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 DEARING, POLLYANN Employer name Village of Mayville Amount $20,245.29 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATSOS, VIRGINIA K Employer name Broome DDSO Amount $20,245.87 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD-DOHERTY, PATRICIA W Employer name Department of Motor Vehicles Amount $20,245.64 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPULER, ALLEN J Employer name Miller Place UFSD Amount $20,245.08 Date 07/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAREK, PHYLLIS R Employer name Buffalo Psych Center Amount $20,244.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLSEN, BARBARA Employer name 10th Dist. Nassau Nonjudicial Amount $20,245.00 Date 07/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, NORMA Employer name BOCES-Nassau Sole Sup Dist Amount $20,244.95 Date 01/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFAFF, BONNIE L Employer name Village of Greenwood Lake Amount $20,244.68 Date 10/20/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZABRANSKY, TROY D Employer name Port Authority of NY & NJ Amount $20,244.00 Date 06/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDA, PAUL R Employer name Nassau County Amount $20,244.08 Date 12/04/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEEMAN, DIANA M Employer name City of Rome Amount $20,244.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, THELMA BETTY Employer name SUNY College Technology Alfred Amount $20,244.58 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, HENRY A Employer name Thruway Authority Amount $20,243.96 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUTE, PAULINE Employer name City of Rochester Amount $20,243.92 Date 04/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRED, JAMES A Employer name Oswego County Amount $20,243.52 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERSICO, ANNE F Employer name Mt Vernon City School Dist Amount $20,243.44 Date 07/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINSTEIN, GARY P Employer name Hsc At Syracuse-Hospital Amount $20,243.19 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARITA, WALTER Employer name Yonkers City School Dist Amount $20,243.15 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODRICH, JOYCE C Employer name Clyde-Savannah CSD Amount $20,243.00 Date 09/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, DONALD A Employer name Rockland County Amount $20,243.04 Date 10/19/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLEY, MARJORIE M Employer name Taconic DDSO Amount $20,243.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATNER, TERRI L Employer name Hyde Park CSD Amount $20,242.21 Date 03/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARLES, MARION Employer name Carmel CSD Amount $20,242.94 Date 06/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIZZA, MARY Employer name Nassau County Amount $20,241.96 Date 06/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARPE, DENNIS K, SR Employer name City of Niagara Falls Amount $20,242.13 Date 09/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAHN, LINDA A Employer name Erie County Medical Cntr Corp. Amount $20,242.02 Date 04/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGUCKI, CLIFFORD W Employer name Western New York DDSO Amount $20,242.08 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, PATRICIA F Employer name Central NY DDSO Amount $20,241.92 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, JOHN M Employer name Bare Hill Correction Facility Amount $20,241.48 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONASIA, JOSEPH Employer name Town of Hempstead Amount $20,241.66 Date 09/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, CAROL L Employer name SUNY College Technology Alfred Amount $20,241.44 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNELLE, DOUGLAS G Employer name Dept Transportation Region 3 Amount $20,241.29 Date 02/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNS, PATRICIA C Employer name 10th Dist. Nassau Nonjudicial Amount $20,241.00 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASTENBAUM, ROSE Employer name Cornell University Amount $20,240.96 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDECRUZE, GLORIA G Employer name Creedmoor Psych Center Amount $20,240.96 Date 02/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICARELLO, LAWRENCE A Employer name Town of Ramapo Amount $20,240.97 Date 07/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOHS, DONALD H Employer name Suffolk Otb Corp. Amount $20,240.64 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLITIERI, PAUL J Employer name Roswell Park Memorial Inst Amount $20,240.08 Date 09/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, ELIZABETH C Employer name BOCES-Westchester Putnam Amount $20,240.75 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FINO, MELITA Employer name Pilgrim Psych Center Amount $20,240.00 Date 05/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, ELLA A Employer name SUNY Stony Brook Amount $20,239.39 Date 06/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRINGSHAW, WILLIAM M Employer name City of Little Falls Amount $20,240.14 Date 04/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, GEORGIANNE Employer name Suffolk County Amount $20,239.55 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, HERIBERTO Employer name SUNY College At Purchase Amount $20,239.78 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOIA, VITO Employer name City of Syracuse Amount $20,239.34 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, EVEREST R Employer name Dutchess County Amount $20,239.08 Date 06/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMANNA, ROSE C Employer name Dept Labor - Manpower Amount $20,239.04 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIBLE, KATHLEEN A Employer name BOCES-Monroe Amount $20,241.44 Date 03/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASTEN, HEDVA D Employer name Hicksville UFSD Amount $20,238.96 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURIEMMO, NICHOLAS Employer name Long Island St Pk And Rec Regn Amount $20,239.00 Date 10/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPOS, JUNE A Employer name Cornell University Amount $20,239.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVER, WILLIAM Employer name City of Poughkeepsie Amount $20,239.00 Date 08/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMESSER, ANTHONY Employer name Dept Transportation Region 4 Amount $20,238.92 Date 10/23/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMSLEY, CHARLES R Employer name Onondaga County Amount $20,238.76 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, GREG L Employer name Town of Lumberland Amount $20,239.00 Date 04/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, BEVERLY S Employer name Monroe County Amount $20,238.26 Date 06/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YORK, JAMIE F Employer name Ulster County Amount $20,238.57 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBLE, ROBERT R, JR Employer name Broome County Amount $20,238.76 Date 12/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKMAN, BONNIE L Employer name Broome County Amount $20,238.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CHESTER Employer name Rockland County Amount $20,238.12 Date 01/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINELLI, MARY R Employer name Ontario County Amount $20,238.18 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE-CARTER, HELEN G Employer name Long Island Dev Center Amount $20,238.04 Date 10/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAAUSER, PAUL A, JR Employer name Village of Walton Amount $20,237.88 Date 08/17/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STAYNER, BARBARA M Employer name Niagara Falls City School Dist Amount $20,237.96 Date 09/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENSON, JO ANN M Employer name Dept Health - Veterans Home Amount $20,237.10 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, MICHAEL J Employer name City of Watervliet Amount $20,237.04 Date 01/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DURANTE, RALPH J Employer name Brentwood UFSD Amount $20,237.25 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILCOX, GERALD F Employer name Syracuse Urban Renewal Agcy Amount $20,237.19 Date 12/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUMMINIA, JOHN T Employer name Shawangunk Correctional Facili Amount $20,237.18 Date 02/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMER, JUDITH A Employer name Buffalo Psych Center Amount $20,236.83 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTH, BARRIE L Employer name Rochester City School Dist Amount $20,236.93 Date 08/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAGHUE, GERALD R Employer name Attica Corr Facility Amount $20,237.04 Date 02/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINGALONE, EDITH Employer name Ellenville CSD Amount $20,236.12 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLOIS, TERESA J Employer name Dept of Correctional Services Amount $20,236.35 Date 02/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATE, CYNTHIA A Employer name NYS Office People Devel Disab Amount $20,236.29 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRISCIA, FRANCES Employer name New York Public Library Amount $20,236.04 Date 12/28/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRUE, MARY T Employer name Western New York DDSO Amount $20,236.12 Date 11/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERT, GERALD H Employer name Office of General Services Amount $20,236.12 Date 08/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DONNA M Employer name SUNY College At Oneonta Amount $20,236.06 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULARDO, RITA C Employer name Supreme Ct Kings Co Amount $20,236.04 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULKOWNIK, ROBERT H Employer name City of Buffalo Amount $20,236.04 Date 10/07/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PANCIARELLO, MARCO C, JR Employer name Nassau County Amount $20,235.53 Date 12/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AJODAH, LETICIA S Employer name Department of Health Amount $20,235.72 Date 08/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIEREK, EVELYN M Employer name Holland Patent CSD Amount $20,235.40 Date 09/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISLAS, ROSA M Employer name Nassau Health Care Corp. Amount $20,235.53 Date 03/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, RICHARD V Employer name Dept of Financial Services Amount $20,235.68 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCH, WILLIAM F Employer name City of North Tonawanda Amount $20,235.00 Date 11/16/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOLINARI, RUTH Employer name Bronx Psych Center Amount $20,235.25 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANETTI, PATRICK P Employer name Dept Transportation Region 6 Amount $20,235.00 Date 04/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, RICHARD L Employer name Elmira City School Dist Amount $20,235.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, MITCHELL M Employer name Erie County Medical Cntr Corp. Amount $20,234.93 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, FRANCIS T Employer name Thruway Authority Amount $20,235.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, JANE M Employer name SUNY College At Oneonta Amount $20,235.24 Date 01/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASS, ERIC A Employer name Albany Public Library Amount $20,234.43 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RONDEAU, STEPHEN P Employer name Franklin County Amount $20,234.76 Date 06/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIHLAR, EUGENE Employer name Central Islip Psych Center Amount $20,234.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNER, ROBERT E Employer name Dept Labor - Manpower Amount $20,234.00 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREZZA, ALBERT Employer name Town of Red Hook Amount $20,234.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLINTON, BEVERLEY J Employer name Ballston Spa CSD Amount $20,234.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GHIDIU, CATHERINE M Employer name Onondaga County Amount $20,234.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUES, LORETTA M, MRS Employer name Div Housing & Community Renewl Amount $20,233.81 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCELLI, ELAINE M Employer name Gates-Chili CSD Amount $20,233.96 Date 01/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERTON, LINDA J Employer name Cornell University Amount $20,233.93 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEINER, STEPHEN H Employer name Nassau County Amount $20,233.31 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYRES, KAREN KOHINKE Employer name Dept of Public Service Amount $20,233.04 Date 02/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PYER, VANCE Employer name Steuben County Amount $20,233.04 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONFORTI, LINDA J Employer name Helen Hayes Hospital Amount $20,233.75 Date 01/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSEN, SANDRA M Employer name Seneca County Amount $20,233.00 Date 09/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORGENSEN, VIVIAN D Employer name Town of Southampton Amount $20,233.80 Date 04/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUHRY, JULIA Employer name Rochester City School Dist Amount $20,232.