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 LINVILLE, MARIANNE U Employer name Binghamton City School Dist Amount $21,267.72 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPIANI, JOSEPH J Employer name Monroe County Amount $21,266.89 Date 05/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, VICKI N Employer name SUNY College At New Paltz Amount $21,266.58 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, HAROLD G Employer name Dept Transportation Region 1 Amount $21,267.00 Date 05/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGAN, JACK S Employer name St Lawrence County Amount $21,267.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, JOHN F Employer name Supreme Ct-1st Criminal Branch Amount $21,266.05 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBERGALIS, JOSEPH P Employer name City of Buffalo Amount $21,266.04 Date 04/18/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALICCHIA, ALFRED P, JR Employer name Rome Housing Authority Amount $21,266.44 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWHOUSE, DOROTHY A Employer name Suffolk County Amount $21,266.08 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, SUSAN E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,266.00 Date 11/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAWN, JOYCE K Employer name Brockport CSD Amount $21,266.00 Date 07/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZIO, JOSEPH M Employer name Village of Endicott Amount $21,266.04 Date 03/02/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SWIATOCHA, JOSEPH K Employer name Suffolk County Amount $21,266.04 Date 09/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCADDEN, CARMAN H Employer name Chautauqua County Amount $21,266.00 Date 03/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCHILO, MARCELLA K Employer name Hicksville UFSD Amount $21,266.00 Date 01/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, VAL S Employer name Department of Health Amount $21,265.29 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADISON, ALEASE P Employer name Western Regional Otb Corp. Amount $21,265.07 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INZEO, MICHELE Employer name Taconic DDSO Amount $21,265.96 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLARIK, CATHERINE E Employer name Manhattan Psych Center Amount $21,265.96 Date 11/03/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOHON, NORMAN P Employer name Town of Wayland Amount $21,266.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEISEN, JOHN H Employer name Village of Kenmore Amount $21,265.00 Date 09/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JONES, RICHARD E Employer name Greater Binghamton Health Cntr Amount $21,265.04 Date 03/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVALLEY, RICHARD M Employer name St Lawrence Psych Center Amount $21,265.04 Date 05/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENFREW, ANNA R Employer name Phoenix CSD Amount $21,264.91 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, FRANCIS G Employer name Middletown Psych Center Amount $21,264.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, JANET S Employer name Dept Labor - Manpower Amount $21,264.96 Date 06/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, MARGARET Employer name Hicksville UFSD Amount $21,265.00 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASH, JANE I Employer name SUNY Stony Brook Amount $21,263.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, JAMES M, SR Employer name Columbia County Amount $21,263.00 Date 11/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKWITH, PEGGY M Employer name Hsc At Syracuse-Hospital Amount $21,263.49 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABOWITZ, LEWIS R Employer name Mid-Hudson Psych Center Amount $21,263.64 Date 07/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENTZ, JAMES M Employer name Cattaraugus County Amount $21,263.07 Date 01/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLON, ELIZABETH A Employer name Onondaga County Amount $21,263.00 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPER, MARGARET A Employer name Erie County Amount $21,262.79 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, MARGARET D Employer name Ulster County Amount $21,262.55 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUGGEO, MAUREEN F Employer name Lansing CSD Amount $21,263.00 Date 02/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ALDEN N Employer name Plainedge UFSD Amount $21,263.00 Date 09/03/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FRIEST, PAMELA J Employer name Southold UFSD Amount $21,262.84 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ALESSANDRO, THELMA Employer name Division of State Police Amount $21,262.15 Date 05/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KADIEN, KATHERINE Employer name Western New York DDSO Amount $21,262.32 Date 02/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGLER, JANET M Employer name BOCES-Oneida Herkimer Madison Amount $21,262.25 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEH, SANDRA M Employer name Rochester City School Dist Amount $21,262.00 Date 06/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, OLIVER E Employer name Town of Huntington Amount $21,262.00 Date 03/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, RASHIID Employer name Sing Sing Corr Facility Amount $21,262.05 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MILDRED Employer name Kingsboro Psych Center Amount $21,262.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGT, WALTER R Employer name Onondaga County Amount $21,262.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNBERGER, WALTER J Employer name Division of State Police Amount $21,262.00 Date 09/06/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILLER, SHARON C Employer name Taconic DDSO Amount $21,261.84 Date 03/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRAH, LORETTA Employer name Department of Tax & Finance Amount $21,261.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONACO, ANTHONY, JR Employer name City of North Tonawanda Amount $21,262.00 Date 12/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, EMMA J Employer name St Lawrence Psych Center Amount $21,261.04 Date 06/18/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, JAMES L Employer name Kings Park Psych Center Amount $21,261.04 Date 02/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, CHARLOTTE S Employer name Buffalo City School District Amount $21,260.04 Date 09/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKEN, MATILDA Employer name SUNY Buffalo Amount $21,260.04 Date 02/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERHAM, MARLENE L Employer name BOCES-Franklin Essex Hamilton Amount $21,259.73 Date 01/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, GAIL A Employer name Mohawk Correctional Facility Amount $21,259.76 Date 12/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLSTEAD, RICHARD L Employer name Dept Transportation Region 9 Amount $21,259.80 Date 10/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITCHER, JAMES M Employer name Children & Family Services Amount $21,259.04 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, DEBRA M Employer name Finger Lakes DDSO Amount $21,259.33 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANKEY, HATTIE R Employer name Staten Island DDSO Amount $21,259.08 Date 10/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVITT, STANLEY Employer name Glens Falls City School Dist Amount $21,259.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, ANNETTE E Employer name Wyoming County Amount $21,258.04 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STITH, DORIS M Employer name SUNY College Techn Morrisville Amount $21,258.62 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUGENT, BARBARA E Employer name Nassau County Amount $21,258.53 Date 02/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, HAROLD Employer name City of White Plains Amount $21,258.96 Date 07/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORTON, KEVIN E Employer name Hutchings Psych Center Amount $21,257.98 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIXLER, RUSSEL R Employer name Town of Geneva Amount $21,258.00 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, JAMES H Employer name City of Jamestown Amount $21,258.00 Date 02/11/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCEWEN, DEBRA A Employer name St Lawrence County Amount $21,257.32 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STODDARD, JUNE C Employer name Chautauqua County Amount $21,257.04 Date 09/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACK, HERBERT Employer name SUNY Health Sci Center Brooklyn Amount $21,257.74 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOFTE, BERNICE M Employer name New York State Assembly Amount $21,257.49 Date 10/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBONE, WAYNE Employer name Mohawk Valley Psych Center Amount $21,256.98 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, RUTH Employer name Brooklyn DDSO Amount $21,256.96 Date 10/05/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMES, ROBERT D Employer name Division of State Police Amount $21,257.00 Date 05/23/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FATH, LORRAINE Employer name Great Neck UFSD Amount $21,256.43 Date 02/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOECKMANN, ROBERT M Employer name Town of Brookhaven Amount $21,256.32 Date 04/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVER, JAMES K, JR Employer name Onondaga County Amount $21,256.80 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATES, GAIL M Employer name Rhinebeck CSD Amount $21,256.60 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, ROBERT W Employer name Cape Vincent Corr Facility Amount $21,256.08 Date 02/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, KAY A Employer name Wappingers CSD Amount $21,256.08 Date 01/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, THOMAS F Employer name Nassau County Amount $21,255.54 Date 04/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLSTON, JEAN Employer name East Islip UFSD Amount $21,255.36 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDWASSER, MARCIA E Employer name Hudson Valley DDSO Amount $21,255.86 Date 06/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENEY, JEAN F Employer name Education Department Amount $21,255.63 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GERALDINE R Employer name Town of Amherst Amount $21,255.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAROCCO, LOUIS M, JR Employer name Insurance Department Amount $21,256.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRISON, JAMES H Employer name SUNY College At Fredonia Amount $21,255.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, ANNABELLE Employer name South Beach Multidisabled Unit Amount $21,255.04 Date 01/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, DEBRA C Employer name Otsego County Amount $21,254.77 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBBLE, SHIRLEY Employer name Rome Dev Center Amount $21,254.08 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, KATHLEEN M Employer name Otsego County Amount $21,254.53 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDS, ALFRED Employer name Children & Family Services Amount $21,254.72 Date 06/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, MICHAEL J Employer name Marcy Correctional Facility Amount $21,254.24 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULP, LARRY Employer name City of Rochester Amount $21,254.08 Date 04/30/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORIN, DANIEL C Employer name City of Albany Amount $21,253.00 Date 04/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCELMOYL, ROY W Employer name Town of Islip Amount $21,254.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, ELVIN F Employer name Tompkins County Amount $21,253.00 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDILLO, MARIO J Employer name East Islip UFSD Amount $21,253.56 Date 12/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, DORIS B Employer name Bay Shore UFSD Amount $21,253.04 Date 08/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CRECY A Employer name Rochester Psych Center Amount $21,253.00 Date 10/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, ROBERT N Employer name City of Newburgh Amount $21,253.32 Date 11/13/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRY, KENNETH I Employer name Sullivan County Amount $21,252.92 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAINTING, BRUCE E Employer name Village of Webster Amount $21,252.38 Date 09/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMAN, CAROL A Employer name Three Village CSD Amount $21,252.37 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANKER, MONICA M Employer name Department of Motor Vehicles Amount $21,252.53 Date 01/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, SHIRLEY M Employer name Auburn Corr Facility Amount $21,252.72 Date 11/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSON, RAYMOND K Employer name Temporary & Disability Assist Amount $21,252.48 Date 08/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, LYNNE R Employer name Northville CSD Amount $21,252.21 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAHMER, JUDITH C Employer name Central NY DDSO Amount $21,252.00 Date 10/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, ROBERT G Employer name Weedsport CSD Amount $21,252.82 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIGIOVANNI, VICTOR J, JR Employer name Fishkill Corr Facility Amount $21,252.00 Date 06/12/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGER, RICHARD A Employer name Dpt Environmental Conservation Amount $21,252.00 Date 03/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWLEY, THOMAS C Employer name City of Watertown Amount $21,252.00 Date 08/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLTON, DIANA L Employer name Elmira Corr Facility Amount $21,251.25 Date 06/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, ELIZABETH J Employer name City of Rochester Amount $21,250.41 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, BRENDA M Employer name Albany Housing Authority Amount $21,250.12 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSHOW, JUNE J Employer name Nassau County Amount $21,252.00 Date 10/02/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ROGER F Employer name Clinton Corr Facility Amount $21,252.00 Date 12/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEANEY, THOMAS J Employer name Dept Transportation Region 1 Amount $21,250.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, GERALDINE H Employer name SUNY College Techn Cobleskill Amount $21,250.00 Date 10/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAND, TERRY A Employer name Village of Canajoharie Amount $21,250.10 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, ERICH M Employer name Banking Department Amount $21,250.