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 CALLINAN, KATHLEEN Employer name NYS Power Authority Amount $19,986.00 Date 11/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMANELLI, MARTHA Employer name Chappaqua CSD Amount $19,986.00 Date 03/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBY, ROBERT B Employer name Department of Tax & Finance Amount $19,986.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, BARBARA E Employer name Levittown UFSD-Abbey Lane Amount $19,985.52 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANHORN, LAVERNE Employer name Monroe County Amount $19,986.00 Date 03/24/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISHOLM, ADDIE Employer name Rockland Psych Center Children Amount $19,985.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILAIKA, RICHARD C Employer name Schenectady City School Dist Amount $19,985.04 Date 10/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CARETHA Employer name Nassau County Amount $19,985.04 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAVES, CATHERINE Employer name Onondaga County Amount $19,985.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORETTI, CONSTANCE R Employer name Division of State Police Amount $19,984.54 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, JAMES J Employer name Ulster County Amount $19,985.00 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, MANUEL D Employer name Port Washington UFSD Amount $19,985.00 Date 04/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, NANCY A Employer name SUNY College At Geneseo Amount $19,984.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, CLIMMIE JOANN Employer name Westchester County Amount $19,984.00 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOTT, FRANK Employer name City of Rochester Amount $19,984.08 Date 11/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEVENSON, PAUL H Employer name Onondaga County Amount $19,984.04 Date 10/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIMANSKI, KATHRYN A Employer name Bethlehem CSD Amount $19,984.00 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPION, LINDA B Employer name East Irondequoit CSD Amount $19,984.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBERG, GEORGE D Employer name Binghamton City School Dist Amount $19,984.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, WILLIAM J Employer name Education Department Amount $19,984.00 Date 01/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NANCE, PAUL G Employer name Children & Family Services Amount $19,983.62 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, CHRISTOPH P Employer name Tompkins County Amount $19,983.44 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYMAN, PHYLLIS I Employer name Queens Psych Center Children Amount $19,983.52 Date 09/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, SHARON A Employer name Central NY DDSO Amount $19,983.60 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, RICHARD W Employer name Monroe Woodbury CSD Amount $19,983.24 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDALL, BARBARA A Employer name City of New Rochelle Amount $19,983.00 Date 09/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OEHLER, ALICE A Employer name Erie County Amount $19,983.00 Date 09/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINEY-EDMONDSON, BRENDA M Employer name Westchester County Amount $19,983.09 Date 10/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, OTIS G Employer name City of Niagara Falls Amount $19,982.96 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALAND, BERNICE Employer name Creedmoor Psych Center Amount $19,982.08 Date 04/24/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINKENHOKER, BRENDA J Employer name Thruway Authority Amount $19,982.52 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, JANE M Employer name Senate Special Annual Payroll Amount $19,982.34 Date 12/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAM, RHODA Employer name East Meadow UFSD Amount $19,982.14 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENGERLE, CAROL A Employer name Monroe County Amount $19,981.81 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRADO, RICHARD Employer name Green Haven Corr Facility Amount $19,981.96 Date 10/02/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAFT, CINDY K Employer name Dept Transportation Region 9 Amount $19,982.00 Date 10/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CLEMENTE, VALERIE A Employer name Central Islip UFSD Amount $19,981.95 Date 09/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, RICHARD E Employer name Seaford UFSD Amount $19,981.58 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, ORMIE RUTH Employer name Bernard Fineson Dev Center Amount $19,981.04 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYKIN, YVONNE S Employer name Cornell University Amount $19,981.00 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, KAREN K Employer name BOCES-Del Chenang Madis Otsego Amount $19,981.80 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FADER, LAUREN Z Employer name Rochester Psych Center Amount $19,981.69 Date 10/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROBERT E Employer name Division of State Police Amount $19,981.00 Date 04/09/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ULENSKI, VINCENT S, JR Employer name Department of Health Amount $19,980.40 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, KATHLYN E Employer name St Lawrence Psych Center Amount $19,980.08 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, ISAAC Employer name SUNY Maritime College Amount $19,981.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVARPLAITIS, NANCY L Employer name Harlem Valley Psych Center Amount $19,980.96 Date 06/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALERNO, HARRY V, JR Employer name Mohawk Correctional Facility Amount $19,980.85 Date 04/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, LAURETTE M Employer name Erie County Amount $19,980.04 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, HELEN Employer name Insurance Department Amount $19,980.04 Date 10/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSSOW, CHARLES H Employer name Village of Massena Amount $19,980.04 Date 01/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHAN, DONALD F Employer name Rochester City School Dist Amount $19,980.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEGAN, RICHARD J Employer name Department of Tax & Finance Amount $19,980.00 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, TERESA A Employer name Temporary & Disability Assist Amount $19,980.01 Date 12/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOLLY, DOREEN M Employer name Rensselaer County Amount $19,980.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, LINDA E Employer name Otsego County Amount $19,979.34 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, PATRICIA A Employer name Erie County Amount $19,979.15 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINT, JAMES W Employer name SUNY Albany Amount $19,979.68 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEMBROKE, CAROLINE A Employer name Spencerport CSD Amount $19,979.41 Date 02/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIM, NANCY B Employer name Gates-Chili CSD Amount $19,979.09 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANRY, A SAYLES Employer name Dept Transportation Region 3 Amount $19,978.85 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DROPAUER, SHERRY L Employer name Granville CSD Amount $19,978.30 Date 02/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOROSS, ARLENE E Employer name Mastics Moriches Shirley Libr Amount $19,979.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERSLEY, GILBERT A Employer name Bayview Corr Facility Amount $19,979.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANN, JOAN A Employer name Schenectady County Amount $19,979.04 Date 12/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, PERRINE Employer name Erie County Amount $19,978.04 Date 01/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTALONG, ANTHONY J Employer name Dept Transportation Region 1 Amount $19,978.26 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORSINI, EVERETT T Employer name City of Rochester Amount $19,979.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, EDNA Employer name Westchester County Amount $19,978.08 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOBO, ANTHONY C Employer name Off of The State Comptroller Amount $19,978.04 Date 02/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRESLAU, LENORE Employer name East Ramapo CSD Amount $19,978.04 Date 12/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, JEAN M Employer name Mohawk Correctional Facility Amount $19,977.32 Date 04/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAY, ELSIE J Employer name Lansing CSD Amount $19,977.12 Date 07/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PURPERA, CHERYL L Employer name City of Buffalo Amount $19,978.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, RONALD Employer name City of Rome Amount $19,977.52 Date 12/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, CHARLEEN Employer name SUNY Albany Amount $19,977.15 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREMENICK, KENNETH J Employer name Division of State Police Amount $19,977.08 Date 01/28/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REID, HEADLEY G Employer name NYS Power Authority Amount $19,977.08 Date 02/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, DENNIS T Employer name Dept Transportation Region 9 Amount $19,977.04 Date 04/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, PATRICIA L Employer name Niagara County Amount $19,976.84 Date 07/05/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFRANCE, MARY L Employer name Fabius-Pompey CSD Amount $19,977.04 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISIAK, STEVEN W Employer name Erie County Amount $19,976.08 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHE, ELIZABETH A Employer name St Lawrence Psych Center Amount $19,977.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, DANA Employer name SUNY College Technology Delhi Amount $19,976.08 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, EVELYN M Employer name Fulton County Amount $19,976.04 Date 06/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATALESE, VINCENT Employer name Village of Ardsley Amount $19,976.04 Date 11/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LOWELL F Employer name Town of Olive Amount $19,976.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAQUAYS, SHIRLEY A Employer name Herkimer County Amount $19,976.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINGO, LITDRED Employer name Nassau Health Care Corp. Amount $19,975.49 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBEK, LEAH Employer name Nassau County Amount $19,975.08 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CACCIATO, MICHAEL W Employer name City of Buffalo Amount $19,976.04 Date 07/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSAN, MARK M Employer name City of Ithaca Amount $19,975.36 Date 10/28/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANTZAK, CHARLES E Employer name City of Syracuse Amount $19,975.08 Date 02/17/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KAUFMANN, RUTH M Employer name City of Mount Vernon Amount $19,975.04 Date 07/16/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTENUCCI, AMEDEO Employer name Westchester County Amount $19,975.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, CATHERINE Employer name Capital District DDSO Amount $19,975.04 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD G Employer name Middletown Psych Center Amount $19,975.08 Date 09/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ARLENE M Employer name Rockland County Amount $19,974.08 Date 07/05/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALIMI, JOSEPH D Employer name Yonkers City School Dist Amount $19,975.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUNDERMAN, ISABELLA W Employer name Niagara-Wheatfield CSD Amount $19,974.24 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, JAMES J Employer name Bernard Fineson Dev Center Amount $19,974.04 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUHANS, CHERYLL R Employer name Port Authority of NY & NJ Amount $19,973.63 Date 07/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMEROY, ROBERTA G Employer name Allegany County Amount $19,974.04 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALBFLEISCH, ALAN H Employer name Dept Labor - Manpower Amount $19,973.55 Date 03/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWETSCH, SHARON L Employer name Hilton CSD Amount $19,973.95 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALIK, ANNA L Employer name Sullivan County Amount $19,972.82 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, MARY L Employer name Western New York DDSO Amount $19,973.12 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEVOLA, ALFRED T Employer name Metro Suburban Bus Authority Amount $19,972.12 Date 03/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VENISEE, LULA MAE Employer name Monroe County Amount $19,972.04 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOT-FERRO, JENNIFER A Employer name Broome County Amount $19,972.19 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIKELIN, LAURA R Employer name State Insurance Fund-Admin Amount $19,971.86 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRDSALL, WILLIAM H Employer name Groveland Corr Facility Amount $19,972.00 Date 07/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZOG, JOSEPH R Employer name Erie County Amount $19,971.82 Date 08/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PALMA, NANCY A Employer name Orange County Amount $19,971.67 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFOUNTAIN, VICTOR E Employer name Taconic DDSO Amount $19,971.12 Date 05/12/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GREGORY A Employer name Office of Mental Health Amount $19,971.45 Date 06/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCONE, PATRICK M Employer name Oneida County Amount $19,971.31 Date 12/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, NANCY J Employer name City of Cohoes Amount $19,970.55 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, EDWARD M, SR Employer name Onondaga County Amount $19,971.04 Date 04/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRO, HELEN S Employer name Brooklyn DDSO Amount $19,971.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HATCH, RAMON P Employer name Dept of Agriculture & Markets Amount $19,970.92 Date 09/01/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROARK, KATHLEEN Employer name Scarsdale UFSD Amount $19,970.82 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAKUSZESKI, DOROTHY E Employer name SUNY Health Sci Center Syracuse Amount $19,970.12 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDY, LINDA L Employer name Buffalo City School District Amount $19,970.51 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPUCCIO, ARMOND P Employer name Dept Transportation Region 1 Amount $19,970.