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 FERRARO, GERALDINE J Employer name Off of The State Comptroller Amount $23,510.00 Date 05/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHAW, LAWRENCE V Employer name Dept Transportation Region 1 Amount $23,510.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARELLI, GUY N Employer name Utica City School Dist Amount $23,510.39 Date 01/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRECO, ROBERT J Employer name City of Yonkers Amount $23,510.00 Date 01/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, MICHELE E Employer name SUNY Binghamton Amount $23,509.97 Date 07/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSWELL, GEORGE V Employer name Levittown UFSD-Abbey Lane Amount $23,509.00 Date 12/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLAIN, LEROY, SR Employer name Central NY DDSO Amount $23,509.04 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, H GRAHAM Employer name Science & Techn Foundation Amount $23,509.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOLL, THOMAS M Employer name SUNY College At Fredonia Amount $23,508.34 Date 11/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATNER, BLENDA L Employer name Plainedge UFSD Amount $23,509.00 Date 01/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASATURO, HELEN Employer name Westbury UFSD Amount $23,509.00 Date 08/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAN, WAYNE R Employer name City of North Tonawanda Amount $23,508.36 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, RICHARD W Employer name City of Buffalo Amount $23,508.00 Date 06/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUEZ, SANDRA Employer name Empire State Development Corp. Amount $23,508.20 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANG, CATHERINE Employer name Dutchess County Amount $23,508.00 Date 12/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, TERESA Employer name County Clerks Within NYC Amount $23,507.29 Date 01/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSITER, MICHAEL A Employer name Erie County Water Authority Amount $23,507.92 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSO, DOMINIC Employer name New Rochelle City School Dist Amount $23,507.34 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAROTTA, RAYMOND M Employer name Suffolk County Water Authority Amount $23,506.88 Date 09/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGAN, KEVIN P Employer name Department of Motor Vehicles Amount $23,507.12 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARY, BRENDA L Employer name Department of Law Amount $23,507.08 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, WILLIE LEE Employer name Kingsboro Psych Center Amount $23,507.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RING, SANDRA R Employer name Wyoming County Amount $23,506.32 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOODGOOD, JOAN E Employer name Pilgrim Psych Center Amount $23,506.83 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICE, JOAN L Employer name Watertown City School District Amount $23,506.32 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, KATHLEEN N Employer name Lewis County Amount $23,506.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNOLINI, LOIS M Employer name Department of Motor Vehicles Amount $23,506.00 Date 03/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCIA, ANGELO A Employer name Village of Scarsdale Amount $23,506.04 Date 10/28/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANDO, JANE D Employer name Mohawk Correctional Facility Amount $23,506.00 Date 09/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, WILLIAM H, JR Employer name City of Newburgh Amount $23,505.96 Date 04/25/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICE, JACQUELINE A Employer name SUNY Albany Amount $23,506.00 Date 06/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISNIEWSKI, ROSEMARY A Employer name Scotia Glenville CSD Amount $23,506.00 Date 07/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREITLER, BYRON M Employer name Nassau County Amount $23,505.17 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANVALKENBURG, CONNIE MARIE Employer name Woodbourne Corr Facility Amount $23,505.45 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZER, JANET D Employer name Suffolk County Amount $23,505.00 Date 09/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, C MARGO Employer name Gorham Middlesex CSD Amount $23,505.30 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, CLARA R Employer name Manhattan Psych Center Amount $23,504.96 Date 10/14/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABOUNTY, PATRICIA R Employer name Clinton County Amount $23,504.79 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERKER, BARBARA A Employer name Department of Civil Service Amount $23,505.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLONE, JOSEPHINE TURNER Employer name State Insurance Fund-Admin Amount $23,505.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISCHAUER, SHEILA M Employer name Monroe County Amount $23,504.26 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, THERESA M Employer name Rensselaer County Amount $23,504.39 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHETSKY, ELSIE H Employer name Columbia County Amount $23,504.37 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITSKAY, ELLEN C Employer name Erie County Amount $23,504.00 Date 02/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUDER, SHARON Employer name Albany County Amount $23,504.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMOKPAE, JACQUELINE L Employer name New York City Childrens Center Amount $23,504.03 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMER, FRANK E Employer name Mohawk Correctional Facility Amount $23,504.23 Date 09/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILKINS, JANE M Employer name Department of Tax & Finance Amount $23,504.00 Date 11/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, JUDITH W Employer name Springville-Griffith Inst CSD Amount $23,504.00 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERO, NICHOLAS P Employer name Port Authority of NY & NJ Amount $23,504.00 Date 11/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, LILLIAN E Employer name Fishkill Corr Facility Amount $23,503.96 Date 02/14/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DEBRA L Employer name Carthage CSD Amount $23,503.88 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGDAN, AUDREY H Employer name Sweet Home CSD Amrst&Tonawanda Amount $23,503.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNIFF, WALTER S, JR Employer name Dept Transportation Reg 2 Amount $23,503.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, ALICE L Employer name Brooklyn DDSO Amount $23,503.79 Date 01/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTLESTAEDT, JO A, MS Employer name Parishville-Hopkinton CSD Amount $23,503.35 Date 09/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGMAN, KEITH W Employer name Westchester County Amount $23,503.19 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEETE, ROBERT L Employer name Port Authority of NY & NJ Amount $23,503.00 Date 05/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERFIELD, DOROTHY J Employer name Gowanda Psych Center Amount $23,503.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEUS, CAROLYN L Employer name Ulster County Amount $23,502.70 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGO, THERESA L Employer name Education Department Amount $23,502.01 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, BARBARA J Employer name Central NY DDSO Amount $23,502.00 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYNAN, PETER D Employer name City of Syracuse Amount $23,503.00 Date 01/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASALINUOVO, ELIZABETH F Employer name State Insurance Fund-Admin Amount $23,502.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLANDZ, GERTRUDE M Employer name Central NY DDSO Amount $23,503.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, JOAN M Employer name SUNY College Techn Cobleskill Amount $23,502.00 Date 09/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOKES, STERLING J Employer name Sing Sing Corr Facility Amount $23,502.00 Date 11/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTTER, ANN C Employer name Workers Compensation Board Bd Amount $23,501.61 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, GLADYS Employer name Insurance Dept-Liquidation Bur Amount $23,501.51 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, KATHLEEN M Employer name Washington Corr Facility Amount $23,501.96 Date 09/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, NANCY S Employer name South Beach Psych Center Amount $23,501.50 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UMBRELL, WILLIAM W, JR Employer name Cortland County Amount $23,501.94 Date 11/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX-THAYER, RUTH ELLYN Employer name Department of Tax & Finance Amount $23,501.24 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNAGAN, JAMES A Employer name City of Poughkeepsie Amount $23,501.00 Date 09/30/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MULLIGAN, VERONICA E Employer name Queens Psych Center Children Amount $23,501.00 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTEYS, NEIL B Employer name Town of Northumberland Amount $23,501.00 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRER, ELVIRA Employer name Hudson Valley DDSO Amount $23,501.00 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, KENNETH A, SR Employer name Taconic DDSO Amount $23,501.00 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASBROUCK, DAVID A Employer name Town of New Paltz Amount $23,501.00 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, MICHAEL F Employer name NYS School Bd Association Amount $23,500.69 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANO, LAURA L Employer name Connetquot CSD Amount $23,501.00 Date 03/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REES, CORRINE G Employer name Chenango County Amount $23,500.80 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETANO, NICHOLAS A Employer name City of Peekskill Amount $23,500.00 Date 06/23/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNAPP, JANE S Employer name BOCES-Orange Ulster Sup Dist Amount $23,500.00 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSER, WARD J Employer name Nassau County Amount $23,500.52 Date 05/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, ROGER E Employer name Dept Labor - Manpower Amount $23,500.35 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROUCHIE, BARBARA A Employer name Salmon River CSD Amount $23,499.80 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIDERSKI, ANNA Employer name Sagamore Psych Center Children Amount $23,500.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCKOW, WILLIAM R Employer name Islip Commun Develop Agcy Amount $23,500.00 Date 12/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, RUBY L Employer name Pilgrim Psych Center Amount $23,499.00 Date 01/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHERN, LAURENTINE E Employer name Suffolk County Amount $23,499.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BETTIE J Employer name Bernard Fineson Dev Center Amount $23,499.66 Date 09/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, CARLOS O Employer name Greenburgh Graham UFSD Amount $23,499.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, BEVERLY R Employer name Madison County Amount $23,498.79 Date 02/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNRO, DAVID A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $23,499.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAZZANO, JOSEPH L, JR Employer name City of Albany Amount $23,499.00 Date 07/20/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUBIK, WILLIAM Employer name Central Islip Psych Center Amount $23,498.00 Date 05/26/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDA, THERESA M Employer name Rockland County Amount $23,498.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RAYMOND E Employer name Hudson Valley DDSO Amount $23,498.00 Date 12/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALDRY, JANET L Employer name Div Criminal Justice Serv Amount $23,498.00 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATELLO, FRANK Employer name Town of Stony Point Amount $23,498.04 Date 11/26/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAVIN, JOSEPH F Employer name City of Albany Amount $23,498.00 Date 07/20/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIER, CYNTHIA Employer name Albany County Amount $23,497.95 Date 04/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANTALO, GRACE A Employer name Monroe County Amount $23,497.96 Date 08/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYER, PHILLIP K Employer name Village of Wellsville Amount $23,497.44 Date 06/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLESS, PATRICIA A Employer name Mineola UFSD Amount $23,497.25 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, GAIL L Employer name Broome DDSO Amount $23,497.13 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLER, HILARY C Employer name Long Island Dev Center Amount $23,497.88 Date 04/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, KAREN A Employer name City of Poughkeepsie Amount $23,497.69 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALMAN, DAVID F Employer name Town of Ramapo Amount $23,497.00 Date 07/07/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUTTON, BENJAMIN L Employer name City of Batavia Amount $23,497.00 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, JANET C Employer name SUNY College At Potsdam Amount $23,497.00 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYNAN, ANNE A Employer name New Rochelle City School Dist Amount $23,496.83 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLAN, LORRAINE B Employer name Arthur Kill Corr Facility Amount $23,496.54 Date 12/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITCHER, NORMAN T Employer name Monroe County Amount $23,497.00 Date 09/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILSEN, W NORMAN, JR Employer name NYS Power Authority Amount $23,495.66 Date 11/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEATHERS, KAREN L Employer name Lewiston-Porter CSD Amount $23,496.78 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRALEY, THOMAS H Employer name Camp Beacon Corr Facility Amount $23,496.00 Date 03/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE COTEAU, DANIEL B Employer name Suffolk County Amount $23,495.88 Date 01/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, HOLLIS A Employer name SUNY College At Potsdam Amount $23,495.29 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIRO, GLADYS Employer name Pilgrim Psych Center Amount $23,495.40 Date 05/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWLEY, TIMOTHY D Employer name Randolph CSD Amount $23,495.13 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAROCCA, RALPH E Employer name Off of The State Comptroller Amount $23,495.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, FRANKLYN A Employer name Dept Transportation Region 3 Amount $23,495.00 Date 09/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, LYNN A Employer name City of Yonkers Amount $23,495.00 Date 10/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHODAI, SUMANEAH Employer name State Insurance Fund-Admin Amount $23,495.05 Date 12/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRILL, ANSTISS Employer name Fishkill Corr Facility Amount $23,495.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKELLY, CAROL A Employer name Ogdensburg City School Dist Amount $23,495.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABREE, PATRICIA A Employer name BOCES-Albany Schenect Schohari Amount $23,494.05 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEKKENK, SHIRLEY B Employer name Finger Lakes DDSO Amount $23,494.04 Date 11/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, DOROTHY A Employer name Green Haven Corr Facility Amount $23,494.98 Date 06/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUER, SHARON A Employer name City of Rensselaer Amount $23,494.90 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIPMA, CECIL J Employer name Division of State Police Amount $23,494.04 Date 09/27/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RECK, RONALD T Employer name Office of Mental Health Amount $23,494.62 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDASSARE, ANTHONY P Employer name Monroe County Amount $23,494.00 Date 08/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JOAN L Employer name SUNY Health Sci Center Syracuse Amount $23,494.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARIE Employer name Erie County Amount $23,494.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYTON, JOYCE E Employer name Westchester County Amount $23,494.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, BRENDA J Employer name Div Housing & Community Renewl Amount $23,494.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCHLEWSKI, KENNETH J Employer name Town of Tonawanda Amount $23,494.00 Date 06/06/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GOEDEL, THEODORE F, JR Employer name Delaware County Amount $23,494.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, WILLIAM B Employer name Voorheesville CSD Amount $23,493.82 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSEMYER, CATHERINE A Employer name Sunmount Dev Center Amount $23,493.68 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATCHER, TERRI L Employer name Hudson River Psych Center Amount $23,493.61 Date 11/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWITT, CHRISTINE Employer name Albany City School Dist Amount $23,493.08 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, DIANE B Employer name Division of State Police Amount $23,493.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORREA, OLGA Employer name BOCES Suffolk 2nd Sup Dist Amount $23,493.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, RICHARD H Employer name Onondaga County Amount $23,493.04 Date 10/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLEPHINE, JOHN C Employer name Bronx Psych Center Children Amount $23,493.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCELTA, BARBARA Employer name NYS Office People Devel Disab Amount $23,493.00 Date 03/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, HARSHAD O Employer name Nassau Health Care Corp. Amount $23,493.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDICK, MICHAEL D Employer name City of Albany Amount $23,493.00 Date 09/11/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALVIN, SANDRA A Employer name Hutchings Psych Center Amount $23,493.00 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUPULSKI, ROXANNE J Employer name Dansville CSD Amount $23,492.31 Date 12/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, WILLIAM T Employer name City of Watervliet Amount $23,492.00 Date 01/21/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOPER, SHARON L Employer name Tompkins County Amount $23,492.87 Date 11/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REPP, MARY C Employer name Department of Tax & Finance Amount $23,491.78 Date 07/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, GERALD A Employer name City of Binghamton Amount $23,491.54 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, ANNABELLE M Employer name Town of Huntington Amount $23,492.00 Date 12/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTZ, MARSHA J Employer name Lewis County Amount $23,491.99 Date 02/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNO, EULA M Employer name Taconic DDSO Amount $23,491.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, NANCY O Employer name Erie County Amount $23,491.53 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, LEE A Employer name Sunmount Dev Center Amount $23,491.11 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, JASON R Employer name Clinton County Amount $23,490.83 Date 05/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, ROBERT R Employer name Education Department Amount $23,490.56 Date 11/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASCH, PHILIP H Employer name Town of Tonawanda Amount $23,490.30 Date 02/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, RUTHIE M Employer name SUNY Health Sci Center Syracuse Amount $23,491.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELFI, WESLEY Employer name Town of Carmel Amount $23,490.96 Date 09/10/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRIDAY, STEPHEN G Employer name Washington County Amount $23,490.13 Date 12/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, LAURA Employer name Rockland County Amount $23,489.88 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICHODOLIK, CORNELIA Employer name Westchester Health Care Corp. Amount $23,489.64 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, WALTER Employer name Town of Hempstead Amount $23,490.00 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRETZSCHMAR, CAROL A Employer name Department of Tax & Finance Amount $23,489.16 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLOISIO, ANTHONY D, JR Employer name City of Cortland Amount $23,490.00 Date 09/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VERDURA, CLARA M Employer name BOCES-Herkimer Fulton Hamilton Amount $23,490.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSATA, GARY M Employer name Western New York DDSO Amount $23,489.30 Date 01/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, LEON Employer name Creedmoor Psych Center Amount $23,489.00 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLANDER, PETRIN Employer name Mohawk Correctional Facility Amount $23,488.27 Date 10/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLING, WILLIAM L Employer name Westchester County Amount $23,488.04 Date 03/16/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name URENA, RAMON F Employer name Helen Hayes Hospital Amount $23,488.21 Date 06/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HANEHAN, MARY ANN C Employer name Wayne County Amount $23,489.00 Date 01/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEN, SANDRA H Employer name Rockland Psych Center Amount $23,488.55 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANWELL, FRANK H Employer name Village of Williston Park Amount $23,488.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADD, JOYCE S Employer name Niagara County Amount $23,488.00 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTHENBERG, LINDA D Employer name Erie County Amount $23,488.00 Date 07/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, LEONARD Employer name Buffalo Psych Center Amount $23,487.73 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOPER, MARINA C Employer name Elmira Psych Center Amount $23,487.00 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, ARLENE Employer name NYS Higher Education Services Amount $23,487.14 Date 06/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLON, SHARON A Employer name Mt Mcgregor Corr Facility Amount $23,487.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DAVID B, SR Employer name Dept Transportation Region 1 Amount $23,487.24 Date 11/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGOWN, KENNETH B Employer name City of Jamestown Amount $23,487.04 Date 09/28/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILSON, CARL Employer name Hudson River Psych Center Amount $23,487.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, LEONARD Employer name Department of Health Amount $23,487.00 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSHBERGER, SUSAN J Employer name NYS Psychiatric Institute Amount $23,486.75 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, RICHARD D Employer name Children & Family Services Amount $23,486.38 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHS, CHARLES E Employer name White Plains City School Dist Amount $23,486.00 Date 02/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETIX, ROBERTA L Employer name Division of State Police Amount $23,486.96 Date 10/12/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAMES, JOAN P Employer name Department of State Amount $23,486.99 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, ROSEMARIE R Employer name White Plains City School Dist Amount $23,485.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAESAR, FRANCINE Y Employer name Erie County Amount $23,485.42 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIMENS, DONNA MCCLELLAN Employer name SUNY Buffalo Amount $23,484.68 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, ROBERT P Employer name SUNY Health Sci Center Syracuse Amount $23,484.34 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONFORTI, FRANK M Employer name Huntington UFSD #3 Amount $23,485.36 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESTEFANO-BEATTY, DIANA L Employer name Long Island Dev Center Amount $23,484.59 Date 12/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITMIRE, HULON Employer name White Plains City School Dist Amount $23,485.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNES, JEAN S Employer name Jamestown City School Dist Amount $23,484.91 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEMIRA, JUDITH A Employer name Williamsville CSD Amount $23,484.19 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EARL Employer name SUNY College At New Paltz Amount $23,484.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTRUPE, SANDRA T Employer name Utica City School Dist Amount $23,484.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNS, DAVID L Employer name Niagara St Pk And Rec Regn Amount $23,483.00 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, EVELYN E Employer name Off of The State Comptroller Amount $23,483.00 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNNER, HELEN W Employer name Bedford CSD Amount $23,483.00 Date 08/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPACZ, DENISE L Employer name Schenectady City School Dist Amount $23,483.48 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, WILLIE J Employer name Manhattan Psych Center Amount $23,483.32 Date 09/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, JOAN Employer name Port Authority of NY & NJ Amount $23,483.58 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANEBIANCO, ALBERT C Employer name Sing Sing Corr Facility Amount $23,483.00 Date 08/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, RICHARD E Employer name Mohawk Valley Psych Center Amount $23,482.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENER, MARGARET M Employer name Chester UFSD 1 Amount $23,482.00 Date 10/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRANSKY, PATRICIA A Employer name Kings Park Psych Center Amount $23,482.96 Date 03/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AULEY, JACKIE Employer name Eldred CSD Amount $23,482.51 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDI, SAM S Employer name Town of Tonawanda Amount $23,481.59 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEECH, CURTIS Employer name Hudson Falls CSD Amount $23,481.72 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, ANNIE L Employer name Rockland Psych Center Amount $23,481.00 Date 03/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, LOUISE Employer name Buffalo City School District Amount $23,481.22 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTEI, SUZANNE Y Employer name Dpt Environmental Conservation Amount $23,481.02 Date 10/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, NORMA Employer name Nassau County Amount $23,480.46 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDELL, DOROTHY A Employer name SUNY College Techn Farmingdale Amount $23,480.23 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANESTRARI, THERESA Employer name Lackawanna City School Dist Amount $23,480.71 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, JOHN A Employer name Central NY St Pk And Rec Regn Amount $23,481.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFALL, HOWARD W, JR Employer name City of Corning Amount $23,480.00 Date 02/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, GARY A Employer name Cayuga County Amount $23,480.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ELSIE H Employer name Elmont UFSD Amount $23,480.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTIFO, PHILIP J Employer name Dept Labor - Manpower Amount $23,480.00 Date 04/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAITE, CHARLENE Employer name Mt Mcgregor Corr Facility Amount $23,480.00 Date 02/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARZ, SANDRA L Employer name Riverhead CSD Amount $23,479.71 Date 07/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYWARD, ROBERT Employer name Otisville Corr Facility Amount $23,479.41 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKWOOD, NADINE S Employer name Erie County Amount $23,479.57 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORRIAN, JEANNE MARIE Employer name Central Islip Psych Center Amount $23,479.68 Date 05/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, WAYNE K Employer name City of Cortland Amount $23,479.00 Date 08/22/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KADNER, LEONARD L Employer name Dept Labor - Manpower Amount $23,479.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRELL, PATRICIA M Employer name Erie County Amount $23,479.12 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELO, BARBARA Employer name Div Military & Naval Affairs Amount $23,479.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, GWENDOLYN I Employer name Westchester County Amount $23,478.43 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILIO, IRENE E Employer name Town of Greenburgh Amount $23,478.00 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, BETTIE M Employer name Manhattan Psych Center Amount $23,479.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARADIN, JEANNE M Employer name Hudson Valley DDSO Amount $23,478.92 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLAR, PETER J Employer name City of Syracuse Amount $23,478.00 Date 07/20/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEAMAN, DIANE O Employer name Nassau County Amount $23,478.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEYBOLT, JOSEPH N Employer name City of Glens Falls Amount $23,478.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITACCO, FRANK P, JR Employer name Dept Transportation Region 10 Amount $23,477.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, GEORGE W Employer name Rome Dev Center Amount $23,477.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNAS, ARTHUR Employer name Port Authority of NY & NJ Amount $23,476.96 Date 03/06/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, RICHARD C Employer name Thruway Authority Amount $23,477.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, CHRISTOPHER R Employer name Elmira Corr Facility Amount $23,476.92 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTON, GLADYS M Employer name Nassau County Amount $23,476.04 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVALLA, ANTHONY E Employer name Village of Frankfort Amount $23,476.00 Date 03/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELL, THOMAS H Employer name City of Poughkeepsie Amount $23,476.00 Date 05/13/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARERE, KATHLEEN Employer name Niagara County Amount $23,476.00 Date 11/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESGE, SUSAN E Employer name Department of Motor Vehicles Amount $23,476.00 Date 11/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARING, JAMES A Employer name NYS Power Authority Amount $23,475.67 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, DONNA A Employer name Capital Dist Psych Center Amount $23,476.00 Date 04/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, DAVID Employer name Fishkill Corr Facility Amount $23,476.00 Date 03/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARGUERITE Employer name Bernard Fineson Dev Center Amount $23,475.20 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROY, DON E Employer name St Lawrence Psych Center Amount $23,475.00 Date 04/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERT, JANET L Employer name SUNY College Technology Canton Amount $23,475.64 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-BEY, MICHAEL H Employer name Dept of Economic Development Amount $23,475.24 Date 02/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, MARY P Employer name Nassau County Amount $23,475.00 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, RICHARD V Employer name City of Albany Amount $23,475.00 Date 07/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PEARCE, JOHN I Employer name Roswell Park Memorial Inst Amount $23,475.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDS, PEARL T Employer name Essex County Amount $23,474.91 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUCETTE, KAREN A Employer name Jamesville De Witt CSD Amount $23,474.87 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALLWORTH, SHIRLEY A Employer name Finger Lakes DDSO Amount $23,475.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ERNEST P, JR Employer name SUNY College Techn Farmingdale Amount $23,475.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIMBUSH SYLVESTER, DEBORAH E Employer name County Clerks Within NYC Amount $23,474.31 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBERT, SHIRLEY J Employer name Schenectady County Amount $23,474.21 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHISNANT, ROBERT E Employer name Sing Sing Corr Facility Amount $23,473.52 Date 02/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, MALCOLM Employer name BOCES-Rockland Amount $23,473.43 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHABEL, RAYMOND Employer name Buffalo Psych Center Amount $23,474.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIACOMO, JOSEPH Employer name Town of Islip Amount $23,474.00 Date 05/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, LINDA D Employer name Broome DDSO Amount $23,474.00 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIOTTE, GERALD A Employer name Department of Tax & Finance Amount $23,473.10 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOEPPER, ROBERT O Employer name Nassau County Amount $23,473.04 Date 06/11/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHNE, RONALD A Employer name Dept of Agriculture & Markets Amount $23,473.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINZO, CARMINE Employer name Pilgrim Psych Center Amount $23,473.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMKOWSKI, CAROLYN E Employer name Department of Transportation Amount $23,472.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRACIK, ELISABETH M Employer name Mahopac CSD Amount $23,472.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEYANT, GARY C Employer name Mid-Hudson Psych Center Amount $23,473.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DOROTHY J Employer name Bainbridge-Guilford CSD Amount $23,473.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERU, ANGELA Employer name Deer Park UFSD Amount $23,472.00 Date 08/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMONTAGNE, RICHARD H Employer name City of Syracuse Amount $23,472.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECCESE, SALVATORE J Employer name Green Haven Corr Facility Amount $23,472.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCATO, JOSEPH Employer name Town of Greece Amount $23,471.96 Date 04/18/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUCKLEY, TERRY L Employer name Town of Le Ray Amount $23,471.65 Date 04/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEYSEN, EILEEN A Employer name Monticello CSD Amount $23,471.69 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, JUDITH A Employer name Kinderhook CSD Amount $23,471.97 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELIX, JOSE R Employer name Monroe County Amount $23,471.99 Date 05/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, NORVELLA M Employer name Westchester County Amount $23,471.16 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, JESSICA T Employer name Bedford Hills Corr Facility Amount $23,471.15 Date 08/21/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, BRINSLEY E Employer name Brooklyn Childrens Psych Center Amount $23,471.49 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTY, MARILYN C Employer name Nassau County Amount $23,471.43 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, WILLIAM F Employer name Broome County Amount $23,471.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PIETRO, MICHAEL Employer name City of Utica Amount $23,471.04 Date 04/02/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WYNTER, PAULA IRBY Employer name Division of Human Rights Amount $23,471.00 Date 07/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASTUK, PAUL Employer name Town of Putnam Valley Amount $23,471.00 Date 06/23/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, JOAN S Employer name Alfred-Almond CSD Amount $23,470.75 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMICK, DELOISE A Employer name Suffolk County Amount $23,471.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCIPECK, BETSY M Employer name Sunmount Dev Center Amount $23,471.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPICER, FLOYD, JR Employer name Monterey Shock Incarc Corr Fac Amount $23,470.68 Date 09/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUSH, SARAH A Employer name Onondaga County Amount $23,470.40 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ALMA Employer name O D Heck Dev Center Amount $23,470.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCADDEN, GIANNINA E Employer name Capital District DDSO Amount $23,470.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, ADRIENNE Employer name Department of Motor Vehicles Amount $23,469.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, DIANNA E Employer name Dutchess County Amount $23,469.98 Date 07/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BRUCE A Employer name Chemung County Amount $23,470.30 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTINE, ANDREW A Employer name Westchester County Amount $23,470.04 Date 03/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAPGOOD, GERALD R Employer name Town of Scott Amount $23,469.24 Date 01/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKIN, MARGARET A Employer name Town of Warwick Amount $23,469.60 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMRLICEK, BEVERLY A Employer name Bay Shore UFSD Amount $23,468.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLNAR, ELEANOR A Employer name Fourth Jud Dept - Nonjudicial Amount $23,468.00 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, MAMIE LEE Employer name Nassau County Amount $23,468.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUI, SOSAN Employer name Insurance Dept-Liquidation Bur Amount $23,468.55 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPSON, KATHLEEN T O Employer name Orange County Amount $23,469.16 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STACKROW, JOHN M Employer name City of Cohoes Amount $23,468.00 Date 04/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, ROBERT W Employer name Queens Borough Public Library Amount $23,468.00 Date 02/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESLER, VIVIAN A Employer name Rochester Psych Center Amount $23,468.00 Date 07/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, LYNN Employer name Suffolk County Amount $23,467.00 Date 06/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, GEORGE Employer name Department of Motor Vehicles Amount $23,466.85 Date 01/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, DOLORES L Employer name Taconic DDSO Amount $23,467.00 Date 05/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERBERG, JAMES A Employer name New York Public Library Amount $23,466.62 Date 08/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, MILDRED Employer name Long Island Dev Center Amount $23,467.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAND, BERTHA E Employer name Essex County Amount $23,466.29 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGS, SARA J Employer name Mt Mcgregor Corr Facility Amount $23,466.77 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, DONALD C Employer name Office of General Services Amount $23,466.73 Date 09/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHRMAN, JUDITH B Employer name East Ramapo CSD Amount $23,466.21 Date 12/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLL, RICHARD S Employer name Town of Hempstead Amount $23,466.04 Date 03/16/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICASTRO, LAWRENCE V Employer name Albion Corr Facility Amount $23,466.00 Date 08/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVID, BARBARA M Employer name Mill Neck Manor Schl For Deaf Amount $23,466.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, BETTY O Employer name Erie County Amount $23,466.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRETTI, LOUIS, SR Employer name Village of Port Chester Amount $23,466.00 Date 04/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, MARY D Employer name Port Byron CSD Amount $23,466.00 Date 04/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUID, JANIS L Employer name Department of Tax & Finance Amount $23,466.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, DAVID F Employer name Otsego County Amount $23,466.00 Date 12/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOZZO, MADELINE Employer name Brewster CSD Amount $23,465.19 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDER, RUTH M Employer name NYS Power Authority Amount $23,465.48 Date 01/13/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINCKERHOFF, ALLAN J Employer name City of Middletown Amount $23,465.04 Date 03/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEMIS, MARVIN L Employer name Mid-State Corr Facility Amount $23,465.04 Date 12/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DENNIS P Employer name Broome County Amount $23,465.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRICE, THOMAS W Employer name St Lawrence Psych Center Amount $23,464.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWYER, PAUL F Employer name Town of Bethlehem Amount $23,464.20 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, RICHARD B Employer name Thousand Isl St Pk And Rec Reg Amount $23,464.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIANA, GEORGE B Employer name Town of Marbletown Amount $23,464.00 Date 11/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEXTON, HERB T Employer name Children & Family Services Amount $23,463.86 Date 05/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGRI, GLADYS Employer name Buffalo Psych Center Amount $23,464.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, JAMES E, JR Employer name City of Buffalo Amount $23,463.95 Date 02/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, ROBERT L, JR Employer name Steuben County Amount $23,463.55 Date 08/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN KLEECK, JOHN E Employer name Orange County Amount $23,463.69 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, CRAIG J Employer name Greater So Tier BOCES Amount $23,463.70 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOR, DOUGLAS W Employer name City of Jamestown Amount $23,463.00 Date 01/03/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOMAINO, HENRY R Employer name Mohawk Valley Psych Center Amount $23,463.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROELL, WILLIAM A Employer name Town of Walworth Amount $23,463.00 Date 07/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADFIELD, ABEY J, JR Employer name Village of Gouverneur Amount $23,463.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANTIAGO, DANNY Employer name Mid-State Corr Facility Amount $23,462.26 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GLORIA A Employer name Roswell Park Cancer Institute Amount $23,462.97 Date 01/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYSKIDA, MARION R Employer name Lakeland CSD of Shrub Oak Amount $23,462.17 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, ROBERT T Employer name Port Authority of NY & NJ Amount $23,462.90 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFELE, BEVERLEY Employer name Mohawk Valley Psych Center Amount $23,462.04 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPPO, ROBERT J Employer name Division of State Police Amount $23,462.04 Date 03/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COVERT, MICHAEL K Employer name Otsego County Amount $23,461.53 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTKO, RAYMOND J Employer name City of Yonkers Amount $23,462.00 Date 03/01/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOCHORSKI, FRANCES LEE Employer name Erie County Amount $23,462.00 Date 07/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, RACHEL M Employer name Pittsford CSD Amount $23,461.97 Date 07/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, DESIDERIO Employer name Brentwood Public Library Amount $23,461.32 Date 05/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DAVID Employer name Wayne County Amount $23,461.33 Date 03/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, EUNICE M Employer name Westchester County Amount $23,461.32 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGGERS, RUBY L Employer name Buffalo Psych Center Amount $23,461.04 Date 05/08/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, SELMA Employer name Office of General Services Amount $23,461.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPPERT, RUTH Employer name Northport E Northport Pub Lib Amount $23,461.00 Date 07/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCHNER, J.R. Employer name Monroe County Amount $23,461.11 Date 01/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, ROBERT D Employer name City of White Plains Amount $23,461.04 Date 09/19/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAHNELL, RODNEY A Employer name Watertown City School District Amount $23,461.04 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERESKIN, PETER R Employer name Oneida County Amount $23,460.99 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAROW, JOAN H Employer name Children & Family Services Amount $23,461.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNILLOW, JANET M Employer name Patchogue-Medford UFSD Amount $23,460.55 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, JEANETTE Employer name South Beach Multidisabled Unit Amount $23,460.00 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETTERER, JANET E Employer name Hutchings Psych Center Amount $23,460.00 Date 11/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELESS, RICHARD Employer name Wayne County Amount $23,460.00 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGILTON, JOHN J Employer name City of Yonkers Amount $23,460.96 Date 05/01/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANKISH, FREDERICK C Employer name Town of Gorham Amount $23,460.78 Date 05/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIKOFF, DAVID J Employer name Department of Health Amount $23,459.88 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLITANO, MARIE F Employer name Mt Vernon City School Dist Amount $23,459.09 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLNOWSKI, SHARON Employer name SUNY College At Buffalo Amount $23,459.01 Date 01/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, SUE M Employer name Cattaraugus County Amount $23,459.06 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALION, ADAM J, JR Employer name Dept of Correctional Services Amount $23,459.72 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOORMAN, MARY J Employer name Cheektowaga-Maryvale UFSD Amount $23,459.80 Date 10/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABUAN, JAIME H Employer name Department of Tax & Finance Amount $23,459.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNS, BARBARA L Employer name Patchogue-Medford Pub Library Amount $23,459.00 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, LUCY I Employer name Lakeview Shock Incarc Facility Amount $23,459.28 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDARARO, JOSEPH Employer name Westchester Joint Water Works Amount $23,458.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, CAROL A Employer name Sullivan County Amount $23,459.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, WENDY J Employer name Hsc At Syracuse-Hospital Amount $23,457.34 Date 12/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, FREDERICK E Employer name Thousand Island CSD Amount $23,458.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHR, RICHARD W Employer name Greece CSD Amount $23,457.50 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARA, MICHELE Employer name Village of Scarsdale Amount $23,457.00 Date 01/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPSCOMB, GEORGE W Employer name City of Albany Amount $23,458.26 Date 08/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, MICHELE C Employer name Sunmount Dev Center Amount $23,457.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATREGNANI, ALBERT J Employer name Dept Transportation Region 1 Amount $23,456.96 Date 04/17/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, JOSEPH Employer name SUNY Stony Brook Amount $23,456.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNOLETTA, FRANCES Employer name Town of Oyster Bay Amount $23,456.00 Date 11/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIONEK, CHRISTOPHER R Employer name Education Department Amount $23,456.49 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTECKY, PATRICIA L Employer name Town of Lancaster Amount $23,456.65 Date 08/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LEONARD M Employer name Hendrick Hudson CSD-Cortlandt Amount $23,456.13 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINNE, OLIVER D Employer name Village of Freeport Amount $23,456.00 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEITER, KATHRYN A Employer name Erie County Medical Cntr Corp. Amount $23,455.68 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STYFFE, EDWARD A Employer name Suffolk County Amount $23,455.00 Date 11/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSTON, ROBERT E Employer name Village of Sherburne Amount $23,454.99 Date 12/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGRAVES, TERESA M Employer name Dept Labor - Manpower Amount $23,455.59 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENARDO, DOMINICK, JR Employer name Office of General Services Amount $23,455.00 Date 02/25/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEGA, WILLIAM G Employer name Town of Binghamton Amount $23,455.26 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, PATRICIA Employer name Albany County Amount $23,454.32 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANNELL, GEORGE E Employer name SUNY College At Cortland Amount $23,454.27 Date 05/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLCOTT, WILLIAM Employer name Sullivan County Amount $23,454.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNIHAN, KEVIN P Employer name Eastchester UFSD Amount $23,454.23 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GARY A Employer name Saratoga Springs City Sch Dist Amount $23,453.30 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPPER, HARRY L, JR Employer name Mohawk Valley Psych Center Amount $23,453.00 Date 05/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, BRENDA J Employer name Sagamore Psych Center Children Amount $23,453.00 Date 02/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATNER, RONALD B Employer name Port Authority of NY & NJ Amount $23,453.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMO, TERRY H Employer name NYS Power Authority Amount $23,452.32 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIMANN, KENNETH H Employer name Mt Mcgregor Corr Facility Amount $23,453.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTI, THERESA A Employer name SUNY At Stony Brook Hospital Amount $23,453.85 Date 10/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLIN, DANIEL D Employer name City of Binghamton Amount $23,452.00 Date 02/07/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NIERVA, ANTONIO Employer name South Beach Psych Center Amount $23,453.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONDURU, MUDDAMMA Employer name Rockland County Amount $23,452.22 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSLEY, SANDRA Employer name St Lawrence County Amount $23,451.60 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIS, TAMMY L Employer name Cattaraugus County Amount $23,451.72 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, DAVID M Employer name Div Housing & Community Renewl Amount $23,451.70 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, ALICE Employer name Education Department Amount $23,452.17 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLAN, CYNTHIA A Employer name Buffalo Psych Center Amount $23,451.54 Date 07/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, JON P Employer name Rensselaer County Amount $23,451.19 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, PATRICIA G Employer name Department of Health Amount $23,451.00 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUFTS, PATRICIA M Employer name Orange County Amount $23,450.76 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALGE, JOSEPH J Employer name Onondaga County Amount $23,451.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, GAIL Employer name Dept Labor - Manpower Amount $23,451.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROTHENKE, FREDERICK W Employer name Division of State Police Amount $23,450.01 Date 03/07/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, DORIS P Employer name New York Public Library Amount $23,450.00 Date 10/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, BARBARA A Employer name Off of The State Comptroller Amount $23,450.63 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, JANET Employer name Suffolk Otb Corp. Amount $23,450.04 Date 10/08/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURE, MARIE Y Employer name Helen Hayes Hospital Amount $23,449.25 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAULIEU, JANICE A Employer name SUNY College At New Paltz Amount $23,449.92 Date 06/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, CANDACE A Employer name Erie County Amount $23,449.41 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACH, NICOLETTE M Employer name 10th Dist. Suffolk Co Judges Amount $23,449.00 Date 09/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, ROBERT S Employer name Department of Motor Vehicles Amount $23,448.00 Date 06/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, SHIRLEY A Employer name Div Criminal Justice Serv Amount $23,449.00 Date 03/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICKS, PATRICK C Employer name Green Haven Corr Facility Amount $23,449.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUKUP, THOMAS, JR Employer name Bedford Hills Corr Facility Amount $23,448.00 Date 11/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, EDNA Employer name Queens Psych Center Children Amount $23,448.00 Date 01/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, STEPHEN R Employer name Dept Transportation Region 4 Amount $23,448.00 Date 08/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERSHEY, STEVEN J Employer name BOCES-Rockland Amount $23,448.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CURRY, CHARLES K Employer name City of Newburgh Amount $23,447.96 Date 06/01/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIEFFER, JUNE C Employer name Onondaga County Amount $23,447.72 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, BRIAN D Employer name Village of Dobbs Ferry Amount $23,447.31 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINS, ROSALYIE F Employer name Williamsville CSD Amount $23,447.99 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, GEORGE B Employer name Town of New Paltz Amount $23,447.10 Date 07/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, WILLIAM E Employer name Village of Massapequa Park Amount $23,447.23 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAUTMAN, MARCY A Employer name Depew UFSD Amount $23,447.97 Date 06/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESLER, MATTHEW, JR Employer name Nassau County Amount $23,447.00 Date 04/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHALIQUE, ADELAIDE Employer name Staten Island DDSO Amount $23,447.00 Date 12/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANISCALCO, JUNE M Employer name Capital Dist Trans Authority Amount $23,447.07 Date 04/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTARIAN, LEON Employer name NYS Senate Regular Annual Amount $23,447.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, CLARA Employer name Rockland County Amount $23,447.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERLE, HAROLD E Employer name Wyoming Corr Facility Amount $23,447.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESITA, MARY Employer name Hewlett Woodmere Pub Library Amount $23,447.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDWATER, ELAINE L Employer name Metropolitan Trans Authority Amount $23,446.00 Date 09/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTPETIT, JANE L Employer name St Lawrence Psych Center Amount $23,445.86 Date 12/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLEMBESKI, LISA A Employer name BOCES-Oswego Amount $23,445.60 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZACZKA, ROBERT E Employer name Erie County Amount $23,446.53 Date 07/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYAM, CAROLYN M Employer name BOCES-Monroe Amount $23,446.12 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOURIGAN, LINDA M Employer name Dept of Agriculture & Markets Amount $23,445.60 Date 05/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROZZA, VICTORIA Employer name Hendrick Hudson CSD-Cortlandt Amount $23,445.39 Date 02/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANDERS, EARLENE Employer name Hudson Valley DDSO Amount $23,445.00 Date 02/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZGER, CHRISTINE A Employer name Carthage CSD Amount $23,444.86 Date 07/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTIGAN, CHRISTINE M Employer name City of Rochester Amount $23,444.72 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, PETER J Employer name Monroe Woodbury CSD Amount $23,445.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREFER, BARBARA A Employer name Department of Tax & Finance Amount $23,445.08 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, JOAN B Employer name Rockland County Amount $23,444.00 Date 12/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, MARILYN N Employer name Office of Mental Health Amount $23,444.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUNTERMINE, EDWARD F Employer name City of Albany Amount $23,443.66 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, BARBARA J Employer name City of Oswego Amount $23,443.56 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, ANNE L Employer name Chautauqua County Amount $23,443.52 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPIELARZ, JAMES E Employer name Temporary & Disability Assist Amount $23,444.00 Date 11/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIALEK, JACK Employer name Brentwood UFSD Amount $23,444.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMSTOCK, ALAN B Employer name Town of Jerusalem Amount $23,443.28 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, DONALD J Employer name Central NY DDSO Amount $23,443.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Town of Southport Amount $23,443.92 Date 02/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, EDWARD Employer name City of Rensselaer Amount $23,443.00 Date 05/31/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHIELLS, DONALD Employer name Town of Forestburgh Amount $23,443.00 Date 06/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GLADYS J Employer name SUNY Health Sci Center Syracuse Amount $23,443.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOY, BARBARA A Employer name Suffolk County Amount $23,443.00 Date 03/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEDESCO, JOHN F Employer name Town of Southampton Amount $23,442.79 Date 03/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGIN, PATRICK G Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $23,442.52 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDICK, JANET V Employer name Capital District DDSO Amount $23,442.02 Date 01/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTELLANA, THOMAS V Employer name Village of Fredonia Amount $23,442.25 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESKO, CAROL Employer name Dept Labor - Manpower Amount $23,442.04 Date 11/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, ALSTINE Employer name Div Housing & Community Renewl Amount $23,442.45 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, SUSAN A Employer name Washingtonville CSD Amount $23,442.14 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Erie County Amount $23,442.02 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, ELEANOR I Employer name Craig Developmental Center Amount $23,442.00 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YODICE, JOHN Employer name Supreme Ct-1st Criminal Branch Amount $23,442.00 Date 12/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIP, LORRAINE Employer name Westchester County Amount $23,441.91 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, DENNIS G Employer name Olympic Reg Dev Authority Amount $23,442.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITERA, SAMUEL Employer name BOCES-Nassau Sole Sup Dist Amount $23,442.00 Date 08/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, JAMES L Employer name New York State Canal Corp. Amount $23,441.53 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALHOTRA, MEENA Employer name Long Island Power Authority Amount $23,441.30 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZOG, CATHY A Employer name Town of Ontario Amount $23,441.66 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, LINDA L Employer name Cattaraugus County Amount $23,441.62 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, NELSON D Employer name Psy Center Amount $23,441.00 Date 07/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, ANTHONY Employer name Warren County Amount $23,441.00 Date 08/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, ROBERT E Employer name City of Rochester Amount $23,441.05 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNITZER, NORMAN Employer name Port Authority of NY & NJ Amount $23,441.00 Date 11/10/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUMSEY-EBERT, LINDA L Employer name Ithaca City School Dist Amount $23,441.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DOROTHY Employer name Manhattan Psych Center Amount $23,441.00 Date 05/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALEY, ROBERT A Employer name Department of Tax & Finance Amount $23,439.00 Date 11/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, CHARLES M Employer name City of Olean Amount $23,440.00 Date 01/17/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASA, VINCENT J Employer name Office of General Services Amount $23,439.72 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, JULIO J Employer name Dept Labor - Manpower Amount $23,439.67 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, THERESA A Employer name Monroe County Amount $23,439.85 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE ROUX, KATHLEEN Employer name SUNY Albany Amount $23,439.00 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUINAN, WALTER J Employer name Department of Tax & Finance Amount $23,439.00 Date 04/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, DEBORAH J Employer name Trumansburg CSD Amount $23,439.00 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGNEW, ELMER R Employer name Clinton Corr Facility Amount $23,438.96 Date 07/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARANITSKY, JOHN Employer name Village of Garden City Amount $23,439.00 Date 07/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISER, DAVID J, DR Employer name Westchester County Amount $23,439.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, JOHN J Employer name Village of Endicott Amount $23,438.00 Date 02/20/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NEALE, RAYMOND E Employer name Village of Holley Amount $23,438.96 Date 03/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, JEANNE E Employer name Buffalo City School District Amount $23,438.03 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTYRE, ROBERT J Employer name SUNY College At Plattsburgh Amount $23,438.00 Date 04/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BETTY M Employer name SUNY Buffalo Amount $23,438.00 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUKEY, MELVA D Employer name Dept Health - Veterans Home Amount $23,437.91 Date 05/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFORE, MARIE T Employer name Department of Motor Vehicles Amount $23,437.00 Date 01/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENA, FREDERICK A, JR Employer name Town of Yorktown Amount $23,437.00 Date 02/14/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIGUEROA, EDWIN Employer name Fishkill Corr Facility Amount $23,437.77 Date 04/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARBURTON, GEORGE F. Employer name Village of Ocean Beach Amount $23,437.34 Date 11/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, CHARLES T Employer name Cornell University Amount $23,437.09 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINCLAIR, DAVID C Employer name City of Syracuse Amount $23,437.00 Date 01/08/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELLE, SHANNON Employer name Attica Corr Facility Amount $23,436.11 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLEN, REGINA Employer name BOCES-Nassau Sole Sup Dist Amount $23,436.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, ROBERT G Employer name Village of Franklinville Amount $23,436.00 Date 07/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSLEE, SUSAN S Employer name BOCES-Monroe Orlean Sup Dist Amount $23,436.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MARY L Employer name Westchester Health Care Corp. Amount $23,436.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, GAIL M Employer name BOCES-Sullivan Amount $23,436.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIANO, MARY R Employer name Rensselaer County Amount $23,436.06 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHRUP, SHAUN E Employer name Coxsackie Corr Facility Amount $23,436.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ROSA P Employer name Westchester County Amount $23,435.52 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERRICHETTI, GISELE H Employer name Temporary & Disability Assist Amount $23,435.37 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEETLAND, JEFFREY G Employer name Town of Hamburg Amount $23,434.14 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVARNA, VINCENT S, JR Employer name Division of State Police Amount $23,434.04 Date 06/26/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CZARNECKI, ROSEMARIE R Employer name Buffalo Psych Center Amount $23,435.20 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, PATRICIA A Employer name SUNY Binghamton Amount $23,435.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, MARY LEW Employer name Dept Labor - Manpower Amount $23,435.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, ELDON C Employer name Thruway Authority Amount $23,434.00 Date 05/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDWALL, PAUL E Employer name Nassau County Amount $23,434.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEMETT, KEVIN B Employer name Department of Health Amount $23,434.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDEN, ROBERT J Employer name City of New Rochelle Amount $23,433.94 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, AGATHA Employer name Bronx Psych Center Amount $23,433.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODONNELL, JAMES J Employer name SUNY College Technology Delhi Amount $23,434.00 Date 02/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIWANAG, JANET E Employer name South Beach Psych Center Amount $23,433.08 Date 06/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLEY, JANE Employer name Hudson Valley DDSO Amount $23,434.00 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVENETTIO, JOHN L Employer name Erie County Water Authority Amount $23,433.00 Date 11/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEWERYNIAK, LEON Employer name Attica Corr Facility Amount $23,433.00 Date 07/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITRELLO, JOHN T Employer name Dept Transportation Region 5 Amount $23,433.00 Date 03/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, MARILYN J Employer name Town of East Bloomfield Amount $23,433.00 Date 06/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LEONARD A Employer name Greater Binghamton Health Cntr Amount $23,433.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTOLO, ANTONIO Employer name Rome Dev Center Amount $23,433.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, CARLA A Employer name Department of Tax & Finance Amount $23,432.80 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANON, PIERRE R Employer name Creedmoor Psych Center Amount $23,432.77 Date 08/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ELWAIN, DENNIS A Employer name Upstate Correctional Facility Amount $23,432.33 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALTABIANO, MADDALENA Employer name Onondaga County Amount $23,432.51 Date 09/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENN, LINDA L Employer name Lincoln Corr Facility Amount $23,432.38 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, DUDLEY G Employer name Division of State Police Amount $23,432.04 Date 07/10/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALADINI, ROBERT S Employer name Town of Kent Amount $23,432.04 Date 03/13/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRUBEL, TAMARA Employer name City of Rochester Amount $23,432.00 Date 07/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERLIHAN, THOMAS F Employer name Kenmore Town-Of Tonawanda UFSD Amount $23,432.00 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESLIE, EDMINSTON Employer name Creedmoor Psych Center Amount $23,431.95 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, DONALD G Employer name Village of Medina Amount $23,432.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESCIA, DONALD R Employer name City of Plattsburgh Amount $23,432.04 Date 03/08/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SESTITO, MARY Employer name Department of Tax & Finance Amount $23,431.29 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRARA, MARY C Employer name Dept Labor - Manpower Amount $23,431.75 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBECK, RAYMOND F Employer name NYS Power Authority Amount $23,431.64 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, GLADYS E Employer name BOCES Westchester Sole Supvsry Amount $23,431.00 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, JOAN E Employer name Brentwood UFSD Amount $23,431.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNET, ROGER E Employer name Sackets Harbor CSD Amount $23,431.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHBLATT, FONDA Employer name Dpt Environmental Conservation Amount $23,431.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REFF, RICHARD J Employer name South Seneca CSD Amount $23,431.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUDA, MARY ANN Employer name BOCES-Rockland Amount $23,430.76 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDY, STEPHEN M, JR Employer name City of Utica Amount $23,431.00 Date 08/12/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAIR, LEE LAMONEY Employer name Creedmoor Psych Center Amount $23,430.69 Date 12/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STETZ, ANDREW W Employer name Clinton Corr Facility Amount $23,430.23 Date 02/23/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANZA, RICHARD E Employer name Village of Mamaroneck Amount $23,430.14 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, HILDA Employer name Nassau County Amount $23,430.71 Date 07/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSON, BARBARA L Employer name Department of Tax & Finance Amount $23,430.00 Date 03/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREWS, BARRY D Employer name Dept Transportation Region 3 Amount $23,430.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, JACQUELINE A Employer name Putnam County Amount $23,430.00 Date 09/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUKE, GREGORY M Employer name Berlin CSD Amount $23,430.00 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNON, VIRGINIA Employer name Town of Babylon Amount $23,429.75 Date 09/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JANET A Employer name Pilgrim Psych Center Amount $23,430.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVI, DOLORES M Employer name Pilgrim Psych Center Amount $23,430.00 Date 07/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEYERL, ROBERT M Employer name Saratoga County Amount $23,429.24 Date 05/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, SUSAN P Employer name SUNY At Stony Brook Hospital Amount $23,429.51 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISSIGMAN, JEANETTE M Employer name Department of Health Amount $23,429.41 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUCIFORO, MARGARET Employer name Department of Civil Service Amount $23,429.04 Date 07/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROEBLER, AUDREY Employer name Parishville-Hopkinton CSD Amount $23,429.00 Date 09/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREY, GEORGE J Employer name Capital District DDSO Amount $23,429.00 Date 03/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENTZ, MARJORIE Employer name Plainview Old Bethpage Pub Lib Amount $23,429.00 Date 08/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSE, JOHN C Employer name Village of Livonia Amount $23,429.00 Date 09/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIFFANY, ANN A Employer name Hutchings Psych Center Amount $23,428.00 Date 11/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOUNT, CLAUDIA J Employer name SUNY College Technology Alfred Amount $23,428.32 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENISSE, NICHOLAS J Employer name City of Rochester Amount $23,429.04 Date 06/27/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TURNER, DENNIS G Employer name Cattaraugus County Amount $23,427.92 Date 06/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERI, RANDY T Employer name Union-Endicott CSD Amount $23,427.12 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, RICHARD E Employer name Clinton Corr Facility Amount $23,427.00 Date 04/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBALADEJO, MARCELINA Employer name New York Public Library Amount $23,427.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, ANNE G Employer name Western New York DDSO Amount $23,426.00 Date 05/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, SILVEN R Employer name City of Schenectady Amount $23,427.00 Date 06/27/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOSLIN, WESLEY G Employer name Village of Springville Amount $23,427.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, REGINA O Employer name Brooklyn DDSO Amount $23,426.26 Date 10/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOUDE, GAIUS F Employer name Oswego County Amount $23,426.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTIE, MICHAEL J Employer name Western New York DDSO Amount $23,426.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAIN, ELVIRA J Employer name State Insurance Fund-Admin Amount $23,426.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONVERSE, ELEANOR Employer name Clyde-Savannah CSD Amount $23,425.96 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDIS, RUTH Employer name Rockland County Amount $23,426.00 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, ANN M Employer name Rensselaer County Amount $23,426.00 Date 09/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANARO, DANIEL P Employer name City of Buffalo Amount $23,426.00 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVIS, BARBARA M Employer name Broome County Amount $23,425.87 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, SUSAN M Employer name BOCES-Ulster Amount $23,425.15 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, GREGORY J Employer name Niagara County Amount $23,425.00 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, DONNA J Employer name Wyoming County Amount $23,425.00 Date 11/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRIN, MARGARET Employer name Central Islip Psych Center Amount $23,425.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPELLMAN, ANTHONY Employer name Warren County Amount $23,425.00 Date 12/31/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTMAN, JOAN M Employer name Erie County Amount $23,425.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUFF, SHIRLEY A Employer name SUNY Brockport Amount $23,425.00 Date 12/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, NANCY Employer name Manchester Shortsville CSD Amount $23,425.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, JAMES W Employer name Lakeview Shock Incarc Facility Amount $23,424.48 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUBIAS, GLORIA Employer name Queens Borough Public Library Amount $23,424.82 Date 07/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, ANNAMMA Employer name Westchester Health Care Corp. Amount $23,424.33 Date 02/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIANO, MILDRED M Employer name Orange County Amount $23,424.72 Date 09/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMERO, ENRIQUE Employer name Dept Labor - Manpower Amount $23,424.36 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATHWAITE, EVADNE E Employer name SUNY Stony Brook Amount $23,424.00 Date 09/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMELL, BARBARA J Employer name Gowanda Psych Center Amount $23,424.00 Date 08/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMODY, RITA J Employer name Department of Motor Vehicles Amount $23,424.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, MELVIN H Employer name Erie County Amount $23,424.24 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAN, AINSLEY H Employer name Suffolk County Amount $23,424.04 Date 08/08/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GALLAGHER, SUSAN E Employer name Clinton Corr Facility Amount $23,424.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, KEITH D Employer name Montgomery County Amount $23,424.00 Date 12/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, CYRUS Employer name Town of Kent Amount $23,424.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, WILLIE M Employer name Sunmount Dev Center Amount $23,424.00 Date 06/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, ROBERT A Employer name Dept Transportation Region 8 Amount $23,423.96 Date 06/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDBLADE, JAMES G Employer name Department of Tax & Finance Amount $23,424.00 Date 10/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTH, THOMAS E Employer name City of Albany Amount $23,424.00 Date 09/02/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TORRICO, KATHLEEN ANN Employer name Erie County Amount $23,423.96 Date 11/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, SUSAN J Employer name Dept Transportation Region 3 Amount $23,423.94 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, THOMAS, JR Employer name Islip Resource Recovery Agcy Amount $23,423.71 Date 01/14/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPERMAN, MARTIN Employer name New York Public Library Amount $23,423.14 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANAROZZI, VERANDA A Employer name Village of Brewster Amount $23,423.31 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, CHARLES B Employer name Department of Motor Vehicles Amount $23,423.00 Date 01/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, BERTRAM F, JR Employer name City of Buffalo Amount $23,423.04 Date 05/12/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OHLSTEIN, FAITH L Employer name Suffolk County Amount $23,423.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVELLINO, CAROL A Employer name Clarkstown CSD Amount $23,423.00 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MLECZKO, RICHARD E Employer name City of Buffalo Amount $23,422.04 Date 03/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBUSTIANO, ASSUNTINA Employer name Office of General Services Amount $23,422.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, LEILA R Employer name Creedmoor Psych Center Amount $23,423.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGER, MARY M Employer name Pilgrim Psych Center Amount $23,422.58 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, COLLIN C Employer name Mohawk Correctional Facility Amount $23,421.47 Date 03/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBO, JOY E Employer name Putnam County Amount $23,421.56 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, A DEBORAH Employer name Nassau County Amount $23,421.84 Date 07/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLARELLI, PHILIP V Employer name Taconic Corr Facility Amount $23,422.00 Date 12/14/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, GAIL Employer name Wheatland-Chili CSD Amount $23,421.36 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CLAUDIA D Employer name Jefferson County Amount $23,421.28 Date 02/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSELRING, PATRICIA K Employer name Onondaga County Amount $23,421.24 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JABLONSKI, HALINA K Employer name Department of Motor Vehicles Amount $23,421.10 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT MURRAY, AUDREY H Employer name Orange County Amount $23,421.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAVY, ELIZABETH C Employer name Town of Huntington Amount $23,421.00 Date 10/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANN L Employer name SUNY Buffalo Amount $23,421.00 Date 08/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHENFELD, VINCENT L, JR Employer name City of Syracuse Amount $23,420.96 Date 02/04/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAHONEY, DANIEL T Employer name City of North Tonawanda Amount $23,420.00 Date 07/31/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASTIN, ROGER Employer name Monroe County Amount $23,420.00 Date 09/14/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, BARBARA J Employer name Brunswick CSD Amount $23,420.90 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBER, KATHY J Employer name Fulton County Amount $23,420.11 Date 05/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IULIANO, REBECCA L Employer name Division of Veterans' Affairs Amount $23,420.53 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARPINSKI, ROSE M Employer name Newburgh City School Dist Amount $23,419.92 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, MARTIN E Employer name Auburn Corr Facility Amount $23,419.96 Date 12/18/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERB, SONNIA D Employer name Wallkill CSD Amount $23,419.77 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZOSTAK, WILLIAM S Employer name Village of Green Island Amount $23,419.77 Date 07/28/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TYSON, JOHNIE A Employer name Hempstead UFSD Amount $23,419.86 Date 08/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, GEORGE A Employer name SUNY Health Sci Center Syracuse Amount $23,419.86 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O LEARY, MICHAEL J Employer name Copiague Memorial Library Amount $23,419.49 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANSEN, BRUCE D, SR Employer name City of Kingston Amount $23,419.04 Date 08/07/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WATSON, BEATRICE L Employer name Westchester County Amount $23,419.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWER, SHARON E Employer name Fulton County Amount $23,418.37 Date 08/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, JANICE M Employer name Onondaga County Amount $23,419.01 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENHERR, FRANCES Employer name New Rochelle City School Dist Amount $23,418.89 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANKER, DAGMAR L Employer name Department of Social Services Amount $23,419.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, DOROTHY Employer name Nassau County Amount $23,419.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, CHARLES W Employer name Westchester County Amount $23,418.00 Date 05/30/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAC DONALD, PATRICIA A Employer name Finger Lakes DDSO Amount $23,417.23 Date 06/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAPPER, PAUL E Employer name City of Syracuse Amount $23,417.00 Date 02/04/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FALLEN, CHARLIE Employer name Office of General Services Amount $23,416.70 Date 04/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITHERELL, TIMOTHY C Employer name Western New York DDSO Amount $23,416.50 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFMO, PATRICIA J Employer name Suffolk County Amount $23,417.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEGAN, BARBARA A Employer name NYS Office People Devel Disab Amount $23,417.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUAREZ, FRANK J Employer name City of Long Beach Amount $23,416.77 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUGENE, MARIE JULIENNE Employer name Hudson Valley DDSO Amount $23,417.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRAR, JAMES E Employer name South Beach Psych Center Amount $23,416.16 Date 06/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, CAROL Employer name SUNY Stony Brook Amount $23,416.00 Date 12/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNO, ANTHONY R Employer name Town of Oyster Bay Amount $23,415.48 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDILLO, RITA J Employer name Department of Health Amount $23,416.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYHEE, JO ANN Employer name Children & Family Services Amount $23,416.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODY, FLORENCE Employer name Nassau County Amount $23,415.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVERS, PAMELA A Employer name Village of Rockville Centre Amount $23,415.46 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AWE, JOSEPH A Employer name Kirby Forensic Psych Center Amount $23,415.08 Date 03/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, CYNTHIA E Employer name Bridgewtr-Leonard-W Winfld CSD Amount $23,415.64 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KESSARIS, T HARLAND Employer name Creedmoor Psych Center Amount $23,415.00 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMKE, NORMAN Employer name West Seneca CSD Amount $23,415.00 Date 09/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIA, SALVATORE Employer name City of Jamestown Amount $23,414.96 Date 05/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, DARIUS P Employer name Nassau County Amount $23,415.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, HELENA M Employer name Shenendehowa CSD Amount $23,415.00 Date 07/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LONG, DONALD J Employer name Albany County Amount $23,414.60 Date 02/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAND, YVONNE M Employer name Department of Health Amount $23,414.82 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILJONES, ARTHUR Employer name City of Olean Amount $23,414.04 Date 04/18/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, RALPH Employer name SUNY Buffalo Amount $23,414.56 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, DOUGLAS A Employer name Canton CSD Amount $23,414.24 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, MARGARET M Employer name Town of Massena Amount $23,414.04 Date 11/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, JOAN D Employer name Wellsville CSD Amount $23,414.00 Date 08/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARNELL, NORMAN G Employer name Dept Labor - Manpower Amount $23,414.00 Date 03/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BETTY T Employer name SUNY College At Cortland Amount $23,414.00 Date 08/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOARDMAN, BRIAN A, SR Employer name Mohawk Correctional Facility Amount $23,413.92 Date 12/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, ROSE E Employer name Suffolk County Amount $23,413.99 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSA, WILMA Employer name New York Public Library Amount $23,413.95 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOURANGEAU, ROBERT G Employer name Clinton Corr Facility Amount $23,413.58 Date 01/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWSON, ROBERT R Employer name Department of Motor Vehicles Amount $23,413.49 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LA REGUERA, MERCEDES Employer name Westchester County Amount $23,413.75 Date 12/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORECK, PAUL Employer name City of Buffalo Amount $23,413.68 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEIGER, CAROL S Employer name Finger Lakes DDSO Amount $23,413.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDINELL, RONALD L Employer name Town of Macomb Amount $23,413.29 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, RICHARD E Employer name Schuyler County Amount $23,413.00 Date 03/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, CYNTHIA Employer name Sing Sing Corr Facility Amount $23,412.84 Date 02/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, CARMEN A Employer name State Insurance Fund-Admin Amount $23,413.00 Date 12/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMBRECHT, LINDA M Employer name Clarence CSD Amount $23,412.41 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ-CALLERI, RAQUEL Employer name Monroe County Amount $23,412.15 Date 05/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANI, MARGARET Employer name Albany City School Dist Amount $23,412.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, RICHARD M, JR Employer name Craig Developmental Center Amount $23,412.00 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNHAM, LEONE L Employer name Chemung County Amount $23,412.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, GERALDINE I Employer name E Syracuse-Minoa CSD Amount $23,412.00 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERTH, ARTHUR Employer name Finger Lakes St Pk And Rec Reg Amount $23,412.00 Date 02/16/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECKER, DOROTHY A Employer name Dept Labor - Manpower Amount $23,411.12 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOTER, JOSEPH H Employer name Onondaga County Amount $23,411.85 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SANDRA L Employer name Niagara County Amount $23,410.85 Date 04/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTAL, RICHARD Employer name SUNY Binghamton Amount $23,411.00 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, CARVEL B Employer name Cornell University Amount $23,410.79 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, GLORIA DEELEY Employer name City of Oneida Amount $23,411.00 Date 02/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRESSNER, STEVEN A Employer name Workers Compensation Board Bd Amount $23,411.00 Date 01/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROY, FERNANDO Employer name Port Authority of NY & NJ Amount $23,411.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RABIDEAU, JIMMY O Employer name SUNY College At Plattsburgh Amount $23,410.77 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MERRY LOU Employer name Office of Real Property Servic Amount $23,410.75 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRENTINO, SUSAN J Employer name Suffolk County Amount $23,410.66 Date 04/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, JOHN E Employer name Onondaga County Amount $23,410.00 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHRLEY, ALLAN J Employer name Town of Liberty Amount $23,410.00 Date 09/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEELON, CHARLES W Employer name Division of State Police Amount $23,410.00 Date 01/01/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EISINGER, PAUL J Employer name Central NY DDSO Amount $23,410.54 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SOTO, LYNNE G Employer name Brentwood UFSD Amount $23,410.50 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, EDITH Employer name Brooklyn DDSO Amount $23,410.00 Date 07/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AMORE, JOHN Employer name Marcy Correctional Facility Amount $23,410.08 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDGES, ELIZABETH C Employer name Syracuse City School Dist Amount $23,409.45 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIAK, GREGORY Employer name St Marys School For The Deaf Amount $23,409.96 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, KAREN M Employer name St Lawrence Psych Center Amount $23,410.10 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBBY, MICHAEL Employer name City of Niagara Falls Amount $23,409.00 Date 12/21/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE GRUSSO, JUDY M Employer name Tompkins County Amount $23,409.68 Date 12/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASINSKI, ELEANOR M Employer name Erie County Amount $23,409.00 Date 01/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, MARY A Employer name Buffalo Psych Center Amount $23,409.00 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNIBUCCI, CARMON R Employer name Children & Family Services Amount $23,409.00 Date 03/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCCA, KATHERINE J Employer name Goshen Public Library Amount $23,408.27 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BICKEL, JUDITH E Employer name Erie County Medical Cntr Corp. Amount $23,407.65 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUAX, FRANCIS H Employer name Off of The State Comptroller Amount $23,408.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULCZYK, JOSEPH H Employer name City of Buffalo Amount $23,407.00 Date 06/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, CLARICE Employer name Creedmoor Psych Center Amount $23,407.00 Date 12/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFUNE-GUTHRIE, SYLVIA A Employer name Hutchings Psych Center Amount $23,407.00 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEAR, ALBERT J Employer name Broome County Amount $23,407.27 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHRER, MIRIAM P Employer name Freeport Memorial Library Amount $23,407.13 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESSLER, LEO Employer name Insurance Department Amount $23,407.00 Date 01/25/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONO, PEGGY L Employer name Sullivan County Amount $23,406.54 Date 01/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOVA, KAREN E Employer name NYS Power Authority Amount $23,407.00 Date 09/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLLENBERGER, ERIK A Employer name North Salem CSD Amount $23,406.22 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUELLER, ROY Employer name Office of General Services Amount $23,406.00 Date 01/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTER, DONALD R Employer name Cornell University Amount $23,406.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARES, WILLIAM S Employer name City of Binghamton Amount $23,406.04 Date 01/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORMAN, JOHN H Employer name Greater Binghamton Health Cntr Amount $23,406.00 Date 03/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, THOMAS C Employer name Dept Labor - Manpower Amount $23,406.04 Date 01/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGORCZYK, ZYGMUND Employer name NYS Senate Regular Annual Amount $23,406.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROZLER, THOMAS U Employer name Western New York DDSO Amount $23,406.00 Date 04/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRI, RONALD A Employer name City of Niagara Falls Amount $23,405.96 Date 02/08/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSSMAN, HELAINE L Employer name State Insurance Fund-Admin Amount $23,405.72 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, MARY E Employer name Hsc At Syracuse-Hospital Amount $23,405.28 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERMAN, LILLIAN A Employer name Long Island Dev Center Amount $23,405.88 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURPIN, MARK G Employer name Dept Transportation Region 1 Amount $23,405.73 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELO, LLOYD J, JR Employer name Town of Clifton Amount $23,405.11 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSE, BARBARA A Employer name St Lawrence Psych Center Amount $23,405.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZARUS, BERNARD Employer name SUNY Albany Amount $23,405.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSADA, IRMA A Employer name Nassau County Amount $23,404.51 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, JOYCE B Employer name Div Housing & Community Renewl Amount $23,404.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, RONALD E Employer name Office of General Services Amount $23,404.61 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, HATTIE MAE Employer name Hudson River Psych Center Amount $23,404.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, GRACE M Employer name Ardsley UFSD Amount $23,404.00 Date 01/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINALDI, MARY A Employer name Farmingdale UFSD Amount $23,404.43 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUEY, REGINALD J, JR Employer name Dpt Environmental Conservation Amount $23,404.00 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLASS, NANCY E Employer name Hudson River Psych Center Amount $23,404.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFOLO, GIUSEPPE Employer name Onondaga County Water Authority Amount $23,404.00 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, NEIL E Employer name Town of Stephentown Amount $23,403.25 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, INDIANA Employer name Dept Labor - Manpower Amount $23,403.04 Date 05/07/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, PATRICIA M Employer name NYS Power Authority Amount $23,403.52 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, ROBERT Employer name Brooklyn Public Library Amount $23,403.81 Date 06/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENHAW, STACY M Employer name City of Plattsburgh Amount $23,402.89 Date 04/08/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STOJKA, GEORGE E, JR Employer name Department of Motor Vehicles Amount $23,402.66 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGRAW, STANLEY P Employer name Mid-Hudson Psych Center Amount $23,403.00 Date 03/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOSTRO, GLORIA E Employer name Department of Motor Vehicles Amount $23,403.00 Date 01/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIDMORE, GAILE M Employer name Wyoming County Amount $23,402.40 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLNER, ESTHER Employer name Baldwin Public Library Amount $23,402.00 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACRI, DAVID L Employer name Onondaga County Amount $23,402.15 Date 04/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRAFLOR, FELICITAS R Employer name Otisville Corr Facility Amount $23,402.00 Date 11/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWELL, RICHARD H Employer name Dept Health - Veterans Home Amount $23,402.00 Date 04/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINO, EARLINE Employer name Lackawanna City School Dist Amount $23,402.00 Date 08/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRINO, ALBERT Employer name Town of Glenville Amount $23,402.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGRONE, JAMES M Employer name City of New Rochelle Amount $23,401.96 Date 07/05/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NETZBAND, SANDRA Employer name Central NY DDSO Amount $23,402.00 Date 11/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRYVER, FRED J Employer name City of Kingston Amount $23,402.00 Date 02/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, INDIA M Employer name Arthur Kill Corr Facility Amount $23,401.00 Date 10/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOBIANCO, SUSAN M Employer name Cattaraugus County Amount $23,401.62 Date 03/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGLYNN, ROBERT J Employer name New York Public Library Amount $23,401.47 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERGEN, ROBERT G Employer name Village of Hastings-On-Hudson Amount $23,401.04 Date 06/20/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENSIGN, BARBARA J Employer name Capital District Otb Corp. Amount $23,401.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROMER, HOWARD A Employer name State Energy Office Amount $23,401.00 Date 09/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, CAROL Employer name Suffolk County Amount $23,401.00 Date 08/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MAUREEN Employer name Arthur Kill Corr Facility Amount $23,401.00 Date 01/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNES, DONNA M Employer name NYC Criminal Court Amount $23,400.90 Date 01/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTEAD, CHRISTINE A Employer name Saratoga County Amount $23,400.88 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEETS, IRENE R Employer name Rush-Henrietta CSD Amount $23,400.81 Date 11/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONADONNA, JANET A Employer name Finger Lakes DDSO Amount $23,400.00 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROMIE, ROBERT A Employer name Town of Mount Hope Amount $23,400.74 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENCIVENGA, DIANA M Employer name Supreme Ct Kings Co Amount $23,400.63 Date 09/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEASMAN, DIANE T Employer name Environmental Facilities Corp. Amount $23,400.69 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAHANE, MYRNA Employer name Half Hollow Hills CSD Amount $23,400.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, DORIS E Employer name Nassau County Amount $23,400.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECCLESTON, CLARABELLE Employer name Village of Warsaw Amount $23,400.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ANGELO R Employer name Town of New Paltz Amount $23,400.00 Date 10/20/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALEY, ANNE T Employer name BOCES-Orange Ulster Sup Dist Amount $23,399.71 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERHILLE, ANDREA L Employer name Rockland Psych Center Amount $23,399.64 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAS, TERIZENA S Employer name New York City Childrens Center Amount $23,399.05 Date 02/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, MARY A Employer name Port Authority of NY & NJ Amount $23,399.39 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADYSZ, SUSAN D Employer name Office of Mental Health Amount $23,399.62 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIFFEN, FLEURAINE L Employer name Minisink Valley CSD Amount $23,399.18 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUINN, EDWIN F Employer name Monroe County Amount $23,399.05 Date 04/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY G Employer name Bayview Corr Facility Amount $23,399.04 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTERNAK, ANDREW J Employer name Education Department Amount $23,399.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOELDTKE, DAVID W Employer name Hutchings Psych Center Amount $23,399.00 Date 05/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUMALCURI, JAMES Employer name City of Yonkers Amount $23,399.00 Date 10/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOKEY, JOY L Employer name Franklin County Amount $23,399.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, SHEILA Employer name SUNY Health Sci Center Brooklyn Amount $23,398.48 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WACHTER, THOMAS R Employer name Allegany St Pk And Rec Regn Amount $23,399.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALBINA, MARIE A Employer name Fourth Jud Dept - Nonjudicial Amount $23,398.90 Date 07/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADDELL, DONALD G Employer name Erie County Amount $23,397.47 Date 09/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEGAN, EILEEN M Employer name Albany County Amount $23,398.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIROG, MARK A Employer name Wallkill Corr Facility Amount $23,397.97 Date 11/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCWIN, LINDA F Employer name Kings Park CSD Amount $23,398.00 Date 07/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, PATRICIA A Employer name Office of Mental Health Amount $23,397.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROSKY, JOYCE C Employer name Rensselaer County Amount $23,397.17 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANG, JULIA C Employer name Taconic DDSO Amount $23,397.00 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKLER, LORETTA M Employer name Westchester Library System Amount $23,397.00 Date 07/29/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUMAER, WENDELL A Employer name City of Binghamton Amount $23,396.96 Date 04/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANUS, DIANE M Employer name Staten Island DDSO Amount $23,396.33 Date 05/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNDALL, ALLEN Employer name Village of Pawling Amount $23,397.00 Date 09/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARY Employer name Temporary & Disability Assist Amount $23,397.00 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, SANDRA A Employer name St Lawrence County Amount $23,395.92 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, LOUISIANNA Employer name Niagara Frontier Trans Auth Amount $23,396.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATCHER, BETTY R Employer name Monroe County Amount $23,395.51 Date 12/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUZNIAR, CHARLES H Employer name Dept Labor - Manpower Amount $23,396.00 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUISE, GIUSEPPE Employer name Albany City School Dist Amount $23,395.77 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZAK, KAREN E Employer name BOCES Wash'Sar'War'Ham'Essex Amount $23,395.73 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETS, JOSEPH M, SR Employer name City of Elmira Amount $23,394.39 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHENK, DIANE M Employer name Erie County Amount $23,395.36 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNA, ALICE C Employer name Roswell Park Cancer Institute Amount $23,395.00 Date 12/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLIO, JERRY N Employer name NYC Civil Court Amount $23,395.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, LINDA A Employer name Fabius-Pompey CSD Amount $23,394.18 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOYER, JUDITH E Employer name Division of Parole Amount $23,393.72 Date 09/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISCHOFF, GORDON H Employer name Wyoming Corr Facility Amount $23,394.00 Date 09/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAHERTY, KATHLEEN V Employer name Department of Motor Vehicles Amount $23,393.37 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, BEVERLY Employer name Hudson Valley DDSO Amount $23,393.77 Date 11/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JAMES E Employer name Pilgrim Psych Center Amount $23,393.96 Date 07/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOHN H Employer name Nassau County Amount $23,393.00 Date 06/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITEK, TONI-JEAN A Employer name Schenectady County Amount $23,393.07 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALCOM, ROBERT A Employer name Town of Middletown Amount $23,393.06 Date 11/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, TIMOTHY R Employer name Town of Schroeppel Amount $23,392.92 Date 12/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, MICHAEL A Employer name Mt Mcgregor Corr Facility Amount $23,392.65 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATT, KIM A Employer name Dept Transportation Region 5 Amount $23,392.47 Date 02/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKMAN, ALVIN W Employer name Rensselaer County Amount $23,392.96 Date 09/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTTONE, MICHAEL Employer name Port Authority of NY & NJ Amount $23,393.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, SUSAN W Employer name Belleville-Henderson CSD Amount $23,392.18 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREHLING, LINDA T Employer name Monroe County Amount $23,392.20 Date 12/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, ROBERT H Employer name City of Port Jervis Amount $23,392.20 Date 03/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLAGH, JAMES G Employer name State Insurance Fund-Admin Amount $23,392.00 Date 05/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSORIO, JOSEFINA Employer name Manhattan Psych Center Amount $23,392.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARNISKY, JAMES S Employer name Finger Lakes DDSO Amount $23,392.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZ, WINSTON L Employer name Mt Mcgregor Corr Facility Amount $23,392.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, DONALD R Employer name City of Elmira Amount $23,392.00 Date 03/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, SANFORDENE L Employer name NYC Civil Court Amount $23,392.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, BARRINGTON A Employer name Metro New York DDSO Amount $23,391.65 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, MARTIN P, JR Employer name Town of Alden Amount $23,391.73 Date 10/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTOR, EDWARD, JR Employer name Allegany County Amount $23,391.90 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARCY, MAUREEN A Employer name Howland Public Library Amount $23,391.53 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATINI, LISA Employer name Oneida County Amount $23,391.69 Date 10/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARMUS, SHIRLEY E Employer name Buffalo Psych Center Amount $23,391.01 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIEU, SERGO Employer name Rockland County Amount $23,391.43 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICK, WILLIAM A Employer name Erie County Amount $23,391.03 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, MARILYN R Employer name NYS Higher Education Services Amount $23,391.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUESSLER, ANN M Employer name Wyoming County Amount $23,390.40 Date 09/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNER, SHIRLEY J Employer name SUNY College Techn Cobleskill Amount $23,391.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAYSER, FRITZ, JR Employer name Sullivan County Amount $23,391.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENEGAR, LYLE KEATH Employer name Red Hook CSD Amount $23,390.00 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNFORD, PHYLLIS A Employer name Town of Southeast Amount $23,390.01 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, ELLEN B Employer name SUNY Empire State College Amount $23,390.00 Date 11/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, ERNEST E Employer name Town of Horseheads Amount $23,390.00 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGINEANU, FLORIN I Employer name Port Authority of NY & NJ Amount $23,390.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, HILDARD S Employer name City of Newburgh Amount $23,389.04 Date 01/15/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMBROSIO, ALICE M Employer name South Huntington UFSD Amount $23,389.32 Date 01/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAFCHAK, PATRICIA A Employer name Office of General Services Amount $23,390.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOSS, NANCY Employer name Dept Labor - Manpower Amount $23,390.00 Date 08/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABEL, BETTY L Employer name North Collins CSD Amount $23,389.22 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANDES, GEORGE B Employer name Banking Department Amount $23,389.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATMAN, LONNIE Employer name Long Island Dev Center Amount $23,389.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, CLINTON S Employer name City of Corning Amount $23,388.49 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEIGERT, KAREN M Employer name Cattaraugus County Amount $23,388.37 Date 01/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARREGUI, WILLIAM J Employer name Suffolk County Amount $23,389.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, KATHLEEN G Employer name Onondaga County Amount $23,388.67 Date 12/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, LINDA W Employer name Erie County Medical Cntr Corp. Amount $23,388.29 Date 01/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDDENHAGEN, ANGELA M Employer name Kingston City School Dist Amount $23,388.00 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDOUS, RICHARD K Employer name Canton CSD Amount $23,388.00 Date 08/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MARY B Employer name Taconic DDSO Amount $23,388.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLIPLANE, ROSE M Employer name Taconic DDSO Amount $23,388.00 Date 06/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASS, MARY H Employer name SUNY College Environ Sciences Amount $23,388.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, PAM Employer name Metropolitan Reference Library Amount $23,388.00 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ARLENE M Employer name Schenectady County Amount $23,387.72 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, DAVID J Employer name Monroe County Amount $23,387.60 Date 11/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, MONETTE Employer name Long Island Dev Center Amount $23,388.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISTNER, CYNTHIA M Employer name Suffolk County Amount $23,388.00 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINHARDT, CLAIRE A Employer name Valley Stream UFSD 13 Amount $23,387.56 Date 09/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIERNAN, SUE E Employer name Lewis County Amount $23,387.48 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, JANET M Employer name Ontario County Amount $23,387.17 Date 12/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, VENOLIA T Employer name Erie County Amount $23,387.04 Date 03/05/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, RICHARD H Employer name New York Public Library Amount $23,387.00 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, PAUL P Employer name Children & Family Services Amount $23,387.40 Date 10/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HEUSEN, ROBERT D, JR Employer name Montgomery County Amount $23,387.26 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDRY, LORRAINE S Employer name Mohawk Valley Psych Center Amount $23,387.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOCK, SALLY E Employer name BOCES-Ham'Tn Fulton Montgomery Amount $23,387.22 Date 03/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANOUSE, JAMES R Employer name Livingston County Amount $23,386.96 Date 12/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCOLO, DOMENICO Employer name Town of North Hempstead Amount $23,386.80 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCICERO, THOMAS A Employer name Buffalo Psych Center Amount $23,387.00 Date 07/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, HAROLD T Employer name City of Mount Vernon Amount $23,387.00 Date 04/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, DOLLYANN Employer name Kings Park CSD Amount $23,387.00 Date 01/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILEO, MARGARET R Employer name East Williston UFSD Amount $23,386.54 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, CAROL E Employer name Schoharie County Amount $23,386.44 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, DEBORAH A Employer name South Orangetown CSD Amount $23,386.17 Date 01/09/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, MILDRED F Employer name BOCES-Wayne Finger Lakes Amount $23,386.12 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, THAISA A Employer name Department of Health Amount $23,386.00 Date 04/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, JIMMIE L Employer name Elmira Psych Center Amount $23,386.00 Date 06/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIBER, RICHARD Employer name Plainview-Old Bethpage CSD Amount $23,386.00 Date 01/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIGER, MARTIN G Employer name Temporary & Disability Assist Amount $23,385.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUICHARD, JOHN H, JR Employer name Town of Charlotte Amount $23,384.82 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANTONIO, CAMILLE T Employer name Bedford CSD Amount $23,385.00 Date 05/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, THOMAS J Employer name Monroe County Amount $23,384.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORGIO, KATHLEEN I Employer name Yorktown CSD Amount $23,384.68 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENAHAN, JOHN W Employer name City of Buffalo Amount $23,384.04 Date 09/08/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAURER, RICHARD K Employer name Roswell Park Cancer Institute Amount $23,384.54 Date 10/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODSPEED, SANDRA M Employer name SUNY College At Oneonta Amount $23,384.00 Date 07/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JOHN D Employer name Albion Corr Facility Amount $23,384.00 Date 04/15/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOGARIA, AUGUSTINE Employer name Niagara Frontier Trans Auth Amount $23,384.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANIELS, CHARLES W Employer name City of Poughkeepsie Amount $23,383.96 Date 08/09/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARDINO, PATRICIA A Employer name Erie County Amount $23,383.65 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROADWELL, BERYL Employer name City of Oswego Amount $23,383.56 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, SARA E Employer name New York Public Library Amount $23,383.06 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRO, JUDITH A Employer name Division of State Police Amount $23,383.00 Date 10/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, MARILYN Employer name Kingsboro Psych Center Amount $23,383.61 Date 04/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIPPERMAN, BARBARA T Employer name West Seneca CSD Amount $23,382.60 Date 08/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, REX M Employer name Town of Yorktown Amount $23,382.96 Date 02/15/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BELMONT, DONALD C Employer name City of Rochester Amount $23,382.04 Date 06/24/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOURDIFFE, CARMELLA A Employer name Temporary & Disability Assist Amount $23,381.54 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLY, LYNDA E Employer name Avon CSD Amount $23,382.00 Date 07/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTIER, RODNEY L Employer name City of Plattsburgh Amount $23,382.00 Date 11/28/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O BRIEN, DONALD Employer name Monroe County Amount $23,381.42 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANTZ, MARILYN J Employer name Marlboro CSD Amount $23,381.40 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, THOMAS J Employer name Westchester County Amount $23,381.78 Date 01/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, LORNA M Employer name Westchester County Amount $23,381.00 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABAN, ANGELO E Employer name Eastern NY Corr Facility Amount $23,381.00 Date 05/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, THOMAS O Employer name City of Utica Amount $23,381.04 Date 04/22/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHORT, GLADYS M Employer name Guilderland CSD Amount $23,381.00 Date 09/05/2000 Fiscal year 2016-2017 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