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 ALLEN, WILLIE Employer name Bronx Psych Center Amount $20,754.96 Date 11/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNOR, KEVIN M Employer name Suffolk County Amount $20,754.34 Date 09/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZECHES, MARGARET B Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $20,754.09 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AICHELE, LORRAINE A Employer name Broome DDSO Amount $20,754.26 Date 04/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZADA, PAULA Employer name Suffolk County Amount $20,754.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABIS, DIANE B Employer name Rockland County Amount $20,754.07 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZER, RENEE E Employer name Broome County Amount $20,754.05 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOIA, JERRY Employer name Brooklyn Public Library Amount $20,754.00 Date 11/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEFFORDS, CYNTHIA J Employer name SUNY College Technology Alfred Amount $20,753.83 Date 11/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEUER, KAREN B Employer name Freeport UFSD Amount $20,754.00 Date 10/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILTMAN, DARLENE Employer name Department of Tax & Finance Amount $20,753.87 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSIE, LEAH M Employer name Wende Corr Facility Amount $20,753.49 Date 02/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCOTTE, SHARON L Employer name Department of Tax & Finance Amount $20,753.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, BARBARA S Employer name Creedmoor Psych Center Amount $20,753.65 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, LINDA A Employer name Department of State Amount $20,753.70 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MICHAEL Employer name Coxsackie Corr Facility Amount $20,752.96 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATT, HELEN M Employer name Finger Lakes DDSO Amount $20,753.44 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURE, CHARLOTTE D Employer name Port Authority of NY & NJ Amount $20,753.25 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC COY, WILLIAM P Employer name Mohawk Correctional Facility Amount $20,752.08 Date 12/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, NANCY J Employer name Ontario County Amount $20,752.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGEN, JOSEPH R Employer name Nassau County Amount $20,752.34 Date 01/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JANICE E Employer name Town of Amherst Amount $20,752.16 Date 05/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, FRANKLIN J, JR Employer name Western New York DDSO Amount $20,752.00 Date 01/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANAVARO, EILEEN Employer name Hudson Valley DDSO Amount $20,751.13 Date 02/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CROHAN, RICHARD A Employer name Columbia County Amount $20,751.72 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEGRETTI, ANTHONY Employer name South Country CSD - Brookhaven Amount $20,751.00 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GERALDINE D Employer name Wyoming County Amount $20,751.60 Date 11/09/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITELAW, CATHERINE A Employer name Pilgrim Psych Center Amount $20,751.60 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, PAMELA E Employer name Middleburgh CSD Amount $20,751.31 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHACONA, BILL Employer name SUNY Stony Brook Amount $20,751.00 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, CATHERINE A Employer name Pilgrim Psych Center Amount $20,751.00 Date 05/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPS, VIOLA Employer name Hicksville UFSD Amount $20,750.96 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCURDY, ALICE J Employer name Department of Motor Vehicles Amount $20,751.00 Date 06/07/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, LINDA M Employer name Hoosic Valley CSD Amount $20,750.53 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTRELL, VALERIE G Employer name Cayuga Correctional Facility Amount $20,750.26 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLOFF, CHRISTOPHER J Employer name Department of Tax & Finance Amount $20,750.91 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAZEL, RICHARD W Employer name St Lawrence County Amount $20,750.76 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, SALLY W Employer name Madison County Amount $20,750.16 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARZEMBOWSKI, VIRGINIA H Employer name Erie County Amount $20,750.04 Date 12/01/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUYJET, ALOYSIUS B Employer name Nassau Health Care Corp. Amount $20,750.64 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, ISABEL Employer name Creedmoor Psych Center Amount $20,750.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, HAROLD L Employer name Auburn Corr Facility Amount $20,749.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANA-STORK, SHIRLEY Employer name Department of Health Amount $20,749.96 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, LAURA E Employer name Suffolk County Amount $20,750.00 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEESLER, LEONARD P, JR Employer name Village of Croton-On-Hudson Amount $20,750.00 Date 07/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORTIZ, EVELYN Employer name Kingsboro Psych Center Amount $20,749.82 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAILLANT, MAURICE J Employer name Division of State Police Amount $20,749.96 Date 09/01/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ABBONDOLA, LOUISE A Employer name Locust Valley CSD Amount $20,749.00 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, SANDY L Employer name Bare Hill Correction Facility Amount $20,749.00 Date 01/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, MICHAEL G Employer name Office of Public Safety Amount $20,749.50 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDICK, SUSANNE Employer name Middletown Psych Center Amount $20,749.04 Date 04/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CELAURO, ELEANOR Employer name Suffolk County Amount $20,749.00 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CYRULIK, CAROL A Employer name Erie County Amount $20,749.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, WILLIAM W Employer name SUNY College At Potsdam Amount $20,749.00 Date 02/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWD, LAURA A Employer name Downstate Corr Facility Amount $20,748.12 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLAN, JOANNE E Employer name Orchard Park CSD Amount $20,748.05 Date 02/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNACHIE, ANN C Employer name Executive Chamber Amount $20,748.62 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALASH, CHARLES A Employer name Downstate Corr Facility Amount $20,748.48 Date 05/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELAND, CLARA M Employer name Broome County Amount $20,748.05 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECOTIS, SHIRLEY A Employer name NYS Office People Devel Disab Amount $20,748.04 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, RAUL Employer name Western New York DDSO Amount $20,748.43 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENT, RAYMOND A Employer name SUNY College At Plattsburgh Amount $20,748.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKER, CONNIE MATTIA Employer name Island Trees UFSD Amount $20,747.98 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINNS, CHRIS V Employer name White Plains City School Dist Amount $20,747.05 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, RONALD Employer name Clinton Corr Facility Amount $20,747.00 Date 12/29/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENS, PETER H Employer name Department of Tax & Finance Amount $20,747.69 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, APRIL G Employer name Finger Lakes DDSO Amount $20,747.58 Date 04/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, SHARON L Employer name Erie County Medical Cntr Corp. Amount $20,747.53 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZATKO, IRENE F Employer name Oneida County Amount $20,746.82 Date 12/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHERRY, FLORINE G Employer name Hudson River Psych Center Amount $20,747.00 Date 05/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, DAVID W Employer name Dpt Environmental Conservation Amount $20,747.00 Date 10/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, SCHARLEEN W Employer name Connetquot CSD Amount $20,746.00 Date 08/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNBERG, SONYA B Employer name Dept Labor - Manpower Amount $20,746.00 Date 02/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUZBIK, CARL F Employer name City of Lackawanna Amount $20,746.45 Date 10/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENKOVICS, MARIE E Employer name Onondaga County Amount $20,746.55 Date 10/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, FAITH H Employer name Sullivan County Amount $20,745.57 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TASCA, MARIAN Employer name Erie County Amount $20,746.00 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCH, SANDRA J Employer name Central NY DDSO Amount $20,745.76 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSLIN, ALAN L Employer name City of Albany Amount $20,745.08 Date 07/30/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COHEN, ROBERT L Employer name Monroe County Water Authority Amount $20,745.00 Date 01/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIANNONE, DIANE L Employer name Wantagh UFSD Amount $20,745.47 Date 07/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, PAMELA A Employer name SUNY College At Potsdam Amount $20,745.26 Date 04/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, EILEEN Employer name Div Criminal Justice Serv Amount $20,744.96 Date 09/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, MICHAEL N Employer name Cornell University Amount $20,744.71 Date 01/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONRADIS, RICHARD A Employer name Village of Rockville Centre Amount $20,745.00 Date 04/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRONE, VINCENT Employer name Town of Babylon Amount $20,744.04 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDASARE, RICHARD Employer name City of Schenectady Amount $20,744.00 Date 02/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, MARY A Employer name Albany County Amount $20,744.19 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNE, GIRARD G Employer name Division of State Police Amount $20,744.04 Date 06/28/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MINDELL, SHEILA L Employer name Department of Health Amount $20,744.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINLIVAN, JAMES S Employer name City of Buffalo Amount $20,744.00 Date 12/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAHELKA, DOROTHEA Employer name SUNY Stony Brook Amount $20,744.00 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O KULA, THEODORE Employer name Cornell University Amount $20,744.00 Date 01/19/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRENTINO, SANDY, JR Employer name Hilton CSD Amount $20,743.36 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYTLE, LINDA L Employer name Department of Health Amount $20,743.26 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDONIO, SUSAN E Employer name City of Watertown Amount $20,743.39 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEPTNER, JOAN E Employer name SUNY Buffalo Amount $20,743.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLIZZOTTO, EILEEN Employer name Dutchess County Amount $20,743.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLD, CHERIANNE M Employer name Cattaraugus County Amount $20,743.20 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROISI, NICHOLAS J Employer name Half Hollow Hills CSD Amount $20,743.00 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, REVA B Employer name Monroe County Amount $20,743.04 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAS, JAMES Employer name Creedmoor Psych Center Amount $20,742.08 Date 12/06/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRING, YVONNE Employer name Shenendehowa CSD Amount $20,743.04 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANICO, FREDERICK L Employer name Mahopac CSD Amount $20,742.12 Date 02/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEHR, EDMUND J Employer name Lewis County Amount $20,742.00 Date 09/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMASH, IRENE A Employer name Orange County Amount $20,742.00 Date 11/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, ROBERT M Employer name Dept Transportation Region 7 Amount $20,741.96 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEALEY, KENNETH R Employer name Hsc At Brooklyn-Hospital Amount $20,742.00 Date 11/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACLEAN, ANNE C Employer name Mid-Hudson Psych Center Amount $20,741.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLISI, LOUIS Employer name Creedmoor Psych Center Amount $20,741.00 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHIELSON, LINDA L Employer name Wayne County Amount $20,740.93 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, EMORY N Employer name NYS Dormitory Authority Amount $20,740.93 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, CYNTHIA J Employer name Johnsburg CSD Amount $20,741.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, JUDITH Employer name Nassau County Amount $20,740.49 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASH, RICHARD L Employer name North Syracuse CSD Amount $20,740.68 Date 02/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSEI, ADELAIDE Employer name Insurance Department Amount $20,740.47 Date 10/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIEDER, SUSAN B Employer name NYS Teachers Retirement System Amount $20,740.63 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, SUSAN A Employer name Westchester County Amount $20,740.68 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, FLOYD H Employer name Dept Transportation Region 3 Amount $20,740.12 Date 08/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, CHARLES E Employer name Cornell University Amount $20,740.12 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERNER, INEZ Y Employer name Nassau County Amount $20,740.12 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIR, DEBRA A Employer name City of Yonkers Amount $20,740.08 Date 05/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAY, DOLORES E Employer name Yonkers Mun Housing Authority Amount $20,740.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIMBOLI, MARY ANN Employer name Office of Court Administration Amount $20,740.00 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, HELEN B Employer name Kirby Forensic Psych Center Amount $20,739.96 Date 02/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, GENE R Employer name Harlem Valley Psych Center Amount $20,740.00 Date 08/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLAN, E PATRICIA Employer name Garden City UFSD Amount $20,740.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAVER, MARY A Employer name Town of Saugerties Amount $20,739.39 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, CONNIE L Employer name Town of Huntington Amount $20,739.71 Date 12/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVIGNANO, PATRICIA J Employer name Div Criminal Justice Serv Amount $20,739.61 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKETT, TIMOTHY P Employer name City of Jamestown Amount $20,739.47 Date 07/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLING, VIRGINIA A Employer name City of Buffalo Amount $20,739.00 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORMA, JANET Employer name Town of Islip Amount $20,739.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLSPAUGH, MARIE L Employer name Department of Civil Service Amount $20,739.08 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERGOLIZZI, JOHN R Employer name Division of State Police Amount $20,739.08 Date 08/10/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROGERS, NANCY M Employer name Town of Pittsford Amount $20,738.57 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, ANN Employer name Ninth Judicial Dist Amount $20,738.50 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUONO, NANCY J Employer name Wyoming Corr Facility Amount $20,738.77 Date 11/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERAGOSTINI, CATHERINE R Employer name Bedford CSD Amount $20,738.26 Date 07/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICCIOTTI, GERALDINE Employer name Syosset CSD Amount $20,738.12 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSTEIN, EDGAR Employer name Bernard Fineson Dev Center Amount $20,737.25 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, KERINE M Employer name Westchester County Amount $20,737.04 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, ARLENE K Employer name Steuben County Amount $20,737.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, MARK R Employer name City of Fulton Amount $20,737.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KITSOS, ANGELA Employer name Manhasset UFSD Amount $20,737.67 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, RUTH A Employer name Cattaraugus County Amount $20,736.71 Date 03/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, LILLIE M Employer name Village of Garden City Amount $20,737.70 Date 05/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILES, RUTH M Employer name Canisteo-Greenwood CSD Amount $20,736.02 Date 07/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'AVIGNON, GAIL E Employer name Dept Labor - Manpower Amount $20,736.14 Date 11/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARPELL, MALVERN J, JR Employer name Division of State Police Amount $20,736.12 Date 08/17/1970 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIULIANO, JOAN K Employer name Patchogue-Medford UFSD Amount $20,736.62 Date 03/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, MARY E Employer name BOCES-Nassau Sole Sup Dist Amount $20,736.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERBEE, SANDRA V Employer name SUNY College At Buffalo Amount $20,736.00 Date 03/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRON, AMY R Employer name Ulster County Amount $20,735.90 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, NANCY J Employer name Education Department Amount $20,734.82 Date 01/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGARD, LESLIE A Employer name Port Washington UFSD Amount $20,735.05 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCK, DONNA M Employer name Lewis County Amount $20,735.52 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLINO, PETER P Employer name City of Rochester Amount $20,734.12 Date 12/05/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAILLANCOURT, ROBERT L Employer name Sunmount Dev Center Amount $20,734.08 Date 09/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, JUDITH L Employer name Yonkers City School Dist Amount $20,735.00 Date 07/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRIANESE, WILLIAM J, JR Employer name New York State Assembly Amount $20,734.44 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAMER, MARLENE G Employer name Finger Lakes DDSO Amount $20,734.38 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, GLENDA L Employer name Town of Massena Amount $20,734.04 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NALBONE, ANGELO J Employer name City of Jamestown Amount $20,734.04 Date 03/17/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERSCH, THOMAS G Employer name Roswell Park Cancer Institute Amount $20,733.77 Date 05/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, KAREN L Employer name Chemung County Amount $20,733.98 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASER, ARLENE J Employer name Pilgrim Psych Center Amount $20,734.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYDEN, FRANCES P Employer name Rockland County Amount $20,733.36 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVIA, FRANCES Employer name Centro of Oneida Inc Amount $20,733.11 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNEY, JOHN T Employer name Auburn Corr Facility Amount $20,733.96 Date 02/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURCELL, MARCIA L Employer name New York Public Library Amount $20,733.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADELMAN, DENNIS A Employer name Department of Tax & Finance Amount $20,733.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, LINDA A Employer name Nassau County Amount $20,733.00 Date 07/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENTICE, JESSICA Employer name SUNY College Technology Canton Amount $20,733.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, LAWRENCE E Employer name Town of Dryden Amount $20,732.19 Date 08/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ARNOLD Employer name Department of Tax & Finance Amount $20,732.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENKEL, GEORGIANA Employer name Pilgrim Psych Center Amount $20,732.84 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, ALFRED Employer name SUNY College At Old Westbury Amount $20,732.36 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLAISTED, RUTH A Employer name Corning Painted Pst Enl Cty Sd Amount $20,732.04 Date 06/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ARNETT D Employer name SUNY College of Optometry Amount $20,732.00 Date 09/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMM, MARY ELIZABETH Employer name Div Criminal Justice Serv Amount $20,732.04 Date 11/21/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIU, KAM-WOON D Employer name South Beach Psych Center Amount $20,731.86 Date 11/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONURA, ANNE F Employer name Syosset CSD Amount $20,731.70 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELIUS, TED E Employer name Village of Dryden Amount $20,731.18 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHODES, NANCY B Employer name Hamilton County Amount $20,732.00 Date 08/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORCHIA, MICHAEL A Employer name Hudson Corr Facility Amount $20,732.00 Date 12/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERBASI, ROSS P Employer name Office of Real Property Servic Amount $20,731.00 Date 06/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODA, ROLAND L Employer name Cornell University Amount $20,731.12 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLESS, ROBERT A Employer name Village of Monticello Amount $20,731.04 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, NINA Employer name Town of Islip Amount $20,730.04 Date 03/12/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOICE, DONALD A Employer name Thruway Authority Amount $20,730.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOKINGHAM, KATHLEEN Employer name Department of Health Amount $20,730.29 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFER, BETTY A Employer name Town of Ossining Amount $20,731.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBONI, DONALD P Employer name Elmira Corr Facility Amount $20,730.00 Date 02/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBALVO, JOYCE M Employer name SUNY College Techn Farmingdale Amount $20,730.00 Date 10/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARKIN, ELIZABETH Employer name Suffolk County Amount $20,729.17 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, DANA T Employer name City of Niagara Falls Amount $20,730.00 Date 02/09/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC SWEENEY, BERNARD J Employer name Suffolk County Amount $20,730.00 Date 07/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUINI, LUDOVICO J Employer name Port Chester-Rye UFSD Amount $20,730.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANICEK, LORNA M Employer name West Seneca CSD Amount $20,728.55 Date 07/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELENDEZ, DIANA Employer name Orange County Amount $20,729.00 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, PAULA G Employer name Division of Human Rights Amount $20,728.79 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, YVONNE L Employer name Insurance Department Amount $20,728.73 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTILLA, LEONOR Employer name Dept Transportation Reg 11 Amount $20,728.32 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, MIGUEL Employer name Port Chester Housing Authority Amount $20,728.20 Date 02/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIS, RICHARD J Employer name SUNY College Technology Canton Amount $20,728.00 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JEANNINE M Employer name Broome DDSO Amount $20,728.00 Date 11/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, CHESTER P Employer name Shawangunk Correctional Facili Amount $20,728.00 Date 10/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEROSSI, FRANK S Employer name Dpt Environmental Conservation Amount $20,727.00 Date 08/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, PAUL E Employer name Town of New Hartford Amount $20,727.00 Date 04/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUSKIN, AUDREY R Employer name Levittown Public Library Amount $20,727.96 Date 11/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MILLEN, ERIC M Employer name Ithaca City School Dist Amount $20,727.93 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORN, FRANK J Employer name Northport East Northport UFSD Amount $20,727.86 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, SHIRLEY A Employer name Dpt Environmental Conservation Amount $20,726.96 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MARY L Employer name Westchester Health Care Corp. Amount $20,726.96 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, RUTH Employer name Bronx Psych Center Children Amount $20,726.04 Date 05/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, JANET L Employer name Allegany County Amount $20,726.00 Date 12/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELIAMBRO, ANTONIO Employer name Town of Bedford Amount $20,726.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOURCY, KAREN A Employer name Thousand Island CSD Amount $20,726.05 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERMON, RICHARD E Employer name Village of Malverne Amount $20,726.16 Date 06/07/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name YERKES, WILLIAM H J Employer name Port Authority of NY & NJ Amount $20,726.00 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTELLI, SARAH Employer name Half Hollow Hills CSD Amount $20,726.00 Date 01/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, DOROTHY F Employer name Village of Garden City Amount $20,726.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, KEVIN D Employer name Wappingers CSD Amount $20,725.28 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPI, DONNA L Employer name Niskayuna CSD Amount $20,725.27 Date 03/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISACCIA, EVELYN A F Employer name Westchester Health Care Corp. Amount $20,725.80 Date 12/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPA, EDWARD J Employer name Nassau Health Care Corp. Amount $20,725.57 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIMAN, THOMAS R Employer name New York State Canal Corp. Amount $20,725.00 Date 08/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEGLEY, ANN D Employer name Mid Hudson Library System Amount $20,725.22 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACALUSO, ROSEMARIE Employer name Lindenhurst UFSD Amount $20,725.20 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, JOSE V Employer name Manhattan Psych Center Amount $20,725.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERICO, SHIRLEY M Employer name Erie County Amount $20,724.55 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINA, TULLA Employer name Westchester Health Care Corp. Amount $20,724.62 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFORGE, CHARLES C Employer name Village of Cornwall Amount $20,724.00 Date 02/20/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOCI, ANTHONY D Employer name City of Syracuse Amount $20,724.04 Date 08/15/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMAS, HOPEMARIE A Employer name Westchester Health Care Corp. Amount $20,724.34 Date 01/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, THOMAS G Employer name Hornell Housing Authority Amount $20,723.53 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABI, MARIA Employer name SUNY Buffalo Amount $20,724.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, JOHN E Employer name Attica Corr Facility Amount $20,724.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPITZER, STEPHEN H Employer name Department of Social Services Amount $20,724.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, JOBIE EDWARD, SR Employer name Fishkill Corr Facility Amount $20,723.37 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, FELICIA L Employer name Cornell University Amount $20,723.45 Date 09/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MARY ANN Employer name BOCES-Onondaga Cortland Madiso Amount $20,723.46 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMLIN, WILLIAM PERRY Employer name SUNY Binghamton Amount $20,723.32 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI STEFANO, SALVATORE J Employer name Ufsd of The Tarrytowns Amount $20,723.04 Date 11/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCFADDEN, ELOUISE Employer name Kingsboro Psych Center Amount $20,723.04 Date 09/17/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDKA, ROBERT P Employer name Village of Scotia Amount $20,722.96 Date 05/07/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KREITMAN, CHANA Employer name Sullivan County Amount $20,722.65 Date 11/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, ELLEN Employer name Department of Law Amount $20,722.47 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLON, ROSEMARY Employer name SUNY Stony Brook Amount $20,722.