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAUNDERS, CAROL S Employer name Thruway Authority Amount $19,970.08 Date 10/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDON, GEORGE M Employer name Brooklyn DDSO Amount $19,970.06 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAKALA, PHILIP A Employer name NYS Power Authority Amount $19,969.27 Date 04/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUHOSKI, JOSEPH S Employer name Suffolk County Amount $19,969.08 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOREK, JAMES F Employer name Town of Ogden Amount $19,969.94 Date 11/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORKOWSKI, SUSAN J Employer name Off Alcohol & Substance Abuse Amount $19,969.58 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAEGERHUBER, JACQUELINE A Employer name Cornell University Amount $19,969.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTY, SANDRA J Employer name Schenectady County Amount $19,969.00 Date 12/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, GEORGE C Employer name City of Cortland Amount $19,969.04 Date 08/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILDENBRANDT, NORAINE P Employer name Central NY DDSO Amount $19,969.04 Date 04/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUTTS, RUSSELL C Employer name Children & Family Services Amount $19,969.00 Date 03/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPOLI, ROCCO A Employer name City of Lackawanna Amount $19,968.96 Date 04/19/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RELL, BARRY D Employer name City of Kingston Amount $19,968.84 Date 03/11/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILL, DUANE A Employer name Cattaraugus County Amount $19,968.74 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARCHILLI, LINDA M Employer name Ossining UFSD Amount $19,968.83 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, JAMES W Employer name Rensselaer County Amount $19,968.04 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURSTON, DAVID R Employer name Town of Montezuma Amount $19,968.19 Date 07/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, WILLIAM S Employer name Broome DDSO Amount $19,968.53 Date 07/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, DONALD F Employer name Springville-Griffith Inst CSD Amount $19,968.08 Date 05/17/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRIGGS, FREDERICK J Employer name Town of Hempstead Amount $19,968.00 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMMON, TED R Employer name City of White Plains Amount $19,968.00 Date 08/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDEN, NORAL A Employer name Erie County Amount $19,968.00 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPINSKI, THOMAS E Employer name Thruway Authority Amount $19,967.73 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEWART, ISABEL Employer name Warren County Amount $19,967.49 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKOWSKI, ALEXANDER A, JR Employer name Town of Cheektowaga Amount $19,967.96 Date 04/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOULTZ, RUTHIE ANN Employer name Albany County Amount $19,967.76 Date 12/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWAB, LYNDA F Employer name Finger Lakes DDSO Amount $19,967.12 Date 09/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VLAHOPOULOS, HELEN V Employer name Health Research Inc Amount $19,967.12 Date 03/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACOR, TERESA Employer name Ramapo CSD Amount $19,967.42 Date 10/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREICHER, GRACE A Employer name Village of Kenmore Amount $19,967.34 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLET, GERALD Employer name Onondaga County Amount $19,967.08 Date 05/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, MARY V Employer name State Insurance Fund-Admin Amount $19,967.04 Date 06/25/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINZ, PATRICIA A Employer name Wyoming County Amount $19,967.04 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAY, EDOUARD A Employer name Div Military & Naval Affairs Amount $19,967.08 Date 01/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, ELIZABETH A Employer name Nanuet UFSD Amount $19,966.92 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, SUSIE E Employer name Hudson Valley DDSO Amount $19,966.82 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARAT, USHA Employer name Department of State Amount $19,966.39 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, FRANKLIN S Employer name Manhattan Psych Center Amount $19,967.00 Date 12/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORPENING, CLAUDE L Employer name SUNY At Stony Brook Hospital Amount $19,965.98 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, TODD A Employer name Clinton County Amount $19,965.29 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTRONE, ROSE C Employer name Newark Dev Center Amount $19,965.08 Date 01/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZAKIEWICZ, JACQUELYN R Employer name Erie County Medical Cntr Corp. Amount $19,966.24 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, GERMAINE A Employer name Gowanda Psych Center Amount $19,966.12 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREBAS, LINDA K Employer name Susquehanna Valley CSD Amount $19,965.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALUMBO, DELORES Y Employer name Broome County Amount $19,964.16 Date 10/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAKELLARIDES, AGNES A Employer name Broome DDSO Amount $19,964.16 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIELINSKI, ROBERT J Employer name City of Rome Amount $19,964.16 Date 02/02/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RESNICK, RITA Employer name Port Authority of NY & NJ Amount $19,965.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, CATHERINE J Employer name Nassau County Amount $19,964.36 Date 08/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JIMENEZ, PETER Employer name Huntington UFSD #3 Amount $19,965.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRA, JOHN V Employer name Village of Lynbrook Amount $19,964.13 Date 07/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, OSCAR Employer name Westchester County Amount $19,964.12 Date 03/14/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HILLIARD, MARY J Employer name Supreme Ct Kings Co Amount $19,964.04 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOSBURGH, CHARLES R Employer name Town of Palatine Amount $19,964.04 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVINO, DIANE Employer name Suffolk County Amount $19,964.08 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, AVIS J Employer name Westchester County Amount $19,963.30 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, ROBERT E Employer name Port Authority of NY & NJ Amount $19,964.08 Date 04/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLWARD, DAVID J Employer name Village of Lakewood Amount $19,964.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALEXANDER, PATRICIA E Employer name Pilgrim Psych Center Amount $19,963.40 Date 06/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, LAVELLE M Employer name Creedmoor Psych Center Amount $19,963.17 Date 01/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASALLE, RUTH Employer name SUNY College Techn Farmingdale Amount $19,963.12 Date 11/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORAN, ERIN E Employer name Monroe County Amount $19,963.33 Date 04/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GRATH, PATRICIA Employer name Mt Pleasant Cottage Sch UFSD Amount $19,962.41 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, BARBARA Employer name Elmira Corr Facility Amount $19,963.00 Date 01/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, MORGAN W Employer name Gates-Chili CSD Amount $19,963.08 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCIOLATT, MICHAEL V Employer name Watertown Corr Facility Amount $19,962.85 Date 09/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEDDO, DONALD R Employer name Division of State Police Amount $19,962.16 Date 10/12/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKOWSKI, KRISTIN A Employer name Erie County Medical Cntr Corp. Amount $19,962.14 Date 02/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGA, STANLEY, JR Employer name New Hartford CSD Amount $19,962.16 Date 11/04/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, MARSHA G Employer name SUNY College At Geneseo Amount $19,962.16 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZIER, PHYLLIS A Employer name SUNY Stony Brook Amount $19,962.00 Date 10/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, SUSAN L Employer name Lyndonville CSD Amount $19,962.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFE, NORMAN C Employer name Division of State Police Amount $19,962.12 Date 02/24/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ONEAL, DOROTHY M Employer name Wyandanch UFSD Amount $19,962.00 Date 06/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHYNDERS, JANET Employer name Green Haven Corr Facility Amount $19,961.28 Date 01/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, ROGER JOSEPH Employer name Farmingdale Public Library Amount $19,961.90 Date 10/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, JOYCE M Employer name Rocky Point UFSD Amount $19,961.23 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, MARILYN L Employer name Town of Cato Amount $19,961.88 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EHLER, LAURIE J Employer name BOCES-Wayne Finger Lakes Amount $19,961.61 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCURTY, VERA C Employer name Ninth Judicial Dist Amount $19,961.18 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONDERDONK, JUDITH A Employer name Finger Lakes DDSO Amount $19,961.28 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, MELVIN F Employer name City of Albany Amount $19,961.00 Date 05/19/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KINLAN, CHARLES Employer name Department of Tax & Finance Amount $19,961.12 Date 12/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, CAROL C Employer name Oneida City School Dist Amount $19,961.16 Date 01/04/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTNEY, LINDA A Employer name South Huntington UFSD Amount $19,960.91 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVRAKOTOS, NICHOLAS Employer name NYS Power Authority Amount $19,960.68 Date 09/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, CATHERINE Employer name Erie County Amount $19,961.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WULFF, JOHN P, SR Employer name City of Port Jervis Amount $19,961.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARROTT, WILLIAM W Employer name BOCES-Onondaga Cortland Madiso Amount $19,960.16 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDEUSEN, PATRICIA C Employer name Onondaga County Amount $19,960.12 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUE, MARK A Employer name Guilderland CSD Amount $19,960.52 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, CARLTON M Employer name Thruway Authority Amount $19,960.16 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, HELEN G Employer name Pelham UFSD Amount $19,959.12 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D'ORSI, ROSE Employer name Sachem CSD At Holbrook Amount $19,959.08 Date 01/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DABDAB, MARCELLE Employer name Insurance Dept-Liquidation Bur Amount $19,959.33 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRITCHLEY, ROBERT A Employer name Hudson River Psych Center Amount $19,959.00 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROBERT PHILLIP Employer name City of Buffalo Amount $19,959.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, MARIE A Employer name Dept Labor - Manpower Amount $19,959.00 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLETTO, BRIDGET A Employer name Bellmore-Merrick CSD Amount $19,959.00 Date 08/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, PATRICIA J Employer name Department of Tax & Finance Amount $19,959.00 Date 05/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PFEIFER, BEVERLY A Employer name Wyoming County Amount $19,958.12 Date 02/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, SUDHA Employer name City of Buffalo Amount $19,958.31 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, ALBERT Employer name Camp Gabriels Corr Facility Amount $19,958.16 Date 04/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCASCIO, JO ANN Employer name SUNY College At Old Westbury Amount $19,958.01 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOCK, JULIA S Employer name Central NY DDSO Amount $19,958.00 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STGERMAIN, RUBY L Employer name Willard Psych Center Amount $19,958.12 Date 06/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIEIRA, BARBARA A Employer name SUNY Stony Brook Amount $19,958.12 Date 12/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLO, CLARA E H Employer name Fulton County Amount $19,957.92 Date 07/05/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLMANN, CAROL A Employer name South Country CSD - Brookhaven Amount $19,957.99 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOSEPHINE A Employer name Div Criminal Justice Serv Amount $19,957.96 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURM, JEAN A Employer name Newark Dev Center Amount $19,957.12 Date 05/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA SALLE, BONNIE A Employer name Central NY DDSO Amount $19,957.04 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COURTWRIGHT, MATTHEW J Employer name Wyoming Corr Facility Amount $19,957.92 Date 11/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, RONALD Employer name SUNY Buffalo Amount $19,957.24 Date 11/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ISKANDER, TREVOR N Employer name Hutchings Psych Center Amount $19,957.00 Date 09/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEN, SONIA M Employer name Department of Tax & Finance Amount $19,957.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, PAUL J Employer name Oneida County Amount $19,957.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOKESH, RANDY C Employer name North Babylon UFSD Amount $19,956.95 Date 06/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMMON, PENELOPE F Employer name Dutchess County Amount $19,956.84 Date 03/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLARD, WILBUR W Employer name Beaver River CSD Amount $19,957.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUSE, JOYCE A Employer name Central NY DDSO Amount $19,956.96 Date 02/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENDE, DEBBIE M Employer name Oneida County Amount $19,956.47 Date 04/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBATO, RICHARD J Employer name Westchester County Amount $19,956.22 Date 01/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYNER-PULIS, JUDYANN Employer name SUNY At Stony Brook Hospital Amount $19,956.14 Date 01/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, EILEEN M Employer name South Country CSD - Brookhaven Amount $19,956.16 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHILL, MARGARET R Employer name Onondaga County Amount $19,956.16 Date 01/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCER, CYNTHIA M Employer name Wyoming County Amount $19,956.16 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISHAM, WILLIAM F Employer name Mt Mcgregor Corr Facility Amount $19,956.12 Date 05/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFF, DIANA I Employer name Franklin County Amount $19,956.08 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROVINE, DONALD J Employer name City of Syracuse Amount $19,956.08 Date 02/12/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAUGHN, RITA V Employer name Sachem CSD At Holbrook Amount $19,955.08 Date 05/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, C CHARLES Employer name Oneida County Amount $19,955.96 Date 05/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDOLPH, PATRICIA M Employer name Westchester Health Care Corp. Amount $19,955.79 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLGE, EVELYN Employer name Onondaga County Amount $19,955.04 Date 02/09/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWITT, KERRY S Employer name New York State Assembly Amount $19,955.23 Date 05/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACNER, SUSAN S Employer name Mohawk Valley Psych Center Amount $19,955.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEAMAN, RICHARD V Employer name Town of Brookhaven Amount $19,955.00 Date 11/12/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, JOYCE W Employer name City of Rochester Amount $19,954.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, MARY C Employer name Wyoming County Amount $19,954.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER-RANDALL, SONDRA Employer name Suffolk County Amount $19,953.17 Date 03/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SYLLA, MARVEL PIERRE Employer name Hsc At Brooklyn-Hospital Amount $19,954.08 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, SALLY L Employer name Metro Suburban Bus Authority Amount $19,954.85 Date 03/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETCOSKY, PAUL Employer name Greater Binghamton Health Cntr Amount $19,953.04 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAND, RAYMOND W Employer name Town of Hamburg Amount $19,953.00 Date 07/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORCHERDING, IRIS D Employer name Commack Public Library Amount $19,953.00 Date 05/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, JOHN J Employer name Town of Hempstead Amount $19,953.08 Date 05/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTLER, ANN Employer name SUNY College At Cortland Amount $19,952.70 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTES, GREGORIO Employer name Brentwood UFSD Amount $19,952.53 Date 02/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINONES, CARLOS Employer name Rockville Centre UFSD Amount $19,952.92 Date 01/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MARY Employer name East Meadow UFSD Amount $19,952.40 Date 10/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONES, JACK Employer name Port Authority of NY & NJ Amount $19,953.00 Date 10/25/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIELDS, ELEANOR G Employer name Connetquot CSD Amount $19,952.12 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKHOUSE, EDNA Employer name Rockland County Amount $19,952.12 Date 02/24/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTER, DENYSE G Employer name Dept Labor - Manpower Amount $19,952.04 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISK, ELIZABETH M Employer name Cornell University Amount $19,951.94 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NULTY, ROBERT T Employer name Niagara County Amount $19,951.87 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRELL, CARMELLA Employer name Creedmoor Psych Center Amount $19,952.08 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEM, JOAN K Employer name Richfield Springs CSD Amount $19,952.12 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, DONALD J Employer name Nassau County Amount $19,951.56 Date 02/26/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUKES, DOROTHY Employer name Department of Health Amount $19,951.83 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSE, FLOYD R, JR Employer name Laurelton Fire District Amount $19,951.62 Date 02/01/2009 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DECKER, DONALD Employer name Town of Wawarsing Amount $19,951.00 Date 05/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LAURA A Employer name Department of Tax & Finance Amount $19,951.12 Date 07/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEATHERSTONE, WALTER H Employer name Sayville UFSD Amount $19,951.00 Date 03/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITELY, ROBERTA Employer name Town of North Hempstead Amount $19,951.12 Date 07/19/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINO, KATHLEEN A Employer name SUNY Central Admin Amount $19,951.00 Date 10/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODBURY, MARY E Employer name Niagara-Wheatfield CSD Amount $19,951.00 Date 07/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, KATHERINE A Employer name Department of Health Amount $19,950.11 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTT, PHILIP Employer name Dept Transportation Region 10 Amount $19,950.85 Date 06/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, MILDRED I Employer name Orange County Amount $19,950.55 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA PIER, BONNIE S Employer name Capital District DDSO Amount $19,950.05 Date 03/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEWITT, CHARLES O, SR Employer name NYS Power Authority Amount $19,950.12 Date 08/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTERS, STACEY L Employer name Tioga County Amount $19,949.87 Date 09/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUDWIG, CONSTANCE L Employer name Hauppauge UFSD Amount $19,950.04 Date 07/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATTONG-ROGERS, ALLISON A Employer name Hsc At Brooklyn-Hospital Amount $19,949.50 Date 12/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCOIS, JEAN L Employer name Kingsboro Psych Center Amount $19,950.02 Date 11/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNO, FRANCES E Employer name Lewis County Amount $19,949.86 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARDOLILLO, KARA M Employer name City of Albany Amount $19,949.11 Date 04/16/2008 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDON, THOMAS N Employer name City of Albany Amount $19,949.00 Date 11/02/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LICURSI, MARCIA A Employer name Cheektowaga-Maryvale UFSD Amount $19,949.37 Date 09/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAY, JOSEPH Employer name Port Authority of NY & NJ Amount $19,949.60 Date 08/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALY, DANIEL E Employer name Office of General Services Amount $19,949.20 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARCO, HELEN Employer name White Plains City School Dist Amount $19,949.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORR, WILLIAM F Employer name Mahopac CSD Amount $19,948.68 Date 03/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULGERT, THOMAS R Employer name Onondaga County Amount $19,948.00 Date 05/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGLAR, JOSEPH S Employer name Village of Sidney Amount $19,948.00 Date 07/26/2000 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MUSANTE, LINDA M Employer name Suffolk County Amount $19,948.68 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONA, LUIGI L Employer name Chappaqua CSD Amount $19,948.00 Date 11/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUGLIESE, CHERYL A Employer name Herkimer County Amount $19,947.93 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, RUSSELL A Employer name Garden City UFSD Amount $19,947.99 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, WILLIAM H Employer name Guilderland CSD Amount $19,948.00 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, MARY L Employer name South Orangetown CSD Amount $19,947.41 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLEN, THOMAS M Employer name Erie County Medical Cntr Corp. Amount $19,947.54 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, RONALD W Employer name Minisink Valley CSD Amount $19,946.46 Date 11/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDINO, CARMEN A Employer name Bronx Psych Center Amount $19,947.12 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVENSSON, ROY W Employer name Town of Tonawanda Amount $19,946.85 Date 05/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLAN, PHILIP B Employer name SUNY Health Sci Center Brooklyn Amount $19,947.16 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGH, MARLENE Employer name Westchester County Amount $19,947.08 Date 03/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIGER, MARTIN E Employer name City of Buffalo Amount $19,946.16 Date 11/23/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROSETT, DOROTHY Employer name Manhattan Psych Center Amount $19,946.12 Date 07/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILLER, LARRY Employer name Port Authority of NY & NJ Amount $19,946.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, PATRICIA L Employer name Finger Lakes DDSO Amount $19,946.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONELLI, LOUIS A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $19,946.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMKIEWICZ, STANLEY F Employer name Clinton Corr Facility Amount $19,946.04 Date 09/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, AUSTIN D, JR Employer name Central NY St Pk And Rec Regn Amount $19,945.85 Date 05/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, EDNA C Employer name Middle Country CSD Amount $19,945.80 Date 12/06/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, MARION T Employer name Nassau County Amount $19,945.96 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALL, TRACY Employer name Saratoga County Amount $19,945.59 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSIMO, FRANK R Employer name Racing And Wagering Bd Amount $19,945.58 Date 03/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUT, AMY L Employer name Sunmount Dev Center Amount $19,945.74 Date 05/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, JOSEPH J Employer name SUNY Albany Amount $19,945.66 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DOROTHY B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,945.12 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMALT, BRUCE K Employer name Seneca County Amount $19,945.18 Date 10/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, JOSEPHINE A Employer name Craig Developmental Center Amount $19,945.16 Date 02/03/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHINGS, JAMES H Employer name Dept Transportation Reg 2 Amount $19,944.31 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHINGTON, HARRY E Employer name NYS Senate Regular Annual Amount $19,944.20 Date 07/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMBERLIN, CLAUDETTE E Employer name Northeast CSD Amount $19,944.49 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELCAMP, RUTH A Employer name Chautauqua County Amount $19,944.16 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, BARBARA A Employer name Collins Corr Facility Amount $19,945.08 Date 07/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETROCARLO, BARBARA A Employer name Town of Hamburg Amount $19,944.12 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHWALD, ALVIN J Employer name Wyoming County Amount $19,944.12 Date 05/09/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DLUGOLENSKI, DAVID Employer name Port Authority of NY & NJ Amount $19,944.86 Date 03/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOOTRY, ROBERT L, JR Employer name Metropolitan Trans Authority Amount $19,943.72 Date 12/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRITT, MARILYN S Employer name Monroe County Amount $19,943.12 Date 12/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALPIN, KIM A Employer name St Lawrence County Amount $19,943.95 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTY, BESSIE M Employer name Division of The Lottery Amount $19,943.88 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLTON, STEPHEN H Employer name Dept Health - Veterans Home Amount $19,943.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ-RITTER, ROSA Employer name Division of Parole Amount $19,943.12 Date 03/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAPAT, GOVIND Employer name Manhattan Psych Center Amount $19,943.00 Date 04/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOKENBURG, CLAIRE L Employer name Department of Motor Vehicles Amount $19,942.99 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHTHALL, ELTON W Employer name Oswego County Amount $19,942.81 Date 04/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, RICHARD C Employer name Port Authority of NY & NJ Amount $19,942.56 Date 12/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELBIG-CROMWELL, MONA E Employer name Dalton-Nunda CSD Amount $19,943.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIERSZ, ANN F Employer name City of North Tonawanda Amount $19,943.00 Date 04/15/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, MARGARET Employer name BOCES-Oneida Herkimer Madison Amount $19,942.47 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, ANAMARIA S Employer name Rochester City School Dist Amount $19,942.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOMERO, SHARYN L Employer name Rockland Psych Center Children Amount $19,941.66 Date 03/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL SIGNORE, JO ANN Employer name Department of Civil Service Amount $19,941.59 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORD, ANDREW J Employer name Dept Transportation Region 8 Amount $19,942.08 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERFIELD, RICK L Employer name Dept Transportation Region 9 Amount $19,942.12 Date 07/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTTON, BARBARA A Employer name SUNY Binghamton Amount $19,942.03 Date 06/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOBERLEIN, CAROLYN D Employer name Chenango Forks CSD Amount $19,941.58 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLMAN, SUSAN P Employer name Franklin County Amount $19,941.34 Date 11/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONES, DOMINGO Employer name Pilgrim Psych Center Amount $19,941.08 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONNTAG, WALTER M, JR Employer name Division of State Police Amount $19,941.04 Date 11/19/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EPSTEIN, ANNE Employer name Levittown UFSD-Abbey Lane Amount $19,941.04 Date 07/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LISOWSKI, GLORIA A Employer name SUNY Albany Amount $19,941.27 Date 05/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUTENGER, TERRY D Employer name NYS Power Authority Amount $19,940.81 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, THOMAS W Employer name Town of Jay Amount $19,941.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUESENS, KENNETH J Employer name Nassau County Amount $19,941.04 Date 03/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDOLPH, DORIS Employer name Westchester Health Care Corp. Amount $19,940.05 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTY, ELIZABETH Employer name Suffolk County Amount $19,940.04 Date 06/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, SUSAN Employer name Department of Motor Vehicles Amount $19,940.42 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARROW, JEROME J Employer name Town of Poughkeepsie Amount $19,940.12 Date 07/05/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REOME, PATRICIA A Employer name City of Watertown Amount $19,940.12 Date 10/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSTULKA, JOHN, JR Employer name Office of General Services Amount $19,940.00 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POGODZINSKI, PATRICIA N Employer name Roswell Park Memorial Inst Amount $19,939.12 Date 12/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNISKERN, WAYNE E Employer name SUNY College At Oneonta Amount $19,939.08 Date 07/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTINDARI, JOSEPH Employer name Nassau County Amount $19,939.28 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRICK, JAMES E Employer name City of Syracuse Amount $19,939.12 Date 02/14/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BENSHOFF, ANDREA E Employer name SUNY Central Admin Amount $19,939.71 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, AUDREY J Employer name Cornell University Amount $19,939.26 Date 12/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNISH, JANICE A Employer name Ithaca City School Dist Amount $19,939.04 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANNEY-HOLLAND, JOANN Employer name Washington County Amount $19,939.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGANO, VINCENT Employer name Port Chester-Rye UFSD Amount $19,938.12 Date 07/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, VICTORIA E Employer name City of White Plains Amount $19,938.88 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, THEODORE Employer name Town of Brookhaven Amount $19,938.04 Date 12/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELLER, ROBERT M Employer name City of White Plains Amount $19,938.08 Date 06/10/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPADARO, ARLENE I Employer name Education Department Amount $19,938.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORFMAN, ABRAHAM Employer name Nassau County Amount $19,937.87 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUAIL, HUGH H, SR Employer name Town of Lisle Amount $19,938.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRANOVA, EPIFANIO Employer name Village of Quogue Amount $19,937.96 Date 01/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBOIS, EMANUEL Employer name Hawthorne-Cedar Knolls UFSD Amount $19,936.96 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINDLE, DENISE D Employer name Finger Lakes DDSO Amount $19,937.05 Date 09/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURCIONE, ARTHUR L Employer name City of Niagara Falls Amount $19,936.98 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESIDERIO, JOSEPH J Employer name Buffalo City School District Amount $19,937.08 Date 07/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONETTI, PETER H Employer name Wallkill Corr Facility Amount $19,936.56 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACHECO, WILSON Employer name Mid-Orange Corr Facility Amount $19,936.92 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUNKETT, RAYMOND R Employer name Central NY DDSO Amount $19,936.70 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WURL, SANDRA A Employer name City of North Tonawanda Amount $19,936.18 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALONE, ELAINE A Employer name SUNY Binghamton Amount $19,936.12 Date 05/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DANIEL J Employer name Niagara Frontier Trans Auth Amount $19,936.32 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, STEVEN R Employer name Town of Denning Amount $19,935.18 Date 10/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRETTOLOSO, ROSALIE A Employer name Minerva CSD Amount $19,936.26 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFLAIR, MARILYN R Employer name St Lawrence Psych Center Amount $19,935.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRVIN, MAUREEN A Employer name East Rochester UFSD Amount $19,935.87 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACDOUGALL, THOMAS R Employer name Town of Scriba Amount $19,935.55 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKASH, JANEY A Employer name Erie County Medical Cntr Corp. Amount $19,934.74 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRO, THERESA F Employer name Northport East Northport UFSD Amount $19,934.21 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZITI, JOSEPH M Employer name Town of Babylon Amount $19,934.55 Date 09/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUPPE, ELSBETH Employer name Dept of Correctional Services Amount $19,934.54 Date 05/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TITZ, ROSA Employer name Town of North Hempstead Amount $19,934.65 Date 05/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARHART, GERALD F Employer name Town of Manlius Amount $19,934.04 Date 05/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRONCZAK, CHRISTINE A Employer name Erie County Amount $19,934.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADSDEN, BOBBY LEON Employer name Pilgrim Psych Center Amount $19,934.12 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ELLIS Employer name Children & Family Services Amount $19,933.66 Date 03/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINUCCI, DOROTHY H Employer name Dept Labor - Manpower Amount $19,933.96 Date 10/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARENA, ALPHONSE L Employer name City of Rochester Amount $19,934.08 Date 07/06/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARPER, DAVID E Employer name Westchester County Amount $19,933.79 Date 02/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRINER, KAY L Employer name Genesee County Amount $19,933.08 Date 09/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONDON, IRENE Employer name SUNY Stony Brook Amount $19,933.08 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DONALD N Employer name Dept Transportation Region 8 Amount $19,933.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTNICKI, MICHAEL J Employer name Rochester Psych Center Amount $19,933.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRERI, ALICE L Employer name Wantagh UFSD Amount $19,933.00 Date 07/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOY, PATRICIA Employer name Putnam County Amount $19,932.96 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICKSON, WILLIAM J, JR Employer name City of Buffalo Amount $19,933.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE GEORGE, FREDERICK J Employer name Northport E Northport Pub Lib Amount $19,933.00 Date 03/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, WALTER L Employer name Suffolk County Amount $19,933.00 Date 11/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAIRWEATHER, ROBERT W Employer name Downstate Corr Facility Amount $19,932.36 Date 10/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAGLIERI, FRANK L Employer name Croton Harmon UFSD Amount $19,932.71 Date 10/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, MARTIN J Employer name City of Rome Amount $19,932.51 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHENOT, WANDA F Employer name Cornell University Amount $19,932.12 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPACKMANN, DEBORAH ANN Employer name Saratoga Springs City Sch Dist Amount $19,932.19 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DEBORAH A Employer name BOCES-Westchester Putnam Amount $19,932.15 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, EILEEN Employer name South Orangetown CSD Amount $19,932.12 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LECCESE, MARJORIE M Employer name Kings Park Psych Center Amount $19,932.08 Date 11/19/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCHETILLO, MARY B Employer name Pelham UFSD Amount $19,932.08 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRICARICO, ANNA Employer name Wayne County Amount $19,932.08 Date 06/01/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, FRANCIS L Employer name State Insurance Fund-Admin Amount $19,932.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, LEE Employer name Division For Youth Amount $19,931.08 Date 08/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAL, GAIL Employer name Susquehanna Valley CSD Amount $19,931.61 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGHTMAN, LEONARD MARK Employer name Helen Hayes Hospital Amount $19,931.08 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERESI, CARMELA H Employer name Suffolk County Amount $19,931.00 Date 07/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYNE, ROGER J Employer name Division For Youth Amount $19,931.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIVENDI, RICHARD Employer name New Rochelle City School Dist Amount $19,931.03 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIDAY, DANIEL S Employer name White Plains City School Dist Amount $19,931.36 Date 09/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ANGELA I Employer name Ontario County Amount $19,930.56 Date 10/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTROWSKI, JUDITH A Employer name Education Department Amount $19,930.47 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERY, RICHARD F Employer name Rotterdam Mohonasen CSD Amount $19,930.08 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, CARMEN I Employer name Creedmoor Psych Center Amount $19,930.08 Date 09/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, FRANK J Employer name Bedford Hills Corr Facility Amount $19,930.12 Date 06/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LOUISE H Employer name Sunmount Dev Center Amount $19,930.12 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZORN, REGINA M Employer name Huntington UFSD #3 Amount $19,930.46 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALISE, MARIA Employer name Pilgrim Psych Center Amount $19,930.00 Date 01/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTESON, DEBORAH M Employer name Dept Transportation Region 6 Amount $19,929.91 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIR, PEDRO I Employer name St Joseph'S School For Deaf Amount $19,929.08 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOHUE, MICHAEL P Employer name Town of Brookhaven Amount $19,929.04 Date 05/22/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANNESS, CAROLYN W Employer name City of Rochester Amount $19,929.04 Date 04/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERMIGNANI, RACHEL Employer name Huntington UFSD #3 Amount $19,929.38 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINGS, DONALD J Employer name Statewide Wireless Network Amount $19,929.11 Date 11/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, FRANK Employer name Division For Youth Amount $19,928.96 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYETTE, TERRY L Employer name Town of Waddington Amount $19,928.94 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMMARATO, MARY Employer name City of Long Beach Amount $19,929.00 Date 02/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRENKO, ANDREJ Employer name NYS Power Authority Amount $19,928.75 Date 10/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALGIANO, MARY M Employer name Washingtonville CSD Amount $19,928.92 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEATTIE, JAMES C Employer name Rensselaer County Amount $19,928.88 Date 08/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ELDON E Employer name Watertown Corr Facility Amount $19,928.16 Date 09/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, HELEN Employer name Rockland Psych Center Amount $19,928.04 Date 09/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THURBER, WILLIAM R Employer name Erie County Water Authority Amount $19,928.00 Date 10/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACUNTO, FERDINAND J Employer name Saratoga County Amount $19,927.75 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFO, JOHN C Employer name Town of Wawayanda Amount $19,927.96 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTCHINSON, ARLOUINE M Employer name SUNY College Technology Alfred Amount $19,927.12 Date 05/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGGIE, IRENE W Employer name Lewis County Amount $19,927.28 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHAN, RICHARD D Employer name Division of State Police Amount $19,927.96 Date 07/03/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VALVANA, SANDRA S Employer name Long Beach City School Dist 28 Amount $19,927.22 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DIANE Employer name Elmira Corr Facility Amount $19,927.12 Date 02/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWELL, MATTIE B Employer name Finger Lakes DDSO Amount $19,927.08 Date 11/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIMAN, ELMER J Employer name Thruway Authority Amount $19,927.08 Date 07/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORYL, MARY H Employer name Sherburne-Earlville CSD Amount $19,927.00 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYTHE, JANICE L Employer name SUNY College At Buffalo Amount $19,927.00 Date 12/09/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LILLIE Employer name Creedmoor Psych Center Amount $19,926.12 Date 06/20/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KELVY, TERRI A Employer name Schoharie County Amount $19,926.67 Date 08/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGIBBON, MICHAEL Employer name Supreme Ct-1st Criminal Branch Amount $19,926.88 Date 12/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FOUNTAIN, SUSAN L Employer name Burnt Hills-Ballston Lake CSD Amount $19,926.14 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTROWITZ, LILYAN Employer name BOCES-Nassau Sole Sup Dist Amount $19,926.12 Date 11/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, HELEN M Employer name Herkimer County Amount $19,926.00 Date 01/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEOS, JOY I Employer name Oneida Correctional Facility Amount $19,925.85 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEINZINGER, STEPHEN V Employer name Village of Scarsdale Amount $19,925.12 Date 08/23/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, ANITA B Employer name Manhattan Dev Center Amount $19,925.00 Date 01/12/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNTHER, DEBORAH A Employer name BOCES-Rockland Amount $19,925.10 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWART, DONNA E Employer name Finger Lakes DDSO Amount $19,925.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIS, GAIL L Employer name Department of Tax & Finance Amount $19,924.64 Date 05/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, JACQUELYN K Employer name Onondaga County Amount $19,925.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMASKI, ARTHUR Employer name Town of West Seneca Amount $19,924.08 Date 02/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSERE, NICOLA Employer name City of Schenectady Amount $19,924.62 Date 04/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA GRANGE, GRETCHEN I Employer name Downstate Corr Facility Amount $19,924.53 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEKALA, JOSEPH E Employer name Utica City School Dist Amount $19,924.34 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALOZZA, JOAN Employer name Nassau County Amount $19,923.78 Date 07/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JOAN M Employer name Broome County Amount $19,924.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIEZIO, CLAUDIA L Employer name Oswego County Amount $19,923.93 Date 11/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWOLF, ADOLA M Employer name Monroe County Amount $19,923.52 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURAWSKI, DONALD R Employer name Erie County Amount $19,923.00 Date 09/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRIN, SHERYL M Employer name Division of Parole Amount $19,922.43 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRISON, BETTY LOU A Employer name Monroe County Amount $19,923.61 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BJORKMAN, DEBORAH A Employer name Town of Pleasant Valley Amount $19,923.59 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAST, CAROLE A Employer name Finger Lakes DDSO Amount $19,922.12 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOKEY, ROBERT P Employer name Ulster Correction Facility Amount $19,922.17 Date 02/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSTON, EUGENE Employer name Westchester Health Care Corp. Amount $19,922.00 Date 12/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, EDWARD G Employer name City of Rensselaer Amount $19,921.96 Date 09/19/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FOSTER, JOSEPH Employer name Kirby Forensic Psych Center Amount $19,921.59 Date 07/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, NANCY M Employer name Department of Tax & Finance Amount $19,921.47 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUESNELL, RICHARD V Employer name NYS Power Authority Amount $19,922.12 Date 03/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, DAVID V Employer name City of Johnstown Amount $19,921.78 Date 09/25/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HELSTROM, LOUIS W Employer name Port Authority of NY & NJ Amount $19,922.00 Date 06/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, LEWMURLE Employer name Brooklyn Public Library Amount $19,921.32 Date 01/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUSA, YASUICHIRO Employer name South Beach Psych Center Amount $19,920.77 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDNETT, THOMAS, JR Employer name Rockland Psych Center Amount $19,920.62 Date 06/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAUGH, PATRICIA M Employer name Niagara County Amount $19,920.93 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, FRANK N Employer name City of Cortland Amount $19,920.84 Date 05/03/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DEGLOPPER, ALVIN N Employer name SUNY Buffalo Amount $19,920.60 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, CYNTHIA R Employer name Dalton-Nunda CSD Amount $19,920.27 Date 06/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IKEWOOD, THOMAS J Employer name Wayne County Amount $19,920.37 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAJARAMAN, THIRUNAVUKARASU Employer name NYS Power Authority Amount $19,920.11 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HACKENFORT, WILLIAM J, JR Employer name Division of State Police Amount $19,920.08 Date 07/07/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REALE, CAROLE M Employer name Dpt Environmental Conservation Amount $19,920.08 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MAUDE J Employer name Staten Island DDSO Amount $19,919.96 Date 06/27/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, FRANCIS J Employer name NYS Power Authority Amount $19,919.47 Date 08/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORR, GAIL I Employer name Onondaga County Amount $19,919.23 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORELLI, EUGENE N Employer name Division of Parole Amount $19,920.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ERIC C Employer name Dept Transportation Region 4 Amount $19,920.00 Date 04/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERTEFEUILLE, RICHARD A Employer name Town of Clifton Park Amount $19,920.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLEE, SUE L Employer name Workers Compensation Board Bd Amount $19,919.12 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYCHUK, ANNA B Employer name Brooklyn Public Library Amount $19,919.00 Date 02/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, VIVIAN A Employer name Gowanda Correctional Facility Amount $19,918.44 Date 11/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEEMAN, IRENE C Employer name BOCES Suffolk 2nd Sup Dist Amount $19,918.05 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, ANITA H Employer name Seneca County Amount $19,918.04 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMMLER, ROBERT J Employer name Port Authority of NY & NJ Amount $19,918.00 Date 01/12/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENTILQUORE, BERNADETTE M Employer name Dutchess County Amount $19,919.00 Date 12/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC CONNELL, NELLIE I Employer name Thruway Authority Amount $19,918.00 Date 10/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA GATTA, JOHN G Employer name Dept Transportation Reg 2 Amount $19,919.08 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISTRETTA, LOUIS Employer name Deer Park UFSD Amount $19,918.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUCHMAN, ELEANOR G Employer name Science & Techn Foundation Amount $19,917.48 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALANDROS, LAMONT E Employer name Children & Family Services Amount $19,917.71 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE-GOLDIE, BARBARA Employer name New York Public Library Amount $19,917.99 Date 02/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORDEN, ROBERT J Employer name Hudson Falls CSD Amount $19,917.92 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMERMAN, ROSWELL Employer name Div Military & Naval Affairs Amount $19,918.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAXTER, DEBORAH A Employer name Clifton-Fine CSD Amount $19,917.88 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERDUGO, CRISPULO F Employer name Creedmoor Psych Center Amount $19,917.40 Date 09/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOESTER, ROSALIE R Employer name Amityville UFSD Amount $19,917.12 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, PATRICIA A Employer name Children & Family Services Amount $19,917.08 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRINGER, JUNE A Employer name Sherman CSD Amount $19,917.09 Date 03/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUTZ, CAROL-LYNN Employer name Albany County Amount $19,916.76 Date 01/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEAN, CARVIE M Employer name NYS Veterans Home At St Albans Amount $19,916.25 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODRUFF, FRANCES E Employer name Chemung County Amount $19,917.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLAURAFF, THERESA Employer name Brentwood UFSD Amount $19,916.82 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, DONALD Employer name Pilgrim Psych Center Amount $19,917.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILANO, JAMES Employer name SUNY Health Sci Center Brooklyn Amount $19,916.08 Date 06/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNING, BEVERLY Employer name Westchester County Amount $19,916.00 Date 04/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILLINGS, RICHARD Q Employer name Onondaga County Amount $19,915.62 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELBY, JAMES S Employer name Children & Family Services Amount $19,915.15 Date 07/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLANG, DONALD W Employer name Long Island St Pk And Rec Regn Amount $19,916.00 Date 12/03/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIROTTA, DONALD S Employer name Kenmore Town-Of Tonawanda UFSD Amount $19,916.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEADE, EDWIN L Employer name Dept Transportation Reg 2 Amount $19,915.00 Date 06/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, RICHARD Employer name Supreme Ct Kings Co Amount $19,915.12 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDLUND, CARL A Employer name Cortland County Amount $19,915.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLER, ROY H Employer name Baldwin UFSD Amount $19,915.08 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MATTIE LEE Employer name Division For Youth Amount $19,914.96 Date 01/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPUMA, ANTOINETTE S Employer name Depew UFSD Amount $19,914.96 Date 09/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KATHY A Employer name Erie County Amount $19,914.62 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMKE, MARY A Employer name South Huntington UFSD Amount $19,914.00 Date 03/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVINE, CLAUDIA A Employer name Glens Falls City School Dist Amount $19,914.88 Date 08/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTER, WILLIAM Employer name Buffalo Sewer Authority Amount $19,914.83 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, ROBERT J Employer name City of Mount Vernon Amount $19,914.96 Date 01/09/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODESKY, JOHANNA M Employer name Yonkers City School Dist Amount $19,913.92 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, IRIS D Employer name Hudson Valley DDSO Amount $19,914.04 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, LAURA Employer name Hudson Valley DDSO Amount $19,914.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERFIEN, ROBERT C Employer name Oswego County Amount $19,913.77 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, JANET L Employer name Village of Ilion Amount $19,913.62 Date 09/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBIED, HELENE M Employer name Hutchings Psych Center Amount $19,913.84 Date 05/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, RONALD R Employer name Town of Sandy Creek Amount $19,913.12 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEBAN, PATRICIA J Employer name Silver Creek CSD Amount $19,913.43 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGHAM, JOY H Employer name Central NY DDSO Amount $19,913.40 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWERS, KATHERINE Employer name Capital District DDSO Amount $19,913.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYUN, JONG D Employer name Wallkill Corr Facility Amount $19,913.00 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NARAYAN, DIVYENDU Employer name NYS Power Authority Amount $19,913.00 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIVELLO, MICHAEL Employer name BOCES-Onondaga Cortland Madiso Amount $19,913.04 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLEY, BARBARA K Employer name City of Oswego Amount $19,912.68 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGO, PATRICIA A Employer name Orange County Amount $19,912.70 Date 04/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, PAUL A Employer name City of Johnstown Amount $19,912.88 Date 06/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENBAUM, STANLEY J Employer name Nassau County Amount $19,912.04 Date 02/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERIHEW, BERNICE M Employer name SUNY College At Cortland Amount $19,912.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IORIO, DONNA L Employer name Town of East Hampton Amount $19,912.60 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICE, MAXINE Employer name Manhattan Psych Center Amount $19,912.12 Date 08/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAH, HUSAN B Employer name Metro New York DDSO Amount $19,911.95 Date 05/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, PATRICIA J Employer name Department of Tax & Finance Amount $19,911.44 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, VINCENT Employer name Children & Family Services Amount $19,911.08 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHLUFMAN, MARTIN A Employer name Div Housing & Community Renewl Amount $19,912.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALERA, CHARLES C Employer name Columbia County Amount $19,911.96 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAVER, DIANE M Employer name Dryden CSD Amount $19,911.01 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, LEROY Employer name City of Rochester Amount $19,911.04 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORN, RITA J Employer name New York Public Library Amount $19,910.52 Date 08/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, DEBORAH D Employer name SUNY College At Geneseo Amount $19,910.82 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTTON, DEBRA A Employer name Western New York DDSO Amount $19,910.65 Date 10/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MARCO, JED J Employer name Windsor CSD Amount $19,910.38 Date 09/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARD, GEORGE A Employer name Dept Transportation Region 5 Amount $19,910.28 Date 05/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLUCCI, NICHOLAS Employer name Westchester County Amount $19,910.16 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHR, AMANDA L Employer name Greater Binghamton Health Cntr Amount $19,910.00 Date 01/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHHEIM, LAWRENCE Employer name East Islip UFSD Amount $19,910.08 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, FLORA E Employer name Ulster County Amount $19,910.04 Date 01/28/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITO, JOSEPH A Employer name Department of Tax & Finance Amount $19,910.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGY, DONALD B Employer name Village of Lowville Amount $19,909.12 Date 07/21/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULROY, ASUNTA Employer name West Babylon UFSD Amount $19,910.00 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RENZA, PATRICIA J Employer name Town of Montgomery Amount $19,909.83 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTHA, VERONICA M Employer name SUNY College At Old Westbury Amount $19,910.04 Date 12/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALEY, PHYLLIS S Employer name Montgomery County Amount $19,909.04 Date 10/13/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, FRANCES A Employer name Craig Developmental Center Amount $19,909.04 Date 02/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMEZZA, BARBARA Employer name Department of Tax & Finance Amount $19,908.09 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISNER, GLORIA Employer name Greater Binghamton Health Cntr Amount $19,908.08 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DAID, JANE I Employer name West Babylon UFSD Amount $19,909.04 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DAVID G, JR Employer name Division of State Police Amount $19,909.04 Date 04/06/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARD, DOROTHY R Employer name Orange County Amount $19,908.00 Date 08/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENSON, CHERYL Employer name Orleans County Amount $19,908.00 Date 07/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONELIAN, DOROTHY Employer name Troy City School Dist Amount $19,907.96 Date 07/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, RICHARD J Employer name 10th Dist. Nassau Nonjudicial Amount $19,909.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, WALTER A Employer name Division of Human Rights Amount $19,908.04 Date 07/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YELLE, HARRY P Employer name Clinton County Amount $19,907.49 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, JOSEPH C Employer name State Insurance Fund-Admin Amount $19,907.24 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOHMULLER, EVELYN Employer name Town of Southampton Amount $19,907.04 Date 11/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTSEY, VERNA B Employer name Edgecombe Corr Facility Amount $19,907.74 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANALLEN, GIFFORD H Employer name Dept Transportation Region 4 Amount $19,907.04 Date 07/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITT, GWEN A Employer name BOCES-Erie 1st Sup District Amount $19,907.01 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAXWELL, GERALD R Employer name Delaware Academy C S D - Delhi Amount $19,907.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEDERSEN, MAE Employer name Suffolk County Amount $19,907.04 Date 07/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERHOUSE, WILLIAM S Employer name SUNY College At Oneonta Amount $19,906.85 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSE, SYLVIA C Employer name Fairport CSD Amount $19,906.69 Date 06/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARIAMMA Employer name Westchester County Amount $19,906.93 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBERTUBBESING, GERALD Employer name Bernard Fineson Dev Center Amount $19,906.22 Date 09/09/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKHAUT, JOHN R Employer name Oneida Correctional Facility Amount $19,906.08 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUERRA, MARY FRANCES Employer name Buffalo City School District Amount $19,906.64 Date 07/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, JOHN E Employer name Hudson Corr Facility Amount $19,906.21 Date 08/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, TERRY C Employer name Riverview Correction Facility Amount $19,906.56 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, GAIL C Employer name Riverhead CSD Amount $19,906.05 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORES, KENNETH R Employer name Albany Housing Authority Amount $19,906.00 Date 10/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, THERESA C Employer name Schenectady County Amount $19,906.04 Date 02/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARBER, WILLIAM A Employer name Village of St Johnsville Amount $19,906.00 Date 10/30/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLAND, MARGARET M Employer name Suffolk County Amount $19,906.04 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARYAS, STANLEY J, JR Employer name Taconic DDSO Amount $19,906.00 Date 02/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, MARTHA A Employer name Jamesville De Witt CSD Amount $19,905.00 Date 11/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFF, MEG G Employer name Ontario County Amount $19,905.00 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIEL, MARY F Employer name Broome DDSO Amount $19,904.05 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPO, NANCY T Employer name Fishkill Corr Facility Amount $19,905.81 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLAMY, RICHARD Employer name Staten Island DDSO Amount $19,905.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCATO, ELLEN M Employer name Patchogue-Medford UFSD Amount $19,905.87 Date 08/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRYGAS, SHARON L Employer name Department of Social Services Amount $19,904.00 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOD, HELEN F Employer name Scotia Glenville CSD Amount $19,904.00 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHRER, PHYLLIS W Employer name Rochester City School Dist Amount $19,903.08 Date 08/24/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, VERMAL P Employer name Suffolk County Amount $19,903.04 Date 05/14/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, PAUL J Employer name Town of Bethlehem Amount $19,903.05 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPOZZI, NORMA E Employer name Ithaca City School Dist Amount $19,903.96 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBER, LINDA L Employer name Holley CSD Amount $19,903.35 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, ELIZABETH A Employer name Western New York DDSO Amount $19,903.00 Date 12/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBIE, WILLIAM D Employer name Westchester County Amount $19,903.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAY, SUSAN G Employer name Oceanside UFSD Amount $19,902.75 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARUCCO, ROBERT Employer name Rockland Co Solid Waste Auth Amount $19,902.38 Date 08/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOGIL, B MARC Employer name 10th Dist. Nassau Co Judges Amount $19,903.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, LINDA K Employer name Broome DDSO Amount $19,902.65 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, NANCY E Employer name SUNY Empire State College Amount $19,902.66 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONDEY, CAROL Employer name BOCES-Orange Ulster Sup Dist Amount $19,902.81 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, BARBARA J Employer name Finger Lakes DDSO Amount $19,902.15 Date 03/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARDOZA, ANGELA M Employer name Mid-State Corr Facility Amount $19,902.23 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, LORNA M Employer name Evans - Brant CSD Amount $19,901.38 Date 06/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAN, KENNETH HAROLD Employer name Fayetteville-Manlius CSD Amount $19,901.00 Date 12/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKLAVER, HARVEY M Employer name NYC Judges Amount $19,902.00 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAFNER, LINDA J Employer name Hilton CSD Amount $19,901.41 Date 10/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRONOLONE, ROSEMARIE J Employer name Suffolk County Amount $19,900.80 Date 06/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTILLO, SALLY A Employer name Western New York DDSO Amount $19,900.80 Date 08/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMBLE, SELMA L Employer name Workers Compensation Board Bd Amount $19,900.80 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, RONALD P Employer name Village of Liberty Amount $19,899.84 Date 03/27/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MICHALEC, ROSEMARY Employer name Bedford CSD Amount $19,900.27 Date 02/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSIN, JOSEPHINE L Employer name Chemung County Amount $19,900.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPEL, RONALD Employer name Webster CSD Amount $19,899.48 Date 10/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVARETTA, PHILIP J Employer name City of Utica Amount $19,899.76 Date 04/22/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYAN, ARTHUR E Employer name Ogdensburg Corr Facility Amount $19,899.84 Date 11/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMAIO, VIRGINIA ANN JUDY Employer name West Babylon UFSD Amount $19,899.96 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOELLGAST, MARY E Employer name BOCES Suffolk 2nd Sup Dist Amount $19,899.80 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, GEORGE G, SR Employer name Mastic Fire District Amount $19,899.45 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN DE BOGART, JOYCE A Employer name Taconic DDSO Amount $19,899.25 Date 11/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIENZLE, PATRICIA C Employer name NYS Teachers Retirement System Amount $19,898.86 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOOTH, SHIRLEY MAE Employer name Taconic DDSO Amount $19,898.72 Date 07/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATSON, RODNEY L Employer name Oswego County Amount $19,899.00 Date 01/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENE, MONROE, JR Employer name Rockland Psych Center Amount $19,899.04 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, VICTORIA E Employer name Saratoga County Amount $19,898.61 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUARINO, JOSEPH P Employer name Supreme Ct-1st Criminal Branch Amount $19,898.72 Date 06/17/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINGSTON, MONICA F Employer name SUNY College At Geneseo Amount $19,898.64 Date 07/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RALPH L Employer name Poughkeepsie Housing Authority Amount $19,898.04 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABREAU, LAWRENCE E Employer name Ossining UFSD Amount $19,898.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, KATHLEEN Employer name Nassau County Amount $19,898.57 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODIA, JAY Employer name NYS Power Authority Amount $19,898.57 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, ROBERT L Employer name Gorham Middlesex CSD Amount $19,897.96 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULESZA, MARY LOU Employer name Erie County Amount $19,897.86 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, ELIJAH Employer name Dept Transportation Region 8 Amount $19,898.00 Date 01/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARBER, TESS Employer name Nassau Library System Amount $19,898.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROOKS, ELIZABETH A Employer name SUNY Buffalo Amount $19,897.79 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, RUBY W Employer name Kingsboro Psych Center Amount $19,897.80 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLDT, LYNN R Employer name Albion Corr Facility Amount $19,897.44 Date 02/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRACZYK, MARIANN Employer name Cattaraugus County Amount $19,897.30 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGBOURNE-BILLY, NORMA J Employer name Creedmoor Psych Center Amount $19,897.60 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALON, MARK F Employer name Gowanda Correctional Facility Amount $19,897.44 Date 12/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAVIGNE, ELEANOR M Employer name Sunmount Dev Center Amount $19,897.72 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOS SANTOS, JEAN Employer name Greenburgh Graham UFSD Amount $19,897.20 Date 08/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARZON, OSCAR M Employer name Supreme Ct-1st Criminal Branch Amount $19,897.16 Date 08/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARQUEZ, RUTH Employer name Middletown Psych Center Amount $19,897.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPOLITANO, SAM Employer name Department of State Amount $19,896.96 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, DONALD A Employer name Long Island Dev Center Amount $19,896.72 Date 11/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, ROGER K Employer name Dept Labor - Manpower Amount $19,896.60 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRELAND, DOROTHY M Employer name Cortland County Amount $19,897.00 Date 12/19/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSICK, DIANE M Employer name Dept Transportation Region 9 Amount $19,897.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COONEY, DONNA V Employer name North Syracuse CSD Amount $19,896.45 Date 10/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALENAK, PATRICIA A Employer name Sunmount Dev Center Amount $19,896.09 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAUCHLER, CHRISTL Employer name Nassau County Amount $19,896.26 Date 09/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OZIMEK, THOMAS J Employer name Albany County Amount $19,896.00 Date 04/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASTANIELLO, JOSEPH F Employer name Town of Mount Kisco Amount $19,895.76 Date 01/29/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RODRIGUEZ, MANUEL Employer name Supreme Ct-1st Civil Branch Amount $19,896.14 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHETTINE, DAVID T Employer name City of Schenectady Amount $19,895.76 Date 09/20/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PIERRE, JEAN BAPTISTE Employer name Nassau Health Care Corp. Amount $19,895.43 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOTTENHAM, SYLVIA A Employer name Schenectady County Amount $19,894.84 Date 12/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ELIZABETH B Employer name City of Jamestown Amount $19,894.72 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EZELL, GEORGE R Employer name Downstate Corr Facility Amount $19,895.00 Date 08/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILCH, SUSAN Employer name Brooklyn Public Library Amount $19,894.87 Date 01/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINLEY, NANCY H Employer name Mt Sinai UFSD Amount $19,894.63 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODD, AGNES C Employer name Senate Special Annual Payroll Amount $19,894.64 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCO, CAONABO Employer name Metro New York DDSO Amount $19,894.01 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOMPKINS, DANIEL D Employer name Long Island St Pk And Rec Regn Amount $19,894.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, DOROTHY I Employer name Dept of Economic Development Amount $19,894.20 Date 04/19/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, CARMELA Employer name Port Chester-Rye UFSD Amount $19,894.13 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, WILLIAM Employer name Town of Huntington Amount $19,894.48 Date 02/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERR, LINDA A Employer name Auburn Housing Authority Amount $19,893.92 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDUR-RABB, SALAHUDDIN I Employer name Dept Labor - Manpower Amount $19,892.98 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, WILLIAM L Employer name Roswell Park Cancer Institute Amount $19,892.64 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEREDIA, FRED Employer name Town of Babylon Amount $19,892.80 Date 12/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUSE, KAREN E Employer name Taconic DDSO Amount $19,892.80 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWEN, DONALD E Employer name City of Saratoga Springs Amount $19,892.76 Date 07/22/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MILKS, JUDITH R Employer name Tompkins County Amount $19,892.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVA, PATRICIA A Employer name NYS School For The Deaf Amount $19,892.50 Date 01/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASIADEK, DANIEL G Employer name City of Buffalo Amount $19,892.28 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONTA, MARY Employer name Suffolk County Amount $19,891.80 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, RICHARD Employer name Creedmoor Psych Center Amount $19,891.96 Date 04/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, FRANK T Employer name Dept Transportation Region 1 Amount $19,891.92 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISZICK, JOAN M Employer name Town of Poughkeepsie Amount $19,891.23 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECCLES, FELICIA O Employer name NYS Power Authority Amount $19,891.21 Date 02/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAVARES, MARCIA M Employer name East Williston UFSD Amount $19,891.80 Date 08/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTIE, JOHN E, JR Employer name Off of The State Comptroller Amount $19,891.00 Date 09/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINARSKI, MARY J Employer name Erie County Amount $19,891.24 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, FRANKLIN J Employer name Village of Hamilton Amount $19,891.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALLAS, MARIA Employer name BOCES-Dutchess Amount $19,890.73 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, GENOBIA Employer name Erie County Amount $19,891.00 Date 11/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLES, DANIEL W Employer name Erie County Amount $19,890.80 Date 11/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKETT, RICHARD B Employer name State Insurance Fund-Admin Amount $19,890.50 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URSO, JAMES Employer name Village of Tuckahoe Amount $19,891.00 Date 06/11/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GELLER, THOMAS Employer name NYS Parole Board Amount $19,890.14 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAOLILLO, MICHAEL Employer name Town of East Fishkill Amount $19,890.13 Date 07/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBARNO, PASCHAL J Employer name Town of Amherst Amount $19,890.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, RICHARD E Employer name Seneca Falls CSD Amount $19,890.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNARD, MELROSE M Employer name Nassau Health Care Corp. Amount $19,890.11 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, HENRY S Employer name Long Island Dev Center Amount $19,890.02 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIESEMER, ARLENE C Employer name Guilderland CSD Amount $19,889.19 Date 06/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELDEN, FRANK Employer name Capital District DDSO Amount $19,889.00 Date 10/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRTON, ELVA L Employer name Dutchess County Amount $19,889.28 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, SHIRLEY A Employer name Carmel CSD Amount $19,889.67 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APP, HERBERT L Employer name Oceanside UFSD Amount $19,888.00 Date 04/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTCHLER, LORETTA Employer name Monroe Woodbury CSD Amount $19,887.92 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, DIANE L Employer name Nassau Health Care Corp. Amount $19,888.96 Date 10/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, ESTHER Employer name Long Island Dev Center Amount $19,888.88 Date 11/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROCOPIO, GREGORY S Employer name Hsc At Syracuse-Hospital Amount $19,887.78 Date 06/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, BARBARA J Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $19,887.88 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, TIMOTHY S Employer name Groveland Corr Facility Amount $19,887.36 Date 01/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACE, MARY Employer name Division of Parole Amount $19,887.92 Date 04/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, MILLIE E Employer name Onondaga County Amount $19,886.96 Date 10/08/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DOROTHY L Employer name Westchester County Amount $19,886.82 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TVAROHA, ROBERT J Employer name Cornell University Amount $19,886.76 Date 01/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, GLORIA I Employer name Jefferson County Amount $19,886.72 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, CEGRET A Employer name Oneonta City School Dist Amount $19,886.03 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, HAROLD L Employer name SUNY Albany Amount $19,887.00 Date 07/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CONNELL, VIRGINIA L Employer name Dutchess County Amount $19,886.40 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTIS, LOIS O Employer name Division of Parole Amount $19,885.65 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITTS, JOANNE C Employer name City of Syracuse Amount $19,885.47 Date 05/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRD, WILLIAM D Employer name Lexington School For The Deaf Amount $19,885.00 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, DAVID S Employer name Shenendehowa CSD Amount $19,885.77 Date 11/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POINTON, VIRGINIA A Employer name Tuckahoe UFSD Amount $19,885.88 Date 08/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FOLLINS, LYNETTE M Employer name Roswell Park Memorial Inst Amount $19,884.96 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, MARIAN L Employer name Erie County Amount $19,884.92 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAY, JAMES L, SR Employer name Village of Silver Creek Amount $19,884.54 Date 06/09/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GRADY L Employer name Erie County Amount $19,884.26 Date 08/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN NOSTRAND, LYNN A Employer name Nassau County Amount $19,884.86 Date 10/18/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, ANTOINETTE D Employer name Thruway Authority Amount $19,884.36 Date 01/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSBORNE, DARYL F Employer name Broome County Amount $19,884.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENECAL, FLORA A Employer name Webster CSD Amount $19,883.97 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, BONALYN B Employer name Elmira Heights CSD Amount $19,884.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANLEY, DONALD J Employer name City of Troy Amount $19,883.88 Date 01/07/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOLE, STEPHANIE M Employer name Long Island Dev Center Amount $19,883.94 Date 10/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORMAN, NEIL H Employer name Dept Labor - Manpower Amount $19,884.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO MONACO, ANTOINETTE Employer name Middle Country CSD Amount $19,883.88 Date 01/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVID, CHRISTINE Employer name Mid-Orange Corr Facility Amount $19,883.86 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAGER, ALFRED L Employer name Town of Guilderland Amount $19,883.84 Date 03/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOO, ROBERT W Employer name Office of General Services Amount $19,883.64 Date 05/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCUS, JESSIE J Employer name Suffolk Otb Corp. Amount $19,883.64 Date 04/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LICKUN, DONALD J Employer name NYS Power Authority Amount $19,883.00 Date 06/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPF, ALFRED J, III Employer name Suffolk County Water Authority Amount $19,883.04 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, SUSAN M Employer name Onondaga County Amount $19,883.20 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, EDMINDA Employer name Suffolk County Amount $19,882.80 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMURAD, AUDREY L Employer name Broome County Amount $19,882.88 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASO, LINDA S Employer name Kings Park CSD Amount $19,882.74 Date 10/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROURKE, SHIRLEY A Employer name Nyack UFSD Amount $19,882.84 Date 08/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISKE, JOSEPH A Employer name Rocky Point UFSD Amount $19,882.08 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AULETTA, PASQUALE J Employer name Department of Tax & Finance Amount $19,882.56 Date 04/30/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICURELLA, LAWRENCE C Employer name Erie County Amount $19,882.75 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICKS, HARRY G Employer name Children & Family Services Amount $19,881.96 Date 07/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTZ, ROBERT C Employer name Banking Department Amount $19,881.73 Date 07/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEAULIEU, LEONARD G Employer name SUNY College At New Paltz Amount $19,881.33 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLAVIN, CHERYL L Employer name Elmira Psych Center Amount $19,881.44 Date 08/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, STANCIL, JR Employer name City of New Rochelle Amount $19,881.84 Date 12/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUB, GLADYS P Employer name Off of The State Comptroller Amount $19,881.88 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILNE, FOSTER Employer name Long Island St Pk And Rec Regn Amount $19,881.84 Date 04/02/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZCZYGIEL, NEIL E Employer name City of Lackawanna Amount $19,881.17 Date 09/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENAC, MATTHEW W Employer name Saratoga Springs City Sch Dist Amount $19,880.53 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIPSTEIN, BARTON M Employer name NYS Dormitory Authority Amount $19,881.00 Date 09/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLDHAM, DAVID Employer name New York Public Library Amount $19,881.00 Date 08/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIELKE, GEORGIA Employer name Cheektowaga-Sloan UFSD Amount $19,880.46 Date 08/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTER, BRENDA S Employer name Allegany County Amount $19,880.12 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLTYN, EVA M Employer name Depew UFSD Amount $19,881.00 Date 04/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBADO, HILDA L Employer name Pilgrim Psych Center Amount $19,879.84 Date 09/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUTT, WALTER J, JR Employer name Village of Albion Amount $19,880.00 Date 09/21/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HULL, JOSEPH R Employer name Town of Germantown Amount $19,879.98 Date 04/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, CYNTHIA Employer name Ulster County Amount $19,879.46 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, LINDA I Employer name Albion CSD Amount $19,878.58 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALINO, ANNETTE Employer name Suffolk Otb Corp. Amount $19,879.00 Date 08/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, KATHRYN C Employer name Mamaroneck UFSD Amount $19,878.88 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILFUS, WARREN E Employer name Office For The Aging Amount $19,878.84 Date 06/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELL, KEITH F Employer name Cortland County Amount $19,878.88 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARTESE, JOSEPH A Employer name Dept Labor - Manpower Amount $19,879.48 Date 10/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJCICKI, DAVID W Employer name City of Saratoga Springs Amount $19,878.16 Date 03/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOMB, RUSSEL M Employer name Newark Dev Center Amount $19,878.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPEZ, THOMAS J Employer name Buffalo Mun Housing Authority Amount $19,878.00 Date 12/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEANE, JANICE ANN Employer name Erie County Amount $19,878.00 Date 11/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRASSER, RAMONA L Employer name Niagara Frontier Trans Auth Amount $19,877.78 Date 11/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KROGH, JACQUELYN D Employer name Inst For Basic Res & Ment Ret Amount $19,877.55 Date 02/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMSON, ALEYAMMA Employer name Helen Hayes Hospital Amount $19,878.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VOLKENBURG, BARBARA Employer name Erie County Amount $19,877.88 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLECHNA, LAWRENCE C Employer name Valley Ridge Cntr Int Treat Amount $19,877.92 Date 05/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, DONALD G Employer name Monroe County Amount $19,877.00 Date 12/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name Three Village CSD Amount $19,876.88 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARR, M.ELIZABETH Employer name Watertown City School District Amount $19,876.86 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, DAVID J Employer name Capital District DDSO Amount $19,876.98 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONAHUE, JOHN R Employer name Dept Transportation Region 10 Amount $19,876.92 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAZZANI, LUCILLE M Employer name Nassau County Amount $19,876.88 Date 01/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, KAREN A Employer name Roswell Park Cancer Institute Amount $19,876.39 Date 06/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSIMENO, PATRICIA J Employer name BOCES Madison Oneida Amount $19,876.36 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERILL, LUCY V Employer name Westchester County Amount $19,876.84 Date 07/05/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTANA, MARTHA Employer name Westchester Health Care Corp. Amount $19,876.51 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SASONI, LILLIAN Employer name New York Public Library Amount $19,876.24 Date 07/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, MARGARET O Employer name Nassau County Amount $19,875.88 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKANE, GORDON W Employer name NYS Office People Devel Disab Amount $19,875.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLUS, ALEXANDRA L Employer name BOCES-Oneida Herkimer Madison Amount $19,876.29 Date 10/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, TIMOTHY C Employer name Town of Marcy Amount $19,875.88 Date 10/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEY, LIZZIE MAE Employer name Central Islip Psych Center Amount $19,875.84 Date 05/03/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOALES, ROBERT W Employer name Harlem Valley Psych Center Amount $19,875.88 Date 08/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORN, AMELIA F Employer name Hudson Valley DDSO Amount $19,875.52 Date 03/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAMER, THOMAS A Employer name NYS Power Authority Amount $19,875.45 Date 11/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILIPOWICZ, ALICE M Employer name Town of Lancaster Amount $19,875.81 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONENSHINE, PAULINE Employer name Westchester County Amount $19,875.80 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANE, MEREDITH A Employer name Nassau Health Care Corp. Amount $19,875.36 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARGA, LOUIS M Employer name Lansing CSD Amount $19,875.44 Date 10/08/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINDERLER, HOLLY L Employer name Sweet Home CSD Amrst&Tonawanda Amount $19,875.37 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUGER, MATTHEW I Employer name Long Island St Pk And Rec Regn Amount $19,875.00 Date 09/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIGERT, FRANK J Employer name City of Watertown Amount $19,875.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERLINER, PAULA Employer name Creedmoor Psych Center Amount $19,874.88 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, CATHERINE B Employer name East Rockaway UFSD Amount $19,875.21 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC TIGUE-CURTIS, TERESE Employer name Finger Lakes DDSO Amount $19,875.20 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, JOYCE M Employer name SUNY College Technology Delhi Amount $19,874.86 Date 10/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, JAMES G Employer name Dept of Economic Development Amount $19,873.80 Date 02/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINNER, DEAN A Employer name Altona Corr Facility Amount $19,874.64 Date 06/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACHELSKI, CAROLYN M Employer name Town of Hamburg Amount $19,874.07 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, KENNETH P Employer name Education Department Amount $19,873.88 Date 06/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENFIELD, BETTY Employer name Dpt Environmental Conservation Amount $19,873.27 Date 03/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANNARD, BONNIE J Employer name Cattaraugus County Amount $19,873.57 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, FRANCES Employer name Nassau County Amount $19,873.88 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, JESSE Employer name Westchester County Amount $19,873.00 Date 05/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, DAVID R Employer name Thruway Authority Amount $19,873.32 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, CAROLYN Employer name Supreme Court Clks & Stenos Oc Amount $19,873.16 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, LINDA L Employer name South Jefferson CSD Amount $19,873.20 Date 09/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, WILLIAM E Employer name Warwick Valley CSD Amount $19,872.39 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, MARILYN S Employer name Westchester Health Care Corp. Amount $19,872.88 Date 10/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, JENNIFER T Employer name Queens Borough Public Library Amount $19,872.57 Date 08/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATIER, BARBARA J Employer name Town of Owego Amount $19,872.84 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLAZO, WILFRED Employer name SUNY Health Sci Center Brooklyn Amount $19,872.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TELESCO, DAVID R Employer name Village of Port Chester Amount $19,872.20 Date 04/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDING, JOHN W, JR Employer name Hudson Valley DDSO Amount $19,872.04 Date 06/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUEX, STEPHEN L Employer name Thruway Authority Amount $19,872.00 Date 06/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BETTY L Employer name Off of The State Comptroller Amount $19,871.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFFER, CHARLES E Employer name City of Albany Amount $19,872.00 Date 02/06/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MIDLAND, DAVID P Employer name Natural Heritage Trust Amount $19,872.00 Date 09/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESNOYERS, LILLIAN M Employer name Rensselaer County Amount $19,870.88 Date 10/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DONALD J Employer name Hutchings Psych Center Amount $19,870.82 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, DEBORAH L Employer name Onteora CSD At Boiceville Amount $19,871.84 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHROEDER, EVELYN K Employer name Nassau County Amount $19,870.80 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALM, GARNET P Employer name Elmira City School Dist Amount $19,871.00 Date 06/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTHENBERGER, LOWELL R Employer name SUNY College At Buffalo Amount $19,870.65 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, WILLIAM L Employer name NYS Power Authority Amount $19,870.77 Date 04/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTTKAMP, JANET RITA Employer name Half Hollow Hills CSD Amount $19,869.74 Date 08/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIDLEY, DAVID E Employer name Dept Transportation Region 3 Amount $19,869.04 Date 08/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODIN, SHIRLEY A Employer name Sunmount Dev Center Amount $19,869.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOWINSKI, RICHARD A Employer name Alden CSD Amount $19,870.05 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROBERT D Employer name Mayville CSD Amount $19,870.00 Date 07/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, RICHARD G, JR Employer name Kenmore Town-Of Tonawanda UFSD Amount $19,868.96 Date 01/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALSTON, DOUGLAS R Employer name City of Schenectady Amount $19,868.92 Date 09/24/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KEMMER, SARA B Employer name Monroe County Amount $19,868.11 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMEY, WILLIAM A, JR Employer name NYS Senate - Session Amount $19,868.04 Date 01/01/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATION, DUDLEY A Employer name Southampton UFSD Amount $19,868.55 Date 07/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, EILEEN M Employer name Wayne County Amount $19,868.91 Date 04/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, CHARLES E Employer name Chautauqua County Amount $19,868.00 Date 03/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCANO, AIDA L Employer name Downstate Corr Facility Amount $19,868.43 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, EUGENE R Employer name City of Geneva Amount $19,868.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PHILLIPS, DAVID L Employer name Norwich UFSD 1 Amount $19,868.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, BEVERLY M Employer name Department of Health Amount $19,867.88 Date 08/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, BARBARA ANN Employer name Brooklyn DDSO Amount $19,867.63 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON-PURDY, LUCILLE Employer name Bronx Psych Center Amount $19,867.05 Date 12/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOREAU, GESSELENE Employer name Hudson Valley DDSO Amount $19,866.88 Date 05/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRISON, BARBARA J Employer name Greene County Amount $19,866.88 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOTT, KATHRYN T Employer name Ulster County Amount $19,867.88 Date 06/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKER, HOWARD R Employer name Monroe County Amount $19,867.84 Date 07/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELITO, THERESA L Employer name North Salem CSD Amount $19,867.84 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIGERMAN, DAVID R Employer name Sweet Home CSD Amrst&Tonawanda Amount $19,866.74 Date 07/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLICK, KAROLINE Employer name Hudson Valley DDSO Amount $19,866.07 Date 03/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMNEY, WILLIAM J Employer name BOCES-Sullivan Amount $19,866.56 Date 07/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, LAWRENCE W Employer name City of Syracuse Amount $19,866.00 Date 09/10/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DRURY, ALINDA M Employer name City of Rochester Amount $19,866.45 Date 04/20/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHEIBER, MARY Employer name Office of Mental Health Amount $19,866.00 Date 10/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, HENRICK Employer name Dept Labor - Manpower Amount $19,865.94 Date 11/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLBERT, PATRICIA A Employer name Department of Motor Vehicles Amount $19,865.92 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, TERRY M Employer name Cazenovia CSD Amount $19,866.00 Date 08/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIM, GRACE B Employer name Onondaga County Amount $19,865.84 Date 11/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGLISANO, MARION L Employer name South Huntington UFSD Amount $19,865.00 Date 03/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLES, LARRY W Employer name Livingston Manor CSD Amount $19,864.98 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, LORETTA L Employer name SUNY Binghamton Amount $19,864.92 Date 12/17/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZORN, ROBERT C Employer name City of Rochester Amount $19,864.92 Date 02/26/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WOODIN, JANE Employer name Taconic DDSO Amount $19,865.84 Date 03/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUNTON, WALTER E Employer name Coxsackie Corr Facility Amount $19,864.92 Date 07/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DIANE S Employer name Department of Tax & Finance Amount $19,865.06 Date 06/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYS, FRANCES A Employer name SUNY Buffalo Amount $19,864.91 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUELL, ROGER E Employer name Town of Nassau Amount $19,864.63 Date 10/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, KATHERINE T Employer name Hsc At Syracuse-Hospital Amount $19,864.54 Date 05/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, LAURA J Employer name Western New York DDSO Amount $19,864.12 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DAWN M Employer name Columbia County Amount $19,864.28 Date 01/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, JAMES M Employer name Department of Tax & Finance Amount $19,864.88 Date 01/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREETER, SENTA D Employer name Allegany County Amount $19,864.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, HELEN J Employer name Temporary & Disability Assist Amount $19,863.88 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANELLI, ANGIE Employer name Div Housing & Community Renewl Amount $19,864.84 Date 05/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEPIERSKI, PAUL Employer name Dept Transportation Region 5 Amount $19,863.37 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, RICHARD G Employer name Ogdensburg Corr Facility Amount $19,863.20 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWORTHGUTAI, MARY Employer name Roswell Park Memorial Inst Amount $19,863.88 Date 04/14/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALMADGE, GLEN E Employer name Orange County Amount $19,863.72 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARITE, STEPHANIE J Employer name Suffolk County Amount $19,863.00 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, MARY L Employer name Sweet Home CSD Amrst&Tonawanda Amount $19,863.00 Date 11/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAULEY, JANET Employer name City of Rensselaer Amount $19,862.84 Date 09/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLS, MILDRED Employer name State Insurance Fund-Admin Amount $19,862.33 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTEAD, LEO Employer name Village of Monticello Amount $19,862.88 Date 04/27/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VALL-LLOBERA, MARIA Employer name Staten Island DDSO Amount $19,862.88 Date 12/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, DOUGLAS L Employer name Steuben County Amount $19,862.57 Date 07/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDUSEN, JUDITH E Employer name Fourth Jud Dept - Nonjudicial Amount $19,862.88 Date 11/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANTOM, THOMAS E Employer name City of Oswego Amount $19,862.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAMARA, MARIE L Employer name Nassau County Amount $19,861.92 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, ROBERT A Employer name SUNY Health Sci Center Syracuse Amount $19,861.92 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGY, DOROTHY L Employer name NY School For The Deaf Amount $19,862.00 Date 08/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, MARGARET C Employer name Helen Hayes Hospital Amount $19,861.92 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINALDI, JANE D Employer name Yorktown CSD Amount $19,861.83 Date 07/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, TERRENCE P Employer name SUNY College Technology Delhi Amount $19,861.88 Date 08/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, JANET E Employer name Smithtown CSD Amount $19,861.84 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCATELLI, LINDA L Employer name Niagara Frontier Trans Auth Amount $19,861.21 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ATKINS, SANDRA L Employer name Schenectady Soil Water Con Dis Amount $19,861.72 Date 05/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEATLAND, NATALIE A Employer name St Lawrence County Ida Amount $19,861.49 Date 02/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, RHONDA E Employer name Taconic DDSO Amount $19,860.88 Date 05/02/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERBINO, CRAIG T Employer name Jefferson County Amount $19,860.49 Date 10/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALVICA, PETER M Employer name Dept Transportation Region 10 Amount $19,861.07 Date 03/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, KATHLEEN H Employer name Clarkstown CSD Amount $19,860.96 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONCICH, DONNA L Employer name Town of Cambria Amount $19,861.00 Date 04/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHARON A Employer name Department of Motor Vehicles Amount $19,859.92 Date 01/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ERNESTINA O Employer name BOCES Suffolk 2nd Sup Dist Amount $19,860.30 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMES, JAMES M Employer name Central Islip Psych Center Amount $19,859.88 Date 09/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSAY, BONNIE S Employer name Town of Vestal Amount $19,859.88 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADLOCK, STEFAN Employer name Wende Corr Facility Amount $19,859.40 Date 05/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHATTUCK, PHILOMENA M Employer name Capital District DDSO Amount $19,859.82 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBBY, STEPHANIE Employer name Westchester County Amount $19,858.92 Date 03/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAULERCIO, MILDRED Employer name Mt Vernon City School Dist Amount $19,859.88 Date 08/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAING, IDELLA M Employer name Westchester County Amount $19,857.96 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DAVID O Employer name Temporary & Disability Assist Amount $19,858.22 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP