County Amount $20,889.29 Date 04/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELOR, CHRISTINE L Employer name Banking Department Amount $20,889.00 Date 02/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUCCI, FERDINAND A Employer name Monroe County Amount $20,889.00 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENNER, SAMUEL R Employer name Town of Schroon Amount $20,889.00 Date 01/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLARATTA, LINDA Employer name Longwood CSD at Middle Island Amount $20,889.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, MICHAEL J Employer name Carmel CSD Amount $20,888.94 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVORST, PENNIE M Employer name Albany County Amount $20,888.34 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, BEVERLY A Employer name Greater Binghamton Health Cntr Amount $20,888.08 Date 08/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABAWSKI, STANLEY M Employer name Arlington CSD Amount $20,889.00 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRANO, SYLVIA B Employer name Suffolk County Amount $20,888.96 Date 02/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOIN, VIRGINIA Employer name Department of Tax & Finance Amount $20,887.96 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, BARBARA Employer name Westchester Health Care Corp Amount $20,887.96 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROMER, JUDITH A Employer name Department of Health Amount $20,888.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, RICHARD W Employer name Orleans County Amount $20,888.00 Date 12/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, PAMELA A Employer name Pilgrim Psych Center Amount $20,887.88 Date 02/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYFORD, JANET Employer name Erie County Amount $20,887.96 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANEY, JOHN R Employer name Watertown Corr Facility Amount $20,887.04 Date 05/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, RUTH S Employer name Rochester Psych Center Amount $20,887.04 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEY, KATHLEEN A Employer name Thruway Authority Amount $20,887.00 Date 04/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MARIE Employer name Chemung County Amount $20,887.67 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATTIMORE, ROBIN Employer name Nassau Health Care Corp Amount $20,887.67 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, SHARON Employer name Kirby Forensic Psych Center Amount $20,887.57 Date 09/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, LORRAINE S Employer name Dept Transportation Region 8 Amount $20,886.96 Date 12/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, LUAL Employer name Bronx Psych Center Amount $20,886.96 Date 02/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLIN, PAUL G Employer name Dept Transportation Region 1 Amount $20,886.96 Date 08/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, PAUL T Employer name NYS Power Authority Amount $20,886.53 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTS, MARY A Employer name SUNY College at Geneseo Amount $20,886.36 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOMBARD, LAWRENCE L Employer name Green Haven Corr Facility Amount $20,886.00 Date 04/10/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, CAROL T Employer name Putnam County Amount $20,885.16 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTTLES, GERALD S Employer name Dutchess County Amount $20,886.00 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BARRY C Employer name Creedmoor Psych Center Amount $20,886.96 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCAMP, COLINETTE J Employer name Rochester City School Dist Amount $20,886.16 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, ERIC M Employer name Dpt Environmental Conservation Amount $20,885.00 Date 07/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, JAMES F Employer name Chautauqua County Amount $20,885.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINKS, BARBARA J Employer name Monroe County Amount $20,885.12 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANCOUGHNETT, ARTHUR Employer name Carmel CSD Amount $20,885.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLINEK, FRANK H Employer name Islip UFSD Amount $20,885.00 Date 07/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, EVELYN Employer name New York Public Library Amount $20,884.96 Date 12/27/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREVILLE, ERNEST E Employer name Albany City School Dist Amount $20,885.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKIEWICZ, RICHARD Employer name SUNY Albany Amount $20,884.96 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZE, THOMAS J Employer name Department of Transportation Amount $20,884.66 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'SHEA, CLAUDIA W Employer name SUNY College at Potsdam Amount $20,884.80 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, EDWARD C, JR Employer name Office of General Services Amount $20,884.48 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTTMAN, ARTHUR Employer name Town of Brookhaven Amount $20,884.51 Date 07/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RADICCHI, JOSEPH L Employer name City of Binghamton Amount $20,884.08 Date 07/26/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURNS-FRANZESE, ANNE Employer name Saratoga County Amount $20,883.97 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYTELKA, ALAN I Employer name Interstate Environmental Comis Amount $20,884.04 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMP, CHARLES Employer name Mt Vernon City School Dist Amount $20,883.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, EILEEN R Employer name BOCES-Ham'Tn Fulton Montgomery Amount $20,883.29 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOOS, ALAN J Employer name N Tonawanda City School Dist Amount $20,883.86 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, DOROTHEA A Employer name Erie County Amount $20,883.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHREIBER, JOHN R Employer name Mid-State Corr Facility Amount $20,883.12 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURRERI, ROBERT J Employer name City of Mount Vernon Amount $20,884.00 Date 08/29/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'DONNELL, CAROL J Employer name Westchester Health Care Corp Amount $20,882.86 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, MARIA T Employer name Nanuet UFSD Amount $20,882.99 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNELL, BEVERLEY B Employer name Town of Hartland Amount $20,882.10 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS-BASS, LEONORA Employer name Department of Motor Vehicles Amount $20,882.04 Date 06/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, LINDA LOU Employer name Town of Fort Edward Amount $20,882.68 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIARDINO, DENISE M Employer name Central NY Psych Center Amount $20,881.41 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLAVICENCIO, ROSARIO Employer name Elmsford UFSD Amount $20,881.30 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DORIS Employer name Pilgrim Psych Center Amount $20,882.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULICK, PAUL Employer name Village of Fredonia Amount $20,882.00 Date 09/19/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVENS, LORRAINE M Employer name Dutchess County Amount $20,882.37 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALASENOWICH, EUGEN Employer name Div Military & Naval Affairs Amount $20,881.00 Date 11/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DONALD G, JR Employer name Patchogue-Medford UFSD Amount $20,881.17 Date 06/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANNA, JOSEPHINE C Employer name City of New Rochelle Amount $20,881.09 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, ELIZABETH S Employer name Newburgh City School Dist Amount $20,881.00 Date 03/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, MARY D Employer name North Syracuse CSD Amount $20,880.92 Date 09/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MADELINE Employer name Syosset CSD Amount $20,881.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATES, RENEE O Employer name Fallsburg CSD Amount $20,880.20 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, EARL J Employer name Montgomery County Amount $20,880.16 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, PEARLINE Employer name Division of Parole Amount $20,880.81 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUDOIN, WILFRED R Employer name Onondaga County Amount $20,880.04 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRO, WILLIAM V, JR Employer name Westchester County Amount $20,880.31 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALONDE, LEO P Employer name City of Ogdensburg Amount $20,880.84 Date 01/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLATUS, ANNEMARIE Employer name Metro New York DDSO Amount $20,880.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANDINALI, AURORA T Employer name Nanuet UFSD Amount $20,880.04 Date 01/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMMASINI, ROBERTA M Employer name Supreme Court Clks & Stenos Oc Amount $20,879.96 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, PHILIP Employer name Dpt Environmental Conservation Amount $20,880.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, ELINOR M Employer name Canajoharie CSD Amount $20,880.00 Date 07/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EMANUEL Employer name Central Islip UFSD Amount $20,879.38 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAI, ANGELO Employer name NYS Power Authority Amount $20,879.19 Date 12/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLOIRE, LEANDRE R Employer name Manhattan Psych Center Amount $20,879.04 Date 08/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, WALTER A Employer name Suffolk County Amount $20,879.00 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERHAAR, GAIL T Employer name Monroe County Amount $20,878.73 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLAN, HILARY M Employer name Supreme Court Clks & Stenos Oc Amount $20,878.88 Date 03/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, DOROTHY M Employer name Onondaga County Amount $20,878.24 Date 05/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AQUILINA, JUDITH A Employer name Monroe County Amount $20,878.