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, LINDA Employer name Brooklyn Public Library Amount $20,232.25 Date 04/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYC, DENNIS M Employer name Erie County Amount $20,232.00 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, DAVID Employer name Oswego County Amount $20,232.96 Date 01/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOLAN, SHEILA M Employer name North Shore CSD Amount $20,232.96 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURST, NANCY S Employer name St Lawrence Psych Center Amount $20,232.65 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MARIA C Employer name City of Oneida Amount $20,232.00 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, JOAN V Employer name Middle Country Public Library Amount $20,231.47 Date 01/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZWILLIAMS, DONALD J Employer name Dpt Environmental Conservation Amount $20,231.96 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MARGARET M Employer name County Clerks Within NYC Amount $20,231.96 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC NAUGHTON, CHRISTINE S Employer name Hornell City School Dist Amount $20,231.15 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, ILENE K Employer name Monroe County Amount $20,231.04 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROSSMAN, HAROLD G, JR Employer name New York State Canal Corp. Amount $20,231.92 Date 11/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICKI, LARRY J Employer name Village of Lake George Amount $20,230.96 Date 08/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIAZUK, JANET M Employer name City of Buffalo Amount $20,230.88 Date 05/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, ELINORE Employer name Syracuse Urban Renewal Agcy Amount $20,230.96 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEDROW, NICKI L Employer name Cornell University Amount $20,230.59 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, SHARON K Employer name NYS School For The Blind Amount $20,230.61 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNE, RACHEL Employer name Saratoga Springs City Sch Dist Amount $20,231.00 Date 06/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, FRANCIS J, JR Employer name Willard Psych Center Amount $20,229.96 Date 07/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORT, JACQUELINE M Employer name SUNY Buffalo Amount $20,229.96 Date 06/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, PAUL R Employer name Office of Mental Health Amount $20,230.32 Date 07/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC TIGUE, BEVERLY J Employer name Kenmore Town-Of Tonawanda UFSD Amount $20,230.30 Date 04/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, GARY L Employer name Town of Ellicott Amount $20,230.04 Date 01/14/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARRIGAN, VIVIAN Employer name NYS Higher Education Services Amount $20,229.92 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGIS, YOLETTE Employer name Creedmoor Psych Center Amount $20,229.26 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CATHERINE A Employer name Wallkill CSD Amount $20,229.00 Date 09/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ROY M Employer name Roswell Park Memorial Inst Amount $20,228.92 Date 12/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOARDMAN, GARY T Employer name Monroe County Amount $20,229.00 Date 12/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMATO, NICHOLAS, JR Employer name W Hempstead Sanitation Dist #6 Amount $20,229.24 Date 05/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAXTON, THELMA C Employer name Nassau County Amount $20,228.79 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, WILLIAM M Employer name City of Kingston Amount $20,228.00 Date 02/27/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSELL, MICHAEL J Employer name Village of Medina Amount $20,228.59 Date 03/09/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JOHNSON, GEORGE E Employer name Department of Motor Vehicles Amount $20,228.41 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLMAN, DENNIS Employer name SUNY College At Oneonta Amount $20,228.11 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, HOPE B Employer name Cattaraugus County Amount $20,228.00 Date 02/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, SUSAN Employer name Environmental Facilities Corp. Amount $20,228.04 Date 02/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, JOHN J Employer name Gates-Chili CSD Amount $20,227.95 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVATA, ELEANOR J Employer name Jamestown Urban Renewal Agcy Amount $20,227.92 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, DELORISE Employer name Pilgrim Psych Center Amount $20,227.72 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFENBARGER, JANET L Employer name Broome County Amount $20,227.79 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOSSNER, KATHLEEN A Employer name Tioga County Amount $20,227.62 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOILEAU, MYRA M Employer name Westchester Development Disab Amount $20,227.16 Date 02/05/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMANUS, CAROLYN K Employer name Department of Health Amount $20,226.97 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, SHIRLEY A Employer name Ulster County Amount $20,226.71 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANGELO, RONALD J Employer name Central NY Psych Center Amount $20,227.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARPRANO, MARIE Employer name SUNY Stony Brook Amount $20,227.00 Date 01/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, DONNA R Employer name Byram Hills CSD At Armonk Amount $20,226.88 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVER, LOWELL W, JR Employer name Chenango Valley CSD Amount $20,227.00 Date 12/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALEY, SUZANNE S Employer name New Rochelle Public Library Amount $20,226.54 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, HONI T Employer name Levittown Public Library Amount $20,226.65 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOBIANCO, BETTE A Employer name Nassau Otb Corp. Amount $20,226.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLS, DIANE L Employer name City of Canandaigua Amount $20,226.36 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTCHER, JUDY L Employer name Lynbrook UFSD Amount $20,225.65 Date 01/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IACOBUCCI, JOSEPH B Employer name Dept Transportation Region 1 Amount $20,225.65 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACRAFT, BRENDA K Employer name Schoharie County Amount $20,225.55 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONORA, ROSE M Employer name Village of Freeport Amount $20,225.96 Date 11/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLADINO, NICHOLAS G Employer name Village of Homer Amount $20,225.96 Date 08/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPUTO, DONNA M Employer name Valley Stream Chsd Amount $20,225.55 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ANNE Employer name Dept Transportation Region 1 Amount $20,225.26 Date 04/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATTEAU, MARY LOU Employer name Rochester City School Dist Amount $20,225.12 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEACH, BRUCE W Employer name City of Rome Amount $20,225.08 Date 01/26/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HASKIN, ROBERT W Employer name Department of State Amount $20,224.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANRYN, BRIDGET T Employer name Mahopac CSD Amount $20,225.00 Date 04/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNORS, MAUREEN Employer name Hamburg CSD Amount $20,224.96 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADNICK, ELIZABETH V Employer name Suffolk County Amount $20,225.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELS, SHIRLEY A Employer name Franklinville CSD Amount $20,225.00 Date 09/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGBERG, SHEILA J Employer name Chautauqua County Amount $20,224.48 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKOLNY, LAURA D Employer name BOCES-Monroe Orlean Sup Dist Amount $20,224.37 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORLANO, NICHOLAS Employer name Town of Islip Amount $20,224.00 Date 03/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRYJA, JEAN M Employer name Lewis County Amount $20,224.01 Date 07/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTON, RAYMOND Employer name Oswego County Amount $20,224.00 Date 10/01/1973 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOVIERO, CHRISTINE A Employer name Department of Motor Vehicles Amount $20,223.54 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, MARY ELLEN Employer name Attica Corr Facility Amount $20,223.10 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFULVIO, RALPH Employer name City of Buffalo Amount $20,223.96 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLINO, EDWARD J Employer name SUNY At Stony Brook Hospital Amount $20,223.77 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARR, SARAH B Employer name Third Jud Dept - Nonjudicial Amount $20,222.88 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSTEAD-MILLER, DIANE G Employer name Hannibal CSD Amount $20,222.76 Date 10/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLETT, RONALD A Employer name Division of State Police Amount $20,223.04 Date 08/22/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SILVERMAN, HARRIET R Employer name BOCES-Nassau Sole Sup Dist Amount $20,222.88 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HELEN I Employer name Groveland Corr Facility Amount $20,222.52 Date 01/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINDHOLZ, CHRISTINE C Employer name Nassau County Amount $20,222.38 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELMANDINE, GERALD A Employer name City of Johnstown Amount $20,222.00 Date 07/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, ALLEN GUY Employer name Baldwinsville CSD Amount $20,222.00 Date 01/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONDERO, BETTY A Employer name Capital District Otb Corp. Amount $20,222.10 Date 07/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARREAU, MILDRED C Employer name Orange County Amount $20,222.04 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIDE, GEORGE A Employer name Village of Garden City Amount $20,222.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACOMB, JOYCE L Employer name Department of Tax & Finance Amount $20,221.96 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, JOANNE E Employer name Supreme Court Clks & Stenos Oc Amount $20,221.88 Date 10/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELO, ALBERT Employer name Suffolk County Amount $20,221.80 Date 10/16/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FERRERI, BEATRICE Employer name Psy Center Amount $20,221.92 Date 12/02/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOAH-WINTER, MARILYN Employer name SUNY College At Fredonia Amount $20,221.96 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, SHEILA F Employer name Department of Tax & Finance Amount $20,221.31 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIVELY, JERREAL Employer name Onondaga Co Res Rec Agcy Amount $20,221.39 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH HINKSON, ANNETTE Employer name County Clerks Within NYC Amount $20,221.36 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, RICHARD J Employer name Village of Lynbrook Amount $20,221.00 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARECKI, DONNA M Employer name Third Jud Dept - Nonjudicial Amount $20,221.00 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SARACENI, MARCELLA J Employer name Batavia City-School Dist Amount $20,221.11 Date 08/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, ETHEL KATHLEEN Employer name Rochester Housing Authority Amount $20,221.07 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, MADLYN E Employer name SUNY Albany Amount $20,220.96 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEANTEL, KITCHENER D Employer name Hudson Valley DDSO Amount $20,220.90 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, SUSAN D Employer name Batavia City-School Dist Amount $20,220.98 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAUER, APRIL Employer name Katonah-Lewisboro UFSD Amount $20,221.00 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTY, PATRICK Employer name Rockland Psych Center Amount $20,220.53 Date 01/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONYERS, ALVIN Employer name Department of Health Amount $20,220.56 Date 06/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEMPERATO, LAWRENCE A Employer name Children & Family Services Amount $20,220.77 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADELSON, BARBARA L Employer name Rockland County Amount $20,220.12 Date 11/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMIEUX, ROGER E Employer name Division of State Police Amount $20,220.12 Date 05/17/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAFFERTY, GLORIA J Employer name W NY Veterans Home At Batavia Amount $20,220.43 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRESS, EUGENE R Employer name Cornell University Amount $20,220.04 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, RONALD G Employer name Wheatland-Chili CSD Amount $20,220.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAREWSKI, BEVERLEY A Employer name Fulton City School Dist Amount $20,219.96 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIDGES, CHRISTINE D Employer name Western New York DDSO Amount $20,219.88 Date 03/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDOLA, ROBERTA M Employer name Division of State Police Amount $20,220.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUEHLEWIND, NANCY A Employer name SUNY Buffalo Amount $20,219.71 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURSE, MAUREEN F Employer name Department of Tax & Finance Amount $20,219.84 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTEL, MARIE T Employer name West Babylon UFSD Amount $20,219.70 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHRER, CAROLE A Employer name Dutchess County Amount $20,219.46 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISLOPSKI, DEBORAH A Employer name Taconic DDSO Amount $20,219.66 Date 04/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAGA, MARGARET R Employer name North Babylon UFSD Amount $20,219.35 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YANDOLI, PATRICIA A Employer name Staten Island DDSO Amount $20,219.22 Date 09/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNOTTA, AMELIA V Employer name Westchester County Amount $20,218.88 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIMECA, DOMENICA T Employer name Arlington CSD Amount $20,218.96 Date 07/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLEY, CAROL Employer name East Meadow UFSD Amount $20,218.67 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ELIZABETH A Employer name Lewis County Amount $20,218.18 Date 10/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, YVONNE MARIE Employer name Ninth Judicial Dist Amount $20,218.74 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JESSUP, JOHN R Employer name Town of Brighton Amount $20,218.04 Date 04/17/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAVIER, ALFRED C Employer name City of Utica Amount $20,218.00 Date 11/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALERIO, PETER D Employer name SUNY At Stony Brook Hospital Amount $20,217.71 Date 11/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ELSE B Employer name Hyde Park CSD Amount $20,219.22 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, DANIEL L Employer name New York State Canal Corp. Amount $20,217.60 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, RONALD L Employer name Roswell Park Memorial Inst Amount $20,217.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETCHELL, MARY A Employer name Broome County Amount $20,216.87 Date 07/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REITER, PHILIP Employer name BOCES Westchester Sole Supvsry Amount $20,216.61 Date 06/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIRELLI, ROBERT L Employer name Town of Greenburgh Amount $20,216.78 Date 09/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN RIPER, PATSY N Employer name Finger Lakes DDSO Amount $20,216.17 Date 03/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSHUTZ, PAMELA L Employer name Town of Southold Amount $20,216.10 Date 11/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KAREN B Employer name Schenectady County Amount $20,216.06 Date 03/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABUDA, THOMAS M Employer name Troy Housing Authority Amount $20,217.00 Date 12/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEHILL, MARLENE K Employer name Town of Wallkill Amount $20,215.73 Date 01/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLEY, LAVERTA SINGLETON Employer name State Insurance Fund-Admin Amount $20,216.