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMMICK, JEAN G Employer name Broome DDSO Amount $21,249.72 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLOTTA, FRANK R Employer name Nassau County Amount $21,249.68 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARY D Employer name Broome County Amount $21,250.00 Date 09/03/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHTO, CHERYL A Employer name Dept Labor - Manpower Amount $21,249.67 Date 10/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORPE, DASHIA A Employer name Sing Sing Corr Facility Amount $21,249.48 Date 12/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, JENNIFER E Employer name City of Ithaca Amount $21,249.36 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPELLO, LOUIS A, MD Employer name Kingsboro Psych Center Amount $21,249.29 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGY, JOSEPHINE A Employer name Port Authority of NY & NJ Amount $21,249.04 Date 10/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHEA, EILEEN Employer name Nassau County Amount $21,249.04 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREE, MARY Employer name Westchester County Amount $21,249.08 Date 01/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDOWELL, WALTER D Employer name Village of Lakewood Amount $21,249.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITT, KEITH Employer name Allegany County Amount $21,248.95 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTER, NAZAREE J Employer name Long Island Dev Center Amount $21,248.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECINE, JULIANA Employer name Rockland County Amount $21,248.71 Date 02/18/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERRICK, ROBERT H Employer name Town of Greece Amount $21,248.44 Date 07/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASEY, CLEO B Employer name Hamburg CSD Amount $21,248.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALVO, SHARON Employer name Central NY Psych Center Amount $21,248.00 Date 05/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, DARLENE E Employer name Office of General Services Amount $21,248.10 Date 11/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANHOOFT, SARAH C Employer name Finger Lakes DDSO Amount $21,247.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULIAN-ORTMAN, CHERYL F Employer name Buffalo Psych Center Amount $21,248.00 Date 07/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, CATHERINE L Employer name NYC Judges Amount $21,248.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPPLE, MARETTA Employer name Village of Port Jefferson Amount $21,247.05 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, SHIRLEY J Employer name Niagara Falls City School Dist Amount $21,246.71 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILMOTH, ROBERT T Employer name Town of Greenburgh Amount $21,247.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOWERS, DONNA M Employer name Capital District DDSO Amount $21,246.82 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABBIE, DEBRA A Employer name Third Jud Dept - Nonjudicial Amount $21,246.47 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWNACK, JAMES L, JR Employer name Schenectady County Amount $21,246.14 Date 05/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRINGTON, YVONNE C Employer name SUNY Health Sci Center Brooklyn Amount $21,246.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, MARY ANN Employer name Rockville Centre UFSD Amount $21,246.00 Date 05/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOTO, JOHN T, JR Employer name Onondaga County Amount $21,246.34 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JUNE A Employer name Dept Labor - Manpower Amount $21,246.35 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, EUGENE Employer name Columbia County Amount $21,246.17 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, LINDA Z Employer name SUNY Coll Ceramics Alfred Univ Amount $21,245.33 Date 06/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERBERG, HOWARD M Employer name Department of Motor Vehicles Amount $21,245.75 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MROZOWSKI, JOHN J Employer name Floral Park-Bellerose UFSD Amount $21,245.15 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTOSH, LARRY D, SR Employer name Town of Babylon Amount $21,245.14 Date 07/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYZINE, ELOUIS Employer name Monroe County Amount $21,244.04 Date 12/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, IRA D Employer name SUNY College Technology Delhi Amount $21,244.00 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKINGHAM, EDWARD W Employer name Taconic DDSO Amount $21,245.00 Date 06/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDINI, JOSEPH V Employer name South Beach Psych Center Amount $21,244.80 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTICE, JEFFREY L Employer name Off of The State Comptroller Amount $21,244.92 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMCKE, BARBARA V Employer name Hilton CSD Amount $21,244.00 Date 01/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHER, ALFRED D, JR Employer name Mohawk Correctional Facility Amount $21,244.08 Date 03/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCOCO, LORRAINE Employer name Erie County Amount $21,244.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROURK, PATRICK R Employer name St Lawrence County Amount $21,243.93 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ARTHUR, GLENDA BEA Employer name Niagara County Amount $21,243.86 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRDUL, CATHY J Employer name SUNY Buffalo Amount $21,243.98 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, JEAN A Employer name Greene Corr Facility Amount $21,243.16 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, DANNY I Employer name New York State Canal Corp. Amount $21,243.59 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUEHMEIER, RONALD L Employer name Amherst CSD Amount $21,243.56 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, MYRA N Employer name Briarcliff Manor UFSD Amount $21,243.54 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDDICK, JOHN M Employer name Minerva CSD Amount $21,243.00 Date 09/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, BARBARA Employer name Finger Lakes DDSO Amount $21,243.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PUY, GEORGE E Employer name Eastern NY Corr Facility Amount $21,243.00 Date 08/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, LINDA M Employer name Oswego City School Dist Amount $21,243.08 Date 11/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORANDI, JOHN A Employer name Elmsford UFSD Amount $21,243.00 Date 08/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, FRANCIS E, JR Employer name Jefferson County Amount $21,242.91 Date 04/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEFE, HELEN B Employer name Broome County Amount $21,242.47 Date 06/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, SYLVIA R Employer name Rockland County Amount $21,242.42 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNER, STANLEY Employer name Nassau Otb Corp. Amount $21,242.88 Date 11/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, EDITH Employer name Hudson River Psych Center Amount $21,242.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, PHYLIS S Employer name Marcy Correctional Facility Amount $21,242.28 Date 10/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTAGLIA, JAMES Employer name Onondaga County Amount $21,242.18 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, BEVERLY A Employer name Western Regional Otb Corp. Amount $21,242.08 Date 03/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, DAVID R Employer name City of Cortland Amount $21,242.04 Date 03/26/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HALL, BLANCHE L Employer name Roswell Park Memorial Inst Amount $21,242.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYNE, DOLORES A Employer name Surrogates Court Within NYC Amount $21,242.04 Date 04/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARLEY, WALTER K Employer name Dept Transportation Region 5 Amount $21,242.00 Date 12/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, MARIANNE H Employer name Monroe County Amount $21,242.00 Date 12/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HASSELT, ANN M Employer name City of Yonkers Amount $21,242.04 Date 11/17/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARVER, MICHAEL J Employer name City of Ithaca Amount $21,242.00 Date 05/24/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NORTH, LINDA Z Employer name Washington County Amount $21,242.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFORTE, ROSEMARIE Employer name Mid-Hudson Psych Center Amount $21,241.98 Date 02/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, DORIS E Employer name Suffolk Otb Corp. Amount $21,242.00 Date 07/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIOR, JAMES J Employer name City of Hornell Amount $21,241.88 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGHTON, OUIDA M Employer name Bronx Psych Center Amount $21,241.81 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBASH, JAMES E Employer name City of Olean Amount $21,241.96 Date 03/24/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CELLAMARE, ANTHONY Employer name City of Yonkers Amount $21,241.90 Date 10/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNWACKER, BARBARA L Employer name Nassau County Amount $21,241.78 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALLOR, CAROLE D Employer name South Huntington UFSD Amount $21,241.61 Date 03/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWOGER, JAMES C Employer name Town of Seneca Falls Amount $21,241.08 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPIONE, PAUL C Employer name Monroe County Amount $21,241.04 Date 07/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHECKETT, JOHN J Employer name Manhattan Dev Center Amount $21,241.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNSIDE, LOUIS F Employer name City of Mount Vernon Amount $21,241.08 Date 08/27/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAUGHTREY, CHERYL A Employer name Camp Pharsalia Corr Facility Amount $21,241.31 Date 10/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORDWAY, ANNA M Employer name Finger Lakes DDSO Amount $21,241.08 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JANET G Employer name Elmira Psych Center Amount $21,241.00 Date 02/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, FRANK L Employer name Temporary & Disability Assist Amount $21,241.00 Date 07/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSEK, HANNELORE Employer name BOCES Westchester Sole Supvsry Amount $21,240.93 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANTE, MICHAEL Employer name Westchester County Amount $21,240.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, NORA D Employer name Elmira Childrens Services Amount $21,240.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYNKOWSKI, MARY J Employer name Niagara County Amount $21,240.24 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, BONNIE TYO Employer name St Lawrence County Amount $21,240.00 Date 05/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDEFER, KATHERINE E Employer name Rome Dev Center Amount $21,240.08 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMSON, CHRISTINE A Employer name Onondaga County Amount $21,239.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, ELEANOR H Employer name So Huntington Public Library Amount $21,240.00 Date 04/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKENS, EDWARD F Employer name Dept Transportation Reg 11 Amount $21,239.62 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORNO, ELAINE M Employer name Lakeland CSD of Shrub Oak Amount $21,238.53 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, PATRICIA H Employer name Ramapo Catskill Library System Amount $21,238.65 Date 12/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, CHRISTINE A Employer name Niagara County Amount $21,238.16 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVINGTON, LAUREN E Employer name Metropolitan Trans Authority Amount $21,238.39 Date 01/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANARO, PATRICIA E Employer name SUNY Albany Amount $21,238.04 Date 07/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIST, BRENDA E Employer name Erie County Amount $21,238.02 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAISE, DAVID Employer name Ausable Valley CSD Amount $21,238.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRANCE, CHARLENE R Employer name Bath Mun Utility Commission Amount $21,238.00 Date 12/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIKE, RANDY C Employer name Dansville CSD Amount $21,237.91 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMELLE, ANNETTE Employer name Suffolk County Amount $21,237.87 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHER, LINDA C Employer name Town of Cazenovia Amount $21,237.98 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISKOVSKY, SUSANNE A Employer name Clarkstown CSD Amount $21,238.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBERRY, LYSLE J Employer name Niagara St Pk And Rec Regn Amount $21,237.00 Date 11/06/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PANAHON, ALVIN M Employer name Roswell Park Memorial Inst Amount $21,237.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, JANICE L Employer name SUNY College At Cortland Amount $21,236.96 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGUE, ELIZABETH A Employer name Corning Community College Amount $21,236.00 Date 01/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPUTO, CAROL M Employer name Bellmore-Merrick CSD Amount $21,236.00 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOW, MARCIA C Employer name Department of Tax & Finance Amount $21,236.00 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGLIUZZI, ROBERT Employer name Mt Vernon City School Dist Amount $21,235.32 Date 08/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, GARY A Employer name St Lawrence County Amount $21,235.94 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, GARY B Employer name Corning Community College Amount $21,235.43 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINNEY, ELLEN T Employer name New Rochelle City School Dist Amount $21,236.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'REILLY, CAMILLE L Employer name Clarence CSD Amount $21,235.40 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNSELL, JAMES E Employer name Hudson Valley DDSO Amount $21,235.30 Date 07/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, JOSEPH M Employer name Dept Transportation Reg 2 Amount $21,235.08 Date 05/11/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUBREY, RICHARD Employer name Nassau Health Care Corp. Amount $21,234.76 Date 02/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, ANN T Employer name City of Watertown Amount $21,234.65 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVANAGH, LINDA R Employer name Spencerport CSD Amount $21,234.45 Date 09/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, ROBERT E Employer name Town of Colonie Amount $21,235.04 Date 06/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARROTTE, KAREN A Employer name SUNY College At Plattsburgh Amount $21,234.90 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLATTER, ELIZABETH E Employer name Division of Veterans' Affairs Amount $21,234.00 Date 04/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, LIAM J Employer name City of Rochester Amount $21,234.12 Date 12/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASE, STANLEY L Employer name SUNY College At Plattsburgh Amount $21,233.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDH, STEPHEN Employer name Village of Mamaroneck Amount $21,233.76 Date 10/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANNULLO, THOMAS Employer name Patchogue-Medford UFSD Amount $21,233.13 Date 01/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, AURELIO Employer name Town of Oyster Bay Amount $21,234.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, LOIS Employer name Temporary & Disability Assist Amount $21,234.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, JOAN S Employer name Dept Labor - Manpower Amount $21,233.04 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAIET, BARBARA A Employer name Nassau County Amount $21,233.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEDAYKO, THOMAS J Employer name Thruway Authority Amount $21,232.96 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRIDDLE, SANDRA J Employer name Niagara County Amount $21,232.70 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, MARC Employer name Oneida County Amount $21,233.82 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDOCK, DORIS Employer name Nassau Health Care Corp. Amount $21,232.17 Date 03/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICARMINE, WILLIAM J Employer name City of Yonkers Amount $21,232.04 Date 08/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, JOSEPH P Employer name Village of Scarsdale Amount $21,231.96 Date 04/20/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASCETTA, ROBERT A Employer name City of Mount Vernon Amount $21,231.96 Date 03/08/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARTH, LOIS C Employer name Department of Motor Vehicles Amount $21,232.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABERLEN, SUSAN L Employer name Jamesville De Witt CSD Amount $21,232.00 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, DEBORAH W Employer name Broome County Amount $21,231.32 Date 12/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSSELL, WILLIAM C Employer name Liverpool CSD Amount $21,231.65 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOURNIER, PEDRO A Employer name Farmingdale UFSD Amount $21,231.60 Date 03/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBERT, WALTER E Employer name Division of State Police Amount $21,231.00 Date 01/22/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLANK, HOWARD E Employer name City of Hornell Amount $21,232.96 Date 04/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIEGEL, LYDIA Employer name Department of Tax & Finance Amount $21,231.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, AGNES Employer name Albany County Amount $21,231.00 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARY E Employer name Kingsboro Psych Center Amount $21,231.00 Date 01/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAMM, LAWRENCE Employer name Town of Huntington Amount $21,231.00 Date 02/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTALING, LOUISE M Employer name Ulster County Amount $21,230.41 Date 01/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, ANNE M Employer name Off of The State Comptroller Amount $21,230.53 Date 04/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETTUS, TIMOTHY A Employer name Warren County Amount $21,230.40 Date 08/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLET, HOWARD L Employer name Office of General Services Amount $21,230.04 Date 02/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, JOSEPH B Employer name Sullivan County Amount $21,230.00 Date 02/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWRELSKI, LINDA G Employer name Hsc At Syracuse-Hospital Amount $21,229.57 Date 04/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURPURA, CAROLE A Employer name Brooklyn Public Library Amount $21,229.20 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, THILDE S Employer name Assembly: Annual Legislative Amount $21,230.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOVE, MICHAEL L Employer name Frewsburg CSD Amount $21,229.79 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCZEK, ROSEANN Employer name Western New York DDSO Amount $21,230.00 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, NEWELL, JR Employer name Education Department Amount $21,229.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONAGAN, BEVERLY T Employer name Orleans County Amount $21,229.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGENTINA, ANTHONY P Employer name City of Mount Vernon Amount $21,229.00 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETER, DENISE Employer name Finger Lakes DDSO Amount $21,228.59 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAACSON, ALAN Employer name Division of Parole Amount $21,228.58 Date 04/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNUZZI, NICHOLAS J Employer name Town of Pamelia Amount $21,228.91 Date 12/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYMAN, THOMAS J, JR Employer name Albany County Amount $21,228.75 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENDELL, LINDA C Employer name Willard Drug Treatment Campus Amount $21,228.02 Date 11/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SANDRA N Employer name Broome County Amount $21,228.47 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRINO, CINDIE L Employer name Saranac Lake CSD Amount $21,228.06 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNES, ZANADA B Employer name Manhattan Psych Center Amount $21,228.00 Date 10/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURG, SHEILA Employer name Town of Smithtown Amount $21,228.00 Date 11/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUSTAVSON, ERIC R Employer name Mt Mcgregor Corr Facility Amount $21,228.00 Date 04/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, CONCEPCION Employer name Central Islip Psych Center Amount $21,228.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMBERG, FRANK Employer name Sullivan County Amount $21,227.92 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLODZEY, PATRICIA A Employer name Moriah CSD Amount $21,227.71 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDELL, JUDITH A Employer name Oswego County Amount $21,227.92 Date 11/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANGSIL, EDGAR L Employer name Gowanda Correctional Facility Amount $21,227.95 Date 05/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOWE, MARY V H Employer name Department of Motor Vehicles Amount $21,227.35 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPERBECK, GARY R Employer name Dept Transportation Region 9 Amount $21,227.25 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, WANDA D Employer name Westchester Health Care Corp. Amount $21,227.66 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, SHIRLEY A Employer name Onondaga County Amount $21,227.00 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSPESEL, ZONA R Employer name SUNY College At Oswego Amount $21,227.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ROBERT E Employer name City of Albany Amount $21,226.58 Date 05/13/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, WALTER H, JR Employer name Rome Dev Center Amount $21,227.00 Date 04/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMBACHER, RUSSELL T Employer name Town of Webb Amount $21,227.00 Date 04/25/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOWE, WILLIAM H Employer name Village of Garden City Amount $21,226.28 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILE, GERALD C Employer name City of Rochester Amount $21,226.04 Date 12/29/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FITZGERALD, BRENDA M Employer name Dept Transportation Region 7 Amount $21,226.26 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHR, DEBRA K Employer name Allegany County Amount $21,225.12 Date 09/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLANT, MARIA N Employer name Erie County Amount $21,225.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, MAE Employer name Division of Parole Amount $21,226.00 Date 12/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, NORBERTO R Employer name Rochester City School Dist Amount $21,225.83 Date 08/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOFKOM, BLANCHE Employer name Third Jud Dept - Nonjudicial Amount $21,225.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORENCY, TIMOTHY J Employer name Village of Fort Edward Amount $21,225.00 Date 07/11/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHERMAN, BETTY Employer name BOCES-Nassau Sole Sup Dist Amount $21,225.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYER, GWENDOLENE F Employer name Onondaga County Amount $21,225.00 Date 05/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, SHARON H Employer name Wyoming County Amount $21,225.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUUST, VELLO Employer name SUNY Buffalo Amount $21,223.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, JUDITH J Employer name Supreme Court Clks & Stenos Oc Amount $21,223.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, MARY A Employer name Clinton County Amount $21,224.32 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, JUDITH A Employer name Dpt Environmental Conservation Amount $21,224.41 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEMMILL, KATHRYN C Employer name Onondaga County Amount $21,224.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITVITSKY, JACK Employer name Adirondack Correction Facility Amount $21,223.00 Date 01/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBART, WALTER H Employer name Division of State Police Amount $21,224.96 Date 01/17/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITBECK, GRACE M Employer name Central NY DDSO Amount $21,222.96 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZARO, ANN F Employer name Nassau County Amount $21,222.68 Date 04/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCHILD, CAROLYN Employer name Nassau County Amount $21,222.59 Date 07/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUBER, THEODORE B Employer name Dept Transportation Region 5 Amount $21,222.92 Date 07/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDOUX, SYLVESTER P, II Employer name Erie County Amount $21,222.32 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILSON, WILLIAM R Employer name Dept Transportation Region 8 Amount $21,222.14 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, GREGG R Employer name Town of Gates Amount $21,222.48 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDELLA, TONY Employer name Town of Colonie Amount $21,222.47 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, ISAIAH Employer name Dept Transportation Region 10 Amount $21,222.00 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEDLER, BARBARA Employer name Suffolk County Amount $21,222.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUANE, THOMAS B Employer name City of New Rochelle Amount $21,222.00 Date 10/22/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CUMMINGS, JANICE M Employer name Dutchess County Amount $21,222.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LULL, JOHN E Employer name Town of Morris Amount $21,221.93 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKER, MARY H Employer name Office of Real Property Servic Amount $21,222.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANSEY, ELIZABETH JANE Employer name Department of Health Amount $21,221.96 Date 07/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORBAKER, ORINTHA M Employer name Finger Lakes DDSO Amount $21,221.00 Date 01/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SHARON Employer name City of Rochester Amount $21,221.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGO, FRANK E Employer name Town of Cicero Amount $21,220.92 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDAK, MARY C Employer name Westchester Health Care Corp. Amount $21,221.48 Date 05/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMBLE, WILLIAM J Employer name City of Ithaca Amount $21,221.92 Date 12/04/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEDELL, RICHARD A Employer name Nassau County Amount $21,220.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, MARLENE A Employer name New York State Assembly Amount $21,220.43 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURLING, RALPH J Employer name City of Ithaca Amount $21,219.96 Date 05/11/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRATHEARN, BRUCE L Employer name Wyoming County Amount $21,219.32 Date 03/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHER, DENISE A Employer name SUNY Binghamton Amount $21,219.85 Date 07/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLMAN, DONNA LYNN Employer name Off of The State Comptroller Amount $21,219.17 Date 08/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, GENEVIEVE L Employer name Albion Corr Facility Amount $21,220.31 Date 03/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, CAROL J Employer name Western New York DDSO Amount $21,220.00 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETER, CHERYL Employer name Chemung County Amount $21,219.17 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPP, DANIEL E Employer name Sodus CSD Amount $21,219.06 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, DIANE M Employer name Nassau Health Care Corp. Amount $21,218.56 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELUSO, MARLENE Employer name Stillwater CSD Amount $21,218.09 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, BARBARA Employer name Wyoming County Amount $21,218.96 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNING, BONNIE M Employer name Altmar-Parish-Williamstown CSD Amount $21,218.80 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, WALTER Employer name Guilderland CSD Amount $21,217.78 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, BARBARA H Employer name Town of Shelter Island Amount $21,217.63 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES E Employer name Children & Family Services Amount $21,218.03 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, PAUL D Employer name Dept Transportation Region 9 Amount $21,218.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAGG, GLENN R Employer name Sunmount Dev Center Amount $21,217.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOHEY, MARILYN G Employer name Village of Lewiston Amount $21,216.04 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFMEISTER, COLLEEN Employer name Suffolk County Amount $21,216.01 Date 03/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMM, ROBERT H Employer name Village of Herkimer Amount $21,216.00 Date 05/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VYMISLICKY, MARLENE L Employer name SUNY Binghamton Amount $21,216.30 Date 07/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITOMASSO, MARIE Employer name City of White Plains Amount $21,216.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPERO, JAMES R Employer name Dpt Environmental Conservation Amount $21,217.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOWRONEK, JEAN Employer name Nassau County Amount $21,216.58 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMANNA, BARBARA E Employer name Onondaga County Amount $21,216.04 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, BURLOIS Employer name Division of Parole Amount $21,216.00 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEPS, MARGOT M Employer name Westchester Health Care Corp. Amount $21,216.00 Date 02/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILOWE, JOAN L Employer name Education Department Amount $21,215.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ADAM, RANDY A Employer name Franklin Corr Facility Amount $21,215.87 Date 11/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLETTE, DOROTHY V Employer name SUNY College At Buffalo Amount $21,215.04 Date 12/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABERS, DONALD A Employer name City of Buffalo Amount $21,215.04 Date 11/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, SIDNEY L Employer name Cattaraugus County Amount $21,215.44 Date 01/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEIL, ALICE Employer name Department of Civil Service Amount $21,216.00 Date 09/08/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICK, KAY Employer name Senate Finance Comm Amount $21,215.08 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMMOND, MONROE Employer name City of New Rochelle Amount $21,215.00 Date 03/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIVOGL, NANCY C Employer name Saratoga County Amount $21,215.02 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, HORACE D Employer name Village of Lake Placid Amount $21,215.00 Date 08/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ESPOSITO, LOUIS Employer name Central Islip Psych Center Amount $21,215.00 Date 06/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLITANO, CONNIE Employer name Bay Shore UFSD Amount $21,215.00 Date 05/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, MARJORIE I Employer name Mohawk Valley Psych Center Amount $21,214.43 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACIAG, LYNDA M Employer name SUNY Empire State College Amount $21,214.96 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAETANI, ROSEANN Employer name Wappingers CSD Amount $21,214.54 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERFELDT, HELEN L Employer name Pilgrim Psych Center Amount $21,215.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTIN, GEORGE C, JR Employer name City of Kingston Amount $21,214.00 Date 03/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SORENSEN, JANET R Employer name Department of Tax & Finance Amount $21,214.00 Date 10/30/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREER, PHILIP E Employer name City of Kingston Amount $21,214.00 Date 09/17/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWLAND, DONNA M Employer name Department of Transportation Amount $21,214.33 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, ROSE MARIE L Employer name Center Moriches UFSD Amount $21,213.61 Date 09/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, STANLEY P Employer name Office of Mental Health Amount $21,213.48 Date 05/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ALAN H Employer name SUNY Albany Amount $21,214.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, JOYCE E Employer name Binghamton City School Dist Amount $21,213.95 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PLACA, ELENA M Employer name North Rose-Wolcott CSD Amount $21,212.89 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGGINS, WILLIE M Employer name Creedmoor Psych Center Amount $21,213.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMANO, WILFRED R Employer name Department of Motor Vehicles Amount $21,213.00 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, EDNA L Employer name Port Authority of NY & NJ Amount $21,212.53 Date 01/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, ROGER B Employer name Orleans County Amount $21,212.84 Date 03/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORR, LOUISE A Employer name Village of Jeffersonville Amount $21,212.79 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, DENNIS LEE Employer name Village of Endicott Amount $21,212.04 Date 11/04/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BONAFIDE, LORETTA F Employer name Guilderland CSD Amount $21,212.39 Date 01/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSS, JOSEPH P Employer name Garden City UFSD Amount $21,211.75 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUGE, PATRICIA Employer name Middle Country CSD Amount $21,212.04 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNISTER, ROBERT W Employer name Chautauqua County Amount $21,212.00 Date 12/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONSECA, GEORGE Employer name Orange County Amount $21,211.67 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINK, KAREN A Employer name BOCES-Oswego Amount $21,211.06 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASMUS, CONRAD F Employer name SUNY Stony Brook Amount $21,212.00 Date 12/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, RONALD R Employer name Hamilton County Amount $21,211.46 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ANGELA M Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,211.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARFIN, MARLENE Employer name Rockland County Amount $21,211.00 Date 12/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, JUDITH Employer name Capital District DDSO Amount $21,211.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONCINI, KATHRYN S Employer name Westchester County Amount $21,211.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGENTI, JUNE L Employer name Dpt Environmental Conservation Amount $21,210.00 Date 11/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, TOMMY L Employer name Monroe County Amount $21,210.00 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, CHRISTINE A Employer name Dept Labor - Manpower Amount $21,210.85 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTEO, ANGELA M Employer name Town of Pelham Amount $21,210.43 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, CLIFTON C Employer name Brooklyn DDSO Amount $21,210.00 Date 12/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHER, BRUCE J Employer name Dept Transportation Region 7 Amount $21,210.00 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, JOSEPH C Employer name Hudson Corr Facility Amount $21,210.00 Date 08/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, GRACE A Employer name SUNY At Stony Brook Hospital Amount $21,209.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINGLEY, RAYMOND W Employer name Department of Transportation Amount $21,209.96 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYER, RICHARD E Employer name SUNY College At Oswego Amount $21,209.00 Date 05/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, ALBERT Employer name Southampton UFSD Amount $21,209.00 Date 07/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFKOWICH, STUART Employer name Department of Social Services Amount $21,209.00 Date 10/05/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARTARARO, ANTHONY M Employer name Dutchess County Amount $21,209.00 Date 08/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DINEEN, MARIE E Employer name Village of Lynbrook Amount $21,208.98 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGS, JOHN J Employer name Division of State Police Amount $21,208.96 Date 01/26/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRIEGER, DOUGLAS H Employer name Erie County Amount $21,208.90 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPOLI, DONALD Employer name Monroe County Amount $21,209.00 Date 09/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, BARBARA J Employer name BOCES Eastern Suffolk Amount $21,208.90 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, GERTRUDE Employer name Nassau County Amount $21,209.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPUSCINSKI, RICHARD J Employer name Western Regional Otb Corp. Amount $21,208.04 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, SANDRA C Employer name Catskill CSD Amount $21,208.00 Date 07/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUIRE, MARION T Employer name Department of Tax & Finance Amount $21,208.74 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADD, MARSHA M Employer name Genesee County Amount $21,208.86 Date 04/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, BETH A Employer name Hancock CSD Amount $21,208.14 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHUNE, LEOLA B Employer name State Insurance Fund-Admin Amount $21,208.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFEI, NEIL C Employer name Onondaga County Amount $21,208.00 Date 09/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENT, CAROL Employer name SUNY Buffalo Amount $21,208.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINERT, HENRY R Employer name Greene Corr Facility Amount $21,208.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCVAY, IRENE M Employer name Buffalo City School District Amount $21,208.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALOMBARO, PAUL Employer name Village of Endicott Amount $21,208.00 Date 12/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAR, MAUREEN L Employer name Children & Family Services Amount $21,207.05 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATH, LEAH Employer name Westchester Health Care Corp. Amount $21,207.00 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEES, PATRICIA F Employer name Education Department Amount $21,207.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTIFILIPO, ELAINE A Employer name Monroe County Amount $21,207.96 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, MARY J Employer name Nassau County Amount $21,207.95 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, DAVID G Employer name Village of Sidney Amount $21,206.92 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA R Employer name Broome County Amount $21,206.58 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, KATHLEEN M Employer name Department of Tax & Finance Amount $21,207.00 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVITAK, JOHN J Employer name Capital District DDSO Amount $21,206.04 Date 01/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, CAROL Employer name Longwood CSD At Middle Island Amount $21,206.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWEED, PEDRO R Employer name Village of Monticello Amount $21,206.39 Date 09/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTEY, NANCY F Employer name Rockland Psych Center Amount $21,206.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, SANDRA J Employer name Central NY DDSO Amount $21,206.37 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DOROTHEA A Employer name Department of Tax & Finance Amount $21,205.96 Date 06/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORDINI, DAVID ANTHONY Employer name Westchester County Amount $21,206.00 Date 11/27/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEUP, BARBARA R Employer name Connetquot CSD Amount $21,205.91 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINCEY, VERONICA Employer name Hudson River Psych Center Amount $21,205.75 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLENAGHAN, EDWIN R Employer name Dept Transportation Region 9 Amount $21,205.96 Date 03/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, CHRIS Employer name Sullivan County Amount $21,205.04 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOREK, DUANE J Employer name Erie County Amount $21,205.06 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRARD, CARLTON W Employer name Dpt Environmental Conservation Amount $21,205.04 Date 03/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, WESLEY A Employer name Town of Pompey Amount $21,205.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCIARELLI, ALFRED J Employer name Division of State Police Amount $21,204.36 Date 11/01/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEEFE, THOMAS J Employer name Shawangunk Correctional Facili Amount $21,204.96 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARO, GRECIA Employer name Workers Compensation Board Bd Amount $21,204.71 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, WILLIAM F Employer name Division of State Police Amount $21,204.96 Date 05/11/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCLAUGHLIN, DONALD V Employer name City of Syracuse Amount $21,203.96 Date 05/26/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARLETTE, DANIEL J, SR Employer name Dunkirk City-School Dist Amount $21,204.08 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBSON, ALBERT N Employer name Village of Sherman Amount $21,204.00 Date 02/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, MARY ANN Employer name Department of Health Amount $21,204.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONATO, PHILIP T Employer name Port Jefferson Free Library Amount $21,203.73 Date 05/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZVONIK, RICHARD Employer name Oceanside UFSD Amount $21,203.68 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIODUCKI, SHARON M Employer name Erie County Medical Cntr Corp. Amount $21,202.94 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BOUNTY, STEVEN M Employer name Clinton Corr Facility Amount $21,202.25 Date 11/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGLIARDI, PASQUALE J Employer name SUNY Albany Amount $21,203.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILA, DONNA F Employer name Hudson Valley DDSO Amount $21,203.58 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDGEMAN, ROBERT J Employer name City of Albany Amount $21,201.96 Date 01/06/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNORS, SHIRLEY C Employer name SUNY College At Plattsburgh Amount $21,201.93 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DLUZNESKI, ELIZABETH I Employer name Nassau County Amount $21,202.19 Date 03/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LULEY, HAROLD F Employer name City of Utica Amount $21,202.00 Date 08/04/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JACKASAL, JIMMY N Employer name Westchester Health Care Corp. Amount $21,201.68 Date 08/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIER, EILEEN J Employer name Oneida Co Soil/Water Con Dist Amount $21,201.57 Date 05/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEISS, SUSAN Employer name Town of Babylon Amount $21,201.66 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, SHARON L Employer name Oswego City School Dist Amount $21,201.10 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZIPONE, BONNIE L Employer name Sunmount Dev Center Amount $21,201.51 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTTELES, ALBERT P Employer name Dutchess County Amount $21,201.48 Date 06/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKS, WESLEY R Employer name Elmira Psych Center Amount $21,201.08 Date 04/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDOR, RONALD Employer name Oneida Correctional Facility Amount $21,201.30 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODDO, SUSAN M Employer name Freeport Memorial Library Amount $21,201.04 Date 07/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUEGER, JACQUELYN Employer name Erie County Medical Cntr Corp. Amount $21,200.73 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWELL, ALFRED R Employer name Kingsboro Psych Center Amount $21,201.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHMED, KUSHALATA JAYAKAR Employer name SUNY Health Sci Center Brooklyn Amount $21,201.00 Date 02/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREINER, JAMES J Employer name City of Buffalo Amount $21,201.00 Date 02/13/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACON, ANNETTE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,200.00 Date 12/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERLY, YOLANDA S Employer name Chemung County Amount $21,200.47 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAINES, THEADORA A Employer name Village of Newark Amount $21,200.00 Date 07/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUDEN, LOIS A Employer name Campbell Savona CSD Amount $21,199.96 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDERO, CARMEN M Employer name NY Institute Special Education Amount $21,199.71 Date 06/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAINE, JONAH D Employer name Dept Transportation Region 3 Amount $21,200.00 Date 03/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPITALIERE, FRANK Employer name Village of Hempstead Amount $21,200.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVLIN, EVERT J Employer name Nassau County Amount $21,199.04 Date 01/17/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FORD, RUBY S Employer name Nassau County Amount $21,199.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC INTYRE, VIOLA Employer name Rockland County Amount $21,198.20 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGG, PETER M Employer name Town of Saugerties Amount $21,198.01 Date 04/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTMAN, LAURIE M Employer name NYS Psychiatric Institute Amount $21,199.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNE-BOWLIN, LINDA S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,199.00 Date 04/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SARA Employer name Bernard Fineson Dev Center Amount $21,198.94 Date 09/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, STEPHEN J Employer name Thruway Authority Amount $21,198.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINLOCK, MARION Employer name Arlington CSD Amount $21,198.54 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, FRANCIS R Employer name Nassau County Amount $21,198.00 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCONVILLE, DANIEL J Employer name Dept of Agriculture & Markets Amount $21,198.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAF, JANET T Employer name Nassau County Amount $21,197.97 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, ALICE M Employer name Horseheads CSD Amount $21,197.92 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZZARESE, CHARLES Employer name Banking Department Amount $21,198.00 Date 09/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, ISRAEL Employer name SUNY Health Sci Center Brooklyn Amount $21,197.92 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, SANTO A, JR Employer name Central NY DDSO Amount $21,197.88 Date 07/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, LISA A Employer name Cayuga Correctional Facility Amount $21,197.76 Date 08/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, THOMAS W Employer name SUNY College At Oneonta Amount $21,197.00 Date 07/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COURT, PETER R Employer name Battery Park City Authority Amount $21,197.79 Date 10/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINIARSKI, LILLIAN J Employer name Town of Tonawanda Amount $21,197.47 Date 06/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHUS, DENNIS P Employer name Village of Dansville Amount $21,197.00 Date 12/05/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRINGTON, EDWARD H, JR Employer name Town of Warrensburg Amount $21,197.00 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHER, DOROTHY Employer name Northport East Northport UFSD Amount $21,196.96 Date 08/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITE, WILLIAM Employer name Westchester County Amount $21,196.96 Date 04/28/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, ANGELA C Employer name Taconic DDSO Amount $21,196.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PRADE, AIME R Employer name St Lawrence County Amount $21,197.36 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, LAUREN E Employer name Third Jud Dept - Nonjudicial Amount $21,196.93 Date 03/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONYERS, WILBERT Employer name City of Troy Amount $21,196.32 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, GRACE ANN Employer name Leroy CSD Amount $21,195.92 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANDZILAK, MARY P Employer name Yonkers City School Dist Amount $21,195.67 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROHMEYER, JAMES R Employer name City of Glens Falls Amount $21,196.00 Date 01/07/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NASH, MARTHA C Employer name Pilgrim Psych Center Amount $21,195.92 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGALETTI, MARIE A Employer name Harrison CSD Amount $21,195.38 Date 10/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELLER, ROBERT H Employer name Town of Guilderland Amount $21,195.35 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, ANNA J Employer name Children & Family Services Amount $21,194.96 Date 08/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, LAURIE A Employer name Orleans County Amount $21,194.89 Date 04/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUEMENT, SHIRLEY Employer name New York Public Library Amount $21,193.96 Date 10/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUISE, OTIS Employer name Finger Lakes DDSO Amount $21,194.31 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULBERT, DONALD W Employer name Division of State Police Amount $21,194.88 Date 08/05/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLVENBACH, LORALYN M Employer name Western New York DDSO Amount $21,194.26 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAJEUNESSE, DONALD ALCIDE Employer name Office of General Services Amount $21,193.92 Date 04/23/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOTARCZAK, JOSEPH, JR Employer name City of Buffalo Amount $21,193.96 Date 03/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MARY J Employer name Hilton CSD Amount $21,193.92 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, ALEXANDER Employer name Rockland Psych Center Amount $21,193.88 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, LORNA M Employer name Putnam County Amount $21,193.88 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSAW, VICTOR F Employer name Baldwinsville CSD Amount $21,193.84 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, JAMES C Employer name Webster CSD Amount $21,193.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIULIO, JOSEPH Employer name Div Military & Naval Affairs Amount $21,192.92 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYER, IDELLA Employer name Department of Motor Vehicles Amount $21,193.49 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWTON, KATHI A Employer name Groveland Corr Facility Amount $21,192.36 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, MARGARET M Employer name Office of Employee Relations Amount $21,192.80 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IOVINELLI, PAUL M Employer name Schenectady County Amount $21,192.89 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWLES, ALFRED J, JR Employer name Town of Sandy Creek Amount $21,192.61 Date 05/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURAY, ANDREW R Employer name City of Binghamton Amount $21,191.39 Date 06/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHAN, PETER J Employer name City of Albany Amount $21,192.00 Date 01/15/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUBOW, ARTHUR Employer name Rockland Psych Center Amount $21,191.00 Date 05/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, NOREEN J Employer name Capital Dist Psych Center Amount $21,191.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIS, JAMES R Employer name City of Rochester Amount $21,191.32 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCLAY, MARIE A Employer name BOCES-Monroe Amount $21,191.00 Date 07/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISALVO, JAMES J Employer name Finger Lakes DDSO Amount $21,191.00 Date 03/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRITER, CHARLOTTE A Employer name Nassau County Amount $21,191.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTON, WAYNE C Employer name Appellate Div 2nd Dept Amount $21,190.90 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, PAMELA G Employer name Onondaga County Amount $21,190.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, CARL R Employer name Western New York DDSO Amount $21,190.00 Date 03/06/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APICELLA, GLORIA Employer name Suffolk County Amount $21,190.76 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRALIK, NICHOLAS, JR Employer name City of White Plains Amount $21,190.88 Date 12/15/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAIR, JAY Employer name Niagara County Amount $21,190.50 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GESLAK, KAZIMIERZ Employer name Hicksville UFSD Amount $21,190.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, PENNY J Employer name Manhattan Psych Center Amount $21,190.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILAS, LAMONT J Employer name Port Authority of NY & NJ Amount $21,190.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, SALLY A Employer name Erie County Amount $21,190.00 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSS, CHRISTEL Employer name Children & Family Services Amount $21,190.00 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CENTRA, JOAN M Employer name West Seneca CSD Amount $21,189.48 Date 07/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADER, PATRICIA A Employer name Hsc At Syracuse-Hospital Amount $21,189.48 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLLER, ELEANOR M Employer name Riverhead Free Library Amount $21,189.48 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BITETTI, BONNIE J Employer name Rochester Psych Center Amount $21,189.78 Date 11/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOGOWSKI, EMILY M Employer name Erie County Amount $21,189.96 Date 09/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGY, CYNTHIA E Employer name Hutchings Psych Center Amount $21,189.66 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEDMAN, BEVERLY T Employer name Westchester County Amount $21,189.04 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERVELLO, ROSEMARIE Employer name Ardsley UFSD Amount $21,189.33 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEITTER, MARY E Employer name Orchard Park CSD Amount $21,188.07 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, CATHY E Employer name Department of Tax & Finance Amount $21,188.19 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, HAROLD J Employer name Finger Lakes DDSO Amount $21,189.00 Date 07/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, ROBERT A Employer name Elmira Corr Facility Amount $21,187.96 Date 06/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNE, GERALD I Employer name City of Rome Amount $21,188.00 Date 01/15/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARSONS, PHYLLIS A Employer name Fairport CSD Amount $21,188.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREISS, SYLVIA Employer name Nassau County Amount $21,187.88 Date 10/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JEFFERY G Employer name Village of Perry Amount $21,187.82 Date 06/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELSANTO, RUTH Employer name Village of New Paltz Amount $21,187.92 Date 08/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, IVY C Employer name Dept Labor - Manpower Amount $21,187.96 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, ALVINE R Employer name Hudson Valley DDSO Amount $21,187.89 Date 05/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, PATRICIA Employer name Oneida County Amount $21,187.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHALA, JAMES E Employer name Oneida Correctional Facility Amount $21,187.44 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALEBJIAN, HAIG Employer name Department of Tax & Finance Amount $21,187.03 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANORMAN, W BERNARD Employer name City of Ithaca Amount $21,186.96 Date 07/08/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, JAMES H Employer name City of Syracuse Amount $21,186.96 Date 01/30/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOFFITT, GEORGE W Employer name Town of Bolton Amount $21,186.96 Date 04/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSIA, KATHRYN C Employer name St Lawrence Psych Center Amount $21,186.92 Date 07/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THWAITS, MADELINE C Employer name Olympic Reg Dev Authority Amount $21,186.82 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUKAY, KAY Y Employer name Western New York DDSO Amount $21,185.96 Date 07/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARNIERI, ANNE M Employer name Mohawk Valley Child Youth Serv Amount $21,185.94 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEOD, ANGELINA Employer name City of Auburn Amount $21,186.24 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINIZIO, JEAN H Employer name Central NY DDSO Amount $21,185.98 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFENDLER, RICHARD B Employer name Town of Forestport Amount $21,186.14 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURNANE, LAWRENCE P Employer name Village of Dobbs Ferry Amount $21,185.88 Date 05/27/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARISI, NICHOLAS J Employer name Department of Social Services Amount $21,185.96 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LEO, ANGIOLINA Employer name SUNY College At Purchase Amount $21,185.61 Date 07/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PADDEN, JACQUELINE Employer name Niskayuna CSD Amount $21,185.09 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BARBARA J Employer name Steuben County Amount $21,185.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, JANICE M Employer name Greece CSD Amount $21,185.00 Date 12/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDER, EDWARD J Employer name NYS Teachers Retirement System Amount $21,185.47 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, SYLVIA J Employer name Finger Lakes DDSO Amount $21,185.38 Date 01/24/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEGLER, DIANE M Employer name Erie County Amount $21,185.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESSLIN, MARGARET E Employer name Buffalo City School District Amount $21,185.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSSEVE, KAAREN B Employer name Greenburgh CSD Amount $21,185.00 Date 08/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIONE, LORRAINE Employer name Town of Islip Amount $21,184.88 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, NANCY M Employer name Wayne County Amount $21,184.00 Date 08/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, RICHARD C Employer name Whitesboro CSD Amount $21,184.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIWAK, JOSEPH W Employer name Monroe County Amount $21,183.92 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZARSKI, MARGARET O Employer name E Syracuse-Minoa CSD Amount $21,184.20 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GENEVA Employer name Western Regional Otb Corp. Amount $21,184.33 Date 03/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOMBARDO, CHARLOTTE E Employer name Division For Youth Amount $21,184.00 Date 12/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIL, EILEEN L Employer name East Rochester UFSD Amount $21,184.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDA, PATRICIA M Employer name Cleary School Deaf Children Amount $21,183.88 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, SHARON A Employer name Moriah CSD Amount $21,183.90 Date 10/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESSO, MARCUS J Employer name Suffolk County Amount $21,183.21 Date 04/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GRAW, ARTHUR J Employer name Capital District DDSO Amount $21,183.21 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROSSI, EVELYN Employer name Long Island Dev Center Amount $21,183.04 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUCKER, GERALDINE A Employer name Nassau Health Care Corp. Amount $21,183.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARUE, JOSEPH H Employer name City of Cortland Amount $21,183.00 Date 02/12/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEONE, LEWIS R Employer name Monroe County Amount $21,183.00 Date 05/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, JOANNE M Employer name SUNY Binghamton Amount $21,182.96 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, WILLIAM J Employer name Hicksville Water District Amount $21,182.04 Date 06/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNGE, EMILY A Employer name Cornell University Amount $21,182.43 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRIKOVSKY, BORIS M Employer name Nassau Health Care Corp. Amount $21,182.46 Date 07/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIST, JOHN R Employer name City of Utica Amount $21,182.57 Date 01/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, EMILIA Employer name Nassau Health Care Corp. Amount $21,182.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDERER, THOMAS, JR Employer name County Clerks Within NYC Amount $21,182.00 Date 02/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER-FOLGER, BONNIE E Employer name Gowanda Correctional Facility Amount $21,181.41 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SARNO, ANTHONY J Employer name Finger Lakes St Pk And Rec Reg Amount $21,181.34 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUSCIO, PAMELA E Employer name Watervliet City School Dist Amount $21,181.69 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIBBARD, SARA J Employer name Erie County Amount $21,181.54 Date 07/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRADON, JANET E Employer name BOCES Eastern Suffolk Amount $21,181.93 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, JAMES P Employer name Wayne County Amount $21,181.12 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAUVIN, DOUGLAS L Employer name Temporary & Disability Assist Amount $21,181.02 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHR, STUART F Employer name Town of Verona Amount $21,181.00 Date 07/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREMIANI, EILEEN H Employer name Sagamore Psych Center Children Amount $21,181.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAER, ADRIENNE R Employer name South Beach Psych Center Amount $21,180.96 Date 02/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, PHILIP Employer name Brooklyn DDSO Amount $21,181.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGSTROM, EVELYN Employer name Pilgrim Psych Center Amount $21,181.00 Date 07/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVES, HUGH A Employer name Attica Corr Facility Amount $21,180.00 Date 12/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, SANDRA S Employer name Office of Mental Health Amount $21,181.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAHMANN, ELIZABETH J Employer name Harlem Valley Psych Center Amount $21,179.96 Date 04/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETTMAN, DAN Employer name SUNY College Technology Delhi Amount $21,180.23 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERNAHAN, CHARLOTTE W Employer name Craig Developmental Center Amount $21,179.88 Date 05/24/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWDLE, WILLIAM V Employer name Steuben County Amount $21,179.83 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, DEBORAH W Employer name Town of Poughkeepsie Amount $21,179.30 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUMP, RAYMOND Employer name Riverhead CSD Amount $21,179.18 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALZO, RALPH A Employer name Dept Transportation Reg 2 Amount $21,179.04 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGERLIND, KAREN M Employer name Hannibal CSD Amount $21,178.97 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, RICHARD W Employer name Village of Pleasantville Amount $21,179.88 Date 10/27/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODIN, LINDA K Employer name Dryden CSD Amount $21,178.80 Date 01/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGSON, ROBERT D, JR Employer name Town of Ballston Amount $21,178.53 Date 07/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIFE, CAROL A Employer name Washington Hts Unit Amount $21,178.04 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, GEORGE W Employer name Sing Sing Corr Facility Amount $21,178.88 Date 12/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, EDWARD T Employer name Oyster Bay-East Norwich CSD Amount $21,178.00 Date 10/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRZAN, JANE Employer name Mohawk Valley Psych Center Amount $21,177.96 Date 04/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUNDEN, MARILYN E Employer name Suffolk County Amount $21,178.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESSINGER, THOMAS V Employer name Dept Transportation Region 4 Amount $21,177.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIASKI, MICHAEL H Employer name Office of General Services Amount $21,177.71 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKART, PATRICIA A Employer name Bethlehem CSD Amount $21,177.29 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREMS, DAVID R Employer name Hsc At Syracuse-Hospital Amount $21,177.52 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDRES, DIANE M Employer name Department of Tax & Finance Amount $21,177.87 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZECKY, PETER H Employer name Dpt Environmental Conservation Amount $21,177.51 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, SHEILA H Employer name Off of The State Comptroller Amount $21,177.00 Date 07/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREINHEDER, PATRICIA A Employer name Dept Labor - Manpower Amount $21,177.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, RICHARD H Employer name Johnsburg CSD Amount $21,177.25 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, STEVE A Employer name Pine Valley CSD Amount $21,176.56 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAU, JOEL Employer name Thruway Authority Amount $21,176.46 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOROLUCK, CONSTANCE M Employer name Newark Valley CSD Amount $21,176.00 Date 07/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEYES, FRANCES R Employer name Nassau County Amount $21,176.96 Date 12/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIANDRA, RUSSELL C Employer name Health Research Inc Amount $21,176.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAMER, GILDA B Employer name Ticonderoga CSD Amount $21,175.96 Date 11/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELTON, IONA Employer name SUNY Albany Amount $21,175.96 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CHARIO, NICHOLAS F Employer name City of Rochester Amount $21,175.88 Date 01/24/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TURPIN, ELIZABETH Employer name Capital Dist Psych Center Amount $21,175.96 Date 12/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARCHETTE, RONALD J Employer name Oneida County Amount $21,175.10 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACHUN, ALEXANDER Employer name Town of Ulysses Amount $21,175.01 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONELLI, ELAYNE P Employer name S Adirondack Library System Amount $21,175.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURTON, JOANNE Employer name Suffolk County Amount $21,175.50 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEAVEY, PATRICIA F Employer name Taconic DDSO Amount $21,175.00 Date 11/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWDEN, MARY L Employer name Hammond CSD Amount $21,175.71 Date 10/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLITER, DIANE C Employer name Thruway Authority Amount $21,174.43 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLON, JOHNNIE Employer name Hudson Corr Facility Amount $21,174.29 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUNEZ, GISELA M Employer name Cornell University Amount $21,174.31 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALE, MAUREEN A Employer name BOCES-Nassau Sole Sup Dist Amount $21,174.11 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, RAY U, JR Employer name Taconic DDSO Amount $21,174.10 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKSON, VERDELLA J Employer name Finger Lakes DDSO Amount $21,174.13 Date 10/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPES, WILLIAM L Employer name Town of Smithtown Amount $21,174.04 Date 05/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, SHARON L Employer name BOCES-Steuben Allegany Amount $21,174.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, CARLTON M Employer name Erie County Amount $21,174.00 Date 02/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOTHAM, ARLENE R Employer name St Lawrence County Amount $21,174.00 Date 05/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAROTTI, WILLIAM S Employer name Town of Fallsburg Amount $21,174.00 Date 11/07/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAYO, GARY N Employer name Sidney CSD Amount $21,173.78 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLASS, MICHAEL Employer name Town of Liberty Amount $21,173.52 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, LINDA K Employer name Elmira Corr Facility Amount $21,173.89 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODGE, KATHLEEN A Employer name East Hampton UFSD Amount $21,173.86 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, GERALDINE K Employer name Columbia County Amount $21,173.00 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIEN, ANICIA Employer name Hudson Valley DDSO Amount $21,173.34 Date 08/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUONCE, ROBERT E, SR Employer name Village of East Syracuse Amount $21,173.00 Date 08/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDOLPH, LINDA A Employer name Department of Health Amount $21,173.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, NAOMI R Employer name Finger Lakes DDSO Amount $21,172.96 Date 11/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, HAROLD W Employer name City of Olean Amount $21,173.00 Date 06/11/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LO TEMPIO, VINCENT, JR Employer name Buffalo City School District Amount $21,172.35 Date 01/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, CHARLON F Employer name City of Watertown Amount $21,173.00 Date 08/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ARCANGELI, DALE C Employer name Seneca County Amount $21,172.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERROUBA, EARLENE Employer name Department of State Amount $21,172.34 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNRIGHT, GENE R, SR Employer name Town of Russia Amount $21,172.20 Date 08/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASIL, CHARLES M, JR Employer name City of Buffalo Amount $21,172.88 Date 06/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARBER, RUTH Employer name Essex County Amount $21,172.00 Date 08/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JANET L Employer name Long Island Dev Center Amount $21,172.00 Date 10/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, JEAN A Employer name Orange County Amount $21,172.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURBOIS, WILLIAM Employer name Metro Suburban Bus Authority Amount $21,171.84 Date 10/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, ROGER A Employer name Division of State Police Amount $21,172.00 Date 09/06/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OELCHER, EILEEN Employer name South Huntington UFSD Amount $21,172.31 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, ELEANOR D Employer name Office of Mental Health Amount $21,171.00 Date 04/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, WILLIE F Employer name Syracuse Urban Renewal Agcy Amount $21,171.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUARANTILLO, GLEN E Employer name Town of Lewiston Amount $21,171.00 Date 08/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKIBITZKI, JOHN J, SR Employer name SUNY Binghamton Amount $21,171.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, CAROL A Employer name Buffalo Psych Center Amount $21,171.00 Date 08/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALAMAN, MARY A Employer name SUNY College At Oswego Amount $21,170.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISSCHER RN, WILLIAM S Employer name Div Criminal Justice Serv Amount $21,171.96 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLIE, MARY L Employer name Syracuse Housing Authority Amount $21,170.88 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, M KATHLEEN Employer name Onondaga County Amount $21,170.51 Date 12/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INFURNA, LIBERTINO Employer name Canandaigua City School Dist Amount $21,170.02 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTS, JANET Employer name SUNY Buffalo Amount $21,170.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, NORVEL Employer name Port Authority of NY & NJ Amount $21,170.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZO, CARRIE L Employer name SUNY College At Oswego Amount $21,170.08 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOE, GALE H Employer name Wilson CSD Amount $21,170.34 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMEIGH, LYNN C, JR Employer name Schuyler County Amount $21,170.04 Date 12/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOERS, MARGUERITE E Employer name Ogdensburg Corr Facility Amount $21,169.96 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DAVID P Employer name Saratoga County Amount $21,169.83 Date 05/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, JOHN J Employer name West Genesee CSD Amount $21,169.54 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENNARO, ADELINA P Employer name Mahopac CSD Amount $21,169.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROPOSKI, DARLA J Employer name Orange County Amount $21,168.98 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, DEBORAH ANN Employer name Cornell University Amount $21,169.92 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GEORGIA M Employer name Staten Island DDSO Amount $21,169.88 Date 11/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARVER, NICHOLAS Employer name Moriah Shock Incarce Corr Fac Amount $21,168.96 Date 03/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLAN, WILLIAM R Employer name SUNY College At Buffalo Amount $21,168.96 Date 11/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, ALPHONZO R Employer name Elizabethtown-Lewis CSD Amount $21,168.49 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSH, JACQUELINE D Employer name SUNY College At Potsdam Amount $21,168.35 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOATMAN, JANET Employer name Alden CSD Amount $21,168.37 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, LORETTO A Employer name Washingtonville CSD Amount $21,168.00 Date 07/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATUSOW, NAOMI C Employer name NYS Assembly - Members Amount $21,168.00 Date 02/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIZZOLA, JOHN A Employer name Suffolk County Amount $21,168.04 Date 06/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARASCO, NICOLA Employer name Nassau County Amount $21,167.92 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, KATHRYN E Employer name Central Square CSD Amount $21,168.84 Date 10/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESCOTT, PATRICIA A Employer name Ontario County Amount $21,167.31 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O CONNOR, PETER J Employer name Town of Clarkstown Amount $21,167.01 Date 07/27/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREGROW, DALE B Employer name Tompkins County Amount $21,167.32 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, JOSEPH Employer name Town of Kent Amount $21,166.96 Date 08/25/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ECKSTROM, JOHN STEVEN Employer name City of Jamestown Amount $21,167.00 Date 07/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, PEDRO J Employer name Division of Parole Amount $21,167.00 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH DI MATTEO, MARYANN Employer name Albany County Amount $21,166.66 Date 04/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPPER, MARIE F Employer name Smithtown CSD Amount $21,166.95 Date 04/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARS, ARNOB E Employer name Hsc At Brooklyn-Hospital Amount $21,166.87 Date 01/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERYLAK, CAROL A Employer name Hopevale UFSD Amount $21,166.81 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ROSEANN Employer name Lakeview Shock Incarc Facility Amount $21,166.36 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANSFIELD, EDWARD J Employer name Town of Gates Amount $21,166.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINE, WILLIAM L Employer name Washington Corr Facility Amount $21,165.72 Date 08/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, JEANETTE M Employer name Hilton CSD Amount $21,165.56 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKEN, JOAN M Employer name Ontario County Amount $21,165.48 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, RICHARD L Employer name Rockland County Amount $21,165.73 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAUGHN, EUGENE M Employer name City of Plattsburgh Amount $21,165.96 Date 02/06/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAMMERER, JAMES F Employer name Suffolk County Amount $21,165.96 Date 11/13/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOSZTAN, GARY A Employer name Dept Transportation Region 7 Amount $21,165.22 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DEUSEN, MATTHEW Employer name SUNY Albany Amount $21,165.08 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, JOAN Employer name Department of Tax & Finance Amount $21,165.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, JOHN W Employer name Taconic DDSO Amount $21,164.76 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISER, ARLEEN L Employer name Uniondale UFSD Amount $21,164.75 Date 08/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTON, MARTIN C Employer name Eastern NY Corr Facility Amount $21,165.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERTREES, ANNE Employer name Village of Baldwinsville Amount $21,164.96 Date 03/26/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LYNCH, JOSEPH J Employer name Nassau County Amount $21,164.92 Date 04/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, TOMMIE Employer name Westchester County Amount $21,164.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSALE, FELIX Employer name Schenectady County Amount $21,164.04 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IVES, KELLIE J Employer name Third Jud Dept - Nonjudicial Amount $21,164.66 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDZINSKI, CAROLYN Employer name Roswell Park Memorial Inst Amount $21,164.00 Date 09/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOIKA, WILLIAM F Employer name Attica Corr Facility Amount $21,164.00 Date 04/17/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLIAM, BETTY L Employer name Town of Southampton Amount $21,163.91 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERO, MARY G Employer name Nassau County Amount $21,164.00 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, CORA P Employer name Taconic DDSO Amount $21,163.68 Date 06/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, KAREN E Employer name Mohawk Correctional Facility Amount $21,163.67 Date 04/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANFIELD, FLOYD E Employer name Town of Erwin Amount $21,163.89 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERCIO, PATRICIA A Employer name Dutchess County Amount $21,163.54 Date 06/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFAENDER, RICHARD H Employer name Town of Oyster Bay Amount $21,163.70 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, MARY E Employer name Livonia CSD Amount $21,163.26 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANDLEY, JONI Employer name Dutchess County Amount $21,163.39 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, NANCY J Employer name BOCES-Sullivan Amount $21,163.36 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANNAMEA, DOLORES J Employer name Troy City School Dist Amount $21,162.92 Date 08/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATE, MARJORIE L Employer name NYS Psychiatric Institute Amount $21,162.92 Date 05/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRON, LINDA Employer name Great Meadow Corr Facility Amount $21,163.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSMA, TONY E Employer name Town of Eastchester Amount $21,162.96 Date 07/01/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONK, BONNIE J Employer name Fulton County Amount $21,162.41 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMPSKI, PATRICIA R Employer name 10th Dist. Suffolk Co Nonjudicial Amount $21,162.87 Date 10/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, BERNARD R, JR Employer name Canton Housing Authority Amount $21,162.39 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEILS, NOREEN Employer name Dutchess County Amount $21,162.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, HAROLD V Employer name Dept Transportation Region 3 Amount $21,162.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, LINDA M Employer name Department of Health Amount $21,162.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONK, JAMES R Employer name Oswego County Amount $21,161.89 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SURY, NARAYANA E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,162.00 Date 06/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORN, RICHARD, JR Employer name City of Hudson Amount $21,162.00 Date 01/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYCE-SEGAL, STEPHANIE F Employer name BOCES-Nassau Sole Sup Dist Amount $21,162.34 Date 03/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPRISCO, GRACE Employer name Pilgrim Psych Center Amount $21,161.96 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORESCA, JESUS L Employer name Ulster Correction Facility Amount $21,161.83 Date 12/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, WARREN Employer name Town of Greenburgh Amount $21,161.36 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENDEL, KATHLEEN Employer name Hudson Valley DDSO Amount $21,160.96 Date 08/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARTINO, CHRISTINE Employer name BOCES-Nassau Sole Sup Dist Amount $21,161.05 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTOCZAK, DONALD J Employer name Williamsville CSD Amount $21,161.12 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, ROSEMARIE Employer name Middletown Psych Center Amount $21,160.74 Date 02/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAISE, ELIZABETH J Employer name Clinton Corr Facility Amount $21,160.69 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, AUSTINE Employer name Columbia County Amount $21,160.20 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIX, ANNABELLE C Employer name Roosevelt UFSD Amount $21,160.00 Date 01/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUK, THEODORE N Employer name Division of State Police Amount $21,160.00 Date 03/07/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HESSEL, MICHELE Employer name Riverview Correction Facility Amount $21,160.12 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCK, ROGER F Employer name Town of Croghan Amount $21,160.00 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAMANTOPOULOS, NIKOLAOS Employer name Staten Island DDSO Amount $21,160.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, NANCY G Employer name Village of Larchmont Amount $21,159.70 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETKUNAS, JOHN P Employer name Village of Great Neck Plaza Amount $21,160.00 Date 05/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILP, MARY C Employer name Onondaga County Amount $21,159.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERN, MARJORIE Employer name Rockland County Amount $21,159.00 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMMARO, RICHARD J, SR Employer name Suffolk County Amount $21,158.00 Date 07/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAWRZYNIAK, JEROME E Employer name Niagara Frontier Trans Auth Amount $21,158.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, THOMAS A, JR Employer name City of Middletown Amount $21,157.96 Date 03/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WRIGHT, JACQUELINE F Employer name Erie County Amount $21,158.35 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, YVONNE Employer name Wende Corr Facility Amount $21,158.92 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULVINO, SUZANNE W Employer name Division of State Police Amount $21,158.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORKER, JAMES E Employer name Broome County Amount $21,157.96 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEUBNER, RITA J Employer name Tompkins County Amount $21,157.96 Date 05/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCHERSBERGER, PHYLLIS E Employer name Andes CSD Amount $21,157.38 Date 01/13/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DIANE L Employer name City of Rome Amount $21,157.33 Date 01/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, STEVEN Employer name Monroe County Amount $21,157.22 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABAN, ANAIDA Employer name Division of Parole Amount $21,157.82 Date 10/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, BARBARA J Employer name Whitesboro CSD Amount $21,157.46 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSLEY, WILMA M Employer name Dept of Economic Development Amount $21,157.06 Date 12/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORWIN, DENNIS Employer name SUNY Binghamton Amount $21,157.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, THOMAS E, JR Employer name Town of Brookhaven Amount $21,156.96 Date 02/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKENS, BARBARA Employer name Bayport Blue Point Pub Library Amount $21,156.95 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARMER, ANNA E Employer name Staten Island DDSO Amount $21,156.92 Date 10/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, FLORENCE R Employer name East Ramapo CSD Amount $21,157.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, CHARLES D Employer name Addison CSD Amount $21,157.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIE, BARBARA J Employer name Sullivan Corr Facility Amount $21,156.11 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKFORD, BLONDELL VIOLA Employer name Nassau Health Care Corp. Amount $21,156.46 Date 11/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, DAVID E Employer name Canton CSD Amount $21,156.37 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAGAN, NORMA L Employer name BOCES-Onondaga Cortland Madiso Amount $21,155.69 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENARTSON, FLORENCE L Employer name NYS Higher Education Services Amount $21,155.96 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYNER, ETHELDA A Employer name Rochester Psych Center Amount $21,155.92 Date 03/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VECCHIA, NANCY A Employer name Rye Neck UFSD Amount $21,155.22 Date 11/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOTS, RODNEY L Employer name Town of Tonawanda Amount $21,155.67 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUFAHL, BARBARA E Employer name SUNY At Stony Brook Hospital Amount $21,155.69 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHLEEN Employer name Department of Tax & Finance Amount $21,155.57 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NOSTRAND, JAMES K Employer name Dpt Environmental Conservation Amount $21,155.00 Date 06/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPIC, EDWARD D Employer name Village of Endicott Amount $21,154.96 Date 07/02/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIU, ELLEN F Employer name Orange County Amount $21,155.18 Date 07/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALZO, JAMES R Employer name Albany County Amount $21,155.07 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETZ, GARY M Employer name Erie County Amount $21,154.41 Date 12/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, JOHN D Employer name Great Meadow Corr Facility Amount $21,154.83 Date 02/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLAK, CARL S Employer name Fulton County Amount $21,154.53 Date 03/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICK, HELEN A Employer name Gowanda Psych Center Amount $21,154.00 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNLAP, BLAINE F, JR Employer name Syracuse City School Dist Amount $21,153.40 Date 05/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIANTE, GRACE N Employer name Nassau County Amount $21,154.02 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDELL, JOSEPH OLIVER Employer name Oceanside Sanitary District #7 Amount $21,154.00 Date 06/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNELL, KEVIN R Employer name Montgomery County Amount $21,153.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGEVINE, CAROL M Employer name Dutchess County Amount $21,153.00 Date 12/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANEYFIELD, PERRY Employer name Long Island St Pk And Rec Regn Amount $21,153.00 Date 04/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURETSKY, SVETLANA Employer name Manhattan Psych Center Amount $21,152.66 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOLOMEO, JOHN C Employer name City of Buffalo Amount $21,152.96 Date 12/21/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORNELL, HOLLIS L Employer name Town of Gouverneur Amount $21,152.74 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBERT E Employer name Division of State Police Amount $21,151.96 Date 06/24/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EXARCHOU, NICHOLAS Employer name Greater Binghamton Health Cntr Amount $21,152.05 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAHY, MARGARET Employer name Hudson Valley DDSO Amount $21,152.00 Date 09/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPHAM, MATTHEW A Employer name Westchester County Amount $21,152.39 Date 02/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLIONE, JOSEPH Employer name City of Saratoga Springs Amount $21,152.00 Date 03/02/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUGLIA, FRANK A Employer name Div Military & Naval Affairs Amount $21,151.96 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGENBOTHAM, KIMBERLY Employer name Orange County Amount $21,150.82 Date 04/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGSTROM, MATILDE Employer name Mt Vernon City School Dist Amount $21,150.72 Date 08/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELDY, EILEEN L Employer name Temporary & Disability Assist Amount $21,150.22 Date 01/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSSO, DANIEL S Employer name Department of Tax & Finance Amount $21,151.37 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANMER, BEVERLY J Employer name Schenectady County Amount $21,151.46 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, SUSAN S Employer name Onondaga County Amount $21,151.15 Date 08/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMICK, CHRISTOPHER B Employer name Village of Endicott Amount $21,150.00 Date 09/10/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOGAN, MICHAEL F Employer name Village of Southampton Amount $21,150.00 Date 05/29/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HORTON, ROBERT J Employer name Elmira Corr Facility Amount $21,150.00 Date 10/13/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORZILLO, LINDA F Employer name Saratoga Springs City Sch Dist Amount $21,149.71 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, EUGENE T Employer name Suffolk County Amount $21,148.96 Date 08/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANETTA, FRANK Employer name Town of Oyster Bay Amount $21,148.60 Date 01/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDHAMMER, INGEBORG K Employer name East Meadow UFSD Amount $21,149.96 Date 11/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURFEE, DONNA E Employer name Wyoming County Amount $21,148.00 Date 08/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAQUETTE, RICHARD R Employer name St Lawrence Psych Center Amount $21,148.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSH, LAWRENCE M Employer name City of Syracuse Amount $21,148.23 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, THERESA Employer name Rockland County Amount $21,148.13 Date 07/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DIANE Employer name Brooklyn DDSO Amount $21,147.00 Date 05/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAGOSTINO, JUDITH A Employer name NYS Senate Regular Annual Amount $21,146.96 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLIONICO, VANESSA Employer name Hudson Valley DDSO Amount $21,147.19 Date 01/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPER-LEE, MEVINAH ANDREA Employer name Department of Motor Vehicles Amount $21,146.81 Date 10/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUOCCO, JOHN F Employer name Town of Carmel Amount $21,147.00 Date 11/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTROY, JAMES F Employer name St Lawrence Psych Center Amount $21,147.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIMOLI, DOMINICK E Employer name Westchester County Amount $21,147.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, DOUGLAS H Employer name Children & Family Services Amount $21,146.43 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATELLO, DANIEL J Employer name Town of Lancaster Amount $21,146.46 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROBBEY, ENOCH A Employer name Port Authority of NY & NJ Amount $21,146.12 Date 02/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, WENDY Employer name Metropolitan Trans Authority Amount $21,146.08 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURK, RONALD S Employer name Town of Vienna Amount $21,146.13 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, PATRICIA C Employer name Town of Guilderland Amount $21,146.24 Date 06/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOOLEY, DENNIS M Employer name Kenmore Town-Of Tonawanda UFSD Amount $21,146.08 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERSING, DONNA A Employer name Niagara-Wheatfield CSD Amount $21,146.00 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOEMAKER, JANET A Employer name Broome County Amount $21,145.92 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUEGER, GAYLE Employer name Department of Motor Vehicles Amount $21,146.00 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPLETT, BONNIE A Employer name Central NY Psych Center Amount $21,146.00 Date 12/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBLE, ANITA R Employer name St Lawrence County Amount $21,146.00 Date 12/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGBINE, FRED W Employer name Collins Corr Facility Amount $21,145.92 Date 08/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHROSTOWSKI, PATRICIA A Employer name Off of The State Comptroller Amount $21,145.86 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURLAND, JOYCE A Employer name City of Middletown Amount $21,145.83 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALROTH, STEPHEN R Employer name Mohawk Correctional Facility Amount $21,145.72 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLKES, GWENDOLYN Employer name Nassau Health Care Corp. Amount $21,145.76 Date 07/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, SHIRLEY J Employer name Niagara County Amount $21,145.20 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTRUFO, RAYMOND J Employer name Village of Larchmont Amount $21,145.00 Date 02/11/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KELLER, JOAN M Employer name Cattaraugus County Amount $21,145.40 Date 04/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPAGNA, THOMAS F Employer name Syracuse City School Dist Amount $21,145.49 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHLEY, MELIDA F Employer name Hsc At Brooklyn-Hospital Amount $21,145.21 Date 03/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENZ, ROBERT J Employer name St Paul Blvd Fire Dist Amount $21,145.00 Date 01/16/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, CAROLYN W Employer name New Hartford CSD Amount $21,144.96 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBER, RICHARD G Employer name Green Haven Corr Facility Amount $21,144.89 Date 12/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOREMAS, ANNA Employer name NYS Dormitory Authority Amount $21,144.83 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPINO, JANE E Employer name Dept Transportation Region 8 Amount $21,144.26 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARANTINO, CHARLES F Employer name Town of Hempstead Amount $21,144.00 Date 10/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVER, CHARLOTTE L Employer name BOCES Erie Chautauqua Cattarau Amount $21,144.79 Date 06/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDEAUX, DONALD A Employer name Fort Ann CSD Amount $21,144.35 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRIA, BERNICE A Employer name Syracuse City School Dist Amount $21,144.84 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUACKENBUSH, MAUREEN P Employer name Central NY Psych Center Amount $21,144.00 Date 12/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLOW, WILLIAM S Employer name Department of State Amount $21,143.98 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMA, MARY Employer name 10th Dist. Nassau Nonjudicial Amount $21,143.96 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MATTIE L Employer name Children & Family Services Amount $21,143.00 Date 12/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LISA Employer name Department of Health Amount $21,143.96 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, JOAN E Employer name SUNY Albany Amount $21,143.61 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISTNER, SANDRA L Employer name Cattaraugus County Amount $21,143.00 Date 12/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLOSZCZAK, BERND E Employer name Sullivan County Amount $21,143.00 Date 09/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPANICIS, ARMAND G Employer name Port Authority of NY & NJ Amount $21,143.00 Date 08/01/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAJTAN, JOHN G Employer name Central NY DDSO Amount $21,143.52 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, SANDRA M Employer name Warren County Amount $21,142.61 Date 09/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, EVELYN M Employer name Town of Forestburgh Amount $21,142.84 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATHEN, BETTY Employer name Middleburgh CSD Amount $21,142.73 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, CAROLINE S Employer name Children & Family Services Amount $21,142.00 Date 05/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JOSEPH M Employer name Division of State Police Amount $21,142.00 Date 11/22/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOMINELLI, JANIS H Employer name Bethlehem Public Library Amount $21,142.15 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEER, WANDA L Employer name Canandaigua City School Dist Amount $21,142.10 Date 10/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEISTER, LINDA A Employer name Alexander CSD Amount $21,141.96 Date 03/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPOLE, KEITH E Employer name Town of Vestal Amount $21,142.00 Date 04/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, BETTY L Employer name Wyoming County Amount $21,142.00 Date 10/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERRY, PAUL G Employer name City of Watertown Amount $21,141.96 Date 04/11/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURTIS, HELEN M Employer name Cazenovia CSD Amount $21,141.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMBURN, ETHEL M Employer name Hudson River Psych Center Amount $21,141.00 Date 07/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, WILLIE Employer name Children & Family Services Amount $21,141.53 Date 06/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STADERMAN, LINDA L Employer name Butler Correctional Facility Amount $21,140.57 Date 05/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, ELEANORE Employer name Sachem CSD At Holbrook Amount $21,141.00 Date 07/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRAY, BRENDA B Employer name Collins Corr Facility Amount $21,140.92 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, FLOYD E Employer name Dept Transportation Region 3 Amount $21,140.25 Date 08/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKAUB, GEORGIA A Employer name Orleans County Amount $21,140.30 Date 12/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWCZARZAK, JAMES J Employer name Erie County Amount $21,140.20 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMFORT, DAVID E Employer name Town of Plattsburgh Amount $21,140.14 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUPITSCH, MATILDA Employer name Town of Oyster Bay Amount $21,140.00 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWORMER, EDWARD J Employer name Dept Transportation Region 1 Amount $21,140.00 Date 07/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINN, DOROTHY L Employer name Department of Law Amount $21,140.00 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, ROBERT, JR Employer name Town of Hempstead Amount $21,139.96 Date 05/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTENHOUSE, DAVID C Employer name Steuben County Amount $21,139.90 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIASKI, KATHLEEN M Employer name Thruway Authority Amount $21,139.35 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLEO, DAVID J Employer name Onondaga Co Res Rec Agcy Amount $21,139.32 Date 02/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, STEPHEN C Employer name Delaware Academy C S D - Delhi Amount $21,139.10 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAYAK, SUBHRA Employer name Dept Labor - Manpower Amount $21,139.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, DOLORES K Employer name SUNY At Stony Brook Hospital Amount $21,139.08 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAKMAN, ROBERT H Employer name Dept Transportation Reg 11 Amount $21,139.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSEL, KATHY Employer name Village of Potsdam Amount $21,139.00 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, ROBERT L, JR Employer name Third Jud Dep Judges Amount $21,138.91 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTEN, LULA M Employer name Rockland Psych Center Amount $21,138.96 Date 12/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTELA, MARGARET E Employer name 10th Dist. Nassau Nonjudicial Amount $21,138.96 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, PHILIP Employer name City of Glen Cove Amount $21,138.29 Date 12/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISDELL, LINDA K Employer name Workers Compensation Board Bd Amount $21,138.82 Date 07/30/2016 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