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 SY, BENILDA L Employer name Banking Department Amount $22,048.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIAN, MICHAEL T Employer name Village of Rouses Point Amount $22,047.92 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINGLER, DONNA M Employer name Office of Mental Health Amount $22,047.71 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALARK, ARTHUR D Employer name Upstate Correctional Facility Amount $22,047.60 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING MARTIN, JANIE Employer name State Insurance Fund-Admin Amount $22,047.13 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKLE, ELEANOR Employer name Lake George CSD Amount $22,047.12 Date 11/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVOCAT, ROBERT J Employer name Town of Clarence Amount $22,047.54 Date 02/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLONS, MARY E Employer name New York Public Library Amount $22,047.00 Date 01/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTTA, MARY ANN Employer name Clarkstown CSD Amount $22,046.67 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSCARELLA, JANET M Employer name Erie County Amount $22,047.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELLI, HELEN M Employer name Yonkers City School Dist Amount $22,047.03 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHR, LORRAINE C Employer name BOCES Erie Chautauqua Cattarau Amount $22,046.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZEKAS, ROSEMARY Employer name BOCES Madison Oneida Amount $22,046.32 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESWICK, BRANDON R Employer name Creedmoor Psych Center Amount $22,046.00 Date 01/11/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, CAROLE H Employer name Valley CSD At Montgomery Amount $22,045.96 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELUSO, RALPH A, JR Employer name City of Mechanicville Amount $22,046.00 Date 03/27/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOLIVER, MARK A Employer name Chenango County Amount $22,046.00 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECHT, JOAN C Employer name Baldwin UFSD Amount $22,046.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOREY, THOMAS J Employer name City of Gloversville Amount $22,045.96 Date 03/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASE, HILARY H Employer name Madison County Amount $22,045.93 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, GUSTAVE R Employer name Village of Quogue Amount $22,045.22 Date 05/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, PATRICIA A Employer name Saratoga County Amount $22,045.21 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, CAROL J Employer name BOCES-Monroe Amount $22,045.78 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRELL, WILLIAM J, SR Employer name Perry CSD Amount $22,045.70 Date 07/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHRYARI, MOHAMMAD N Employer name Dept Transportation Region 10 Amount $22,045.41 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAWOJSKI, DENNIS R Employer name Erie County Amount $22,045.07 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRD, WESLEY G Employer name Onondaga County Amount $22,045.00 Date 07/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENU, AYISHA K Employer name Hudson Corr Facility Amount $22,044.98 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, NARDA J Employer name Western New York DDSO Amount $22,044.59 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAPLES, MICHAEL A Employer name Division of State Police Amount $22,044.96 Date 06/11/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DE RUBERTIS, MICHELINA A Employer name Dept Labor - Manpower Amount $22,045.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFNER, REID R, JR Employer name Erie County Amount $22,045.00 Date 02/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, CARL J Employer name Hammondsport CSD Amount $22,045.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENDLEIN, MURIEL Employer name 10th Dist. Nassau Nonjudicial Amount $22,044.48 Date 05/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLEY, SANDRA Employer name Finger Lakes DDSO Amount $22,044.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACKEY, JOHN P Employer name Jefferson County Amount $22,043.76 Date 07/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUFFMAN, GUY W Employer name Village of Seneca Falls Amount $22,044.00 Date 10/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDEL, MARCIA Employer name BOCES-Albany Schenect Schohari Amount $22,044.42 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANAGAN, WILLIE C Employer name SUNY Health Sci Center Syracuse Amount $22,043.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIDMANN, DENNIS R Employer name Town of West Seneca Amount $22,044.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, LINDA J Employer name Chemung County Amount $22,043.00 Date 08/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NISLOW, FLORENCE Employer name Metro New York DDSO Amount $22,043.00 Date 11/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECTOR, JACK Employer name State Insurance Fund-Admin Amount $22,042.96 Date 10/20/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEAMANS, LORETTA M Employer name Pilgrim Psych Center Amount $22,042.64 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DATTOLICO, BARBARA A Employer name Northport E Northport Pub Lib Amount $22,042.85 Date 12/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, WALTER W Employer name Mid-Hudson Psych Center Amount $22,043.00 Date 05/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODELL, ERNEST C Employer name Palisades Interstate Pk Commis Amount $22,043.00 Date 09/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGOR, DOUGLAS P Employer name Altona Corr Facility Amount $22,042.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY ANN Employer name Orchard Park CSD Amount $22,042.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, RICHARD C Employer name Sullivan County Amount $22,042.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEMARK, CAROL A Employer name Ithaca City School Dist Amount $22,042.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTIE, BRUCE Employer name Department of Tax & Finance Amount $22,041.00 Date 05/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, MARGARET E Employer name Western New York DDSO Amount $22,041.00 Date 04/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THREAT, GARY D Employer name Erie County Medical Cntr Corp. Amount $22,041.48 Date 01/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCARTHUR, RICHARD G Employer name Department of State Amount $22,041.72 Date 09/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DUANE M Employer name Fishkill Corr Facility Amount $22,042.00 Date 05/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, HAROLD S Employer name Columbia County Amount $22,041.20 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYMAN, JOYCE M Employer name Hudson River Psych Center Amount $22,041.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDONE, MARINO Employer name Thruway Authority Amount $22,041.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOMA, ALBERT W Employer name City of Buffalo Amount $22,041.00 Date 11/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, ROGER C, SR Employer name Village of Endicott Amount $22,039.96 Date 06/28/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLEIN, BARBARA L Employer name Town of Islip Amount $22,040.28 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNNER, FRANK A Employer name Dept Transportation Region 9 Amount $22,040.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPODO, EUGENE L Employer name East Rockaway UFSD Amount $22,040.64 Date 01/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAISS, SUSAN B Employer name Department of Health Amount $22,039.28 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERBERG, PAULA E Employer name NYS Higher Education Services Amount $22,039.17 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, DONA J Employer name Hoosic Valley CSD Amount $22,039.64 Date 12/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, ORANGE LEE Employer name Rockland Psych Center Amount $22,040.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOINER, BETTYE A Employer name Staten Island DDSO Amount $22,039.00 Date 08/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JOHN J Employer name Division of State Police Amount $22,039.00 Date 08/08/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PURDY, RANDALL J Employer name SUNY Health Sci Center Syracuse Amount $22,038.99 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLE, CAROLYN Employer name Department of Law Amount $22,039.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, DAVID L Employer name Lewis County Amount $22,039.82 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENT, DONNA C Employer name Lakeland CSD of Shrub Oak Amount $22,038.79 Date 08/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, CARL D Employer name Town of Diana Amount $22,038.85 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMECK, PATRICIA C Employer name State Insurance Fund-Admin Amount $22,038.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCI, ELENA Employer name City of Niagara Falls Amount $22,037.96 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, M JACQUELYN Employer name Central NY DDSO Amount $22,038.20 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, PATRICIA E Employer name Brookhaven-Comsewogue UFSD Amount $22,038.35 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUJAWSKI, MICHAEL V Employer name Erie County Amount $22,037.93 Date 12/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAZZA, JUDY E Employer name Connetquot CSD Amount $22,037.64 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIRANO, JOYCE Employer name Gates-Chili CSD Amount $22,037.60 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENTURA, MARGARITA E Employer name Roswell Park Cancer Institute Amount $22,037.13 Date 10/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, JAIME Employer name SUNY College At Geneseo Amount $22,037.43 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORNOV, THEODORE, JR Employer name Children & Family Services Amount $22,037.00 Date 05/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBIDEAU, HOWARD W, JR Employer name SUNY College At Potsdam Amount $22,037.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, THERESA Employer name Kings Park Psych Center Amount $22,037.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLADINO, ANNE Employer name Nassau County Amount $22,037.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDDLE, NELSON C, JR Employer name NYS Power Authority Amount $22,036.58 Date 10/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIEK, ARLENE DETEMPLE Employer name City of Glens Falls Amount $22,037.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURK, RICHARD G Employer name Broome County Amount $22,036.92 Date 12/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUT, GEORGE E, JR Employer name Valley CSD At Montgomery Amount $22,036.59 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, DEBORAH ANN Employer name Franklin County Amount $22,036.15 Date 12/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERG, ARLENE N Employer name Copake-Taconic Hills CSD Amount $22,036.14 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPANOLA, PAULO G Employer name Central NY Psych Center Amount $22,036.54 Date 07/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEBORN, BETTY Employer name Highland CSD Amount $22,036.20 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, JOAN D Employer name Green Haven Corr Facility Amount $22,036.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAHUSHUK, JOHN B Employer name Department of Motor Vehicles Amount $22,036.00 Date 01/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALTADONNA, JOHN W Employer name Suffolk County Amount $22,036.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, HERMAN, JR Employer name Buffalo Psych Center Amount $22,036.00 Date 05/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAKOWSKI, BARBARA M Employer name Livonia CSD Amount $22,036.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, MARIE A Employer name Chateaugay CSD Amount $22,035.77 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTE, JOSEPH L Employer name City of Rochester Amount $22,035.04 Date 10/31/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIROIS, ARTHUR J Employer name Harlem Valley Psych Center Amount $22,035.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRAGA, MARILYN R Employer name Dpt Environmental Conservation Amount $22,034.64 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALATO, WILLIAM A Employer name Oceanside UFSD Amount $22,035.00 Date 02/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, RICHARD M Employer name Nioga Library System Amount $22,035.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, EMILY M Employer name Rockland Psych Center Amount $22,035.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMLINGHAUS, ANN Employer name Harlem Valley Psych Center Amount $22,034.04 Date 04/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNESS, JOHN D, JR Employer name Ulster County Amount $22,035.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, DANIEL H Employer name Holland CSD Amount $22,033.96 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBERG, RENEE Employer name State Insurance Fund-Admin Amount $22,033.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDY, GEORGE H Employer name Town of Southampton Amount $22,033.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHESON, ROBERT B Employer name Ossining UFSD Amount $22,033.57 Date 09/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JANET M Employer name Department of Motor Vehicles Amount $22,033.15 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, BETTY JOANNE Employer name Genesee County Amount $22,033.00 Date 10/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, DAVID L Employer name Division of State Police Amount $22,032.96 Date 09/15/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEARDSLEY, BARBARA M Employer name Livingston County Amount $22,032.59 Date 04/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRUS, BARBER E, JR Employer name Port Authority of NY & NJ Amount $22,032.89 Date 03/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FETTERLY, PATRICIA K Employer name Massena CSD Amount $22,032.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCEY, HAROLD R Employer name Pilgrim Psych Center Amount $22,032.00 Date 12/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMON, LEONARD Employer name Department of Health Amount $22,032.00 Date 03/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERTUS, ANNE E Employer name Pilgrim Psych Center Amount $22,032.25 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWANSKY, PATRICIA M Employer name Department of Tax & Finance Amount $22,031.88 Date 09/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEEMAN, ANTHONY P Employer name Long Island Dev Center Amount $22,032.00 Date 09/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATHERS, PATRICK F Employer name State Insurance Fund-Admin Amount $22,031.91 Date 12/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYERS, BEVERLEY D Employer name Rome Dev Center Amount $22,031.