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 TAYLOR, CAROLYN A Employer name Saratoga County Amount $21,009.00 Date 03/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, MARGO A Employer name SUNY Health Sci Center Syracuse Amount $21,009.00 Date 08/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNWALL, MARGARET JEAN Employer name Rush-Henrietta CSD Amount $21,008.63 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADE, DAWN E Employer name Taconic DDSO Amount $21,008.16 Date 02/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVINGSTON, LINDA L Employer name Syracuse City School Dist Amount $21,008.00 Date 10/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLBROOK, GEORGE F, JR Employer name City of Newburgh Amount $21,007.28 Date 04/11/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, SHIRLEY Employer name Division of The Lottery Amount $21,008.05 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARATTA, LINDA A Employer name Middletown City School Dist Amount $21,008.06 Date 08/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, JOSE L Employer name Kings Park Psych Center Amount $21,007.04 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEN, PHYLLIS Employer name Smithtown Spec Library Dist Amount $21,007.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANER, CHARLES L Employer name 10th Dist. Suffolk Co Nonjudicial Amount $21,006.92 Date 10/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORNETTA, MARY Employer name Suffolk County Amount $21,007.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIELINSKI, WILLIAM L Employer name Town of Cheektowaga Amount $21,006.88 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, OTTO M Employer name Ninth Judicial Dist Amount $21,006.92 Date 06/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROUT, LINDA L Employer name Wayne County Amount $21,006.75 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAURE, JULIE M Employer name Nassau County Amount $21,006.78 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKE, ELDERFIELD J Employer name Westchester County Amount $21,006.81 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLOTTA, GRETCHEN W Employer name NYS Power Authority Amount $21,006.73 Date 09/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIC, PATRICIA A Employer name Cornell University Amount $21,006.00 Date 01/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANO, LILLIAN Employer name Sewanhaka CSD Amount $21,006.16 Date 09/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOAN M Employer name NYS Assoc Twn Supts Highways Amount $21,006.00 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLIFFORD, RITA M Employer name Erie County Amount $21,006.00 Date 10/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOWELL, JOSEPH G Employer name BOCES-Rensselaer Columbia Gr'N Amount $21,005.99 Date 05/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROONEY, MARY J Employer name Third Jud Dept - Nonjudicial Amount $21,005.88 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULINI, PATRICIA ANN Employer name SUNY Health Sci Center Syracuse Amount $21,005.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, HOPE D Employer name Mohawk Correctional Facility Amount $21,005.89 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, SHANNON J Employer name NYS Power Authority Amount $21,005.59 Date 06/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALARK, NANCY Employer name Chateaugay Correction Facility Amount $21,005.77 Date 08/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEHN, JOHN J Employer name Chenango County Amount $21,005.71 Date 03/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITO, MARY E Employer name Department of Tax & Finance Amount $21,005.19 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURKAN, LYNN M Employer name Broome DDSO Amount $21,005.04 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALBO, GARY J, SR Employer name SUNY College At Buffalo Amount $21,005.49 Date 02/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, MARGARET V Employer name Office For Technology Amount $21,005.31 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAITINO, EDWARD J Employer name Dept of Economic Development Amount $21,005.39 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, ROBERT Employer name Argyle CSD Amount $21,005.00 Date 09/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, MAUREEN C Employer name NYS Dormitory Authority Amount $21,005.01 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, CAROL F Employer name Bedford CSD Amount $21,005.00 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, HARRISON Employer name Western NY Childrens Psych Center Amount $21,005.00 Date 08/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPISTA, ALBERT H Employer name Finger Lakes DDSO Amount $21,005.00 Date 09/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, JULIA A Employer name Education Department Amount $21,005.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYNNE, SHARON L Employer name City of Yonkers Amount $21,004.36 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEOMANS, DEBORAH A Employer name Greater Binghamton Health Cntr Amount $21,004.80 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, STEPHEN A Employer name Lewis County Amount $21,004.89 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, LUCINDA Employer name Oswego City School Dist Amount $21,004.38 Date 07/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILAM, MARIANELA Employer name County Clerks Within NYC Amount $21,004.09 Date 07/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKER, RONALD F Employer name Clinton County Amount $21,004.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADGER, SANDRA S Employer name Dept Transportation Region 9 Amount $21,003.32 Date 11/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLANEY, PATRICK P Employer name Town of Edwards Amount $21,004.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, JOHN F Employer name Riverhead CSD Amount $21,003.67 Date 01/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZELOWSKI, THOMAS F, III Employer name Arlington CSD Amount $21,003.40 Date 08/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEBBIA, THOMAS J Employer name Copiague UFSD Amount $21,003.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLAN, GERALDINE R Employer name Shenendehowa CSD Amount $21,003.18 Date 02/13/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOZYNSKI, FRANCIS S Employer name Onondaga County Amount $21,003.00 Date 11/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPIA, SEBASTIAN J Employer name Westchester Health Care Corp. Amount $21,003.02 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MARTIN, DAVID C Employer name Potsdam CSD Amount $21,002.77 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACALONE, TERESA M Employer name Village of Rhinebeck Amount $21,002.37 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, CHARLES Employer name SUNY College Techn Farmingdale Amount $21,003.00 Date 03/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZARELLO, JOHN G Employer name Town of Harrison Amount $21,001.92 Date 08/13/1966 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUTTON, NORMAN E Employer name Coxsackie Corr Facility Amount $21,001.84 Date 03/06/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWITT, PHYLLIS J Employer name Putnam County Amount $21,002.34 Date 09/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARD, ROBERT C Employer name City of Binghamton Amount $21,002.00 Date 10/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, SUSIE A Employer name Office of General Services Amount $21,001.92 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISKIN, IGOR Employer name Dept Transportation Reg 11 Amount $21,001.37 Date 04/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASELLE, MARC A Employer name Onondaga County Amount $21,001.85 Date 04/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENELLA, SANDRA M Employer name Farmingdale UFSD Amount $21,001.75 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONIVAN, JOHANNA Employer name Cayuga County Amount $21,001.07 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, SHARON M Employer name North Rose-Wolcott CSD Amount $21,001.34 Date 02/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREGLIA, RICHARD B Employer name Town of Mt Pleasant Amount $21,001.00 Date 12/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASMUS, LINDA J Employer name Western New York DDSO Amount $21,001.15 Date 07/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROMMS, KAREN M Employer name Shenendehowa CSD Amount $21,001.00 Date 05/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, CHARLES K Employer name Office of General Services Amount $21,001.00 Date 06/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTEAD, MERVIN, JR Employer name Sullivan Corr Facility Amount $21,000.35 Date 05/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOY, RONALD H Employer name New York State Canal Corp. Amount $21,000.00 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROHDE, FRANK T Employer name SUNY College At Cortland Amount $21,000.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, MARY T Employer name Erie County Amount $21,000.84 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMING, MARILYN M Employer name Buffalo City School District Amount $21,000.26 Date 07/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, CLARA ADA Employer name Westchester County Amount $21,000.92 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WURZ, BRUCE E Employer name Office of Regulatory Reform Amount $20,999.44 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTALVO, ANA P Employer name Manhattan Psych Center Amount $20,999.04 Date 03/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECHT, INEZ B Employer name State Insurance Fund-Admin Amount $20,998.92 Date 08/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGIN, JACQUES Employer name Steuben County Amount $20,999.04 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRYOR, STEPHANIE Employer name Spencerport CSD Amount $20,999.37 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, GERALD L Employer name Village of Lake Placid Amount $20,999.04 Date 11/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEGAL, TAMARA Employer name Port Authority of NY & NJ Amount $20,998.92 Date 07/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, ELIZABETH J Employer name Bath CSD Amount $20,998.92 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDENMAIER, CARL H Employer name NYS Dormitory Authority Amount $20,998.51 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERTA E Employer name Nassau County Amount $20,998.00 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, JAMES D Employer name Willard Drug Treatment Campus Amount $20,997.84 Date 03/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNING, BONNIE M Employer name NYS Power Authority Amount $20,997.59 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEBBETT, PATRICIA D Employer name Tompkins County Amount $20,998.55 Date 02/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYCINA, DOROTHY L Employer name Town of Alden Amount $20,998.63 Date 03/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNEELAND, MARJORIE J Employer name Shenendehowa CSD Amount $20,997.33 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, BARBARA B Employer name North Colonie CSD Amount $20,997.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLANTON, DAVID Employer name Rockland Psych Center Amount $20,997.00 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, STEVEN D Employer name Port Authority of NY & NJ Amount $20,997.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEST, JAMES S Employer name Madison County Amount $20,997.27 Date 04/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORRITY, BERTHA E Employer name South Lewis CSD Amount $20,997.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOTE, BARBARA E Employer name Buffalo Psych Center Amount $20,997.00 Date 07/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUT, PATRICIA F Employer name Sachem CSD At Holbrook Amount $20,997.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOHL, WILLIAM J Employer name Town of Clay Amount $20,997.00 Date 06/02/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOONAN, ANNIE J Employer name BOCES-Nassau Sole Sup Dist Amount $20,996.76 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGGRIPPINO, MICHAEL P Employer name Hudson Corr Facility Amount $20,996.61 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPEK, JANE M Employer name Whitesboro CSD Amount $20,996.61 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENZEL, ROSELLA Employer name Hudson Valley DDSO Amount $20,996.88 Date 06/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, JANE T Employer name Buffalo City School District Amount $20,996.52 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEW, SHERLY Employer name Rockland County Amount $20,996.49 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRYSTAL, ELIZABETH Employer name Arlington CSD Amount $20,995.88 Date 01/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLAK, ALAN G Employer name Div Housing & Community Renewl Amount $20,996.52 Date 08/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADGER, JOYCE M Employer name BOCES-Nassau Sole Sup Dist Amount $20,995.08 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKMAN, LAWRENCE J Employer name Education Department Amount $20,995.00 Date 08/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VREELAND, RICHARD J Employer name Newark Dev Center Amount $20,995.88 Date 07/13/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCI, PHILOMENA Employer name Suffolk County Amount $20,995.88 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANGEN, DIANE M Employer name Hendrick Hudson CSD-Cortlandt Amount $20,995.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, EDWARD L Employer name Tompkins County Amount $20,995.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAY, LINDA A Employer name City of Niagara Falls Amount $20,995.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, DANIEL P Employer name Village of Garden City Amount $20,994.92 Date 09/05/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOSIBA, VIRGINIA A Employer name City of New Rochelle Amount $20,994.92 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, RALPH C Employer name Dept Transportation Region 6 Amount $20,995.00 Date 09/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, CAROL J Employer name Town of Perinton Amount $20,994.92 Date 05/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, MICHAEL J Employer name Division of State Police Amount $20,994.88 Date 05/29/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OBRIEN, LOUISE A Employer name Office of General Services Amount $20,994.88 Date 01/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, NANCY T Employer name Office For Technology Amount $20,994.16 Date 11/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLIMENO, LEAH Employer name Nassau County Amount $20,994.12 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBERTI, ANTOINETTE M Employer name Smithtown CSD Amount $20,994.84 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESANTES, BARBARA Employer name Rochester City School Dist Amount $20,994.87 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARIE T Employer name Town of East Fishkill Amount $20,994.62 Date 05/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLINN, ALBERT E Employer name Village of Lake Placid Amount $20,994.00 Date 03/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, MARLENE E Employer name Long Island Dev Center Amount $20,993.95 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEFALO, MICHELLE A Employer name SUNY College At Cortland Amount $20,993.99 Date 06/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, ROBERT W Employer name Town of Manlius Amount $20,994.00 Date 10/15/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUNSON, SALLY B Employer name Oswego County Amount $20,994.