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAYRE, CAROL J Employer name Monroe County Amount $20,722.68 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSY, GLORIA JEAN Employer name Erie County Amount $20,722.75 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, VIOLET I Employer name Metro New York DDSO Amount $20,722.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORIANO, KATHLEEN A Employer name Western New York DDSO Amount $20,722.00 Date 03/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVEJOY, JENNY LOU Employer name Ithaca City School Dist Amount $20,722.00 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPHARD, BARBARA R Employer name Division of State Police Amount $20,721.60 Date 11/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKERBERG, MARCIA Employer name Queens Borough Public Library Amount $20,721.87 Date 04/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLSEY, DANIEL T Employer name Central Valley CSD Amount $20,721.77 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKINGHAM, MARTHA A Employer name City of Auburn Amount $20,721.00 Date 12/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARBERRY, MARY E Employer name Chemung County Amount $20,721.00 Date 01/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, WILLIAM R Employer name Eastern NY Corr Facility Amount $20,721.00 Date 10/08/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHLMER, NANCY Z Employer name Orange County Amount $20,721.17 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, CYNTHIA W Employer name Monroe County Amount $20,721.56 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRINGTON, ROXANN E Employer name BOCES-Oswego Amount $20,721.52 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARSLOW, JOAN E Employer name Supreme Court Clks & Stenos Oc Amount $20,720.96 Date 01/24/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, BRENDA Employer name Caledonia-Mumford CSD Amount $20,720.47 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMALKOWSKI, CAROL A Employer name Wende Corr Facility Amount $20,720.15 Date 04/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASALE, ANDREA D Employer name Off of The State Comptroller Amount $20,719.87 Date 03/10/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, CAROL D Employer name Islip UFSD Amount $20,719.41 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, WILLIAM C Employer name New York Public Library Amount $20,720.00 Date 11/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDOUS, JANET M Employer name St Lawrence County Amount $20,720.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRISSETT, JOYCE L Employer name Taconic DDSO Amount $20,719.97 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VLADYKA, LINDA K Employer name Washington County Amount $20,718.70 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, CHERYL A Employer name Workers Compensation Board Bd Amount $20,718.65 Date 04/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIAN, LEONARD Employer name Village of Ossining Amount $20,719.04 Date 01/17/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PELO, HENRY F Employer name Dept Transportation Region 1 Amount $20,718.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, ELOYSE Employer name Erie County Medical Cntr Corp. Amount $20,718.22 Date 02/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHYS, MARTHA L Employer name Lewis County Amount $20,718.05 Date 12/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAACKER, LINDA R Employer name Tioga County Amount $20,718.34 Date 10/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAAR, ROBERT D Employer name Springs UFSD of East Hampton Amount $20,718.00 Date 06/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGINARIO, JOHN M Employer name Town of Greece Amount $20,718.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, JOSEPHINE Employer name Helen Hayes Hospital Amount $20,718.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINKENS, ROSANNE Employer name Nassau County Amount $20,718.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, GLORIA S Employer name Suffolk County Amount $20,717.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KADLEC, JUDITH A Employer name Horseheads CSD Amount $20,717.96 Date 07/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODWIN, CAMILLE L Employer name West Islip UFSD Amount $20,717.96 Date 01/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIBNER, GARY R Employer name Canandaigua City School Dist Amount $20,717.90 Date 05/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, GLORIA B Employer name Hsc At Brooklyn-Hospital Amount $20,717.61 Date 09/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORROUGH, RUTH B Employer name Monroe County Amount $20,717.94 Date 07/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, LAURA Employer name Department of Tax & Finance Amount $20,717.90 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRUZZESE, GEORGE Employer name Connetquot CSD Amount $20,717.14 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAISLEY, MARY ANN Employer name Clarkstown CSD Amount $20,717.44 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFSTETTER, HILDA M Employer name Dept Labor - Manpower Amount $20,717.00 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLA, THOMAS M Employer name City of Buffalo Amount $20,716.96 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTER, NANCY A Employer name Town of Lewiston Amount $20,716.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNDAKER, KIMBERLY K Employer name Lewis County Amount $20,716.94 Date 05/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANIGAN, THOMAS E Employer name Off of The State Comptroller Amount $20,717.00 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, ALAN C Employer name Long Island St Pk And Rec Regn Amount $20,717.04 Date 11/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERBEECK, THOMAS G Employer name Village of Westhampton Beach Amount $20,716.93 Date 10/01/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAURO, CAROLE A Employer name Fourth Jud Dept - Nonjudicial Amount $20,716.59 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, JOSEPH A Employer name Mohawk Correctional Facility Amount $20,717.36 Date 01/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, CALVIN G Employer name Adirondack Correction Facility Amount $20,716.80 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSIKALAKIS, JOHN Employer name Putnam County Amount $20,716.68 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, MARIE B Employer name Department of Motor Vehicles Amount $20,716.44 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEHEEN, KALIEL N Employer name Erie County Amount $20,716.04 Date 01/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHINGTON, EDITH MAY Employer name Elmira Corr Facility Amount $20,716.04 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERCADO, SONIA Employer name Manhattan Psych Center Amount $20,716.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESBITT, LUCY A Employer name Town of Sweden Amount $20,716.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ALICE Employer name Staten Island DDSO Amount $20,716.00 Date 12/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, JANE A Employer name Ramapo CSD Amount $20,716.00 Date 02/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, WILLIAM, JR Employer name Village of Freeport Amount $20,715.96 Date 12/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, KATHLEEN Employer name Amsterdam City School Dist Amount $20,715.91 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VLEET, BRENDA M Employer name Elmira Psych Center Amount $20,716.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAYTON, CORALEA D Employer name Elmira City School Dist Amount $20,715.97 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OZEA, SUZANNE Employer name Fulton County Amount $20,715.44 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICKEL, ANN F Employer name New Paltz CSD Amount $20,715.36 Date 03/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIORGIO, SHIRLEY D Employer name BOCES-Nassau Sole Sup Dist Amount $20,715.85 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENMAN, CHARLES S Employer name Cayuga County Amount $20,715.51 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDRLE, ROBERT F Employer name City of Buffalo Amount $20,715.00 Date 10/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONEGAN, MARY M Employer name Mexico CSD Amount $20,715.28 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAMBURRO, ANGELO S Employer name Hudson Corr Facility Amount $20,715.00 Date 05/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTERHOUT, JANICE I Employer name Monterey Shock Incarc Corr Fac Amount $20,714.83 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, GAYLE Employer name BOCES-Onondaga Cortland Madiso Amount $20,714.62 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGHOLTZ, DIANE M Employer name Chautauqua County Amount $20,715.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTENSEN, BETTY A Employer name Dept Labor - Manpower Amount $20,715.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, THOMAS Employer name Nassau County Amount $20,715.00 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERASMO, VITO D Employer name Port Washington UFSD Amount $20,714.58 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUIHER, MARGARET J Employer name Erie County Amount $20,714.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANWART, JAMES W, JR Employer name City of Newburgh Amount $20,714.04 Date 06/20/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BIRNBAUM, SYLVIA Employer name Supreme Ct-1st Criminal Branch Amount $20,714.40 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVACQUA, CARLA A Employer name Village of Frankfort Amount $20,713.96 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POZZULO, CARMELA T Employer name Port Washington UFSD Amount $20,714.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNETTE, EMELINDA Employer name Hsc At Brooklyn-Hospital Amount $20,714.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RONALD E Employer name Otsego County Amount $20,713.37 Date 10/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, MARY E Employer name Onondaga County Amount $20,713.74 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, L DEBORAH Employer name Willard Drug Treatment Campus Amount $20,713.62 Date 02/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULGER, CHARLES A Employer name City of Utica Amount $20,713.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, OZELL Employer name Hudson River Psych Center Amount $20,713.00 Date 06/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDITSER, MICHAEL A Employer name Nassau County Amount $20,713.25 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECK, JANE Employer name Nassau County Amount $20,713.25 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTECHT, IRENE V Employer name Brentwood UFSD Amount $20,712.83 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLSWORTH, MYRON E Employer name Syracuse Urban Renewal Agcy Amount $20,713.00 Date 05/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINNENBANK, SHIRLEY D Employer name Wilson CSD Amount $20,713.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, WINIFRED E Employer name Taconic DDSO Amount $20,712.04 Date 01/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, ALMA A Employer name Chautauqua County Amount $20,712.04 Date 01/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, WALTER C Employer name Div Military & Naval Affairs Amount $20,712.51 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KHAN, AZWEEM Employer name NYS Power Authority Amount $20,712.28 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, ANTHONY Employer name City of Rochester Amount $20,712.04 Date 07/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, LEE E Employer name Off of The State Comptroller Amount $20,712.00 Date 02/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVENBACH, ROBERT L Employer name Western New York DDSO Amount $20,711.59 Date 12/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEROME, JUDITH G Employer name Insurance Department Amount $20,712.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, DARLENE M Employer name Auburn City School Dist Amount $20,711.44 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSARIO, HAYDEE M Employer name Nassau County Amount $20,711.21 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, JAMES Employer name Manhattan Psych Center Amount $20,711.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, CAROL A Employer name Third Jud Dept - Nonjudicial Amount $20,711.52 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, CLARENCE F Employer name Dept Transportation Region 6 Amount $20,711.00 Date 01/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIMS, BARBARA Employer name Queens Psych Center Children Amount $20,710.96 Date 02/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBRECHT, PATRICIA Employer name SUNY College At Potsdam Amount $20,711.00 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIDDLE, WILLIAM A Employer name Department of Health Amount $20,711.00 Date 08/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATTERLEE, JUDY M Employer name Genesee St Park And Rec Regn Amount $20,710.26 Date 02/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MODERACKI, HENRY M Employer name City of North Tonawanda Amount $20,710.74 Date 04/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZLOWSKI, ROBERT J Employer name BOCES Erie Chautauqua Cattarau Amount $20,710.59 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAN, DAVID A Employer name Genesee County Amount $20,710.00 Date 12/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASTREBSKI, JOHN P Employer name Green Haven Corr Facility Amount $20,710.00 Date 01/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMANN, ELSBETH Employer name New York State Assembly Amount $20,710.20 Date 05/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JON M Employer name Greater Binghamton Health Cntr Amount $20,710.00 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVEY, SHIRLEY S Employer name Schenectady City School Dist Amount $20,709.96 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUCH, DARREN H, SR Employer name Fishkill Corr Facility Amount $20,709.72 Date 02/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIBAUDO, COLETTE F Employer name West Islip UFSD Amount $20,708.81 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEPTUNE, FLORENCE E Employer name Hsc At Brooklyn-Hospital Amount $20,708.39 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEHR, GRACE T Employer name Village of Lindenhurst Amount $20,708.23 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAF, HERBERT Employer name Office of General Services Amount $20,709.00 Date 12/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, EILEEN A Employer name Metropolitan Trans Authority Amount $20,709.12 Date 01/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, THERESA A Employer name Onondaga County Amount $20,708.94 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, PHILIP C Employer name Schuyler County Amount $20,708.00 Date 04/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, HARRIET Employer name Westchester County Amount $20,708.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERWOOD, MICHAEL D Employer name SUNY Brockport Amount $20,707.59 Date 10/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ROSA M Employer name State Insurance Fund-Admin Amount $20,708.00 Date 03/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CITTADINO, THOMAS A Employer name Town of Hempstead Amount $20,707.15 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEAR, ELAINE M Employer name Long Island Dev Center Amount $20,707.14 Date 02/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, JOSEPH A Employer name Yonkers City School Dist Amount $20,708.00 Date 07/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIDESTER, DEBRA J Employer name Greater Binghamton Health Cntr Amount $20,707.09 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, NICY L Employer name Suffolk County Amount $20,707.43 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, RICHARD, JR Employer name Fulton Corr Facility Amount $20,707.22 Date 07/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNEY, MARY ELLEN Employer name Taconic DDSO Amount $20,707.04 Date 07/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, HENRY J Employer name Chenango County Amount $20,707.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NILES, MARGARET M Employer name Office of General Services Amount $20,706.96 Date 04/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKWELL, DENNIS Employer name Ballston Spa CSD Amount $20,706.52 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASALLE, DAWN L Employer name Central NY DDSO Amount $20,706.96 Date 07/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, GREGORY M Employer name Dept Transportation Region 6 Amount $20,706.69 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLTZ, PAUL Employer name Niagara County Amount $20,706.96 Date 04/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETTER, STEPHEN A Employer name Town of Vienna Amount $20,706.01 Date 08/26/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, GERARD A Employer name Village of Mineola Amount $20,705.96 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCEWEN, VIBERT Employer name Kingsboro Psych Center Amount $20,705.96 Date 03/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLZ, CAROL M Employer name Buffalo City School District Amount $20,705.76 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOWSKE, LINDA M Employer name City of Saratoga Springs Amount $20,705.64 Date 08/03/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUDITIS, JAMES Employer name SUNY Binghamton Amount $20,705.08 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINERNEY, ALICE Employer name Department of Law Amount $20,705.22 Date 08/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARRY, DOROTHY PAULA S Employer name New York Public Library Amount $20,705.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISPONZIO, FRANCES A Employer name New York Public Library Amount $20,705.00 Date 03/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEON, MICHAEL T, JR Employer name Clinton Corr Facility Amount $20,705.00 Date 12/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUBNER, PAUL F Employer name Dept Transportation Reg 2 Amount $20,705.00 Date 07/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACE, MARY A Employer name Central NY Psych Center Amount $20,705.00 Date 06/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VONA, PATRICIA R Employer name Niagara County Amount $20,705.00 Date 03/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, EDWARD T Employer name SUNY Health Sci Center Syracuse Amount $20,705.00 Date 10/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDEA, JEANNE M Employer name BOCES-Nassau Sole Sup Dist Amount $20,704.67 Date 08/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, JAMES G Employer name Hornell City School Dist Amount $20,704.54 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, RICHARD A Employer name City of Mount Vernon Amount $20,704.96 Date 07/09/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTHEWS, SARAH D Employer name Schuyler County Amount $20,704.82 Date 03/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMPSON, ROSALYN M Employer name NYC Family Court Amount $20,704.20 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATERINO, GEORGEANN T Employer name Palmyra-Macedon CSD Amount $20,704.04 Date 07/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, MARY ANN A Employer name Groton CSD Amount $20,704.38 Date 07/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURIELLO, EVON E Employer name Village of Pleasantville Amount $20,704.25 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUATTROCCHI, STEFANO P Employer name Rockland County Amount $20,704.00 Date 07/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, BARBARA J Employer name Children & Family Services Amount $20,704.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYATT, LINDA D Employer name Owego Apalachin CSD Amount $20,704.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSAMILIA, ADELE C Employer name Nassau County Amount $20,703.96 Date 09/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKBURN, KATHERINE L Employer name SUNY College At Oswego Amount $20,703.95 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANK, ALFRED J Employer name Department of Transportation Amount $20,704.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN V Employer name Vestal CSD Amount $20,704.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPOLD, CHRIS E Employer name Town of Vestal Amount $20,703.20 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELAN, LOUIS Employer name Gowanda Psych Center Amount $20,703.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, JOHN B Employer name Dept Transportation Region 5 Amount $20,702.78 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGES, LEEANNA E Employer name Department of Social Services Amount $20,702.92 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, TERRENCE K Employer name Thruway Authority Amount $20,702.34 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREY, MARI LYNN Employer name Herkimer County Amount $20,702.32 Date 12/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANIGAN, MARY JANE H Employer name Dept Labor - Manpower Amount $20,702.00 Date 11/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, JOAN P Employer name Westchester Health Care Corp. Amount $20,702.33 Date 12/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGG, NORINE C Employer name Niagara County Amount $20,701.92 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHERT, VIRGINIA J Employer name Queens Borough Public Library Amount $20,701.82 Date 10/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORENO, SHEILA Employer name SUNY Health Sci Center Brooklyn Amount $20,701.88 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, JOHN T, JR Employer name Division of State Police Amount $20,701.88 Date 07/10/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AMPONSAH, AMMA T Employer name Dept Labor - Manpower Amount $20,701.67 Date 01/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENDRAN, OLGA Employer name Albany County Amount $20,701.54 Date 12/12/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CILMI, DOMINICK A Employer name Appellate Div 1st Dept Amount $20,701.00 Date 08/11/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, MIRTHA GLADYS Employer name Helen Hayes Hospital Amount $20,701.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZYGIEL, MARGARET A Employer name Erie County Amount $20,701.26 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, JOHN L Employer name Attica Corr Facility Amount $20,701.43 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARAIA, RONALD J Employer name State Insurance Fund-Admin Amount $20,701.08 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCIGUERRA, MARILYN A Employer name City of Schenectady Amount $20,700.81 Date 02/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOPKA, ROGER E Employer name Town of Naples Amount $20,700.56 Date 09/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSZKIEWICZ, RICHARD J Employer name West Seneca CSD Amount $20,701.00 Date 01/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, JOHN R Employer name Town of Dryden Amount $20,700.00 Date 06/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORSKI, JUDITH A Employer name City of Buffalo Amount $20,700.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, DAVID C Employer name Village of Boonville Amount $20,700.57 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, PAUL A Employer name Coxsackie Corr Facility Amount $20,700.69 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POYER, ANNETTE V Employer name Whitney Point CSD Amount $20,700.00 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMILE, BARBARA A Employer name Commission of Correction Amount $20,700.00 Date 07/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEFFERNAN, SANDRA S Employer name Onondaga County Amount $20,699.90 Date 12/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBUS, MARY-JO Employer name Town of Islip Amount $20,699.70 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, PHILLIP C Employer name Chemung County Amount $20,699.99 Date 06/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRELAND, FRANK L Employer name Bronx Psych Center Amount $20,699.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANA, RAYMOND Employer name Manhattan Psych Center Amount $20,699.10 Date 03/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLENBECK, KATHLEEN A Employer name Town of Rensselaerville Amount $20,699.06 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HSI, YUAN-SHANG Employer name Queens Borough Public Library Amount $20,699.02 Date 12/12/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIANO, JOSEPH A Employer name Onondaga County Amount $20,699.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUREY, WILLIAM F Employer name Niagara-Wheatfield CSD Amount $20,699.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, THOMAS R Employer name City of Troy Amount $20,699.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIEDMONTE, ANDREA R Employer name Dept of Correctional Services Amount $20,699.00 Date 09/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCIAS, RALPH Employer name Town of Hempstead Amount $20,699.00 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, SHIRLEY Employer name Kingsboro Psych Center Amount $20,698.96 Date 06/23/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANAHAN, JAMES J Employer name SUNY College At Buffalo Amount $20,698.03 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, CHRISTINA M Employer name Div Housing & Community Renewl Amount $20,698.80 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATH, SUBIR S Employer name Nassau County Amount $20,698.21 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BAR, CATHY L Employer name Chemung County Amount $20,698.18 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, LONA J Employer name Hudson River Psych Center Amount $20,697.96 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSS, KATHLEEN L Employer name Erie County Amount $20,698.01 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANKOWSKI, RAYMOND Employer name Westchester County Amount $20,698.00 Date 10/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DAVID J Employer name Dpt Environmental Conservation Amount $20,697.50 Date 10/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, LUZ M Employer name Fishkill Corr Facility Amount $20,697.46 Date 04/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LEONARD W Employer name Taconic St Pk And Rec Regn Amount $20,697.88 Date 08/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TILLOTSON, JANET M Employer name East Islip UFSD Amount $20,697.51 Date 03/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAWK, CAROL A Employer name Western New York DDSO Amount $20,697.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGNANO, SANDRA Employer name Yonkers City School Dist Amount $20,696.96 Date 07/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTY, DONNA J Employer name Dpt Environmental Conservation Amount $20,697.42 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, THOMAS R Employer name Onondaga County Amount $20,697.00 Date 11/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, SALVADOR Employer name SUNY Stony Brook Amount $20,696.07 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENTON, THOMAS C Employer name Department of Law Amount $20,696.00 Date 03/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, JOANNE M Employer name Roswell Park Cancer Institute Amount $20,696.36 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, RUBY Employer name Rockland Psych Center Amount $20,696.88 Date 01/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALINCONICO, S MICHAEL Employer name New York Public Library Amount $20,696.00 Date 04/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENZA, VINCENT P Employer name Onondaga County Amount $20,696.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, THOMAS R Employer name Dept Transportation Region 1 Amount $20,696.00 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDON, CAMILLE Employer name Erie County Amount $20,695.08 Date 06/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERG, JOAN F Employer name Suffolk County Amount $20,695.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETTAVONG, SAYSAMONE Employer name Livingston County Amount $20,695.91 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWSWELL, DOROTHY I Employer name Town of Grand Island Amount $20,694.96 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, BARBARA A Employer name Yonkers City School Dist Amount $20,694.96 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICCA, CATHERINE M Employer name Monroe County Amount $20,693.96 Date 08/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSBERGER, THOMAS G Employer name Gowanda Correctional Facility Amount $20,694.12 Date 06/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSEN, MARCIA L Employer name Levittown Public Library Amount $20,693.82 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNALLY, M STARKE, III Employer name Onondaga County Amount $20,694.06 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, CARL I Employer name Willard Psych Center Amount $20,694.08 Date 06/10/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, VONDA M Employer name Chemung County Amount $20,693.97 Date 08/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, YOLANDA L Employer name NYS Corr Serv,NYC Central Adm Amount $20,693.59 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDIES, HARRIET F Employer name Central Islip Psych Center Amount $20,693.04 Date 01/15/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEHLER, JOAN M Employer name Bay Shore UFSD Amount $20,693.00 Date 08/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULVIHILL, RICHARD J Employer name Nassau Health Care Corp. Amount $20,693.00 Date 10/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASUCCI, PATRICIA Employer name Rockland Psych Center Children Amount $20,693.00 Date 07/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAFF, KENNETH L Employer name Yates County Amount $20,692.85 Date 07/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCO, HERBERT D Employer name Dept Transportation Region 10 Amount $20,692.83 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, HENRY W Employer name Niagara County Amount $20,693.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, JAMES A Employer name Albany Housing Authority Amount $20,692.97 Date 07/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNARD, MARY C Employer name SUNY Brockport Amount $20,692.00 Date 10/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKLAS, BENJAMIN Employer name Woodbourne Corr Facility Amount $20,692.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBERG, ASTAIRE R Employer name Plainedge UFSD Amount $20,692.66 Date 09/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, JOAN R Employer name BOCES Eastern Suffolk Amount $20,692.24 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, ERNEST E, JR Employer name Mohawk Correctional Facility Amount $20,692.04 Date 10/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, NANCY N Employer name Willard Psych Center Amount $20,691.92 Date 03/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLINGTON, ELIZABETH H Employer name Nassau County Amount $20,691.92 Date 09/11/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREBING, EILEEN C Employer name Westmoreland CSD Amount $20,691.16 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, MARLENE Employer name Off of The State Comptroller Amount $20,691.04 Date 04/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GERALD Employer name Creedmoor Psych Center Amount $20,691.04 Date 01/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DELORIS F Employer name Health Research Inc Amount $20,691.46 Date 07/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMANN, KARL J Employer name Broome County Amount $20,691.55 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, CHUN YEN Employer name Central NY Psych Center Amount $20,691.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNETTI, RUDOLPH R Employer name Harrison CSD Amount $20,691.00 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, GLORIA C Employer name Fishkill Corr Facility Amount $20,691.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CAROL K Employer name Fairport CSD Amount $20,690.13 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, LINDA R Employer name Department of Motor Vehicles Amount $20,690.16 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALKOWSKI, LORRAINE Employer name South Huntington UFSD Amount $20,690.69 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FACTEAU, LINDA S Employer name Clinton County Amount $20,690.22 Date 02/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REEVES, BARBARA L Employer name Taconic DDSO Amount $20,690.04 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, JEAN Employer name Education Department Amount $20,690.00 Date 11/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, DELORES L Employer name Manhattan Psych Center Amount $20,689.88 Date 09/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDAZZO, IRENE M Employer name East Rockaway UFSD Amount $20,689.88 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWRY, HERBERT E Employer name City of Rye Amount $20,689.92 Date 08/01/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EGGLESTON, RODNEY A Employer name Town of Ghent Amount $20,689.91 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOO, TIMOTHY K Employer name Westchester Health Care Corp. Amount $20,689.89 Date 04/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOBJAK, JOSEPH R Employer name Erie County Amount $20,689.88 Date 02/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, MAUREEN Employer name Erie County Medical Cntr Corp. Amount $20,689.65 Date 05/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSBY, MARY C Employer name Niagara County Amount $20,689.00 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTS, JOHN F Employer name Dept Transportation Region 1 Amount $20,689.21 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREZIOSO, JOSEPH A Employer name City of Cortland Amount $20,689.04 Date 10/01/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAKER, SHIRLEY H Employer name Erie County Amount $20,689.00 Date 04/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINSMAN, DAVID C Employer name Clinton County Amount $20,689.00 Date 11/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEURIMOND, SPENCER Employer name Creedmoor Psych Center Amount $20,689.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, MARY E Employer name Westchester County Amount $20,689.00 Date 08/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EDWARD W Employer name Town of Islip Amount $20,688.03 Date 12/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL FORTE, MARY ANNE Employer name Ontario County Amount $20,688.73 Date 09/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADWELL, OSCAR Employer name SUNY Stony Brook Amount $20,688.97 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IAPOCE, THOMAS M Employer name Downstate Corr Facility Amount $20,688.00 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROMBERG, JO ELLEN Employer name West Hempstead UFSD Amount $20,688.01 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, KATHLEEN J Employer name Oswego County Amount $20,688.32 Date 01/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATHWAITE, MOSES A Employer name SUNY Health Sci Center Brooklyn Amount $20,688.00 Date 10/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VETERE, MATTHEW JOHN Employer name Town of Harrison Amount $20,687.81 Date 07/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALAVE, JACQUELINE A Employer name City of Poughkeepsie Amount $20,687.64 Date 01/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMEK, JOYCE M Employer name BOCES-Ham'Tn Fulton Montgomery Amount $20,687.01 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDEEN, ROGER A Employer name Onondaga County Amount $20,687.47 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROWER, SHARON E Employer name Adirondack CSD Amount $20,687.20 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNHART, FRED A Employer name Mohawk Valley Psych Center Amount $20,687.00 Date 09/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, VIRGINIA R Employer name Hudson River Psych Center Amount $20,687.49 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, ELIZABETH Employer name Onondaga County Amount $20,687.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODIN, LARRY R Employer name Western New York DDSO Amount $20,686.91 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, JACKSON J Employer name City of Newburgh Amount $20,686.88 Date 02/03/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACLEAN, JOHN A Employer name Tompkins County Amount $20,687.00 Date 04/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLETTE, ALBERTA M Employer name Chazy CSD Amount $20,686.96 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOSONO, DIANE L Employer name Plainedge UFSD Amount $20,686.91 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKLUND, DIANA C Employer name Department of State Amount $20,686.07 Date 03/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANORMAN, PATRICIA M Employer name City of Auburn Amount $20,686.81 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARACI, ROBERT N Employer name Sullivan Corr Facility Amount $20,685.84 Date 01/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, DIANE M Employer name Central NY DDSO Amount $20,685.65 Date 11/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, DONALD E Employer name City of Buffalo Amount $20,685.22 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, MARY Employer name Department of Tax & Finance Amount $20,685.88 Date 04/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, NANCY A Employer name Chautauqua County Amount $20,685.96 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JANICE K Employer name Taconic DDSO Amount $20,685.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, SUZANNE Employer name Nassau County Amount $20,685.11 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONEY, WESLEY Employer name City of New Rochelle Amount $20,685.00 Date 01/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANZA, LOIS Employer name Town of Smithtown Amount $20,684.06 Date 08/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMANN, GEORGE Employer name Brentwood UFSD Amount $20,684.00 Date 01/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, BARBARA Employer name Pilgrim Psych Center Amount $20,684.96 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIELE, VIRGINIA Employer name Westchester Health Care Corp. Amount $20,684.22 Date 07/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCK, ELIZABETH J Employer name Schenectady County Amount $20,684.00 Date 12/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CESTARO, JOYCE A Employer name Catskill Otb Corp. Amount $20,683.96 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, RUTH B Employer name Rochester Psych Center Amount $20,683.96 Date 09/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMERI, ARLENE M Employer name Nassau County Amount $20,683.96 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRICOLA, CARL J Employer name Dept Transportation Reg 2 Amount $20,682.92 Date 03/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONVENTRE, DOROTHY M Employer name South Country CSD - Brookhaven Amount $20,682.75 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKEL, CHARLES N Employer name Dept Transportation Region 9 Amount $20,683.92 Date 10/20/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, JUDITH E Employer name Saranac CSD Amount $20,683.68 Date 07/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRUGGIA, JEFFREY J Employer name Livingston County Amount $20,683.69 Date 01/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELOSI, RALPH J Employer name Division For Youth Amount $20,683.00 Date 12/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAKESBERG, ELLEN B Employer name Capital Dist Child&Youth Serv Amount $20,682.66 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICURANZA, JOSEPH Employer name Village of Bronxville Amount $20,682.02 Date 05/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINFIELD, MAGGIE Employer name Division For Youth Amount $20,681.92 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUEHLER, MARK S Employer name Auburn Corr Facility Amount $20,681.76 Date 06/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUIMET, FRANCOISE M Employer name NYS Higher Education Services Amount $20,682.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, JOSEPH E Employer name City of Middletown Amount $20,682.00 Date 07/28/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITMER, JOYCE Employer name Olean City School Dist Amount $20,681.00 Date 08/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLOCK, FRANKLIN Employer name Division of State Police Amount $20,680.96 Date 10/09/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKALOCKY, STEPHEN P Employer name Nassau County Amount $20,681.39 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANG, KWANG J Employer name Manhattan Psych Center Amount $20,680.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CORMICK, LORIE E Employer name Guilderland CSD Amount $20,680.56 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTAS, PHYLLIS Employer name SUNY At Stony Brook Hospital Amount $20,680.96 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOGARTY, JAMES R Employer name Town of Southold Amount $20,680.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARROW, FLOYD, JR Employer name Department of Health Amount $20,679.94 Date 07/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOUNT, DORIS Employer name Department of Tax & Finance Amount $20,679.96 Date 03/19/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUEZ, NILDA Employer name NYC Family Court Amount $20,680.00 Date 09/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, ROBERTA A Employer name Western New York DDSO Amount $20,679.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROSE, CARLETON E Employer name Ogdensburg Bridge & Port Auth Amount $20,678.96 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STULL, ANGELA J Employer name Corning Painted Pst Enl Cty Sd Amount $20,679.72 Date 09/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEFFLER, FRANCES L Employer name NYS Teachers Retirement System Amount $20,679.62 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONCHETTI, SARAFINA Employer name Niagara County Amount $20,678.04 Date 10/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGAN, CAROL J Employer name Commack UFSD Amount $20,678.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, SUSAN L Employer name SUNY Binghamton Amount $20,678.00 Date 05/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENNESSEY, ROSE MARIE Employer name SUNY Construction Fund Amount $20,679.00 Date 05/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, KEVIN T Employer name Spackenkill UFSD Amount $20,678.55 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRARD, NANCY M Employer name Baldwinsville CSD Amount $20,677.96 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MYRTLE L Employer name Madison County Amount $20,677.96 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALAS, LEONARD R Employer name Nassau County Amount $20,678.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCE, MARYALICE Employer name Broome DDSO Amount $20,677.72 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, SUE E Employer name Carthage CSD Amount $20,677.40 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, MAUREEN F Employer name Bill Drafting Commission Amount $20,677.92 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTERO, HILDA A Employer name North Bellmore UFSD Amount $20,677.83 Date 01/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, STEPHEN Employer name Metro New York DDSO Amount $20,677.24 Date 03/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OROURKE, OLIVE H Employer name Monroe Woodbury CSD Amount $20,677.31 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERSTEIN, ROBERT M, JR Employer name City of Binghamton Amount $20,677.29 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAZQUEZ, NILDA M Employer name Albion Corr Facility Amount $20,677.00 Date 12/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPILKA, JOAN F Employer name Taconic DDSO Amount $20,676.98 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTT, CHARLOTTE M Employer name Brooklyn DDSO Amount $20,676.96 Date 05/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI LEONARDO, LORETTA Employer name Lindenhurst UFSD Amount $20,677.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, NETTIE P Employer name Cornell University Amount $20,677.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, CIMA Employer name Long Island Dev Center Amount $20,676.17 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAPES, STEVEN J Employer name Town of Colonie Amount $20,676.72 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIANCIO, CARMELLA Employer name Jamestown City School Dist Amount $20,676.66 Date 08/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYLAND, SHARON A Employer name Roswell Park Cancer Institute Amount $20,676.00 Date 06/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERARD, DOROTHY A Employer name City of White Plains Amount $20,676.12 Date 10/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGARUCCI, ALFRED Employer name City of Buffalo Amount $20,676.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASCIANI, DORA M Employer name East Rochester UFSD Amount $20,676.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUELL, JANET M Employer name South Beach Psych Center Amount $20,675.96 Date 01/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASSE, JOETTE Employer name Western New York DDSO Amount $20,676.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAHAM, THEA M Employer name NYS Higher Education Services Amount $20,675.58 Date 08/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, GABRIEL Employer name 10th Dist. Nassau Nonjudicial Amount $20,675.00 Date 11/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONE, LEE Employer name Supreme Ct Kings Co Amount $20,674.92 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MAUREEN Employer name Rockland Psych Center Amount $20,675.96 Date 06/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLACK, JANICE Employer name Pilgrim Psych Center Amount $20,675.96 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVANAUGH, DIANE M Employer name Lewis County Amount $20,675.83 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRZASKOS, FLORENCE Employer name Dept Labor - Manpower Amount $20,673.84 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, WILLIE MAE Employer name Department of Motor Vehicles Amount $20,673.40 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, ROSEMARY C Employer name Albany City School Dist Amount $20,674.38 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYLE, NATALIE Employer name Temporary & Disability Assist Amount $20,673.24 Date 10/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTON, CHARLES E, JR Employer name BOCES Wash'Sar'War'Ham'Essex Amount $20,673.21 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, ROBERT L Employer name Kingsboro Psych Center Amount $20,673.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, MAUREEN A Employer name Franklin County Amount $20,673.29 Date 04/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRUBENAK, GEORGE, JR Employer name Department of Transportation Amount $20,673.00 Date 01/06/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATCHELOR, CHRISTINE L Employer name Banking Department Amount $20,673.00 Date 02/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLARATTA, LINDA Employer name Longwood CSD At Middle Island Amount $20,673.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZABAWSKI, STANLEY M Employer name Arlington CSD Amount $20,673.00 Date 10/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERRANO, SYLVIA B Employer name Suffolk County Amount $20,672.96 Date 02/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUCCI, FERDINAND A Employer name Monroe County Amount $20,673.00 Date 12/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENNER, SAMUEL R Employer name Town of Schroon Amount $20,673.00 Date 01/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNELL, RICHARD W Employer name Orleans County Amount $20,672.00 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOIN, VIRGINIA Employer name Department of Tax & Finance Amount $20,671.96 Date 12/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, BEVERLY A Employer name Greater Binghamton Health Cntr Amount $20,672.08 Date 08/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROMER, JUDITH A Employer name Department of Health Amount $20,672.00 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EVA L Employer name BOCES-Wayne Finger Lakes Amount $20,671.88 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, BARBARA Employer name Westchester Health Care Corp. Amount $20,671.96 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYFORD, JANET Employer name Erie County Amount $20,671.96 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATTIMORE, ROBIN Employer name Nassau Health Care Corp. Amount $20,671.67 Date 02/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, SHARON Employer name Kirby Forensic Psych Center Amount $20,671.57 Date 09/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CHERYL A Employer name Broome DDSO Amount $20,671.19 Date 06/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANEY, JOHN R Employer name Watertown Corr Facility Amount $20,671.04 Date 05/19/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MARIE Employer name Chemung County Amount $20,671.67 Date 01/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKEY, KATHLEEN A Employer name Thruway Authority Amount $20,671.00 Date 04/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, RUTH S Employer name Rochester Psych Center Amount $20,671.04 Date 01/26/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLIN, PAUL G Employer name Dept Transportation Region 1 Amount $20,670.96 Date 08/15/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, PAUL T Employer name NYS Power Authority Amount $20,670.53 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLTS, MARY A Employer name SUNY College At Geneseo Amount $20,670.36 Date 06/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, LORRAINE S Employer name Dept Transportation Region 8 Amount $20,670.96 Date 12/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, BARRY C Employer name Creedmoor Psych Center Amount $20,670.96 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, LUAL Employer name Bronx Psych Center Amount $20,670.96 Date 02/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCAMP, COLINETTE J Employer name Rochester City School Dist Amount $20,670.16 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, KENNETH N Employer name Onondaga County Amount $20,670.10 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABOMBARD, LAWRENCE L Employer name Green Haven Corr Facility Amount $20,670.00 Date 04/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JUDITH C Employer name Troy City School Dist Amount $20,669.76 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTTLES, GERALD S Employer name Dutchess County Amount $20,670.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, JAMES F Employer name Chautauqua County Amount $20,669.00 Date 10/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLT, ERIC M Employer name Dpt Environmental Conservation Amount $20,669.00 Date 07/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLINEK, FRANK H Employer name Islip UFSD Amount $20,669.00 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, CAROL T Employer name Putnam County Amount $20,669.16 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINKS, BARBARA J Employer name Monroe County Amount $20,669.12 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANCOUGHNETT, ARTHUR Employer name Carmel CSD Amount $20,669.00 Date 01/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, EVELYN Employer name New York Public Library Amount $20,668.96 Date 12/27/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREVILLE, ERNEST E Employer name Albany City School Dist Amount $20,669.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZE, THOMAS J Employer name Department of Transportation Amount $20,668.66 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTTMAN, ARTHUR Employer name Town of Brookhaven Amount $20,668.51 Date 07/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKIEWICZ, RICHARD Employer name SUNY Albany Amount $20,668.96 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'SHEA, CLAUDIA W Employer name SUNY College At Potsdam Amount $20,668.80 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLMAN, ANDREW J Employer name City of Ithaca Amount $20,668.22 Date 06/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, HELEN J Employer name Clinton County Amount $20,668.50 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORAN, EDWARD C, JR Employer name Office of General Services Amount $20,668.48 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GURRERI, ROBERT J Employer name City of Mount Vernon Amount $20,668.00 Date 08/29/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURNS-FRANZESE, ANNE Employer name Saratoga County Amount $20,667.97 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOOS, ALAN J Employer name N Tonawanda City School Dist Amount $20,667.86 Date 09/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADICCHI, JOSEPH L Employer name City of Binghamton Amount $20,668.08 Date 07/26/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKRLIN, THOMAS G Employer name Niagara-Wheatfield CSD Amount $20,667.56 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, PATRICIA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,667.17 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLOCK, EILEEN R Employer name BOCES-Ham'Tn Fulton Montgomery Amount $20,667.29 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYTELKA, ALAN I Employer name Interstate Environmental Comis Amount $20,668.04 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMP, CHARLES Employer name Mt Vernon City School Dist Amount $20,667.04 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELLUCCI, MARYANN Employer name Nassau County Amount $20,667.05 Date 09/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVALLARO, JUNE T Employer name Brockport CSD Amount $20,667.16 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, DOROTHEA A Employer name Erie County Amount $20,667.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, CAROL J Employer name Westchester Health Care Corp. Amount $20,666.86 Date 01/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, MARIA T Employer name Nanuet UFSD Amount $20,666.99 Date 04/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIERTON, VIOLA P Employer name Glens Falls City School Dist Amount $20,666.09 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DORIS Employer name Pilgrim Psych Center Amount $20,666.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, TERRY M Employer name Town of Alexandria Amount $20,666.63 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGEN, SANDRA Employer name Hudson Valley DDSO Amount $20,666.60 Date 08/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS-BASS, LEONORA Employer name Department of Motor Vehicles Amount $20,666.04 Date 06/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, DONALD G, JR Employer name Patchogue-Medford UFSD Amount $20,665.17 Date 06/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNELL, BEVERLEY B Employer name Town of Hartland Amount $20,666.10 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULICK, PAUL Employer name Village of Fredonia Amount $20,666.00 Date 09/19/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SANNA, JOSEPHINE C Employer name City of New Rochelle Amount $20,665.09 Date 06/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPULA, PETER J Employer name Fishkill Corr Facility Amount $20,665.04 Date 01/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWEY, MARY D Employer name North Syracuse CSD Amount $20,664.92 Date 09/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALASENOWICH, EUGEN Employer name Div Military & Naval Affairs Amount $20,665.00 Date 11/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ELIZABETH S Employer name Newburgh City School Dist Amount $20,665.00 Date 03/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, MADELINE Employer name Syosset CSD Amount $20,665.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUDOIN, WILFRED R Employer name Onondaga County Amount $20,664.04 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, LEO P Employer name City of Ogdensburg Amount $20,664.84 Date 01/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, PEARLINE Employer name Division of Parole Amount $20,664.81 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLATUS, ANNEMARIE Employer name Metro New York DDSO Amount $20,664.00 Date 01/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLASS, ELINOR M Employer name Canajoharie CSD Amount $20,664.00 Date 07/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDINALI, AURORA T Employer name Nanuet UFSD Amount $20,664.04 Date 01/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBATO, PHILIP Employer name Dpt Environmental Conservation Amount $20,664.00 Date 04/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPONE, SABATINO Employer name Hewlett-Woodmere UFSD Amount $20,663.27 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAI, ANGELO Employer name NYS Power Authority Amount $20,663.19 Date 12/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, EMANUEL Employer name Central Islip UFSD Amount $20,663.38 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMMASINI, ROBERTA M Employer name Supreme Court Clks & Stenos Oc Amount $20,663.96 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELCOME-GOMEZ, SHARON A Employer name Department of Motor Vehicles Amount $20,662.67 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, WALTER A Employer name Suffolk County Amount $20,663.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLOIRE, LEANDRE R Employer name Manhattan Psych Center Amount $20,663.04 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMENETZ, CHARLES L Employer name City of White Plains Amount $20,662.08 Date 07/21/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SOULE, LINDA F Employer name Third Jud Dept - Nonjudicial Amount $20,662.04 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, DOROTHY M Employer name Onondaga County Amount $20,662.24 Date 05/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACH, DOLORES Employer name Erie County Amount $20,662.50 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, MARILYN H Employer name Central NY DDSO Amount $20,662.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AQUILINA, JUDITH A Employer name Monroe County Amount $20,662.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERDLE, KATHRYN J Employer name Ontario County Amount $20,662.00 Date 02/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, EDNA Employer name South Beach Psych Center Amount $20,661.65 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, SALLIE M Employer name Port Authority of NY & NJ Amount $20,662.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMBERBATCH, EARLAND S Employer name SUNY Stony Brook Amount $20,661.81 Date 12/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, HARVEY Employer name Central Islip Psych Center Amount $20,661.00 Date 10/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUDS, JOHN F A Employer name Erie County Amount $20,661.04 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CALL DUNN, JOYCE A Employer name Rockland Psych Center Amount $20,661.00 Date 08/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAINEY, GERALD R Employer name Schuyler County Amount $20,661.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARR, GEORGE M Employer name Children & Family Services Amount $20,660.15 Date 09/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETRICH, RITA A Employer name Half Hollow Hills CSD Amount $20,660.04 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALADINO, IRENE Employer name Sachem CSD At Holbrook Amount $20,660.04 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, CHERYL A Employer name Hsc At Syracuse-Hospital Amount $20,660.88 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNASCONI, MARIA V Employer name Clarkstown CSD Amount $20,660.86 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, ANITA L Employer name Department of Tax & Finance Amount $20,660.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIANO, RONALD Employer name Erie County Amount $20,660.00 Date 09/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, DEBRA A Employer name Town of Webb UFSD Amount $20,659.63 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLURE, RONALD E Employer name Division For Youth Amount $20,659.42 Date 06/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVELESS, ROBERT I Employer name Hsc At Syracuse-Hospital Amount $20,659.96 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, PATRICIA E Employer name Corning Painted Pst Enl Cty Sd Amount $20,659.78 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANAL, ELIZABETH A Employer name Suffolk County Amount $20,659.04 Date 09/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINS, PATRICIA L Employer name Connetquot CSD Amount $20,659.31 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BODNARYK, KAREN A Employer name Executive Chamber Amount $20,659.08 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, THANKAMMA L Employer name Rockland Psych Center Amount $20,659.00 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVA, ROSA Employer name Pilgrim Psych Center Amount $20,659.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRISMER, RALPH Employer name Town of Blooming Grove Amount $20,659.04 Date 07/15/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CASTRIANNO, NANCY Employer name West Seneca CSD Amount $20,659.04 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROGAN, PATRICIA Employer name Education Department Amount $20,658.04 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERGER, SHIRLEY A Employer name Roswell Park Cancer Institute Amount $20,658.53 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSARELLI, NANCY A Employer name Dept Labor - Manpower Amount $20,658.43 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMORE, ANITA N Employer name East Williston UFSD Amount $20,658.00 Date 03/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAZZOLA, ANTHONY J Employer name Office of General Services Amount $20,658.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POINDEXTER, BEATRICE Employer name Div Alcoholic Beverage Control Amount $20,658.00 Date 10/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOVAY, WYAN G Employer name City of Rochester Amount $20,658.00 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHMIL, SOPHIE B Employer name 10th Dist. Nassau Nonjudicial Amount $20,658.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARGARET A Employer name Jefferson County Amount $20,658.00 Date 10/22/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTA, DOUGLAS C Employer name Gouverneur Correction Facility Amount $20,657.63 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVET, CHERYL M Employer name Hsc At Syracuse-Hospital Amount $20,657.60 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CABECA, SHIRLEY J Employer name Third Jud Dept - Nonjudicial Amount $20,657.90 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, LEN Employer name Finger Lakes DDSO Amount $20,657.76 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCH, WALTER E, JR Employer name Dept Transportation Region 5 Amount $20,657.75 Date 04/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRELL, RONALD J Employer name Division of Parole Amount $20,657.08 Date 03/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVRAMENKO, LUCY Employer name SUNY Stony Brook Amount $20,657.72 Date 01/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, HELEN E Employer name Pilgrim Psych Center Amount $20,657.08 Date 08/05/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, CHARLES Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,657.04 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGNINI, CATHERINE A Employer name Valhalla UFSD Amount $20,657.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, RICHARD H Employer name No Tonawanda Housing Authority Amount $20,657.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLVIN, LOUISE B Employer name Niagara County Amount $20,656.48 Date 04/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, MARION A Employer name Village of Canisteo Amount $20,656.04 Date 04/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, ELIZABETH S Employer name Finger Lakes DDSO Amount $20,656.00 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COGLITORE, SANTO J Employer name Onondaga County Amount $20,656.78 Date 11/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARMAN, RAYMOND G Employer name Village of Rhinebeck Amount $20,656.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMIAROWSKI, ROBERT P Employer name Westchester County Amount $20,655.97 Date 09/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANG, MARY Employer name Albany County Amount $20,655.70 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, M KAREN Employer name Office of General Services Amount $20,655.70 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, NORMA A Employer name Creedmoor Psych Center Amount $20,655.08 Date 11/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DAVITT, KATHERINE L Employer name Central NY DDSO Amount $20,655.45 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, SHIRLEY A Employer name NYS School For The Deaf Amount $20,655.00 Date 08/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELSKY, GLADYS Employer name Department of Tax & Finance Amount $20,654.64 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, LOUIS D Employer name State Insurance Fund-Admin Amount $20,655.00 Date 03/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISBO, BRUCE G Employer name Oswego County Amount $20,655.04 Date 06/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIOT, NANCY L Employer name Marcy Correctional Facility Amount $20,655.01 Date 04/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, BRIAN K Employer name Town of Vestal Amount $20,655.03 Date 08/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, WILLIAM F Employer name Department of Civil Service Amount $20,655.15 Date 10/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, JACK M Employer name Onondaga County Amount $20,654.04 Date 06/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARAFIA, NANCY R Employer name Grand Island CSD Amount $20,654.19 Date 07/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAVEN, MARIE E Employer name St Lawrence Psych Center Amount $20,654.04 Date 01/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, SUSAN M Employer name St Lawrence Psych Center Amount $20,654.62 Date 05/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MABE, MELVIN C Employer name Syracuse Housing Authority Amount $20,654.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFORD, WILLIAM D Employer name Division of Parole Amount $20,654.00 Date 11/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUCKS, LYNDA M Employer name Syracuse City School Dist Amount $20,653.54 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSEY, PAULA A Employer name Town of Southampton Amount $20,653.45 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBLEE, CHRISTOPHER M Employer name Great Neck UFSD Amount $20,653.19 Date 02/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, LINDA L Employer name Lockport City School Dist Amount $20,654.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARER, DONNA M Employer name Division of Parole Amount $20,653.62 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALLENE H Employer name North Collins CSD Amount $20,654.00 Date 02/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTI, EILEEN R Employer name Deer Park UFSD Amount $20,653.04 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, BARRY E Employer name Schenectady City School Dist Amount $20,653.08 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANE, NEIL T Employer name Onondaga County Amount $20,652.40 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, ROBERT J Employer name Supreme Ct-1st Civil Branch Amount $20,652.04 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALANTE, ELIZABETH Employer name Suffolk County Amount $20,653.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITONZA, CAROL A Employer name BOCES Westchester Sole Supvsry Amount $20,652.95 Date 05/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, CARRIE L Employer name Finger Lakes DDSO Amount $20,652.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, OLIVIA Employer name Roswell Park Memorial Inst Amount $20,652.04 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENISON, MARY L Employer name Ithaca City School Dist Amount $20,652.00 Date 12/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, FRANK, JR Employer name New Rochelle Muni Housing Auth Amount $20,652.00 Date 03/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPMAN, LILITH H Employer name Levittown UFSD-Abbey Lane Amount $20,652.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, MARY A Employer name SUNY Stony Brook Amount $20,651.07 Date 07/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, ARLENE J Employer name Creedmoor Psych Center Amount $20,651.04 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LUCA, UTE Employer name East Greenbush CSD Amount $20,651.72 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJOR, FREDA T Employer name Hudson & Black Riv Reg Dist Amount $20,651.04 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAFFA, RITA V Employer name Suffolk County Amount $20,650.19 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, MICHAEL L Employer name Erie County Amount $20,650.08 Date 06/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, DAVID E Employer name Mid-State Corr Facility Amount $20,651.00 Date 09/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, CHESTER, JR Employer name Sullivan County Amount $20,651.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLITTLE, ARCHIBALD E Employer name Susquehanna Valley CSD Amount $20,650.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODERT, DORIS M Employer name State Insurance Fund-Admin Amount $20,650.32 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKSTON, ELIZABETH D Employer name New York Public Library Amount $20,650.00 Date 03/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSANO, LORRAINE Employer name Suffolk Coop Library System Amount $20,649.89 Date 03/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ KONICOFF, GLORIA M Employer name Hudson Valley DDSO Amount $20,651.00 Date 06/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALAMA, DANIEL Employer name NYS Power Authority Amount $20,650.00 Date 02/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYLER, JOHN E Employer name Town of Orchard Park Amount $20,650.00 Date 05/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, JAMES F Employer name Oswego County Amount $20,650.00 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HSU, JEAN S T Employer name Cornell University Amount $20,650.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL PICO, RICHARD A Employer name City of Rome Amount $20,649.46 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPP, MERYL J Employer name Senate Special Annual Payroll Amount $20,649.08 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHER, BARBARA A Employer name Newburgh City School Dist Amount $20,648.88 Date 12/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLIVAN, PATRICK F Employer name City of Syracuse Amount $20,649.06 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIBADEAU, JUDITH M Employer name Department of Tax & Finance Amount $20,648.80 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTESSA, CARMELITA L Employer name Oneida County Amount $20,648.75 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCERLANE, MARGARET M Employer name Kings Park Pc Amount $20,648.12 Date 11/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FOREST, ANSEL A Employer name City of Plattsburgh Amount $20,648.00 Date 01/06/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ACHTYL, PAUL C Employer name Niagara County Amount $20,647.30 Date 03/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIDDLE, MARVIN D Employer name Town of Canajoharie Amount $20,647.56 Date 07/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCE, ANTHONY Employer name Nassau County Amount $20,647.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVIZA, PATRICIA J Employer name Capital Dist Psych Center Amount $20,646.77 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISH, LORETTA M Employer name Ontario County Amount $20,648.68 Date 11/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLIGAN, SUSAN Employer name Smithtown Spec Library Dist Amount $20,648.82 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, DONNA Employer name Capital Dist Psych Center Amount $20,646.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTON, TIMOTHY B Employer name Cattaraugus County Amount $20,645.85 Date 01/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGMANN, SUSAN J Employer name State Emergency Main Office Amount $20,645.73 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIX, NANCY E Employer name State Insurance Fund-Admin Amount $20,645.61 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIN, BONNIE Employer name Warwick Valley CSD Amount $20,646.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUCKS, ROSEMARY Employer name Tuxedo UFSD Amount $20,645.55 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RACHEL Employer name Rockland County Amount $20,645.54 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILOSOFOS, MICHAEL C Employer name Western Regional Otb Corp. Amount $20,645.20 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STENCLIK, LORRAINE Employer name City of Buffalo Amount $20,645.12 Date 01/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARINGE, MARY G Employer name Temporary & Disability Assist Amount $20,645.08 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LILLIS, EUGENE T Employer name Western New York DDSO Amount $20,645.00 Date 01/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, JOHN R, III Employer name Niagara County Amount $20,645.12 Date 06/17/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEBIE, CAROL A Employer name Clinton County Amount $20,644.84 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, PATRICIA A Employer name Fourth Jud Dept - Nonjudicial Amount $20,645.00 Date 10/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, RAYMOND P Employer name Village of Medina Amount $20,645.00 Date 10/17/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, DARLENE B Employer name Chautauqua County Amount $20,644.12 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, ELIZABETH Employer name Pilgrim Psych Center Amount $20,644.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANSSON, DOUGLASS B Employer name Dpt Environmental Conservation Amount $20,644.20 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, NANCY K Employer name Department of Tax & Finance Amount $20,643.84 Date 06/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZZICALUPO, ROBERT W Employer name Fishkill Corr Facility Amount $20,643.96 Date 11/18/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NABER, JOAN M Employer name Town of Pittsford Amount $20,644.04 Date 08/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINCHESTER, CONSTANCE D Employer name Off of The State Comptroller Amount $20,644.00 Date 06/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUFFRANIERI, MARY ELLEN Employer name Erie County Medical Cntr Corp. Amount $20,643.63 Date 03/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONIS, SANDRA M Employer name Herkimer County Amount $20,643.21 Date 08/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, ROBERT C, SR Employer name Mohawk Valley Psych Center Amount $20,643.04 Date 11/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, LEONARD M Employer name Western New York DDSO Amount $20,643.04 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOEL, JACK E, JR Employer name Town of Evans Amount $20,643.08 Date 02/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISH, ALLEN L Employer name Warren County Amount $20,643.04 Date 09/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMAN, KATHLEEN M Employer name Spencer Van Etten CSD Amount $20,643.04 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUX, EDWARD J Employer name Dpt Environmental Conservation Amount $20,642.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, DORIS G Employer name Cornell University Amount $20,642.08 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEAKE, RALPH H Employer name Village of Brockport Amount $20,642.04 Date 12/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMMATTEO, KATHLEEN E Employer name Arlington CSD Amount $20,641.98 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARBY, LUDLOW P Employer name Kingsboro Psych Center Amount $20,641.00 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTA, OLGA Employer name Erie County Amount $20,641.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPOWSKI, JOSEPH W Employer name Dept Labor - Manpower Amount $20,642.00 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUSE, DARLENE M Employer name Capital District DDSO Amount $20,640.92 Date 01/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, BERT Employer name State Insurance Fund-Admin Amount $20,640.18 Date 04/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, ANNE M Employer name Cleary School Deaf Children Amount $20,640.08 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHER, GEORGE Employer name Westchester County Amount $20,640.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEAVELAND, DAYTON J, JR Employer name Dept Transportation Reg 2 Amount $20,640.00 Date 02/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITUCCI, ANNE M Employer name Westchester County Amount $20,640.04 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, DORTE H Employer name Office of General Services Amount $20,640.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREBER, LAWRENCE J Employer name Town of Greece Amount $20,640.04 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASHNAW, LYNNE M Employer name SUNY College At Plattsburgh Amount $20,640.00 Date 09/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENNINGS, WILLIAM M Employer name Town of Clay Amount $20,640.00 Date 06/19/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRASNIEWICZ, ROSE Employer name Westbury UFSD Amount $20,640.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCEAU, GILLES L Employer name Village of Massena Amount $20,640.00 Date 08/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASELAUSKAS, GAIL M Employer name Fulton County Amount $20,639.59 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERPENING, DANIEL P Employer name Town of Esopus Amount $20,639.11 Date 09/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, JAMES L Employer name Oswego County Amount $20,639.84 Date 01/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSEN, ROSE MARIE W Employer name Capital Dist Reg Planning Comm Amount $20,639.96 Date 08/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UBER, WILLIAM J Employer name Shenendehowa CSD Amount $20,639.82 Date 12/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESEBRO, WILLIAM F Employer name Division of State Police Amount $20,639.04 Date 07/06/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHARRON, LEWIS H Employer name Oneida County Amount $20,639.07 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGILERI, JOSEPH Employer name Islip UFSD Amount $20,639.04 Date 07/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWHARD, JOHN L Employer name Lockport City School Dist Amount $20,639.00 Date 08/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, LEON Employer name Lawrence UFSD Amount $20,639.00 Date 05/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRIEFER, JOHN M Employer name Suffolk County Amount $20,639.00 Date 11/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, DELORIS E Employer name Suffolk County Amount $20,639.04 Date 06/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELLIS, RAYMOND R, III Employer name Gloversville City School Dist Amount $20,639.00 Date 12/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, SHEILA M Employer name Livingston County Amount $20,638.14 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JOEL M Employer name Erie County Amount $20,638.41 Date 02/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALECKI, CATHY I Employer name Ithaca City School Dist Amount $20,637.98 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPLAN, BEVERLY N Employer name East Ramapo CSD Amount $20,637.47 Date 03/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIASON, JEAN F Employer name Rochester Housing Authority Amount $20,637.12 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZORA, MARYANN Employer name Western New York DDSO Amount $20,638.00 Date 10/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIDSON, JOHN M Employer name Town of Southport Amount $20,638.00 Date 07/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORES, BARBARA Employer name Brookhaven-Comsewogue UFSD Amount $20,638.12 Date 03/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUNDY, JUNE A Employer name Buffalo Psych Center Amount $20,637.04 Date 10/06/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, BONITA Employer name Broome County Amount $20,637.12 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, PAULETTE I Employer name Monroe County Amount $20,637.00 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDOUS, LAWRENCE G Employer name Town of Canton Amount $20,636.96 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALL, MARGARET J Employer name Western New York DDSO Amount $20,637.04 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJ, STANLEY R Employer name City of Lackawanna Amount $20,636.90 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JOHN J, JR Employer name Mid-State Corr Facility Amount $20,637.04 Date 09/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TETA, CAROL A Employer name Third Jud Dept - Nonjudicial Amount $20,636.12 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBMEIER, ROBERT H Employer name Div Alcoholic Beverage Control Amount $20,636.08 Date 05/22/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISCIONE, JOSEPH S Employer name Pilgrim Psych Center Amount $20,636.76 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTHOLF, LINDA T Employer name Orange County Amount $20,636.31 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHJE, NETTIE Employer name SUNY Binghamton Amount $20,636.04 Date 01/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLETON, ALBERTHA Employer name Manhattan Psych Center Amount $20,636.04 Date 03/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, TIMOTHY R Employer name Division of State Police Amount $20,636.08 Date 06/03/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MONTES, LYDIA Employer name Rockland County Amount $20,636.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, MARY B Employer name Pilgrim Psych Center Amount $20,636.00 Date 05/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEQUIA, ANNA M Employer name Department of Motor Vehicles Amount $20,636.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, RONALD C Employer name Rochester City School Dist Amount $20,636.00 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTI, KENNETH S Employer name City of Niagara Falls Amount $20,636.00 Date 09/10/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRIANO, RALPH A Employer name NYC Criminal Court Amount $20,636.00 Date 03/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCHNER, MARY K Employer name Rochester City School Dist Amount $20,635.00 Date 08/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, MARIE C Employer name City of New Rochelle Amount $20,635.63 Date 02/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYDRONKOWSKI, JUDITH L Employer name Schenectady County Amount $20,635.06 Date 06/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FECICA, JOHN Employer name Westchester County Amount $20,635.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name Binghamton City School Dist Amount $20,634.14 Date 09/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNER, LOUISE P Employer name Department of Civil Service Amount $20,635.00 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, BARBARA F Employer name Shawangunk Correctional Facili Amount $20,634.89 Date 02/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMARCO, JOHN J Employer name City of Rochester Amount $20,634.04 Date 04/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLESMITH, VERNIS D Employer name Temporary & Disability Assist Amount $20,634.00 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, SUSAN Employer name Nassau County Amount $20,634.08 Date 08/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, JOHN P Employer name Town of East Fishkill Amount $20,634.00 Date 04/17/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRASHOFF, SOFIE A Employer name Half Hollow Hills Comm Library Amount $20,634.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LORRAINE Employer name SUNY Maritime College Amount $20,634.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEPERS, EUGENE P Employer name Port Authority of NY & NJ Amount $20,634.00 Date 05/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, BARBARA Employer name Three Village CSD Amount $20,634.00 Date 10/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROMETA SAHAD, SOFIA M Employer name Willard Drug Treatment Campus Amount $20,633.76 Date 03/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUSSBAUM, MITCHELL Employer name Rockland Psych Center Amount $20,633.39 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMOWITZ, SHARI J Employer name SUNY Stony Brook Amount $20,633.31 Date 04/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUCKAS, LETITIA A Employer name White Plains City School Dist Amount $20,633.12 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNSTALL, ALYCE D Employer name Albany County Amount $20,633.46 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDER, CHRISTOPHER Employer name Queensboro Corr Facility Amount $20,633.40 Date 12/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, ANNA M Employer name County Clerks Within NYC Amount $20,633.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH-NORTON, DEBORAH S Employer name Hsc At Syracuse-Hospital Amount $20,633.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARNATH, STEPHEN B Employer name Div Housing & Community Renewl Amount $20,632.04 Date 05/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMLOS, PHYLLIS J Employer name Clinton Corr Facility Amount $20,631.96 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTANARI, SHERRY L Employer name Orleans County Amount $20,632.81 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNARELLA, DOLORES Employer name Nassau County Amount $20,632.30 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULLEN, THOMAS P Employer name Greenwich CSD Amount $20,631.82 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAWFORD, MICHAEL A Employer name City of White Plains Amount $20,631.77 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUGARS, PATRICIA A Employer name Bath CSD Amount $20,632.74 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOSDECK, JAMES R Employer name SUNY Buffalo Amount $20,631.17 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, RICHARD G Employer name State Insurance Fund-Admin Amount $20,631.13 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAISER, BONNIE L Employer name Grand Island CSD Amount $20,631.38 Date 08/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARQUHARSON, CRYSEL Employer name Bernard Fineson Dev Center Amount $20,631.44 Date 03/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRITCHETT, MARY V Employer name Sachem CSD At Holbrook Amount $20,630.94 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, LARRY R Employer name City of Watertown Amount $20,631.04 Date 06/19/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OKON, GEORGE F Employer name Westchester County Amount $20,631.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRISCOLL, M TERESA Employer name Hoosick Falls CSD Amount $20,630.48 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSABELLA, DIANA F Employer name Port Chester-Rye UFSD Amount $20,630.91 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPORASO, JOAN M Employer name Nassau County Amount $20,630.89 Date 12/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONGIORNO, ANDREW J Employer name Town of Islip Amount $20,630.08 Date 03/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNARD, PATRICIA J Employer name Port Authority of NY & NJ Amount $20,630.08 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEEMER, CHARMAINE A Employer name Jordan-Elbridge CSD Amount $20,630.12 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELVINGTON, DOROTHY L Employer name Suffolk County Amount $20,630.12 Date 07/12/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DANIEL L, JR Employer name Allegany County Amount $20,629.96 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, DEBRA A Employer name Syracuse City School Dist Amount $20,629.94 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREET, PATRICIA C Employer name Division of Parole Amount $20,630.00 Date 03/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVENBURG, EDWARD B, SR Employer name Ulster Correction Facility Amount $20,629.80 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCK, CHERYLL R Employer name SUNY Health Sci Center Syracuse Amount $20,630.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANDIS, DENNIS B Employer name Seneca County Amount $20,629.01 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BUREN, WILLIAM M Employer name New York State Canal Corp. Amount $20,629.60 Date 10/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, DONALD G Employer name Arlington CSD Amount $20,629.50 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIRAOLO, DOLORES J Employer name Niagara-Wheatfield CSD Amount $20,629.00 Date 09/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METZ, GARY R Employer name Schenectady County Amount $20,629.38 Date 11/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDELL, JEANNIE L Employer name Utica City School Dist Amount $20,629.22 Date 07/30/2011 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