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARRY, SUSAN M Employer name Off Prevent Domestic Violence Amount $20,215.88 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRACI, SAMUEL F Employer name City of Buffalo Amount $20,215.96 Date 09/01/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name NAPOLI, DONNA M Employer name Town of Brookhaven Amount $20,215.63 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROST, CLAUDIA Employer name Nassau County Amount $20,215.61 Date 05/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, JEFFREY B Employer name Temporary & Disability Assist Amount $20,215.56 Date 07/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGASZ, WILLIAM L, JR Employer name Port Authority of NY & NJ Amount $20,215.41 Date 12/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXIE, RUTH A Employer name Syracuse City School Dist Amount $20,215.48 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKE, LOURDES Employer name Middle Country CSD Amount $20,214.96 Date 12/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, SHEILA Employer name Westchester Health Care Corp. Amount $20,215.07 Date 04/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, THERESA M Employer name Huntington UFSD #3 Amount $20,215.04 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, CATHERINE S Employer name Ontario County Amount $20,214.92 Date 12/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DIANA M Employer name BOCES-Erie 1st Sup District Amount $20,214.26 Date 07/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARASCO, ADRIENNE L Employer name Monroe County Amount $20,214.70 Date 07/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, FRANCES Employer name BOCES-Westchester Putnam Amount $20,213.96 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, NANCY J Employer name Rochester City School Dist Amount $20,214.00 Date 08/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUHART, CYRIL W Employer name East Greenbush CSD Amount $20,213.67 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, JOSEPH P Employer name SUNY Albany Amount $20,213.00 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROY, SUSAN A Employer name Dobbs Ferry UFSD Amount $20,213.40 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRARDI, FRANCESCA Employer name Town of Hempstead Amount $20,213.55 Date 10/17/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENKA, RONALD C Employer name Town of Camillus Amount $20,213.11 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER, ELISABETH Employer name Rondout Valley CSD At Accord Amount $20,212.91 Date 08/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAINCOURT, JAMES H Employer name Upstate Correctional Facility Amount $20,212.84 Date 05/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERS, JEAN M Employer name Saratoga Springs City Sch Dist Amount $20,212.95 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSSKOPF, ALAN H Employer name Mt Mcgregor Corr Facility Amount $20,212.00 Date 04/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, MARGARET G Employer name Albany City School Dist Amount $20,212.04 Date 01/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWNE, DOUGLAS EMERSON Employer name Cornell University Amount $20,212.56 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, JOHN J, JR Employer name Olean City School Dist Amount $20,212.69 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGER, VALERIE B Employer name BOCES Suffolk 2nd Sup Dist Amount $20,211.93 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COREY, RUTH Employer name Nassau County Amount $20,211.92 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEFFLER, JANE O Employer name Erie County Amount $20,212.40 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, RENA N Employer name Suffolk County Amount $20,211.84 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINDLE, MARIE M Employer name Columbia County Amount $20,211.92 Date 01/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCH, THERESA Employer name Elwood UFSD Amount $20,211.92 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, ALICE P Employer name Western New York DDSO Amount $20,211.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTLE, PEARLIE M Employer name SUNY Health Sci Center Brooklyn Amount $20,211.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEY, FRANK L, JR Employer name City of New Rochelle Amount $20,211.00 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, EMILY Employer name Pilgrim Psych Center Amount $20,210.52 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPROSSEL, CARL Employer name Taconic DDSO Amount $20,211.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INFRANCA, JOHN J Employer name Nassau County Amount $20,210.55 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSAY, JUDY A Employer name Elmira City School Dist Amount $20,211.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, JOSEPH L Employer name Bronx Psych Center Amount $20,210.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLCOTT, RICHARD M Employer name Dpt Environmental Conservation Amount $20,209.96 Date 03/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOP, JOAN L Employer name Livingston County Amount $20,209.86 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODCOCK, DONNA A Employer name Third Jud Dept - Nonjudicial Amount $20,209.96 Date 03/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAUSON, CAROL E Employer name Off of The State Comptroller Amount $20,210.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, KAREN Employer name Pittsford CSD Amount $20,209.67 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, LINDA A Employer name Westchester Health Care Corp. Amount $20,209.39 Date 12/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAO, MIAOZHEN Employer name Department of Transportation Amount $20,209.13 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODMAN, JAMES L Employer name Brighton Fire Dist Amount $20,208.12 Date 06/04/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANCISCO, JEAN K Employer name Central NY DDSO Amount $20,208.30 Date 05/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENWOOD, ANNE S Employer name North Syracuse CSD Amount $20,207.04 Date 05/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHTA, ROBERT J Employer name Division of State Police Amount $20,208.04 Date 08/03/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNOOP, PAUL M Employer name Hsc At Syracuse-Hospital Amount $20,209.33 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNELL, PHILIP Employer name Dept of Agriculture & Markets Amount $20,207.86 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBACORTA, ALFONSE F Employer name Buffalo Urban Renewal Agcy Amount $20,207.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, ANGELA A Employer name Westchester Health Care Corp. Amount $20,207.04 Date 06/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, WILLIAM D Employer name New York Public Library Amount $20,207.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANO, CHARLES J Employer name Long Island St Pk And Rec Regn Amount $20,206.96 Date 11/17/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COON, MELVIN N Employer name De Ruyter CSD Amount $20,206.74 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOONMAKER, PETER R Employer name City of Gloversville Amount $20,207.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZUSY, GAIL E Employer name Children & Family Services Amount $20,207.00 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, YVONNE D Employer name Westchester County Amount $20,206.34 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSSMAN, DANNY R Employer name Dept Transportation Region 1 Amount $20,206.07 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRASS, ZILLORA K Employer name SUNY College At Oswego Amount $20,206.70 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLAND, CANDACE A Employer name Franklin County Amount $20,206.51 Date 10/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIU, LILY Employer name SUNY Stony Brook Amount $20,205.39 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAINE, JOYCE A Employer name Finger Lakes DDSO Amount $20,205.29 Date 10/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, HAROLD M Employer name Buffalo Psych Center Amount $20,205.02 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAIG, THOMAS J Employer name SUNY Stony Brook Amount $20,206.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDMONDS, LYNN R Employer name St Lawrence Psych Center Amount $20,206.00 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORROW, CYNTHIA B Employer name Hermon-Dekalb CSD Amount $20,205.01 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRIS, MILDRED Employer name SUNY Health Sci Center Brooklyn Amount $20,204.69 Date 12/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIOIA, MARIE T Employer name Cheektowaga-Maryvale UFSD Amount $20,204.67 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, MARIAN E Employer name Erie County Amount $20,205.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVEREAUX, KATHLEEN R Employer name BOCES Eastern Suffolk Amount $20,205.00 Date 12/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGERON, MAUDE E Employer name Office of General Services Amount $20,204.96 Date 08/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESINSKI, ROBERT A Employer name Lancaster CSD Amount $20,204.67 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTVOS, ANN M Employer name Otsego County Amount $20,204.63 Date 06/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAFIRELIS, ANGELOS Employer name Port Authority of NY & NJ Amount $20,204.57 Date 03/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPISI, LILLIAN Employer name Office of Mental Health Amount $20,204.00 Date 01/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROUSE, DAVID J Employer name Thruway Authority Amount $20,204.56 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, KENNETH A Employer name Schalmont CSD Amount $20,204.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABOWSKI-LAMPKE, SUSAN Employer name Erie County Amount $20,204.00 Date 10/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPROTT, BARBARA J Employer name NYS Community Supervision Amount $20,204.55 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGLIAROLI, HAROLD E Employer name Village of Phoenix Amount $20,203.08 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEKETEE, PATRICIA A Employer name Pilgrim Psych Center Amount $20,204.00 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAUDHARY, SALEEM A Employer name Children & Family Services Amount $20,203.96 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRANTE, CLARA G Employer name Village of Pelham Manor Amount $20,203.96 Date 01/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, JAMES E Employer name Town of Islip Amount $20,203.78 Date 08/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEGNER, BRUCE G Employer name Garden City UFSD Amount $20,203.04 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLEY, LORAINE A Employer name Island Trees UFSD Amount $20,203.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLMAN, CRAIG R Employer name Cornell University Amount $20,203.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACRO, JOSEPH M Employer name Liverpool CSD Amount $20,203.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOLOMEO, PATRICK A Employer name Dept Transportation Region 6 Amount $20,202.96 Date 05/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTTINO, LORRAINE Employer name BOCES Eastern Suffolk Amount $20,203.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTATORE, JOSEPH Employer name Village of Scarsdale Amount $20,202.96 Date 10/01/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAINES, DANIEL R, SR Employer name City of Olean Amount $20,202.54 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTTI, SUSAN A Employer name Suffolk County Amount $20,202.64 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRIOLA, HELEN R Employer name Department of Tax & Finance Amount $20,202.54 Date 08/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAISLEY, MARGARET E Employer name Cornell University Amount $20,201.96 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELKEY, ALICE E Employer name Olympic Reg Dev Authority Amount $20,201.96 Date 10/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELTZ, ELIZABETH A Employer name Department of Motor Vehicles Amount $20,202.04 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAZIANO, SHIRLEY J Employer name Oneida County Amount $20,202.51 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOOLIN, ANNE M Employer name Rochester City School Dist Amount $20,201.36 Date 08/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENITEZ, RENE R Employer name Brentwood UFSD Amount $20,201.35 Date 10/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONNER, JOHNNY L Employer name City of Buffalo Amount $20,201.00 Date 10/05/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FARNEY, PATRICIA C Employer name Lewis County Amount $20,201.43 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, HERBERT W, JR Employer name Town of New Scotland Amount $20,201.00 Date 02/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFSTETTER, MARY E Employer name Senate Special Annual Payroll Amount $20,200.93 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROSA, BARBARA A Employer name Connetquot CSD Amount $20,201.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERLMAN, ROSALIND E Employer name Nassau County Amount $20,200.20 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIATEK, THERESA A Employer name BOCES-Monroe Orlean Sup Dist Amount $20,199.75 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTLEHAN, DONALD J Employer name Division of State Police Amount $20,200.04 Date 02/14/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SLIKER, DOUGLAS W Employer name Chautauqua County Amount $20,200.59 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ANNETTE Employer name Port Authority of NY & NJ Amount $20,199.31 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, JAMES J Employer name Lewis County Amount $20,200.54 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGENORD, MARIE F Employer name NYS Community Supervision Amount $20,199.22 Date 08/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, JOAN M Employer name Broome County Amount $20,198.99 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUGES, GENEVA Employer name Temporary & Disability Assist Amount $20,199.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIENER, GARY A Employer name Erie County Amount $20,199.00 Date 09/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRD, CAROL T Employer name Town of Rhinebeck Amount $20,199.04 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTE, HELEN S Employer name Essex County Amount $20,198.93 Date 06/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YENIK, SANDRA I Employer name Broome County Amount $20,198.96 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CHARLES J Employer name BOCES-Broome Delaware Tioga Amount $20,198.72 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRIVNAK, STEVEN Employer name Yonkers City School Dist Amount $20,198.92 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTILLO, JOSE V Employer name NYC Convention Center Opcorp Amount $20,198.81 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, COLLEEN S Employer name SUNY Albany Amount $20,198.33 Date 01/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASTIAN, DOROTHY I Employer name Newark Dev Center Amount $20,198.04 Date 12/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTON, JOANN Employer name Port Authority of NY & NJ Amount $20,198.55 Date 02/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDINE, MARGARET E Employer name Delaware County Amount $20,198.71 Date 05/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIGON, PATRICIA N Employer name Pilgrim Psych Center Amount $20,197.31 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOSIER, EDWARD J Employer name Taconic DDSO Amount $20,198.04 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWELL, WENDELL Employer name Oswego County Amount $20,198.00 Date 08/14/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHULLA, RICHARD M Employer name Village of Tarrytown Amount $20,197.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONDS, BURTON G Employer name Fulton County Amount $20,197.17 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARANO, ROSEMARIE L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,197.15 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYCOX, PATRICIA E Employer name Schenectady County Amount $20,196.96 Date 02/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAMHOLZ, RUTH Employer name Dept Labor - Manpower Amount $20,197.00 Date 12/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADYMY, MARIETTA A Employer name Erie County Amount $20,196.96 Date 01/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELM, KENNETH L, SR Employer name Thruway Authority Amount $20,196.56 Date 03/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORE, PAMELA A Employer name Cattaraugus County Amount $20,196.29 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ROBERT Employer name Manhattan Psych Center Amount $20,196.08 Date 02/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUSZKOWSKI, DOROTHY Employer name Cattaraugus County Amount $20,196.96 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, PATRICIA Employer name BOCES Suffolk 2nd Sup Dist Amount $20,196.82 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, RONALD J Employer name Malone Housing Authority Amount $20,196.00 Date 04/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGELOW, MARTHA E Employer name Steuben County Amount $20,196.00 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINKLER, THORANNE E Employer name Delaware County Amount $20,196.00 Date 08/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIANA, ROBERT Employer name Ulster County Amount $20,195.60 Date 06/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JAMES F Employer name City of Rochester Amount $20,195.96 Date 08/27/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HAGER, JEAN K Employer name Children & Family Services Amount $20,195.92 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, DIVELLER, JR Employer name Westchester Health Care Corp. Amount $20,195.21 Date 10/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDEZ, RONALD J Employer name BOCES Westchester Sole Supvsry Amount $20,195.13 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, VENUS L Employer name Ulster County Amount $20,195.44 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, KEVIN W Employer name Niagara Falls Pub Water Auth Amount $20,195.22 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECK, RICHARD C Employer name Dept Transportation Region 4 Amount $20,195.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIQUEZ, THERESA Employer name Moriah CSD Amount $20,195.04 Date 01/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, HELEN P Employer name Town of Big Flats Amount $20,194.80 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, JUNE Employer name Huntington UFSD #3 Amount $20,195.04 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSIMANO, RICHARD Employer name Roswell Park Memorial Inst Amount $20,195.00 Date 12/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, HELEN H Employer name Rome Dev Center Amount $20,194.92 Date 09/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, SUSAN P Employer name Monroe County Amount $20,194.66 Date 07/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, SHIRLEY J Employer name Georgetown-South Otselic CSD Amount $20,194.63 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEIER, RITA Employer name Dutchess County Amount $20,194.92 Date 12/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAHT, LOUIS Employer name Elmira City School Dist Amount $20,194.08 Date 12/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, MARIE T Employer name New York State Assembly Amount $20,194.00 Date 10/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIANO, PAMULA S Employer name Hsc At Syracuse-Hospital Amount $20,194.32 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, JUDITH C Employer name Children & Family Services Amount $20,193.00 Date 06/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETTMER, PAMELA A Employer name SUNY Maritime College Amount $20,193.00 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTRACCHIO, EDWARD Employer name Kingston City School Dist Amount $20,193.96 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDAROLA, CLARA T Employer name City of White Plains Amount $20,194.00 Date 11/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUMLEY, MURRY E Employer name St Lawrence County Amount $20,193.04 Date 12/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUNEWALD, EMILY P Employer name Town of East Hampton Amount $20,192.93 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA J Employer name Off of The State Comptroller Amount $20,193.00 Date 02/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLIE, PATRICIA LOUISE Employer name SUNY Binghamton Amount $20,192.75 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVORGNA, PHILIP J Employer name Town of Hamptonburgh Amount $20,192.43 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETSOS, CASSANDRA D Employer name Monroe County Amount $20,192.41 Date 12/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNUOLO, ROBERT J Employer name Dept Labor - Manpower Amount $20,192.92 Date 12/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANTEL, ALICE J Employer name Wantagh UFSD Amount $20,192.87 Date 11/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, GARY E Employer name Town of Neversink Amount $20,192.00 Date 01/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIORDAN, PAUL Employer name Dpt Environmental Conservation Amount $20,192.08 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, MARGARET L Employer name Dept Labor - Manpower Amount $20,192.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENCOLA, EILEEN Employer name Westchester County Amount $20,191.47 Date 03/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, RUTH H Employer name Town of Oyster Bay Amount $20,191.08 Date 12/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAWASZ, THERESA A Employer name Seneca County Amount $20,191.77 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, DOLORES Employer name Suffolk County Amount $20,191.08 Date 11/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTY, CRAIG S Employer name Gowanda Correctional Facility Amount $20,191.56 Date 12/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VACCA, KATHLEEN M Employer name Department of Health Amount $20,191.08 Date 10/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAREM, PAUL R Employer name Town of Mina Amount $20,191.04 Date 10/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRENO, DORIS J Employer name Locust Valley CSD Amount $20,191.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTHE, HERMAN H Employer name Rockland County Amount $20,191.00 Date 09/25/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JOHN J Employer name Clinton Corr Facility Amount $20,190.08 Date 04/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, DAVID P Employer name Dept Transportation Region 8 Amount $20,190.20 Date 04/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VELAZQUEZ, ANTONIO Employer name City of Rochester Amount $20,190.76 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AWAN, EULALIA Employer name Suffolk County Amount $20,190.04 Date 09/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, JOHN M Employer name Onondaga County Amount $20,190.04 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INCLEDON, ELVIRA A Employer name Lakeland CSD of Shrub Oak Amount $20,189.04 Date 08/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, WILLIEMARY Employer name Wende Corr Facility Amount $20,188.68 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, ROGER L Employer name City of Batavia Amount $20,188.92 Date 01/07/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GAGLIANO, PAULA Employer name West Irondequoit CSD Amount $20,188.74 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLMAN, MURIEL L Employer name Greater Binghamton Health Cntr Amount $20,188.04 Date 08/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBST, PAMELA M Employer name Wappingers CSD Amount $20,188.34 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTENAY, GLENN L Employer name Cornell University Amount $20,189.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSO, ROSLYN S Employer name Dept Labor - Manpower Amount $20,188.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKILLMAN, SUSAN L Employer name Canaseraga CSD Amount $20,188.06 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRODOCK, SYLVIA A Employer name Off of The State Comptroller Amount $20,188.00 Date 05/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, CHARLES C Employer name NYS Bridge Authority Amount $20,188.00 Date 03/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPATT, ARTHUR D Employer name Supreme Court Justices Amount $20,187.96 Date 12/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, MARIA D Employer name Cornell University Amount $20,187.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULIERI, STEPHANIE A Employer name BOCES Suffolk 2nd Sup Dist Amount $20,187.08 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPELAND, LOZETTE E Employer name Insurance Dept-Liquidation Bur Amount $20,187.91 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINSTAD, PATRICIA H Employer name Erie County Amount $20,187.08 Date 10/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZZARELLI, DOROTHY G Employer name Dutchess County Amount $20,187.08 Date 01/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, GLORIA Employer name Queens Borough Public Library Amount $20,186.28 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAYLOR, STEPHEN P Employer name Niagara Falls Pub Water Auth Amount $20,186.27 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGANO, KATHLEEN M Employer name Albany County Amount $20,187.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLASCHKE, ROBERT W Employer name Village of Carthage Amount $20,186.00 Date 10/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIES, ONALEE Employer name Williamsville CSD Amount $20,186.04 Date 11/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, ISOLA V Employer name Brooklyn DDSO Amount $20,186.99 Date 09/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, SHERRY A Employer name Elmira City School Dist Amount $20,186.85 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, MARTIN Employer name Schenectady County Amount $20,186.00 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILROY, FLORENCE I Employer name Village of Tarrytown Amount $20,186.00 Date 02/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPASQUALE, RICHARD J Employer name Niagara Frontier Trans Auth Amount $20,186.00 Date 07/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, DALE R Employer name Onondaga County Amount $20,185.97 Date 12/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GUY, THERESA Employer name Rockland County Amount $20,185.49 Date 12/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACONSKI, THOMAS E Employer name Lewis County Amount $20,186.00 Date 06/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, JACK Employer name Dutchess County Amount $20,186.00 Date 11/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JOSEPH D Employer name Dept Transportation Region 4 Amount $20,185.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, ESTELLE Employer name Westchester County Amount $20,185.00 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANDT, GERALDINE Employer name Office of Mental Health Amount $20,185.00 Date 02/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, LOIS B Employer name Collins Corr Facility Amount $20,185.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWARD, ALTON L Employer name Buffalo City School District Amount $20,185.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASCUZZO, JOHN G Employer name York CSD Amount $20,185.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISRAELIAN, MARY ANN Employer name Bayport-Bluepoint UFSD Amount $20,184.44 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, AGNES A Employer name Suffolk County Amount $20,185.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHE, ANDREW J Employer name City of Auburn Amount $20,184.64 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENTS, WILLIE M Employer name NYS Higher Education Services Amount $20,184.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUDD, DIANN C Employer name Pittsford CSD Amount $20,184.39 Date 08/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, JOSEPH M Employer name Suffolk County Amount $20,184.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGDEN, RICHARD S Employer name Warren County Amount $20,184.00 Date 07/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN OSTRAND, ROBERT N Employer name Town of Babylon Amount $20,184.04 Date 09/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIRRIPA, JOSEPHINE Employer name South Beach Psych Center Amount $20,184.00 Date 07/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYNES, JEANETTE Employer name Hsc At Brooklyn-Hospital Amount $20,183.39 Date 09/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBBINS, MARIE A Employer name Town of Smithtown Amount $20,183.37 Date 08/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINOU, PETER Employer name State Insurance Fund-Admin Amount $20,183.77 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, IDA M Employer name Rush-Henrietta CSD Amount $20,183.76 Date 09/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, GEORGE C Employer name Onondaga County Amount $20,183.48 Date 09/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILKINSON, MARY M Employer name Corning Community College Amount $20,183.85 Date 02/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCKING, KAREN A Employer name Mid-State Corr Facility Amount $20,182.87 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAUMONT, HAROLD W Employer name Greene County Amount $20,182.54 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, STANLEY D Employer name Dept Transportation Reg 2 Amount $20,182.00 Date 04/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC WHORTER, DUANE C Employer name Town of Argyle Amount $20,182.