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 LA CAMERA, JUDITH Employer name BOCES-Nassau Sole Sup Dist Amount $23,772.56 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGENDYKE, GERALD F Employer name Children & Family Services Amount $23,772.59 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLAM, DONALD Employer name Downstate Corr Facility Amount $23,773.04 Date 06/24/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASZEWSKI, LYNN M Employer name Erie County Amount $23,772.81 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT GAMBLE, VIVIAN M Employer name Western New York DDSO Amount $23,772.00 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, JEANNE M Employer name Fourth Jud Dept - Nonjudicial Amount $23,772.00 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSCH, CAROL J Employer name Onondaga County Amount $23,771.33 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, MERCEDES Employer name Connetquot CSD Amount $23,771.46 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, LINDA Employer name Suffolk County Amount $23,772.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALBERT L Employer name Fishkill Corr Facility Amount $23,771.92 Date 08/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, MICHAEL A Employer name Central NY DDSO Amount $23,772.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, PATRICIA A Employer name NYS Senate Regular Annual Amount $23,771.29 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, MAUREEN E Employer name Steuben County Amount $23,771.05 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASBECK, MAURICE L Employer name Village of Fairport Amount $23,771.00 Date 10/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALPI, JOHN J, JR Employer name City of Poughkeepsie Amount $23,771.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOMASULO, JOSEPH J Employer name Longwood CSD at Middle Island Amount $23,770.24 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPHEY, LILY P Employer name Office of General Services Amount $23,770.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, MARGARET A Employer name Rensselaer County Amount $23,770.55 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREMETH, SHIRLEY Employer name Commack UFSD Amount $23,770.00 Date 09/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLMEIER, WILLIAM P, JR Employer name Orange County Amount $23,770.96 Date 08/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNAX, MARY PATRICIA Employer name Wappingers CSD Amount $23,770.25 Date 09/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORKIN, SELMA M Employer name Ninth Judicial Dist Amount $23,770.00 Date 07/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DANIEL B Employer name Chemung County Amount $23,769.78 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNEY, MARYKAY Employer name Rockland County Amount $23,769.65 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIPA, ANDREA Employer name Yonkers City School Dist Amount $23,769.57 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, NANCY A Employer name Department of Motor Vehicles Amount $23,769.54 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLTS, MARILYNN M Employer name Otsego County Amount $23,769.72 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAJOHR, CONSOLATA A Employer name Supreme Court Clks & Stenos Oc Amount $23,769.22 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, ELIZABETH A Employer name Nassau County Amount $23,769.12 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOD, IRMA J Employer name Temporary & Disability Assist Amount $23,769.47 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALBERT, TRISHA E Employer name City of Gloversville Amount $23,769.26 Date 07/28/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURROWS, DANIEL H Employer name Minisink Valley CSD Amount $23,768.68 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUBERG, DIANE P Employer name Town of Brookhaven Amount $23,768.65 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, VERONICA D Employer name SUNY Stony Brook Amount $23,769.00 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, MARY L Employer name Thousand Island CSD Amount $23,769.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSE, JULIANNE L Employer name Rochester Psych Center Amount $23,768.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCBRAYER, LUCILLE Employer name Fishkill Corr Facility Amount $23,768.28 Date 07/25/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOLIN, JOSEPH P Employer name Town of Warrensburg Amount $23,767.81 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREL, SHARLA Employer name BOCES-Albany Schenect Schohari Amount $23,767.60 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOS, RICHARD W Employer name Green Haven Corr Facility Amount $23,768.00 Date 12/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHARDT, CAREY M Employer name East Hampton UFSD Amount $23,768.00 Date 04/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANUS, DEBORAH L Employer name Onondaga County Amount $23,767.47 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOTT, KAREN Employer name Mid York Library System Amount $23,767.85 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLACAVA, SALVATORE Employer name Bedford Hills Corr Facility Amount $23,767.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTELLO, PATRICK J Employer name Div Housing & Community Renewl Amount $23,766.99 Date 02/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEITZER, JANIS M Employer name Port Authority of NY & NJ Amount $23,766.93 Date 12/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, OLA M Employer name Central NY DDSO Amount $23,767.00 Date 12/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCARDLE, JOHN J Employer name City of Yonkers Amount $23,767.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERDYKE, CLIFFORD Employer name Town of Macedon Amount $23,767.00 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTIER, SUZANNE M Employer name Town of Bedford Amount $23,766.71 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEISSLER, MICHELE E Employer name City of Schenectady Amount $23,766.20 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANDT, CAROLE Employer name County Clerks Off Kings Co Amount $23,766.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERILLO, CELIA Employer name Schalmont CSD Amount $23,766.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, ROBERT A Employer name Law Revision Commission Amount $23,765.96 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTY, DIANA L Employer name Taconic DDSO Amount $23,766.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANE, PATRICIA A Employer name Town of Greenburgh Amount $23,765.83 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSMAN, MIRIAM Employer name Suffolk County Amount $23,765.68 Date 06/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUZYCKY, LINDA L Employer name Fulton County Amount $23,765.52 Date 02/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GLORIA J Employer name Office of Court Administration Amount $23,766.00 Date 11/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, PATRICK B Employer name Cattaraugus County Amount $23,765.85 Date 04/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, DEBRIA S Employer name Finger Lakes DDSO Amount $23,765.17 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORFER, PATRICIA A Employer name Southampton UFSD Amount $23,765.07 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRUK, JUDITH S Employer name Central NY DDSO Amount $23,765.00 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHAIR, JOYCE A Employer name Northeastern Clinton CSD Amount $23,765.00 Date 06/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALKINS, MARJORIE E Employer name Dept Transportation Region 5 Amount $23,765.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, ROBERT G Employer name Town of Hurley Amount $23,765.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOGLUM, ELEANOR M Employer name Mohawk Valley Psych Center Amount $23,765.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNKOOP, WILLIAM J Employer name Central NY DDSO Amount $23,765.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABITZ, MARK L Employer name NYS Gaming Commission Amount $23,764.69 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, JACALYN A Employer name Western New York DDSO Amount $23,764.95 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURFEE, MICHELE A Employer name Erie County Medical Cntr Corp Amount $23,764.60 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAMBO, MICHAEL T Employer name Department of State Amount $23,764.90 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, YOLANDA Employer name Department of Law Amount $23,764.24 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOSSELLER, DARLEEN A Employer name Mexico CSD Amount $23,764.34 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETT, IRENE ZASA Employer name Oneida County Amount $23,764.25 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SANDRA G Employer name Niagara Falls City School Dist Amount $23,764.45 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, FRANK, JR Employer name Fulton County Amount $23,764.26 Date 08/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARTINIS, THOMAS F Employer name Miller Place UFSD Amount $23,763.47 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, COLLEEN B Employer name Greenwich CSD Amount $23,764.03 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, JOAN C Employer name Waverly CSD Amount $23,763.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, DAVID A Employer name Western New York DDSO Amount $23,763.30 Date 08/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTAFUOCO, DORIS C Employer name Levittown UFSD-Abbey Lane Amount $23,763.24 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, MARY M Employer name NYS Psychiatric Institute Amount $23,762.65 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORME, C LYNN Employer name Upper Hudson Library System Amount $23,763.02 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABBARD, DALLAS Employer name Wayne County Amount $23,763.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERROW, ROBERT E Employer name Horseheads CSD Amount $23,762.22 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLERHAND, CHET Employer name State Insurance Fund-Admin Amount $23,762.00 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANSWEENEY, WINIFRED Employer name Western New York DDSO Amount $23,762.00 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARPINSKI, LORRAINE Employer name Arlington CSD Amount $23,762.19 Date 08/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOURNIER, JOSEPH A Employer name City of Niagara Falls Amount $23,762.00 Date 05/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACK, SHARON S Employer name Broome County Amount $23,762.00 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODIN, CHARLES L Employer name Sunmount Dev Center Amount $23,763.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHNK, JUDITH Employer name Cattaraugus County Amount $23,762.00 Date 01/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, PAUL, JR Employer name Finger Lakes DDSO Amount $23,762.00 Date 06/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, JOHN J Employer name Niagara County Amount $23,761.80 Date 11/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIT, GARY C Employer name Suffolk County Amount $23,762.00 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJ, LOUIS R Employer name Monroe County Amount $23,762.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HISLOP, ELEANOR K Employer name Chenango County Amount $23,761.00 Date 01/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRILL, JAMES C Employer name Chautauqua County Amount $23,761.00 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, PENNY L Employer name Department of Tax & Finance Amount $23,761.29 Date 10/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, CAROLINE E Employer name Middleburgh CSD Amount $23,761.59 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERTMAN, IDA M SELBY Employer name Banking Department Amount $23,761.00 Date 10/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COJITAMBO, THERESA Employer name Kingsboro Psych Center Amount $23,760.64 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHETROMPF, MARTIN W Employer name Wayne County Amount $23,760.67 Date 01/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERTINEK, PATRICIA A Employer name Cattaraugus County Amount $23,759.65 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, THOMAS P, JR Employer name Department of Tax & Finance Amount $23,760.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVID, WINSTON F Employer name Albany County Amount $23,759.66 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, EDWARD R Employer name Greene County Amount $23,760.00 Date 03/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNT, GREGORY C Employer name Rockland Psych Center Amount $23,759.55 Date 11/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, DONALD Employer name Palisades Interstate Pk Commis Amount $23,759.04 Date 09/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAFT, HELENE C Employer name Columbia County Amount $23,759.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYNIARSKI, ROBERT J Employer name Erie County Amount $23,758.93 Date 09/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLA, MURIEL Employer name Nassau County Amount $23,759.04 Date 03/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMER, GEORGE D Employer name City of Buffalo Amount $23,759.04 Date 12/29/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLANNERY, BERNARD Employer name Great Meadow Corr Facility Amount $23,758.32 Date 01/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, TIMOTHY J Employer name City of Binghamton Amount $23,758.83 Date 08/16/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEAUBRUN, LAURETTE Employer name Dept Labor - Manpower Amount $23,759.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, WILLIAM F Employer name Village of Ravena Amount $23,758.00 Date 03/18/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOSO, CARLOS A Employer name Port Washington UFSD Amount $23,758.69 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMERON, MARY E Employer name Office of Mental Health Amount $23,758.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, RONALD D Employer name Village of Johnson City Amount $23,758.22 Date 01/06/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AUSTIN, MILLARD E, JR Employer name Allegany County Amount $23,758.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, DIANA G Employer name Baldwinsville CSD Amount $23,757.78 Date 06/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTALVO, ISRAEL Employer name Staten Island DDSO Amount $23,757.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLANCE, ERWIN H Employer name Dept Transportation Region 4 Amount $23,757.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, LOIS Employer name Westchester Health Care Corp Amount $23,757.