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ROBERT J Employer name Onondaga County Amount $20,993.92 Date 07/18/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, HOWARD H, JR Employer name City of White Plains Amount $20,993.92 Date 08/22/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ISAF, BETTY LOU Employer name SUNY College At Cortland Amount $20,993.84 Date 01/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMMARATA, LEONARD R Employer name City of Buffalo Amount $20,993.88 Date 01/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRARA, RICHARD Employer name Town of Brookhaven Amount $20,993.00 Date 02/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTS, COLEEN K Employer name Taconic DDSO Amount $20,993.00 Date 11/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANK, KATHLEEN T Employer name Capital District DDSO Amount $20,993.26 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTANZIO, JUDITH A Employer name Town of Southampton Amount $20,993.62 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAGHER, LAUREEN Employer name Capital District DDSO Amount $20,993.35 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, SHIRLEY M Employer name Workers Compensation Board Bd Amount $20,992.39 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBERY, MICHAEL S, JR Employer name Onondaga County Amount $20,992.88 Date 06/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCK, GARY W Employer name Rochester Psych Center Amount $20,992.00 Date 05/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTIELLO, MICHAEL L Employer name City of Amsterdam Amount $20,992.00 Date 01/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWMAN, BARBARA A Employer name Department of Tax & Finance Amount $20,992.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMO, TIMOTHY J Employer name St Lawrence County Amount $20,992.00 Date 08/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELYEA, PAUL B Employer name Division of State Police Amount $20,991.92 Date 06/30/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, MICHAEL J Employer name Central Islip Psych Center Amount $20,991.84 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, WILLIE R Employer name Department of Civil Service Amount $20,992.00 Date 11/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLESCIA, GAIL F Employer name Dept of Correctional Services Amount $20,991.65 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARON-CARTER, JOANNE D Employer name NYS Senate Regular Annual Amount $20,991.59 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LYNN J Employer name Nassau County Amount $20,991.05 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACK, TRUENETTA Employer name Rockland Psych Center Amount $20,991.84 Date 07/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRIVYANIK, WILLIAM Employer name Broome DDSO Amount $20,991.84 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERLE, LINDA J Employer name Nassau County Amount $20,991.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTO, MARIA E Employer name Helen Hayes Hospital Amount $20,991.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTIERREZ, MARIA A Employer name Children & Family Services Amount $20,990.21 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENDERGAST, BETTY Employer name Sing Sing Corr Facility Amount $20,990.00 Date 05/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MARIE E Employer name Brunswick CSD Amount $20,990.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, MARYKAREN Employer name Addison CSD Amount $20,990.97 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNDAKER, KATHLEEN A Employer name Herkimer County Amount $20,990.62 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, DAVID J Employer name Yates County Amount $20,990.52 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENEY, ELAINE J Employer name Sunmount Dev Center Amount $20,989.73 Date 08/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, ANNAMAE Employer name Niagara County Amount $20,989.00 Date 09/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWER, EVELYN L Employer name Nassau County Amount $20,988.96 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSLEY, MARGARET A Employer name BOCES-Onondaga Cortland Madiso Amount $20,988.31 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, IDA M Employer name Spackenkill UFSD Amount $20,989.68 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, WILLIAM A Employer name Fulton County Amount $20,988.64 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUIGNAN, RUTH A Employer name Westchester County Amount $20,989.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, THEODORE F Employer name Hudson River Psych Center Amount $20,988.24 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, PATRICIA Employer name Western New York DDSO Amount $20,988.10 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, LUIS G Employer name Edgecombe Corr Facility Amount $20,987.96 Date 03/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENYON, ELIZABETH J Employer name Department of Social Services Amount $20,987.92 Date 01/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOBNICK, ROSEMARIE M Employer name Cornell University Amount $20,988.00 Date 10/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITLOCK, DAVID M Employer name Town of Clay Amount $20,988.00 Date 12/20/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEST, HARLAND J Employer name J N Adam Dev Center Amount $20,987.00 Date 04/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEYNEKA, CAROL J Employer name Liverpool CSD Amount $20,987.06 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERI, KATHLEEN M Employer name BOCES Suffolk 2nd Sup Dist Amount $20,987.39 Date 11/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKLAVER, MARTIN M Employer name Port Authority of NY & NJ Amount $20,986.71 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AXTELL, RICHARD L Employer name Dundee CSD Amount $20,986.93 Date 07/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHLIN, SUSAN Employer name Town of Islip Amount $20,985.49 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OXFORD, JOSEPH J Employer name Cornell University Amount $20,985.31 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, PRISCILLA M Employer name Schenectady City School Dist Amount $20,986.16 Date 10/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, JOY Employer name Department of Health Amount $20,986.17 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTIGLIATO, CHRISTINA M Employer name Fulton County Amount $20,986.55 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, JOHN F Employer name Arthur Kill Corr Facility Amount $20,985.92 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPERS, EUNICE Employer name Monroe County Amount $20,985.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAFFE, DIANE E Employer name Great Neck UFSD Amount $20,985.10 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, CATHERINE J Employer name SUNY College Techn Farmingdale Amount $20,985.28 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGES, SHERRY L Employer name Spencerport CSD Amount $20,985.12 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FIORE, RICHARD T Employer name City of Rochester Amount $20,985.00 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRCLOTH, MARY Employer name Port Authority of NY & NJ Amount $20,985.00 Date 08/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENSLEY, JOHN E Employer name City of Albany Amount $20,985.00 Date 09/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOGART, EDWARD J, JR Employer name Suffolk County Amount $20,984.92 Date 06/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALPINE, THERESA M Employer name Dutchess County Amount $20,984.84 Date 01/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONESTEEL, WARREN C Employer name Dept Transportation Region 1 Amount $20,984.84 Date 11/28/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERRARD, EUGENE Employer name Town of Brookhaven Amount $20,984.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADDELL, ROBERT M Employer name Village of Rockville Centre Amount $20,984.00 Date 12/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOHN C Employer name Wappingers CSD Amount $20,984.08 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROY A, JR Employer name Taconic DDSO Amount $20,984.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUSTEDT, EMILY M Employer name City of Rome Amount $20,983.92 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKWELL, HENRY L Employer name City of White Plains Amount $20,983.92 Date 11/09/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIMARDI, DOMINIC P Employer name Roswell Park Memorial Inst Amount $20,983.84 Date 06/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLO, VINCENT R Employer name City of Rochester Amount $20,983.88 Date 01/24/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONALD, JANICE M Employer name South Beach Psych Center Amount $20,983.84 Date 05/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, JAMES F Employer name City of Saratoga Springs Amount $20,983.84 Date 05/12/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PILIPCZAK, DAVID L Employer name City of Auburn Amount $20,983.63 Date 05/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAENLE, MARK J Employer name City of Lockport Amount $20,983.77 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER-NOLAN, JOYAN Employer name Monroe County Amount $20,983.68 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, REGINA L Employer name Third Jud Dept - Nonjudicial Amount $20,983.76 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALH, GERALD M Employer name Erie County Amount $20,983.40 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAREEN, HARDEEP KAUR K Employer name Brooklyn Public Library Amount $20,983.28 Date 09/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSTON, MARIANNE Employer name Town of Amherst Amount $20,983.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVENS, CONSTANCE B Employer name Cornell University Amount $20,982.60 Date 02/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAN, LINDA A Employer name SUNY Buffalo Amount $20,982.01 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, WILMA M Employer name SUNY College At Fredonia Amount $20,983.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTROM, KENNETH M Employer name Dutchess County Amount $20,981.66 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFNER, THOMAS H Employer name Westchester County Amount $20,981.82 Date 02/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARLEY, VINCENT A Employer name Hartsdale Fire Dist Commission Amount $20,981.04 Date 07/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILL, ROSANNE M Employer name BOCES-Erie 1st Sup District Amount $20,981.54 Date 08/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIAZ, JOSE I Employer name NYC Judges Amount $20,981.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWHIRTER, LOUISE M Employer name SUNY Stony Brook Amount $20,981.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIECO, NICHOLAS A Employer name Village of Valley Stream Amount $20,981.00 Date 10/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, PATRICIA B Employer name Department of Motor Vehicles Amount $20,981.00 Date 01/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, MARY S Employer name Village of Hempstead Amount $20,981.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMARA, ALICE T Employer name Central Islip Psych Center Amount $20,981.00 Date 05/12/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, GREGORY T Employer name City of Jamestown Amount $20,981.00 Date 03/30/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABBENE, JANICE A Employer name BOCES-Nassau Sole Sup Dist Amount $20,980.15 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEGLER, ALICE M Employer name Uniondale UFSD Amount $20,980.20 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSY, GORDON Employer name Department of Health Amount $20,980.00 Date 03/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, LOUISE Employer name 10th Dist. Nassau Nonjudicial Amount $20,980.01 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARHAM, CORINE Employer name Rockland County Amount $20,980.00 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, HAROLD L, SR Employer name NYS Power Authority Amount $20,980.84 Date 09/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELLOR, RAYMOND F Employer name City of Utica Amount $20,980.00 Date 02/03/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DREVES, KATHARINE A Employer name Port Chester-Rye UFSD Amount $20,979.99 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUDD, JOYCE A Employer name Olean City School Dist Amount $20,979.95 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAIN, MARY F Employer name SUNY College At Buffalo Amount $20,979.92 Date 12/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTE, REGINALD E Employer name Mt Mcgregor Corr Facility Amount $20,979.48 Date 06/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREARY, CLAUDE G Employer name SUNY Health Sci Center Brooklyn Amount $20,980.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONDON, LYDIA Employer name Banking Department Amount $20,979.30 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAL, MAURA E Employer name Pearl River UFSD Amount $20,979.16 Date 04/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, WILLIAM V Employer name Dept Transportation Region 6 Amount $20,979.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, WALTER R Employer name Village of Monroe Amount $20,979.00 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAMELLI, ROSEMARY Employer name Nassau County Amount $20,978.11 Date 07/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSILIO, MICHAEL G Employer name Greene County Amount $20,978.00 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAXTON, RANDY L Employer name NYS Power Authority Amount $20,978.72 Date 09/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, JO ANN Employer name SUNY College At Oswego Amount $20,978.23 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEW, DEBORAH K Employer name Onondaga CSD Amount $20,978.07 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, RUTH N Employer name Bronx Psych Center Amount $20,977.84 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SOUZA, ETTIE M Employer name Hsc At Brooklyn-Hospital Amount $20,977.75 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, RICKI V Employer name Columbia County Amount $20,977.51 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, JULIE V Employer name Deer Park UFSD Amount $20,977.56 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, MARIAN M Employer name Peru CSD Amount $20,977.74 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, EVELYN H Employer name Mohawk Valley Psych Center Amount $20,977.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOWASKI, EDWARD J Employer name City of Yonkers Amount $20,976.92 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINE, ERNEST J Employer name Dept Transportation Region 3 Amount $20,977.00 Date 04/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRETL, GEORGE A Employer name Buffalo Psych Center Amount $20,976.84 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEGLER, DONALD B, SR Employer name Village of Spencerport Amount $20,976.92 Date 07/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESPA, LEONORE A Employer name Rochester City School Dist Amount $20,976.84 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ARLINE S Employer name St Lawrence County Amount $20,976.23 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDOW, JUDITH H Employer name Department of Health Amount $20,976.71 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, GRACE E Employer name Potsdam CSD Amount $20,976.36 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOESCH, AUGUST Employer name City of Buffalo Amount $20,975.88 Date 04/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIORE, CONNIE Employer name NYS Power Authority Amount $20,975.84 Date 07/23/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DONALD H Employer name City of Corning Amount $20,976.00 Date 10/04/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VANDOVER, EDWARD, JR Employer name Woodbourne Corr Facility Amount $20,976.00 Date 04/04/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMMINGS, DOCK Employer name Creedmoor Psych Center Amount $20,975.96 Date 10/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMPE, JAMES Employer name Eastern NY Corr Facility Amount $20,975.65 Date 11/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGONE, KEITH Employer name Town of Hempstead Amount $20,975.08 Date 01/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDO, DOROTHY M Employer name Division of State Police Amount $20,975.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINECO, THOMAS J, JR Employer name Cayuga Correctional Facility Amount $20,975.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORREIA, JOSEPH I Employer name Village of Northport Amount $20,974.90 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADUE, RONALD A Employer name Ridge Road Fire District Amount $20,975.00 Date 06/18/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VILLA, PHYLLIS M Employer name Department of Tax & Finance Amount $20,974.82 Date 10/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, ANNA L Employer name Jamestown City School Dist Amount $20,974.52 Date 04/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, CHARLES E Employer name Elmira Psych Center Amount $20,974.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERSTEIN, STUART Employer name Staten Island DDSO Amount $20,973.88 Date 08/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, CAROLYN M Employer name Thruway Authority Amount $20,973.77 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, ELLEN M Employer name East Ramapo CSD Amount $20,973.62 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, NANCY C Employer name Fairport CSD Amount $20,973.30 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, FRANCINE H Employer name Orange County Amount $20,973.13 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDLER, JANET M Employer name SUNY College Techn Farmingdale Amount $20,973.73 Date 12/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASHEL, ELAINE Employer name Hudson Valley DDSO Amount $20,973.13 Date 07/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEINKE, LEON R Employer name Suffolk County Amount $20,973.01 Date 02/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEEDER, JANIS R Employer name NYS Senate Regular Annual Amount $20,973.70 Date 03/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYMAN, LARRY O Employer name City of Olean Amount $20,972.96 Date 02/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REDENBACH, PATRICIA D Employer name Erie County Amount $20,972.96 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIECINSKI, EDWARD Employer name Hudson Valley DDSO Amount $20,972.88 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, JOSEPHINE C Employer name Suffolk County Amount $20,973.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DE BOGART, PHILLIP J Employer name Onteora CSD At Boiceville Amount $20,973.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTO, JEFFREY M Employer name Suffolk County Water Authority Amount $20,972.00 Date 12/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPERIO, JOHN J Employer name Town of Geddes Amount $20,972.00 Date 07/01/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEELER, GERALD J Employer name NYS Power Authority Amount $20,972.32 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIPPINS, JOAN C Employer name Workers Compensation Board Bd Amount $20,972.29 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCERI, FRANK R Employer name Dept Transportation Region 4 Amount $20,972.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GNIP, DONNA M Employer name Dept Labor - Manpower Amount $20,971.78 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPIRO, HOWARD A Employer name Department of Law Amount $20,972.00 Date 01/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ROBERT A Employer name City of Syracuse Amount $20,971.28 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, DONALD P Employer name Capital District DDSO Amount $20,971.18 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAVINS, CYNARA Employer name Suffolk County Amount $20,971.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTYKA, ANNA S Employer name Saratoga County Amount $20,971.40 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADVANI, RANJIT C Employer name Div Housing & Community Renewl Amount $20,971.34 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, KATHLEEN L Employer name Valley Stream UFSD 13 Amount $20,971.00 Date 10/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, FLORENCE E Employer name Nassau Health Care Corp. Amount $20,971.00 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILES, SUSAN I Employer name Mid-Orange Corr Facility Amount $20,970.02 Date 07/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, SHARON A Employer name Hadley-Luzerne CSD Amount $20,970.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CODY, BRENT L Employer name Nassau County Amount $20,970.79 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORWIN, BRIAN Employer name Nassau County Amount $20,970.27 Date 05/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, JOAN C Employer name Erie County Amount $20,970.00 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADLEY, PHILIP J Employer name Education Department Amount $20,970.13 Date 10/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, JAMES E Employer name Department of Health Amount $20,969.97 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLS, JEAN Employer name Central Islip Psych Center Amount $20,969.88 Date 09/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JAMES E Employer name Division of State Police Amount $20,969.88 Date 07/09/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MURPHY, MARGARET M Employer name New Rochelle City School Dist Amount $20,969.02 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BETTY JEAN Employer name Roswell Park Cancer Institute Amount $20,969.00 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURST, KENNETH P Employer name Onondaga County Amount $20,968.96 Date 09/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, JOSEPH K Employer name Clinton Corr Facility Amount $20,968.92 Date 07/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPUSCINSKI, MICHAEL J Employer name City of Oswego Amount $20,968.84 Date 04/08/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDRADE, GENEVIEVE K Employer name Fourth Jud Dept - Nonjudicial Amount $20,968.88 Date 12/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERNATT, JOYCE M Employer name J N Adam Dev Center Amount $20,968.92 Date 04/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDE, DOREEN P Employer name Oneida County Amount $20,967.88 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, MARTIN E Employer name Nassau County Bridge Authority Amount $20,967.84 Date 06/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, JOHN J Employer name Department of Transportation Amount $20,968.00 Date 06/05/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RICKARD K Employer name Lewis County Amount $20,968.00 Date 08/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOHN H Employer name NYC Judges Amount $20,967.97 Date 11/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTANELLA, ELSIE Employer name SUNY At Stony Brook Hospital Amount $20,967.84 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ZENAIDA Employer name Valley CSD At Montgomery Amount $20,967.80 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONOUGH, RUTH E Employer name Essex County Amount $20,967.04 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCCA, ELLA P Employer name Suffolk County Amount $20,967.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEHRLE, BEVERLY A Employer name New Hartford CSD Amount $20,966.26 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGGS, NANCY A Employer name Ontario County Amount $20,966.17 Date 08/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRY, ROBERT J Employer name City of Batavia Amount $20,966.00 Date 05/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLING, GARY A Employer name Division of State Police Amount $20,966.84 Date 06/26/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAWRENCE, JOEL F Employer name Dept Transportation Region 1 Amount $20,966.61 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHY A Employer name Attica Corr Facility Amount $20,966.54 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURGIA, BARBARA J Employer name Niagara Falls City School Dist Amount $20,965.35 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOLEN, LOUISE E Employer name NY Institute Special Education Amount $20,965.92 Date 01/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, GERALD G Employer name Erie County Amount $20,965.00 Date 04/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADOLF, JAY E Employer name Assembly: Annual Legislative Amount $20,964.96 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, CAROL J Employer name BOCES Westchester Sole Supvsry Amount $20,965.00 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, CONCETTA M Employer name Department of Tax & Finance Amount $20,965.26 Date 04/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISHTON, SHIRLEY Employer name Education Department Amount $20,964.88 Date 02/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEFFEN, JUDY E Employer name BOCES-Monroe Amount $20,964.80 Date 08/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, DAVID P Employer name North Colonie CSD Amount $20,964.75 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDER, PHYLLIS J Employer name Town of Clarkstown Amount $20,964.13 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, SHEILA A Employer name Cortland City School Dist Amount $20,964.12 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, NED H Employer name Central Square CSD Amount $20,964.05 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINELLI, ANNA R Employer name Town of Poughkeepsie Amount $20,963.88 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUKES, BARBARA A Employer name Third Jud Dept - Nonjudicial Amount $20,964.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMORA, JOSEPH H Employer name Clinton Corr Facility Amount $20,964.00 Date 01/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRI, SALVATORE Employer name NYS Senate Regular Annual Amount $20,964.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, FLORENCE Employer name Pilgrim Psych Center Amount $20,963.84 Date 10/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYSSHE, DAMALI A Employer name Wende Corr Facility Amount $20,964.00 Date 05/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTHERLAND, DEBRA S Employer name Western New York DDSO Amount $20,963.77 Date 05/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTY, RALPH L Employer name Hartford CSD Amount $20,963.00 Date 12/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORMAN, MARGARET A Employer name Suffolk County Amount $20,964.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACUZZI, MARLENE A Employer name Oswego County Amount $20,962.96 Date 11/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHADE, SANDI J Employer name Town of Wallkill Amount $20,962.96 Date 03/09/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RADER, ROBERT E Employer name City of Jamestown Amount $20,963.00 Date 06/04/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHWEITZER, JACQUELINE Employer name Kings Park Psych Center Amount $20,962.96 Date 12/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, THEODORE F Employer name City of Geneva Amount $20,963.00 Date 07/31/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAY, WILLIAM F Employer name City of Yonkers Amount $20,962.92 Date 04/13/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOLEY, WILLIAM R Employer name Oswego City School Dist Amount $20,962.93 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, LEO W Employer name Town of Greece Amount $20,962.84 Date 10/09/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREEN, JUDY A Employer name Byron-Bergen CSD Amount $20,962.59 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDO, EDWARD J Employer name Clinton Corr Facility Amount $20,962.88 Date 10/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUISI, ELIZABETH A Employer name Cayuga County Amount $20,962.52 Date 02/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYER, JOSEPH Employer name Broome County Amount $20,962.51 Date 02/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MARY A Employer name Finger Lakes DDSO Amount $20,962.20 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCHMAN, ARLEEN T Employer name Town of East Fishkill Amount $20,962.19 Date 10/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALIERE, FRANK A Employer name City of White Plains Amount $20,962.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIKER, STEPHEN W Employer name Geneva City School Dist Amount $20,962.00 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, DENNIS W Employer name Village of Dansville Amount $20,961.92 Date 07/01/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IMPALLOMENI, ALFRED R, JR Employer name City of White Plains Amount $20,961.88 Date 03/17/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PENNOCK, SHIRLEY F Employer name City of Watertown Amount $20,961.92 Date 12/01/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAKOS, ROBERT M Employer name Wyoming Corr Facility Amount $20,961.78 Date 11/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CILLUFFO, STEPHEN Employer name Port Authority of NY & NJ Amount $20,961.58 Date 06/25/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RAFFERTY, JOSEPH W Employer name City of Albany Amount $20,960.96 Date 06/17/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONLEY, ROSE J Employer name Hudson Valley DDSO Amount $20,960.96 Date 05/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, DIANA Employer name Brooklyn Public Library Amount $20,961.07 Date 04/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERES, ROBERT F Employer name Dpt Environmental Conservation Amount $20,961.12 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATORE, CLAIRE F Employer name Putnam County Amount $20,960.88 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, DEBORAH A Employer name Erie County Amount $20,960.93 Date 03/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALISI, ROBERT J Employer name City of Mount Vernon Amount $20,960.92 Date 02/17/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CICCARELLI, JAMES M Employer name Port Authority of NY & NJ Amount $20,960.39 Date 09/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, WILLIAM T Employer name Health Research Inc Amount $20,960.38 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUMBLE, PERLE, JR Employer name Dpt Environmental Conservation Amount $20,960.00 Date 11/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, THOMAS M Employer name Coxsackie Corr Facility Amount $20,960.75 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, WILLIAM R Employer name Village of Castleton-On-Hudson Amount $20,960.84 Date 11/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCASCIO, PAUL R Employer name Children & Family Services Amount $20,959.14 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUX, MICHAEL P Employer name Village of Rouses Point Amount $20,959.13 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'ROURKE, DIANNE Employer name Westchester Health Care Corp. Amount $20,959.00 Date 12/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANFIELD, MAUREEN Employer name Mid-Orange Corr Facility Amount $20,959.00 Date 02/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALADINO, JOSEPH M Employer name Village of Ocean Beach Amount $20,959.00 Date 10/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTWELL, JOSEPHINE B Employer name BOCES-Rockland Amount $20,958.93 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MAGISTRIS, JOHN E Employer name City of Johnstown Amount $20,958.96 Date 07/26/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TIERNEY-SPRAGUE, HELEN L Employer name Greater Binghamton Health Cntr Amount $20,958.88 Date 10/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRY, WALTER A Employer name Erie County Water Authority Amount $20,958.00 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISCO, NANCY Employer name Syosset CSD Amount $20,958.42 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, DAVID M Employer name Town of North Harmony Amount $20,958.65 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONDINELLI, GIOVANNI Employer name Roswell Park Cancer Institute Amount $20,958.66 Date 05/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, ARTHUR M Employer name Chateaugay CSD Amount $20,958.51 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, JANE Employer name Western New York DDSO Amount $20,958.00 Date 03/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALICKI, JUNE A Employer name Erie County Amount $20,957.96 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUERBACH-MARZULLO, IRENE Employer name Brooklyn DDSO Amount $20,957.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINGHAM, FRED J Employer name Dept Transportation Region 5 Amount $20,957.00 Date 01/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROY B Employer name Division of State Police Amount $20,957.84 Date 10/08/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LUNDY, NORINE Employer name Otsego County Amount $20,957.82 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MARIANO Employer name Manhattan Psych Center Amount $20,957.04 Date 02/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHOLSTON, LIZZIE Employer name Rockland Psych Center Amount $20,956.92 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, CATHERINE J Employer name Empire State Development Corp. Amount $20,957.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINCH, LORRAINE Employer name City of Kingston Amount $20,957.00 Date 05/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YURLINA, NICHOLAS R Employer name BOCES-Orange Ulster Sup Dist Amount $20,956.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABERNIG, JAMES P Employer name City of Kingston Amount $20,956.00 Date 08/30/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JANICZEK, MARILYN L Employer name Cornell University Amount $20,955.68 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, FRANCIS A Employer name Syracuse City School Dist Amount $20,956.16 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAKARKLIS, MARILYN Employer name SUNY Stony Brook Amount $20,956.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVUCCI, JOHN V Employer name City of Yonkers Amount $20,955.61 Date 12/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, GAIL A Employer name Town of Oyster Bay Amount $20,955.20 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRENTINO, ANABEL R Employer name NYC Judges Amount $20,954.38 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, VINIE M Employer name Monroe County Amount $20,954.15 Date 11/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORTREE, LOREN M Employer name Monroe County Amount $20,954.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBLATT-CRUGER, MARGERY N Employer name Yonkers City School Dist Amount $20,954.08 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, STEVEN M Employer name Chautauqua County Amount $20,953.40 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POVLOCK, MARY J Employer name Cornell University Amount $20,954.00 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALVIN, WILLIAM F Employer name Staten Island DDSO Amount $20,953.04 Date 06/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, VIOLET M Employer name Metro New York DDSO Amount $20,953.38 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, LOUIS E, JR Employer name City of Cortland Amount $20,953.92 Date 03/30/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UHL, DOREEN Employer name Nyack UFSD Amount $20,953.34 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, BONNIE L Employer name Office of Real Property Servic Amount $20,953.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYERLY, JEAN M Employer name New Rochelle City School Dist Amount $20,953.00 Date 01/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, SANDRA L Employer name Bare Hill Correction Facility Amount $20,953.04 Date 11/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIASSON, LOYCE J Employer name Sunmount Dev Center Amount $20,953.00 Date 07/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, SANDRA Employer name Syosset CSD Amount $20,953.00 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVIN, HADDEN PAUL, JR Employer name Bedford Hills Corr Facility Amount $20,952.64 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRIFIELD, SUSAN M Employer name Taconic DDSO Amount $20,953.00 Date 09/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, CAROLINE Employer name Newburgh City School Dist Amount $20,952.98 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOENZSCH, DIANE Employer name Office of General Services Amount $20,952.51 Date 06/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, PATRICIA S Employer name Williamsville CSD Amount $20,952.46 Date 06/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREGOY, ROBERT V Employer name Herricks UFSD Amount $20,952.62 Date 02/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, THOMAS J Employer name Third Jud Dept - Nonjudicial Amount $20,952.53 Date 07/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICH, CATHERINE A Employer name Suffolk County Amount $20,952.37 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAWRONSKI, CAROL ANN Employer name Education Department Amount $20,952.12 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, ROBERT T Employer name Department of Law Amount $20,952.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAWCZYK, DARREN Employer name Attica Corr Facility Amount $20,952.00 Date 01/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BERNARD L Employer name NYS Power Authority Amount $20,951.96 Date 11/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, THOMAS F Employer name Town of Southold Amount $20,952.02 Date 09/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACOVELLI, AGNES C Employer name Westchester County Amount $20,951.96 Date 09/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, STUART E Employer name Town of Southampton Amount $20,951.56 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSER, KEVIN J Employer name Division of State Police Amount $20,952.00 Date 06/22/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PAULINO, CRUZ M Employer name Creedmoor Psych Center Amount $20,951.71 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, ROY E Employer name City of Schenectady Amount $20,951.00 Date 02/16/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLAKE, LORNA E Employer name Westchester Health Care Corp. Amount $20,950.93 Date 03/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHATLEY, CLIFFORD Employer name Village of Nyack Amount $20,950.92 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, ARTHUR J, SR Employer name City of Fulton Amount $20,951.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, SUZANNE P Employer name Mohawk Correctional Facility Amount $20,950.87 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIE, LINDA M Employer name Erie County Medical Cntr Corp. Amount $20,950.37 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLAN, MARY JO Employer name Children & Family Services Amount $20,950.60 Date 09/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAYNES, CHRISTOPHER G Employer name Southport Correction Facility Amount $20,951.00 Date 08/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, JOYCE N Employer name Helen Hayes Hospital Amount $20,950.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFERSON, FREDDIE MAE Employer name Brooklyn DDSO Amount $20,950.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIARELLA, DONNA M Employer name Middletown Psych Center Amount $20,950.04 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASI, ROSE Employer name Suffolk County Amount $20,950.32 Date 01/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERRY, RUTH A Employer name Kings Park Psych Center Amount $20,950.00 Date 10/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTONG, JARUSSRI Employer name SUNY At Stony Brook Hospital Amount $20,949.98 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYERS, GEORGE L Employer name Off of The State Comptroller Amount $20,949.92 Date 02/16/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELMONT, EMANUEL F Employer name Ninth Judicial Dist Amount $20,949.92 Date 10/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JOAN C Employer name Creedmoor Psych Center Amount $20,949.92 Date 02/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROONEY, MARY M Employer name Roswell Park Memorial Inst Amount $20,949.00 Date 06/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, ALAN V Employer name Olean Housing Authority Amount $20,949.57 Date 08/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTELLA, JOSEPH F Employer name Dept Transportation Region 7 Amount $20,949.53 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEGAN, DANIEL J Employer name Town of Gardiner Amount $20,949.43 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, WILLIAM A Employer name Erie County Amount $20,949.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDLMAYER, WALTER F Employer name SUNY College At Fredonia Amount $20,949.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIGHT, RICHARD R Employer name Central NY DDSO Amount $20,949.00 Date 11/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENNESSY, PAUL M, JR Employer name Ogdensburg Corr Facility Amount $20,948.16 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EDWIN R Employer name Ontario County Amount $20,949.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEGA, CARLOS Employer name NYS Psychiatric Institute Amount $20,948.00 Date 06/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EMMA Employer name Westchester County Amount $20,948.00 Date 01/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORREST, HAROLD J Employer name Horseheads CSD Amount $20,948.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGLIERI, RICHARD J Employer name Monroe County Amount $20,948.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHECKA, JOSEPH R Employer name SUNY Stony Brook Amount $20,948.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWERS, STEPHEN M Employer name Dept Transportation Region 1 Amount $20,948.08 Date 12/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVIA, JOSEPHINE M Employer name Metropolitan Trans Authority Amount $20,947.96 Date 06/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAFFUCCI, DIANNA E Employer name Department of Civil Service Amount $20,947.92 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, JAMES P, JR Employer name City of Buffalo Amount $20,947.92 Date 04/06/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACDONALD, KATHLEEN M Employer name Department of Social Services Amount $20,947.92 Date 08/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, LILA M Employer name Department of Motor Vehicles Amount $20,947.92 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEACH, JOHN R Employer name E Syracuse-Minoa CSD Amount $20,947.30 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWEK, MARGARET A Employer name Department of Motor Vehicles Amount $20,946.73 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANEY, ROSALIE R Employer name Carmel CSD Amount $20,946.70 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERBICKI, WALTER Employer name Lakeview Shock Incarc Facility Amount $20,946.31 Date 07/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSEY, MATTHEW D, JR Employer name Division For Youth Amount $20,947.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATEMAN, ERNESTINE Employer name Metro New York DDSO Amount $20,947.00 Date 12/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, HARDY Employer name Pilgrim Psych Center Amount $20,946.92 Date 07/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, JERRY M Employer name Town of Hague Amount $20,946.26 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, MICHAEL S Employer name Thruway Authority Amount $20,947.28 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURROTT, ROSEMARY E Employer name Town of Colonie Amount $20,946.22 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERONNE-KREUTZER, MAUREEN K Employer name Erie County Amount $20,946.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULTENSCHMIDT, SCOTT C Employer name Wayne County Amount $20,946.01 Date 05/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINER, REGINA Z Employer name Lewis County Amount $20,946.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DELORES A Employer name Roswell Park Memorial Inst Amount $20,945.96 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, NORMA Employer name East Ramapo CSD Amount $20,945.96 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, ROBERT J Employer name Central NY Psych Center Amount $20,945.96 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDI, JANET Employer name Longwood CSD At Middle Island Amount $20,945.24 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMAIKAS, MARY F Employer name Kings Park Psych Center Amount $20,945.92 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, CAROL R Employer name Dept of Economic Development Amount $20,945.00 Date 10/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, ELEANOR A Employer name Cornell University Amount $20,945.00 Date 02/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ALENE M Employer name SUNY Stony Brook Amount $20,945.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCONNELL, RICHARD E Employer name Monroe County Amount $20,944.96 Date 01/24/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARROWS, MARJORIE Employer name Erie County Amount $20,944.92 Date 09/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISENWEBER, GERTRUDE M Employer name Chautauqua County Amount $20,944.84 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, MERLE K Employer name Chenango County Amount $20,944.00 Date 04/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGREGOR, RONALD L Employer name Village of Massena Amount $20,944.04 Date 01/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREITENSTEIN, JUDITH D Employer name Assembly: Annual Part Time Amount $20,944.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEARDSLEY, RICHARD C Employer name Dalton-Nunda CSD Amount $20,944.00 Date 10/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCHIA, CARMELA Employer name SUNY College At Purchase Amount $20,944.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERSLUIZEN, ELISABETH C Employer name Town of Brookhaven Amount $20,944.00 Date 04/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER-RUIZ, GLASMIE L Employer name Bernard Fineson Dev Center Amount $20,943.14 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, VICTOR M Employer name Department of Tax & Finance Amount $20,944.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROTTY, ALICE Employer name Sagamore Psych Center Children Amount $20,943.68 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOKALSKI, SUSAN H Employer name Div Criminal Justice Serv Amount $20,943.00 Date 05/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, THOMAS F, JR Employer name Rensselaer County Amount $20,943.04 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMANS, JAMES E Employer name Cortland County Amount $20,943.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULL, GERALD E Employer name Town of Lockport Amount $20,942.04 Date 06/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUKLEWICZ, PATRICIA R Employer name Williamsville CSD Amount $20,943.61 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, JOHN C Employer name Dept Transportation Region 4 Amount $20,942.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, SHEILA G Employer name Dept Labor - Manpower Amount $20,942.04 Date 06/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABSTON, LINDA S Employer name Office Parks, Rec & Hist Pres Amount $20,942.54 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDING, THOMAS J Employer name Suffolk County Amount $20,942.04 Date 03/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALKER, DEBORAH A Employer name NYS Office People Devel Disab Amount $20,941.63 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DONNA L Employer name Ontario County Amount $20,941.48 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERTHER, BONNIE V Employer name Town of Colonie Amount $20,942.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, DONALD C Employer name Town of Southport Amount $20,942.00 Date 02/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, RICHARD M Employer name City of Plattsburgh Amount $20,941.92 Date 07/12/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEHOE, JAMES F Employer name Oneida County Amount $20,941.09 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ROSALINDA Employer name SUNY College At Fredonia Amount $20,942.04 Date 03/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORARO, ALICE J Employer name Nassau Health Care Corp. Amount $20,941.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANHYNING, RUTH E Employer name St Lawrence Psych Center Amount $20,940.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, SANDRA Employer name SUNY College Technology Alfred Amount $20,940.68 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGER, STEWART W Employer name Taconic DDSO Amount $20,940.88 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD H Employer name Village of Sinclairville Amount $20,940.87 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, JAMES F, JR Employer name Warren County Amount $20,940.92 Date 07/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROG, DIANE I Employer name City of North Tonawanda Amount $20,940.80 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URCIUOLI, DENISE A Employer name Fishkill Corr Facility Amount $20,940.15 Date 12/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKEE, MARYCATHERINE A Employer name Erie County Amount $20,940.00 Date 05/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYRTHIL, FRANKLIN J Employer name Banking Department Amount $20,940.00 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROURKE, JEAN E Employer name Department of Tax & Finance Amount $20,940.00 Date 06/21/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN E Employer name Division of State Police Amount $20,939.04 Date 05/02/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHILTZ, VIVIAN L Employer name Newark Dev Center Amount $20,939.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDOS, OURANIA Employer name Village of Freeport Amount $20,940.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURLONG, JUDITH C Employer name Fourth Jud Dept - Nonjudicial Amount $20,939.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MARSHA J Employer name Chautauqua County Amount $20,939.00 Date 04/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZEK, MICHAEL K Employer name City of Amsterdam Amount $20,939.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PUCCILLO, ROBERT S Employer name Arlington CSD Amount $20,939.00 Date 07/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, FREDERICK S Employer name NYS Higher Education Services Amount $20,939.01 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSCINSKI, PATRICIA L Employer name Capital Dist Psych Center Amount $20,938.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, ARLENE E Employer name So Farmingdale Water District Amount $20,939.03 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, BEVERLY J Employer name Hudson River Psych Center Amount $20,938.88 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSMA, IVAN D Employer name Town of Cherry Valley Amount $20,938.65 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARING, WILLIAM L, JR Employer name City of Oswego Amount $20,938.96 Date 02/05/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROARK, WILLIE E Employer name City of Mount Vernon Amount $20,940.00 Date 09/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBRE, ANDREW E Employer name Cornell University Amount $20,938.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREHAN, MICHAEL J Employer name Erie County Amount $20,938.48 Date 09/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APSEL, STEVEN E Employer name Metro Suburban Bus Authority Amount $20,938.39 Date 01/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEISTHAMEL, HAROLD J Employer name Office of General Services Amount $20,938.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENEBRA, ANGELO A Employer name Erie County Amount $20,937.96 Date 03/04/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLER, FRED E Employer name Village of Hempstead Amount $20,937.96 Date 11/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBONI, CHRISTOPHER Employer name Town of Brookhaven Amount $20,937.15 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWOSIELSKI, PAUL D Employer name Albany County Amount $20,937.91 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLOSI, VANESSA L Employer name SUNY College At New Paltz Amount $20,937.60 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHTOO, BIBI S Employer name Div Housing & Community Renewl Amount $20,937.53 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NARDO, BLAISE J Employer name City of Rochester Amount $20,937.00 Date 10/20/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARTHEMORE, FRANCENA C Employer name SUNY Health Sci Center Syracuse Amount $20,937.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARTA, DONNA Employer name Westchester County Amount $20,935.70 Date 02/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WILLIAM J Employer name Malone CSD Amount $20,935.65 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, ELLEREE W Employer name Dept of Public Service Amount $20,935.89 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, WAYNE B Employer name City of New Rochelle Amount $20,935.72 Date 11/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELLI, HEIKE G G Employer name Putnam County Amount $20,936.04 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, GEORGE A Employer name Chautauqua Lake CSD Amount $20,935.42 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, DOROTHY Employer name Nassau Health Care Corp. Amount $20,935.46 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMERFORD, MICHAELENE E Employer name Town of Westfield Amount $20,935.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STDENNY, CONSTANCE B Employer name Baldwinsville CSD Amount $20,935.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NEIL, MARJORIE M Employer name Monroe County Amount $20,934.98 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELPILAR, SAMUEL Employer name Sing Sing Corr Facility Amount $20,935.00 Date 04/03/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELE, JAMES Employer name Nassau County Amount $20,935.00 Date 06/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUACKENBUSH, LYNNE A Employer name Suffolk County Amount $20,934.19 Date 10/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLPH, PHILLIP Employer name Sewanhaka CSD Amount $20,934.56 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLZ, VIRGINIA C Employer name SUNY College At Buffalo Amount $20,934.19 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDELL, PATRICIA A Employer name Manhasset UFSD Amount $20,934.16 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, DANIEL Employer name Town of Deerpark Amount $20,934.04 Date 07/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, KATHLEEN M Employer name Rochester Housing Authority Amount $20,934.00 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, GEORGIANA M Employer name City of Troy Amount $20,934.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTEUS, GREGORY F Employer name Division of State Police Amount $20,934.00 Date 08/11/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BYRNE, RITA M Employer name New York State Assembly Amount $20,933.96 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUCKENBROAD, BARBARA M Employer name Bay Shore UFSD Amount $20,934.03 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWHORTER, JEAN M Employer name Willard Psych Center Amount $20,933.96 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, GARY R Employer name Madison County Amount $20,933.80 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOJACONO, FRANK A Employer name Division For Youth Amount $20,933.04 Date 04/13/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABELLA, PETER A Employer name Long Island St Pk And Rec Regn Amount $20,932.74 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLESEN, FRANCES D Employer name Cornell University Amount $20,932.96 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEO, SONJA M Employer name Broome County Amount $20,932.07 Date 02/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, ROBERT T Employer name Onondaga County Amount $20,932.06 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLS, BARBARA D Employer name Children & Family Services Amount $20,932.81 Date 03/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINSTOCK, KATHLEEN Employer name Suffolk County Amount $20,932.56 Date 03/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, MARK S Employer name Town of Bethlehem Amount $20,932.11 Date 04/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, DENNIS C Employer name South Beach Psych Center Amount $20,931.72 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, MACEL Employer name Hudson Valley DDSO Amount $20,931.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALICO, ROSEMARY R Employer name Huntington UFSD #3 Amount $20,932.04 Date 07/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCKLER, M MARGIT Employer name South Beach Childrens Serv Amount $20,931.22 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNNEN, ROSEANN M Employer name West Islip UFSD Amount $20,931.58 Date 09/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAUDT, JOSEPHINE M Employer name Suffolk County Amount $20,931.24 Date 07/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESSON, DAVID Employer name Capital District DDSO Amount $20,931.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYSTROM, ERIC J Employer name Sullivan County Amount $20,930.80 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARK, RICHARD W Employer name Craig Developmental Center Amount $20,931.00 Date 04/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMAKA, JOSEPH W Employer name Roswell Park Memorial Inst Amount $20,931.04 Date 04/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, RICHARD A Employer name Onondaga County Amount $20,930.39 Date 08/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFASSO, SIDNEY L Employer name NYS Gaming Commission Amount $20,930.33 Date 01/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VEKAS, ALEXANDER Employer name Bethpage UFSD Amount $20,930.78 Date 09/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARDONE, JOHN M Employer name Nassau County Amount $20,930.40 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIKENBURG, ROBERT Employer name City of Tonawanda Amount $20,930.04 Date 07/01/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRADY, LEO P Employer name Town of Halfmoon Amount $20,930.16 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GERALDINE Employer name Department of Health Amount $20,930.04 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDWELL, JANET L Employer name Insurance Department Amount $20,930.00 Date 12/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRRO, ROCCO C Employer name Town of Camillus Amount $20,930.04 Date 01/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRACK, ROSE A Employer name Dept Labor - Manpower Amount $20,930.04 Date 11/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRATT, MARY ANN Employer name Cornell University Amount $20,930.00 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL EUBANKS, JAMELA Employer name Buffalo Psych Center Amount $20,929.96 Date 05/21/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELANSON, ALAN W Employer name Office of Court Administration Amount $20,929.77 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, CARMEN L Employer name Central Islip Psych Center Amount $20,928.96 Date 11/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, CAROLINE A Employer name Syracuse City School Dist Amount $20,928.26 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARRY, DAVID M Employer name SUNY Buffalo Amount $20,929.19 Date 07/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDARINO, CAROL E Employer name Suffolk County Amount $20,929.53 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, DOUGLAS E Employer name SUNY College Techn Cobleskill Amount $20,929.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABELE, CYNTHIA A Employer name Off Alcohol & Substance Abuse Amount $20,928.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACALIELLO, CLAUDIA L Employer name Greene County Amount $20,928.01 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALRATH, LINDA L Employer name Otsego County Amount $20,927.98 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, FREDERICK F Employer name Tompkins County Amount $20,927.96 Date 05/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZHANG, PEIQUN Employer name Town of Greenburgh Amount $20,927.67 Date 10/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, FREDDIE S Employer name City of Saratoga Springs Amount $20,928.00 Date 06/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMARIA, CONCETTA Employer name Sweet Home CSD Amrst&Tonawanda Amount $20,928.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACKOSKI, DEBORAH J Employer name BOCES-Onondaga Cortland Madiso Amount $20,927.30 Date 08/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCIECHOWSKI, STANLEY J Employer name NYS Association of Counties Amount $20,927.25 Date 01/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD-MENZ, MARTHA C Employer name Honeoye Falls-Lima CSD Amount $20,926.96 Date 09/12/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFENNINGER, CHARLES D Employer name Dept Transportation Region 4 Amount $20,926.96 Date 06/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKERT, PATRICIA A Employer name Alden CSD Amount $20,927.12 Date 01/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECK, EDWARD J, JR Employer name City of Elmira Amount $20,927.00 Date 02/04/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BITTEL, JAMES S Employer name Onondaga County Amount $20,925.71 Date 10/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, PETER L, JR Employer name East Islip UFSD Amount $20,925.54 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATELUNAS, CATHY L Employer name Chemung County Amount $20,926.90 Date 07/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLEWNICZAK, ROBERT J Employer name SUNY Buffalo Amount $20,925.04 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, DONALD Employer name Nassau County Amount $20,925.00 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, ROBERT J Employer name Temporary & Disability Assist Amount $20,925.10 Date 07/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, YVONNE S Employer name Albany Housing Authority Amount $20,925.07 Date 04/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESARSKI, JANICE M Employer name Roslyn UFSD Amount $20,925.00 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTZENDUBEL, RUTH Employer name Haverstraw-Stony Point CSD Amount $20,924.96 Date 10/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIGELMAN, LOUIS M Employer name NYS Power Authority Amount $20,924.46 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, DAVID B Employer name Division of State Police Amount $20,924.96 Date 07/02/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUEZ, ANGEL L Employer name Westchester County Amount $20,924.61 Date 01/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, MARY ANN Employer name Evans - Brant CSD Amount $20,924.82 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ROBERT Employer name Supreme Ct-1st Civil Branch Amount $20,924.42 Date 03/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLEHART, LUCILLE Employer name Monroe Woodbury CSD Amount $20,924.28 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEAR, ROBERT G, SR Employer name Greater Binghamton Health Cntr Amount $20,924.24 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GARY S Employer name Westchester County Amount $20,923.96 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILES, GRACE E Employer name Kings Park Psych Center Amount $20,923.92 Date 03/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNGER, ROGER B Employer name Dept Transportation Region 3 Amount $20,924.00 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVISON, BARBARA A Employer name Town of Manlius Amount $20,924.04 Date 09/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, ANDREW C Employer name Broome DDSO Amount $20,923.96 Date 02/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISENALUMHE, ANTHONY E Employer name Creedmoor Psych Center Amount $20,923.79 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIAVONE, ANTHONY J Employer name West Park UFSD Amount $20,923.74 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEMENT, LU ANN M Employer name Fourth Jud Dept - Nonjudicial Amount $20,923.56 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, SHARON M Employer name Upstate Correctional Facility Amount $20,923.51 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, BEVERLY C Employer name Franklin County Amount $20,923.67 Date 07/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOCK, RICHARD A Employer name Dept Transportation Region 5 Amount $20,923.59 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTAWAY, ELEANOR Employer name Division of Human Rights Amount $20,923.53 Date 08/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, CHRISTINE Employer name City of Poughkeepsie Amount $20,922.69 Date 04/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUTLAND, INGRA R Employer name Children & Family Services Amount $20,923.39 Date 04/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBER-BUTLER, JUDY Employer name Dept Labor - Manpower Amount $20,922.10 Date 12/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSS, RICHARD L, I Employer name Willard Psych Center Amount $20,922.04 Date 06/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MARILYN Employer name Village of Garden City Amount $20,923.00 Date 11/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, VIRGINIA S Employer name Brooklyn Childrens Psych Center Amount $20,922.66 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, VIRGINIA M Employer name Erie County Amount $20,922.00 Date 10/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTA, SYLVIA Employer name Bedford CSD Amount $20,922.00 Date 02/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKOW, HELEN Employer name Rome Dev Center Amount $20,922.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAYLOR, LUCILLE J Employer name SUNY Binghamton Amount $20,921.53 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, JUDITH E Employer name Niagara County Amount $20,922.00 Date 12/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, BRUCE P Employer name Niagara Frontier Trans Auth Amount $20,922.00 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINEFORD, MARGARET M Employer name Division of State Police Amount $20,921.90 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MULLAN, RAYMOND J Employer name Erie County Amount $20,921.11 Date 04/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, WALLACE R Employer name Tioga County Amount $20,921.04 Date 07/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, GEORGIA M Employer name Staten Island DDSO Amount $20,921.00 Date 11/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEELY, FREDA Y Employer name Steuben County Amount $20,921.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASIANO, ERNESTINA Employer name Orange County Amount $20,921.00 Date 11/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHINS, VELMA E Employer name Rockland Psych Center Amount $20,921.00 Date 03/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANGIS, GRACE M Employer name Bernard Fineson Dev Center Amount $20,920.56 Date 01/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, KENNETH F Employer name Jefferson County Amount $20,920.96 Date 07/22/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THWAITS, JODY A, SR Employer name Town of Jay Amount $20,920.68 Date 08/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKLES, CLAYTON P Employer name City of Tonawanda Amount $20,920.01 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLOW, MILO L Employer name Dept Transportation Region 1 Amount $20,920.00 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEERS, VERONICA A Employer name Gilbertsville Mt Upton CSD Amount $20,920.13 Date 09/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNWELL, EMANUEL R Employer name Westchester Health Care Corp. Amount $20,920.04 Date 03/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCONE, TIMOTHY S Employer name Sullivan Corr Facility Amount $20,919.96 Date 06/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNETTE, MARY ANN Employer name BOCES Suffolk 2nd Sup Dist Amount $20,919.65 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTCHESS, GEORGE C Employer name SUNY Health Sci Center Syracuse Amount $20,920.00 Date 07/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERENT, NANCY S Employer name Wende Corr Facility Amount $20,919.12 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEERS, ROBERT E Employer name City of Saratoga Springs Amount $20,919.00 Date 03/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVAGIN, GARY J Employer name Greater So Tier BOCES Amount $20,919.40 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPPARULO, ROSEMARIE Employer name Hsc At Brooklyn-Hospital Amount $20,919.62 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, DALE Employer name Westchester Health Care Corp. Amount $20,919.00 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDOLORA, ANTHONY R Employer name Division of State Police Amount $20,919.36 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLES, THOMAS Employer name Children & Family Services Amount $20,918.85 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNING, LOIS T Employer name Wayne County Amount $20,918.40 Date 09/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABREU, MELANIA Employer name Nassau Health Care Corp. Amount $20,918.39 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVER, ROBERT F Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,918.49 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRAIL, ROBERT E Employer name Thruway Authority Amount $20,918.47 Date 12/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, JAMES A Employer name City of Batavia Amount $20,918.00 Date 05/20/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FULLER, MILDRED Employer name Canajoharie CSD Amount $20,918.04 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JAMES A, JR Employer name Larchmont Mamaroneck Garb Comm Amount $20,918.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, EDWARD W Employer name Chenango County Amount $20,918.04 Date 09/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANICOLA, ROBERT J Employer name Nassau County Amount $20,917.85 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCO, ROBIN A Employer name Ossining UFSD Amount $20,917.77 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, HOWARD L, SR Employer name Town of Stockbridge Amount $20,916.90 Date 12/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADET, EMMA Employer name Rockland Psych Center Amount $20,916.54 Date 05/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORREA, MYRNA Employer name Supreme Ct Kings Co Amount $20,917.21 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURICE, NANCY A Employer name Department of Tax & Finance Amount $20,917.67 Date 05/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARE-WALTON, LINDA V Employer name Division of Parole Amount $20,917.00 Date 12/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFFINGWELL, NANCY Employer name Schenectady County Amount $20,916.46 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESH, PHILIP D Employer name Town of New Paltz Amount $20,916.45 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, JACK L Employer name Department of Health Amount $20,916.04 Date 09/08/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLYTH, BARBARA F Employer name Frontier CSD Amount $20,916.00 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLIN, ELIZABETH Employer name Suffolk County Amount $20,916.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIMS, WILLIAM E, JR Employer name Dept Transportation Reg 11 Amount $20,915.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PEAKE, MARY E Employer name Hyde Park CSD Amount $20,916.41 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALI, CAROL S Employer name SUNY Buffalo Amount $20,916.04 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAQUES, BETTY L Employer name Middletown City School Dist Amount $20,915.37 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL, PAULA BETH Employer name Suffolk County Amount $20,915.22 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILPATRICK, CARL B, SR Employer name Haverstraw-Stony Point CSD Amount $20,915.00 Date 07/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUND, SALLY A Employer name Arlington CSD Amount $20,915.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIESEL, TIMOTHY W Employer name Herkimer County Amount $20,915.12 Date 11/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYENTA, FRANK J Employer name Washington County Amount $20,915.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNELL, DARWYN R Employer name Clinton Corr Facility Amount $20,915.00 Date 01/06/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMAN, MARIA C Employer name Greece CSD Amount $20,914.97 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTZKER, PETER B Employer name Port Authority of NY & NJ Amount $20,914.96 Date 05/19/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOTTACHIARI, PATRICIA A Employer name NYS Office People Devel Disab Amount $20,914.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABIA, SUSANNE Employer name Harrison CSD Amount $20,914.93 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, EILEEN Employer name Nassau Health Care Corp. Amount $20,914.92 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, FRANK W, JR Employer name Elmira Corr Facility Amount $20,914.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MONICA Employer name Department of Health Amount $20,913.66 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM-SYDNEY, BRENDA Employer name Hsc At Brooklyn-Hospital Amount $20,914.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAWISZA, PATRICIA A Employer name Otsego County Amount $20,914.54 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDOLF, GARY M Employer name Corning Painted Pst Enl Cty Sd Amount $20,914.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUGUST, BARBARA Employer name SUNY At Stony Brook Hospital Amount $20,913.26 Date 02/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HROMADA, DEBORAH K Employer name Town of Bainbridge Amount $20,913.11 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, NANCY C Employer name Capital Dist Psych Center Amount $20,913.00 Date 07/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPON, GEORGE F, JR Employer name Town of Southold Amount $20,913.00 Date 11/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENN, ROBERT Employer name Town of Islip Amount $20,913.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESCIA, PAUL D Employer name City of Rochester Amount $20,913.00 Date 07/09/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSO, CHRISTOPHER L Employer name Town of East Hampton Amount $20,912.99 Date 01/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, GLENFORD L, JR Employer name City of Corning Amount $20,913.00 Date 04/15/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ST LOUIS, WILFRED P Employer name NYS Psychiatric Institute Amount $20,912.65 Date 07/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCIO, FRANCIS R Employer name Department of Tax & Finance Amount $20,912.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMERFORD, JOHN C, JR Employer name Fourth Jud Dept - Nonjudicial Amount $20,912.39 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, T VINCENT Employer name Taconic DDSO Amount $20,912.32 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLAS, FRITZ L Employer name Rockland County Amount $20,911.95 Date 12/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTH, RAYMOND Employer name Albany Housing Authority Amount $20,911.94 Date 12/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONASCH, MARGARET K Employer name Sunmount Dev Center Amount $20,912.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAKOWSKI, ADOLPH J Employer name Town of Cheektowaga Amount $20,912.00 Date 04/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPAK, GENEVIEVE A Employer name SUNY College Techn Farmingdale Amount $20,911.08 Date 03/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, RITA A Employer name Albany City School Dist Amount $20,911.04 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLICK, PATRICIA D Employer name SUNY Buffalo Amount $20,911.88 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZULEWSKI, THOMAS J Employer name Erie County Amount $20,910.99 Date 03/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARQUETTE, SUZANNE M Employer name BOCES-Jeff'Son Lewis Hamilton Amount $20,911.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRICKSEN, GLENN I Employer name Hudson Valley DDSO Amount $20,911.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZAMARA, TIMOTHY M Employer name Attica Corr Facility Amount $20,910.96 Date 10/27/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIREKU, CONNIE A Employer name Westchester County Amount $20,910.85 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, WILLIAM Employer name Camp Beacon Corr Facility Amount $20,910.36 Date 02/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IPPOLITO, MARIE L Employer name Bay Shore UFSD Amount $20,910.17 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, GERALD H Employer name Village of Herkimer Amount $20,910.08 Date 06/24/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOCCIO, PHYLLIS Employer name Somers CSD Amount $20,910.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGREGOR, OWEN G Employer name Rockland Psych Center Amount $20,910.04 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESEC, REGINALD D Employer name SUNY College At Plattsburgh Amount $20,910.00 Date 04/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, PETER K Employer name Port Authority of NY & NJ Amount $20,910.00 Date 08/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JURON, CARLA A Employer name Schenectady City School Dist Amount $20,909.35 Date 12/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGENDALE, JUDY Employer name Port Authority of NY & NJ Amount $20,909.22 Date 01/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, JOSEPH E Employer name Buffalo City School District Amount $20,909.26 Date 05/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORNHEISL, MARY S Employer name Orange County Amount $20,909.04 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEAZELLE, VIOLET M Employer name City of Plattsburgh Amount $20,909.21 Date 06/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ANALDA D Employer name St Lawrence Psych Center Amount $20,909.00 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, KYUNG S Employer name Buffalo Psych Center Amount $20,909.00 Date 11/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEARD, LILA Employer name Creedmoor Psych Center Amount $20,909.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUMIEL, MARY LOU Employer name Buffalo City School District Amount $20,908.31 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THEOBALD, MAUREEN Employer name Hicksville UFSD Amount $20,908.20 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATARAZZO, ROBERT L Employer name Schenectady County Amount $20,908.59 Date 05/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LE GRAND, FRITZ Employer name Children & Family Services Amount $20,908.10 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, DAVID D Employer name Wayne County Amount $20,908.08 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLI, FLOYD J Employer name City of Amsterdam Amount $20,909.00 Date 04/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCIA, MIRIAM Employer name Westchester County Amount $20,908.08 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAFURO, VINCENT A Employer name Town of North Hempstead Amount $20,908.00 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, HENRY Employer name Dept Transportation Region 8 Amount $20,908.00 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAILLIARD, EDWIN WILLIAM Employer name Off of The State Comptroller Amount $20,908.06 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, SHELLEY E Employer name Cayuga County Amount $20,907.96 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERMAN, ROBERT Employer name Thruway Authority Amount $20,907.15 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYKES, PAMELA S Employer name Amherst CSD Amount $20,907.37 Date 02/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, GEORGE W, JR Employer name Warren County Amount $20,907.04 Date 09/08/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEAD, SEARLE A Employer name Wayne County Amount $20,907.08 Date 12/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANORDEN-FOSDICK, LILLIAN M Employer name Shoreham-Wading River CSD Amount $20,907.04 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSMAN, ROBERT F Employer name Town of Oyster Bay Amount $20,906.23 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWMAN, JUDY S Employer name Wyoming County Amount $20,906.37 Date 07/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, ILEAN M Employer name Ninth Judicial Dist Amount $20,906.28 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARROLL, MARGARET A Employer name Ninth Judicial Dist Amount $20,906.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGERY, NANCY A Employer name Rome Dev Center Amount $20,905.74 Date 07/14/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNE, HENRIETTA R Employer name Port Jervis City School Dist Amount $20,905.66 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANDT, PATRICIA M Employer name SUNY College At Oswego Amount $20,907.00 Date 12/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOHERTY, LESLIE A Employer name Penfield CSD Amount $20,905.46 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONDON, MATTHEW A Employer name Department of Health Amount $20,905.38 Date 04/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVEE, THOMAS CARL Employer name City of Watertown Amount $20,905.00 Date 01/04/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BALLE, ELIZABETH A Employer name Nassau County Amount $20,904.77 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PONGA, VICTOR Employer name City of Long Beach Amount $20,905.00 Date 03/11/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLD, JAMES S Employer name Olean City School Dist Amount $20,905.07 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, RICHARD J Employer name Buffalo Sewer Authority Amount $20,905.04 Date 03/30/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSELL, SHARON A Employer name Div Military & Naval Affairs Amount $20,904.00 Date 07/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GERALDINE K Employer name Batavia City-School Dist Amount $20,904.00 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLOW, MARY A Employer name Kenmore Town-Of Tonawanda UFSD Amount $20,903.89 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, ROBERT D Employer name Great Meadow Corr Facility Amount $20,903.03 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVARNWAY, RONALD J Employer name Willard Drug Treatment Campus Amount $20,904.00 Date 02/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERY, CONNIE M Employer name Syracuse City School Dist Amount $20,903.22 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DAVID A Employer name Mid-State Corr Facility Amount $20,903.11 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, EILEEN Employer name SUNY College Techn Farmingdale Amount $20,903.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, MARSHA L Employer name Brookhaven-Comsewogue UFSD Amount $20,903.00 Date 03/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHOFF, WILLIAM K Employer name Town of East Greenbush Amount $20,904.00 Date 06/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEHUS, HANS H Employer name Dpt Environmental Conservation Amount $20,903.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOULE, JOHN L Employer name Village of Dolgeville Amount $20,902.92 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUNNIFF, ELIZABETH A Employer name Insurance Department Amount $20,902.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREISING, ANNA I Employer name Pine Bush CSD Amount $20,902.56 Date 05/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, DANA B, SR Employer name City of Albany Amount $20,902.04 Date 06/23/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HODGE, AVERY S Employer name Washington Hts Unit Amount $20,902.57 Date 07/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, ROBIN Employer name Bernard Fineson Dev Center Amount $20,902.47 Date 04/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, ETHEL A Employer name Town of Wallkill Amount $20,902.00 Date 07/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUON, LOLEEN C Employer name Port Authority of NY & NJ Amount $20,902.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, MICHAEL D Employer name Wheatland-Chili CSD Amount $20,901.80 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWICKI, LAWRENCE Employer name City of Lackawanna Amount $20,901.84 Date 08/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRIG, PEGGY A Employer name Mohawk Valley Psych Center Amount $20,901.04 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERUGINI, PHILIP P Employer name Ossining UFSD Amount $20,901.04 Date 08/18/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEMEK, RICHARD C Employer name Workers Compensation Board Bd Amount $20,901.01 Date 03/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEASLEN, DEANA E Employer name Jordan-Elbridge CSD Amount $20,901.36 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSWAY, VICTORIA J Employer name North Country Library System Amount $20,901.66 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDS, JOHN F Employer name Genesee County Amount $20,901.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, DAVID L Employer name Chautauqua County Amount $20,901.00 Date 08/22/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANEMANN, BERNICE M Employer name Veterans Home At Montrose Amount $20,900.74 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAMASETT, BARBARA M Employer name Broome DDSO Amount $20,900.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODOROV, LAURIE JEAN Employer name Shenendehowa CSD Amount $20,900.73 Date 01/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, STEPHEN T Employer name City of Glens Falls Amount $20,900.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITTED, THELMA LOUISE Employer name Westchester County Amount $20,900.00 Date 11/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REARDON, GERARD L Employer name Metropolitan Trans Authority Amount $20,899.56 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERTO Employer name Town of Islip Amount $20,899.61 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, BEVERLY Y Employer name Fulton City School Dist Amount $20,899.08 Date 09/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODERICK, PATRICIA A Employer name Orange County Amount $20,899.48 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALLISTER, CARMELA M Employer name Deer Park UFSD Amount $20,899.08 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTELL, MICHAEL Employer name Central Square CSD Amount $20,899.00 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCHUGH, MARGARET C Employer name SUNY Stony Brook Amount $20,899.04 Date 09/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIDICE, BARBARA A Employer name Westchester County Amount $20,899.00 Date 07/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIGHTMYER, EVELYN E Employer name Schoharie County Amount $20,899.00 Date 12/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLEPIGUE, NANCY A Employer name Roslyn UFSD Amount $20,899.00 Date 06/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLSINGER, FLOYD W Employer name Port Authority of NY & NJ Amount $20,898.89 Date 07/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARRINGTON, ANN S Employer name Chappaqua CSD Amount $20,898.45 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANASIEWICZ, DARREN A Employer name Gowanda Correctional Facility Amount $20,898.48 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFFERTY, MARK A Employer name Town of Huntington Amount $20,898.18 Date 01/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, MARTHA S Employer name Ulster County Amount $20,898.39 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYCHCIK, JUDITH A Employer name Capital Dist Psych Center Amount $20,898.04 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMAROZZO, CONCETTA Employer name Miller Place UFSD Amount $20,898.05 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNICELLI, EVELYN M Employer name Westchester County Amount $20,898.04 Date 10/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, JAMES Employer name Division of Parole Amount $20,898.04 Date 09/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTILLO, MANUEL Employer name SUNY College Technology Delhi Amount $20,898.00 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, EVAN B Employer name Mamaroneck UFSD Amount $20,898.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, MARJORIE H Employer name Suffolk County Amount $20,898.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAUER, KENNETH P Employer name Westchester County Amount $20,898.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JERALD A Employer name Dept Transportation Region 3 Amount $20,898.00 Date 09/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRONE, MICHAEL A Employer name Brooklyn Public Library Amount $20,898.04 Date 10/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEBASTIAN, MARCIA A Employer name Cohoes Housing Authority Amount $20,897.63 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, KEVIN M Employer name Children & Family Services Amount $20,897.44 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, KATHLEEN J Employer name Westchester County Amount $20,897.38 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEGLER, ELIZABETH ANN Employer name Village of Alden Amount $20,897.78 Date 07/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISSETT, DOLORES M Employer name Niagara County Amount $20,897.63 Date 04/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASWELL, SONIA Employer name Nassau Health Care Corp. Amount $20,897.30 Date 11/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATES, MARY S Employer name New York Public Library Amount $20,897.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, BETTY L Employer name Rockville Centre UFSD Amount $20,896.69 Date 08/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, BONNIE S Employer name Thrall Public Library Amount $20,896.55 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, THERESA A Employer name Science & Techn Foundation Amount $20,897.03 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, JOHN F Employer name NYC Civil Court Amount $20,897.00 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUNTERMINE, DAWN M Employer name Division of Parole Amount $20,897.22 Date 07/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEACOCK, HAROLD D, JR Employer name Cortland County Amount $20,897.00 Date 03/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMPAOLO, LORRAINE Employer name SUNY Stony Brook Amount $20,896.54 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, MAUREEN T Employer name North Shore Public Library Dis Amount $20,896.08 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUFIELD, MARY A Employer name BOCES St Lawrence Lewis Amount $20,896.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, JOYCE I Employer name Saratoga Springs City Sch Dist Amount $20,895.96 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRAIN, WANDA H Employer name Chemung County Amount $20,896.43 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWTON, CHARLES W Employer name Capital District DDSO Amount $20,895.76 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSLEY, MICHAEL J Employer name Hamilton County Amount $20,896.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGETT, ROY L Employer name Madison County Amount $20,896.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, SEAN N Employer name Queensboro Corr Facility Amount $20,895.72 Date 02/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISOLM, CORRIE L Employer name Creedmoor Psych Center Amount $20,895.08 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTEA, BETTY L Employer name Clarence CSD Amount $20,895.00 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, A PEARL Employer name Rochester Psych Center Amount $20,894.12 Date 10/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBAN, MARGARET A Employer name Div Criminal Justice Serv Amount $20,894.04 Date 01/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSMAN, HAROLD A Employer name City of Gloversville Amount $20,895.00 Date 03/31/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BECKWITH, ANN G Employer name Town of Shelter Island Amount $20,894.80 Date 07/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUS, HARRIETT M Employer name Third Jud Dept - Nonjudicial Amount $20,894.04 Date 11/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, STEPHEN Employer name Office of General Services Amount $20,894.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, BARBARA J Employer name Taconic DDSO Amount $20,895.00 Date 10/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRGIS, SHAFIK S Employer name Dept of Agriculture & Markets Amount $20,894.00 Date 03/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMELA, ALICE E Employer name Lancaster CSD Amount $20,894.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPIDUS, RITA Employer name Nassau County Amount $20,894.04 Date 04/14/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERON, MARTHA A Employer name Department of Tax & Finance Amount $20,893.54 Date 11/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLACCHINO, SHARON R Employer name Buffalo City School District Amount $20,893.66 Date 06/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFATT, JOANNE Employer name Office of Real Property Servic Amount $20,894.00 Date 12/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, RITA L Employer name Nassau County Amount $20,893.28 Date 11/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOULKE, THOMAS D Employer name Division of State Police Amount $20,893.08 Date 04/22/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CRUMB, JOHN M Employer name Onondaga County Amount $20,893.18 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIACCA, CHERI A Employer name Ulster County Amount $20,893.40 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKOWITZ, SYDELLE Employer name State Insurance Fund-Admin Amount $20,893.37 Date 02/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLASS, JOHN F, JR Employer name York CSD Amount $20,893.04 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILCORE, DAUNA Employer name Monroe County Amount $20,893.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENDREJZAK, MARY E Employer name SUNY Buffalo Amount $20,893.00 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DALE L Employer name Town of Ellicott Amount $20,893.04 Date 12/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBERTS, JAMES I Employer name Onondaga County Amount $20,893.04 Date 02/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLTON, KENNETH A, JR Employer name City of Canandaigua Amount $20,893.00 Date 07/11/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KOEPPLIN, DONALD C Employer name City of Rochester Amount $20,893.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, CECILY B Employer name Rockland County Amount $20,893.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARATTA, M REGINA Employer name Onondaga County Amount $20,892.87 Date 04/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, PAUL R Employer name St Lawrence County Amount $20,892.62 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAU, JULIAN M F Employer name Port Authority of NY & NJ Amount $20,892.04 Date 12/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AVANZO, ROBERT Employer name Mt Vernon City School Dist Amount $20,892.00 Date 04/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWSER, GLEN G Employer name Cornell University Amount $20,892.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMET, MARGUERITE M Employer name Arlington CSD Amount $20,892.00 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, RICKY D Employer name Queensboro Corr Facility Amount $20,892.60 Date 06/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, MARYANNE R Employer name Sewanhaka CSD Amount $20,892.45 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UEBLER, TINA M Employer name City of Watertown Amount $20,891.87 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONAS, KEITH P Employer name Erie County Medical Cntr Corp. Amount $20,892.32 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINELLA, NICHOLAS E Employer name City of Albany Amount $20,891.08 Date 02/03/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARKER, SANDRA Employer name Buffalo Psych Center Amount $20,891.04 Date 08/04/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMANY, BEVERLY Employer name Creedmoor Psych Center Amount $20,891.00 Date 07/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUNKETT CYPHERS, SANDRA Employer name Broome DDSO Amount $20,891.66 Date 07/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLITTO, KATHLEEN A Employer name Town of Penfield Amount $20,891.19 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACE, STERLING G Employer name Long Island St Pk And Rec Regn Amount $20,891.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, ROSALEE Employer name Finger Lakes DDSO Amount $20,891.00 Date 12/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SECOR, RONALD S Employer name Ontario County Amount $20,890.71 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBALIS, ANNE MARIE Employer name Westchester County Amount $20,890.22 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JOYCE M Employer name Queensboro Corr Facility Amount $20,890.92 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFATT, PAMELA K Employer name Hutchings Psych Center Amount $20,889.76 Date 11/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILICOSKI, GAIL I Employer name Division of Parole Amount $20,889.70 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASHIR, TAMNAHUD A Employer name Brooklyn DDSO Amount $20,889.19 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, DONNA J Employer name Rockland County Amount $20,889.29 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DOUGLAS J Employer name Skaneateles CSD Amount $20,889.83 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGOUT, BERNICE Employer name Bronx Psych Center Amount $20,889.04 Date 03/10/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, JAMES D, JR Employer name Downstate Corr Facility Amount $20,889.12 Date 12/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONACCI, SYLVIA Employer name Oneida County Amount $20,889.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIN, THELMA M Employer name Broome County Amount $20,889.80 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EADY, ARLENE A Employer name Schenectady County Amount $20,889.00 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMM, JOAN M Employer name Division For Youth Amount $20,889.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKERT, LORRAINE Employer name Suffolk County Amount $20,889.04 Date 12/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, DONALD H Employer name City of Binghamton Amount $20,889.00 Date 04/30/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMSON, JOANNE R Employer name Office For Technology Amount $20,889.00 Date 04/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READ, LINDA R Employer name SUNY Buffalo Amount $20,888.78 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, PETER J Employer name Wallkill Corr Facility Amount $20,888.28 Date 03/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTINO, PAULENE F Employer name Oneida County Amount $20,888.41 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, MICHAEL J Employer name Carmel CSD Amount $20,888.94 Date 07/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, THOMAS D Employer name City of Rochester Amount $20,889.00 Date 12/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMEROTA, EILEEN B Employer name Westchester Health Care Corp. Amount $20,888.16 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMGARTEN, RICHARD P Employer name Town of Islip Amount $20,888.00 Date 02/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOLEY, ROSEMARIE A Employer name Monroe County Amount $20,888.04 Date 08/03/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARBLE, DONALD L Employer name Village of Caledonia Amount $20,888.00 Date 10/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILEY, RICHARD L Employer name SUNY College Techn Morrisville Amount $20,888.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, J T Employer name Fourth Jud Dept - Nonjudicial Amount $20,888.00 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOEL, CAROLYN A Employer name SUNY Buffalo Amount $20,888.00 Date 08/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINBERG, PAMELA A Employer name Pilgrim Psych Center Amount $20,887.88 Date 02/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANHAM, FREDERICK H Employer name City of Watertown Amount $20,887.00 Date 09/20/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIKO, STEPHEN W Employer name City of Poughkeepsie Amount $20,887.30 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEFFER, GAIL M Employer name Rensselaer County Amount $20,887.20 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUF, PAMELA A Employer name SUNY Central Admin Amount $20,887.00 Date 11/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, EUGENE J Employer name Lansingburgh CSD At Troy Amount $20,887.00 Date 07/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICH, BARBARA Employer name Copake-Taconic Hills CSD Amount $20,886.82 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARK, SAMUEL J Employer name Department of Motor Vehicles Amount $20,887.00 Date 05/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, NANCY J Employer name Education Department Amount $20,887.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, MARK D Employer name Lancaster CSD Amount $20,886.47 Date 04/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMMIE, CYNTHIA A Employer name Westchester County Amount $20,886.50 Date 09/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGBEIL, LINDA J Employer name Capital District DDSO Amount $20,886.68 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, SUSAN A Employer name Erie County Medical Cntr Corp. Amount $20,886.07 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVEN, MARY C Employer name Comm Quality Care And Advocacy Amount $20,886.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, OTIS A Employer name City of Yonkers Amount $20,886.08 Date 09/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZESNAT, SUSAN M Employer name Department of Civil Service Amount $20,886.17 Date 03/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGHRIM, JOSEPH F Employer name Dept Transportation Region 9 Amount $20,886.00 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUBINO, JUDITH E Employer name Mohawk Valley Psych Center Amount $20,886.00 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNANDEZ, HUMBERTO Employer name New York Public Library Amount $20,886.00 Date 02/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMPE, JOSEPH G Employer name Orange County Amount $20,886.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLBRANT, MARY ANN Employer name BOCES-Albany Schenect Schohari Amount $20,886.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, CHARLES A Employer name Bath Mun Utility Commission Amount $20,886.00 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, SAMUEL Employer name Albany City School Dist Amount $20,886.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMERANTZ, LOIS F Employer name Eastern NY Corr Facility Amount $20,885.39 Date 10/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTO, PATRICIA A Employer name BOCES Schuyler Chemung Amount $20,885.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTH, ELIZABETH J Employer name Springville-Griffith Inst CSD Amount $20,885.73 Date 07/31/2010 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