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAYTON, CHERYL A Employer name Empire State Development Corp. Amount $20,181.84 Date 03/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOISEUX, WALTER F Employer name Onondaga County Amount $20,181.51 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, SALLY J Employer name Monroe County Amount $20,182.04 Date 03/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAPMAN, CHRISTINE A Employer name Great Meadow Corr Facility Amount $20,181.31 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, HELEN M Employer name SUNY At Stony Brook Hospital Amount $20,182.00 Date 11/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, RETHELLA Employer name Nathan Kline Inst Amount $20,181.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, SUSAN L Employer name BOCES-Onondaga Cortland Madiso Amount $20,181.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIDMAN, KEITH D Employer name Albany City School Dist Amount $20,181.11 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASHMAN, JAMES T Employer name Office of Real Property Servic Amount $20,181.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGT, MARTIN E Employer name Dept Transportation Region 6 Amount $20,181.21 Date 08/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, ROSA C Employer name Rochester Psych Center Amount $20,180.84 Date 07/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOWNSEND, MARY L Employer name Department of Health Amount $20,180.92 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARDEN, DONNA R Employer name Warren County Amount $20,180.92 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, NANCY A Employer name Red Hook CSD Amount $20,180.40 Date 11/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BESAW, DYAN M Employer name Capital District DDSO Amount $20,180.31 Date 04/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANE, JUNE F Employer name Dept Transportation Region 4 Amount $20,180.51 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANDY, GERALD R Employer name Montg Otsego Scho Wst Mgt Auth Amount $20,180.00 Date 10/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEB, TOMMY D Employer name NYS Senate Regular Annual Amount $20,180.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADO, THEODORE A Employer name NYS Power Authority Amount $20,180.19 Date 10/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRINGTON, FRANCES Employer name Department of Health Amount $20,180.00 Date 07/31/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONACCIO, EMIL, JR Employer name Town of Somers Amount $20,180.04 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NINAN, KOSHYKUNJU K Employer name Div Housing & Community Renewl Amount $20,179.81 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SISSON, WILLIAM D Employer name SUNY College Techn Cobleskill Amount $20,180.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, THOMAS G Employer name Town of Brookhaven Amount $20,179.10 Date 05/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMACHO, CARLOS A Employer name Hastings-On-Hudson UFSD Amount $20,179.65 Date 08/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATSON, MARK Employer name Monroe County Amount $20,179.39 Date 12/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES-LYNCH, ESTELLE Employer name Creedmoor Psych Center Amount $20,179.06 Date 07/18/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NACCA, JOHN J Employer name Division of State Police Amount $20,179.04 Date 02/23/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, KEVIN J Employer name Livingston County Amount $20,179.00 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, ROBERT L Employer name New York State Canal Corp. Amount $20,178.04 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATWELL, LYNNE ESTHER Employer name Dept Labor - Manpower Amount $20,178.00 Date 09/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OHLIGER, ELENA R Employer name Baldwin UFSD Amount $20,178.81 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULLAY, ROBERTA Employer name Rockland Psych Center Children Amount $20,178.60 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCOPIS, GRACE A Employer name Bedford CSD Amount $20,178.07 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, MARGARET A Employer name Pilgrim Psych Center Amount $20,178.00 Date 11/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEIS, MARY J Employer name Craig Developmental Center Amount $20,178.00 Date 02/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OMALLEY, EDWARD J Employer name City of Lackawanna Amount $20,177.08 Date 05/31/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REIMANIS, EVALDS Employer name Department of Social Services Amount $20,177.96 Date 05/21/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, GARY E Employer name Gouverneur Correction Facility Amount $20,177.47 Date 04/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCONE, LOUIS A Employer name Village of East Rochester Amount $20,177.00 Date 12/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLAIN, LAURA O Employer name Chemung County Amount $20,177.04 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURREN, HERBERT W Employer name Mohawk Valley Psych Center Amount $20,177.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICROSTA, EARL Employer name Department of Social Services Amount $20,177.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YATES, CATHERINE Employer name BOCES Eastern Suffolk Amount $20,176.44 Date 08/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, CHARLES H Employer name Broome County Amount $20,176.45 Date 11/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, FRANCES L Employer name Department of Tax & Finance Amount $20,177.00 Date 11/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRILL, PATRICIA A Employer name Montgomery County Amount $20,176.03 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, DONALDA J Employer name Sunmount Dev Center Amount $20,176.00 Date 07/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUERTAS, FRANCISCO Employer name Suffolk County Water Authority Amount $20,176.39 Date 07/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIERNACKI, JUDITH L Employer name NYS Higher Education Services Amount $20,176.04 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETTERER, GRACE J Employer name Education Department Amount $20,176.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, ANTHONY Employer name Rockland County Amount $20,176.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, EDMUND M Employer name Niagara County Amount $20,176.00 Date 10/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAGE, WILLIAM B Employer name City of Schenectady Amount $20,175.96 Date 12/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BOYLE, MICHAEL D Employer name Attica Corr Facility Amount $20,175.95 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICKS, MURIEL P Employer name 10th Dist. Suffolk Co Nonjudicial Amount $20,175.58 Date 05/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DONALD, MAUREEN M Employer name Garden City UFSD Amount $20,175.27 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATERALLA, BRUCE P Employer name Pilgrim Psych Center Amount $20,175.70 Date 10/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMINERI, RUTH Employer name Newark Dev Center Amount $20,175.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JOHNNY Employer name Gowanda Correctional Facility Amount $20,175.24 Date 04/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENDRAZAK, MARY ANN Employer name Department of Transportation Amount $20,175.04 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUSBY, SUSAN J Employer name Sauquoit Valley CSD Amount $20,174.88 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, THOMAS E Employer name Medina CSD Amount $20,174.76 Date 03/14/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGACKI, CAMILLE E Employer name Town of Hempstead Amount $20,174.95 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGILLETTA, JOHN R Employer name County Clerks Within NYC Amount $20,174.63 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, CONFESOR Employer name Middletown Housing Authority Amount $20,174.54 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLETTI, VINCENT Employer name Supreme Ct-1st Criminal Branch Amount $20,174.45 Date 12/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOSIE L Employer name Nassau County Amount $20,174.08 Date 10/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, EVELYN Employer name Erie County Amount $20,174.08 Date 09/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, NELSON Employer name Bronx Psych Center Amount $20,174.16 Date 03/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, CAROL S Employer name Ontario County Amount $20,173.64 Date 06/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, LOUISE F Employer name Oswego County Amount $20,173.00 Date 07/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESARBO, RAYMOND N Employer name NYS Senate Regular Annual Amount $20,174.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENDRON, GARTH M Employer name Children & Family Services Amount $20,173.96 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNULTY, CHARLES J Employer name Village of Hempstead Amount $20,173.00 Date 07/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBIN, JEFFREY A Employer name Great Meadow Corr Facility Amount $20,172.12 Date 12/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, ANN ELIZABETH Employer name Cornell University Amount $20,172.92 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATINGS, SHEILA T Employer name City of Binghamton Amount $20,172.54 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUANA, MARY LOU Employer name Orange County Amount $20,172.08 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUCIANO, LUCILLE G Employer name Yonkers City School Dist Amount $20,172.08 Date 07/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, MARGARET F Employer name Rome Dev Center Amount $20,172.04 Date 07/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, FRED J, JR Employer name Elmira Corr Facility Amount $20,171.52 Date 02/08/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, ELLEN MAY Employer name Department of Tax & Finance Amount $20,172.00 Date 09/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZANECKI, GERALDINE G Employer name SUNY Stony Brook Amount $20,172.00 Date 05/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, FRED H Employer name Cape Vincent Corr Facility Amount $20,171.00 Date 06/22/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SORRELL, FRANCIS O Employer name SUNY College At Plattsburgh Amount $20,172.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENCZYK, CLARA L Employer name Cornell University Amount $20,171.28 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, RICHARD D Employer name Town of Camillus Amount $20,171.00 Date 08/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRIS, MAGGIE L Employer name Ulster County Amount $20,171.00 Date 09/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAHN, LINDA M Employer name Oriskany CSD Amount $20,170.72 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDLER, JOHN P, JR Employer name City of Rochester Amount $20,170.19 Date 10/27/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOENZSCH, FREDERICK P Employer name Office of Mental Health Amount $20,170.11 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUSTACE, EVELYN M Employer name Kings Park Psych Center Amount $20,170.00 Date 10/11/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, JOYCE Employer name Education Department Amount $20,170.00 Date 06/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUNIUS, FLORENCE A Employer name Village of Speculator Amount $20,169.90 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, GRACEANN C Employer name Central Islip Public Library Amount $20,169.92 Date 09/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, JEANNETTE M Employer name Children & Family Services Amount $20,170.00 Date 11/23/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DEBORAH H Employer name Broome County Amount $20,170.00 Date 12/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLM, EDWARD N Employer name Town of Islip Amount $20,169.00 Date 12/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREINER, THERESA E Employer name Dept Transportation Region 8 Amount $20,168.79 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, CLARENCE H Employer name Staten Island DDSO Amount $20,169.04 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKARDS, ROBERT P Employer name Albany County Amount $20,169.04 Date 10/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKMAN, EDWARD H Employer name Delaware County Amount $20,168.33 Date 04/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, WILLIAM A Employer name Port Authority of NY & NJ Amount $20,168.08 Date 08/03/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, BERNICE V Employer name Erie County Amount $20,167.40 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASH, RAVINELL Employer name Rockland Psych Center Amount $20,167.08 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLLER, JOHN C, JR Employer name Guilderland CSD Amount $20,167.96 Date 07/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, MARILYN J Employer name City of Beacon Amount $20,167.54 Date 08/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERWILLIGER, JAMES R Employer name Ulster Correction Facility Amount $20,168.00 Date 09/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALMEDA, NORMA Y Employer name New York Public Library Amount $20,167.04 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYS, TWILA M Employer name Rochester Psych Center Amount $20,167.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, SHIRLEY J Employer name Off of The State Comptroller Amount $20,167.08 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWCOMB, THOMAS R Employer name Western New York DDSO Amount $20,166.80 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOON, GREGG M Employer name Cayuga Correctional Facility Amount $20,166.72 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTTON, JEANNE M Employer name Monroe County Amount $20,167.03 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIVONA, MARILYNN K Employer name Department of Social Services Amount $20,167.