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, NEIL W Employer name Town of Van Buren Amount $23,757.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTINGHAM, ROSETTA Employer name Brooklyn DDSO Amount $23,757.45 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENNE, CLARENCE J Employer name Clinton County Amount $23,756.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, ELLEN M Employer name Elmira Psych Center Amount $23,756.00 Date 11/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURO, DRINA A Employer name Education Department Amount $23,755.85 Date 07/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, JOHN R Employer name St Lawrence County Amount $23,756.00 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, GARTH J Employer name Town of Clinton Amount $23,755.97 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUMALCURI, MARY LOU Employer name Valhalla UFSD Amount $23,755.92 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'RIORDAN, VALERIE J Employer name Fairport CSD Amount $23,755.79 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, PAULA J Employer name Chautauqua County Amount $23,755.64 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDGREN, ALBERT J Employer name City of Jamestown Amount $23,755.00 Date 11/07/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUFFRANT, JOSEPH F Employer name Hudson Valley DDSO Amount $23,754.23 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUNTZOUROS, THERESA A Employer name Smithtown CSD Amount $23,754.18 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE GONE, SANDRA L Employer name Sunmount Dev Center Amount $23,755.50 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, WOODROW F, JR Employer name St Lawrence Psych Center Amount $23,755.19 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, LAWRENCE C Employer name Division of State Police Amount $23,755.04 Date 06/12/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASE, RONALD W Employer name Albany County Amount $23,754.00 Date 04/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNURER, PATRICIA J Employer name NYC Criminal Court Amount $23,754.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFRAN, JOHN W Employer name Department of Tax & Finance Amount $23,754.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGLIN, SHEILA B Employer name Dept Health - Veterans Home Amount $23,754.00 Date 06/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, CONSTANCE B Employer name NYS Power Authority Amount $23,754.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSROTH, THOMAS S Employer name Division of State Police Amount $23,754.00 Date 06/18/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STONE, JEAN E Employer name Beekmantown CSD Amount $23,754.00 Date 12/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, LAURA Employer name Staten Island DDSO Amount $23,754.00 Date 10/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHEYN, MARILYN Employer name Cornell University Amount $23,754.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOTTI, DONNA M Employer name Erie County Medical Cntr Corp Amount $23,753.70 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHARLES D Employer name Columbia County Amount $23,752.00 Date 11/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUREK, STEVEN P Employer name City of Olean Amount $23,753.04 Date 07/31/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLLER, BETTY A Employer name Suffolk County Amount $23,753.24 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUHART, PAUL T Employer name City of Albany Amount $23,752.96 Date 11/22/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILBERT, RONALD Employer name City of Geneva Amount $23,752.00 Date 02/16/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAMES, SHIRLEY HINKSON Employer name Brooklyn DDSO Amount $23,752.00 Date 11/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUNTAIN, JOHN W W Employer name Division of State Police Amount $23,752.00 Date 08/20/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONNELLY, DANIEL E Employer name City of Syracuse Amount $23,751.77 Date 01/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONGEDO, KAREN E Employer name Suffolk County Amount $23,751.11 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, BEVERLY A Employer name Livingston County Amount $23,752.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITBECK, GEORGE Employer name Columbia County Amount $23,752.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOLLIFER Employer name Town of Hempstead Amount $23,751.00 Date 08/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAORMINA, JO-ANNE Employer name Town of North Hempstead Amount $23,751.10 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFER, PHYLLIS C Employer name Craig Developmental Center Amount $23,751.00 Date 08/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHL, LOIS Employer name Wyoming County Amount $23,750.96 Date 06/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BARBARA J Employer name Div Criminal Justice Serv Amount $23,751.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OREILLY, ROBERT J Employer name Dpt Environmental Conservation Amount $23,751.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPROCKI, MAURITA M Employer name Suffolk County Amount $23,751.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELEY, GEORGE A Employer name Village of Ellenville Amount $23,751.00 Date 04/07/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWINNEY, THOMAS L Employer name SUNY Inst Technology at Utica Amount $23,750.87 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, LINDA A Employer name Department of Tax & Finance Amount $23,750.85 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPIEN, DANIEL J Employer name Office Parks, Rec & Hist Pres Amount $23,750.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, HENRY A Employer name Oswego County Amount $23,750.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLINGEN, CORDELIA A Employer name Westchester Health Care Corp Amount $23,750.00 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNE, DALE H Employer name Otsego County Amount $23,749.68 Date 11/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOZANO, MARION Employer name Rockland County Amount $23,749.00 Date 11/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARJORIE J Employer name Corinth CSD Amount $23,749.97 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JOHN J Employer name Nassau County Amount $23,749.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARBOX, RUTH E Employer name Rochester City School Dist Amount $23,749.88 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, JOHN E Employer name Town of Huntington Amount $23,748.72 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, DAVID R Employer name Elmira Corr Facility Amount $23,748.60 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GODZALA, MARY JANE Employer name NYS Office People Devel Disab Amount $23,748.92 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CARMENCITA Employer name Erie County Amount $23,748.19 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, ELAINE T Employer name Third Jud Dept - Nonjudicial Amount $23,748.18 Date 09/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERT L Employer name Village of Endicott Amount $23,748.39 Date 01/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSKEY, GERALD C, JR Employer name NYS Power Authority Amount $23,748.54 Date 01/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDO, VAUGHN E J Employer name SUNY Stony Brook Amount $23,748.12 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIMERMAN, LILY K Employer name East Ramapo CSD Amount $23,748.00 Date 11/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCCI, ROCCO Employer name Village of Dobbs Ferry Amount $23,747.96 Date 02/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, PATRICK S Employer name Thruway Authority Amount $23,747.35 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACIAG, MARY Employer name Schenectady County Amount $23,747.10 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLIDAY, LORAINE Employer name Suffolk County Amount $23,747.86 Date 02/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRISON, JOYCE R Employer name Onondaga County Amount $23,747.96 Date 12/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANI, MICHAEL N Employer name SUNY College at Cortland Amount $23,747.73 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSAPIEDI, CONSUELO Employer name Creedmoor Psych Center Amount $23,747.00 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MICHAEL T Employer name Albany Parking Authority Amount $23,746.18 Date 11/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI COLA, LINDA M Employer name Suffolk County Amount $23,747.00 Date 02/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, LEOLA TAYLOR Employer name Westchester County Amount $23,747.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCO, NICHOLAS Employer name New York Public Library Amount $23,746.96 Date 03/04/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANO, LOREN E Employer name Dept Transportation Region 3 Amount $23,746.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERLING, EVELYN E Employer name Hicksville UFSD Amount $23,746.92 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASARO, JOAN Employer name Lindenhurst UFSD Amount $23,746.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMAGE, JO ANNE Employer name Onondaga County Amount $23,746.00 Date 01/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, DIANE Employer name Div Housing & Community Renewl Amount $23,745.58 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, JOSEPH M Employer name Div Criminal Justice Serv Amount $23,745.50 Date 04/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANNOSTRAND, JUDITH A Employer name SUNY Buffalo Amount $23,746.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARIAN M Employer name Hutchings Psych Center Amount $23,746.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORPHANIDIS, ESTHER A Employer name Department of Transportation Amount $23,745.23 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODLAND, JEANETTE M Employer name Oswego County Amount $23,745.47 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, PATRINA A Employer name Westchester Health Care Corp Amount $23,745.33 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, EVANS A Employer name Westchester Health Care Corp Amount $23,745.00 Date 10/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPPES, JOSEPH R, SR Employer name Orange County Amount $23,745.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, DANTE S Employer name Taconic DDSO Amount $23,745.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DATZ, MARGARET J Employer name Third Jud Dept - Nonjudicial Amount $23,745.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRIZIO, GLORIA Employer name North Merrick UFSD Amount $23,745.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYER, RHODA Employer name Nassau County Amount $23,745.00 Date 09/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE, KATHLEEN Employer name Buffalo Psych Center Amount $23,745.00 Date 06/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, CAROL R Employer name Nassau Health Care Corp Amount $23,744.66 Date 12/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFPAFF, JOHN E Employer name Thruway Authority Amount $23,745.00 Date 01/18/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAROOTUNIAN, SARKIS L Employer name Senate Special Annual Payroll Amount $23,744.85 Date 04/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, FLORENCE A Employer name Ninth Judicial Dist Amount $23,743.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELPRETE, ROBERT Employer name Metro Suburban Bus Authority Amount $23,743.64 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, CAROL A Employer name Long Island Dev Center Amount $23,743.56 Date 03/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMUNDO, JOSEPHINE A Employer name Nassau County Amount $23,744.54 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETZEL, BARBARA V Employer name Supreme Court Clks & Stenos Oc Amount $23,744.79 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILL, ANN Employer name Chautauqua County Amount $23,744.00 Date 12/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAGHY, KATHLEEN M Employer name Port Authority of NY & NJ Amount $23,743.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZONE, JOHN J Employer name Div Military & Naval Affairs Amount $23,743.49 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECCLESTON, ROBERT L Employer name Cincinnatus CSD Amount $23,743.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMANN, CATHERINE Employer name Sagamore Psych Center Children Amount $23,743.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLETT, RICHARD H Employer name Irvington UFSD Amount $23,743.09 Date 07/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DESMOND D Employer name Carmel CSD Amount $23,743.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANIER, BERTHA M Employer name Hudson Valley DDSO Amount $23,743.00 Date 01/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGIN, NANCY A Employer name Monroe County Amount $23,743.00 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENS, LADY ELIZABETH Employer name BOCES-Rockland Amount $23,743.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARDO, MARIE NICOLE Employer name Rockland County Amount $23,742.83 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABBOTT, NADINE A Employer name Fulton County Amount $23,742.57 Date 12/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNIN, SHIRLEY A Employer name Temporary & Disability Assist Amount $23,742.34 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, JAMES J Employer name Village of Perry Amount $23,742.73 Date 10/08/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOSADA, ELLYN C Employer name Lewis County Amount $23,742.66 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDELE, LORETTA A Employer name Monroe County Amount $23,742.21 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCASIO, RUBEN Employer name Village of Rockville Centre Amount $23,742.10 Date 08/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELLIST, SHARON A Employer name Orleans Corr Facility Amount $23,741.17 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDSEY, PHILLIP A Employer name Southwestern CSD Amount $23,742.00 Date 09/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUILLAN, MICHAEL G Employer name Nassau County Amount $23,741.59 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZABBIA, KAREN A Employer name Suffolk County Amount $23,742.03 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, GERARD T Employer name Connetquot CSD Amount $23,741.08 Date 10/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSINS, BONNIE E Employer name Department of Tax & Finance Amount $23,741.