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGNATARO, FRANCESCO S Employer name Baldwin UFSD Amount $22,030.90 Date 03/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANBACK, PATRICIA A Employer name NYS Higher Education Services Amount $22,030.50 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, PATRICIA A Employer name Syosset CSD Amount $22,031.81 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, CINDY A Employer name South Jefferson CSD Amount $22,031.10 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMOND, RICHARD A Employer name Village of Hudson Falls Amount $22,030.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, RUBYE J Employer name NYC Family Court Amount $22,030.39 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROTSCH, RONALD C Employer name City of Rochester Amount $22,030.00 Date 12/12/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, BARBARA Employer name Department of Tax & Finance Amount $22,030.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATHERTON, BRADLEY J Employer name Town of Belfast Amount $22,029.86 Date 08/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, RICHARD V Employer name Chautauqua County Amount $22,030.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPROTT, ESTHER Employer name SUNY Health Sci Center Brooklyn Amount $22,030.00 Date 05/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTINO, MICHAEL P Employer name Erie County Amount $22,029.08 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, CHARLES W Employer name Orange County Amount $22,029.15 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, ELSA M Employer name Rockland Psych Center Amount $22,029.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JAMES A, SR Employer name City of Elmira Amount $22,029.00 Date 02/17/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TREIS, MARY P Employer name Off of The State Comptroller Amount $22,029.00 Date 06/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, E JAMES Employer name Wappingers CSD Amount $22,029.00 Date 01/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNBERG, JANET E Employer name Wyoming County Amount $22,029.00 Date 09/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONTI, STEVEN A Employer name Westchester County Amount $22,028.96 Date 08/05/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAGODA, ANTHONY S Employer name Dept Transportation Region 5 Amount $22,028.60 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MAUREEN T Employer name Shoreham-Wading River CSD Amount $22,028.13 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANATA, FRANCES Employer name SUNY College At Fredonia Amount $22,028.04 Date 09/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, JOAN A Employer name Herkimer County Amount $22,028.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, MIGUEL Employer name Hudson Valley DDSO Amount $22,028.26 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UFHEIL, JANET Employer name Sagamore Psych Center Children Amount $22,028.22 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPANEK, LINDA J Employer name Brockport CSD Amount $22,027.23 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAZIER, ELLEN L Employer name East Ramapo CSD Amount $22,028.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WILLIAM L Employer name Office of Court Administration Amount $22,027.74 Date 01/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, DEBORAH L Employer name Livingston Correction Facility Amount $22,026.64 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOVALSKY, CATHERINE A Employer name Town of Southampton Amount $22,026.26 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAPKA, HELEN VEVERKA Employer name NYS School For The Blind Amount $22,027.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARANELLO, THERESA G Employer name Town of Hempstead Amount $22,026.00 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CISKAL, RANDY L Employer name Erie County Medical Cntr Corp. Amount $22,026.85 Date 05/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERCIBALLI, LEWIS J Employer name Supreme Ct Kings Co Amount $22,026.25 Date 09/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, BARRY L Employer name Schodack CSD Amount $22,026.20 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, MARY C Employer name Dept Transportation Region 4 Amount $22,026.00 Date 11/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEHAMER, MARY ANN E Employer name Troy City School Dist Amount $22,026.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICE, ANTHONY L Employer name City of Geneva Amount $22,026.00 Date 05/21/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GONNELLO, RUTH Employer name New York Public Library Amount $22,025.04 Date 06/18/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSAY, FRANCES M Employer name Honeoye Falls-Lima CSD Amount $22,025.83 Date 06/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, FLORENCE A Employer name Long Island Dev Center Amount $22,026.00 Date 07/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHAN, ROBERT F Employer name Dept Transportation Region 6 Amount $22,026.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, ARCHIE L Employer name New York State Assembly Amount $22,024.75 Date 03/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MAVIE Employer name Div Housing & Community Renewl Amount $22,024.23 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANNER, JUNE L Employer name Western New York DDSO Amount $22,025.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, RICHARD E Employer name Dept Transportation Region 8 Amount $22,025.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIELE, JOHN A Employer name Workers Compensation Board Bd Amount $22,025.00 Date 09/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGHARDT, GEORGE H Employer name Village of Port Chester Amount $22,023.96 Date 09/09/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREEN, JAMES K Employer name Town of Fallsburg Amount $22,024.00 Date 01/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELDRED, CHERRY Employer name Bath CSD Amount $22,023.29 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETSCH, THOMAS J Employer name Wende Corr Facility Amount $22,023.00 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYERS, WILLIAM G Employer name SUNY College At Fredonia Amount $22,023.96 Date 01/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINUMAGI, LINDA E Employer name City of Niagara Falls Amount $22,023.06 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNNER, JOSEPH J Employer name City of Tonawanda Amount $22,023.84 Date 02/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARP, BARBARA S Employer name North Rose-Wolcott CSD Amount $22,023.00 Date 10/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, SAMUEL P Employer name City of Binghamton Amount $22,022.96 Date 09/01/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OEY, ARLIENE Employer name Bare Hill Correction Facility Amount $22,022.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, DANIEL L Employer name Jefferson County Amount $22,022.91 Date 08/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, ELIZABETH Employer name Madison County Amount $22,021.96 Date 10/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREUBIG, HAROLD Employer name Nassau County Amount $22,023.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWLEE, CAROL S Employer name Copenhagen CSD Amount $22,021.68 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POVLOCK, ELIZABETH Employer name Cattaraugus County Amount $22,022.00 Date 09/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNDIGE, GEORGE W, SR Employer name Town of Pittstown Amount $22,021.50 Date 08/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, KAREN L Employer name Town of East Fishkill Amount $22,021.20 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STELLEY, RONALD W Employer name Collins Corr Facility Amount $22,021.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREMLOW, MARY L Employer name Division of Veterans' Affairs Amount $22,021.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, PAUL F Employer name Department of Health Amount $22,021.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERT, BERNICE Employer name Creedmoor Psych Center Amount $22,021.00 Date 11/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, LUCY S Employer name Monroe County Amount $22,020.75 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLERT, MARCIA P Employer name Town of Walworth Amount $22,020.59 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARIELLO, EILEEN C Employer name Huntington UFSD #3 Amount $22,020.88 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, MARVIN D Employer name Port Authority of NY & NJ Amount $22,021.00 Date 02/21/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLA, WALTER R, JR Employer name City of Niagara Falls Amount $22,020.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, ELROY M, JR Employer name Minisink Valley CSD Amount $22,020.29 Date 06/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRAGUSE, GLENDA B Employer name SUNY College At Geneseo Amount $22,020.04 Date 04/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINEHAN, DANIEL F Employer name Off of The State Comptroller Amount $22,020.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAB, GEORGE A, JR Employer name Attica Corr Facility Amount $22,020.00 Date 01/10/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHEN, MARCELLA G Employer name Connetquot CSD Amount $22,020.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, NORMAN C Employer name Cattaraugus County Amount $22,019.38 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLELLA, DANIEL W Employer name City of Auburn Amount $22,019.96 Date 05/01/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAUZ, BETTY Employer name Great Neck UFSD Amount $22,019.96 Date 12/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALO, RICHARD J Employer name Nassau County Amount $22,019.00 Date 03/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, BARBARA L MYERS Employer name Long Island Dev Center Amount $22,019.74 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, ROBERT P Employer name Town of Islip Amount $22,019.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUBER, MIRIAM Employer name Connetquot CSD Amount $22,019.00 Date 03/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HONSTETTER, MICHAEL A Employer name Long Beach City School Dist 28 Amount $22,018.77 Date 11/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMAN, KHALIDA Employer name Hutchings Childrens Services Amount $22,018.57 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DANNY Employer name Arthur Kill Corr Facility Amount $22,018.80 Date 05/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, JOSEPH, III Employer name Children & Family Services Amount $22,018.19 Date 05/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWES, MARY J Employer name Craig Developmental Center Amount $22,018.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISOSKY, AUDREY Employer name Western New York DDSO Amount $22,018.00 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINBERG, ANDREW M Employer name Supreme Ct Kings Co Amount $22,017.48 Date 09/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, JAMES L Employer name Dept Transportation Reg 2 Amount $22,017.00 Date 03/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, GRACE M Employer name Dept Transportation Region 8 Amount $22,017.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLY, DANIEL R Employer name Port Authority of NY & NJ Amount $22,017.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWYEN, GEORGE F Employer name Town of Islip Amount $22,017.00 Date 05/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENO, JANICE B Employer name Cattaraugus County Amount $22,016.35 Date 01/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ALICE J Employer name Monroe County Amount $22,016.31 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, BARBARA Employer name Bernard Fineson Dev Center Amount $22,016.57 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERTIG, MARILYN L Employer name Southampton UFSD Amount $22,016.73 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, EDWARD J, JR Employer name Department of Health Amount $22,016.00 Date 05/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOLLUM, KENNETH G Employer name Middletown Psych Center Amount $22,016.04 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, BEVERLY A Employer name Liverpool CSD Amount $22,016.00 Date 09/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWKIRK, BETTY Employer name Westchester County Amount $22,016.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFERNAN, MARIA J Employer name Suffolk County Amount $22,015.96 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, DIANE M Employer name Dutchess County Amount $22,016.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOKE, IRA C Employer name Department of Tax & Finance Amount $22,016.00 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMARTINI, HELEN J Employer name Town of Islip Amount $22,015.00 Date 01/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCE, PHYLLIS O Employer name Health Research Inc Amount $22,015.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASS, MARY M Employer name Erie County Amount $22,015.31 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANYLUK, GEORGE E, JR Employer name Town of Hamburg Amount $22,015.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICAK, JOSEPH J, JR Employer name Seneca County Amount $22,014.32 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISE, MAMIE E Employer name Chemung County Amount $22,015.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGE, LYALL H Employer name Division of State Police Amount $22,014.96 Date 08/18/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENSPAN, LEWIS Employer name Town of Fallsburg Amount $22,014.00 Date 01/06/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KUJAWSKI, ROBERT J Employer name City of Elmira Amount $22,014.00 Date 04/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKIN, DOROTHY Employer name Cornell University Amount $22,014.04 Date 11/02/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JANICE Employer name Staten Island DDSO Amount $22,014.00 Date 10/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, CHARLES R Employer name Chautauqua County Amount $22,014.00 Date 12/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DAVID F Employer name Children & Family Services Amount $22,014.00 Date 01/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANSCHAICK, LELAND E Employer name Dept Transportation Region 9 Amount $22,014.00 Date 11/08/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLAND, JEAN Employer name Capital Dist Psych Center Amount $22,013.04 Date 04/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADSEN, JOHN N Employer name Taconic DDSO Amount $22,013.00 Date 04/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, CLIFTON L Employer name Nassau County Amount $22,013.64 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, JANE E Employer name Albany County Airport Authorit Amount $22,013.28 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LOIS D Employer name Green Haven Corr Facility Amount $22,013.00 Date 10/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, MARY L Employer name Div Housing & Community Renewl Amount $22,013.00 Date 05/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, RUTH Employer name Pilgrim Psych Center Amount $22,013.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASANO, MARJORIE N Employer name Livingston County Amount $22,012.00 Date 07/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUTZ, JOHN Employer name Pilgrim Psych Center Amount $22,012.00 Date 02/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDING, ALBERT J Employer name Rome City School Dist Amount $22,012.55 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, ENRIQUE R Employer name City of White Plains Amount $22,012.96 Date 10/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GARY E Employer name Wende Corr Facility Amount $22,011.52 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRASZEK, MARILYN Employer name City of Rochester Amount $22,011.32 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDS, ARTHUR F Employer name Onondaga County Amount $22,011.72 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERGE, PHILIP A Employer name Attica Corr Facility Amount $22,011.65 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEAVERN, TIMOTHY Employer name Village of Silver Creek Amount $22,011.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JENSEN, MARJORIE M Employer name New York State Assembly Amount $22,011.00 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ALLISTER, DENNIS E Employer name North Syracuse CSD Amount $22,010.78 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALATI, ANTHONY E Employer name NYS Power Authority Amount $22,011.23 Date 04/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, MARGARET L Employer name Rockland Psych Center Amount $22,010.70 Date 04/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSEO, MICHAEL G, SR Employer name SUNY Health Sci Center Syracuse Amount $22,010.56 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, JOAN M Employer name Phoenix CSD Amount $22,011.00 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, JOSEPH Employer name Poughkeepsie City School Dist Amount $22,010.76 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEZZ, KAREN A Employer name BOCES-Albany Schenect Schohari Amount $22,010.43 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, JAMES F Employer name Department of Tax & Finance Amount $22,010.00 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DARLENE M Employer name Kinderhook CSD Amount $22,009.94 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, CATHERINE F Employer name BOCES Eastern Suffolk Amount $22,009.91 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZITO, ANIELLO F Employer name Nassau County Amount $22,010.00 Date 06/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPER, CAROL Employer name 10th Dist. Nassau Nonjudicial Amount $22,008.64 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWARD, JOYCE A Employer name Greater Binghamton Health Cntr Amount $22,009.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODIGKEIT, HAROLD C Employer name Dept of Agriculture & Markets Amount $22,008.96 Date 07/22/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAPO, CYNTHIA D Employer name Buffalo Mun Housing Authority Amount $22,008.75 Date 09/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTIPAGLIA-HERMUS, HOA Employer name South Beach Psych Center Amount $22,008.05 Date 12/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCO, ANTHONY J Employer name Central NY Psych Center Amount $22,008.28 Date 07/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTRZEBA, JOSEPH J, SR Employer name Mid-State Corr Facility Amount $22,008.49 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCOIS, EVELYN Employer name Hudson Valley DDSO Amount $22,008.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, THERESA M Employer name Central NY DDSO Amount $22,008.30 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ARTHUR J Employer name NYS Power Authority Amount $22,008.03 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINAXAS, SARA L Employer name Syracuse City School Dist Amount $22,008.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, DOUGLAS E Employer name Finger Lakes St Pk And Rec Reg Amount $22,007.80 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCCHIBOVE, ROBERT A Employer name NYS Bridge Authority Amount $22,007.96 Date 10/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, RAMONA M Employer name Erie County Medical Cntr Corp. Amount $22,007.88 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIKENS, ELEANOR B Employer name Clymer CSD Amount $22,007.04 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, EDWARD J, III Employer name Westchester County Amount $22,007.04 Date 04/12/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATRELL, MARY LOU Employer name Office of General Services Amount $22,007.37 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, DOUGLAS C Employer name Wyoming County Amount $22,007.20 Date 12/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCHESNE, CAROL S Employer name Schalmont CSD Amount $22,007.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALBRAITH, CATHERINE A Employer name Westchester Health Care Corp. Amount $22,007.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENZING, MAGNUS WM Employer name City of Rochester Amount $22,007.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZEL, ARTHUR T Employer name Bronx Psych Center Amount $22,007.00 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHARELLI, CELIA B Employer name Hudson Valley DDSO Amount $22,007.00 Date 07/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANAUX, WILMA K Employer name Mohawk Valley Psych Center Amount $22,007.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, ALLEN Employer name Hempstead UFSD Amount $22,006.94 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, WENDY Employer name Ithaca City School Dist Amount $22,006.91 Date 07/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALANOWSKI, SHIRLEY M Employer name Middletown Psych Center Amount $22,007.00 Date 04/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHURTER, JEAN A Employer name Orange County Amount $22,007.00 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRGIL, JOYCE Employer name Parkside Corr Facility Amount $22,007.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, GLORIA A Employer name Onondaga County Amount $22,006.82 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMMANN, RICHARD E Employer name Village of Lynbrook Amount $22,006.04 Date 08/13/1970 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUCHEMIN, MARILYN K Employer name Dept Labor - Manpower Amount $22,006.00 Date 05/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAJUSTE, RAYMONDE Employer name Hudson Valley DDSO Amount $22,006.17 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, MARGARET M Employer name NYS Psychiatric Institute Amount $22,006.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCUDERI, FRANK Employer name Brooklyn Public Library Amount $22,005.65 Date 08/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, TRACY J Employer name Great Meadow Corr Facility Amount $22,005.91 Date 03/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE TENDRE, JUDITH E Employer name Dpt Environmental Conservation Amount $22,006.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPNEY, COURTNEY A Employer name Department of Tax & Finance Amount $22,005.15 Date 07/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIS, VICTORIA L Employer name Monroe County Amount $22,005.21 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRADELLA, CHERYL A Employer name Lakeland CSD of Shrub Oak Amount $22,005.17 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, ROBIN H Employer name Chautauqua County Amount $22,004.50 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MERRICK W Employer name City of Niagara Falls Amount $22,005.12 Date 06/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, WALTER E Employer name South Beach Multidisabled Unit Amount $22,004.96 Date 05/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COY, SCOTT S Employer name Fulton County Amount $22,004.72 Date 06/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, SUSAN F Employer name East Aurora UFSD Amount $22,004.14 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, MARY L Employer name Dunkirk City-School Dist Amount $22,004.39 Date 08/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEHNKE, STEVEN D Employer name Finger Lakes DDSO Amount $22,004.27 Date 12/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JAMES RODNEY Employer name Madison CSD Amount $22,003.92 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JOAN E Employer name Saratoga Springs City Sch Dist Amount $22,004.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, NATALE L Employer name State Insurance Fund-Admin Amount $22,004.11 Date 04/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SGAMBELLURI, SALLY L Employer name Department of Tax & Finance Amount $22,004.00 Date 04/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENFLING, FRANKLIN M Employer name City of Buffalo Amount $22,003.70 Date 02/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEATT, MARIE E Employer name SUNY Stony Brook Amount $22,003.71 Date 10/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAVIGAN, BRENDA J Employer name Department of Tax & Finance Amount $22,003.86 Date 07/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILAROSCIA, MARGARET M Employer name Fairport CSD Amount $22,002.46 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOBIANCO, FRED Employer name Town of Hempstead Amount $22,003.00 Date 10/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, KIRK B Employer name Village of Dansville Amount $22,003.00 Date 07/09/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZIELINSKI, THOMAS Employer name Town of Islip Amount $22,002.00 Date 03/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIA, GEORGE M Employer name Franklin Corr Facility Amount $22,001.95 Date 12/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, ROSEMARY F Employer name Children & Family Services Amount $22,002.79 Date 01/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, MICHAEL P Employer name Children & Family Services Amount $22,002.40 Date 04/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANTE, RICHARD T Employer name Buffalo Sewer Authority Amount $22,002.16 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, DARWIN C Employer name Town of Somerset Amount $22,001.64 Date 02/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRATELLO, ALFRED L Employer name Niagara Falls Pub Water Auth Amount $22,001.06 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, GEORGE R Employer name Jamesville De Witt CSD Amount $22,001.87 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCHARSKI, GERALDINE Employer name Patchogue-Medford Pub Library Amount $22,001.81 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORELLO, CHARLES T, SR Employer name Buffalo Sewer Authority Amount $22,001.00 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, M MARK Employer name Monroe County Amount $22,001.00 Date 05/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMENTOWSKI, PETER Employer name Onondaga County Amount $22,001.04 Date 10/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUSTYN, CHARLES J Employer name Temporary & Disability Assist Amount $22,000.39 Date 03/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, HELEN L Employer name Burnt Hills-Ballston Lake CSD Amount $22,000.37 Date 07/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSINSKI, PATRICIA A Employer name BOCES Eastern Suffolk Amount $22,000.35 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, JOHN J, JR Employer name Westchester County Amount $22,000.84 Date 08/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMUEL, LELAND COURTNEY Employer name Nassau County Amount $22,000.55 Date 02/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, GLENN E Employer name Hancock CSD Amount $22,000.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUYN, LORA Employer name State Insurance Fund-Admin Amount $22,000.12 Date 01/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYLES, DARLEA M Employer name City of Ithaca Amount $21,999.88 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBEN, PETER F Employer name Office of Mental Health Amount $22,000.04 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFER, FREDERICK J Employer name Town of Oyster Bay Amount $21,999.80 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENEZZO, ANTHONY Employer name Town of Brookhaven Amount $22,000.00 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, HANNAH Employer name Herricks UFSD Amount $21,999.91 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTALDO, KIM V Employer name Oswego County Amount $21,999.87 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCH, IDA Employer name Syracuse Urban Renewal Agcy Amount $21,999.72 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, JEAN C Employer name Cornell University Amount $21,999.63 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORYEA, WALTER B Employer name Dept Transportation Region 7 Amount $21,999.00 Date 09/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBETINO, LOUISE M Employer name Rocky Point UFSD Amount $21,999.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUCITI, JULIUS Employer name Fishkill Corr Facility Amount $21,998.64 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBDELL, BERNARD C Employer name Central NY DDSO Amount $21,999.00 Date 01/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARTHA Employer name SUNY Albany Amount $21,999.00 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIKONOWICZ, EDWARDA Employer name NYC Convention Center Opcorp Amount $21,998.31 Date 04/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTALEON, FRANK J Employer name Long Island St Pk And Rec Regn Amount $21,998.14 Date 09/05/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRIERO, MARYANNE Employer name Erie County Amount $21,999.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, PATRICIA L Employer name Erie County Medical Cntr Corp. Amount $21,998.09 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, GERALDINE M Employer name Tioga County Amount $21,998.12 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, LEO L Employer name Clinton Corr Facility Amount $21,998.04 Date 06/02/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, DAWN L Employer name SUNY Buffalo Amount $21,997.73 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERSHEN, CAROL A Employer name City of Yonkers Amount $21,997.70 Date 01/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, WILFREDO Employer name Port Authority of NY & NJ Amount $21,997.56 Date 02/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, LINDA Employer name Hutchings Psych Center Amount $21,998.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUFFO, CARL Employer name Onondaga County Amount $21,998.04 Date 07/19/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, RONALD W Employer name Buffalo Psych Center Amount $21,997.00 Date 03/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, JAMES E Employer name SUNY College Technology Alfred Amount $21,997.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, MARTY Employer name 10th Dist. Nassau Nonjudicial Amount $21,997.43 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, JOHN J Employer name Westchester County Amount $21,997.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, NEOLA B Employer name Erie County Amount $21,996.96 Date 12/26/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBILE, SALVATORE J Employer name Monroe County Amount $21,997.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKS, DARRYL C Employer name City of Utica Amount $21,997.00 Date 01/15/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINGWATER, DAVID P Employer name Marcy Correctional Facility Amount $21,996.65 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, DONALD P Employer name Dept Transportation Region 5 Amount $21,996.56 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFFERT, JAMES J Employer name City of Lockport Amount $21,996.96 Date 06/10/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MANG, RONALD T Employer name Niagara Falls Pub Water Auth Amount $21,996.92 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, MICHAEL J Employer name Dutchess County Amount $21,996.48 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAY, JEFFREY G Employer name City of Corning Amount $21,996.40 Date 10/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, BRIAN T Employer name Miller Place UFSD Amount $21,996.00 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, MARYANN Employer name Pilgrim Psych Center Amount $21,996.07 Date 10/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCH, DIANE R Employer name Cornell University Amount $21,995.62 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, ANN Employer name Dept Labor - Manpower Amount $21,996.00 Date 06/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITUS, DENNIS G Employer name Cattaraugus County Amount $21,996.00 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, ERLON L, JR Employer name Dept Transportation Region 5 Amount $21,996.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKELMAN, PETER Employer name Department of Tax & Finance Amount $21,995.40 Date 12/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRASK, RHONDA J Employer name Rochester Psych Center Amount $21,995.38 Date 04/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, JANICE M Employer name Department of Civil Service Amount $21,995.91 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODKINSON, JOANN F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,995.00 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKACS, JEANETTE H Employer name Onondaga County Amount $21,995.33 Date 12/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPROOD, WALTER C Employer name Great Meadow Corr Facility Amount $21,995.30 Date 11/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDER, RUSSELL T Employer name Massapequa UFSD Amount $21,994.97 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHTON, EFFIE ROGERS Employer name Rochester City School Dist Amount $21,994.27 Date 11/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOHN T Employer name Department of Social Services Amount $21,995.00 Date 11/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, CHARLES W Employer name Adirondack CSD Amount $21,995.00 Date 07/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINNIGAN, MARK B Employer name South Seneca CSD Amount $21,993.69 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, LAWRENCE T Employer name Village of Fairport Amount $21,994.00 Date 09/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRNON, TERRY D Employer name Taconic DDSO Amount $21,993.84 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNN, CATHERINE Employer name Bernard Fineson Dev Center Amount $21,993.15 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARGARET P Employer name City of Jamestown Amount $21,993.04 Date 01/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, DIANE A Employer name New York Public Library Amount $21,993.00 Date 06/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELMONT, JOSEPH C, JR Employer name Town of Mt Pleasant Amount $21,993.00 Date 06/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGGS, WALTER W Employer name Dept Labor - Manpower Amount $21,993.00 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADUCA, SHELIA LOVING Employer name SUNY College Techn Farmingdale Amount $21,993.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANISCALCO, SALVATORE Employer name Suffolk County Amount $21,993.04 Date 12/25/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROMBLEY, JUNE S Employer name Clinton County Amount $21,993.00 Date 02/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUPAL, DOROTHY A Employer name Northeastern Clinton CSD Amount $21,992.77 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORAL, ELIZABETH A Employer name Town of Elma Amount $21,992.24 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, BARBARA J Employer name BOCES Eastern Suffolk Amount $21,992.08 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, ROBERT J Employer name City of Cohoes Amount $21,992.65 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOD, CONNIE L Employer name Niagara County Amount $21,992.50 Date 02/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, EDWIN C Employer name Cattaraugus County Amount $21,992.04 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CISNEROS, MARCELO Employer name Wende Corr Facility Amount $21,992.00 Date 09/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, THOMAS R, SR Employer name Village of Greenport Amount $21,991.68 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODDS, THOMAS J Employer name Village of Potsdam Amount $21,991.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTVED, EARL J Employer name Office of General Services Amount $21,991.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, FANNIE C Employer name Nassau County Amount $21,992.00 Date 04/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, JOHN W, JR Employer name Cornell University Amount $21,992.00 Date 07/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEOUGH, ALICE S Employer name BOCES Schuyler Chemung Amount $21,992.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPRZYK, JACK S Employer name Attica Corr Facility Amount $21,990.82 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEC, ROSINA E Employer name Erie County Medical Cntr Corp. Amount $21,990.73 Date 09/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DOROTHY Employer name Rochester Psych Center Amount $21,990.04 Date 09/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, MARY E Employer name Tompkins County Amount $21,990.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, NANCY Employer name Erie County Amount $21,990.46 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRESINA, MARY A Employer name Canastota CSD Amount $21,990.00 Date 08/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, NIDIA Employer name Harlem Valley Psych Center Amount $21,990.00 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEDGE, CARLTON E Employer name Village of Monticello Amount $21,990.33 Date 10/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURENTO, ALFRED M Employer name City of Amsterdam Amount $21,989.00 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, CARL R Employer name Liverpool CSD Amount $21,989.00 Date 02/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARNO, JOAN W Employer name Peekskill City School Dist Amount $21,989.66 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORVO, FRANK Employer name City of Mount Vernon Amount $21,989.76 Date 07/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, DANNY Employer name Hudson Valley DDSO Amount $21,989.21 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENDANTO, NICHOLAS V Employer name Village of Liverpool Amount $21,988.00 Date 10/23/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LISOTTA, LAWRENCE Employer name Fishkill Corr Facility Amount $21,988.00 Date 10/14/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCEK, MARIE F Employer name East Islip UFSD Amount $21,987.00 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, MARION C Employer name Rockland Psych Center Amount $21,987.00 Date 12/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOKEL, JOHN J Employer name Gowanda Psych Center Amount $21,987.00 Date 04/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEITZ, BRADD A Employer name Onondaga County Amount $21,987.27 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLLIS, OTTAVIANO Employer name Yorktown CSD Amount $21,987.48 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNITZKY, ALEX Employer name Utica Psych Center Amount $21,987.00 Date 04/25/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORO, CARMEN Employer name Office of Mental Health Amount $21,987.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATCHPOLE, CHERYL A Employer name City of Niagara Falls Amount $21,986.80 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, DAVID L Employer name Mohawk Valley Psych Center Amount $21,987.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARLER, DELORES Employer name SUNY Health Sci Center Brooklyn Amount $21,987.00 Date 12/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, WILLIAM JOSEPH Employer name City of Newburgh Amount $21,987.00 Date 08/05/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARULSKI, MICHAEL J Employer name Steuben County Amount $21,986.70 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLIPANI, MARY ANNE T Employer name NYS Senate Regular Annual Amount $21,986.50 Date 02/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SQUITIERI, JOAN M Employer name Brooklyn Public Library Amount $21,986.38 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMER, BETTY A Employer name Children & Family Services Amount $21,986.47 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, JANET M Employer name Niagara County Amount $21,986.46 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEISHMAN, EILEEN R Employer name Steuben County Amount $21,986.20 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGOSTINE, ELAINE Employer name Office For Technology Amount $21,986.14 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRANGELO, HELEN B Employer name Mamaroneck UFSD Amount $21,986.08 Date 07/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALO, DIANE Employer name Roslyn UFSD Amount $21,986.01 Date 03/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, EDITH H Employer name Nassau County Amount $21,986.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTEL, FREDERICK P Employer name Town of Hempstead Amount $21,985.44 Date 05/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, PATRICIA I Employer name Bronx Psych Center Amount $21,986.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLAM, MICHELE A Employer name Div Criminal Justice Serv Amount $21,986.00 Date 10/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, JOHN JOSEPH Employer name Village of Ossining Amount $21,985.00 Date 03/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNE, CARYN R Employer name Village of Piermont Amount $21,985.28 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALONGNE, GAIL Z Employer name Plattsburgh City School Dist Amount $21,985.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DEAN M Employer name Horseheads CSD Amount $21,985.24 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, DARLENE F, MRS Employer name Dept Transportation Region 3 Amount $21,984.93 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELTE, LORI A Employer name Wayne County Amount $21,984.07 Date 04/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, FRANCIS D Employer name Dept Transportation Region 9 Amount $21,984.52 Date 02/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCHINOS, GEORGE N Employer name Poughkeepsie City School Dist Amount $21,984.80 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCUMBER, NORMAN B Employer name Otsego County Amount $21,984.24 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, ALFRED M Employer name 10th Dist. Nassau Nonjudicial Amount $21,984.00 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANFIELD, TERRY A Employer name Education Department Amount $21,983.70 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWINSKI, KATHRYN A Employer name Lindenhurst Memorial Library Amount $21,984.31 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTRE, DOMINIC J Employer name West Seneca CSD Amount $21,983.63 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, PATRICIA A Employer name William Floyd UFSD Amount $21,984.00 Date 12/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSEN, ERIC Employer name East Ramapo CSD Amount $21,983.67 Date 06/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOYLA, BRIGITTA O Employer name Cornell University Amount $21,983.04 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, ROBERT G Employer name Westchester County Amount $21,983.57 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANE, STEVEN Employer name Arlington CSD Amount $21,982.63 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUREK, BETTY A Employer name State Insurance Fund-Admin Amount $21,982.62 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPALEO, JOHN Employer name Marcy Correctional Facility Amount $21,982.44 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRIQUEZ, ALEJANDRINA Employer name Amityville UFSD Amount $21,982.31 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHARTON, TOMAS Employer name SUNY Health Sci Center Brooklyn Amount $21,982.36 Date 08/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGHAFI, HOMAYOON Employer name Westchester County Amount $21,982.97 Date 05/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJCZAK, EDWARD Employer name City of Niagara Falls Amount $21,982.04 Date 01/28/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILVERSTEIN, RICHARD Employer name Supreme Ct Kings Co Amount $21,982.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELFIELD, RETRETTA Employer name Department of Motor Vehicles Amount $21,981.71 Date 07/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBSKI, DAVID J Employer name West Seneca CSD Amount $21,982.19 Date 07/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, EVELYN Employer name Dept Labor - Manpower Amount $21,982.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, WALTER T Employer name E Syracuse-Minoa CSD Amount $21,981.04 Date 09/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOLLES, BETH H Employer name Tompkins County Amount $21,981.09 Date 03/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBEE, LYNNE Employer name Sullivan County Amount $21,981.01 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHR, HARRY D Employer name Town of Wallkill Amount $21,981.00 Date 11/24/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, MARIA Employer name Westchester County Amount $21,980.04 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSING, KATHLEEN M Employer name Broome County Amount $21,980.95 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSGELLER, BEVERLY A Employer name Western New York DDSO Amount $21,980.40 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHICHESTER, DONALD E Employer name Town of Broome Amount $21,980.16 Date 09/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABULA, MARIA C Employer name Mohawk Valley Psych Center Amount $21,980.71 Date 04/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, ROSEMARIE E Employer name Town of Cheektowaga Amount $21,980.00 Date 12/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNAS, JOHN R Employer name City of Albany Amount $21,980.00 Date 09/21/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSELL, CARL E Employer name Village of Arcade Amount $21,979.88 Date 05/29/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASSARELLI, PAUL J Employer name Village of Millbrook Amount $21,979.04 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, DANA L Employer name New York Public Library Amount $21,979.77 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELUCCI, MARY E Employer name Erie County Amount $21,979.17 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTE, MARJORIE Employer name Monroe County Amount $21,979.00 Date 12/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDELL, RUSSELL W Employer name City of Glens Falls Amount $21,979.00 Date 08/12/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARBER, LILLIE B Employer name Erie County Amount $21,979.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERCHANIK, CHRISTINE Employer name Chemung County Amount $21,978.83 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTT, RONALD A Employer name Wyoming Corr Facility Amount $21,978.73 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name XYTHALIS, MARIA P Employer name Office of General Services Amount $21,978.72 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, WILLIAM D Employer name Division of Parole Amount $21,978.61 Date 11/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, SUSAN E Employer name Finger Lakes DDSO Amount $21,978.61 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ELIZABETH A Employer name Downstate Corr Facility Amount $21,978.22 Date 05/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIDWELL, PETRICIA A Employer name Long Island Dev Center Amount $21,978.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, DOLORES M Employer name NYS Dormitory Authority Amount $21,978.15 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNAKENBERG, MIKE A Employer name Ulster County Amount $21,978.18 Date 02/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNECKE, JEANETTE Employer name Letchworth Village Dev Center Amount $21,978.04 Date 07/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, RALPH V Employer name Onondaga County Amount $21,977.94 Date 09/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAEBEL, CAROL A Employer name Western New York DDSO Amount $21,978.00 Date 04/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEROLD, JOSEPH E Employer name Department of Tax & Finance Amount $21,978.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRITE, NORMAN Employer name Department of Health Amount $21,977.00 Date 05/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, KATHLEEN Employer name BOCES Suffolk 2nd Sup Dist Amount $21,976.97 Date 04/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, MARGARET A Employer name Erie County Amount $21,977.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZER, HAROLD R Employer name Wayne County Amount $21,977.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLAN, NICHOLAS S Employer name Gowanda Correctional Facility Amount $21,976.50 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEALY, GLORIA L Employer name Metropolitan Trans Authority Amount $21,976.96 Date 12/28/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINA, SUE A Employer name Niagara County Amount $21,976.57 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANSCHAICK, ALLAN Employer name Department of Motor Vehicles Amount $21,976.20 Date 05/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASARESE, PAMELA K Employer name City of Buffalo Amount $21,976.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAZZARO, ANDREW F Employer name Department of Transportation Amount $21,976.44 Date 10/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, GEORGE H Employer name Franklin County Amount $21,976.34 Date 12/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLLEY, CURTIS C, JR Employer name Sunmount Dev Center Amount $21,976.00 Date 10/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALCUTTI, CHARLES R Employer name Division of State Police Amount $21,975.96 Date 09/02/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEDOMENICO, GRACE Employer name Nassau County Amount $21,975.96 Date 09/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, THOMAS W Employer name City of Binghamton Amount $21,976.00 Date 01/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPCZAK, AMBROSE M Employer name Workers Compensation Board Bd Amount $21,976.00 Date 07/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENIDGE, GLADSTONE Employer name Kingsboro Psych Center Amount $21,975.04 Date 12/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILBY, HERBERT A Employer name Western New York DDSO Amount $21,975.00 Date 02/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, DIANA Employer name Bernard Fineson Dev Center Amount $21,975.81 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANSKY, BERNARD B Employer name Insurance Dept-Liquidation Bur Amount $21,974.04 Date 11/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANEHY, WILLIAM J Employer name Onondaga Co Soil, Water Cons Dis Amount $21,974.04 Date 12/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTONE, RAYMOND J Employer name Department of Tax & Finance Amount $21,975.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERLETH, MARK S Employer name Bare Hill Correction Facility Amount $21,974.64 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, JEANNE Z Employer name Town of Chili Amount $21,973.92 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CHRISTOPHER W Employer name Onondaga County Amount $21,974.00 Date 07/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATTO, DANIEL C Employer name Village of Mohawk Amount $21,973.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PINCKNEY, H JEAN Employer name Cayuga County Amount $21,973.00 Date 09/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY-KITCHEN, LORRAINE M Employer name Cornell University Amount $21,973.06 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCA, MICHAEL J Employer name Supreme Ct Kings Co Amount $21,973.91 Date 05/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, GERALDINE E Employer name Rockland Psych Center Amount $21,973.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENTNIK, EDWARD D, II Employer name City of Rome Amount $21,972.96 Date 12/11/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLMQUIST, PETER E Employer name Village of South Glens Falls Amount $21,972.92 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANDING, JUDY B Employer name Broome County Amount $21,972.00 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPACEK, JOSEPH Employer name Department of Health Amount $21,971.96 Date 05/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, MARY K Employer name Lake Placid CSD Amount $21,972.53 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, BONNIE A Employer name West Babylon UFSD Amount $21,972.47 Date 08/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, MARY T Employer name New York Public Library Amount $21,971.90 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGA, VITO L, JR Employer name Harrison CSD Amount $21,971.80 Date 05/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADEKOSKI, ROBERT T Employer name Dept Transportation Reg 2 Amount $21,971.64 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, STEPHEN F Employer name Watertown Corr Facility Amount $21,970.66 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, BARBARA E Employer name Liberty CSD Amount $21,971.04 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCUCCI, DENISE T Employer name Pine Bush CSD Amount $21,971.37 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SHIRLEY A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,970.00 Date 04/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTSON, MARY K Employer name Finger Lakes DDSO Amount $21,970.00 Date 07/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUROD, JOSEPH F Employer name Village of Frankfort Amount $21,970.64 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANSLYKE, PAUL F Employer name Dept Transportation Region 9 Amount $21,970.50 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERN, NANCY L Employer name SUNY College Techn Morrisville Amount $21,969.63 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPSON, ANNETTE M Employer name Town of Colonie Amount $21,970.00 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZUTO, RICHARD M Employer name Lavelle School For The Blind Amount $21,970.00 Date 08/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTES, JIMENA M Employer name Wappingers CSD Amount $21,969.38 Date 04/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILNER, JUDITH B Employer name Nassau County Amount $21,969.34 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, PAUL D Employer name Fulton County Amount $21,969.00 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, PATRICK W Employer name Thruway Authority Amount $21,969.12 Date 09/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGBANIYAKA, LINDA L Employer name Lincoln Corr Facility Amount $21,969.00 Date 05/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, CATHERINE Employer name Rockland Psych Center Amount $21,969.42 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IPPOLITO, JUDY E Employer name Cheektowaga CSD Amount $21,969.23 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARO, LENA M Employer name Broadalbin-Perth CSD Amount $21,969.00 Date 07/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JAMES A Employer name Cato-Meridian CSD Amount $21,968.52 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADER, OWEN J Employer name Rockland County Amount $21,968.00 Date 12/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAUDEN, GLORIA J Employer name Orleans County Amount $21,967.94 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIEGER, ROGER B Employer name Erie County Amount $21,968.00 Date 10/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARMA, ROBERT PRESTON Employer name Suffolk County Amount $21,968.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFTUS, JAMES M Employer name City of Binghamton Amount $21,967.84 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INERNY, JOHN E Employer name Oceanside UFSD Amount $21,967.78 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASACCI, RUTH A Employer name Erie County Amount $21,967.00 Date 06/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLITANO, SALVATORE J Employer name Green Haven Corr Facility Amount $21,967.00 Date 01/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, ELLA M Employer name Elmont UFSD Amount $21,967.62 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIMONDI, THERESA A Employer name West Babylon UFSD Amount $21,967.44 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIGAN, MARY ANN Employer name Watertown Corr Facility Amount $21,967.28 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDS, HARRIETT E Employer name Long Island Dev Center Amount $21,966.96 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OREFICE, GAIL S Employer name BOCES Eastern Suffolk Amount $21,967.00 Date 08/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGEE, DONNA L Employer name Franklin County Amount $21,966.79 Date 02/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDIFORD, GAIL Employer name Bernard Fineson Dev Center Amount $21,966.15 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILES, MAY M Employer name Rochester Psych Center Amount $21,965.96 Date 01/19/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DAVID W, SR Employer name Albany County Amount $21,965.91 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNSTAN, FRANK M Employer name Dpt Environmental Conservation Amount $21,966.57 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, ALICE F Employer name SUNY Health Sci Center Brooklyn Amount $21,965.41 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, RONALD S Employer name Town of Hinsdale Amount $21,965.76 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLINGER, SHELLEY J Employer name Columbia County Amount $21,965.42 Date 06/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, ROBERT E Employer name Mt Mcgregor Corr Facility Amount $21,965.00 Date 09/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENGLER, DORIS I Employer name Connetquot CSD Amount $21,965.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISK, DEBORAH A Employer name Greater So Tier BOCES Amount $21,964.94 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARROW, SANDRA E Employer name Clinton County Amount $21,964.92 Date 03/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, PATRICE Y Employer name Auburn Corr Facility Amount $21,965.27 Date 11/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCH, GARY L Employer name Village of Marcellus Amount $21,965.04 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, EMMA G Employer name Syracuse Urban Renewal Agcy Amount $21,964.41 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASZEWSKI, CHRISTOPHER W Employer name City of Buffalo Amount $21,964.91 Date 11/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANGUAY, PRISCILLA D Employer name Suffolk County Amount $21,964.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JAMES C Employer name Orange County Amount $21,964.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOATENG, GERSHOM Employer name Edgemont UFSD At Greenburgh Amount $21,963.91 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSONS, FLOYD D Employer name New York State Canal Corp. Amount $21,963.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANA, ABIGAIL Employer name Great Neck Library Amount $21,964.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILLINGER, LINDA H Employer name Erie County Amount $21,964.00 Date 03/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDITA, CHARLES A Employer name City of New Rochelle Amount $21,962.96 Date 05/25/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WELCH, RANDY W Employer name Moriah Shock Incarce Corr Fac Amount $21,963.00 Date 09/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, NEHEMIAS Employer name Long Beach City School Dist 28 Amount $21,962.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMONACO, PETER F Employer name Town of Islip Amount $21,962.00 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAIMONDO, JOSEPH R Employer name Williamsville CSD Amount $21,961.81 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIATO, TERESA M Employer name Department of Motor Vehicles Amount $21,962.55 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAATS, BARBARA M Employer name Department of Tax & Finance Amount $21,961.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, EVELYN Employer name Erie County Amount $21,961.00 Date 10/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMM, ROSALIE M Employer name Onondaga County Amount $21,961.00 Date 03/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCONE, CRYSTAL M Employer name Genesee County Amount $21,962.04 Date 01/21/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPP, RONALD L Employer name City of Lockport Amount $21,960.96 Date 12/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALKER, LARRY D Employer name City of Hudson Amount $21,960.96 Date 07/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITCHLEE, MARGARET Employer name Erie County Amount $21,960.33 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIEL, EARL Employer name SUNY Health Sci Center Brooklyn Amount $21,960.73 Date 11/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACH, MYRNA Employer name Commack UFSD Amount $21,960.96 Date 11/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EKLUND, HENRY E Employer name Bellmore-Merrick CSD Amount $21,960.72 Date 03/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, MARCIAN Employer name Rockland County Amount $21,960.25 Date 04/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSTAPICH, HELEN Employer name Smithtown Spec Library Dist Amount $21,960.18 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUMBO, EILEEN M Employer name Onondaga County Amount $21,960.00 Date 09/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURCHLA, JOHN M Employer name Broome County Amount $21,959.88 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROFET, YVONNE M Employer name Harlem Valley Psych Center Amount $21,960.04 Date 06/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, DOLORES Employer name Sing Sing Corr Facility Amount $21,960.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEKANICH, ROXANNE Employer name Broome County Amount $21,959.23 Date 05/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLACKEY, CONSTANCE M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $21,959.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, MARGARET I Employer name Nassau County Amount $21,960.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JOSEPH P Employer name Division of State Police Amount $21,959.00 Date 07/20/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VICTOR, ANNE M Employer name Westchester County Amount $21,959.00 Date 09/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, ROBERT E Employer name Corning Painted Pst Enl Cty Sd Amount $21,959.00 Date 08/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNAL, KATHLEEN M Employer name SUNY College At New Paltz Amount $21,958.17 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNISE, PAULA L Employer name Onondaga County Amount $21,958.07 Date 10/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, THOMAS G Employer name Office of General Services Amount $21,958.06 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARMO, ANTHONY Employer name Hicksville UFSD Amount $21,958.96 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREY, EDWARD K Employer name Onondaga County Amount $21,958.95 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURBACH, MARYANN Employer name SUNY Stony Brook Amount $21,957.47 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, DOREEN Employer name Schenectady County Amount $21,958.00 Date 07/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTON, KATHLEEN L Employer name Hutchings Psych Center Amount $21,958.00 Date 02/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTER, BRIAN E Employer name Dept Transportation Region 1 Amount $21,957.15 Date 04/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDBERG, JEAN Employer name New Rochelle City School Dist Amount $21,957.04 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, BARBARA J Employer name Creedmoor Psych Center Amount $21,957.30 Date 05/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURAN, RICHARD B Employer name Nassau Health Care Corp. Amount $21,957.29 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AIUTO, CHARLOTTE Employer name BOCES Eastern Suffolk Amount $21,956.88 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWEY, WILLIAM J, JR Employer name Town of Smithtown Amount $21,957.00 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFER, KAREN H Employer name Lancaster CSD Amount $21,957.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBINO, SUZANNE G Employer name South Colonie CSD Amount $21,956.53 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENCIVENGA, JOHN L R Employer name NYS Power Authority Amount $21,956.51 Date 02/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARFORA, KAREN T Employer name SUNY College At Old Westbury Amount $21,956.13 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEARSON, DAVID M Employer name St Lawrence County Amount $21,956.69 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDEN, NATALIE G Employer name NYC Civil Court Amount $21,956.57 Date 07/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JAMES E Employer name City of Elmira Amount $21,956.04 Date 02/21/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, SPENCER Employer name Rome Small Residence Unit Amount $21,956.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, STEVEN F Employer name City of Oneida Amount $21,956.00 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTZ, LEONARD M Employer name Coxsackie Corr Facility Amount $21,956.04 Date 10/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYE, TABITHIA Employer name Sagamore Psych Center Children Amount $21,956.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLINA, DIANE L Employer name Finger Lakes DDSO Amount $21,956.00 Date 01/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLETTI, KATHLEEN Employer name Middle Country Public Library Amount $21,955.96 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NABYWANIEC, FRANK M Employer name Vestal CSD Amount $21,955.96 Date 07/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBLE, FRANCIS J Employer name Buffalo Psych Center Amount $21,955.06 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEYNE, ERGUS, JR Employer name Brooklyn Public Library Amount $21,955.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBILOTTO, MARIE C Employer name Department of Tax & Finance Amount $21,955.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUT, JOHN W Employer name Village of Endicott Amount $21,955.96 Date 06/27/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCCLURG, DOROTHY E Employer name Livingston County Amount $21,955.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADEAU, CLARENCE J Employer name Taconic DDSO Amount $21,955.17 Date 05/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNER, HAROLD C Employer name Dept Transportation Region 3 Amount $21,955.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACERIC, BONNIE J Employer name NYS Joint Comm Public Ethics Amount $21,954.68 Date 06/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARD, JEAN M Employer name Hsc At Brooklyn-Hospital Amount $21,954.57 Date 11/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, PHYLLIS K Employer name Workers Compensation Board Bd Amount $21,954.50 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, WILLIAM K Employer name Division of State Police Amount $21,954.96 Date 07/07/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, NORMA R Employer name Hudson Valley DDSO Amount $21,954.96 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUHAN, JOHN Employer name Smithtown CSD Amount $21,954.12 Date 09/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAMBRANA, HARRY A Employer name BOCES-Nassau Sole Sup Dist Amount $21,954.91 Date 01/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMARRE, PAUL J Employer name City of North Tonawanda Amount $21,954.00 Date 12/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, JAMIE L. Employer name Willard Psych Center Amount $21,954.00 Date 06/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, JOHN E Employer name Nassau County Amount $21,953.04 Date 01/21/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAIAZZA, BARBARA J Employer name Washington County Amount $21,953.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, LOIS Employer name Yonkers City School Dist Amount $21,954.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLACK, GEORGE W Employer name Newark Dev Center Amount $21,953.96 Date 02/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURBANK, ANN P Employer name Wayne County Amount $21,953.55 Date 01/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERHOUT, JOHN H Employer name City of Albany Amount $21,953.00 Date 10/31/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, KATHLEEN M Employer name Town of Islip Amount $21,953.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGY, JONATHAN R Employer name Fulton Corr Facility Amount $21,952.80 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPEN, KAREN J Employer name Department of Tax & Finance Amount $21,952.58 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPOSITO, CHRIST S Employer name City of Lockport Amount $21,953.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAND, ROBERT J Employer name Onteora CSD At Boiceville Amount $21,952.89 Date 06/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROPEA, BETTE-ANN Employer name Eastport/S. Manor CSD Amount $21,952.15 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTURE, JOSEPH Employer name City of Schenectady Amount $21,952.04 Date 04/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZARNIECKI, CARL S Employer name Cornell University Amount $21,952.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLOSZYN, CAROLYN Employer name Buffalo City School District Amount $21,952.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DWINELL, JOSEPH E Employer name Bethpage UFSD Amount $21,952.00 Date 06/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DONALD Employer name City of Niagara Falls Amount $21,952.00 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARGENT, GEORGE Employer name Middletown City School Dist Amount $21,951.96 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANIESKI, JOAN A Employer name Town of Southold Amount $21,951.96 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELHARDT, ROSEMARY L Employer name Guilderland Public Library Amount $21,951.34 Date 11/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, HILDEGARD U Employer name SUNY College At Cortland Amount $21,951.29 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPAS, SUE E Employer name Cornell University Amount $21,951.22 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DIANE Employer name Brooklyn DDSO Amount $21,951.37 Date 01/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORCUTT, CYNTHIA J Employer name Fulton County Amount $21,951.81 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, MARY E Employer name Village of Great Neck Estates Amount $21,951.36 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONAUER, DIANNE M Employer name Mohawk Valley Child Youth Serv Amount $21,951.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, ROBERT E, JR Employer name Broome County Amount $21,951.00 Date 09/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, LINDA D Employer name Elwood UFSD Amount $21,950.80 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, MICHAEL J Employer name Washington County Amount $21,950.71 Date 08/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARLEY, KATHLEEN Employer name Port Authority of NY & NJ Amount $21,951.00 Date 02/04/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRONING, CHARLES J Employer name City of New Rochelle Amount $21,951.00 Date 07/10/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAIGE, JAMES Employer name Fort Ann CSD Amount $21,950.15 Date 12/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULIG, DONNA M Employer name Shenendehowa CSD Amount $21,951.00 Date 09/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, ELEANOR Employer name Babylon UFSD Amount $21,950.00 Date 01/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JOYCE C Employer name Dept Labor - Manpower Amount $21,950.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNY, RICHARD E Employer name Three Village CSD Amount $21,949.26 Date 08/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIRNS, LEONARD Employer name SUNY College Technology Delhi Amount $21,949.04 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, PATRICK J Employer name BOCES-Sullivan Amount $21,949.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIRK, JUDY A Employer name SUNY Buffalo Amount $21,948.49 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, LINDA M Employer name Kingston City School Dist Amount $21,949.01 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORZEC, GEORGE R Employer name City of Buffalo Amount $21,949.04 Date 06/30/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLEMING, KATHLEEN Employer name Rockland County Amount $21,949.94 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNOW, JOHN C Employer name Camp Gabriels Corr Facility Amount $21,948.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, JOHN C Employer name NYS Higher Education Services Amount $21,948.38 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLAZO, OLGA E Employer name Hudson River Psych Center Amount $21,948.31 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKELSTEIN, MARTHA Employer name Nassau County Amount $21,947.96 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELLER, RUTH S Employer name Erie County Medical Cntr Corp. Amount $21,947.79 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, CHARLES Employer name Town of Minerva Amount $21,947.25 Date 03/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, VELMA L Employer name Department of Motor Vehicles Amount $21,947.09 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBERT, DINEEN L Employer name Auburn Corr Facility Amount $21,947.74 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENOO, MADELINE A Employer name North Syracuse CSD Amount $21,947.62 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DEBORAH L Employer name Genesee County Amount $21,947.74 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALCOTT, TERRY A Employer name Auburn Corr Facility Amount $21,947.28 Date 01/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, WILLIAM J Employer name Erie County Amount $21,947.00 Date 06/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, LINDA R Employer name Office For Technology Amount $21,947.00 Date 05/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASPARD, MARIE I Employer name Rockland County Amount $21,946.97 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELYEA, LARRY L, SR Employer name Village of Owego Amount $21,947.00 Date 12/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, JEANNETTE A Employer name Erie County Medical Cntr Corp. Amount $21,946.93 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT L Employer name New York State Canal Corp. Amount $21,946.44 Date 03/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRERKS, JOANNE R Employer name Sewanhaka CSD Amount $21,946.20 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, JEAN E Employer name Troy City School Dist Amount $21,947.00 Date 07/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYTON, ELIZABETH A Employer name Town of Grand Island Amount $21,946.19 Date 04/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALLO, JOHN A Employer name City of Rochester Amount $21,946.04 Date 03/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STABILE, NORMA R Employer name Suffolk County Amount $21,946.04 Date 05/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, BERNADETTE Employer name Merrick UFSD Amount $21,946.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, LOUIS W Employer name Broome County Amount $21,946.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ALAN H Employer name Cattaraugus County Amount $21,946.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSTAFSON, LINDA J Employer name Ithaca City School Dist Amount $21,945.19 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LINDA L Employer name Columbia County Amount $21,945.10 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLINGER, STEPHEN H Employer name Dpt Environmental Conservation Amount $21,945.84 Date 06/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, BARBARA J Employer name Creedmoor Psych Center Amount $21,945.96 Date 11/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENING, THEODORE D Employer name Dept Transportation Region 3 Amount $21,945.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKES, SANDRA L Employer name Suffolk County Amount $21,945.00 Date 03/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDAY, PATRICIA A Employer name Schenectady County Amount $21,945.06 Date 02/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASAMENTO, JAMES J Employer name City of Syracuse Amount $21,945.00 Date 10/16/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CANDLESS, CAROL A Employer name Syracuse City School Dist Amount $21,944.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACE, THOMAS P Employer name Town of Moriah Amount $21,944.94 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, FRANCES SMITH Employer name Liverpool CSD Amount $21,944.00 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MONTE E Employer name Hudson Valley DDSO Amount $21,944.00 Date 06/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYKOWSKI, MICHAEL B Employer name Niagara Frontier Trans Auth Amount $21,943.97 Date 06/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKUET, NANCY A Employer name BOCES-Monroe Orlean Sup Dist Amount $21,944.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, EUSEBIO Employer name Nassau County Amount $21,944.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, JOHN M Employer name Erie County Amount $21,943.83 Date 03/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, NANCY L Employer name SUNY College At Cortland Amount $21,943.66 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLELLO, JOSEPH S Employer name SUNY Albany Amount $21,943.96 Date 04/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGAND, ELAINE J Employer name BOCES-Erie 1st Sup District Amount $21,943.92 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAGAN, SANDRA W Employer name St Lawrence County Amount $21,943.32 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MARION Employer name Creedmoor Psych Center Amount $21,943.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PAUL E Employer name Corning Painted Pst Enl Cty Sd Amount $21,943.48 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ROBERT O, JR Employer name Division of State Police Amount $21,942.00 Date 10/06/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUMIAN, WILLIAM C Employer name Town of Conklin Amount $21,942.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, JO ANN Employer name Nassau County Amount $21,942.53 Date 12/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COWART, MINNIE R Employer name Erie County Amount $21,942.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFNER, SANDRA L Employer name Off Alcohol & Substance Abuse Amount $21,942.50 Date 09/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, CHRISTOPHER, SR Employer name Bayview Corr Facility Amount $21,942.00 Date 04/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMOSKI, PAUL C Employer name Greater Binghamton Health Cntr Amount $21,941.04 Date 05/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, ROSE MARIE Employer name Town of Kirkland Amount $21,941.72 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLAN, LINDA A Employer name Workers Compensation Board Bd Amount $21,941.12 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, RICHARD E Employer name Town of Macedon Amount $21,941.96 Date 07/11/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREES, MINNIE A Employer name SUNY College Techn Cobleskill Amount $21,941.00 Date 10/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DORRIS E Employer name City of Rochester Amount $21,941.04 Date 09/08/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHEERIN, NONA A Employer name Suffolk County Amount $21,941.00 Date 04/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, PAUL V, JR Employer name City of Syracuse Amount $21,941.96 Date 02/22/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ORKWIS, KATHLEEN Employer name Department of Health Amount $21,940.56 Date 09/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHIE, ROGER L Employer name St Lawrence County Amount $21,940.89 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTS, WILLIAM J Employer name Capital District DDSO Amount $21,940.33 Date 04/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZOGE, ANN Employer name BOCES Eastern Suffolk Amount $21,940.20 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, IDA M Employer name Capital District DDSO Amount $21,940.46 Date 12/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, BERYL B Employer name New Rochelle City School Dist Amount $21,940.25 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULER, PAMELA J Employer name Essex County Amount $21,940.39 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOONEY, BETTY J Employer name Central NY DDSO Amount $21,940.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDE, CAROLYN J Employer name Schenectady County Amount $21,940.00 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, DEBORAH L Employer name Western New York DDSO Amount $21,939.90 Date 10/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, CAROL A Employer name Dutchess County Amount $21,939.47 Date 05/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATOR, DONALD R Employer name Dept Transportation Region 3 Amount $21,940.00 Date 07/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT E Employer name Schenectady City School Dist Amount $21,939.04 Date 07/07/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EULNER, MARGARET M Employer name Pilgrim Psych Center Amount $21,939.26 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENRIGHT, JEREMIAH F Employer name Thruway Authority Amount $21,939.04 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANTEK, WILLIAM R Employer name Division of Parole Amount $21,939.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRZYWKOWSKI, ALLEN Employer name Finger Lakes DDSO Amount $21,939.00 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANOV, STANLEY Employer name Gates-Chili CSD Amount $21,939.00 Date 11/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHANAN, ROBERT J Employer name City of Cortland Amount $21,939.96 Date 04/02/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAVARRO, THOMAS J Employer name City of Buffalo Amount $21,939.00 Date 11/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAISONET, NELIDA Employer name Brooklyn DDSO Amount $21,938.47 Date 10/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, ELEANOR J Employer name Kenmore Town-Of Tonawanda UFSD Amount $21,938.91 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVESQUE, CARMEN S Employer name BOCES-Westchester Putnam Amount $21,938.34 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, HOLLY K Employer name Cornell University Amount $21,938.42 Date 12/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELMORE, DOLORES Employer name Education Department Amount $21,938.36 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEILEMANN, ERICK E Employer name SUNY Stony Brook Amount $21,938.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMKE-AURIEMMA, JUDITH F Employer name Rockland Psych Center Children Amount $21,938.13 Date 07/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, IRA Employer name SUNY Health Sci Center Brooklyn Amount $21,938.00 Date 10/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEASE, GEORGE H, II Employer name State Insurance Fund-Admin Amount $21,937.71 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMODARAN, PARU Employer name Queens Psych Center Children Amount $21,938.01 Date 07/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYLER, RICHARD H Employer name Brookhaven-Comsewogue UFSD Amount $21,938.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARKIS, FREDERICK A Employer name City of Rochester Amount $21,937.04 Date 05/06/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEAN, THERESA L Employer name Wayland-Cohocton CSD Amount $21,937.60 Date 10/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WONG, HONG NING Employer name Nathan Kline Inst Amount $21,937.11 Date 04/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT-HARRIS, JOHN E Employer name Albany County Amount $21,938.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JOHN T Employer name Workers Compensation Board Bd Amount $21,937.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EPSTEIN, TESSIE B Employer name Town of Mt Pleasant Amount $21,937.00 Date 04/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLOGNA, HARRY J Employer name City of Yonkers Amount $21,937.00 Date 11/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECHT, CARL H Employer name Westchester County Amount $21,936.96 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JUSTUS J Employer name City of Little Falls Amount $21,936.47 Date 05/21/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name QUINONES, LUIS Employer name North Salem CSD Amount $21,937.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNON, NANCY A Employer name Harborfields CSD of Greenlawn Amount $21,937.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLADEK, LYNN F Employer name Mohawk Valley Psych Center Amount $21,936.10 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, TIMOTHY E Employer name Columbia County Amount $21,936.20 Date 10/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANA, SCOTT T Employer name City of Peekskill Amount $21,936.17 Date 04/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYNES, HAZEL L Employer name Port Authority of NY & NJ Amount $21,936.00 Date 11/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, DOMINIC J Employer name Erie County Amount $21,936.00 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, DONALD R Employer name Div Alcoholic Beverage Control Amount $21,936.04 Date 04/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, OSCAR Employer name Central Islip Psych Center Amount $21,936.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUPE, NORMAN C Employer name Ontario County Amount $21,935.93 Date 04/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DOSLYN E Employer name Creedmoor Psych Center Amount $21,936.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKETT, ANN M Employer name Genesee County Amount $21,935.99 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARACI, ANN C Employer name Copiague UFSD Amount $21,935.37 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, CARMEN Employer name Erie County Amount $21,935.86 Date 06/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CLINTON J, JR Employer name Unatego CSD Amount $21,935.78 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANG, MAY LING Employer name Nassau County Amount $21,935.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALTESE, MARY ANN Employer name North Babylon UFSD Amount $21,935.00 Date 01/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRAZZO, ELIZABETH M Employer name Brentwood UFSD Amount $21,935.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELMER, BARBARA M Employer name Office of General Services Amount $21,935.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONSANTO, MURIEL M Employer name SUNY College At New Paltz Amount $21,934.76 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READ, GAIL L Employer name Brewster CSD Amount $21,934.99 Date 11/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERUZZI, MARGARET A Employer name Assembly Ways & Means Committ Amount $21,934.06 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTNER, CAROL M Employer name Ontario County Amount $21,934.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC EATHRON, IDA M Employer name Taconic DDSO Amount $21,934.00 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARGENT, JANICE C Employer name St Lawrence Psych Center Amount $21,934.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICKLE, ARLINE B Employer name Coxsackie-Athens CSD Amount $21,934.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEDLAND, ROBERT Employer name Village of Monticello Amount $21,933.96 Date 02/23/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIELA, SHIRLEY M Employer name Erie County Amount $21,932.82 Date 06/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIFUENTES, ANTONIO Employer name NYS Psychiatric Institute Amount $21,933.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLUDD, CHRISTOPHER Employer name Court of Appeals Amount $21,933.14 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INNIS, BEVERLY E Employer name Council of The Arts Amount $21,933.92 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERKOWITZ, ALBERT G Employer name SUNY Health Sci Center Brooklyn Amount $21,933.00 Date 01/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, LINDA A Employer name Erie County Amount $21,932.13 Date 01/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZOLI, LORETTA Employer name Village of Freeport Amount $21,932.00 Date 03/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYANT, RAYMOND H Employer name Dept Transportation Region 8 Amount $21,931.80 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS D V M, REGINA M Employer name Division of State Police Amount $21,931.96 Date 12/09/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBINSON, CORINNE B Employer name Babylon UFSD Amount $21,932.00 Date 08/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DIANNE M Employer name Off of The State Comptroller Amount $21,932.00 Date 03/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, BIRDIE Employer name Manhattan Psych Center Amount $21,931.50 Date 04/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, CLARENCE J Employer name City of Olean Amount $21,931.16 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, ROXANA R Employer name Dept Transportation Reg 2 Amount $21,931.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURERUS, KENNETH P, JR Employer name Dept Transportation Region 9 Amount $21,931.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, JOHN Employer name City of White Plains Amount $21,931.04 Date 07/15/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLONE, LOUIS, JR Employer name City of Oneonta Amount $21,931.00 Date 06/05/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ELLSWORTH, MARY S Employer name Town of Perinton Amount $21,931.00 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYON, MARTHA V Employer name Oswego School Dist Pub Library Amount $21,930.80 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAYKA, STEPHEN J Employer name Onondaga County Amount $21,930.71 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELBAUM, VANNESSA L Employer name Long Island Dev Center Amount $21,930.37 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESAW, ELLEN M Employer name Div Military & Naval Affairs Amount $21,930.36 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANSHAW-DRUMM, PAMELA A Employer name SUNY College At Oswego Amount $21,930.14 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISSEY, JOHN E Employer name Education Department Amount $21,930.61 Date 01/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCK, NANCY C Employer name Fulton County Amount $21,930.43 Date 01/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALU, MARIE MONIQUE Employer name Hsc At Brooklyn-Hospital Amount $21,930.09 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOPKIN, ALVIN I Employer name Town of Smithtown Amount $21,930.10 Date 04/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARE, RONALD E Employer name Niagara County Amount $21,930.00 Date 12/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCQUE, SHIRLEY A Employer name Sunmount Dev Center Amount $21,930.00 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGGRIPPINO, NANCY R Employer name Department of State Amount $21,929.95 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, VICTOR M Employer name SUNY College At Cortland Amount $21,930.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTLE, DAVID R Employer name Village of Spring Valley Amount $21,930.00 Date 12/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, JEAN K Employer name Office of Mental Health Amount $21,930.00 Date 12/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWARTZ, HOWARD R Employer name City of White Plains Amount $21,928.96 Date 06/27/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHELLARD, SUSAN A Employer name Department of Tax & Finance Amount $21,929.37 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNEY, DONALD L Employer name St Lawrence County Amount $21,928.93 Date 02/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABPAMANO, CHOUNPIS Employer name NYS Corr Serv,NYC Central Adm Amount $21,929.09 Date 12/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, LINDA O Employer name Brockport CSD Amount $21,929.00 Date 09/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALKUM, JOYCE S Employer name Monroe County Amount $21,929.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESILVA, DEBRA L Employer name City of Oneonta Amount $21,928.91 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, GEORGE-ANNE Employer name Patchogue-Medford UFSD Amount $21,928.64 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGREGOR, BETSEY A Employer name Westchester County Amount $21,928.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REARDON, CHARLES E Employer name Jefferson County Amount $21,928.00 Date 08/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLORY, AUDREY A Employer name Hudson River Psych Center Amount $21,927.04 Date 06/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKE, LORNA J Employer name Hsc At Syracuse-Hospital Amount $21,927.00 Date 01/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIPE, SANDRA L Employer name Department of Tax & Finance Amount $21,927.76 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIRE, REGINA M Employer name Hudson River Psych Center Amount $21,927.63 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, MARY E Employer name Monroe County Amount $21,928.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYATT, HELEN L Employer name Monroe County Amount $21,927.57 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, PATRICIA K Employer name Albany County Amount $21,927.00 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRARIE, CALVIN M Employer name NYS Power Authority Amount $21,927.00 Date 12/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, WILLIAM T Employer name Division of State Police Amount $21,926.96 Date 07/29/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SZALKOWSKI, ELAINE L Employer name City of Utica Amount $21,926.37 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFF, SUZANNE M Employer name Department of Tax & Finance Amount $21,926.06 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDD, KENNETH R Employer name City of Syracuse Amount $21,926.96 Date 01/18/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARDNER, RITA C Employer name Dutchess County Amount $21,926.00 Date 07/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELECCA, CLAIRE A Employer name Department of Motor Vehicles Amount $21,926.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSACCHIO, ALICE M Employer name Nassau County Amount $21,926.04 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, ROSEBUD ODOM Employer name SUNY Health Sci Center Syracuse Amount $21,926.00 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOY, STEPHEN Employer name Dept Transportation Region 10 Amount $21,926.00 Date 04/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKES, EDWIN H Employer name Elmira City School Dist Amount $21,926.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, BEVERLY D Employer name Div Housing & Community Renewl Amount $21,926.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENIELLO, STARR ANN Employer name Ulster County Amount $21,925.16 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSSEDA, ANTOINETTE M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $21,926.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALISBURY, MARY ANN Employer name Orleans County Amount $21,926.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHAN, JUANITO A Employer name Port Authority of NY & NJ Amount $21,925.04 Date 03/31/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIOVANNINI, SUSAN L Employer name Wayne County Amount $21,925.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, MAE A Employer name Nassau Health Care Corp. Amount $21,925.11 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CAROL Employer name Office For Technology Amount $21,925.07 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, DOROTHY M Employer name Town of Southampton Amount $21,924.73 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, LORRAINE L Employer name Wyoming County Amount $21,924.60 Date 11/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILA, VINCENT Employer name Nassau County Amount $21,924.04 Date 11/09/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGERT, KATHERINE M Employer name Delaware County Amount $21,924.33 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROW, SHARON L Employer name Liverpool CSD Amount $21,924.37 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAIELLA, JOHN A Employer name Onondaga County Amount $21,924.20 Date 10/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURISY, EDWARD F Employer name City of Mount Vernon Amount $21,924.00 Date 02/06/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARLINO, CONNIE Employer name Suffolk County Amount $21,924.00 Date 01/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, MIRIAM A Employer name Sewanhaka CSD Amount $21,924.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREUND, KAREN J Employer name Town of Lancaster Amount $21,923.13 Date 05/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, RUTH C Employer name City of Poughkeepsie Amount $21,924.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, JON W Employer name Town of Esopus Amount $21,923.54 Date 02/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANZ, RICHARD Employer name Batavia City-School Dist Amount $21,923.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRICCA, NORMAN A Employer name Scotia Glenville CSD Amount $21,923.00 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGNACCI, MARGARET A Employer name Department of Tax & Finance Amount $21,923.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, PATRICIA D Employer name Goshen CSD Amount $21,923.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERENCZAK, EDWARD J Employer name Thruway Authority Amount $21,923.00 Date 07/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUN, JOAN E Employer name Frontier CSD Amount $21,922.84 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONDESIR, ANNA ROSE Employer name Div Housing & Community Renewl Amount $21,922.18 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, EDWARD J Employer name City of Buffalo Amount $21,922.04 Date 03/25/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GENEROSO, KATHY A Employer name Buffalo City School District Amount $21,922.21 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, BRIDGET J Employer name Orange County Amount $21,922.69 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALEK, RANDY W Employer name City of Little Falls Amount $21,922.20 Date 07/31/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERNANDEZ, ESPERANZA Employer name Office of Real Property Servic Amount $21,922.00 Date 08/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNG, BRENDA Employer name Brooklyn Public Library Amount $21,922.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULKIN, MICHELE E Employer name Onondaga County Amount $21,921.09 Date 02/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKOR, BONITA A Employer name Dept Labor - Manpower Amount $21,921.93 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAELIN, JOHN J, III Employer name Department of Health Amount $21,921.42 Date 11/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIZELL, MARGARET E Employer name Hudson River Psych Center Amount $21,921.04 Date 07/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERS, CLARA E Employer name Middletown Psych Center Amount $21,922.00 Date 10/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, WILLIAM M Employer name Division of State Police Amount $21,921.00 Date 10/13/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROODY, LINDA S Employer name Temporary & Disability Assist Amount $21,921.04 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZZARI, LINDA C Employer name Essex County Amount $21,921.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, JAMES J, JR Employer name City of Buffalo Amount $21,920.00 Date 10/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOIZIDES, MARIA Employer name Temporary & Disability Assist Amount $21,920.05 Date 01/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHINE, DENISE N Employer name Mohawk Valley Psych Center Amount $21,920.04 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLINGTON, WINSTON L Employer name New Rochelle City School Dist Amount $21,920.93 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOHEN, LINDA M Employer name Erie County Amount $21,920.94 Date 09/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARY, VIRGINIA G Employer name Hutchings Psych Center Amount $21,920.00 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNAP, PATRICIA B Employer name Potsdam CSD Amount $21,919.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, SHELDON Employer name Supreme Ct-1st Criminal Branch Amount $21,920.00 Date 04/13/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINARDO, JUDITH E Employer name Monroe County Amount $21,919.01 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, CAROL A Employer name Sherman CSD Amount $21,919.44 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, KENNETH J Employer name State Insurance Fund-Admin Amount $21,919.97 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUSE, DOROTHY G Employer name Bellmore Memorial Library Amount $21,918.88 Date 10/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARTHA R Employer name Insurance Dept-Liquidation Bur Amount $21,918.85 Date 02/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENZER, JOHN D Employer name City of Rochester Amount $21,918.12 Date 02/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, DONALD R Employer name City of Albany Amount $21,918.04 Date 05/16/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PURDY, RAYMOND F, SR Employer name Great Meadow Corr Facility Amount $21,918.24 Date 11/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUCY, CAROL A Employer name NYS Power Authority Amount $21,918.64 Date 03/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOFFER, BARBARA A Employer name Rome Housing Authority Amount $21,918.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRISITS, JOSEPH Employer name SUNY Buffalo Amount $21,917.96 Date 05/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLERIN, JAY G Employer name Dept Transportation Region 7 Amount $21,917.95 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKEN, ROBERT L Employer name Port Authority of NY & NJ Amount $21,918.00 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERES, CYNTHIA E Employer name Hudson River Psych Center Amount $21,917.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROUSSARD, JANET M Employer name Shoreham-Wading River CSD Amount $21,917.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DONALD J Employer name Town of Tonawanda Amount $21,918.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, EMANUEL, III Employer name Division of State Police Amount $21,917.04 Date 03/03/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WAGNER, GLORIA J Employer name Onondaga County Amount $21,916.78 Date 10/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOLES, DOUGLAS H Employer name Onondaga County Amount $21,916.70 Date 05/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, ACHAMMA X Employer name Nassau Health Care Corp. Amount $21,916.60 Date 04/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, JOHN J Employer name Buffalo Mun Housing Authority Amount $21,916.67 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAE, DELLA Employer name Long Island Dev Center Amount $21,917.00 Date 05/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, DOROTHY F Employer name S Adirondack Library System Amount $21,916.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, RAYMOND E Employer name Cornell University Amount $21,916.04 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTERA, FIDELE E Employer name Town of Babylon Amount $21,916.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSS, HERBERT B Employer name Town of Sweden Amount $21,916.00 Date 06/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDEN, WILLIAM F Employer name City of Rochester Amount $21,915.97 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARBELL, DENNIS A Employer name Children & Family Services Amount $21,916.00 Date 08/28/2002 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