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELKE, JEROME J Employer name Nassau County Amount $20,166.14 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDI, JOHN A Employer name Fishkill Corr Facility Amount $20,166.08 Date 02/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRIERI, DONALD A Employer name City of Geneva Amount $20,166.16 Date 08/08/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOSTER, TERRI Employer name Southampton UFSD Amount $20,166.21 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, DOROTHY M Employer name Queens Borough Public Library Amount $20,165.22 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, CHARLES H, SR Employer name City of Binghamton Amount $20,166.04 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARY, LEON R Employer name Town of Barton Amount $20,166.00 Date 10/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANEY, ROBIN Z Employer name Greater Binghamton Health Cntr Amount $20,165.04 Date 04/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, ROMONA A Employer name Gowanda Psych Center Amount $20,165.00 Date 08/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERWALL, EDWARD R Employer name Town of Farmington Amount $20,165.71 Date 02/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, EDWARD A Employer name Metropolitan Trans Authority Amount $20,165.18 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWSOME, SANDRA M Employer name Department of Motor Vehicles Amount $20,165.68 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULLFISH, SUZANNE C Employer name Brockport CSD Amount $20,164.99 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEOHANE, JAMES A Employer name Division of State Police Amount $20,164.96 Date 04/13/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMPSON, CHERYL L Employer name Erie County Amount $20,164.53 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, PATRICIA M Employer name Rome Dev Center Amount $20,164.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARREN, MICHAEL E Employer name SUNY Buffalo Amount $20,164.80 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, EDWARD Employer name Liverpool CSD Amount $20,164.77 Date 11/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MANUEL Employer name Pilgrim Psych Center Amount $20,163.96 Date 07/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLANO, SIGFREDO Employer name Brooklyn Public Library Amount $20,163.69 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTLOWSKI, ALICE T Employer name Buffalo City School District Amount $20,164.00 Date 08/18/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASLEY, BETTY C Employer name Kingsboro Psych Center Amount $20,164.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMORE, JEAN E Employer name Erie County Amount $20,162.96 Date 08/04/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL VECCHIO, PAMELA A Employer name Saratoga Springs City Sch Dist Amount $20,163.20 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENDER, CAROL A Employer name Finger Lakes DDSO Amount $20,163.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERONE, PHYLLIS L Employer name Westchester Health Care Corp. Amount $20,162.79 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTE, FRANK J Employer name City of Mount Vernon Amount $20,162.88 Date 07/07/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHAMBERLIN, HOLLY Employer name Department of Tax & Finance Amount $20,162.84 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRARI, LYNNE W Employer name Columbia County Amount $20,162.25 Date 01/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETZEL, ROBERT J Employer name Carle Place UFSD Amount $20,162.69 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, WAYNE D Employer name Pioneer Library System Amount $20,162.42 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEEHAN, CAROL E Employer name Bay Shore UFSD Amount $20,162.30 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, LISA Employer name Great Neck UFSD Amount $20,161.78 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, SHARON Employer name Brooklyn DDSO Amount $20,161.56 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, MERTILLA Employer name Brooklyn DDSO Amount $20,162.16 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARSON, DAWN R Employer name Port Authority of NY & NJ Amount $20,162.05 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONCATELLO, CATHENA M Employer name Ontario County Amount $20,161.35 Date 08/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, LARRY A Employer name Village of Lyons Amount $20,161.30 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JULY, KRIZ L Employer name SUNY Health Sci Center Brooklyn Amount $20,161.04 Date 12/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASILLO, NORMA R Employer name Newburgh City School Dist Amount $20,161.20 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DISISTO, DANIEL R, JR Employer name Department of Social Services Amount $20,161.08 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, KATHLEEN L Employer name Insurance Department Amount $20,161.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZYMANSKI, ELAINE Employer name Erie County Amount $20,160.97 Date 10/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, MANUEL Employer name Off of The State Comptroller Amount $20,160.86 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODAN, DAVID Employer name Attica Corr Facility Amount $20,160.72 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, EDWIN A Employer name NYS Power Authority Amount $20,160.38 Date 04/04/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAVATA, KATHRYN A Employer name O D Heck Dev Center Amount $20,160.04 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JANET K Employer name Finger Lakes DDSO Amount $20,159.31 Date 01/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAZZ, EDWIN G Employer name City of Rome Amount $20,159.90 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLERSTEIN, ROSE M Employer name Westchester County Amount $20,160.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRACH, CHESTER S Employer name Village of Depew Amount $20,159.34 Date 12/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, LOUISE A Employer name Off Alcohol & Substance Abuse Amount $20,159.08 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAZER, ANTOINETTE B Employer name Erie County Amount $20,159.04 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITZSCH, BARBARA A Employer name Middletown Psych Center Amount $20,159.04 Date 05/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RADDER, ELIZABETH B Employer name Niagara Frontier Trans Auth Amount $20,159.04 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTLOFF, CAROLYN M Employer name Hamburg CSD Amount $20,159.00 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENCE, LINDA J Employer name Norwood-Norfolk CSD Amount $20,158.79 Date 07/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRIFF, REGINA R Employer name Tompkins County Amount $20,159.00 Date 02/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCK, NELSON H Employer name Clinton Corr Facility Amount $20,159.04 Date 11/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LELAND J Employer name Dept Labor - Manpower Amount $20,158.91 Date 11/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENECAL, LEO R Employer name Auburn Corr Facility Amount $20,158.82 Date 06/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUKOWSKI, EDWARD M Employer name Thruway Authority Amount $20,158.67 Date 12/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUCI, JOANNE Employer name Hudson Falls CSD Amount $20,158.63 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENSLOW, AVA J Employer name Ogdensburg Corr Facility Amount $20,158.68 Date 06/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, ROBERT L Employer name Town of Ledyard Amount $20,158.04 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, DEBORAH E Employer name Hudson Valley DDSO Amount $20,158.38 Date 05/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIVO, JOSEPH A Employer name City of North Tonawanda Amount $20,157.96 Date 02/18/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TERRA, BARBARA A Employer name Nassau County Amount $20,157.41 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISAAC, ELEANORA Employer name SUNY Health Sci Center Brooklyn Amount $20,157.04 Date 12/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, JOHN F Employer name City of Watervliet Amount $20,157.00 Date 04/11/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANNAN, LOIS M Employer name Newark CSD Amount $20,157.61 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARGESON, PHILLIP L Employer name Steuben County Amount $20,157.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIDIO, MARIE T Employer name Hendrick Hudson CSD-Cortlandt Amount $20,156.08 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, JOANNE Employer name So Glens Falls CSD Amount $20,157.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, MARGARET A Employer name Kings Park Psych Center Amount $20,156.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, DOROTHY C Employer name Erie County Amount $20,157.00 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLINA, RUSSELL M Employer name City of Buffalo Amount $20,155.96 Date 03/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIOFALO, FRANK L Employer name Dept Transportation Region 1 Amount $20,155.61 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALLABER, ELIZABETH Employer name Western New York DDSO Amount $20,155.08 Date 02/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPE, MARIA Employer name Workers Compensation Board Bd Amount $20,155.61 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGKRANS, DAVID C Employer name City of Utica Amount $20,155.96 Date 08/24/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPAGNOLO, ROMEO J Employer name Buffalo City School District Amount $20,155.04 Date 08/12/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKER, A TYRRELL Employer name Hsc At Syracuse-Hospital Amount $20,155.89 Date 09/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONAS, IOANNIS Employer name City of Syracuse Amount $20,154.66 Date 04/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIALINI, DELLA JEAN P Employer name Fairport CSD Amount $20,155.87 Date 01/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBST, CHRISTINE C Employer name Long Island Dev Center Amount $20,154.50 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINI, EUGENE J Employer name Western New York DDSO Amount $20,154.36 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, BENJAMIN, JR Employer name New York City Childrens Center Amount $20,154.15 Date 07/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, CYNTHIA A Employer name Oneida County Amount $20,154.50 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, WAYNE P, II Employer name Upstate Correctional Facility Amount $20,154.00 Date 04/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOLSON, HOWARD R Employer name Town of Blooming Grove Amount $20,154.00 Date 08/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREAU, ROBERT E Employer name City of Troy Amount $20,153.96 Date 06/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERNANDEZ, CELIA A Employer name Sagamore Psych Center Children Amount $20,153.73 Date 12/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, EILEEN A Employer name City of Binghamton Amount $20,153.48 Date 07/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, TERRY L Employer name Upstate Correctional Facility Amount $20,153.29 Date 02/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERALDS, JOHNNIE, JR Employer name Nassau County Amount $20,153.08 Date 10/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEUSKIN, BETTY A Employer name Pilgrim Psych Center Amount $20,153.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLINSKI, ANTHONY J Employer name Village of Solvay Amount $20,153.00 Date 02/15/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARRIS, VIRGINIA L Employer name Hilton CSD Amount $20,152.87 Date 06/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTILLO, ELUID Employer name SUNY College Technology Delhi Amount $20,153.08 Date 12/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, SHARON A Employer name Cattaraugus County Amount $20,153.16 Date 10/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYE, WORKNEH T Employer name Taconic DDSO Amount $20,152.66 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUEBER, ELEANORE A Employer name Levittown UFSD-Abbey Lane Amount $20,152.14 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, G PRESTON Employer name Dpt Environmental Conservation Amount $20,152.10 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, EILEEN L MAWHINEY Employer name Steuben County Amount $20,152.00 Date 01/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIERZEGA, JOHN J Employer name Dpt Environmental Conservation Amount $20,152.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGGIO, LYNN M Employer name Hudson River Psych Center Amount $20,152.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARKEL, DOLORES Employer name Warwick Valley CSD Amount $20,151.82 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEATHERSTONE, JEANNETTE Employer name Pilgrim Psych Center Amount $20,152.00 Date 06/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, DEBBIE Employer name Capital District DDSO Amount $20,151.42 Date 08/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORMA, JOHN Employer name Wende Corr Facility Amount $20,151.59 Date 06/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, DONNA M Employer name Whitesboro CSD Amount $20,151.08 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINFELDER, DORIS F Employer name SUNY Stony Brook Amount $20,151.77 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIO, CIRO Employer name Village of Garden City Amount $20,151.00 Date 01/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, GLORIA B Employer name Pilgrim Psych Center Amount $20,151.04 Date 03/24/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLEUR, WILLIAM J Employer name Middletown Psych Center Amount $20,151.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSWICK, ROBERT C Employer name Office of General Services Amount $20,151.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THANA, MARY M Employer name Bedford Hills Corr Facility Amount $20,150.19 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRASOLINI, ALBERT D Employer name Village of Floral Park Amount $20,150.11 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFONSO, MARTHA L Employer name Westchester County Amount $20,150.90 Date 02/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLAND, ERNEST H, JR Employer name Town of Triangle Amount $20,150.45 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARABY, GERALD R Employer name Brighton Fire Dist Amount $20,150.92 Date 02/13/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURWELL, KENNETH H, JR Employer name SUNY Health Sci Center Syracuse Amount $20,150.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILTS, G ROBERT Employer name Oswego City School Dist Amount $20,150.00 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIRRETTA, JACQUELINE R Employer name Monroe County Amount $20,150.04 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFOUNTAIN, ARNOLD W Employer name Ticonderoga CSD Amount $20,150.