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMENETZ, CHARLES L Employer name City of White Plains Amount $20,878.08 Date 07/21/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOULE, LINDA F Employer name Third Jud Dept - Nonjudicial Amount $20,878.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERDLE, KATHRYN J Employer name Ontario County Amount $20,878.00 Date 02/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, MARILYN H Employer name Central NY DDSO Amount $20,878.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SALLIE M Employer name Port Authority of NY & NJ Amount $20,878.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAINEY, GERALD R Employer name Schuyler County Amount $20,877.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, EDNA Employer name South Beach Psych Center Amount $20,877.65 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, JANICE B Employer name Valhalla UFSD Amount $20,877.10 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERBATCH, EARLAND S Employer name SUNY Stony Brook Amount $20,877.81 Date 12/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, HARVEY Employer name Central Islip Psych Center Amount $20,877.00 Date 10/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUDS, JOHN F A Employer name Erie County Amount $20,877.04 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAURIN, JAMES H Employer name Wyandanch UFSD Amount $20,876.76 Date 03/11/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALL DUNN, JOYCE A Employer name Rockland Psych Center Amount $20,877.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDUCCI, CAROL A Employer name Erie County Medical Cntr Corp Amount $20,876.68 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, CHERYL A Employer name Hsc at Syracuse-Hospital Amount $20,876.88 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNASCONI, MARIA V Employer name Clarkstown CSD Amount $20,876.86 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNA, DENNIS J Employer name Town of Allegany Amount $20,876.22 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, GEORGE M Employer name Children & Family Services Amount $20,876.15 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, RITA A Employer name Half Hollow Hills CSD Amount $20,876.04 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ANITA L Employer name Department of Tax & Finance Amount $20,876.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ALFORD Employer name Brooklyn DDSO Amount $20,875.55 Date 07/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADINO, IRENE Employer name Sachem CSD at Holbrook Amount $20,876.04 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANO, RONALD Employer name Erie County Amount $20,876.00 Date 09/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODNARYK, KAREN A Employer name Executive Chamber Amount $20,875.08 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELKNAP, DAVID S Employer name Elmira Corr Facility Amount $20,875.44 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLURE, RONALD E Employer name Division For Youth Amount $20,875.42 Date 06/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, PATRICIA E Employer name Corning Painted Pst Enl Cty Sd Amount $20,875.78 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANAL, ELIZABETH A Employer name Suffolk County Amount $20,875.04 Date 09/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, ROSA Employer name Pilgrim Psych Center Amount $20,875.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRIANNO, NANCY Employer name West Seneca CSD Amount $20,875.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOVAY, WYAN G Employer name City of Rochester Amount $20,874.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMIL, SOPHIE B Employer name 10th Judicial District Nassau Nonjudicial Amount $20,874.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROGAN, PATRICIA Employer name Education Department Amount $20,874.04 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISMER, RALPH Employer name Town of Blooming Grove Amount $20,875.04 Date 07/15/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMAS, THANKAMMA L Employer name Rockland Psych Center Amount $20,875.00 Date 05/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZZOLA, ANTHONY J Employer name Office of General Services Amount $20,874.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POINDEXTER, BEATRICE Employer name Div Alcoholic Beverage Control Amount $20,874.00 Date 10/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARGARET A Employer name Jefferson County Amount $20,874.00 Date 10/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMORE, ANITA N Employer name East Williston UFSD Amount $20,874.00 Date 03/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, WALTER E, JR Employer name Dept Transportation Region 5 Amount $20,873.75 Date 04/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVRAMENKO, LUCY Employer name SUNY Stony Brook Amount $20,873.72 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABECA, SHIRLEY J Employer name Third Jud Dept - Nonjudicial Amount $20,873.90 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRELL, RONALD J Employer name Division of Parole Amount $20,873.08 Date 03/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HELEN E Employer name Pilgrim Psych Center Amount $20,873.08 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, CHARLES Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,873.04 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTA, DOUGLAS C Employer name Gouverneur Correction Facility Amount $20,873.63 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVET, CHERYL M Employer name Hsc at Syracuse-Hospital Amount $20,873.60 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, RICHARD H Employer name No Tonawanda Housing Authority Amount $20,873.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNINI, CATHERINE A Employer name Valhalla UFSD Amount $20,873.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, ELIZABETH S Employer name Finger Lakes DDSO Amount $20,872.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARMAN, RAYMOND G Employer name Village of Rhinebeck Amount $20,872.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, SUSAN J Employer name Palmyra-Macedon CSD Amount $20,871.81 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGLITORE, SANTO J Employer name Onondaga County Amount $20,872.78 Date 11/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, NANCY A Employer name SUNY College at Oswego Amount $20,872.92 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIAROWSKI, ROBERT P Employer name Westchester County Amount $20,871.97 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVIN, LOUISE B Employer name Niagara County Amount $20,872.48 Date 04/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, WILLIAM P Employer name Mohawk Correctional Facility Amount $20,871.72 Date 12/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MICHAEL C Employer name Tompkins County Amount $20,871.35 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, NORMA A Employer name Creedmoor Psych Center Amount $20,871.08 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, SHIRLEY A Employer name NYS School For The Deaf Amount $20,871.00 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, SUSAN P Employer name Suffolk County Amount $20,871.62 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DAVITT, KATHERINE L Employer name Central NY DDSO Amount $20,871.45 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCURRY, TOMMIE Employer name Sing Sing Corr Facility Amount $20,870.52 Date 04/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, LOUIS D Employer name State Insurance Fund-Admin Amount $20,871.00 Date 03/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEBRA J Employer name Ellenville CSD Amount $20,870.08 Date 07/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARAFIA, NANCY R Employer name Grand Island CSD Amount $20,870.19 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITRIDES, CAROL Employer name Education Department Amount $20,870.21 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAVEN, MARIE E Employer name St Lawrence Psych Center Amount $20,870.04 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JACK M Employer name Onondaga County Amount $20,870.04 Date 06/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALLENE H Employer name North Collins CSD Amount $20,870.00 Date 02/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHERYL COLEMAN Employer name Collins Corr Facility Amount $20,869.78 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMKIN, SANDRA P Employer name Plainview-Old Bethpage CSD Amount $20,869.75 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUEHLER, DIANE L Employer name Department of Tax & Finance Amount $20,869.68 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARER, DONNA M Employer name Division of Parole Amount $20,869.62 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGE, JAMES GARRETT Employer name SUNY College at Oneonta Amount $20,869.74 Date 10/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MABE, MELVIN C Employer name Syracuse Housing Authority Amount $20,870.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, PAULA A Employer name Town of Southampton Amount $20,869.45 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, BARRY E Employer name Schenectady City School Dist Amount $20,869.08 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELSKY, GLADYS Employer name Department of Tax & Finance Amount $20,870.64 Date 07/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTI, EILEEN R Employer name Deer Park UFSD Amount $20,869.04 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETHERS, BARBARA W Employer name Cornell University Amount $20,868.93 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, NEIL T Employer name Onondaga County Amount $20,868.40 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDEN, GARY J Employer name Western New York DDSO Amount $20,868.94 Date 11/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITONZA, CAROL A Employer name BOCES Westchester Sole Supvsry Amount $20,868.95 Date 05/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDMAN, ROBERT J Employer name Supreme Ct-1st Civil Branch Amount $20,868.04 Date 11/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, NORBERTO Employer name Thruway Authority Amount $20,868.22 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARTANO, CORINNE Employer name SUNY Health Sci Center Syracuse Amount $20,868.07 Date 12/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, MARY L Employer name Ithaca City School Dist Amount $20,868.00 Date 12/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, OLIVIA Employer name Roswell Park Memorial Inst Amount $20,868.04 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTE, ELIZABETH Employer name Suffolk County Amount $20,869.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEASE, ELIZABETH A Employer name Office of Mental Health Amount $20,867.82 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, CARRIE L Employer name Finger Lakes DDSO Amount $20,868.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, FRANK, JR Employer name New Rochelle Muni Housing Auth Amount $20,868.00 Date 03/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPMAN, LILITH H Employer name Levittown UFSD-Abbey Lane Amount $20,868.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONCEWICZ, JAMES L Employer name Thruway Authority Amount $20,867.02 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CHESTER, JR Employer name Sullivan County Amount $20,867.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMONS, BARBARA J Employer name Wappingers CSD Amount $20,867.33 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, DAVID E Employer name Mid-State Corr Facility Amount $20,867.00 Date 09/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARA, PHILIP J, JR Employer name Capital District DDSO Amount $20,866.27 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAFFA, RITA V Employer name Suffolk County Amount $20,866.19 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHARFF, MARY Employer name SUNY Health Sci Center Brooklyn Amount $20,866.75 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ KONICOFF, GLORIA M Employer name Hudson Valley DDSO Amount $20,867.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, DONNA J Employer name Genesee County Amount $20,866.16 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODERT, DORIS M Employer name State Insurance Fund-Admin Amount $20,866.32 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALAMA, DANIEL Employer name NYS Power Authority Amount $20,866.00 Date 02/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, JAMES F Employer name Oswego County Amount $20,866.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, FREDA T Employer name Hudson & Black Riv Reg Dist Amount $20,867.04 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYLER, JOHN E Employer name Town of Orchard Park Amount $20,866.00 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, DENIS D Employer name Horseheads CSD Amount $20,865.93 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKSTON, ELIZABETH D Employer name New York Public Library Amount $20,866.00 Date 03/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSANO, LORRAINE Employer name Suffolk Coop Library System Amount $20,865.89 Date 03/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSU, JEAN S T Employer name Cornell University Amount $20,866.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELSEY, CHRISTOPHER Employer name Altona Corr Facility Amount $20,865.24 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPP, MERYL J Employer name Senate Special Annual Payroll Amount $20,865.08 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHOLA, ROBERT Employer name Schuylerville CSD Amount $20,865.48 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, MICHAEL L Employer name Erie County Amount $20,866.08 Date 06/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLIVAN, PATRICK F Employer name City of Syracuse Amount $20,865.06 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, SUSAN Employer name Smithtown Spec Library Dist Amount $20,864.82 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PICO, RICHARD A Employer name City of Rome Amount $20,865.46 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMEL, JULIA H Employer name Nassau County Amount $20,864.89 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, BARBARA A Employer name Newburgh City School Dist Amount $20,864.88 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCERLANE, MARGARET M Employer name Kings Park Pc Amount $20,864.12 Date 11/01/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREMONT, BRENDA L Employer name Fulton County Amount $20,864.43 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBADEAU, JUDITH M Employer name Department of Tax & Finance Amount $20,864.80 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTESSA, CARMELITA L Employer name Oneida County Amount $20,864.75 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOREST, ANSEL A Employer name City of Plattsburgh Amount $20,864.00 Date 01/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, REYNALDO Employer name Hsc at Brooklyn-Hospital Amount $20,865.04 Date 03/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCE, ANTHONY Employer name Nassau County Amount $20,863.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIN, BONNIE Employer name Warwick Valley CSD Amount $20,862.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIDDLE, MARVIN D Employer name Town of Canajoharie Amount $20,863.56 Date 07/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACHTYL, PAUL C Employer name Niagara County Amount $20,863.30 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, MARTHA L Employer name Westchester County Amount $20,862.74 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, ANTHONY J Employer name City of Rochester Amount $20,864.05 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTON, TIMOTHY B Employer name Cattaraugus County Amount $20,861.85 Date 01/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JOHN R, III Employer name Niagara County Amount $20,861.12 Date 06/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, DONNA Employer name Capital Dist Psych Center Amount $20,862.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIX, NANCY E Employer name State Insurance Fund-Admin Amount $20,861.61 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENCLIK, LORRAINE Employer name City of Buffalo Amount $20,861.12 Date 01/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMANN, SUSAN J Employer name State Emergency Main Office Amount $20,861.73 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINGE, MARY G Employer name Temporary & Disability Assist Amount $20,861.08 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, JOSEPH F Employer name Workers Compensation Board Bd Amount $20,860.70 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRELL, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $20,861.00 Date 10/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, RACHEL Employer name Rockland County Amount $20,861.54 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNEKOON, MARIE Employer name SUNY at Stonybrook-Hospital Amount $20,860.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSSON, DOUGLASS B Employer name Dpt Environmental Conservation Amount $20,860.20 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DARLENE B Employer name Chautauqua County Amount $20,860.12 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBIE, CAROL A Employer name Clinton County Amount $20,860.84 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIS, EUGENE T Employer name Western New York DDSO Amount $20,861.00 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, NANCY K Employer name Department of Tax & Finance Amount $20,859.84 Date 06/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZZICALUPO, ROBERT W Employer name Fishkill Corr Facility Amount $20,859.96 Date 11/18/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHESTER, CONSTANCE D Employer name Off of the State Comptroller Amount $20,860.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, RICHARD Employer name Middle Country CSD Amount $20,859.56 Date 09/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAN, KATHLEEN M Employer name Spencer Van Etten CSD Amount $20,859.04 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, ELIZABETH Employer name Pilgrim Psych Center Amount $20,860.12 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOEL, JACK E, JR Employer name Town of Evans Amount $20,859.08 Date 02/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIZIO, EMILY R Employer name Central NY Psych Center Amount $20,859.19 Date 08/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISH, ALLEN L Employer name Warren County Amount $20,859.04 Date 09/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARBY, LUDLOW P Employer name Kingsboro Psych Center Amount $20,857.00 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMIEUX, EDWARD J Employer name Dpt Environmental Conservation Amount $20,858.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPOWSKI, JOSEPH W Employer name Dept Labor - Manpower Amount $20,858.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROURKE, DEBRA S Employer name Auburn Corr Facility Amount $20,856.30 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, ROBERT C, SR Employer name Mohawk Valley Psych Center Amount $20,859.04 Date 11/19/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREBER, LAWRENCE J Employer name Town of Greece Amount $20,856.04 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITUCCI, ANNE M Employer name Westchester County Amount $20,856.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBCZAK, KIM M Employer name Holland CSD Amount $20,856.01 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHER, GEORGE Employer name Westchester County Amount $20,856.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTA, OLGA Employer name Erie County Amount $20,857.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, ANNE M Employer name Cleary School Deaf Children Amount $20,856.08 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAVELAND, DAYTON J, JR Employer name Dept Transportation Reg 2 Amount $20,856.00 Date 02/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASHNAW, LYNNE M Employer name SUNY College at Plattsburgh Amount $20,856.00 Date 09/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRASNIEWICZ, ROSE Employer name Westbury UFSD Amount $20,856.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOTH, DORTE H Employer name Office of General Services Amount $20,856.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCEAU, GILLES L Employer name Village of Massena Amount $20,856.00 Date 08/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSEN, ROSE MARIE W Employer name Capital Dist Reg Planning Comm Amount $20,855.96 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, JAMES L Employer name Oswego County Amount $20,855.84 Date 01/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, WILLIAM M Employer name Town of Clay Amount $20,856.00 Date 06/19/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHESEBRO, WILLIAM F Employer name Division of State Police Amount $20,855.04 Date 07/06/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, DELORIS E Employer name Suffolk County Amount $20,855.04 Date 06/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGILERI, JOSEPH Employer name Islip UFSD Amount $20,855.04 Date 07/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARRON, LEWIS H Employer name Oneida County Amount $20,855.07 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWHARD, JOHN L Employer name Lockport City School Dist Amount $20,855.00 Date 08/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRIEFER, JOHN M Employer name Suffolk County Amount $20,855.00 Date 11/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, LEON Employer name Lawrence UFSD Amount $20,855.00 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, MARGARET L Employer name Mohawk Correctional Facility Amount $20,855.21 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLACK, ANDRIA J Employer name Monroe County Amount $20,854.68 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, SHEILA M Employer name Livingston County Amount $20,854.14 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORES, BARBARA Employer name Brookhaven-Comsewogue UFSD Amount $20,854.12 Date 03/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZORA, MARYANN Employer name Western New York DDSO Amount $20,854.00 Date 10/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALECKI, CATHY I Employer name Ithaca City School Dist Amount $20,853.98 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSI, LINDA Employer name Westchester Health Care Corp Amount $20,853.80 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DAVID E Employer name Onondaga County Amount $20,853.76 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIS, RAYMOND R, III Employer name Gloversville City School Dist Amount $20,855.00 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, JAMES P Employer name City of Buffalo Amount $20,853.68 Date 01/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ATTA, JOSEPH G Employer name Elmira Corr Facility Amount $20,853.36 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, WENDY A Employer name Harpursville CSD Amount $20,853.24 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUNDY, JUNE A Employer name Buffalo Psych Center Amount $20,853.04 Date 10/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALL, MARGARET J Employer name Western New York DDSO Amount $20,853.04 Date 11/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIASON, JEAN F Employer name Rochester Housing Authority Amount $20,853.12 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN J, JR Employer name Mid-State Corr Facility Amount $20,853.04 Date 09/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, JOHN M Employer name Town of Southport Amount $20,854.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, BEVERLY N Employer name East Ramapo CSD Amount $20,853.47 Date 03/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTHOLF, LINDA T Employer name Orange County Amount $20,852.31 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDOUS, LAWRENCE G Employer name Town of Canton Amount $20,852.96 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TETA, CAROL A Employer name Third Jud Dept - Nonjudicial Amount $20,852.12 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJ, STANLEY R Employer name City of Lackawanna Amount $20,852.90 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PAULETTE I Employer name Monroe County Amount $20,853.00 Date 10/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISCIONE, JOSEPH S Employer name Pilgrim Psych Center Amount $20,852.76 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWASNEY, SHIRLEE J Employer name Chemung County Amount $20,852.04 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEQUIA, ANNA M Employer name Department of Motor Vehicles Amount $20,852.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, ALBERTHA Employer name Manhattan Psych Center Amount $20,852.04 Date 03/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHJE, NETTIE Employer name SUNY Binghamton Amount $20,852.04 Date 01/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIANO, RALPH A Employer name NYC Criminal Court Amount $20,852.00 Date 03/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGLE, MARY B Employer name Pilgrim Psych Center Amount $20,852.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTI, KENNETH S Employer name City of Niagara Falls Amount $20,852.00 Date 09/10/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEAVER, MARIE C Employer name City of New Rochelle Amount $20,851.63 Date 02/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTES, LYDIA Employer name Rockland County Amount $20,852.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUTON, PHYLLIS S Employer name Phelps Clifton Springs CSD Amount $20,851.75 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FECICA, JOHN Employer name Westchester County Amount $20,851.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYDRONKOWSKI, JUDITH L Employer name Schenectady County Amount $20,851.06 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNIE, YVETTE N Employer name Long Island Dev Center Amount $20,850.50 Date 08/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBALVO, NATALE Employer name Brooklyn DDSO Amount $20,851.23 Date 12/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCHNER, MARY K Employer name Rochester City School Dist Amount $20,851.00 Date 08/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TIMOTHY R Employer name Division of State Police Amount $20,852.08 Date 06/03/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOBO, HILDA C Employer name Freeport UFSD Amount $20,850.16 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARCO, JOHN J Employer name City of Rochester Amount $20,850.04 Date 04/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLESMITH, VERNIS D Employer name Temporary & Disability Assist Amount $20,850.00 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASHOFF, SOFIE A Employer name Half Hollow Hills Comm Library Amount $20,850.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, SUSAN Employer name Nassau County Amount $20,850.08 Date 08/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYNER, LOUISE P Employer name Department of Civil Service Amount $20,851.00 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name Binghamton City School Dist Amount $20,850.14 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEPERS, EUGENE P Employer name Port Authority of NY & NJ Amount $20,850.00 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNSTALL, ALYCE D Employer name Albany County Amount $20,849.46 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BARBARA Employer name Three Village CSD Amount $20,850.00 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSSBAUM, MITCHELL Employer name Rockland Psych Center Amount $20,849.39 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUCKAS, LETITIA A Employer name White Plains City School Dist Amount $20,849.12 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALKO, RICHARD A Employer name Hutchings Childrens Services Amount $20,848.91 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LORRAINE Employer name SUNY Maritime College Amount $20,850.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHER, DEBRA L Employer name Ontario County Amount $20,848.03 Date 04/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNARELLA, DOLORES Employer name Nassau County Amount $20,848.30 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMLOS, PHYLLIS J Employer name Clinton Corr Facility Amount $20,847.96 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHERER, ALAN C Employer name Erie County Wtr Authority Amount $20,848.82 Date 10/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, THOMAS P Employer name Greenwich CSD Amount $20,847.82 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ORAZIO, JOANN Employer name Downstate Corr Facility Amount $20,847.60 Date 05/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDAH, SCOTT W Employer name Cortland County Amount $20,847.44 Date 07/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, RICHARD G Employer name State Insurance Fund-Admin Amount $20,847.13 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ANNA M Employer name County Clerks Within NYC Amount $20,849.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LARRY R Employer name City of Watertown Amount $20,847.04 Date 06/19/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHUGARS, PATRICIA A Employer name Bath CSD Amount $20,848.74 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKON, GEORGE F Employer name Westchester County Amount $20,847.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRISCOLL, M TERESA Employer name Hoosick Falls CSD Amount $20,846.48 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHETT, MARY V Employer name Sachem CSD at Holbrook Amount $20,846.94 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MAISON, AURELIA M Employer name BOCES-Monroe Orlean Sup Dist Amount $20,848.00 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSABELLA, DIANA F Employer name Port Chester-Rye UFSD Amount $20,846.91 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, CHERYLL R Employer name SUNY Health Sci Center Syracuse Amount $20,846.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEEMER, CHARMAINE A Employer name Jordan-Elbridge CSD Amount $20,846.12 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARQUHARSON, CRYSEL Employer name Bernard Fineson Dev Center Amount $20,847.44 Date 03/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUREN, WILLIAM M Employer name New York State Canal Corp Amount $20,845.60 Date 10/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, DANIEL L, JR Employer name Allegany County Amount $20,845.96 Date 10/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDELL, JEANNIE L Employer name Utica City School Dist Amount $20,845.22 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DONALD G Employer name Arlington CSD Amount $20,845.50 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREET, PATRICIA C Employer name Division of Parole Amount $20,846.00 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRATZ, ROBERTA E Employer name East Ramapo CSD Amount $20,845.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRAOLO, DOLORES J Employer name Niagara-Wheatfield CSD Amount $20,845.00 Date 09/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORADOR, MIRIAM Employer name UFSD of the Tarrytowns Amount $20,845.39 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFF, ROBERT J Employer name Roswell Park Cancer Institute Amount $20,844.60 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HALLORAN-SCHUH, COLLEEN M Employer name Monroe County Amount $20,845.20 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, MICHAEL L Employer name City of Saratoga Springs Amount $20,844.00 Date 10/08/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIRCHIA, CAROLINE Employer name Div Military & Naval Affairs Amount $20,844.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, ANTOINETTE G Employer name Rochester Psych Center Amount $20,844.00 Date 03/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, HUGH M, JR Employer name Brighton Fire Dist Amount $20,845.00 Date 02/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VANNESS, HOWARD E Employer name Port Authority of NY & NJ Amount $20,844.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKLAS, JOHN J Employer name Division of State Police Amount $20,843.08 Date 12/04/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEAGALL, BARBARA A Employer name City of Rome Amount $20,843.08 Date 01/11/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, EDWIN Employer name Dept Labor - Manpower Amount $20,843.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONIELLO, ANTONIO Employer name Yonkers City School Dist Amount $20,843.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMBROSE, LINDA A Employer name Pine Plains CSD Amount $20,843.41 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINSHEEHAN, LINDA Employer name Suffolk County Amount $20,843.00 Date 07/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELACQUA, CYNTHIA S Employer name Off of the State Comptroller Amount $20,844.25 Date 05/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, RITA T Employer name Albany City School Dist Amount $20,842.65 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTZ, JUSTINE M Employer name Garden City UFSD Amount $20,842.20 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELL AIRA, CHRISTINE F Employer name NYS Office People Devel Disab Amount $20,842.08 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, DAVID J Employer name Town of Genoa Amount $20,842.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIESS, NORMA H Employer name Monroe County Amount $20,842.04 Date 07/13/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, CHERRYLINE L Employer name Nassau Health Care Corp Amount $20,842.49 Date 01/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, ELAINE C Employer name Jefferson County Amount $20,842.39 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, FREDERICA M Employer name Katonah-Lewisboro UFSD Amount $20,842.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKARDT, ROBERT J Employer name Saratoga Springs City Sch Dist Amount $20,841.40 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, KENNETH L Employer name Altona Corr Facility Amount $20,841.16 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNHARDT, VIRGINIA M Employer name Sullivan Corr Facility Amount $20,841.44 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAHAMSOM, GAIL E Employer name SUNY Buffalo Amount $20,841.52 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, BEVERLY J Employer name Hudson River Psych Center Amount $20,841.12 Date 07/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MILLICEN A Employer name Suffolk County Amount $20,841.16 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLEYARD, SUZANNE J Employer name Warren County Amount $20,841.43 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, JEAN L Employer name Berlin CSD Amount $20,841.00 Date 01/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINK, DOROTHY A Employer name Rome Dev Center Amount $20,841.08 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, BARBARA A Employer name Fishkill Corr Facility Amount $20,841.04 Date 09/17/1970 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEKS, FRANK J, JR Employer name Oswego County Amount $20,841.00 Date 06/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMLINSON, ROBERT S Employer name Hale Creek Asactc Amount $20,840.76 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INDIA, CARMELA Employer name East Meadow UFSD Amount $20,841.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENK, EDGAR H, JR Employer name Buffalo Psych Center Amount $20,841.00 Date 03/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALCZEWSKI, KRYSTYNA Employer name SUNY Albany Amount $20,840.51 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEDDES, TIMOTHY M Employer name East Islip UFSD Amount $20,840.69 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, PHILIP W Employer name Livingston Correction Facility Amount $20,840.59 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETTLEMAN, DAVID H Employer name Rensselaer County Amount $20,840.19 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIERSON, SYLVIA S Employer name Nassau County Amount $20,840.12 Date 02/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, DOROTHY J Employer name Oswego City School Dist Amount $20,840.05 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, MARY T Employer name Kings Park Psych Center Amount $20,840.04 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, JUNE B Employer name Hsc at Syracuse-Hospital Amount $20,840.08 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEM, JOAN K Employer name Garden City UFSD Amount $20,840.08 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHINEHART, ROGER A Employer name Jamestown City School Dist Amount $20,840.34 Date 07/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOPP, WILLIAM R Employer name City of Syracuse Amount $20,840.04 Date 09/17/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEENAN, KEVIN T Employer name Spackenkill UFSD Amount $20,840.04 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARGARET E Employer name Pleasantville UFSD Amount $20,839.74 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, JELLICOE N Employer name Dutchess County Amount $20,840.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, JEANNETTE Employer name SUNY College at Old Westbury Amount $20,839.56 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSPERY, JOEL D Employer name Town of Newburgh Amount $20,840.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGRYN, JOSEPH J Employer name Erie County Wtr Authority Amount $20,839.00 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARGUS, LINDA C Employer name Nassau Health Care Corp Amount $20,839.11 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, PATRICIA A Employer name Town of Yorktown Amount $20,838.12 Date 02/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FAZIO, ROBERT F Employer name East Greenbush CSD Amount $20,839.10 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, CARMEN D Employer name Churchville-Chili CSD Amount $20,838.82 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUENTE, RALPH R Employer name Division of State Police Amount $20,839.04 Date 03/17/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EVELEIGH, ROBERT J Employer name Dpt Environmental Conservation Amount $20,838.12 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBUN, EMALINE J Employer name Cazenovia CSD Amount $20,838.08 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNSWORTH, RANDY P Employer name City of Oswego Amount $20,838.12 Date 04/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NICHOLS, COLLEEN S Employer name Town of Moreau Amount $20,838.05 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHCART, MARY ANN Employer name Oswego City School Dist Amount $20,838.04 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, CLIFFORD E Employer name Kingston Housing Authority Amount $20,838.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSKOPF, DAVID J Employer name City of Tonawanda Amount $20,837.93 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, PHILIP L Employer name City of Elmira Amount $20,837.64 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILES, MICHAEL G Employer name Office of Public Safety Amount $20,837.01 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNUM, WINSTON O Employer name Workers Compensation Board Bd Amount $20,837.41 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETS, JANELLE D Employer name Sunmount Dev Center Amount $20,837.63 Date 09/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFOUR, HERBERT M Employer name Granville CSD Amount $20,837.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, DAVID M Employer name Town of Schroon Amount $20,837.00 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, CHARLES E Employer name Hsc at Brooklyn-Hospital Amount $20,837.67 Date 06/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR-JEFFERSON, DONNIE Employer name Westchester County Amount $20,837.00 Date 07/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANJURJO, JOANNE R Employer name Bronx Psych Center Children Amount $20,837.00 Date 09/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIA, SUSAN R Employer name Western New York DDSO Amount $20,836.62 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, DAVID B Employer name Niagara County Amount $20,836.56 Date 08/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNE, TARA J Employer name Dutchess County Amount $20,836.32 Date 06/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, BEVERLY A Employer name Orange County Amount $20,836.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZA, DOLORES Employer name Elwood UFSD Amount $20,835.96 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUAX, MARY E Employer name Dept Labor - Manpower Amount $20,837.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTEL, STEPHEN E Employer name Niagara Falls Pub Water Auth Amount $20,835.55 Date 04/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISSELL, DUNCAN C Employer name Port Authority of NY & NJ Amount $20,835.30 Date 04/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, CRAIG D Employer name Division of State Police Amount $20,835.55 Date 05/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLADES, EILEEN M Employer name Bethpage UFSD Amount $20,835.00 Date 09/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYCHEWICZ, GENEVIEVE S Employer name Central Islip Psych Center Amount $20,835.00 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVAROLI, CARMINA M Employer name Buffalo City School District Amount $20,835.00 Date 07/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, RENA C Employer name Workers Compensation Board Bd Amount $20,835.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSE, HELEN C Employer name Nassau County Amount $20,835.04 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGAN, JAMES P, JR Employer name Town of North Castle Amount $20,834.79 Date 09/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOCELLA, JEAN R Employer name Rockland County Amount $20,834.79 Date 02/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, ANN B Employer name SUNY Health Sci Center Syracuse Amount $20,834.96 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMAI, JULIUS Employer name Pilgrim Psych Center Amount $20,834.96 Date 06/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLORY, GLADYS Employer name Creedmoor Psych Center Amount $20,834.04 Date 03/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, MICHAEL A Employer name City of Amsterdam Amount $20,834.04 Date 07/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAVILLE, CLAUDE J Employer name City of Gloversville Amount $20,834.00 Date 03/17/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, COLLEEN J Employer name Central NY Psych Center Amount $20,834.17 Date 04/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSDELL, CAROLYN J Employer name Town of Massena Amount $20,833.16 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIS, JAY M Employer name Onondaga County Amount $20,833.00 Date 11/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINSNER, ELIZABETH A Employer name Livingston Correction Facility Amount $20,833.78 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGI, BEVERLY J Employer name Hudson River Psych Center Amount $20,833.52 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENTURE, LEILA M Employer name Pilgrim Psych Center Amount $20,832.57 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, GUMERZINDO Employer name Pocantico Hills CSD Amount $20,833.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNOLD, WILLIAM P Employer name Erie County Amount $20,832.96 Date 06/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGEL, JO-ANNE M Employer name Albany City School Dist Amount $20,832.13 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUDET, KATHERINE M Employer name Sunmount Dev Center Amount $20,832.76 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETAGNO, GAYLE Employer name Nassau County Amount $20,832.42 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERRY, DUANE Employer name City of Kingston Amount $20,832.38 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVITABILE, DENNIS L Employer name Department of Motor Vehicles Amount $20,831.48 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, SALLY Employer name Rensselaer County Amount $20,831.06 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLADONNA, MARIA B Employer name Mamaroneck UFSD Amount $20,831.96 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMAN, THOMAS F Employer name Onondaga County Amount $20,832.00 Date 05/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, MARJORIE W Employer name Dutchess County Amount $20,831.00 Date 04/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISZAK, JANE M Employer name Springville-Griffith Inst CSD Amount $20,830.54 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIELSKI, JANICE G Employer name City of Buffalo Amount $20,830.37 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MICHAEL A Employer name Cortland County Amount $20,830.00 Date 12/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAUSCHER, SUSAN R Employer name Lancaster CSD Amount $20,831.00 Date 08/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROESBECK, CHARLES M Employer name Bethlehem CSD Amount $20,829.96 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDD, JEMMIE Employer name Brooklyn DDSO Amount $20,829.83 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERG, OTHMAR R Employer name Division of State Police Amount $20,829.96 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYWARD, LESTER D Employer name Seneca County Amount $20,830.00 Date 02/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JAMES W Employer name Rochester Psych Center Amount $20,829.00 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICPON, LINDA M Employer name City of North Tonawanda Amount $20,829.00 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, CHARLOTTE H Employer name J N Adam Dev Center Amount $20,829.00 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGES, SHARON M Employer name North Colonie CSD Amount $20,829.41 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANNON, HELENA E Employer name Tuxedo UFSD Amount $20,828.00 Date 09/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, DANIEL R Employer name Onondaga County Amount $20,827.80 Date 08/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, CHARLES R Employer name NYC Family Court Amount $20,828.35 Date 08/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLES L Employer name Newark Dev Center Amount $20,828.04 Date 07/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, BARBARA L Employer name Sunmount Dev Center Amount $20,827.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, RITA E Employer name Town of Islip Amount $20,827.67 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSH, MARY A Employer name Department of Tax & Finance Amount $20,827.63 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ROBERT E Employer name Newburgh City School Dist Amount $20,826.52 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLF, PATRICIA A Employer name Roswell Park Cancer Institute Amount $20,826.43 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, DONALD C Employer name Dept Transportation Region 9 Amount $20,827.00 Date 10/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPETTI, THOMAS J Employer name Town of Smithtown Amount $20,827.00 Date 11/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTLE, JASON S Employer name Town of Greenburgh Amount $20,826.27 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKERT, THERESA M Employer name NYS Office People Devel Disab Amount $20,826.25 Date 08/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAGGE, BARBARA Employer name Sachem CSD at Holbrook Amount $20,826.00 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASKI, SUZANNE Employer name Port Jervis City School Dist Amount $20,826.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JENNIFER R Employer name Oswego County Amount $20,825.94 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORASSIN, CHRISTINE Employer name NYS Veterans Home at St Albans Amount $20,825.93 Date 12/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, JUSTINA Employer name Monroe County Amount $20,826.00 Date 08/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTH, FLORENCE Employer name Cornell University Amount $20,826.12 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYES, DOUGLAS E Employer name Onondaga County Amount $20,826.00 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACHURA, BARBARA A Employer name Erie County Wtr Authority Amount $20,825.83 Date 01/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, DENIS J Employer name Dept Labor - Manpower Amount $20,825.22 Date 05/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEYL, BARBARA A Employer name Department of Tax & Finance Amount $20,825.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYE, CONSTANCE M Employer name Monroe County Amount $20,825.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWN, MARY ANN Employer name Village of Fredonia Amount $20,825.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCELLO, DOMINICK Employer name Nassau County Amount $20,825.64 Date 12/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERZON, RODOLFO B Employer name Rockland County Amount $20,824.99 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYAL, JOHN Employer name Mt Mcgregor Corr Facility Amount $20,824.96 Date 05/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, VINCENT D Employer name Ulster Correction Facility Amount $20,825.40 Date 03/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVERSON, FRANCIS M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,823.04 Date 05/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CYGAN, EDWARD A Employer name Gowanda Correctional Facility Amount $20,823.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, DORIS Employer name Department of Tax & Finance Amount $20,823.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICAK, BEATRICE E Employer name Newark Dev Center Amount $20,824.04 Date 01/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMMA, ANTHONY F Employer name Division of State Police Amount $20,824.04 Date 06/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MASTELLONE, FLORENCE E Employer name Green Haven Corr Facility Amount $20,823.00 Date 10/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHY, ELIZABETH Employer name Sauquoit Valley CSD Amount $20,823.00 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOULERICE, EUGENE R Employer name Town of Mooers Amount $20,822.77 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, KATHLEEN A Employer name Saratoga Springs City Sch Dist Amount $20,822.67 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLAS, PAUL E Employer name Town of Southold Amount $20,823.00 Date 08/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMISKEY, RUTH B Employer name Wantagh UFSD Amount $20,822.96 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, HILDA Employer name City of Yonkers Amount $20,822.54 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUKERMANN, CARLA E Employer name Department of Social Services Amount $20,822.32 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, ELIZABETH A Employer name Third Jud Dept - Nonjudicial Amount $20,822.22 Date 10/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ISAIAH Employer name SUNY Albany Amount $20,822.62 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAGLIARINO, MILAGROS Employer name SUNY at Stonybrook-Hospital Amount $20,822.55 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERONIMO, FRANCES H Employer name New Rochelle City School Dist Amount $20,822.04 Date 01/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIOIO, PHILIP Employer name Sing Sing Corr Facility Amount $20,822.04 Date 05/25/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYFIELD, EARL T Employer name Thruway Authority Amount $20,822.04 Date 05/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, CAROLE A Employer name Central NY DDSO Amount $20,822.09 Date 02/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMPTON, ROSE Employer name Pilgrim Psych Center Amount $20,822.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ELVIA E Employer name Middletown Psych Center Amount $20,822.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELBY, CLAUDE H Employer name Brooklyn Public Library Amount $20,822.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZZO, MARY S Employer name Lakeland CSD of Shrub Oak Amount $20,821.96 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, CAROLYN S Employer name SUNY College at Geneseo Amount $20,822.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, LARRY Employer name Lackawanna City School Dist Amount $20,821.87 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, ALISON M Employer name Brooklyn DDSO Amount $20,821.85 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, LIZABETH J Employer name Buffalo City School District Amount $20,821.78 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, OLGA D Employer name Education Department Amount $20,821.96 Date 07/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERLAUTO, SUSAN Employer name Westchester County Amount $20,821.12 Date 01/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAOLILLO, CAROL Employer name North Babylon UFSD Amount $20,821.02 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, FRANK G Employer name Albany County Amount $20,821.00 Date 09/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULROY, ELIZABETH A Employer name Off of the State Comptroller Amount $20,821.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEN-AIME, JOEL Employer name Children & Family Services Amount $20,821.21 Date 11/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAS, DAVID T Employer name Town of Newburgh Amount $20,820.96 Date 10/10/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAASER, CATHY E Employer name Fort Plain CSD Amount $20,820.84 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CAREN M Employer name Central Square CSD Amount $20,820.83 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEKS, RUTH A Employer name Central NY DDSO Amount $20,821.00 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMINO, GILLIAN H Employer name NYS Senate Regular Annual Amount $20,820.34 Date 04/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MARGARET A Employer name Department of Motor Vehicles Amount $20,820.34 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANET D Employer name Suffolk County Amount $20,820.34 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, WANDA J Employer name Central NY Psych Center Amount $20,820.74 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOEBEL, ELLEN Employer name SUNY Albany Amount $20,820.00 Date 11/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGGIOLA, FAYE E Employer name Westchester County Amount $20,820.00 Date 04/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOELL, GEMMA M Employer name SUNY Buffalo Amount $20,820.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIGGINS, RUSSELL J Employer name Washington County Amount $20,820.30 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNARO, JAMES F Employer name Supreme Ct-Queens Co Amount $20,820.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAIKARAN, NILAVATI Employer name Hsc at Brooklyn-Hospital Amount $20,819.92 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUQUE, WALTER D, II Employer name Coxsackie Corr Facility Amount $20,819.88 Date 06/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DOLORES Employer name Nassau County Amount $20,819.98 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORISI, CARMINE J Employer name Sing Sing Corr Facility Amount $20,819.04 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONLEY, SHERMY R Employer name Pilgrim Psych Center Amount $20,819.04 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RAYMOND T Employer name City of Troy Amount $20,819.00 Date 03/17/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRONIN, JOANNE Employer name Haverstraw-Stony Point CSD Amount $20,818.89 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RALPH, RICHARD B Employer name Mid-Orange Corr Facility Amount $20,819.88 Date 02/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROCHE, CARLOS M Employer name Bronx Psych Center Amount $20,819.11 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELELLO, MARTHA M Employer name SUNY College Technology Delhi Amount $20,818.57 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUREK, CHARLES J, JR Employer name Essex County Amount $20,818.12 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LINDA S Employer name South Beach Psych Center Amount $20,818.87 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, MICHAEL J Employer name Onondaga County Amount $20,818.04 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELLA, MICHAEL Employer name Scarsdale UFSD Amount $20,818.04 Date 07/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, COLLEEN M Employer name Hsc at Syracuse-Hospital Amount $20,818.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ANNE M Employer name Rockland Psych Center Amount $20,818.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'OTTAVIO, DEBRA KAY Employer name Capital Dist Psych Center Amount $20,818.08 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, FRANK V Employer name Carmel CSD Amount $20,817.94 Date 04/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, VINCENT Employer name W Hempstead Sanitation Dist #6 Amount $20,817.58 Date 05/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, MYRTLE I Employer name Village of Canton Amount $20,818.00 Date 03/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVER, WILLIAM A Employer name Guilderland CSD Amount $20,817.02 Date 11/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, KATHRYN J Employer name BOCES Eastern Suffolk Amount $20,816.65 Date 12/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JANET E Employer name Dept of Economic Development Amount $20,816.50 Date 05/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCHETTI, EILEEN G Employer name Haverstraw-Stony Point CSD Amount $20,816.34 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, DONALD M Employer name Children & Family Services Amount $20,817.47 Date 09/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICKETT, LANCE W Employer name Monroe County Amount $20,817.35 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, JOHN R Employer name Washington Corr Facility Amount $20,816.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JUDY L Employer name Saratoga County Amount $20,816.22 Date 12/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY SMITH, TERESA A Employer name Port Authority of NY & NJ Amount $20,816.33 Date 09/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTAGNA, PATRICIA A Employer name West Islip UFSD Amount $20,815.97 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, JOAN M Employer name East Meadow UFSD Amount $20,815.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACACHA, OLGA Employer name Yonkers Mun Housing Authority Amount $20,815.96 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSI, ANTHONY C, SR Employer name SUNY Albany Amount $20,815.40 Date 11/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, WILLIAM Z Employer name Dept Labor - Manpower Amount $20,816.00 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, GAIL S Employer name Department of Health Amount $20,815.00 Date 10/17/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALMATA, JOHN S Employer name City of Johnstown Amount $20,815.00 Date 08/10/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAFFNEY, MARION H Employer name Utica Psych Center Amount $20,814.96 Date 07/08/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBANESE, CATHERINE J Employer name Comsewogue Public Library Amount $20,815.34 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, DONALD H Employer name Town of Benton Amount $20,814.32 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNET, MICHAEL K Employer name Office For Technology Amount $20,814.21 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, BRIDGET M Employer name Erie County Amount $20,814.03 Date 12/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOFF, WALTER L Employer name Town of Hempstead Amount $20,814.00 Date 06/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIDSON, MICHAEL Employer name Nassau County Amount $20,814.47 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLAN, DORIS D Employer name Division of Parole Amount $20,814.00 Date 12/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRIVEN, MARY ANN Employer name SUNY Stony Brook Amount $20,814.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFRON, CLIFFORD L Employer name Cornell University Amount $20,813.96 Date 08/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, JOAN Employer name Nassau County Amount $20,814.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MUTH, COLLEEN M Employer name Berne-Knox-Westerlo CSD Amount $20,813.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EVELYN Employer name Manhattan Psych Center Amount $20,813.80 Date 11/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JANE C Employer name Nassau Health Care Corp Amount $20,813.77 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LINDA M Employer name Sweet Home CSD Amrst&Tonawanda Amount $20,813.73 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DARLENE L Employer name Buffalo Psych Center Amount $20,813.92 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIFFLETT, JAMES O Employer name Kings Park Psych Center Amount $20,812.96 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANA, STANLEY, JR Employer name Ulster County Amount $20,812.27 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIER, ANNE MCELWAIN Employer name Division of State Police Amount $20,813.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SEYMORE, CHRISTINE Employer name Creedmoor Psych Center Amount $20,812.04 Date 11/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, IRENE F Employer name Gowanda Psych Center Amount $20,812.00 Date 11/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, SUSAN K Employer name Bay Shore UFSD Amount $20,813.00 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CAROLE F Employer name Temporary & Disability Assist Amount $20,812.00 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, ROBERT C Employer name Nassau County Amount $20,812.04 Date 02/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DEBORAH A Employer name Collins Corr Facility Amount $20,811.95 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, JANET T Employer name Carle Place UFSD Amount $20,811.93 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, GERALDINE L Employer name New York State Canal Corp Amount $20,812.00 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, HELEN Employer name Suffern CSD Amount $20,812.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JUDITH L Employer name Children & Family Services Amount $20,811.71 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDNER, JOSEPH J Employer name Children & Family Services Amount $20,811.48 Date 04/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, GLORIA E Employer name Williamsville CSD Amount $20,811.39 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARTHA Employer name Wells CSD Amount $20,811.10 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEMRAC, JUDITH A Employer name Hamburg CSD Amount $20,811.82 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONACCI, JAMES N Employer name Syracuse City School Dist Amount $20,811.00 Date 12/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, JAMES E Employer name Village of South Glens Falls Amount $20,811.00 Date 06/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASSISTA, WINNIE V Employer name Suffolk County Amount $20,811.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERL, ROSEMARIE Employer name Farmingdale UFSD Amount $20,811.05 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDUCCI, RUTH Employer name Yonkers Mun Housing Authority Amount $20,811.00 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARALLI, CAROLE J Employer name Finger Lakes DDSO Amount $20,811.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLISH, SUSAN R Employer name BOCES Westchester Sole Supvsry Amount $20,810.35 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGARDUS, GEORGE RONALD Employer name Department of Social Services Amount $20,810.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEPURA, SANDRA J Employer name Dept of Public Service Amount $20,811.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTER, DELORES I Employer name SUNY Buffalo Amount $20,810.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, BARBARA A Employer name Broome County Amount $20,809.88 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIERONYMI, WALTER J Employer name Suffolk County Amount $20,809.86 Date 12/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, RONALD A Employer name Finger Lakes DDSO Amount $20,810.00 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERN, SUSAN Employer name Town of Amherst Amount $20,809.41 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, JANE L Employer name Cornell University Amount $20,809.29 Date 03/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKNER, SHIRLEY Employer name Rockland Psych Center Amount $20,809.04 Date 03/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, GRACE E Employer name Department of Tax & Finance Amount $20,809.04 Date 10/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREETER, MARSHA A Employer name St Lawrence County Amount $20,809.80 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, ROSETTA Employer name Westchester Health Care Corp Amount $20,809.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBIN, SHARON E Employer name Hudson City School Dist Amount $20,808.88 Date 12/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, CARL E Employer name SUNY College Technology Alfred Amount $20,809.04 Date 10/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOL, ROBERT K, JR Employer name Suffolk County Amount $20,808.37 Date 10/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, GORDON Employer name Capital District DDSO Amount $20,808.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCK, WENDY L Employer name Town of Elbridge Amount $20,808.71 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, WILLIAM S Employer name Ontario County Amount $20,808.58 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTIER, SUZANNE A Employer name Oswego County Amount $20,807.77 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIRY, RONALD R Employer name Capital District DDSO Amount $20,808.00 Date 11/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKMON, RONALD W Employer name Cortland City School Dist Amount $20,808.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, SARA S Employer name New Rochelle City School Dist Amount $20,807.90 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELL, JEAN M Employer name Office For Technology Amount $20,807.47 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUX, ROSEMARY E Employer name Clinton County Amount $20,807.63 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, LORI-JO Employer name Dept Labor - Manpower Amount $20,807.64 Date 10/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAMPOLI, RICHARD Employer name City of Mount Vernon Amount $20,807.04 Date 05/07/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLAUVELT, NATALIE J Employer name Fourth Jud Dept - Nonjudicial Amount $20,806.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENZEL, PHILIP R Employer name Saratoga Cap Dis St Pk Rec Reg Amount $20,806.96 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, ANGELA R Employer name Department of Tax & Finance Amount $20,807.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCCONI, JOANNE Employer name Middle Country CSD Amount $20,807.33 Date 11/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHOE, PATRICIA Employer name Town of Smithtown Amount $20,807.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANOS, PAULETTE V Employer name Cornell University Amount $20,806.34 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOELKER, CAROL A Employer name Thruway Authority Amount $20,806.53 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, JOSEPHINE L Employer name Erie County Amount $20,806.00 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCICCHITANO, SUSAN C Employer name Livingston County Amount $20,806.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAYTON, MARY V Employer name Westchester County Amount $20,805.96 Date 10/17/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANG, BESSIE C Employer name Half Hollow Hills Comm Library Amount $20,806.00 Date 07/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, PATRICIA C Employer name Town of Perinton Amount $20,806.04 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMAN, ALAN B Employer name City of New Rochelle Amount $20,806.28 Date 06/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURISMOND, MARLAINE Employer name Hudson Valley DDSO Amount $20,805.16 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, M KATHRYN Employer name Port Jervis City School Dist Amount $20,804.98 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS BOX, HELEN T Employer name Town of Hempstead Housing Auth Amount $20,806.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDY, BARBARA Employer name Westchester County Amount $20,804.96 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEIL, LINDA L Employer name Batavia Housing Auth Amount $20,804.68 Date 01/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLABER, NANCY S Employer name Finger Lakes DDSO Amount $20,804.36 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, CARMEN M Employer name Central Islip UFSD Amount $20,805.00 Date 07/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, EDOUARD R Employer name Brooklyn DDSO Amount $20,804.25 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALSBURY, PATRICIA C Employer name Division of the Budget Amount $20,803.97 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARLATO, VICTORIA R Employer name Brockport CSD Amount $20,803.77 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANO, PAMELA H Employer name East Rockaway UFSD Amount $20,804.19 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMILLIAN, KENNETH Employer name SUNY Health Sci Center Syracuse Amount $20,802.66 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, MARGARET E Employer name Onondaga County Amount $20,802.57 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, ROBERT F Employer name Town of Southport Amount $20,803.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, JANE M Employer name Village of Freeport Amount $20,804.00 Date 07/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDD, JERALD E Employer name Town of Amherst Amount $20,803.00 Date 01/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, DAVID L Employer name City of Ithaca Amount $20,803.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISERENDINO, BEVERLY A Employer name Buffalo City School District Amount $20,802.04 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUND, ALBERTA M Employer name Department of Motor Vehicles Amount $20,802.04 Date 10/27/1988 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