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUENING, JOHN L Employer name City of Utica Amount $23,741.00 Date 07/13/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEPHEN, MARIANNE Employer name Metro New York DDSO Amount $23,741.00 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYDON, BARBARA B Employer name Saratoga Springs City Sch Dist Amount $23,740.24 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINO, KATHLEEN M Employer name Miller Place UFSD Amount $23,739.56 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, PATRICIA E Employer name St Lawrence Psych Center Amount $23,740.00 Date 04/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, LINDA J Employer name SUNY at Stonybrook-Hospital Amount $23,740.07 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSKEY, REAMELLOW Employer name Nassau Health Care Corp Amount $23,739.65 Date 12/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIVITILLO, BIAGIO Employer name Office of General Services Amount $23,739.00 Date 03/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCHARD, DAVID A Employer name Children & Family Services Amount $23,739.00 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMO, CARLOS, JR Employer name Dutchess County Amount $23,739.46 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, JOHN N Employer name Craig Developmental Center Amount $23,739.00 Date 04/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAVIN, SHARON A Employer name City of Cohoes Amount $23,739.00 Date 11/15/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KILDOYLE, PATRICIA R Employer name Department of Health Amount $23,739.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, PATRICIA A Employer name Connetquot CSD Amount $23,739.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ELIZABETH R Employer name Gates-Chili CSD Amount $23,739.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIECHMANN, FRANCES Employer name Queens Borough Public Library Amount $23,739.00 Date 06/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURKE, JO ANN M Employer name SUNY Buffalo Amount $23,739.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREISLER, NICHOLAS J Employer name Town of Colonie Amount $23,738.49 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, VICKI J Employer name Dept Transportation Region 9 Amount $23,738.80 Date 02/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTE, THOMAS F Employer name Schenectady County Amount $23,738.07 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNZIATA, LUCIA Employer name NYC Criminal Court Amount $23,738.76 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, DAVID J Employer name Town of Bristol Amount $23,738.60 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLE, MARCIA M Employer name Greene Corr Facility Amount $23,738.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOHN W, JR Employer name New York State Assembly Amount $23,738.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCAULL, DONNA M Employer name Liverpool CSD Amount $23,737.83 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILER, LAWRENCE E Employer name NYS Gaming Commission Amount $23,737.54 Date 11/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, CHARLES A Employer name Erie County Amount $23,738.00 Date 01/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, BRADLEY H Employer name City of Hudson Amount $23,738.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTONE, ALANA Employer name Nassau County Amount $23,737.39 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFABIO, JOSEPH R Employer name Port Authority of NY & NJ Amount $23,737.31 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, ROBERT M Employer name Town of Livingston Amount $23,737.55 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHREM, ANGELINA Employer name Central Islip Psych Center Amount $23,737.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, MARILYN E Employer name SUNY Buffalo Amount $23,737.00 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODE, HARRY W Employer name Town of Richmondville Amount $23,737.12 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BRAD Employer name City of Lockport Amount $23,737.01 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, TERRY A Employer name Niagara County Amount $23,737.00 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, LEONA A Employer name SUNY Stony Brook Amount $23,737.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, HOWARD W Employer name Rensselaer County Amount $23,737.00 Date 11/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, EDWIN Employer name Thruway Authority Amount $23,736.65 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, JAMES V Employer name Lynbrook UFSD Amount $23,737.04 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ALLAN R Employer name Cornell University Amount $23,737.00 Date 05/19/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, MICHAEL C Employer name Franklin County Amount $23,736.91 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, EILEEN P Employer name Orange County Amount $23,737.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINTON, MARCIA Employer name Erie County Amount $23,736.00 Date 05/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARL, SUSAN F Employer name Finger Lakes DDSO Amount $23,736.41 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN, CHARLES J Employer name Green Haven Corr Facility Amount $23,736.36 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOWUCHA, ELIZABETH A Employer name Orchard Park CSD Amount $23,736.36 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASCHILLA, GIUSEPPE Employer name Sewanhaka CSD Amount $23,736.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN N, JR Employer name Finger Lakes DDSO Amount $23,736.63 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, FRANCIS L Employer name Auburn Corr Facility Amount $23,736.04 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, LESTER Employer name Town of Horseheads Amount $23,736.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LIDIA Employer name Department of Tax & Finance Amount $23,735.91 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCURCIO, MARIA S Employer name Monroe County Amount $23,735.56 Date 12/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JAMES E Employer name City of Binghamton Amount $23,734.68 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, SUSAN L Employer name South Country CSD - Brookhaven Amount $23,734.07 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLADES, JOSEPH O Employer name Queensboro Corr Facility Amount $23,735.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, VIVIAN Employer name Creedmoor Psych Center Amount $23,735.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPLESS, ELEANOR A Employer name Staten Island DDSO Amount $23,735.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETMORE, JOANNE L Employer name South Beach Psych Center Amount $23,734.00 Date 10/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALANOVICH, CINDY L Employer name Sullivan County Amount $23,733.07 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYATT, JOHN M Employer name Westchester County Amount $23,733.04 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GRANGE, JAMES S Employer name Berne-Knox-Westerlo CSD Amount $23,733.72 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, LAWRENCE R Employer name Clinton Corr Facility Amount $23,734.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, JUDITH Employer name Arthur Kill Corr Facility Amount $23,733.63 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERDINE, SHIRLEY A Employer name Johnson City CSD Amount $23,733.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, LAWRENCE R Employer name Hudson Valley DDSO Amount $23,733.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, CATHERINE M Employer name Westchester Health Care Corp Amount $23,732.94 Date 01/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOINS, BEVERLY D Employer name NYC Civil Court Amount $23,732.71 Date 11/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICINI, GENESIO J Employer name Port Authority of NY & NJ Amount $23,732.96 Date 02/28/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALBURN, DIANNE Employer name Village of Marathon Amount $23,733.31 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTALINSKI, MARLENE A Employer name Buffalo City School District Amount $23,732.09 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, ELIZABETH A Employer name SUNY Buffalo Amount $23,732.67 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, MARGARET A Employer name Dept Labor - Manpower Amount $23,732.53 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JOSENA V T Employer name Capital District DDSO Amount $23,732.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTMAN, JACOB H Employer name St Lawrence Psych Center Amount $23,732.00 Date 03/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADEK, PAUL T Employer name City of Elmira Amount $23,732.00 Date 05/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOHERTY, MARY ELLEN Employer name Catskill OTB Corp Amount $23,732.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLICKMAN, STACY E Employer name Nassau Health Care Corp Amount $23,731.49 Date 03/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSIA, PAMELA J Employer name Cape Vincent Corr Facility Amount $23,731.29 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOON, HELEN W Employer name Education Department Amount $23,732.00 Date 04/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, MELFORD C Employer name Division of State Police Amount $23,731.96 Date 09/22/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRAY, ELIZABETH I Employer name Children & Family Services Amount $23,731.00 Date 02/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DOLORES ANN Employer name Steuben County Amount $23,731.00 Date 01/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, KEVIN D Employer name Franklinville CSD Amount $23,730.93 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GACKSTATTER, JAMES P Employer name Green Haven Corr Facility Amount $23,731.04 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, LENA T Employer name Wappingers CSD Amount $23,730.55 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JUDY Employer name Clinton County Amount $23,730.51 Date 05/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMINO, ROSA Employer name Dpt Environmental Conservation Amount $23,730.47 Date 10/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, MARGARET A Employer name Finger Lakes DDSO Amount $23,730.78 Date 11/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, STEPHEN B Employer name Broome DDSO Amount $23,730.05 Date 05/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELDLE, DOLORES J Employer name Pilgrim Psych Center Amount $23,730.10 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, GLORIA J Employer name Port Authority of NY & NJ Amount $23,730.58 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, WALTER F Employer name Capital District DDSO Amount $23,730.01 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARD, DOROTHY J Employer name Mohawk Valley Child Youth Serv Amount $23,730.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EICH, CHARLES J Employer name Long Island St Pk And Rec Regn Amount $23,730.00 Date 01/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, THOMAS Employer name Onondaga County Amount $23,730.00 Date 05/21/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHROEDER, CAROLINE Employer name Malverne UFSD Amount $23,729.65 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, DONACIANO Employer name Downstate Corr Facility Amount $23,729.52 Date 02/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZ, PETER K Employer name Village of East Syracuse Amount $23,729.07 Date 12/19/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILMORE, WILLIAM J Employer name Village of Potsdam Amount $23,729.37 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MARY A Employer name Taconic Corr Facility Amount $23,729.25 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASAMENTO, MARY ANN L Employer name Niagara County Amount $23,729.29 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, SHERWOOD J Employer name Ellenville CSD Amount $23,729.00 Date 06/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, GEORGE P Employer name Monroe County Amount $23,729.00 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CARLOS A Employer name Willard Psych Center Amount $23,729.00 Date 07/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, LAURA M Employer name Buffalo City School District Amount $23,729.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBER, MYRA JANE Employer name Nassau County Amount $23,729.00 Date 04/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAVISH, MARTHA L Employer name SUNY Binghamton Amount $23,729.00 Date 09/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBINO, ARTHUR D Employer name Wayne County Amount $23,728.91 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEURY, EDWARD F Employer name Franklin Corr Facility Amount $23,728.44 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEFFRIES, MAHLON R Employer name Fourth Jud Dept - Nonjudicial Amount $23,727.00 Date 09/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELING, ROBERT Employer name SUNY College at Oswego Amount $23,728.00 Date 08/18/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILOSA, LORETTA M Employer name Suffolk County Amount $23,727.10 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, ELLA M Employer name Dept of Economic Development Amount $23,727.00 Date 01/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, VICTOR Employer name Bronx Psych Center Amount $23,727.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWBRAY, ALAN J Employer name Bay Shore UFSD Amount $23,726.52 Date 12/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZLER, WAYNE R Employer name City of Watertown Amount $23,726.69 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIKE, EVELYN P Employer name Long Island Dev Center Amount $23,727.00 Date 11/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, LINDA M Employer name SUNY College at Oneonta Amount $23,726.58 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASHAW, LAWRENCE V Employer name Dept Transportation Region 1 Amount $23,726.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, IRENE S Employer name Albion Corr Facility Amount $23,726.46 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, JOANNE M Employer name Cassadaga Valley CSD Amount $23,726.15 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTMIRE, GLENN L Employer name Dept Transportation Region 7 Amount $23,726.00 Date 02/16/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARO, GERALDINE J Employer name Off of the State Comptroller Amount $23,726.00 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUDKINS, LOIS S Employer name Manhattan Psych Center Amount $23,726.00 Date 03/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLAIN, LEROY, SR Employer name Central NY DDSO Amount $23,725.04 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARROTT, NANCY L Employer name Tompkins County Amount $23,725.99 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRECO, ROBERT J Employer name City of Yonkers Amount $23,726.00 Date 01/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSWELL, GEORGE V Employer name Levittown UFSD-Abbey Lane Amount $23,725.00 Date 12/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASATURO, HELEN Employer name Westbury UFSD Amount $23,725.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATNER, BLENDA L Employer name Plainedge UFSD Amount $23,725.00 Date 01/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, H GRAHAM Employer name Science & Techn Foundation Amount $23,725.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, SANDRA Employer name Empire State Development Corp Amount $23,724.20 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, HARLAND J Employer name J N Adam Dev Center Amount $23,724.48 Date 04/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTMAN, WAYNE R Employer name City of North Tonawanda Amount $23,724.36 Date 09/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOLL, THOMAS M Employer name SUNY College at Fredonia Amount $23,724.34 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, RICHARD W Employer name City of Buffalo Amount $23,724.00 Date 06/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PETERS, GLENN F Employer name Dutchess County Amount $23,723.74 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASEM, STUART M Employer name Supreme Ct-1st Criminal Branch Amount $23,724.11 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANG, CATHERINE Employer name Dutchess County Amount $23,724.00 Date 12/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPPELER, VALORIE J Employer name Liverpool CSD Amount $23,723.65 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROTTA, RAYMOND M Employer name Suffolk County Wtr Authority Amount $23,722.88 Date 09/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOODGOOD, JOAN E Employer name Pilgrim Psych Center Amount $23,722.83 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELAND, DOROTHY D Employer name Chautauqua County Amount $23,722.62 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, TERESA Employer name County Clerks Within NYC Amount $23,723.29 Date 01/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRCHILD, DONNA M Employer name Finger Lakes DDSO Amount $23,723.35 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DELA Employer name Mid-State Corr Facility Amount $23,723.04 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODENOW, RICHARD E, JR Employer name Hudson Corr Facility Amount $23,722.56 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTOSH, WILLIE LEE Employer name Kingsboro Psych Center Amount $23,723.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, SANDRA R Employer name Wyoming County Amount $23,722.32 Date 01/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANDO, JANE D Employer name Mohawk Correctional Facility Amount $23,722.00 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCIA, ANGELO A Employer name Village of Scarsdale Amount $23,722.04 Date 10/28/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, KATHLEEN N Employer name Lewis County Amount $23,722.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNOLINI, LOIS M Employer name Department of Motor Vehicles Amount $23,722.00 Date 03/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, JACQUELINE A Employer name SUNY Albany Amount $23,722.00 Date 06/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNIEWSKI, ROSEMARY A Employer name Scotia Glenville CSD Amount $23,722.00 Date 07/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, JOHN L Employer name Long Island Dev Center Amount $23,721.56 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, WILLIAM H, JR Employer name City of Newburgh Amount $23,721.96 Date 04/25/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FITZER, JANET D Employer name Suffolk County Amount $23,721.00 Date 09/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVALKENBURG, CONNIE MARIE Employer name Woodbourne Corr Facility Amount $23,721.45 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERKER, BARBARA A Employer name Department of Civil Service Amount $23,721.00 Date 01/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREITLER, BYRON M Employer name Nassau County Amount $23,721.17 Date 07/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, CLARA R Employer name Manhattan Psych Center Amount $23,720.96 Date 10/14/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLONE, JOSEPHINE TURNER Employer name State Insurance Fund-Admin Amount $23,721.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, MARK E Employer name Dept Transportation Region 4 Amount $23,721.35 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHAUER, SHEILA M Employer name Monroe County Amount $23,720.26 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMER, FRANK E Employer name Mohawk Correctional Facility Amount $23,720.23 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCYK, LAWRENCE S Employer name Town of Hempstead Amount $23,720.78 Date 12/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOUNTY, PATRICIA R Employer name Clinton County Amount $23,720.79 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMOKPAE, JACQUELINE L Employer name New York City Childrens Center Amount $23,720.03 Date 12/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITSKAY, ELLEN C Employer name Erie County Amount $23,720.00 Date 02/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, NICHOLAS P Employer name Port Authority of NY & NJ Amount $23,720.00 Date 11/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILKINS, JANE M Employer name Department of Tax & Finance Amount $23,720.00 Date 11/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUDER, SHARON Employer name Albany County Amount $23,720.00 Date 09/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, JUDITH W Employer name Springville-Griffith Inst CSD Amount $23,720.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, JANET M Employer name BOCES-Nassau Sole Sup Dist Amount $23,719.83 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, LILLIAN E Employer name Fishkill Corr Facility Amount $23,719.96 Date 02/14/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, ALICE L Employer name Brooklyn DDSO Amount $23,719.79 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINGMAN, KEITH W Employer name Westchester County Amount $23,719.19 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, PATRICIA A Employer name SUNY College at New Paltz Amount $23,719.28 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINO, LINDA S Employer name Erie County Amount $23,719.05 Date 10/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTLESTAEDT, JO A, MS Employer name Parishville-Hopkinton CSD Amount $23,719.35 Date 09/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERFIELD, DOROTHY J Employer name Gowanda Psych Center Amount $23,719.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGDAN, AUDREY H Employer name Sweet Home CSD Amrst&Tonawanda Amount $23,719.00 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNIFF, WALTER S, JR Employer name Dept Transportation Reg 2 Amount $23,719.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLANDZ, GERTRUDE M Employer name Central NY DDSO Amount $23,719.00 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEUS, CAROLYN L Employer name Ulster County Amount $23,718.70 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNAN, PETER D Employer name City of Syracuse Amount $23,719.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEETE, ROBERT L Employer name Port Authority of NY & NJ Amount $23,719.00 Date 05/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOFF, PATSY A Employer name Dept Transportation Reg 2 Amount $23,718.45 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGO, THERESA L Employer name Education Department Amount $23,718.01 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, KATHLEEN M Employer name Washington Corr Facility Amount $23,717.96 Date 09/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, BARBARA J Employer name Central NY DDSO Amount $23,718.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALINUOVO, ELIZABETH F Employer name State Insurance Fund-Admin Amount $23,718.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, JOAN M Employer name SUNY College Techn Cobleskill Amount $23,718.00 Date 09/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, STERLING J Employer name Sing Sing Corr Facility Amount $23,718.00 Date 11/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATZBERGER, PAUL Employer name Orange County Amount $23,717.84 Date 09/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADGES, DAWNA M Employer name Greater Binghamton Health Cntr Amount $23,717.64 Date 05/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, VERONICA E Employer name Queens Psych Center Children Amount $23,717.00 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUTTER, ANN C Employer name Workers Compensation Board Bd Amount $23,717.61 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNAGAN, JAMES A Employer name City of Poughkeepsie Amount $23,717.00 Date 09/30/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FERRER, ELVIRA Employer name Hudson Valley DDSO Amount $23,717.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, KENNETH A, SR Employer name Taconic DDSO Amount $23,717.00 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANO, LAURA L Employer name Connetquot CSD Amount $23,717.00 Date 03/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLE-DRUMMOND, LORNA A Employer name Westchester Health Care Corp Amount $23,716.04 Date 01/04/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, JANE S Employer name BOCES-Orange Ulster Sup Dist Amount $23,716.00 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVERA, PABLO Employer name Department of Transportation Amount $23,716.85 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REES, CORRINE G Employer name Chenango County Amount $23,716.80 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, ROGER E Employer name Dept Labor - Manpower Amount $23,716.35 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCKOW, WILLIAM R Employer name Islip Commun Develop Agcy Amount $23,716.00 Date 12/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIDERSKI, ANNA Employer name Sagamore Psych Center Children Amount $23,716.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, RICHARD N Employer name Onondaga County Amount $23,715.58 Date 08/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUGOSZ, JOHN E Employer name Lakeview Shock Incarc Facility Amount $23,715.48 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGUS, ELLEN S Employer name Town of Clifton Park Amount $23,715.23 Date 05/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, BETTIE J Employer name Bernard Fineson Dev Center Amount $23,715.66 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAHERTY, JAMIE L Employer name Lansingburgh CSD at Troy Amount $23,715.60 Date 07/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RANDY L Employer name Genesee County Amount $23,715.11 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, CARLOS O Employer name Greenburgh Graham UFSD Amount $23,715.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, DAVID A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $23,715.00 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAZZANO, JOSEPH L, JR Employer name City of Albany Amount $23,715.00 Date 07/20/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUMAS, RUBY L Employer name Pilgrim Psych Center Amount $23,715.00 Date 01/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERN, LAURENTINE E Employer name Suffolk County Amount $23,715.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, BEVERLY R Employer name Madison County Amount $23,714.79 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALDRY, JANET L Employer name Div Criminal Justice Serv Amount $23,714.00 Date 07/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JANE Employer name Nassau County Amount $23,714.07 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCATE, JOHN M Employer name NYS Power Authority Amount $23,714.78 Date 05/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRATELLO, FRANK Employer name Town of Stony Point Amount $23,714.04 Date 11/26/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GAVIN, JOSEPH F Employer name City of Albany Amount $23,714.00 Date 07/20/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FLANN, MARK S Employer name Greece CSD Amount $23,714.30 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND E Employer name Hudson Valley DDSO Amount $23,714.00 Date 12/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, JAMES L Employer name Wende Corr Facility Amount $23,713.92 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANTALO, GRACE A Employer name Monroe County Amount $23,713.96 Date 08/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDA, THERESA M Employer name Rockland County Amount $23,714.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIK, WILLIAM Employer name Central Islip Psych Center Amount $23,714.00 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLER, HILARY C Employer name Long Island Dev Center Amount $23,713.88 Date 04/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWLESS, PATRICIA A Employer name Mineola UFSD Amount $23,713.25 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, BENJAMIN L Employer name City of Batavia Amount $23,713.00 Date 01/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, GAIL L Employer name Broome DDSO Amount $23,713.13 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYER, PHILLIP K Employer name Village of Wellsville Amount $23,713.44 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, JANET C Employer name SUNY College at Potsdam Amount $23,713.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, KAREN A Employer name City of Poughkeepsie Amount $23,713.69 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMAN, DAVID F Employer name Town of Ramapo Amount $23,713.00 Date 07/07/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WITCHER, NORMAN T Employer name Monroe County Amount $23,713.00 Date 09/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGERSOLL, JOHN V Employer name Dept Transportation Reg 2 Amount $23,712.54 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, MARYANNE R Employer name Dutchess County Amount $23,712.50 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEATHERS, KAREN L Employer name Lewiston-Porter CSD Amount $23,712.78 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ALLISTER, CONJEANE Employer name Dept Labor - Manpower Amount $23,712.07 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYNAN, ANNE A Employer name New Rochelle City School Dist Amount $23,712.83 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARTO, ROBERT Employer name Nassau Health Care Corp Amount $23,712.32 Date 02/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, KELVIN M Employer name New York City Childrens Center Amount $23,712.08 Date 02/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSEN, W NORMAN, JR Employer name NYS Power Authority Amount $23,711.66 Date 11/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRALEY, THOMAS H Employer name Camp Beacon Corr Facility Amount $23,712.00 Date 03/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COTEAU, DANIEL B Employer name Suffolk County Amount $23,711.88 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIRO, GLADYS Employer name Pilgrim Psych Center Amount $23,711.40 Date 05/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLEY, TIMOTHY D Employer name Randolph CSD Amount $23,711.13 Date 07/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, LYNN A Employer name City of Yonkers Amount $23,711.00 Date 10/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELLAROCCA, RALPH E Employer name Off of the State Comptroller Amount $23,711.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, FRANKLYN A Employer name Dept Transportation Region 3 Amount $23,711.00 Date 09/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RUSSELL B Employer name Westchester County Amount $23,711.10 Date 03/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHODAI, SUMANEAH Employer name State Insurance Fund-Admin Amount $23,711.05 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRILL, ANSTISS Employer name Fishkill Corr Facility Amount $23,711.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLY, CAROL A Employer name Ogdensburg City School Dist Amount $23,711.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECK, RONALD T Employer name Office of Mental Health Amount $23,710.62 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEKKENK, SHIRLEY B Employer name Finger Lakes DDSO Amount $23,710.04 Date 11/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUER, SHARON A Employer name City of Rensselaer Amount $23,710.90 Date 05/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCURI, ANTHONY F Employer name City of Utica Amount $23,710.68 Date 07/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBEL, RICHARD Employer name Putnam County Amount $23,710.68 Date 09/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARIE Employer name Erie County Amount $23,710.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDASSARE, ANTHONY P Employer name Monroe County Amount $23,710.00 Date 08/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPMA, CECIL J Employer name Division of State Police Amount $23,710.04 Date 09/27/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOEDEL, THEODORE F, JR Employer name Delaware County Amount $23,710.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, BRENDA J Employer name Div Housing & Community Renewl Amount $23,710.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYTON, JOYCE E Employer name Westchester County Amount $23,710.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JOAN L Employer name SUNY Health Sci Center Syracuse Amount $23,710.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRATCHER, TERRI L Employer name Hudson River Psych Center Amount $23,709.61 Date 11/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, TERRY L Employer name Upstate Correctional Facility Amount $23,709.52 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUCHLEWSKI, KENNETH J Employer name Town of Tonawanda Amount $23,710.00 Date 06/06/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, WILLIAM B Employer name Voorheesville CSD Amount $23,709.82 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, RICHARD H Employer name Onondaga County Amount $23,709.04 Date 10/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, SUSAN A Employer name Orange County Amount $23,709.41 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDICK, MICHAEL D Employer name City of Albany Amount $23,709.00 Date 09/11/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCELTA, BARBARA Employer name NYS Office People Devel Disab Amount $23,709.00 Date 03/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SANDRA F Employer name City of Buffalo Amount $23,709.02 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLEPHINE, JOHN C Employer name Bronx Psych Center Children Amount $23,709.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORREA, OLGA Employer name BOCES Suffolk 2nd Sup Dist Amount $23,709.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, HARSHAD O Employer name Nassau Health Care Corp Amount $23,709.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALITZ, KATHERINE J Employer name Greenburgh Eleven UFSD Amount $23,708.59 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTZ, MARSHA J Employer name Lewis County Amount $23,707.99 Date 02/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDELE, JAMES S Employer name Capital District DDSO Amount $23,707.95 Date 11/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, GERALD A Employer name City of Binghamton Amount $23,707.54 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, WILLIAM T Employer name City of Watervliet Amount $23,708.00 Date 01/21/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACK, ANNABELLE M Employer name Town of Huntington Amount $23,708.00 Date 12/26/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNO, EULA M Employer name Taconic DDSO Amount $23,707.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, NANCY O Employer name Erie County Amount $23,707.53 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, LEE A Employer name Sunmount Dev Center Amount $23,707.11 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRHURST FINSTED, PATRICIA Employer name Children & Family Services Amount $23,706.14 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIDAY, STEPHEN G Employer name Washington County Amount $23,706.13 Date 12/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, RUTHIE M Employer name SUNY Health Sci Center Syracuse Amount $23,707.00 Date 09/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDURA, CLARA M Employer name BOCES-Herkimer Fulton Hamilton Amount $23,706.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFI, WESLEY Employer name Town of Carmel Amount $23,706.96 Date 09/10/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOLOISIO, ANTHONY D, JR Employer name City of Cortland Amount $23,706.00 Date 09/12/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIERNAN, WALTER Employer name Town of Hempstead Amount $23,706.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, LAURA Employer name Rockland County Amount $23,705.88 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICHODOLIK, CORNELIA Employer name Westchester Health Care Corp Amount $23,705.64 Date 12/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, LEON Employer name Creedmoor Psych Center Amount $23,705.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSATA, GARY M Employer name Western New York DDSO Amount $23,705.30 Date 01/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, GERALD G Employer name Warren County Amount $23,705.18 Date 03/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETZSCHMAR, CAROL A Employer name Department of Tax & Finance Amount $23,705.16 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMILJANIC, GEYSA M Employer name Cornell University Amount $23,704.53 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URENA, RAMON F Employer name Helen Hayes Hospital Amount $23,704.21 Date 06/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARANELLA, BARBARA J Employer name Hsc at Syracuse-Hospital Amount $23,704.43 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HANEHAN, MARY ANN C Employer name Wayne County Amount $23,705.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANWELL, FRANK H Employer name Village of Williston Park Amount $23,704.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEN, SANDRA H Employer name Rockland Psych Center Amount $23,704.55 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLING, WILLIAM L Employer name Westchester County Amount $23,704.04 Date 03/16/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOPER, DAVID B, SR Employer name Dept Transportation Region 1 Amount $23,703.24 Date 11/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADD, JOYCE S Employer name Niagara County Amount $23,704.00 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, LEONARD Employer name Buffalo Psych Center Amount $23,703.73 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTHENBERG, LINDA D Employer name Erie County Amount $23,704.00 Date 07/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECA, LOUISE M Employer name Erie County Amount $23,703.24 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAURO, KATHLEEN F Employer name Onondaga CSD Amount $23,703.19 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGOWN, KENNETH B Employer name City of Jamestown Amount $23,703.04 Date 09/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOOPER, MARINA C Employer name Elmira Psych Center Amount $23,703.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHBERGER, SUSAN J Employer name NYS Psychiatric Institute Amount $23,702.75 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLON, SHARON A Employer name Mt Mcgregor Corr Facility Amount $23,703.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETIX, ROBERTA L Employer name Division of State Police Amount $23,702.96 Date 10/12/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAESAR, FRANCINE Y Employer name Erie County Amount $23,701.42 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ROSEMARIE R Employer name White Plains City School Dist Amount $23,701.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IACOVISSI, ENRICO S Employer name Mohawk Correctional Facility Amount $23,701.92 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHS, CHARLES E Employer name White Plains City School Dist Amount $23,702.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, CARL Employer name Hudson River Psych Center Amount $23,703.00 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTEFANO-BEATTY, DIANA L Employer name Long Island Dev Center Amount $23,700.59 Date 12/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNES, JEAN S Employer name Jamestown City School Dist Amount $23,700.91 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMENS, DONNA MCCLELLAN Employer name SUNY Buffalo Amount $23,700.68 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTRUPE, SANDRA T Employer name Utica City School Dist Amount $23,700.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIMSEY, JANETTE R Employer name Monroe County Amount $23,700.48 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, EARL Employer name SUNY College at New Paltz Amount $23,700.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOVILLE, CYNTHIA R Employer name Union Springs CSD Amount $23,699.71 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSOBUCKI, JAMES E Employer name Town of Cheektowaga Amount $23,699.41 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGANTE, COLLEEN M Employer name Erie County Medical Cntr Corp Amount $23,699.59 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNS, DAVID L Employer name Niagara St Pk And Rec Regn Amount $23,699.00 Date 08/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNNER, HELEN W Employer name Bedford CSD Amount $23,699.00 Date 08/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHELE V Employer name Erie County Amount $23,699.20 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRANSKY, PATRICIA A Employer name Kings Park Psych Center Amount $23,698.96 Date 03/16/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, PATRICIA A Employer name BOCES-Tompkins Seneca Tioga Amount $23,698.05 Date 08/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AULEY, JACKIE Employer name Eldred CSD Amount $23,698.51 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, EVELYN E Employer name Off of the State Comptroller Amount $23,699.00 Date 10/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRONE, MARY C Employer name Putnam County Amount $23,698.14 Date 04/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, RICHARD E Employer name Mohawk Valley Psych Center Amount $23,698.00 Date 05/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENER, MARGARET M Employer name Chester UFSD 1 Amount $23,698.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRO, DEBORA A Employer name SUNY Albany Amount $23,697.56 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRUMM, SHIRLEY M Employer name Greenwich CSD Amount $23,697.50 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEECH, CURTIS Employer name Hudson Falls CSD Amount $23,697.72 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, RICHARD N Employer name City of Rochester Amount $23,697.79 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JOHN A Employer name Central NY St Pk And Rec Regn Amount $23,697.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITT, ANNIE L Employer name Rockland Psych Center Amount $23,697.00 Date 03/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHNK, T CARL Employer name Wayland-Cohocton CSD Amount $23,697.71 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMENT, JUANITA Employer name Department of Motor Vehicles Amount $23,696.48 Date 12/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, NORMA Employer name Nassau County Amount $23,696.46 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHLING, JOHN F Employer name BOCES-Nassau Sole Sup Dist Amount $23,696.28 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUKAM, WANDA M Employer name Fayetteville-Manlius CSD Amount $23,696.91 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANESTRARI, THERESA Employer name Lackawanna City School Dist Amount $23,696.71 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, HELENE A Employer name Mahopac CSD Amount $23,696.25 Date 09/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, DOROTHY A Employer name SUNY College Techn Farmingdale Amount $23,696.23 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFALL, HOWARD W, JR Employer name City of Corning Amount $23,696.00 Date 02/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTIFO, PHILIP J Employer name Dept Labor - Manpower Amount $23,696.00 Date 04/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ELSIE H Employer name Elmont UFSD Amount $23,696.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, GARY A Employer name Cayuga County Amount $23,696.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THESIER, LAUREL Employer name Div Housing & Community Renewl Amount $23,695.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAITE, CHARLENE Employer name Mt Mcgregor Corr Facility Amount $23,696.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, SANDRA L Employer name Riverhead CSD Amount $23,695.71 Date 07/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GHOLSON, JENNIFER P Employer name SUNY at Stonybrook-Hospital Amount $23,695.30 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, WAYNE K Employer name City of Cortland Amount $23,695.00 Date 08/22/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEYWARD, ROBERT Employer name Otisville Corr Facility Amount $23,695.41 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKWOOD, NADINE S Employer name Erie County Amount $23,695.57 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTOSH, BETTIE M Employer name Manhattan Psych Center Amount $23,695.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADNER, LEONARD L Employer name Dept Labor - Manpower Amount $23,695.00 Date 10/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARADIN, JEANNE M Employer name Hudson Valley DDSO Amount $23,694.92 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILIO, IRENE E Employer name Town of Greenburgh Amount $23,694.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, JENITA Employer name Bronx Psych Center Amount $23,694.52 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUGHT, JOAN M Employer name Willard Drug Treatment Campus Amount $23,693.91 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, RICHARD T Employer name Village of Sodus Point Amount $23,693.58 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES M Employer name Town of Big Flats Amount $23,693.58 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYBOLT, JOSEPH N Employer name City of Glens Falls Amount $23,694.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMAN, DIANE O Employer name Nassau County Amount $23,694.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLAR, PETER J Employer name City of Syracuse Amount $23,694.00 Date 07/20/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARDING, GEORGE W Employer name Rome Dev Center Amount $23,693.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EL-AMIN, SHIRLEY A Employer name Buffalo Mun Housing Authority Amount $23,693.32 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTON, GLADYS M Employer name Nassau County Amount $23,692.04 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARERE, KATHLEEN Employer name Niagara County Amount $23,692.00 Date 11/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RICHARD C Employer name Thruway Authority Amount $23,693.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANGELL, THOMAS H Employer name City of Poughkeepsie Amount $23,692.00 Date 05/13/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VITACCO, FRANK P, JR Employer name Dept Transportation Region 10 Amount $23,693.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, DONNA A Employer name Capital Dist Psych Center Amount $23,692.00 Date 04/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESGE, SUSAN E Employer name Department of Motor Vehicles Amount $23,692.00 Date 11/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLA, ANTHONY E Employer name Village of Frankfort Amount $23,692.00 Date 03/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, KAREN A Employer name NYS Community Supervision Amount $23,691.54 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARGUERITE Employer name Bernard Fineson Dev Center Amount $23,691.20 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, JOANNE Employer name Sewanhaka CSD Amount $23,691.40 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, DAVID Employer name Fishkill Corr Facility Amount $23,692.00 Date 03/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, RICHARD V Employer name City of Albany Amount $23,691.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERT, JANET L Employer name SUNY College Technology Canton Amount $23,691.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARCE, JOHN I Employer name Roswell Park Memorial Inst Amount $23,691.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTROY, DON E Employer name St Lawrence Psych Center Amount $23,691.00 Date 04/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARY P Employer name Nassau County Amount $23,691.00 Date 09/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLWORTH, SHIRLEY A Employer name Finger Lakes DDSO Amount $23,691.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, DIANNE Employer name Erie County Medical Cntr Corp Amount $23,690.61 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSSERS, EDUARDA H Employer name Hsc at Syracuse-Hospital Amount $23,690.51 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ERNEST P, JR Employer name SUNY College Techn Farmingdale Amount $23,691.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUCETTE, KAREN A Employer name Jamesville De Witt CSD Amount $23,690.87 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDS, PEARL T Employer name Essex County Amount $23,690.91 Date 03/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIMBUSH SYLVESTER, DEBORAH E Employer name County Clerks Within NYC Amount $23,690.31 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATCHINSON, TIMOTHY G Employer name New York State Assembly Amount $23,690.27 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, LINDA D Employer name Broome DDSO Amount $23,690.00 Date 01/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MALCOLM Employer name BOCES-Rockland Amount $23,689.43 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, LUCY I Employer name Lakeview Shock Incarc Facility Amount $23,689.08 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHABEL, RAYMOND Employer name Buffalo Psych Center Amount $23,690.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIACOMO, JOSEPH Employer name Town of Islip Amount $23,690.00 Date 05/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORKA, KEVIN W Employer name Erie County Amount $23,690.25 Date 10/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOEPPER, ROBERT O Employer name Nassau County Amount $23,689.04 Date 06/11/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THOMPSON, DOROTHY J Employer name Bainbridge-Guilford CSD Amount $23,689.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINZO, CARMINE Employer name Pilgrim Psych Center Amount $23,689.00 Date 09/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHNE, RONALD A Employer name Dept of Agriculture & Markets Amount $23,689.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEYANT, GARY C Employer name Mid-Hudson Psych Center Amount $23,689.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, GERALDINE Employer name Rensselaer County Amount $23,688.72 Date 03/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERU, ANGELA Employer name Deer Park UFSD Amount $23,688.00 Date 08/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONTAGNE, RICHARD H Employer name City of Syracuse Amount $23,688.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMKOWSKI, CAROLYN E Employer name Department of Transportation Amount $23,688.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRACIK, ELISABETH M Employer name Mahopac CSD Amount $23,688.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGARLATA, BETTELOU Employer name Hsc at Syracuse-Hospital Amount $23,687.93 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCATO, JOSEPH Employer name Town of Greece Amount $23,687.96 Date 04/18/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LECCESE, SALVATORE J Employer name Green Haven Corr Facility Amount $23,688.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, JUDITH A Employer name Kinderhook CSD Amount $23,687.97 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, WARREN C Employer name Department of Transportation Amount $23,687.78 Date 06/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, TERRY L Employer name Town of Le Ray Amount $23,687.65 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, JESSICA T Employer name Bedford Hills Corr Facility Amount $23,687.15 Date 08/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PIETRO, MICHAEL Employer name City of Utica Amount $23,687.04 Date 04/02/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC CARTY, MARILYN C Employer name Nassau County Amount $23,687.43 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, BRINSLEY E Employer name Brooklyn Childrens Psych Center Amount $23,687.49 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, NORVELLA M Employer name Westchester County Amount $23,687.16 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, DELOISE A Employer name Suffolk County Amount $23,687.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, WILLIAM F Employer name Broome County Amount $23,687.00 Date 10/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCIPECK, BETSY M Employer name Sunmount Dev Center Amount $23,687.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPICER, FLOYD, JR Employer name Monterey Shock Incarc Corr Fac Amount $23,686.68 Date 09/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, NORMAN R Employer name Town of Lake Luzerne Amount $23,686.64 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYNTER, PAULA IRBY Employer name Division of Human Rights Amount $23,687.00 Date 07/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BRUCE A Employer name Chemung County Amount $23,686.30 Date 09/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, ANDREW A Employer name Westchester County Amount $23,686.04 Date 03/03/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCADDEN, GIANNINA E Employer name Capital District DDSO Amount $23,686.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKIN, MARGARET A Employer name Town of Warwick Amount $23,685.60 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREEFT, KAREN L Employer name Dept Transportation Region 5 Amount $23,684.14 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, MARSHA J Employer name Erie County Amount $23,685.91 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DIANNA E Employer name Dutchess County Amount $23,685.98 Date 07/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, MARIA P Employer name NYS Office People Devel Disab Amount $23,685.82 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMILIN, NICHOLAS J Employer name Dept Transportation Region 5 Amount $23,684.66 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, JOANNE T Employer name Insurance Dept-Liquidation Bur Amount $23,684.09 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, MAMIE LEE Employer name Nassau County Amount $23,684.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESLER, VIVIAN A Employer name Rochester Psych Center Amount $23,684.00 Date 07/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMRLICEK, BEVERLY A Employer name Bay Shore UFSD Amount $23,684.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, ELEANOR A Employer name Fourth Jud Dept - Nonjudicial Amount $23,684.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ROBERT W Employer name Queens Borough Public Library Amount $23,684.00 Date 02/25/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKROW, JOHN M Employer name City of Cohoes Amount $23,684.00 Date 04/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEELLE, DAVID Employer name Rochester City School Dist Amount $23,683.93 Date 10/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MILDRED Employer name Long Island Dev Center Amount $23,683.00 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, LYNN Employer name Suffolk County Amount $23,683.00 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOWSKI, BENITA Employer name Office For Technology Amount $23,683.12 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, DOLORES L Employer name Taconic DDSO Amount $23,683.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLER, JAMES D Employer name Village of Boonville Amount $23,682.98 Date 09/01/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HIGGS, SARA J Employer name Mt Mcgregor Corr Facility Amount $23,682.77 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLL, RICHARD S Employer name Town of Hempstead Amount $23,682.04 Date 03/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINLOCK, LAURA M Employer name Onondaga County Amount $23,682.04 Date 06/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHRMAN, JUDITH B Employer name East Ramapo CSD Amount $23,682.21 Date 12/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAND, BERTHA E Employer name Essex County Amount $23,682.29 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEK, PATRICIA Employer name Monroe County Amount $23,682.15 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, MARY D Employer name Port Byron CSD Amount $23,682.00 Date 04/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, BETTY O Employer name Erie County Amount $23,682.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVID, BARBARA M Employer name Mill Neck Manor Schl For Deaf Amount $23,682.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUID, JANIS L Employer name Department of Tax & Finance Amount $23,682.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, DAVID F Employer name Otsego County Amount $23,682.00 Date 12/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRETTI, LOUIS, SR Employer name Village of Port Chester Amount $23,682.00 Date 04/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICASTRO, LAWRENCE V Employer name Albion Corr Facility Amount $23,682.00 Date 08/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMIS, MARVIN L Employer name Mid-State Corr Facility Amount $23,681.04 Date 12/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, PAUL F Employer name Town of Bethlehem Amount $23,680.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, RICHARD B Employer name Thousand Isl St Pk And Rec Reg Amount $23,680.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANA, GEORGE B Employer name Town of Marbletown Amount $23,680.00 Date 11/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, DENNIS P Employer name Broome County Amount $23,681.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN LEE, RACHEL A Employer name Workers Compensation Board Bd Amount $23,680.59 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINCKERHOFF, ALLAN J Employer name City of Middletown Amount $23,681.04 Date 03/03/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORRICE, THOMAS W Employer name St Lawrence Psych Center Amount $23,680.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGRI, GLADYS Employer name Buffalo Psych Center Amount $23,680.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROELL, WILLIAM A Employer name Town of Walworth Amount $23,679.00 Date 07/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSKIDA, MARION R Employer name Lakeland CSD of Shrub Oak Amount $23,678.17 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLASATY, MARGARET E Employer name White Plains City School Dist Amount $23,678.08 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMAINO, HENRY R Employer name Mohawk Valley Psych Center Amount $23,679.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, ROBERT T Employer name Port Authority of NY & NJ Amount $23,678.90 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADFIELD, ABEY J, JR Employer name Village of Gouverneur Amount $23,679.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCCULLOR, DOUGLAS W Employer name City of Jamestown Amount $23,679.00 Date 01/03/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAFELE, BEVERLEY Employer name Mohawk Valley Psych Center Amount $23,678.04 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPPO, ROBERT J Employer name Division of State Police Amount $23,678.04 Date 03/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTKO, RAYMOND J Employer name City of Yonkers Amount $23,678.00 Date 03/01/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOCHORSKI, FRANCES LEE Employer name Erie County Amount $23,678.00 Date 07/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, RACHEL M Employer name Pittsford CSD Amount $23,677.97 Date 07/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, LEA M Employer name Westchester County Amount $23,677.91 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPICA, JAMES W Employer name Franklin Corr Facility Amount $23,678.04 Date 01/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, EUNICE M Employer name Westchester County Amount $23,677.32 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, ROBERT D Employer name City of White Plains Amount $23,677.04 Date 09/19/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIGGERS, RUBY L Employer name Buffalo Psych Center Amount $23,677.04 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAROW, JOAN H Employer name Children & Family Services Amount $23,677.00 Date 10/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERESKIN, PETER R Employer name Oneida County Amount $23,676.99 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPERT, RUTH Employer name Northport E Northport Pub Lib Amount $23,677.00 Date 07/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, SELMA Employer name Office of General Services Amount $23,677.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTLOW, KYLE W Employer name City of Gloversville Amount $23,676.93 Date 06/04/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORNILLOW, JANET M Employer name Patchogue-Medford UFSD Amount $23,676.55 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGILTON, JOHN J Employer name City of Yonkers Amount $23,676.96 Date 05/01/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRANKISH, FREDERICK C Employer name Town of Gorham Amount $23,676.78 Date 05/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALION, ADAM J, JR Employer name Dept of Correctional Services Amount $23,675.72 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPOLITANO, MARIE F Employer name Mt Vernon City School Dist Amount $23,675.09 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KETTERER, JANET E Employer name Hutchings Psych Center Amount $23,676.00 Date 11/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABUAN, JAIME H Employer name Department of Tax & Finance Amount $23,675.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, RICHARD Employer name Wayne County Amount $23,676.00 Date 10/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, SUE M Employer name Cattaraugus County Amount $23,675.06 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLNOWSKI, SHARON Employer name SUNY College at Buffalo Amount $23,675.01 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, CAROL A Employer name Sullivan County Amount $23,675.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, KATHLEEN O Employer name Mamaroneck UFSD Amount $23,674.60 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNS, BARBARA L Employer name Patchogue-Medford Pub Library Amount $23,675.00 Date 10/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDARARO, JOSEPH Employer name Westchester Joint Water Works Amount $23,674.00 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, FREDERICK E Employer name Thousand Island CSD Amount $23,674.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, THOMAS E Employer name Allegany County Amount $23,674.36 Date 01/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGIBBON, JOYCE Employer name Temporary & Disability Assist Amount $23,674.17 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, MICHELE Employer name Village of Scarsdale Amount $23,673.00 Date 01/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MICHELE C Employer name Sunmount Dev Center Amount $23,673.00 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHR, RICHARD W Employer name Greece CSD Amount $23,673.50 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTECKY, PATRICIA L Employer name Town of Lancaster Amount $23,672.65 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILOSICH, JOANN Employer name Erie County Amount $23,673.03 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATREGNANI, ALBERT J Employer name Dept Transportation Region 1 Amount $23,672.96 Date 04/17/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, JOSEPH Employer name SUNY Stony Brook Amount $23,672.00 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBELLA, CYNTHIA ANN Employer name Erie County Amount $23,672.63 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, LEONARD M Employer name Hendrick Hudson CSD-Cortlandt Amount $23,672.13 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, JEFFREY S Employer name City of Rochester Amount $23,672.47 Date 11/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOAG, RICHARD L, JR Employer name Otsego County Amount $23,672.92 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOLETTA, FRANCES Employer name Town of Oyster Bay Amount $23,672.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNE, OLIVER D Employer name Village of Freeport Amount $23,672.00 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIMMINS, SUSAN M Employer name Herkimer County Amount $23,671.37 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, CAROL A Employer name Broome DDSO Amount $23,671.93 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITER, KATHRYN A Employer name Erie County Medical Cntr Corp Amount $23,671.68 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGRAVES, TERESA M Employer name Dept Labor - Manpower Amount $23,671.59 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGA, WILLIAM G Employer name Town of Binghamton Amount $23,671.26 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWELL, SCOTT T Employer name Mahopac CSD Amount $23,671.21 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STYFFE, EDWARD A Employer name Suffolk County Amount $23,671.00 Date 11/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENARDO, DOMINICK, JR Employer name Office of General Services Amount $23,671.00 Date 02/25/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRANNELL, GEORGE E Employer name SUNY College at Cortland Amount $23,670.27 Date 05/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYNIHAN, KEVIN P Employer name Eastchester UFSD Amount $23,670.23 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, RAYMOND A Employer name Highland CSD Amount $23,670.80 Date 05/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSTON, ROBERT E Employer name Village of Sherburne Amount $23,670.99 Date 12/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPPER, HARRY L, JR Employer name Mohawk Valley Psych Center Amount $23,669.00 Date 05/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, RUSSELL J Employer name Staten Island DDSO Amount $23,670.01 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, PATRICIA Employer name Albany County Amount $23,670.32 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, BRENDA J Employer name Sagamore Psych Center Children Amount $23,669.00 Date 02/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCOTT, WILLIAM Employer name Sullivan County Amount $23,670.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEIMANN, KENNETH H Employer name Mt Mcgregor Corr Facility Amount $23,669.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATNER, RONALD B Employer name Port Authority of NY & NJ Amount $23,669.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMINGWAY, MICHAEL C Employer name State Insurance Fund-Admin Amount $23,668.70 Date 07/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIERVA, ANTONIO Employer name South Beach Psych Center Amount $23,669.00 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMO, TERRY H Employer name NYS Power Authority Amount $23,668.32 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIST, ROBERT E, JR Employer name Village of Delhi Amount $23,668.24 Date 02/14/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHAMBERLIN, DANIEL D Employer name City of Binghamton Amount $23,668.00 Date 02/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SIMMONS, ALICE Employer name Education Department Amount $23,668.17 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFF, ELLEN M Employer name Fulton City School Dist Amount $23,667.80 Date 02/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSLEY, SANDRA Employer name St Lawrence County Amount $23,667.60 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALGE, JOSEPH J Employer name Onondaga County Amount $23,667.00 Date 04/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PATRICIA G Employer name Department of Health Amount $23,667.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, GAIL Employer name Dept Labor - Manpower Amount $23,667.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, KAREN A Employer name Chenango County Amount $23,666.12 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALBURGER, JOHN A Employer name Onondaga County Amount $23,666.18 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, BARBARA A Employer name Off of the State Comptroller Amount $23,666.63 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DORIS P Employer name New York Public Library Amount $23,666.00 Date 10/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROTHENKE, FREDERICK W Employer name Division of State Police Amount $23,666.01 Date 03/07/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TUFTS, PATRICIA M Employer name Orange County Amount $23,666.76 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, CANDACE A Employer name Erie County Amount $23,665.41 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELCHLIN, YOON Y Employer name Erie County Medical Cntr Corp Amount $23,665.01 Date 10/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JANET Employer name Suffolk OTB Corp Amount $23,666.04 Date 10/08/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, SHIRLEY A Employer name Div Criminal Justice Serv Amount $23,665.00 Date 03/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKS, PATRICK C Employer name Green Haven Corr Facility Amount $23,665.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, STEPHEN R Employer name Dept Transportation Region 4 Amount $23,664.00 Date 08/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACH, NICOLETTE M Employer name 10th Judicial District Suffolk Co Judges Amount $23,665.00 Date 09/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGELLUZZO, PASQUAL Employer name W Hempstead Sanitation Dist #6 Amount $23,664.99 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, EILEEN E Employer name Herkimer County Amount $23,664.96 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERSHEY, STEVEN J Employer name BOCES-Rockland Amount $23,664.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, EDNA Employer name Queens Psych Center Children Amount $23,664.00 Date 01/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ROBERT S Employer name Department of Motor Vehicles Amount $23,664.00 Date 06/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIEFFER, JUNE C Employer name Onondaga County Amount $23,663.72 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, ROSALYIE F Employer name Williamsville CSD Amount $23,663.99 Date 12/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUTMAN, MARCY A Employer name Depew UFSD Amount $23,663.97 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESCHKE, LINDA L Employer name Nassau Health Care Corp Amount $23,663.80 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTARIAN, LEON Employer name NYS Senate Regular Annual Amount $23,663.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANISCALCO, JUNE M Employer name Capital Dist Trans Authority Amount $23,663.07 Date 04/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALABISI, PAUL A Employer name Buffalo Mun Housing Authority Amount $23,663.00 Date 03/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESITA, MARY Employer name Hewlett Woodmere Pub Library Amount $23,663.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESLER, MATTHEW, JR Employer name Nassau County Amount $23,663.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHALIQUE, ADELAIDE Employer name Staten Island DDSO Amount $23,663.00 Date 12/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLE, HAROLD E Employer name Wyoming Corr Facility Amount $23,663.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, CAROLE J Employer name Chautauqua County Amount $23,662.63 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, CLARA Employer name Rockland County Amount $23,663.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOURIGAN, LINDA M Employer name Dept of Agriculture & Markets Amount $23,661.60 Date 05/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELING, DEBRA B Employer name BOCES Eastern Suffolk Amount $23,662.20 Date 11/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDWATER, ELAINE L Employer name Metropolitan Trans Authority Amount $23,662.00 Date 09/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYCE, STANLEY Employer name Binghamton City School Dist Amount $23,662.35 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTPETIT, JANE L Employer name St Lawrence Psych Center Amount $23,661.86 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREFER, BARBARA A Employer name Department of Tax & Finance Amount $23,661.08 Date 03/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, FREDERICK C, JR Employer name City of Schenectady Amount $23,661.04 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKER, SHERYL Employer name Office of Court Administration Amount $23,660.79 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHANAM, RASHIDA Employer name Buffalo Psych Center Amount $23,660.07 Date 09/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, MARILYN N Employer name Office of Mental Health Amount $23,660.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, PETER J Employer name Monroe Woodbury CSD Amount $23,661.00 Date 09/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANDERS, EARLENE Employer name Hudson Valley DDSO Amount $23,661.00 Date 02/09/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPIELARZ, JAMES E Employer name Temporary & Disability Assist Amount $23,660.00 Date 11/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT C Employer name Town of Southport Amount $23,659.92 Date 02/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGER, JOAN B Employer name Rockland County Amount $23,660.00 Date 12/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALEK, JACK Employer name Brentwood UFSD Amount $23,660.00 Date 03/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTERMINE, EDWARD F Employer name City of Albany Amount $23,659.66 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BARBARA J Employer name City of Oswego Amount $23,659.56 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZUR, JOSEPH A Employer name SUNY College at Buffalo Amount $23,659.76 Date 09/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELL, JOHN W Employer name Riverview Correction Facility Amount $23,659.20 Date 05/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUELLETTE, CAROL A Employer name SUNY Empire State College Amount $23,659.29 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, DONALD J Employer name Central NY DDSO Amount $23,659.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMSTOCK, ALAN B Employer name Town of Jerusalem Amount $23,659.28 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GLADYS J Employer name SUNY Health Sci Center Syracuse Amount $23,659.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOY, BARBARA A Employer name Suffolk County Amount $23,659.00 Date 03/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, EDWARD Employer name City of Rensselaer Amount $23,659.00 Date 05/31/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MIRABITO, MARY Employer name Nassau County Amount $23,658.83 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGIN, PATRICK G Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $23,658.52 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELLS, DONALD Employer name Town of Forestburgh Amount $23,659.00 Date 06/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIFARELLI, CARLO Employer name Sachem CSD at Holbrook Amount $23,658.84 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESKO, CAROL Employer name Dept Labor - Manpower Amount $23,658.04 Date 11/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, ALSTINE Employer name Div Housing & Community Renewl Amount $23,658.45 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLANA, THOMAS V Employer name Village of Fredonia Amount $23,658.25 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, DENNIS G Employer name Olympic Reg Dev Authority Amount $23,658.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YODICE, JOHN Employer name Supreme Ct-1st Criminal Branch Amount $23,658.00 Date 12/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZOG, CATHY A Employer name Town of Ontario Amount $23,657.66 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDICK, JANET V Employer name Capital District DDSO Amount $23,658.02 Date 01/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, ELEANOR I Employer name Craig Developmental Center Amount $23,658.00 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVES, JAMES L Employer name New York State Canal Corp Amount $23,657.53 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAN, MARY E Employer name Rockland County Amount $23,657.07 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LINDA L Employer name Cattaraugus County Amount $23,657.62 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY-EBERT, LINDA L Employer name Ithaca City School Dist Amount $23,657.00 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNITZER, NORMAN Employer name Port Authority of NY & NJ Amount $23,657.00 Date 11/10/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WASHBURN, ANTHONY Employer name Warren County Amount $23,657.00 Date 08/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, NELSON D Employer name Psy Center Amount $23,657.00 Date 07/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, ROBERT E Employer name City of Rochester Amount $23,657.05 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DOROTHY Employer name Manhattan Psych Center Amount $23,657.00 Date 05/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, CONSTANCE D Employer name Chautauqua County Amount $23,656.70 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, THERESA A Employer name Monroe County Amount $23,655.85 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINAN, WALTER J Employer name Department of Tax & Finance Amount $23,655.00 Date 04/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELENDEZ, JULIO J Employer name Dept Labor - Manpower Amount $23,655.67 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, CHARLES M Employer name City of Olean Amount $23,656.00 Date 01/17/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALBALADEJO, CARMEN N Employer name Nathan Kline Inst Amount $23,656.43 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEALEY, ROBERT A Employer name Department of Tax & Finance Amount $23,655.00 Date 11/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE ROUX, KATHLEEN Employer name SUNY Albany Amount $23,655.00 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCTOR, ALLAN C Employer name Onondaga County Amount $23,654.73 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARANITSKY, JOHN Employer name Village of Garden City Amount $23,655.00 Date 07/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISER, DAVID J, DR Employer name Westchester County Amount $23,655.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, ROBERT J Employer name SUNY College at Plattsburgh Amount $23,654.00 Date 04/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONG, JEANNE E Employer name Buffalo City School District Amount $23,654.03 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRON, JOHN J Employer name Village of Endicott Amount $23,654.00 Date 02/20/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILLIAMS, BETTY M Employer name SUNY Buffalo Amount $23,654.00 Date 12/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, EDWIN Employer name Fishkill Corr Facility Amount $23,653.77 Date 04/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNEW, ELMER R Employer name Clinton Corr Facility Amount $23,654.96 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENA, FREDERICK A, JR Employer name Town of Yorktown Amount $23,653.00 Date 02/14/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERRILL, CHARLES T Employer name Cornell University Amount $23,653.09 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINCLAIR, DAVID C Employer name City of Syracuse Amount $23,653.00 Date 01/08/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARBURTON, GEORGE F. Employer name Village of Ocean Beach Amount $23,653.34 Date 11/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFORE, MARIE T Employer name Department of Motor Vehicles Amount $23,653.00 Date 01/15/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAPPENBACHER, STEVEN A Employer name Town of Greece Amount $23,652.94 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ELAINE Employer name Roswell Park Cancer Institute Amount $23,652.16 Date 07/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSLEE, SUSAN S Employer name BOCES-Monroe Orlean Sup Dist Amount $23,652.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELLE, SHANNON Employer name Attica Corr Facility Amount $23,652.11 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MARY L Employer name Westchester Health Care Corp Amount $23,652.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ROBERT G Employer name Village of Franklinville Amount $23,652.00 Date 07/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, GAIL M Employer name BOCES-Sullivan Amount $23,652.00 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, SHAUN E Employer name Coxsackie Corr Facility Amount $23,652.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, PATRICIA A Employer name SUNY Binghamton Amount $23,651.00 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, MARY LEW Employer name Dept Labor - Manpower Amount $23,651.00 Date 07/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORI, JON S Employer name NYS Gaming Commission Amount $23,651.49 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERRICHETTI, GISELE H Employer name Temporary & Disability Assist Amount $23,651.37 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZARNECKI, ROSEMARIE R Employer name Buffalo Psych Center Amount $23,651.20 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLEY, JANE Employer name Hudson Valley DDSO Amount $23,650.00 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, ELDON C Employer name Thruway Authority Amount $23,650.00 Date 05/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDWALL, PAUL E Employer name Nassau County Amount $23,650.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPITONE, MICHAEL Employer name Town of Oyster Bay Amount $23,649.73 Date 12/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSHEY, MARYANN Employer name Clinton County Amount $23,649.16 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADDEN, ROBERT J Employer name City of New Rochelle Amount $23,649.94 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEMETT, KEVIN B Employer name Department of Health Amount $23,650.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, AGATHA Employer name Bronx Psych Center Amount $23,649.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIWANAG, JANET E Employer name South Beach Psych Center Amount $23,649.08 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIEL, SUSAN LYNNE Employer name Syracuse Housing Authority Amount $23,649.01 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITRELLO, JOHN T Employer name Dept Transportation Region 5 Amount $23,649.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVENETTIO, JOHN L Employer name Erie County Wtr Authority Amount $23,649.00 Date 11/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MARILYN J Employer name Town of East Bloomfield Amount $23,649.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, CARLA A Employer name Department of Tax & Finance Amount $23,648.80 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, NAOMI J Employer name Bedford Hills Corr Facility Amount $23,648.77 Date 10/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLO, ANTONIO Employer name Rome Dev Center Amount $23,649.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LEONARD A Employer name Greater Binghamton Health Cntr Amount $23,649.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEWERYNIAK, LEON Employer name Attica Corr Facility Amount $23,649.00 Date 07/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANON, PIERRE R Employer name Creedmoor Psych Center Amount $23,648.77 Date 08/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALTABIANO, MADDALENA Employer name Onondaga County Amount $23,648.51 Date 09/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, CHARLEANE K Employer name Wayne County Amount $23,648.31 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, DUDLEY G Employer name Division of State Police Amount $23,648.04 Date 07/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENN, LINDA L Employer name Lincoln Corr Facility Amount $23,648.38 Date 01/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIAK, NADIA Employer name City of Yonkers Amount $23,648.44 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEGEL, CORNELIUS Employer name Dept Transportation Region 8 Amount $23,648.13 Date 04/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALADINI, ROBERT S Employer name Town of Kent Amount $23,648.04 Date 03/13/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STRUBEL, TAMARA Employer name City of Rochester Amount $23,648.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, DONALD G Employer name Village of Medina Amount $23,648.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PESCIA, DONALD R Employer name City of Plattsburgh Amount $23,648.04 Date 03/08/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERLIHAN, THOMAS F Employer name Kenmore Town-Of Tonawanda UFSD Amount $23,648.00 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRARA, MARY C Employer name Dept Labor - Manpower Amount $23,647.75 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESTITO, MARY Employer name Department of Tax & Finance Amount $23,647.29 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNET, ROGER E Employer name Sackets Harbor CSD Amount $23,647.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, JOAN E Employer name Brentwood UFSD Amount $23,647.00 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REFF, RICHARD J Employer name South Seneca CSD Amount $23,647.00 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHBLATT, FONDA Employer name Dpt Environmental Conservation Amount $23,647.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDDY, STEPHEN M, JR Employer name City of Utica Amount $23,647.00 Date 08/12/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEMBECK, RAYMOND F Employer name NYS Power Authority Amount $23,647.64 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUDA, MARY ANN Employer name BOCES-Rockland Amount $23,646.76 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, HILDA Employer name Nassau County Amount $23,646.71 Date 07/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, GLADYS E Employer name BOCES Westchester Sole Supvsry Amount $23,647.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIR, LEE LAMONEY Employer name Creedmoor Psych Center Amount $23,646.69 Date 12/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, ALAN J Employer name Manhattan Psych Center Amount $23,646.48 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETZ, ANDREW W Employer name Clinton Corr Facility Amount $23,646.23 Date 02/23/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZA, RICHARD E Employer name Village of Mamaroneck Amount $23,646.14 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVI, DOLORES M Employer name Pilgrim Psych Center Amount $23,646.00 Date 07/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREWS, BARRY D Employer name Dept Transportation Region 3 Amount $23,646.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, JACQUELINE A Employer name Putnam County Amount $23,646.00 Date 09/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNON, VIRGINIA Employer name Town of Babylon Amount $23,645.75 Date 09/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKE, GREGORY M Employer name Berlin CSD Amount $23,646.00 Date 10/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, BRUCE Employer name Monroe County Amount $23,645.66 Date 06/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JANET A Employer name Pilgrim Psych Center Amount $23,646.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSON, BARBARA L Employer name Department of Tax & Finance Amount $23,646.00 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISSIGMAN, JEANETTE M Employer name Department of Health Amount $23,645.41 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, SUSAN P Employer name SUNY at Stonybrook-Hospital Amount $23,645.51 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUCIFORO, MARGARET Employer name Department of Civil Service Amount $23,645.04 Date 07/09/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENISSE, NICHOLAS J Employer name City of Rochester Amount $23,645.04 Date 06/27/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEORGE, PHILBERT K Employer name Town of Greenburgh Amount $23,645.12 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYERL, ROBERT M Employer name Saratoga County Amount $23,645.24 Date 05/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROEBLER, AUDREY Employer name Parishville-Hopkinton CSD Amount $23,645.00 Date 09/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENTZ, MARJORIE Employer name Plainview Old Bethpage Pub Lib Amount $23,645.00 Date 08/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, GEORGE J Employer name Capital District DDSO Amount $23,645.00 Date 03/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIENCEK, EDWARD, JR Employer name Children & Family Services Amount $23,644.47 Date 02/16/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUSE, JOHN C Employer name Village of Livonia Amount $23,645.00 Date 09/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, REBECCA J Employer name Elba CSD Amount $23,643.85 Date 10/30/2014 Fiscal year 2017-2018 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