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMILLAN, ALTHON R Employer name Gorham Middlesex CSD Amount $20,150.00 Date 08/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, MILDRED A Employer name Ossining UFSD Amount $20,150.00 Date 08/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPURGEON, BOBBY JOE Employer name Riverview Correction Facility Amount $20,149.92 Date 10/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEAD, CHRISTOPHER C Employer name Village of Endicott Amount $20,149.92 Date 06/28/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LANGILLE, CAROLYN J Employer name BOCES-Albany Schenect Schohari Amount $20,149.80 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCAMISE, DANIEL A Employer name Groveland Corr Facility Amount $20,149.73 Date 11/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYKIN, VINEY D Employer name Pilgrim Psych Center Amount $20,148.58 Date 11/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAJKA, AMADA F Employer name Supreme Ct Kings Co Amount $20,148.68 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT J, JR Employer name City of Batavia Amount $20,149.78 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIPER, MARTHA W Employer name South Orangetown CSD Amount $20,148.00 Date 08/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNELL, WESLEY Employer name Hoosick Falls CSD Amount $20,148.04 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, GARY K Employer name Elmira Psych Center Amount $20,148.04 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, ALICE Employer name Erie County Medical Cntr Corp. Amount $20,148.40 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, ANITA F Employer name Department of Law Amount $20,147.40 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOUS, RICHARD M Employer name Village of Haverstraw Amount $20,147.51 Date 01/31/2006 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRAMER, SUSAN J Employer name Greater So Tier BOCES Amount $20,147.54 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTLER, WILLIAM E Employer name Dept Transportation Region 3 Amount $20,146.94 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEEHAN, JEAN N Employer name Saratoga County Amount $20,147.04 Date 01/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, DOROTHA M Employer name Town of Onondaga Amount $20,147.17 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOI, JOAN ELAINE Employer name Monroe County Amount $20,146.24 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAUDIN, CLEMENT Employer name East Ramapo CSD Amount $20,146.76 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSTEN, CHRISTIAN Employer name West Seneca CSD Amount $20,146.04 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONG, JEANNETTE G Employer name Town of Islip Amount $20,146.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, JAMES P Employer name City of Buffalo Amount $20,145.96 Date 11/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUBBARD, ZELDA Employer name Pilgrim Psych Center Amount $20,145.96 Date 03/23/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSMAN, SUSAN E Employer name Workers Compensation Board Bd Amount $20,145.96 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATHCART-BURNETT, DEBORAH D Employer name Buffalo City School District Amount $20,145.89 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEEK, GAIL S Employer name Gouverneur Correction Facility Amount $20,146.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, KAY F WISE Employer name Education Department Amount $20,145.87 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWHERTER, JUDITH MCK Employer name SUNY College At Oneonta Amount $20,145.84 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ERNESTINE Employer name Long Island Dev Center Amount $20,145.04 Date 11/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, ARLEEN Employer name BOCES Suffolk 2nd Sup Dist Amount $20,145.00 Date 08/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARDANY, DOROTHY A Employer name Mid York Library System Amount $20,145.74 Date 03/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SIOUX Employer name City of Mount Vernon Amount $20,145.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, WALTER L Employer name Dept Transportation Region 1 Amount $20,144.96 Date 02/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCLAFANI, SANTINA J Employer name Katonah-Lewisboro UFSD Amount $20,145.00 Date 09/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, WENDELL A Employer name Kingsboro Psych Center Amount $20,144.40 Date 01/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, BARBARA A Employer name Children & Family Services Amount $20,145.33 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACTONG, MARIO F Employer name NYS Power Authority Amount $20,144.29 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAROSZEWICZ, LENORE Employer name Westchester Library System Amount $20,144.00 Date 08/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NWACHUKU, CHIEF ISAAC A Employer name Department of Health Amount $20,144.06 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HADAMIK, WILLIAM J Employer name Dept Labor - Manpower Amount $20,143.56 Date 11/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOULF, HELEN O Employer name SUNY Health Sci Center Syracuse Amount $20,144.00 Date 01/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONGO, ROCCO M Employer name Surrogates Court-Queens Co Amount $20,145.00 Date 04/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, GENEVIEVE Employer name Creedmoor Psych Center Amount $20,143.96 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGRAVES, LINDA C Employer name Steuben County Amount $20,143.25 Date 09/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATEM, LINDA J Employer name SUNY Stony Brook Amount $20,143.61 Date 07/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYERS, SHEILA M Employer name Taconic DDSO Amount $20,143.00 Date 06/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, EARL W, JR Employer name Town of Manlius Amount $20,143.00 Date 04/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLAN, LORETTA M Employer name City of Rochester Amount $20,143.04 Date 10/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPROSSEL, OTTO W Employer name Harlem Valley Psych Center Amount $20,142.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRATH, MARY T Employer name Bronx Psych Center Amount $20,142.86 Date 09/07/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLS, MICHAEL K Employer name Oneida Correctional Facility Amount $20,142.72 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKER, RICHARD E Employer name Dept Transportation Region 5 Amount $20,142.35 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACYNA, JUDITH B Employer name SUNY Binghamton Amount $20,142.49 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERVILLE, MADELINE Employer name Rockville Centre UFSD Amount $20,142.18 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOULK, LARRY E Employer name Chautauqua County Amount $20,142.04 Date 11/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, ROBERT R Employer name Wyoming Corr Facility Amount $20,142.12 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZPATRICK, CHARLES N Employer name City of Newburgh Amount $20,142.04 Date 04/12/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONGELEWIC, DONNA Employer name Workers Compensation Board Bd Amount $20,142.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APHOLZ, VALERIE L Employer name Fulton County Amount $20,141.05 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIARD, HORTENSE M Employer name Erie County Amount $20,141.00 Date 09/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLARINO, CAROL G Employer name Central NY Psych Center Amount $20,142.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTER, JAMES D Employer name Children & Family Services Amount $20,141.28 Date 01/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE JESUS, BRENDA Employer name SUNY At Stony Brook Hospital Amount $20,141.60 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, HENRY F, JR Employer name Orchard Park CSD Amount $20,142.00 Date 04/10/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAGG, SHEILA J Employer name Columbia County Amount $20,141.00 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, EDWARD J Employer name Long Island Dev Center Amount $20,140.99 Date 10/02/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGAND, BARBARA E Employer name Churchville-Chili CSD Amount $20,140.41 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBSON, JACALYN Employer name Cattaraugus County Amount $20,140.11 Date 10/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, EDWARD K Employer name Sullivan Corr Facility Amount $20,140.20 Date 11/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSHRIN, DONNA M Employer name Suffolk County Water Authority Amount $20,140.54 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANELLO, VINCENT R Employer name Village of Port Chester Amount $20,140.96 Date 08/01/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FETHERBAY, LINDA A Employer name Town of Ithaca Amount $20,140.06 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARDILLO, ALBERTUS M Employer name SUNY College At Fredonia Amount $20,140.10 Date 08/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LUCILLE D Employer name Broome DDSO Amount $20,140.04 Date 03/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, ARNITA Employer name Pilgrim Psych Center Amount $20,140.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, AGNES M Employer name North Colonie CSD Amount $20,140.00 Date 10/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORRIES, ERNEST A Employer name Scotia Glenville CSD Amount $20,140.00 Date 12/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VASSAUR, AUDREY M Employer name Sunmount Dev Center Amount $20,140.00 Date 06/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORENCE, RICHARD F Employer name SUNY College At Oneonta Amount $20,140.00 Date 07/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, DANIEL F Employer name Oswego County Amount $20,140.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, ROCCO J Employer name City of Albany Amount $20,139.96 Date 03/01/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SKINNER, BONNIE L Employer name Broome County Amount $20,139.72 Date 03/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARDO, PAUL R Employer name Greene Corr Facility Amount $20,139.58 Date 01/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, VIOLA Employer name Monroe County Amount $20,139.04 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERRY, PATRICIA A Employer name Newburgh City School Dist Amount $20,139.38 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JUDY Employer name County Clerks Within NYC Amount $20,139.08 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, MARIE E Employer name Vestal CSD Amount $20,138.76 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMINS, RICHARD W Employer name Division of State Police Amount $20,139.00 Date 10/20/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TEOFRIO, THERESA Employer name SUNY At Stony Brook Hospital Amount $20,139.01 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, DARLINE A Employer name SUNY College At Cortland Amount $20,139.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WANDA K Employer name Third Jud Dept - Nonjudicial Amount $20,138.00 Date 07/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, JOAN M Employer name SUNY Health Sci Center Syracuse Amount $20,138.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDIN, CHARLES S Employer name City of Elmira Amount $20,138.00 Date 01/17/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAPTISTE, SHARON Employer name Bedford Hills Corr Facility Amount $20,137.71 Date 01/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, PHILLIP A Employer name Saratoga County Amount $20,138.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, RICHARD A Employer name City of Ithaca Amount $20,138.00 Date 09/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, DOLORES Employer name Inst For Basic Res & Ment Ret Amount $20,137.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLARD, THOMAS B Employer name Dept Transportation Region 8 Amount $20,137.21 Date 04/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, MARGARET M Employer name Dept of Correctional Services Amount $20,137.20 Date 11/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEYROUGH, CHARLES F Employer name Alden CSD Amount $20,136.72 Date 02/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, GEORGE E, JR Employer name Division of State Police Amount $20,137.04 Date 11/10/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDREWS, LELIA D Employer name Chemung County Amount $20,136.96 Date 12/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIH, VICTORIA C Employer name Capital District DDSO Amount $20,136.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUGNO, PATRICIA Employer name Supreme Ct-Richmond Co Amount $20,136.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, PETER W Employer name Village of Fairport Amount $20,136.00 Date 07/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, DOROTHY M Employer name Eden CSD Amount $20,136.53 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDER, MAE L Employer name Nassau County Amount $20,136.09 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUERTAS, ROSAURA Employer name Monroe County Amount $20,135.90 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSHOT, ARTHUR J Employer name Town of Islip Amount $20,135.98 Date 02/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGINLEY, RONALD A Employer name Phoenix CSD Amount $20,135.96 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WADE, STEVEN M Employer name BOCES Wash'Sar'War'Ham'Essex Amount $20,135.32 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, MAXINE M Employer name St Lawrence County Amount $20,135.08 Date 10/26/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASULLO, GERARDO Employer name Town of Harrison Amount $20,135.07 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGLIN, ELAINE E Employer name Dept Labor - Manpower Amount $20,135.68 Date 09/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRIE-HANLEY, CLAIRE Employer name Department of Motor Vehicles Amount $20,135.60 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIGAN, ROBERT E Employer name Ulster County Amount $20,134.96 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOKER, GLORIA A Employer name Dept Labor - Manpower Amount $20,134.00 Date 04/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INFANTOLINO, JOSEPH, JR Employer name North Babylon UFSD Amount $20,133.96 Date 08/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERAFINO, LINDA Employer name Hendrick Hudson CSD-Cortlandt Amount $20,133.16 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOTORNY, PHILLIP I Employer name Broome County Amount $20,134.04 Date 07/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TADDEO, MICHAEL D Employer name Queensboro Corr Facility Amount $20,134.30 Date 04/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAOUD, MARILIA Employer name Mt Vernon City School Dist Amount $20,134.26 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDY, GLORIA Employer name Department of Health Amount $20,133.08 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDENDORF, VERONICA E Employer name Suffolk County Amount $20,133.08 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANN, JAMES T Employer name Clinton Corr Facility Amount $20,133.04 Date 04/19/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMINS, MORGAN D Employer name Camden CSD Amount $20,132.96 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERS, CHARLES E Employer name City of Ithaca Amount $20,133.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, CYNTHIA M Employer name City of Saratoga Springs Amount $20,133.