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 MOONEY, MARGARET M Employer name Manhattan Psych Center Amount $20,291.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARYANN M Employer name Bare Hill Correction Facility Amount $20,290.58 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CARROL Employer name Town of Brookhaven Amount $20,291.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, DOUGLAS C Employer name Town of New Castle Amount $20,290.04 Date 02/15/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COMERFORD, RONALD P Employer name Cortland County Amount $20,290.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLIN, BRUCE M Employer name Town of Chester Amount $20,290.20 Date 04/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, ROBERT L Employer name Nassau County Amount $20,290.00 Date 09/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIMINE, MARGARET Employer name Longwood CSD at Middle Island Amount $20,290.11 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCON, LINDA M Employer name Department of Transportation Amount $20,289.97 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, JUANITA Employer name Workers Compensation Board Bd Amount $20,289.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, ROCCO W Employer name Nassau County Amount $20,289.85 Date 03/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, ROSE M Employer name Division of Parole Amount $20,289.04 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDEIRA, SANDRA M Employer name Onondaga County Amount $20,289.96 Date 09/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, PEGGY J Employer name Webster CSD Amount $20,289.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEARER, DOLORES B Employer name Town of Amherst Amount $20,289.00 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOD, LIZA Employer name Nassau County Amount $20,288.92 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM C Employer name Town of Plattekill Amount $20,288.90 Date 04/03/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTI, LUCILLE M Employer name Town of Greece Amount $20,288.96 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIGHT, JOANNE A Employer name Gowanda CSD Amount $20,288.95 Date 03/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARINGE, PAMELA J Employer name Off of the State Comptroller Amount $20,288.84 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUSZEWSKI, ROBERT C Employer name Western New York DDSO Amount $20,288.65 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BRUNA, CHARLES A Employer name Erie County Amount $20,288.61 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MABEL Employer name Department of Law Amount $20,288.04 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIN, RITINELLA Employer name Finger Lakes DDSO Amount $20,288.17 Date 08/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTWID, BARBARA H Employer name Town of Penfield Amount $20,287.92 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, MARY M Employer name City of Geneva Amount $20,288.00 Date 03/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SNYDER, LINDEN T Employer name Colton-Pierrepont CSD Amount $20,288.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, VALERIE Employer name State Insurance Fund-Admin Amount $20,288.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KAREN L Employer name BOCES-Oswego Amount $20,287.91 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNI, LEE L Employer name Ninth Judicial Dist Amount $20,287.96 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFNER, CYNTHIA Employer name Cayuga County Amount $20,287.92 Date 03/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIELMAN, PATRICIA Employer name Suffolk County Amount $20,288.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, FRANCES C Employer name Chenango Forks CSD Amount $20,287.77 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, JANETTE H Employer name Auburn City School Dist Amount $20,287.00 Date 09/07/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEUSINGER, HOWARD R Employer name Monroe County Amount $20,286.96 Date 01/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORFEI, JOHN, JR Employer name Village of Larchmont Amount $20,287.00 Date 04/21/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMAREO, MICHAEL Employer name City of Rochester Amount $20,286.96 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARO, PETER J Employer name Insurance Department Amount $20,285.96 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REES, MARGARET M Employer name Central Islip Psych Center Amount $20,285.96 Date 05/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, FRANCES L Employer name Onondaga County Amount $20,286.00 Date 09/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINNER, DEAN A Employer name Altona Corr Facility Amount $20,286.96 Date 06/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, PAUL J Employer name State Insurance Fund-Admin Amount $20,286.00 Date 09/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, DAMAYANTI V Employer name SUNY Health Sci Center Brooklyn Amount $20,285.00 Date 10/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GONE, STEPHEN R Employer name NYS Power Authority Amount $20,285.08 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, GOLDIE C Employer name State Insurance Fund-Admin Amount $20,284.96 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, MARY T Employer name Thruway Authority Amount $20,284.95 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, DONNA M Employer name Elmira Corr Facility Amount $20,284.92 Date 03/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMMEL, CHARLES J Employer name Town of Huntington Amount $20,285.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARGARETHA O Employer name Bay Shore UFSD Amount $20,284.32 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, NANCY J Employer name St Lawrence County Amount $20,284.83 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, IDA MAE Employer name Nassau County Amount $20,284.59 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, ANGELA M Employer name Highland CSD Amount $20,284.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGES, MARIE L Employer name Hudson Valley DDSO Amount $20,284.27 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREGAL, MARYANN Employer name Rochester City School Dist Amount $20,283.92 Date 08/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRTON, VERNON S Employer name Department of Tax & Finance Amount $20,283.94 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISELHART, LINDA A Employer name Ellenville CSD Amount $20,283.92 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, MARY E Employer name Mohawk Valley Psych Center Amount $20,283.92 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARRK, MARION Employer name Education Department Amount $20,283.04 Date 05/19/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, PHYLLIS Employer name Rockland County Amount $20,283.92 Date 11/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HO, MARGARET A Employer name Monroe County Amount $20,283.52 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, EVAN L Employer name Division of Parole Amount $20,283.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, KIMBERLY A Employer name Mid-State Corr Facility Amount $20,283.03 Date 08/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARL, MYRA G Employer name Mid-Orange Corr Facility Amount $20,283.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATTUCK, FRANCIS D, JR Employer name Tompkins County Amount $20,282.85 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANDHOLD, SHARON S Employer name City of Plattsburgh Amount $20,282.31 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, JACQUELINE Employer name Amityville UFSD Amount $20,283.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHWELL, DONALD N Employer name Onondaga County Amount $20,282.30 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER, ORA Employer name Long Island Dev Center Amount $20,282.96 Date 12/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIALHO, ELVECIA Employer name Nassau Health Care Corp Amount $20,282.00 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASCIARELLI, ROBERT Employer name Green Haven Corr Facility Amount $20,282.00 Date 10/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESCE, JOHN Employer name Dept Transportation Region 3 Amount $20,282.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTZ, GERTRUDE Employer name Schenectady City School Dist Amount $20,282.04 Date 07/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUKOFF, IGOR Employer name City of Rochester Amount $20,281.64 Date 01/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, MARY E Employer name SUNY Stony Brook Amount $20,281.64 Date 12/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURTURRO, NICHOLAS M, III Employer name Village of Northport Amount $20,281.79 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CICCO, THOMAS Employer name Town of Babylon Amount $20,281.13 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, DORRINNE J Employer name Mohawk Valley Psych Center Amount $20,281.04 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLELLA, KATHLEEN A Employer name Auburn City School Dist Amount $20,281.58 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, PATRICIA J Employer name Rockland County Amount $20,281.26 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, LEWIS M Employer name City of New Rochelle Amount $20,281.00 Date 07/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, JOAN M Employer name Long Island Dev Center Amount $20,280.86 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUNESTI, JOSEPH F Employer name City of New Rochelle Amount $20,279.96 Date 01/11/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOSIK, DARLENE L Employer name Great Neck UFSD Amount $20,279.95 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCE, NANCY L Employer name Johnson City CSD Amount $20,280.11 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDING, JEANMARIE Employer name Nassau Health Care Corp Amount $20,280.50 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DELORES A Employer name Mohawk Valley Psych Center Amount $20,280.04 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENNYSON, VIOLET M Employer name Warren County Amount $20,279.71 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRO, ANNE Employer name Guilderland CSD Amount $20,279.55 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLEAVY, KATHLEEN A Employer name Island Trees UFSD Amount $20,279.08 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, JOHN Employer name No Hempstead Sol Wst Mgmt Auth Amount $20,278.96 Date 11/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DVORAK, CHARLES F, JR Employer name SUNY College Techn Morrisville Amount $20,278.96 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLON, LANGSTON S. Employer name Div Housing & Community Renewl Amount $20,279.52 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLESANO, ANTOINETTE Employer name BOCES-Nassau Sole Sup Dist Amount $20,279.35 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARY A Employer name Hudson Falls CSD Amount $20,278.86 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, GARY K Employer name Village of Elmira Heights Amount $20,278.96 Date 06/03/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MACRI, MARY JO Employer name City of Syracuse Amount $20,278.96 Date 02/04/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARNER, GLORIA J Employer name Nassau County Amount $20,278.34 Date 08/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA A Employer name Town of Rotterdam Amount $20,278.08 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERCRUYSSE, JUDY A Employer name Orleans County Amount $20,278.14 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, EDIE L Employer name Mid-State Corr Facility Amount $20,278.79 Date 05/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRASSER, BARBARA M Employer name NY School For The Deaf Amount $20,277.96 Date 09/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, NANCY L Employer name Lancaster CSD Amount $20,278.49 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHMEDI, ALBA Employer name Suffolk County Amount $20,277.97 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH-GRANT, FANNIE M Employer name Queens Psych Center Children Amount $20,278.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDBERG, SALLY A Employer name Pocantico Hills CSD Amount $20,277.92 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DIANNE M Employer name Central NY DDSO Amount $20,277.40 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, FRANCES L Employer name Finger Lakes DDSO Amount $20,277.00 Date 02/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSAI, SHU FENG Employer name Department of Motor Vehicles Amount $20,277.56 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, LAURA M Employer name Orange County Amount $20,277.81 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, ANDREWTON P Employer name Children & Family Services Amount $20,277.41 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, RICHARD B Employer name Div Criminal Justice Serv Amount $20,277.92 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGIGNOLI, MARY B Employer name Port Washington UFSD Amount $20,276.92 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI, KING H Employer name Port Authority of NY & NJ Amount $20,277.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYANT, PETER A Employer name Town of Woodbury Amount $20,277.00 Date 04/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENAC, MATTHEW W Employer name Saratoga Springs City Sch Dist Amount $20,276.53 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARRANT-MILLIMAN, JUDITH T Employer name City of Rochester Amount $20,276.08 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELATORRE, JOAN M Employer name Division of State Police Amount $20,276.00 Date 05/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, SANDRA L Employer name Newark CSD Amount $20,276.92 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWERS, ROBERT G Employer name Erie County Amount $20,276.00 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, ROBERT R Employer name Livingston County Amount $20,275.96 Date 02/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZERBA, DIANNE Employer name Erie County Amount $20,276.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, SHARON A Employer name Fairport CSD Amount $20,275.96 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEK, SUSAN J Employer name N Tonawanda City School Dist Amount $20,275.92 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JANET Employer name New York Public Library Amount $20,275.66 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPAREK, DAVID F Employer name Chautauqua County Amount $20,275.44 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFITH, THOMAS E Employer name Division of State Police Amount $20,275.04 Date 07/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PROKOP, FRANCIS M Employer name Broome County Amount $20,275.73 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT-BOYCE, ESTHER E T Employer name Temporary & Disability Assist Amount $20,275.92 Date 04/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, ROBERT F Employer name Larchmont Mamaroneck Garb Comm Amount $20,275.00 Date 12/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, TIMOTHY M Employer name Town of Lyme Amount $20,275.72 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, BARBARA R Employer name Brunswick CSD Amount $20,274.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRELAND, SUSAN M Employer name Monroe County Amount $20,274.96 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, MAUREEN R Employer name Nassau County Amount $20,273.96 Date 08/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORCELLO, MICHELINA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,273.96 Date 11/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, DORIS M Employer name Town of Newburgh Amount $20,273.92 Date 09/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAUDHRY, NASEEM Employer name Insurance Dept-Liquidation Bur Amount $20,274.00 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBOWITZ, GRETTA Employer name Sullivan County Amount $20,273.96 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BRIZZI, GLORIA Employer name West Hempstead UFSD Amount $20,273.96 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAUGHTER, MAUREEN E Employer name Town of Colonie Amount $20,273.83 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEISING, HERBERT B Employer name Buffalo City School District Amount $20,273.00 Date 03/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELIPA, MARGUERITE Employer name Creedmoor Psych Center Amount $20,272.96 Date 07/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIO, MARY A Employer name Rockland County Amount $20,272.57 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, ELAINE M Employer name Helen Hayes Hospital Amount $20,273.49 Date 09/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDUFFIE, STUART A Employer name Dept Transportation Region 3 Amount $20,273.04 Date 08/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTINARI, ALBERT F Employer name Nassau County Amount $20,272.53 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, MARGARET Employer name Office of Mental Health Amount $20,272.06 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLACH, NANCY J Employer name Dept Labor - Manpower Amount $20,273.33 Date 02/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTCH, NANCY Employer name Monroe County Amount $20,271.92 Date 09/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBELLIS, YVONNE Employer name Capital District DDSO Amount $20,271.92 Date 06/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTFIN, CAROLYN J Employer name Cornell University Amount $20,272.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADILLA, KIM Employer name Pilgrim Psych Center Amount $20,271.98 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADLOCK, STEFAN Employer name Wende Corr Facility Amount $20,271.48 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBOT, JOHN E Employer name Tompkins County Amount $20,271.79 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURENNE, JEAN E Employer name Lexington School For The Deaf Amount $20,271.78 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKS, THOMAS W Employer name Hilton CSD Amount $20,271.26 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFATTE, JACQUELINE Employer name Division of Parole Amount $20,271.08 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HREHOR, BONNIE L Employer name Broome DDSO Amount $20,271.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, ALFRED J Employer name City of Poughkeepsie Amount $20,271.00 Date 04/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLDAN-BRUREAU, MARTINE R Employer name Workers Compensation Board Bd Amount $20,271.04 Date 12/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, LEONARD A Employer name Town of Fort Ann Amount $20,271.08 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ARDYS Employer name County Clerks Within NYC Amount $20,271.01 Date 09/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFEBVRE, KAREN E Employer name BOCES-Albany Schenect Schohari Amount $20,270.92 Date 10/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPP, JOSEPH L Employer name City of Oneonta Amount $20,270.88 Date 12/19/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERTS, JAMES M Employer name Long Island Dev Center Amount $20,270.34 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, KATHLEEN A Employer name Westchester County Amount $20,270.21 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZIEJKA, KATHERINE G Employer name Fort Edward UFSD Amount $20,270.00 Date 08/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZBYTEK, JAMES V Employer name Town of Holland Amount $20,270.81 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLE, SHIRLEY J Employer name Gowanda Psych Center Amount $20,270.64 Date 10/08/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRACKEN, MARY V Employer name UFSD of the Tarrytowns Amount $20,269.92 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DEBORAH A Employer name Division For Youth Amount $20,270.00 Date 11/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARDASH, SARA A Employer name Lakeland CSD of Shrub Oak Amount $20,269.42 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, LUEBERTA Employer name Nassau County Amount $20,269.13 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGUEGLIA, FELICIA Employer name Mount Pleasant CSD Amount $20,269.02 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, JAMES E Employer name Rochester Psych Center Amount $20,269.88 Date 01/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, LEROY G, JR Employer name Division of State Police Amount $20,268.92 Date 11/21/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PURDY, ANNAMAE Employer name Psy Center Amount $20,269.04 Date 01/27/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCA, SUSAN Employer name Clarkstown CSD Amount $20,269.64 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCORSONE, VINCENT J Employer name Office of General Services Amount $20,268.88 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINMAN, PAUL G Employer name Nassau County Amount $20,268.60 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES-SLEDGE, DARCY L Employer name Division of Parole Amount $20,268.80 Date 10/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VREELAND, SHARON N Employer name BOCES-Wayne Finger Lakes Amount $20,268.60 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODRUFF, MICHAEL L Employer name Town of East Bloomfield Amount $20,268.28 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLBERT-ADAMO, ELIZABETH A Employer name Middletown Psych Center Amount $20,267.92 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, CARL W Employer name South Seneca CSD Amount $20,268.00 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, BARBARA A Employer name Westchester Health Care Corp Amount $20,267.96 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, SHEILA R Employer name Westchester County Amount $20,267.96 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, RONALD Employer name Erie County Amount $20,267.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCKEY, CAROL E Employer name Department of Motor Vehicles Amount $20,267.48 Date 01/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, ELIZABETH M Employer name Town of Colonie Amount $20,267.43 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMO, GAIL L Employer name BOCES Eastern Suffolk Amount $20,266.26 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFRAN, SHARON P Employer name Town of Islip Amount $20,267.04 Date 04/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, KATHLEEN Employer name Attica Corr Facility Amount $20,267.42 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORENSON, CARLA B Employer name Chautauqua County Amount $20,266.31 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEISS, SANDRA J Employer name Dept Health - Veterans Home Amount $20,266.00 Date 04/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSIEWICZ, ANNA M Employer name Farmingdale UFSD Amount $20,266.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MAY V Employer name Orange County Amount $20,266.00 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIELDS, JANIS G Employer name Division of Parole Amount $20,265.78 Date 10/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONICK, DORICE Employer name Rockland County Amount $20,265.96 Date 11/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENEY, FRANK R Employer name City of White Plains Amount $20,265.96 Date 08/27/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEWART, HAZEL R Employer name Rochester Psych Center Amount $20,265.04 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIN, ROGER DEE Employer name Town of Clay Amount $20,265.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENEREY, M L Employer name Department of Health Amount $20,264.96 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, HELEN F Employer name Rondout Valley CSD at Accord Amount $20,265.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAJKOWSKI, RANDY M Employer name Niagara Falls City School Dist Amount $20,264.65 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JOHN M Employer name Bare Hill Correction Facility Amount $20,264.76 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, JOHN E Employer name Owego Apalachin CSD Amount $20,264.96 Date 08/24/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, JAMES P Employer name City of White Plains Amount $20,264.58 Date 10/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROENE, CATHERINE M Employer name Nassau County Amount $20,264.54 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUREANO, ROBERT Employer name Bayview Corr Facility Amount $20,264.52 Date 06/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HELEN J Employer name Department of Motor Vehicles Amount $20,264.50 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE ORDIO, JAMES K Employer name City of Syracuse Amount $20,264.38 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, BARBARA ANN Employer name Brooklyn DDSO Amount $20,263.63 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERONE, MARY C Employer name Dept Labor - Manpower Amount $20,263.67 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ELAINE T Employer name Town of Sweden Amount $20,264.00 Date 08/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAROUN, ROBERT O Employer name Oswego County Amount $20,263.08 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONA, JAMES J, SR Employer name Auburn City School Dist Amount $20,263.02 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTE, ROBERT H, JR Employer name Dept Transportation Region 6 Amount $20,263.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, MARJORIE J Employer name Albany City School Dist Amount $20,263.48 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, RITA M Employer name BOCES-Nassau Sole Sup Dist Amount $20,262.96 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROME, GEORGE F Employer name Village of Potsdam Amount $20,263.00 Date 04/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KOY, HENRY B Employer name Fulton Corr Facility Amount $20,264.16 Date 07/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSGROVE, CAROL J Employer name Third Jud Dept - Nonjudicial Amount $20,262.96 Date 06/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, PEGGY A Employer name Albany County Amount $20,262.64 Date 05/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINKET, W MICHAEL Employer name Division of Parole Amount $20,262.92 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAMPIANO, ALFREDA Employer name Monroe County Wtr Authority Amount $20,262.04 Date 06/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, LINDA I Employer name Columbia County Amount $20,262.30 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JOHN H, JR Employer name Nassau County Amount $20,262.06 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABCOCK, FRED K Employer name New York State Canal Corp Amount $20,262.59 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, ROBERT G Employer name Bernard Fineson Dev Center Amount $20,262.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, SEAN JANNAE Employer name Wayne County Amount $20,262.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, JUDITH E Employer name SUNY College at Geneseo Amount $20,261.96 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIZEL, RODGER R Employer name Town of Victor Amount $20,261.72 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, JACK D Employer name Town of West Seneca Amount $20,261.92 Date 10/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGEL, PATRICIA E Employer name Chatham CSD Amount $20,261.73 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, HENRIET F Employer name Capital District DDSO Amount $20,261.28 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAREY, SUE A Employer name No Onondaga Library District Amount $20,261.40 Date 07/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANIN, RENNIE Employer name Nassau County Amount $20,260.96 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELEWSKI, ROSALIND D Employer name Department of Social Services Amount $20,260.96 Date 09/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, JUANITA Employer name Pilgrim Psych Center Amount $20,260.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, PATRICIA A Employer name Thruway Authority Amount $20,261.15 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAFLIN, BARBARA S Employer name Town of East Hampton Amount $20,260.87 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERBRIDGE, ROGER H Employer name Newark Dev Center Amount $20,261.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIKER, PATRICIA A Employer name Honeoye CSD Amount $20,260.63 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDMAN, FRANCES Employer name Department of Civil Service Amount $20,260.00 Date 07/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANI, SHEILA M Employer name St Lawrence Psych Center Amount $20,259.96 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDEL, MICHELE Employer name Bernard Fineson Dev Center Amount $20,260.00 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MABEL E Employer name Div Housing & Community Renewl Amount $20,260.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGILINAN, MILAGROS B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,259.96 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, MARTA M Employer name Cayuga County Amount $20,259.87 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALDO, KENNETH M Employer name Village of Lynbrook Amount $20,259.72 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, BEN A Employer name Thruway Authority Amount $20,259.53 Date 02/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, RAYMOND M Employer name Roswell Park Memorial Inst Amount $20,259.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA POINT, PAUL F Employer name Division of State Police Amount $20,259.96 Date 07/06/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARPE, PAULINE Employer name Westchester Health Care Corp Amount $20,259.19 Date 07/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIPPER, VIRGINIA A Employer name Village of Endicott Amount $20,259.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUTFIELD, IRWIN M Employer name Dept Labor - Manpower Amount $20,259.00 Date 07/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWLER, STIRLING L Employer name City of White Plains Amount $20,258.96 Date 01/02/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPHENS, JAMES R Employer name Division of State Police Amount $20,258.92 Date 09/14/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRAPEY, VLADIMIR Employer name Brooklyn DDSO Amount $20,258.47 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, FREDERICK G Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,258.00 Date 05/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDEVILLE, JOSEPH J Employer name Hamburg CSD Amount $20,258.11 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAVE, CECILIO Employer name Manhattan Psych Center Amount $20,258.08 Date 01/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, DOUGLAS L Employer name Steuben County Amount $20,258.57 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, DOLLIE M Employer name Nassau County Amount $20,257.96 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, KATHLEEN M Employer name Kings Park Psych Center Amount $20,258.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISK, SUZANNE MARIE Employer name Village of Seneca Falls Amount $20,257.20 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEED, SALLY R Employer name Canisteo-Greenwood CSD Amount $20,257.08 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, PATRICIA H Employer name Mohawk Valley Psych Center Amount $20,256.92 Date 07/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUAREZ, BASIL Employer name Westchester County Amount $20,256.92 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, FRANCES Employer name Bronx Psych Center Children Amount $20,257.00 Date 05/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, DONALD P Employer name Erie County Wtr Authority Amount $20,257.00 Date 09/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, JOAN M Employer name Assembly: Annual Part Time Amount $20,256.04 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARIA, ROSEANNE Employer name Onondaga County Amount $20,256.00 Date 06/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, MICHELLE L Employer name Children & Family Services Amount $20,256.22 Date 01/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLY, WILLIAM P Employer name City of Cortland Amount $20,256.92 Date 03/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEHR, MARY E Employer name City of Rochester Amount $20,255.91 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDE, MICHAEL D Employer name Harpursville CSD Amount $20,255.77 Date 08/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, EILEEN Employer name Sunmount Dev Center Amount $20,255.99 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASBEER, MARY JANE Employer name Monroe County Amount $20,255.92 Date 06/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUPER, DOREEN L Employer name Tompkins County Amount $20,255.49 Date 07/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, RICHARD F Employer name Off of the Med Inspector Gen Amount $20,255.63 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, PEGGY A Employer name SUNY Buffalo Amount $20,255.29 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, WILLIAM J Employer name Dept Transportation Region 7 Amount $20,255.00 Date 05/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, KATHLEEN P Employer name Temporary & Disability Assist Amount $20,255.00 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUELLA, JEAN Employer name City of Binghamton Amount $20,255.00 Date 04/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUGHNAN, PHILIP J Employer name NYS Power Authority Amount $20,255.00 Date 04/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADLER, JEANNE L Employer name Dept Labor - Manpower Amount $20,255.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, JOHN P Employer name City of Buffalo Amount $20,255.00 Date 06/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEUS, HENRY E Employer name Hudson River Psych Center Amount $20,254.92 Date 08/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-LOUIS, CARMEN M Employer name Hudson Valley DDSO Amount $20,254.97 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAM, WENDY Employer name New York Public Library Amount $20,255.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUG, JEAN C Employer name Syracuse City School Dist Amount $20,254.93 Date 10/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIE, DEBORAH K Employer name Marion CSD Amount $20,254.93 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DOROTHY M Employer name Rockland Psych Center Amount $20,254.18 Date 06/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGEN, JOHN D, JR Employer name Town of Mount Kisco Amount $20,254.00 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEX, LINDA SCHUNK Employer name Lackawanna City School Dist Amount $20,253.64 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LARRY Employer name Town of Islip Amount $20,253.42 Date 04/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOBERL, MARY E Employer name SUNY Buffalo Amount $20,253.96 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LECCESE, EMMA JEAN R Employer name Spencerport CSD Amount $20,253.90 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, ELSIE V Employer name Metro New York DDSO Amount $20,253.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, P RICHARD Employer name Erie County Amount $20,253.00 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEER, KATHLEEN A Employer name Village of Saranac Lake Amount $20,253.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVISON, MARY E Employer name St Lawrence County Amount $20,253.32 Date 03/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYRON, MAURICE D Employer name Newark Dev Center Amount $20,253.00 Date 03/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, EILEEN J Employer name Dept Labor - Manpower Amount $20,253.04 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, BARBARA M Employer name NYS Facilities Dev Corp Amount $20,253.00 Date 05/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, LAURA A Employer name SUNY College at Potsdam Amount $20,252.53 Date 05/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANLEY, LEWIS C Employer name North Rose-Wolcott CSD Amount $20,252.49 Date 02/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELY, ALAN L Employer name Town of Manlius Amount $20,252.92 Date 12/31/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANCOIS, MARIE C Employer name Hudson Valley DDSO Amount $20,252.82 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, NANETTE M Employer name Suffolk County Amount $20,252.05 Date 05/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ELMETA H Employer name Harlem Valley Psych Center Amount $20,252.00 Date 09/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, ROBERT T Employer name Village of Port Chester Amount $20,252.16 Date 10/22/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, WILLIAM N, III Employer name Cambridge CSD Amount $20,252.34 Date 07/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MAUDESTINE Employer name Department of Tax & Finance Amount $20,251.92 Date 11/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, VIRGINIA G Employer name Charlotte Valley CSD Amount $20,251.92 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNICKERBOCKER, DONNA M Employer name Broome DDSO Amount $20,251.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPLETTE, PAUL M Employer name NYS Power Authority Amount $20,251.95 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, THOMAS L Employer name Finger Lakes DDSO Amount $20,251.00 Date 04/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACONO, ANNA R Employer name Hewlett-Woodmere UFSD Amount $20,251.76 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, MARY H Employer name Off of the State Comptroller Amount $20,251.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BILLIE LOUISE P Employer name City of White Plains Amount $20,251.00 Date 05/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, JOAN M Employer name Broome County Amount $20,250.78 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAEGDER, PATRICIA A Employer name Rockland Psych Center Children Amount $20,250.84 Date 04/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTA, MICHAEL C Employer name City of Buffalo Amount $20,250.96 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUDSON, DONNA M Employer name Pulaski CSD Amount $20,250.85 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, LINDA S Employer name NYS Higher Education Services Amount $20,250.20 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINBERG, PHILIP Employer name Department of Law Amount $20,250.04 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNEY, CHRISTINE D Employer name Watertown Housing Authority Amount $20,250.76 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCHLOWSKA, ROSEMARY Employer name Suffolk County Amount $20,250.55 Date 01/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, SHEILA K Employer name Central NY DDSO Amount $20,250.00 Date 09/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, CAROL D Employer name Dept Health - Veterans Home Amount $20,250.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, JOSEPHINE A Employer name Mamaroneck UFSD Amount $20,249.96 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBERT, BRENDA J Employer name Finger Lakes DDSO Amount $20,249.96 Date 12/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTIFO, DONNA L Employer name Off Alcohol & Substance Abuse Amount $20,250.00 Date 06/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESGROSIELLIER, GEORGE H Employer name Central NY DDSO Amount $20,249.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, NORMAN B Employer name Washington Corr Facility Amount $20,249.88 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEMPSEY, WILLIAM A Employer name Town of Haverstraw Amount $20,249.92 Date 07/18/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOMERSON, STELLA A Employer name Staten Island DDSO Amount $20,249.69 Date 12/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIZMENDI, DIANA Employer name Downstate Corr Facility Amount $20,249.88 Date 06/19/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTIRIOU, PHYLLIS A Employer name East Meadow UFSD Amount $20,249.55 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPES, EDWIN LEWIS Employer name Binghamton City School Dist Amount $20,249.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTHOLOMEW, DAVID E Employer name New York Public Library Amount $20,249.00 Date 04/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEST, MARY ANN Employer name Town of Islip Amount $20,249.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, GAIL E Employer name South Colonie CSD Amount $20,248.77 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWDEN, TIMOTHY J Employer name SUNY Stony Brook Amount $20,248.68 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOVIE, ROSE A Employer name Ogdensburg City School Dist Amount $20,248.24 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, LEROY A Employer name New Paltz CSD Amount $20,248.18 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, NORMA N Employer name Bernard Fineson Dev Center Amount $20,247.92 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITAVISH, THOMAS R Employer name Village of Johnson City Amount $20,247.92 Date 09/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OBRIEN, CHARLES Employer name Town of Savannah Amount $20,248.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, DOROTHY Employer name Saratoga Springs City Sch Dist Amount $20,248.00 Date 10/17/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOPOT, MARY G Employer name Schenectady County Amount $20,247.96 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, COREATHA Employer name Monroe County Amount $20,247.29 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCALE, MARY J Employer name Syracuse City School Dist Amount $20,247.92 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESSANE, JACQUELYN A Employer name Capital District DDSO Amount $20,247.16 Date 10/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, DENYCE DUNCAN Employer name NYS Higher Education Services Amount $20,247.00 Date 12/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUNINO, PETER J Employer name William Floyd UFSD Amount $20,246.96 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, MARY M Employer name Nassau County Amount $20,246.92 Date 06/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DAVID W Employer name Ontario County Amount $20,247.00 Date 08/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESTASIA, FRANK Employer name NYS Power Authority Amount $20,246.99 Date 08/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VILMA Employer name Nassau County Amount $20,246.96 Date 09/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVETTE, VIRGINIA T Employer name Great Meadow Corr Facility Amount $20,246.58 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDORE, LORETTA A Employer name Sunmount Dev Center Amount $20,246.62 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYMICK, ROBERT Employer name Rome Dev Center Amount $20,246.92 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, GERALD W Employer name City of Elmira Amount $20,246.50 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ALICE M Employer name SUNY Stony Brook Amount $20,246.36 Date 11/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, CHARLES J Employer name Suffolk County Amount $20,245.92 Date 06/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD-DOHERTY, PATRICIA W Employer name Department of Motor Vehicles Amount $20,245.64 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGHTON, ROBERT C Employer name Racing And Wagering Bd Amount $20,245.90 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ROBERTO S Employer name SUNY Maritime College Amount $20,246.00 Date 10/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNY, CHARLOTTE C Employer name Department of State Amount $20,245.41 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, JUDITH ANN Employer name City of Watertown Amount $20,245.33 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, MARILYN MANN Employer name Div of Tax Appeals Amount $20,245.00 Date 11/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASZCZAK, FRANCIS J Employer name Dept Transportation Reg 2 Amount $20,245.00 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MARY E Employer name Chemung County Amount $20,244.96 Date 08/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LUMEN, MARIANNE J Employer name Middle Country CSD Amount $20,245.15 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTENSKY, M CHERYL Employer name Temporary & Disability Assist Amount $20,245.03 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSA, MANUEL Employer name Edgecombe Corr Facility Amount $20,245.08 Date 12/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, NORMA Employer name BOCES-Nassau Sole Sup Dist Amount $20,244.95 Date 01/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETHRIDGE, WILLIE Employer name Staten Island DDSO Amount $20,244.85 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONESTEEL, DONNA M Employer name Department of Tax & Finance Amount $20,244.88 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, DEBORAH A Employer name Niagara County Amount $20,244.87 Date 05/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDDINGS, GARY W Employer name Town of Wellsville Amount $20,244.25 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, WAYNE L Employer name Elmira Corr Facility Amount $20,244.23 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BARBARA A Employer name Monroe County Amount $20,244.00 Date 10/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, DONALD M Employer name City of Utica Amount $20,244.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVITO, PAUL J Employer name Erie County Amount $20,243.64 Date 04/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPERINI, ANTHONY Employer name Yonkers City School Dist Amount $20,244.00 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILBERT, EDWARD G Employer name Finger Lakes DDSO Amount $20,243.05 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSICO, ANNE F Employer name Mt Vernon City School Dist Amount $20,243.44 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARD, KATHLEEN P Employer name Onondaga County Amount $20,243.41 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, LEONE Employer name Bronx Psych Center Amount $20,243.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILT, SANDRA L Employer name Rensselaer County Amount $20,243.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ROBERT E Employer name Green Haven Corr Facility Amount $20,243.04 Date 08/19/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYNTON, CHARLES G Employer name Cornell University Amount $20,243.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIEST, STUART DARWIN Employer name City of Utica Amount $20,242.92 Date 03/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DIEUDONNE, CONCEPTIE Employer name Creedmoor Psych Center Amount $20,242.49 Date 01/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, PETER A Employer name Rochester Corr Facility Amount $20,242.00 Date 07/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHL, ELAINE Employer name Hudson Valley DDSO Amount $20,241.96 Date 06/20/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LEONARD, JR Employer name NYS Power Authority Amount $20,242.33 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JOHN J Employer name Onondaga County Amount $20,241.97 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLI, JEAN A Employer name Onondaga County Amount $20,242.23 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, WILLIAM E Employer name Onondaga County Amount $20,242.00 Date 10/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIETO, RAMON Employer name Taconic Corr Facility Amount $20,241.84 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MARYANN B Employer name Schenectady County Amount $20,241.04 Date 04/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, CLEOPATRA D Employer name Manhattan Psych Center Children Amount $20,241.00 Date 04/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTILLO, PATRICIA A Employer name Suffolk County Amount $20,241.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATT, RUTH Employer name Niagara County Amount $20,241.24 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, RYAN J Employer name Children & Family Services Amount $20,241.31 Date 10/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARELLO, LAWRENCE A Employer name Town of Ramapo Amount $20,240.97 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLE, JOAN A Employer name Nassau County Amount $20,240.95 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWERS, DAVID M Employer name Broome DDSO Amount $20,240.25 Date 04/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ROSEMARY Employer name Department of Social Services Amount $20,240.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, DOROTHY A Employer name Niskayuna CSD Amount $20,240.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOHS, DONALD H Employer name Suffolk OTB Corp Amount $20,240.64 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZA, MARIA A Employer name Churchville-Chili CSD Amount $20,240.85 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPORTE, VIRGINIA E Employer name Westchester County Amount $20,240.00 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPEDISANO, ROSE M Employer name Department of Transportation Amount $20,240.00 Date 04/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDSTROM, FRANCES Employer name South Huntington UFSD Amount $20,239.96 Date 03/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIST, EMMA M Employer name Hudson River Psych Center Amount $20,239.96 Date 08/27/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, MARY M Employer name Suffolk County Wtr Authority Amount $20,239.96 Date 05/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANARICK, PHYLLIS Employer name Pilgrim Psych Center Amount $20,239.95 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, HERIBERTO Employer name SUNY College at Purchase Amount $20,239.78 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKEN, WILLIAM Employer name Otisville Corr Facility Amount $20,239.00 Date 06/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YING, AUDREY A Employer name Hudson River Park Trust Amount $20,239.40 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOIA, VITO Employer name City of Syracuse Amount $20,239.34 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, CONSTANCE R Employer name Erie County Medical Cntr Corp Amount $20,239.09 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, MARY ELLEN M Employer name Brewster CSD Amount $20,239.33 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASL, BARBARA A Employer name Supreme Ct-1st Criminal Branch Amount $20,238.61 Date 05/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, MICHAEL W Employer name Dept Transportation Region 9 Amount $20,239.00 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMESSER, ANTHONY Employer name Dept Transportation Region 4 Amount $20,238.92 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBLE, ROBERT R, JR Employer name Broome County Amount $20,238.76 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTIN, BRENDA C Employer name Div Housing & Community Renewl Amount $20,238.45 Date 03/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROACH, BEVERLY S Employer name Monroe County Amount $20,238.26 Date 06/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORK, JAMIE F Employer name Ulster County Amount $20,238.57 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSON, WILLIE N Employer name Erie County Amount $20,238.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINELLI, MARY R Employer name Ontario County Amount $20,238.18 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAMELLA, JOAN E Employer name Greenwood Lake UFSD Amount $20,238.13 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, CAROLYN Employer name Bronx Psych Center Amount $20,237.92 Date 01/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, JO ANN M Employer name Dept Health - Veterans Home Amount $20,237.10 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, JOHN A Employer name Delaware County Amount $20,237.77 Date 11/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVERNAIL, ARLINE V Employer name SUNY College Techn Cobleskill Amount $20,236.96 Date 08/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA P Employer name Washingtonville CSD Amount $20,237.60 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, JOHN D Employer name Office of General Services Amount $20,236.93 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRZEJEWSKI, EILEEN S Employer name Montgomery County Amount $20,236.10 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESKUNAS, RICHARD M Employer name Broome County Amount $20,236.00 Date 02/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPTING, GERALDINE A Employer name Department of Tax & Finance Amount $20,236.34 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONKHITE, BARRY W Employer name NYS Higher Education Services Amount $20,236.50 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, NANCY V Employer name NYS Power Authority Amount $20,236.00 Date 12/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, JUDITH A Employer name Buffalo Psych Center Amount $20,236.83 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, CHARLES W Employer name Town of Colchester Amount $20,235.92 Date 08/21/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELL, ALICE S Employer name Cornell University Amount $20,235.92 Date 03/13/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLYTER, ESTHER M Employer name Town of Williamson Amount $20,236.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, MARK A Employer name Fishkill Corr Facility Amount $20,235.72 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, MARY A Employer name Franklin County Amount $20,235.04 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLOU, RUTH T Employer name Queens Psych Center Children Amount $20,235.00 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODER, HOWARD R Employer name Arthur Kill Corr Facility Amount $20,235.00 Date 12/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, KENNETH S Employer name Canandaigua City School Dist Amount $20,235.15 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OECKLER, RONALD W Employer name Dept Transportation Region 10 Amount $20,234.52 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ADA J Employer name Newburgh City School Dist Amount $20,235.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MARIE S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,235.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, MITCHELL M Employer name Erie County Medical Cntr Corp Amount $20,234.93 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HELEN I Employer name Groveland Corr Facility Amount $20,234.16 Date 01/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CYNTHIA P Employer name Rockland County Amount $20,234.08 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBINE, JAMES R Employer name Dept Labor - Manpower Amount $20,234.04 Date 01/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLAGAN, GENEVIEVE W Employer name Thruway Authority Amount $20,234.04 Date 12/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTZ, BEVERLY Employer name Ithaca City School Dist Amount $20,233.96 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, HARVEY Employer name Div Alcoholic Beverage Control Amount $20,234.00 Date 03/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PABIS, ROBERT S Employer name New York State Canal Corp Amount $20,234.00 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINER, STEPHEN H Employer name Nassau County Amount $20,233.31 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEAK, CHARLES I Employer name SUNY College at Cortland Amount $20,233.04 Date 02/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACHTER, FRIEDA Employer name SUNY College of Optometry Amount $20,233.04 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERENCHES, DANIEL W Employer name Office of General Services Amount $20,233.61 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, WILMA J Employer name Lewis County Amount $20,233.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEATUS, HELENE Employer name North Bellmore Public Library Amount $20,232.93 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHI, PETER J Employer name Pilgrim Psych Center Amount $20,233.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, JOAN W Employer name BOCES-Monroe Amount $20,232.80 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, ANNE M Employer name Lindenhurst Memorial Library Amount $20,232.49 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEON, DAVID A Employer name Norwood-Norfolk CSD Amount $20,232.32 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACCONE, SOPHIE Employer name Department of Tax & Finance Amount $20,232.04 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFER, LINDA Employer name Brooklyn Public Library Amount $20,232.25 Date 04/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOZY, NANCY L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,232.12 Date 04/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, JANICE A Employer name Department of Motor Vehicles Amount $20,232.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOCATURO, PALMY J Employer name Westchester Health Care Corp Amount $20,232.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, PHYLLIS T Employer name Hauppauge UFSD Amount $20,232.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC NAUGHTON, CHRISTINE S Employer name Hornell City School Dist Amount $20,231.15 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, PAUL L Employer name Madison County Amount $20,231.55 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRMER, DOROTHY H Employer name Dept Labor - Manpower Amount $20,231.08 Date 09/12/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORCROSS, PATRICIA E Employer name Westchester County Amount $20,231.02 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, NAN C Employer name Central Islip Psych Center Amount $20,231.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEFNER, COLLEEN E Employer name Western Regional OTB Corp Amount $20,231.04 Date 02/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNE, RACHEL Employer name Saratoga Springs City Sch Dist Amount $20,231.00 Date 06/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, JACQUELINE Employer name Monroe County Amount $20,231.00 Date 02/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACQUE, MILDRED E Employer name Monroe County Amount $20,230.04 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLING, SALLY D Employer name Fulton County Amount $20,230.93 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, SUSAN D Employer name Highlnd Falls-Ft Mntgomery CSD Amount $20,230.50 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, MARK E Employer name Assembly Ways & Means Committ Amount $20,231.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKE, THERESA A Employer name Helen Hayes Hospital Amount $20,230.38 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHADBOLT, GAIL L Employer name Attica CSD Amount $20,230.04 Date 08/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKRZYPEK, MARY ELLEN Employer name Brentwood UFSD Amount $20,230.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, LOYDA D Employer name Kingsboro Psych Center Amount $20,229.47 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, BARBARA B Employer name Onondaga County Amount $20,229.36 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOZIER, MARY L Employer name Kingsboro Psych Center Amount $20,229.17 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAM, JAMES R Employer name Town of New Baltimore Amount $20,229.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASOTTI, DOMENICK, JR Employer name Suffolk County Amount $20,229.00 Date 01/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZEZINSKI, JAMES E Employer name Office of General Services Amount $20,229.33 Date 05/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, KEITH A Employer name Banking Department Amount $20,228.96 Date 07/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALWICK, DONNA M Employer name Saugerties CSD Amount $20,229.00 Date 06/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEUNG, KENG YEE Employer name Insurance Dept-Liquidation Bur Amount $20,228.79 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, PAMELA J Employer name Taconic DDSO Amount $20,228.74 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUZZAR, JULIA Employer name Nassau County Amount $20,228.08 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUCKLE, BINGFERD E Employer name Division of State Police Amount $20,228.04 Date 07/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAYER, SUSAN Employer name Environmental Facilities Corp Amount $20,228.04 Date 02/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, KATHLEEN Employer name Yonkers City School Dist Amount $20,228.48 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATESICH, DOREEN T Employer name SUNY Stony Brook Amount $20,227.64 Date 02/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIORE, JOSEPH, JR Employer name Department of Tax & Finance Amount $20,228.62 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSTWICK, NEAL E Employer name Herkimer County Amount $20,227.46 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONSOUR, RONALD M Employer name City of Syracuse Amount $20,227.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, MARLA S Employer name Central NY DDSO Amount $20,227.33 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTO, MICHELE A Employer name Taconic DDSO Amount $20,227.33 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLISMAS, MARY Employer name Department of Tax & Finance Amount $20,227.08 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL-DAVANZO, PATRICIA A Employer name North Babylon UFSD Amount $20,226.24 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTRELO, CONSTANCE D Employer name Whitesboro CSD Amount $20,226.21 Date 07/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLIN, JOANN P Employer name Willard Psych Center Amount $20,226.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, NANCY J Employer name Broome County Amount $20,226.03 Date 04/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNBULL, MARJORIE A Employer name Clinton County Amount $20,226.04 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, GEORGE E Employer name Oswego City School Dist Amount $20,226.00 Date 08/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPPIA, ROCCO E Employer name Town of Islip Amount $20,226.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, ROY L, JR Employer name Ravena Coeymans Selkirk CSD Amount $20,225.89 Date 07/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, MARTA I Employer name Children & Family Services Amount $20,225.88 Date 07/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEACRAFT, BRENDA K Employer name Schoharie County Amount $20,225.55 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOBUCCI, JOSEPH B Employer name Dept Transportation Region 1 Amount $20,225.65 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JACQULINE L Employer name Saratoga Springs City Sch Dist Amount $20,225.47 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNHAM, WENDY L Employer name Monroe County Amount $20,225.18 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ANNE Employer name Dept Transportation Region 1 Amount $20,225.26 Date 04/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWSON, SHIRLEY R Employer name Westbury UFSD Amount $20,225.23 Date 08/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURDICK, LLOYD Employer name Rensselaer County Amount $20,225.04 Date 10/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADAMIK, WILLIAM J Employer name Dept Labor - Manpower Amount $20,225.09 Date 11/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM E Employer name SUNY College at New Paltz Amount $20,225.08 Date 12/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMBRA, ROBERT F Employer name W Hempstead Sanitation Dist #6 Amount $20,224.83 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSSMAN, DANNY R Employer name Dept Transportation Region 1 Amount $20,225.01 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTO, CHRISTOPHER J, SR Employer name Mohawk Valley Psych Center Amount $20,225.00 Date 07/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, JEAN F Employer name SUNY Stony Brook Amount $20,225.00 Date 06/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, MARY F Employer name Sagamore Psych Center Children Amount $20,224.40 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOLNY, LAURA D Employer name BOCES-Monroe Orlean Sup Dist Amount $20,224.37 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGBERG, SHEILA J Employer name Chautauqua County Amount $20,224.48 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, LEON Employer name Workers Compensation Board Bd Amount $20,224.67 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PATRICIA G Employer name Chemung County Amount $20,224.08 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, NICHOLAS Employer name Bronx Psych Center Amount $20,224.08 Date 05/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOMBARD, DOROTHY M Employer name Sunmount Dev Center Amount $20,224.04 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNST, SUSAN J Employer name SUNY Brockport Amount $20,223.79 Date 12/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRYJA, JEAN M Employer name Lewis County Amount $20,224.01 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLING, PATRICIA D Employer name Deer Park UFSD Amount $20,222.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, DORIS B Employer name NYS Psychiatric Institute Amount $20,223.04 Date 08/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, GORDON, SR Employer name Dalton-Nunda CSD Amount $20,222.96 Date 09/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, SCOTT Employer name Town of Lancaster Amount $20,222.24 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, DONNA L Employer name St Lawrence County Amount $20,222.12 Date 12/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONDERO, BETTY A Employer name Capital District OTB Corp Amount $20,222.10 Date 07/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCHMAN, ALLEN Employer name Westchester Health Care Corp Amount $20,222.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, GENE P Employer name City of Albany Amount $20,222.04 Date 09/29/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASZMER, EILEEN F Employer name Suffolk County Amount $20,221.80 Date 01/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI GENNARO, PAUL Employer name Arthur Kill Corr Facility Amount $20,221.80 Date 11/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILEWSKI, LEONARD A Employer name SUNY Albany Amount $20,222.17 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, TSVI J Employer name Dept Labor - Manpower Amount $20,221.90 Date 08/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, EDWARD K Employer name Sullivan Corr Facility Amount $20,221.44 Date 11/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWMEADOW, JOHN F, JR Employer name Onondaga County Amount $20,221.11 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIA, EMMA J Employer name Smithtown CSD Amount $20,221.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, MINERVA Employer name Taconic DDSO Amount $20,221.28 Date 06/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REZNIK, ILYA N Employer name Port Authority of NY & NJ Amount $20,221.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEANTEL, KITCHENER D Employer name Hudson Valley DDSO Amount $20,220.90 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, ROMA M Employer name Bridgewtr-Leonard-W Winfld CSD Amount $20,220.85 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, RONALD D Employer name New York State Canal Corp Amount $20,221.00 Date 12/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, ETHEL KATHLEEN Employer name Rochester Housing Authority Amount $20,221.07 Date 09/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUEAL, EDWARD J Employer name City of Watertown Amount $20,221.00 Date 10/20/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNN, ROXANNA Employer name Sunmount Dev Center Amount $20,220.55 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUDER, DAYLE Employer name Temporary & Disability Assist Amount $20,220.38 Date 08/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEMPERATO, LAWRENCE A Employer name Children & Family Services Amount $20,220.77 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHRER, CAROLE A Employer name Dutchess County Amount $20,219.46 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIASINI, JULIUS JOSEPH Employer name Office of General Services Amount $20,220.00 Date 04/22/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUX, HELEN T Employer name SUNY Buffalo Amount $20,220.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARYLAND, RONALD K Employer name Town of Hempstead Amount $20,219.69 Date 10/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSON, WAYNE EDWARD Employer name Cortland County Amount $20,219.15 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASDAHL, ANTOINETTE Employer name New York Public Library Amount $20,219.08 Date 08/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWITCHELL, BONNIE L Employer name Broome DDSO Amount $20,219.26 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORE, GLORIA Employer name Suffolk County Amount $20,219.08 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOWSKY, DORIS E Employer name Farmingdale UFSD Amount $20,219.08 Date 09/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRINGER, CAROLINE O Employer name Central NY DDSO Amount $20,219.04 Date 06/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, DOROTHY B Employer name BOCES-Nassau Sole Sup Dist Amount $20,219.08 Date 11/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFLEUR, WILLIAM K Employer name Jefferson County Amount $20,219.08 Date 03/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIPPO, JOSEPH Employer name Dept Transportation Region 10 Amount $20,219.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOVITO C Employer name Division of Parole Amount $20,218.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANY, TERRENCE J, SR Employer name Onondaga County Amount $20,218.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMASHASKY, SONYA Employer name Suffolk County Amount $20,218.00 Date 07/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESLEY, CAROL Employer name East Meadow UFSD Amount $20,218.67 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, DOREEN E Employer name Nassau County Amount $20,217.89 Date 07/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, DANIEL L Employer name New York State Canal Corp Amount $20,217.60 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERJANEC, KATHLEEN I Employer name Schenectady County Amount $20,217.27 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARVARO, MARY A Employer name West Babylon Public Library Amount $20,217.92 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASER, BRUCE N Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $20,217.40 Date 07/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRUCE D Employer name Office For Technology Amount $20,217.24 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENT, MARIAN E Employer name Rockland Psych Center Children Amount $20,217.08 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNZ, LINDA C Employer name Webster CSD Amount $20,216.62 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPLEY, JOANNA Employer name Chemung County Amount $20,217.00 Date 10/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, ROBERT J Employer name BOCES-Rensselaer Columbia Gr'N Amount $20,217.00 Date 04/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTON, REGINA L Employer name BOCES-Tompkins Seneca Tioga Amount $20,216.04 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETER, ELAINE R Employer name Department of Tax & Finance Amount $20,216.00 Date 05/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTHERSELL, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $20,216.08 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXIE, RUTH A Employer name Syracuse City School Dist Amount $20,215.48 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISSMAN, FRIEDA Employer name Woodridge Housing Authority Amount $20,216.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENGE, CHRISTINE M Employer name Montgomery County Amount $20,215.96 Date 01/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLI, DONNA M Employer name Town of Brookhaven Amount $20,215.63 Date 02/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARAVELLO, CONSTANCE J Employer name Pilgrim Psych Center Amount $20,215.00 Date 02/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRON, IVAN Employer name Rockland County Amount $20,215.33 Date 10/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, SHEILA Employer name Westchester Health Care Corp Amount $20,215.07 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, MICHAEL D Employer name Jamesville De Witt CSD Amount $20,214.89 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, SUSAN D Employer name Schenectady City School Dist Amount $20,214.85 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, PATRICIA THEW Employer name Clinton County Amount $20,215.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, ROBERT J Employer name Dept Transportation Region 4 Amount $20,214.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DIANA M Employer name BOCES-Erie 1st Sup District Amount $20,214.26 Date 07/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT L Employer name Children & Family Services Amount $20,214.85 Date 01/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, NINA M Employer name Capital District DDSO Amount $20,214.41 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINON, MAUREEN A Employer name Department of Motor Vehicles Amount $20,214.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHISEN, PATRICIA A Employer name Mid-Hudson Psych Center Amount $20,214.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPE, CAROL H Employer name City of Ithaca Amount $20,214.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSI, JOSEPH M Employer name Queensboro Corr Facility Amount $20,214.25 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, DANIEL J Employer name NYS Dormitory Authority Amount $20,214.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRAY, PEGGY A Employer name Buffalo Psych Center Amount $20,214.08 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBIT, JEANNE S Employer name Rochester City School Dist Amount $20,213.96 Date 12/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUHART, CYRIL W Employer name East Greenbush CSD Amount $20,213.67 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUBBY, DARLENE A Employer name Ulster County Amount $20,214.00 Date 10/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKFORD, EWART O Employer name Department of Tax & Finance Amount $20,213.56 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENHAM, ANNE E Employer name Town of Clay Amount $20,213.40 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARDI, FRANCESCA Employer name Town of Hempstead Amount $20,213.55 Date 10/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIGERMAN, BONNIE S Employer name Monroe Woodbury CSD Amount $20,213.66 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENKA, RONALD C Employer name Town of Camillus Amount $20,213.11 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, THOMAS F Employer name Rockland County Amount $20,213.33 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, LARRY E Employer name City of Elmira Amount $20,212.92 Date 05/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCCA, MARY ANNE M Employer name Western New York DDSO Amount $20,212.42 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KENNETH R Employer name NYS Power Authority Amount $20,213.00 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, KEVIN S Employer name City of Johnstown Amount $20,213.00 Date 01/16/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WYANT, WILLIAM F Employer name Town of Clinton Amount $20,213.00 Date 07/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKES, KATHERINE A Employer name Rush-Henrietta CSD Amount $20,212.00 Date 01/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBEY, VIRGINIA E Employer name Ulster County Amount $20,212.00 Date 03/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAMERA, KAREN Employer name New York Public Library Amount $20,212.29 Date 11/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, MARGARET G Employer name Albany City School Dist Amount $20,212.04 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, WILLIAM J Employer name Central NY Psych Center Amount $20,211.89 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, SUSAN W Employer name Rockland County Amount $20,211.88 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MILLIE Employer name Department of Tax & Finance Amount $20,211.87 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGER, VALERIE B Employer name BOCES Suffolk 2nd Sup Dist Amount $20,211.93 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, JOANNA C Employer name Ontario County Amount $20,211.28 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, NANCY J Employer name City of Elmira Amount $20,211.20 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICKMAN, LINDA Employer name Westchester Health Care Corp Amount $20,211.13 Date 08/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANO, JANET A Employer name BOCES-Nassau Sole Sup Dist Amount $20,211.40 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, SYLVIA N Employer name Lawrence UFSD Amount $20,211.00 Date 07/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, NANCY Employer name Suffolk County Amount $20,210.00 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBERGER, FRANCES Employer name Village of Floral Park Amount $20,209.96 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JULIE A Employer name Groton CSD Amount $20,211.08 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOOP, PAUL M Employer name Hsc at Syracuse-Hospital Amount $20,209.33 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORTORE, DAVID E Employer name Town of Friendship Amount $20,209.47 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELLER, DAVID Employer name Rome Small Residence Unit Amount $20,211.08 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRYSLER, JOHN A Employer name Owego Apalachin CSD Amount $20,209.11 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, KAREN Employer name Pittsford CSD Amount $20,209.67 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBY, WILLIE J Employer name Brooklyn DDSO Amount $20,209.08 Date 10/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, WILLIAM B Employer name Village of Ilion Amount $20,209.04 Date 09/05/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAXE, MARY CAROL Employer name Erie County Amount $20,209.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENIFIC, LAURA J Employer name Department of Tax & Finance Amount $20,209.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKMAN, LARRY L Employer name Western New York DDSO Amount $20,208.78 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTIN, LOUIS R Employer name Sullivan County Amount $20,208.43 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, ROBERT L Employer name Niskayuna CSD Amount $20,207.88 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVIRGILIO, ANNA L Employer name Middletown City School Dist Amount $20,208.08 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOOVER, FELICIA J Employer name City of Syracuse Amount $20,208.00 Date 07/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTCHER, ANITA W Employer name Erie County Amount $20,207.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUX, JOHN N Employer name Erie County Amount $20,207.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAZZALE, GEORGE M Employer name Dutchess County Amount $20,206.94 Date 03/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, MELVIN N Employer name De Ruyter CSD Amount $20,206.74 Date 04/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASS, ZILLORA K Employer name SUNY College at Oswego Amount $20,206.70 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTOR-LAZARUS, ANN E Employer name Erie County Medical Cntr Corp Amount $20,206.65 Date 06/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLAND, CANDACE A Employer name Franklin County Amount $20,206.51 Date 10/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CELESTE Employer name Creedmoor Psych Center Amount $20,206.34 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDSCHEIN, GERALD A Employer name Nassau Health Care Corp Amount $20,206.43 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, YVONNE D Employer name Westchester County Amount $20,206.34 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, GARY R Employer name Dept Labor - Manpower Amount $20,206.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORSTBAUER, KATHLEEN M Employer name Monroe County Amount $20,205.98 Date 05/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLINS, CAROL A Employer name Health Research Inc Amount $20,205.63 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSINI, JAMES Employer name Yonkers City School Dist Amount $20,206.26 Date 10/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIU, LILY Employer name SUNY Stony Brook Amount $20,205.39 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, CAROLE A Employer name SUNY Buffalo Amount $20,206.07 Date 07/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMUTH, PATRICIA Employer name Orange County Amount $20,205.19 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZIO, NANCY E Employer name Middle Country Public Library Amount $20,205.00 Date 11/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENDERSON, RALPH W, JR Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,205.04 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPROTT, BARBARA J Employer name NYS Community Supervision Amount $20,204.55 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST JOSEPH, JOHN F Employer name Gouverneur Correction Facility Amount $20,205.00 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGONI, LAURA E Employer name Dept Labor - Manpower Amount $20,204.56 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAFIRELIS, ANGELOS Employer name Port Authority of NY & NJ Amount $20,204.57 Date 03/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORROW, CYNTHIA B Employer name Hermon-Dekalb CSD Amount $20,205.01 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRSCH, ANTHONY Employer name Orange County Amount $20,204.04 Date 06/05/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, HAROLD M Employer name Buffalo Psych Center Amount $20,205.02 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIETO, CIRA Employer name Div Alcoholic Beverage Control Amount $20,204.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAUDHARY, SALEEM A Employer name Children & Family Services Amount $20,203.96 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, CARMEN Employer name Dept Labor - Manpower Amount $20,204.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, JACOB P Employer name Westchester County Amount $20,204.41 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGID, ROLENE B Employer name Dept Labor - Manpower Amount $20,204.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICURELLA, ELIZABETH J Employer name Erie County Amount $20,203.78 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JAMES E Employer name Town of Islip Amount $20,203.78 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LAURIE Employer name BOCES-Erie 1st Sup District Amount $20,202.56 Date 08/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, SHIRLEY J Employer name Oneida County Amount $20,202.51 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCURCIO, STEVEN G Employer name Division of the Lottery Amount $20,203.24 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN A Employer name Town of Greenburgh Amount $20,203.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, KATHERINE C Employer name Westchester County Amount $20,202.00 Date 06/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLINAN, KATHLEEN Employer name NYS Power Authority Amount $20,202.00 Date 11/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, BARBARA C Employer name Steuben County Amount $20,202.17 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, THOMAS W Employer name Hutchings Psych Center Amount $20,202.00 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, ASHLEY Employer name Brooklyn DDSO Amount $20,202.00 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWBY, ROBERT B Employer name Department of Tax & Finance Amount $20,202.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANHORN, LAVERNE Employer name Monroe County Amount $20,202.00 Date 03/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BARBARA E Employer name Levittown UFSD-Abbey Lane Amount $20,201.52 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISHOLM, ADDIE Employer name Rockland Psych Center Children Amount $20,201.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMANELLI, MARTHA Employer name Chappaqua CSD Amount $20,202.00 Date 03/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILAIKA, RICHARD C Employer name Schenectady City School Dist Amount $20,201.04 Date 10/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACEVEDO, MANUEL D Employer name Port Washington UFSD Amount $20,201.00 Date 04/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CARETHA Employer name Nassau County Amount $20,201.04 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAHUE, JAMES J Employer name Ulster County Amount $20,201.00 Date 01/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAVES, CATHERINE Employer name Onondaga County Amount $20,201.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTT, FRANK Employer name City of Rochester Amount $20,200.08 Date 11/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENSON, PAUL H Employer name Onondaga County Amount $20,200.04 Date 10/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, NANCY A Employer name SUNY College at Geneseo Amount $20,200.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, CLIMMIE JOANN Employer name Westchester County Amount $20,200.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPION, LINDA B Employer name East Irondequoit CSD Amount $20,200.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, GEORGE D Employer name Binghamton City School Dist Amount $20,200.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYDON, DANIEL W Employer name Dept Labor - Manpower Amount $20,199.52 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIMANSKI, KATHRYN A Employer name Bethlehem CSD Amount $20,200.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIATEK, THERESA A Employer name BOCES-Monroe Orlean Sup Dist Amount $20,199.75 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORETTI, CONSTANCE R Employer name Division of State Police Amount $20,200.54 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, CHRISTOPH P Employer name Tompkins County Amount $20,199.44 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYMAN, PHYLLIS I Employer name Queens Psych Center Children Amount $20,199.52 Date 09/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, RICHARD W Employer name Monroe Woodbury CSD Amount $20,199.24 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANNETTE Employer name Port Authority of NY & NJ Amount $20,199.31 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGENORD, MARIE F Employer name NYS Community Supervision Amount $20,199.22 Date 08/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEBEL, PATRICIA ANN Employer name Erie County Amount $20,199.04 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINEY-EDMONDSON, BRENDA M Employer name Westchester County Amount $20,199.09 Date 10/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, BARBARA A Employer name City of New Rochelle Amount $20,199.00 Date 09/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, OTIS G Employer name City of Niagara Falls Amount $20,198.96 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEHLER, ALICE A Employer name Erie County Amount $20,199.00 Date 09/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, CINDY K Employer name Dept Transportation Region 9 Amount $20,198.00 Date 10/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAM, RHODA Employer name East Meadow UFSD Amount $20,198.14 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRADO, RICHARD Employer name Green Haven Corr Facility Amount $20,197.96 Date 10/02/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, RICHARD E Employer name Seaford UFSD Amount $20,197.58 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADER, LAUREN Z Employer name Rochester Psych Center Amount $20,197.69 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINKENHOKER, BRENDA J Employer name Thruway Authority Amount $20,198.52 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYKIN, YVONNE S Employer name Cornell University Amount $20,197.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CLEMENTE, VALERIE A Employer name Central Islip UFSD Amount $20,197.95 Date 09/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARANO, ROSEMARIE L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,197.15 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT E Employer name Division of State Police Amount $20,197.00 Date 04/09/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWNE, ORMIE RUTH Employer name Bernard Fineson Dev Center Amount $20,197.04 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ISAAC Employer name SUNY Maritime College Amount $20,197.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALERNO, HARRY V, JR Employer name Mohawk Correctional Facility Amount $20,196.85 Date 04/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, JERRY L Employer name Village of Port Chester Amount $20,196.45 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVARPLAITIS, NANCY L Employer name Harlem Valley Psych Center Amount $20,196.96 Date 06/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORE, PAMELA A Employer name Cattaraugus County Amount $20,196.29 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, LAURETTE M Employer name Erie County Amount $20,196.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, HELEN Employer name Insurance Department Amount $20,196.04 Date 10/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, KATHLYN E Employer name St Lawrence Psych Center Amount $20,196.08 Date 02/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSSOW, CHARLES H Employer name Village of Massena Amount $20,196.04 Date 01/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, DOREEN M Employer name Rensselaer County Amount $20,196.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, DUANE E Employer name Creedmoor Psych Center Amount $20,196.07 Date 03/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, VENUS L Employer name Ulster County Amount $20,195.44 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, LINDA E Employer name Otsego County Amount $20,195.34 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEGAN, RICHARD J Employer name Department of Tax & Finance Amount $20,196.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, DONALD F Employer name Rochester City School Dist Amount $20,196.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, YVONNE Employer name Taconic DDSO Amount $20,195.21 Date 04/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, KEVIN W Employer name Niagara Falls Pub Water Auth Amount $20,195.22 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORSINI, EVERETT T Employer name City of Rochester Amount $20,195.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROSS, ARLENE E Employer name Mastics Moriches Shirley Libr Amount $20,195.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANN, JOAN A Employer name Schenectady County Amount $20,195.04 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANRY, A SAYLES Employer name Dept Transportation Region 3 Amount $20,194.85 Date 12/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERSLEY, GILBERT A Employer name Bayview Corr Facility Amount $20,195.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, SUSAN P Employer name Monroe County Amount $20,194.66 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, EDNA Employer name Westchester County Amount $20,194.08 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTALONG, ANTHONY J Employer name Dept Transportation Region 1 Amount $20,194.26 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, CATHLEEN P Employer name Dept Transportation Region 6 Amount $20,194.26 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLTON, PERRINE Employer name Erie County Amount $20,194.04 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROPAUER, SHERRY L Employer name Granville CSD Amount $20,194.30 Date 02/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, WILLIAM L Employer name Downstate Corr Facility Amount $20,193.84 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURPERA, CHERYL L Employer name City of Buffalo Amount $20,194.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBO, ANTHONY C Employer name Off of the State Comptroller Amount $20,194.04 Date 02/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREMENICK, KENNETH J Employer name Division of State Police Amount $20,193.08 Date 01/28/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARBER, RONALD Employer name City of Rome Amount $20,193.52 Date 12/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAY, ELSIE J Employer name Lansing CSD Amount $20,193.12 Date 07/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRESLAU, LENORE Employer name East Ramapo CSD Amount $20,194.04 Date 12/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, CHARLEEN Employer name SUNY Albany Amount $20,193.15 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHE, ELIZABETH A Employer name St Lawrence Psych Center Amount $20,193.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, HEADLEY G Employer name NYS Power Authority Amount $20,193.08 Date 02/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, DENNIS T Employer name Dept Transportation Region 9 Amount $20,193.04 Date 04/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTEL, ALICE J Employer name Wantagh UFSD Amount $20,192.87 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, PATRICIA L Employer name Niagara County Amount $20,192.84 Date 07/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUNEWALD, EMILY P Employer name Town of East Hampton Amount $20,192.93 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIERS, THOMAS F Employer name Village of Mohawk Amount $20,193.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YARCZOWER, RICHARD J Employer name Arthur Kill Corr Facility Amount $20,192.52 Date 09/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EVELYN M Employer name Fulton County Amount $20,192.04 Date 06/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPPTREE, PATRICIA A Employer name Smithtown CSD Amount $20,192.10 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISIAK, STEVEN W Employer name Erie County Amount $20,192.08 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, GLORIA Employer name State Insurance Fund-Admin Amount $20,192.40 Date 01/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATALESE, VINCENT Employer name Village of Ardsley Amount $20,192.04 Date 11/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCIATO, MICHAEL W Employer name City of Buffalo Amount $20,192.04 Date 07/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, DANA Employer name SUNY College Technology Delhi Amount $20,192.08 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAQUAYS, SHIRLEY A Employer name Herkimer County Amount $20,192.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAWASZ, THERESA A Employer name Seneca County Amount $20,191.77 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LOWELL F Employer name Town of Olive Amount $20,192.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RICHARD G Employer name Middletown Psych Center Amount $20,191.08 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINGO, LITDRED Employer name Nassau Health Care Corp Amount $20,191.49 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISING, KIRK F Employer name Genesee St Park And Rec Regn Amount $20,191.23 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTZAK, CHARLES E Employer name City of Syracuse Amount $20,191.08 Date 02/17/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAUFMANN, RUTH M Employer name City of Mount Vernon Amount $20,191.04 Date 07/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCAREM, PAUL R Employer name Town of Mina Amount $20,191.04 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMBEK, LEAH Employer name Nassau County Amount $20,191.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, CATHERINE Employer name Capital District DDSO Amount $20,191.04 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTENUCCI, AMEDEO Employer name Westchester County Amount $20,191.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALIMI, JOSEPH D Employer name Yonkers City School Dist Amount $20,191.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENGENBACH, ANN Employer name Elwood UFSD Amount $20,190.59 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA B Employer name Greene CSD Amount $20,190.97 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAGLIO, THERESE M Employer name Helen Hayes Hospital Amount $20,190.47 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDERMAN, ISABELLA W Employer name Niagara-Wheatfield CSD Amount $20,190.24 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, DAVID P Employer name Dept Transportation Region 8 Amount $20,190.20 Date 04/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ARLENE M Employer name Rockland County Amount $20,190.08 Date 07/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, JAMES J Employer name Bernard Fineson Dev Center Amount $20,190.04 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMEROY, ROBERTA G Employer name Allegany County Amount $20,190.04 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUHANS, CHERYLL R Employer name Port Authority of NY & NJ Amount $20,189.63 Date 07/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALBFLEISCH, ALAN H Employer name Dept Labor - Manpower Amount $20,189.55 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, MARY L Employer name Western New York DDSO Amount $20,189.12 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALIK, ANNA L Employer name Sullivan County Amount $20,188.82 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STINSON, LAWRENCE H Employer name Village of Bath Amount $20,188.82 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JAMES A Employer name Town of Gates Amount $20,189.33 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRDSALL, WILLIAM H Employer name Groveland Corr Facility Amount $20,188.00 Date 07/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOT-FERRO, JENNIFER A Employer name Broome County Amount $20,188.19 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENISEE, LULA MAE Employer name Monroe County Amount $20,188.04 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONE, PATRICK M Employer name Oneida County Amount $20,187.31 Date 12/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFOUNTAIN, VICTOR E Employer name Taconic DDSO Amount $20,187.12 Date 05/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, JOSEPH R Employer name Erie County Amount $20,187.82 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PALMA, NANCY A Employer name Orange County Amount $20,187.67 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULIERI, STEPHANIE A Employer name BOCES Suffolk 2nd Sup Dist Amount $20,187.08 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, EDWARD M, SR Employer name Onondaga County Amount $20,187.04 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIKELIN, LAURA R Employer name State Insurance Fund-Admin Amount $20,187.86 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ISOLA V Employer name Brooklyn DDSO Amount $20,186.99 Date 09/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUCCIO, ARMOND P Employer name Dept Transportation Region 1 Amount $20,186.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, CAROL S Employer name Thruway Authority Amount $20,186.08 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMISANO, NICHOLAS S Employer name Camp Beacon Corr Facility Amount $20,186.52 Date 09/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, RAMON P Employer name Dept of Agriculture & Markets Amount $20,186.92 Date 09/01/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOREK, JAMES F Employer name Town of Ogden Amount $20,185.94 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKOWSKI, SUSAN J Employer name Off Alcohol & Substance Abuse Amount $20,185.58 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAKALA, PHILIP A Employer name NYS Power Authority Amount $20,185.27 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAKUSZESKI, DOROTHY E Employer name SUNY Health Sci Center Syracuse Amount $20,186.12 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGE C Employer name City of Cortland Amount $20,185.04 Date 08/16/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZUHOSKI, JOSEPH S Employer name Suffolk County Amount $20,185.08 Date 04/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILDENBRANDT, NORAINE P Employer name Central NY DDSO Amount $20,185.04 Date 04/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTY, SANDRA J Employer name Schenectady County Amount $20,185.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTS, RUSSELL C Employer name Children & Family Services Amount $20,185.00 Date 03/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPOLI, ROCCO A Employer name City of Lackawanna Amount $20,184.96 Date 04/19/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RELL, BARRY D Employer name City of Kingston Amount $20,184.84 Date 03/11/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAEGERHUBER, JACQUELINE A Employer name Cornell University Amount $20,185.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DUANE A Employer name Cattaraugus County Amount $20,184.74 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, JAMES W Employer name Rensselaer County Amount $20,184.04 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMMON, TED R Employer name City of White Plains Amount $20,184.00 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THURSTON, DAVID R Employer name Town of Montezuma Amount $20,184.19 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, DONALD F Employer name Springville-Griffith Inst CSD Amount $20,184.08 Date 05/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKOWSKI, ALEXANDER A, JR Employer name Town of Cheektowaga Amount $20,183.96 Date 04/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDEN, NORAL A Employer name Erie County Amount $20,184.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRIGGS, FREDERICK J Employer name Town of Hempstead Amount $20,184.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACOR, TERESA Employer name Suffern CSD Amount $20,183.42 Date 10/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREICHER, GRACE A Employer name Village of Kenmore Amount $20,183.34 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWAB, LYNDA F Employer name Finger Lakes DDSO Amount $20,183.12 Date 09/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ISABEL Employer name Warren County Amount $20,183.49 Date 11/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPINSKI, THOMAS E Employer name Thruway Authority Amount $20,183.73 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLET, GERALD Employer name Onondaga County Amount $20,183.08 Date 05/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAY, EDOUARD A Employer name Div Military & Naval Affairs Amount $20,183.08 Date 01/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, FRANKLIN S Employer name Manhattan Psych Center Amount $20,183.00 Date 12/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, ELIZABETH A Employer name Nanuet UFSD Amount $20,182.92 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLAHOPOULOS, HELEN V Employer name Health Research Inc Amount $20,183.12 Date 03/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, MARY V Employer name State Insurance Fund-Admin Amount $20,183.04 Date 06/25/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARAT, USHA Employer name Department of State Amount $20,182.39 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINZ, PATRICIA A Employer name Wyoming County Amount $20,183.04 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, SUSIE E Employer name Hudson Valley DDSO Amount $20,182.82 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRTZ, DONNA T Employer name Onondaga CSD Amount $20,182.00 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, GERMAINE A Employer name Gowanda Psych Center Amount $20,182.12 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVANYK, MYKHAILO Employer name City of Syracuse Amount $20,182.08 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORPENING, CLAUDE L Employer name SUNY at Stonybrook-Hospital Amount $20,181.98 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOGT, MARTIN E Employer name Dept Transportation Region 6 Amount $20,181.21 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTRONE, ROSE C Employer name Newark Dev Center Amount $20,181.08 Date 01/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARR, ANDRIA Employer name Erie County Medical Cntr Corp Amount $20,181.03 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREBAS, LINDA K Employer name Susquehanna Valley CSD Amount $20,181.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESNICK, RITA Employer name Port Authority of NY & NJ Amount $20,181.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULLOCK, RYLANDO E Employer name Arthur Kill Corr Facility Amount $20,180.52 Date 12/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMENEZ, PETER Employer name Huntington UFSD #3 Amount $20,181.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARDEN, DONNA R Employer name Warren County Amount $20,180.92 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESAW, DYAN M Employer name Capital District DDSO Amount $20,180.31 Date 04/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAZQUEZ, MIGUEL Employer name Rush-Henrietta CSD Amount $20,180.35 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, NANCY A Employer name Red Hook CSD Amount $20,180.40 Date 11/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, CATHERINE J Employer name Nassau County Amount $20,180.36 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAKELLARIDES, AGNES A Employer name Broome DDSO Amount $20,180.16 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, ROBERT J Employer name City of Rome Amount $20,180.16 Date 02/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOYLE, ROBERT E Employer name Port Authority of NY & NJ Amount $20,180.08 Date 04/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, DELORES Y Employer name Broome County Amount $20,180.16 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, JOHN V Employer name Village of Lynbrook Amount $20,180.13 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, OSCAR Employer name Westchester County Amount $20,180.12 Date 03/14/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAVINO, DIANE Employer name Suffolk County Amount $20,180.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NINAN, KOSHYKUNJU K Employer name Div Housing & Community Renewl Amount $20,179.81 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSBURGH, CHARLES R Employer name Town of Palatine Amount $20,180.04 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLWARD, DAVID J Employer name Village of Lakewood Amount $20,180.00 Date 04/01/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURDOCK, THOMAS W Employer name Town of Long Lake Amount $20,179.87 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, MORGAN W Employer name Gates-Chili CSD Amount $20,179.08 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, AVIS J Employer name Westchester County Amount $20,179.30 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLIARD, MARY J Employer name Supreme Ct Kings Co Amount $20,180.04 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, PATRICIA E Employer name Pilgrim Psych Center Amount $20,179.40 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, KEVIN J Employer name Livingston County Amount $20,179.00 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, PATRICIA Employer name Mt Pleasant Cottage Sch UFSD Amount $20,178.41 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, MILDRED Employer name Fishkill Corr Facility Amount $20,178.48 Date 08/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, BARBARA Employer name Elmira Corr Facility Amount $20,179.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, MARSHA G Employer name SUNY College at Geneseo Amount $20,178.16 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGA, STANLEY, JR Employer name New Hartford CSD Amount $20,178.16 Date 11/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCOPIS, GRACE A Employer name Bedford CSD Amount $20,178.07 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YEDDO, DONALD R Employer name Division of State Police Amount $20,178.16 Date 10/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKOWSKI, KRISTIN A Employer name Erie County Medical Cntr Corp Amount $20,178.14 Date 02/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, PHYLLIS A Employer name SUNY Stony Brook Amount $20,178.00 Date 10/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, NORMAN C Employer name Division of State Police Amount $20,178.12 Date 02/24/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACK, ROGER JOSEPH Employer name Farmingdale Public Library Amount $20,177.90 Date 10/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, SUSAN L Employer name Lyndonville CSD Amount $20,178.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEAL, DOROTHY M Employer name Wyandanch UFSD Amount $20,178.00 Date 06/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONDERDONK, JUDITH A Employer name Finger Lakes DDSO Amount $20,177.28 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCURTY, VERA C Employer name Ninth Judicial Dist Amount $20,177.18 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, CAROL C Employer name Oneida City School Dist Amount $20,177.16 Date 01/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MARILYN L Employer name Town of Cato Amount $20,177.88 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, CATHERINE Employer name Erie County Amount $20,177.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLAN, CHARLES Employer name Department of Tax & Finance Amount $20,177.12 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MELVIN F Employer name City of Albany Amount $20,177.00 Date 05/19/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVRAKOTOS, NICHOLAS Employer name NYS Power Authority Amount $20,176.68 Date 09/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAY, CARLTON M Employer name Thruway Authority Amount $20,176.16 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WULFF, JOHN P, SR Employer name City of Port Jervis Amount $20,177.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEEGAS, EDWARD C Employer name Otsego County Amount $20,176.45 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTT, WILLIAM W Employer name BOCES-Onondaga Cortland Madiso Amount $20,176.16 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNEY, LINDA A Employer name South Huntington UFSD Amount $20,176.91 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDEUSEN, PATRICIA C Employer name Onondaga County Amount $20,176.12 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, CARMEN C Employer name Thruway Authority Amount $20,175.29 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ORSI, ROSE Employer name Sachem CSD at Holbrook Amount $20,175.08 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOTHERS, PERRY J Employer name Wende Corr Facility Amount $20,175.60 Date 04/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MILLEN, VALERIE S Employer name Cornell University Amount $20,175.61 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLETTO, BRIDGET A Employer name Bellmore-Merrick CSD Amount $20,175.00 Date 08/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABDAB, MARCELLE Employer name Insurance Dept-Liquidation Bur Amount $20,175.33 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, HELEN G Employer name Pelham UFSD Amount $20,175.12 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, PATRICIA J Employer name Department of Tax & Finance Amount $20,175.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, THOMAS E Employer name Medina CSD Amount $20,174.76 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, ROBERT PHILLIP Employer name City of Buffalo Amount $20,175.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, MARIE A Employer name Dept Labor - Manpower Amount $20,175.00 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, RONALD L Employer name Downstate Corr Facility Amount $20,174.76 Date 04/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGACKI, CAMILLE E Employer name Town of Hempstead Amount $20,174.95 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGILLETTA, JOHN R Employer name County Clerks Within NYC Amount $20,174.63 Date 05/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRITCHLEY, ROBERT A Employer name Hudson River Psych Center Amount $20,175.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEIFER, BEVERLY A Employer name Wyoming County Amount $20,174.12 Date 02/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, CONFESOR Employer name Middletown Housing Authority Amount $20,174.54 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, ALBERT Employer name Camp Gabriels Corr Facility Amount $20,174.16 Date 04/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, SUDHA Employer name City of Buffalo Amount $20,174.31 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOCK, JULIA S Employer name Central NY DDSO Amount $20,174.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLMANN, CAROL A Employer name South Country CSD - Brookhaven Amount $20,173.99 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIEIRA, BARBARA A Employer name SUNY Stony Brook Amount $20,174.12 Date 12/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STGERMAIN, RUBY L Employer name Willard Psych Center Amount $20,174.12 Date 06/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONLON, FRANCIS G Employer name Woodbourne Corr Facility Amount $20,173.68 Date 08/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLO, CLARA E H Employer name Fulton County Amount $20,173.92 Date 07/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOSEPHINE A Employer name Div Criminal Justice Serv Amount $20,173.96 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURM, JEAN A Employer name Newark Dev Center Amount $20,173.12 Date 05/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SALLE, BONNIE A Employer name Central NY DDSO Amount $20,173.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, CAROL S Employer name Ontario County Amount $20,173.64 Date 06/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, RONALD Employer name SUNY Buffalo Amount $20,173.24 Date 11/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHEN, SONIA M Employer name Department of Tax & Finance Amount $20,173.00 Date 04/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, PAUL J Employer name Oneida County Amount $20,173.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOKESH, RANDY C Employer name North Babylon UFSD Amount $20,172.95 Date 06/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMON, PENELOPE F Employer name Dutchess County Amount $20,172.84 Date 03/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLARD, WILBUR W Employer name Beaver River CSD Amount $20,173.00 Date 08/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISKANDER, TREVOR N Employer name Hutchings Psych Center Amount $20,173.00 Date 09/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, RICHARD J Employer name Westchester County Amount $20,172.22 Date 01/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUSE, JOYCE A Employer name Central NY DDSO Amount $20,172.96 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFF, DIANA I Employer name Franklin County Amount $20,172.08 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVINE, DONALD J Employer name City of Syracuse Amount $20,172.08 Date 02/12/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOYNER-PULIS, JUDYANN Employer name SUNY at Stonybrook-Hospital Amount $20,172.14 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILL, MARGARET R Employer name Onondaga County Amount $20,172.16 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CANN, EILEEN M Employer name South Country CSD - Brookhaven Amount $20,172.16 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, C CHARLES Employer name Oneida County Amount $20,171.96 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDOLPH, PATRICIA M Employer name Westchester Health Care Corp Amount $20,171.79 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHN, RITA V Employer name Sachem CSD at Holbrook Amount $20,171.08 Date 05/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLGE, EVELYN Employer name Onondaga County Amount $20,171.04 Date 02/09/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACNER, SUSAN S Employer name Mohawk Valley Psych Center Amount $20,171.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, RICHARD V Employer name Town of Brookhaven Amount $20,171.00 Date 11/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, SALLY L Employer name Metro Suburban Bus Authority Amount $20,170.85 Date 03/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALLWOOD, FLOYD W Employer name Schenectady County Amount $20,170.37 Date 08/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, JOYCE W Employer name City of Rochester Amount $20,170.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOENZSCH, FREDERICK P Employer name Office of Mental Health Amount $20,170.11 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, MARY C Employer name Wyoming County Amount $20,170.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLLA, MARVEL PIERRE Employer name Hsc at Brooklyn-Hospital Amount $20,170.08 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGOLI, VICTOR Employer name Taconic DDSO Amount $20,169.91 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERRENBACHER, ELAINE M Employer name Monroe County Amount $20,169.57 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, GRACEANN C Employer name Central Islip Public Library Amount $20,169.92 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER-RANDALL, SONDRA Employer name Suffolk County Amount $20,169.17 Date 03/03/2007 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