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANFORD, MARY K Employer name Off of The State Comptroller Amount $20,133.00 Date 03/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTER, MAURICE E Employer name Village of Lyons Amount $20,132.00 Date 01/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRERO, NELLY C Employer name Division of Parole Amount $20,132.04 Date 05/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AXLER, DOROTHY Employer name Plainedge UFSD Amount $20,132.09 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAJADEK, MAUREEN M Employer name Suffolk County Amount $20,132.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKNIGHT, LUCILLE M Employer name Albany County Amount $20,131.08 Date 03/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIARTY, JUDITH Employer name SUNY College At Potsdam Amount $20,131.96 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACHER, WILLIAM J Employer name Ulster County Amount $20,131.00 Date 06/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATINI, THERESA A Employer name Minisink Valley CSD Amount $20,130.84 Date 07/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, MARY A Employer name Off of The State Comptroller Amount $20,131.04 Date 02/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, ARLENE F Employer name Ulster County Amount $20,131.03 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERFET, SHERYL B Employer name Port Authority of NY & NJ Amount $20,131.85 Date 01/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACEK, JAMES J Employer name Fulton County Amount $20,130.44 Date 04/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREADER, DIANE M Employer name Dept Labor - Manpower Amount $20,130.52 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, JOELLEN M Employer name Western New York DDSO Amount $20,130.04 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHLUWALIA, SATWANT Employer name Rockland Psych Center Children Amount $20,130.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, CHARLES F Employer name Village of Elmira Heights Amount $20,130.04 Date 12/31/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KALINOWSKI, CAROL A Employer name NY Institute Special Education Amount $20,129.79 Date 12/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FOUNTAIN, DAVID J Employer name South Lewis CSD Amount $20,129.83 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, MAURICE L Employer name Central NY St Pk And Rec Regn Amount $20,130.00 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALEROWICZ, LORRAINE C Employer name SUNY Buffalo Amount $20,130.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, JUNE M Employer name Western New York DDSO Amount $20,129.16 Date 07/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAISARIE, RUTH Employer name New York Public Library Amount $20,129.04 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRON, NANCY L Employer name Frewsburg CSD Amount $20,128.79 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCCA, CHRISTOPHER S Employer name Nassau County Amount $20,129.15 Date 11/09/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DALBY, SUZANNE Employer name Nassau County Amount $20,128.67 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCK, PATRICIA A Employer name Cayuga County Amount $20,128.40 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANNIZZARO, PHILOMENA Employer name Dept of Economic Development Amount $20,128.08 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUEY, JUNIUS H, JR Employer name Division of Parole Amount $20,128.04 Date 08/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, GLADYS G Employer name Hudson River Psych Center Amount $20,128.72 Date 07/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENDITTI, ELIZABETH J Employer name Dept Labor - Manpower Amount $20,128.00 Date 03/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEGELSKI, JOAN Employer name Oceanside UFSD Amount $20,128.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIM, CARL STEPHEN Employer name Department of Health Amount $20,128.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIORIELLO, JOSEPH E Employer name NYS Senate Regular Annual Amount $20,127.86 Date 11/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUZZOLO, RUDOLPH R Employer name Town of Hempstead Amount $20,127.96 Date 06/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLIE, RONALD K Employer name Syracuse Housing Authority Amount $20,127.74 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, KATHLEEN A Employer name Division of State Police Amount $20,127.95 Date 07/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMBIK, DIANE M Employer name Wyoming County Amount $20,127.18 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWFOOT, VIRGINIA H Employer name Tri-Valley CSD At Grahamsville Amount $20,127.46 Date 10/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TATRO, ANGELA S Employer name Franklin County Amount $20,127.32 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEKIERT, JUDITH B Employer name Onondaga County Amount $20,127.04 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLISTER, FRANCIS E Employer name Hornell City School Dist Amount $20,127.04 Date 09/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINTO, VICTOR A Employer name Kings Park Psych Center Amount $20,127.04 Date 05/27/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABARE, RICHARD P Employer name So Glens Falls CSD Amount $20,127.08 Date 08/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, DAVID F Employer name City of New Rochelle Amount $20,127.08 Date 06/30/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, ERNEST H Employer name Chautauqua County Amount $20,126.54 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, BEVERLEE A Employer name Thruway Authority Amount $20,126.37 Date 05/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, LEONARD Employer name Dept Labor - Manpower Amount $20,126.96 Date 02/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, JANE P Employer name Nassau County Amount $20,126.04 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIRIE, ALAN L Employer name Dpt Environmental Conservation Amount $20,126.01 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, PAMELA F Employer name Greenville CSD Amount $20,126.25 Date 08/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOFIELD, JAN S Employer name Yates County Amount $20,126.08 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOAK, RONALD C Employer name Onondaga County Amount $20,126.00 Date 12/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLEMING, CATHERINE Employer name Suffolk County Amount $20,126.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDER, ERAINA T Employer name Monroe County Amount $20,126.00 Date 01/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTON, VIVIAN M Employer name Kings Park Psych Center Amount $20,125.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, JAMES Employer name Downstate Corr Facility Amount $20,126.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, EVAN F Employer name Division of State Police Amount $20,125.08 Date 11/18/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEHM, CARL EUGENE Employer name Chautauqua County Amount $20,124.92 Date 05/02/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAERLEIN, JOHN A Employer name Nassau County Amount $20,125.30 Date 06/14/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVRANT, ELAINE F Employer name Three Village CSD Amount $20,125.04 Date 06/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, BRENDA L Employer name Bolivar Richburg CSD Amount $20,124.73 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EDWARD J Employer name Creedmoor Psych Center Amount $20,124.38 Date 07/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN-PEPPER, TIMOTHY J. Employer name Department of Tax & Finance Amount $20,124.67 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYER, GAIL A Employer name Rochester City School Dist Amount $20,124.57 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCASTER, RUTH W Employer name Taconic DDSO Amount $20,124.04 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTIS, LECENT Employer name Rockland Psych Center Amount $20,124.04 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, KATHI L Employer name Bethlehem Public Library Amount $20,124.12 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, KIM A Employer name Town of Onondaga Amount $20,124.14 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRIEST, JOSEPH R Employer name Cattaraugus County Amount $20,124.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, TIMOTHY Employer name Ulster County Amount $20,124.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEACOCK, ELTHAN G Employer name Dept Transportation Region 1 Amount $20,124.04 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, BERTHA ANNE Employer name Central NY DDSO Amount $20,124.03 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, EILEEN M Employer name Clarkstown CSD Amount $20,123.96 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILTS, BETTY J Employer name Hannibal CSD Amount $20,123.90 Date 06/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCCI, JOHN J Employer name Mt Vernon City School Dist Amount $20,123.09 Date 07/07/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, JEAN A Employer name Village of Kenmore Amount $20,123.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, JUDITH A Employer name Town of Islip Amount $20,123.00 Date 11/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKE, KURT J Employer name Town of Indian Lake Amount $20,123.46 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCHETTO, LUCIA Employer name BOCES Westchester Sole Supvsry Amount $20,123.40 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFIN, CAROLYN G Employer name Haverstraw-Stony Point CSD Amount $20,123.00 Date 09/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEE, KIM J Employer name Scarsdale UFSD Amount $20,123.66 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAMPIANO, PETER D Employer name Village of Avon Amount $20,122.96 Date 08/31/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUTCHINSON, JANET DELUCIA Employer name Green Haven Corr Facility Amount $20,123.00 Date 01/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAXTON, JOSEPH Employer name Village of Spring Valley Amount $20,123.00 Date 06/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, PATRICIA A Employer name Orchard Park CSD Amount $20,122.41 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNISON, FRANK Employer name Dept Labor - Manpower Amount $20,122.10 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, ROBERT A Employer name Nassau County Amount $20,122.52 Date 08/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, SHARON A Employer name Rochester City School Dist Amount $20,122.42 Date 08/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, ELLEN YOUNG Employer name Marion CSD Amount $20,122.00 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, DONALD R Employer name Ontario County Amount $20,122.00 Date 09/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCHARSKI, ELEANOR D Employer name Town of Lancaster Amount $20,122.00 Date 02/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARIO, PATRICIA M Employer name New York State Assembly Amount $20,121.58 Date 06/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, BONITA B Employer name De Ruyter CSD Amount $20,121.29 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOLEY, GLORIA R Employer name Dept Labor - Manpower Amount $20,121.00 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, MARTHA J Employer name New Rochelle City School Dist Amount $20,121.96 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, CHARLES F Employer name Thruway Authority Amount $20,121.72 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKKE, ELSE A Employer name Queens Borough Public Library Amount $20,120.96 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JOSEPH R Employer name City of Glens Falls Amount $20,121.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEORE, ELIZABETH A Employer name Clarkstown CSD Amount $20,120.00 Date 08/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVERT, ELIZABETH R Employer name Western New York DDSO Amount $20,119.96 Date 08/22/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCHESTER, NOBLIN Employer name Creedmoor Psych Center Amount $20,120.96 Date 04/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VIVO, LOUISE M Employer name West Islip UFSD Amount $20,120.28 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENG, SHELLEY Employer name Hsc At Brooklyn-Hospital Amount $20,120.96 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, RAYMOND A Employer name City of Rochester Amount $20,119.96 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANTT, HELEN Employer name Albany County Amount $20,119.74 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROESE, RICHARD H Employer name SUNY College At Oneonta Amount $20,119.00 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAFFLE, ALVIN C Employer name City of Gloversville Amount $20,119.00 Date 08/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAPPY, JACQUELINE E Employer name Department of Motor Vehicles Amount $20,118.96 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETTS, ROBERT R Employer name BOCES-Cattaraugus Erie Wyoming Amount $20,119.19 Date 12/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREHOUSE, MYRA Employer name Thruway Authority Amount $20,118.49 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURLETTA, CARMELA E Employer name Western New York DDSO Amount $20,118.92 Date 07/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYDE, ARTHUR M Employer name Rensselaer County Amount $20,119.00 Date 11/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWER, LUCINDA Employer name Guilderland CSD Amount $20,118.69 Date 07/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENSINK, RICHARD Employer name Capital Dist Psych Center Amount $20,118.17 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, JUDITH A Employer name Finger Lakes DDSO Amount $20,118.36 Date 01/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLIO, F PAUL Employer name BOCES-Rensselaer Columbia Gr'N Amount $20,118.35 Date 02/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHYPRE, ELIZABETH A Employer name Bedford Hills Corr Facility Amount $20,118.00 Date 06/18/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAIZA, SANDRA Employer name Div Alc & Alc Abuse Trtmnt Center Amount $20,118.03 Date 07/11/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERSTROM, GLENN E Employer name Arthur Kill Corr Facility Amount $20,118.12 Date 03/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSHNER, MICHAEL H Employer name City of Binghamton Amount $20,118.00 Date 05/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREUTZER, JEROME J Employer name Niagara County Amount $20,117.96 Date 08/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCBRIDE, MARY Employer name Kings Park Psych Center Amount $20,117.08 Date 09/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAIN, NEIL H Employer name Cornell University Amount $20,117.00 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, DEBRA J Employer name Ulster County Amount $20,117.90 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMPF, JOHN M Employer name Onondaga County Amount $20,117.32 Date 09/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNK, GARY A Employer name City of Norwich Amount $20,116.96 Date 01/18/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP