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 SANTIAGO, MILDRED Employer name NYC Judges Amount $23,245.21 Date 10/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, GARY Employer name SUNY College at Fredonia Amount $23,246.07 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, DONNA E Employer name Division of Parole Amount $23,245.00 Date 08/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVERE, STACEY K Employer name Nassau Health Care Corp Amount $23,245.15 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TENHAGEN, CHESTER R Employer name City of Newburgh Amount $23,245.00 Date 01/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEIDIG, ALICE J Employer name Brentwood UFSD Amount $23,244.58 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, KATHY M Employer name Baldwin UFSD Amount $23,244.76 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GHEE, BETTIE Employer name State Insurance Fund-Admin Amount $23,243.70 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ISMAEL Employer name City of Yonkers Amount $23,244.00 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, KENT A Employer name Village of Sidney Amount $23,243.63 Date 02/13/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MELLON, SUSAN J Employer name Lake George CSD Amount $23,243.81 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, RICHARD D Employer name City of Albany Amount $23,244.49 Date 09/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUTLAW, JUDITH A Employer name Ontario County Amount $23,243.28 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWN, KAREN J Employer name Oneida County Amount $23,243.32 Date 01/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, ANTONIO, SR Employer name Rochester City School Dist Amount $23,243.35 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBIEN, BERNARD J, JR Employer name St Lawrence County Amount $23,242.91 Date 05/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEKONY, HELEN V Employer name Division of Parole Amount $23,243.00 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JAMES L Employer name Town of Hempstead Amount $23,243.00 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGROVE, DORA L Employer name Pilgrim Psych Center Amount $23,243.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELIG, NANCY J Employer name Dutchess County Amount $23,242.11 Date 06/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSEN, BARBARA A Employer name Town of Oyster Bay Amount $23,242.88 Date 09/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCHALA, MARYON Employer name Erie County Amount $23,242.25 Date 11/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORLEY, SUSAN Employer name Town of North Salem Amount $23,242.03 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARICHAL, DORIS L Employer name BOCES Eastern Suffolk Amount $23,242.05 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINSON, DAVID L Employer name Town of Woodbury Amount $23,241.93 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, EDWARD F Employer name Corinth CSD Amount $23,241.92 Date 01/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, ROBERT A Employer name Town of Perinton Amount $23,242.00 Date 01/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONILLA, EDGARDO Employer name Hudson Valley DDSO Amount $23,242.00 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, THERESA Employer name Great Neck UFSD Amount $23,242.00 Date 01/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISHART, VICTORIA H Employer name Cornell University Amount $23,242.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIURCA, MARILYN J Employer name Rochester City School Dist Amount $23,241.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, CARMEN HILDA Employer name St Francis School For Deaf Amount $23,241.11 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, CAROL L Employer name Office of General Services Amount $23,241.00 Date 11/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINCOSKI, MARGARET L Employer name Cattaraugus Little Valley CSD Amount $23,241.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, NORMAN E Employer name Town of Greece Amount $23,241.00 Date 04/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ACKERLEY, CAROLE Employer name Dept of Correctional Services Amount $23,240.85 Date 04/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, SUSAN M Employer name Schenectady County Amount $23,240.36 Date 12/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBANKS, GARNESS Employer name Dept Health - Veterans Home Amount $23,241.00 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LOIS M Employer name Lewiston-Porter CSD Amount $23,240.21 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERT, DORIS J Employer name J N Adam Dev Center Amount $23,240.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAYMER, REGINA S Employer name Kingsboro Psych Center Amount $23,239.45 Date 02/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, JOHN W Employer name Tonawanda Housing Authority Amount $23,240.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DVORAK, NANCY G Employer name Capital Dist Psych Center Amount $23,240.00 Date 04/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN P Employer name City of Glens Falls Amount $23,239.39 Date 12/31/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRISON, HELEN Employer name Nassau County Amount $23,239.04 Date 10/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, DONALD H Employer name City of Elmira Amount $23,239.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VERGARA, NENITA Employer name SUNY Health Sci Center Brooklyn Amount $23,239.00 Date 09/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSS, MILDRED A Employer name Phoenix CSD Amount $23,239.00 Date 08/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTI, MICHAEL Employer name Pilgrim Psych Center Amount $23,239.00 Date 08/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMANN, LYNN C Employer name Longwood CSD at Middle Island Amount $23,238.87 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ANNE W Employer name Village of Freeport Amount $23,239.00 Date 09/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IANNUCCI, ELIZABETH L Employer name Westchester Health Care Corp Amount $23,238.06 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, LINDA V Employer name Herkimer County Amount $23,238.60 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKWIRE, CLAUDIA J Employer name Oswego County Amount $23,238.24 Date 01/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSTGARTEN, BARBARA A Employer name BOCES-Broome Delaware Tioga Amount $23,238.66 Date 03/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCASTER, ROBERT W Employer name Town of Greece Amount $23,238.04 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORELLA, WAYNE B Employer name City of Rochester Amount $23,238.00 Date 03/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BETTY L Employer name Monroe County Amount $23,237.96 Date 08/28/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEAGERTY, JEAN M Employer name SUNY College at Oswego Amount $23,237.29 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPATA, DULCE E Employer name Hempstead Community Dev Agcy Amount $23,237.96 Date 11/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTON, GEORGE L Employer name Taconic DDSO Amount $23,236.96 Date 02/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRIS, PETER Employer name Town of Brookhaven Amount $23,236.49 Date 10/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, DAVID M Employer name Western New York DDSO Amount $23,237.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIONDO, LYNN A Employer name Erie County Amount $23,236.57 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLIN, STEVEN A Employer name Erie County Amount $23,237.00 Date 12/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTMAN, BRENDA K Employer name Broome County Amount $23,236.35 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDERO, EVELYN Employer name Division of Parole Amount $23,236.40 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOHN J Employer name Suffolk County Amount $23,236.42 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, KENNETH W Employer name SUNY Health Sci Center Syracuse Amount $23,236.29 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUBINSKY, JOHN Employer name SUNY Binghamton Amount $23,236.00 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYO, ROY A Employer name Hudson River Psych Center Amount $23,235.48 Date 03/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, ELIZABETH M Employer name Bronx Psych Center Children Amount $23,235.00 Date 03/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON-MANDARA, ELIZABETH A Employer name Queens Psych Center Children Amount $23,235.97 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLEN, JOHN E Employer name Cattaraugus County Amount $23,235.60 Date 02/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHAI, JOHN Employer name Metro New York DDSO Amount $23,235.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, SONDRA Employer name Town of Oyster Bay Amount $23,236.00 Date 11/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLENDON, ANNIE S Employer name SUNY College at Purchase Amount $23,235.00 Date 07/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYE, SHELLY A Employer name Chautauqua County Amount $23,234.90 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LUCIOUS Employer name Town of Eastchester Amount $23,235.00 Date 10/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTESANTI, RICHARD A Employer name Niagara County Amount $23,234.96 Date 02/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITING, LUCY L Employer name City of Rochester Amount $23,233.59 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, PHILIP J Employer name Village of Endicott Amount $23,234.04 Date 02/24/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ONDRUSEK, DAWN E Employer name SUNY Binghamton Amount $23,233.94 Date 07/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJORS, ROBERT, JR Employer name Sullivan Corr Facility Amount $23,234.88 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, DOLORES Employer name Mt Vernon City School Dist Amount $23,233.28 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERESI, GARY V Employer name Monroe County Amount $23,233.74 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPES, MARIA F Employer name Nassau Health Care Corp Amount $23,233.40 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, KEVIN R Employer name Beekmantown CSD Amount $23,233.09 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUCKS, LYNDA M Employer name Syracuse City School Dist Amount $23,232.36 Date 08/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYPOOL, JOYCE C Employer name BOCES-Albany Schenect Schohari Amount $23,232.35 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, TONIA G Employer name Allegany County Amount $23,233.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONOW, DIANE Employer name Franklin Square UFSD Amount $23,232.42 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABOUR-BLANK, TERESA Employer name BOCES-Herkimer Fulton Hamilton Amount $23,232.78 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIANNI, MAUREEN C Employer name Dept Labor - Manpower Amount $23,232.00 Date 07/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, ADELAIDE R Employer name Middle Country CSD Amount $23,232.00 Date 05/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAURO, JOHN Employer name Onondaga County Amount $23,233.00 Date 09/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, RICHARD F Employer name Binghamton City School Dist Amount $23,232.00 Date 04/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHONGER, LOIS A Employer name Greene Corr Facility Amount $23,232.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLEN, GEORGE J Employer name Town of Southold Amount $23,231.44 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, JAMES J Employer name Dept Transportation Region 7 Amount $23,231.57 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINTY, MARIA A Employer name BOCES Westchester Sole Supvsry Amount $23,231.56 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWER, KEVIN J Employer name West Babylon UFSD Amount $23,231.15 Date 03/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISCA, FRANCIS J Employer name Port Chester-Rye UFSD Amount $23,231.04 Date 10/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, JOANMARIE C Employer name Port Authority of NY & NJ Amount $23,231.00 Date 08/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, GEORGE C Employer name Town of Harrison Amount $23,231.00 Date 03/19/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROME, LESTER A Employer name Village of Baldwinsville Amount $23,231.00 Date 03/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, MARY A Employer name Clinton County Amount $23,231.00 Date 10/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RICHARD K Employer name Warren County Amount $23,230.86 Date 01/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SCERLENE Employer name Brooklyn DDSO Amount $23,230.78 Date 03/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHT, BRADLEA D Employer name Department of Health Amount $23,231.00 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNSON, WALTER J Employer name City of Lackawanna Amount $23,230.04 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFKY, SHERRY A Employer name Shenendehowa CSD Amount $23,230.54 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARQUIZA, RODERITO Employer name Division of Parole Amount $23,230.00 Date 01/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRISARA, STELLA C Employer name Irvington UFSD Amount $23,230.00 Date 09/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, RICHARD W Employer name Division of State Police Amount $23,230.00 Date 09/05/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRENCH, ROBERT W Employer name Summit Shock Incarc Corr Fac Amount $23,230.00 Date 05/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNEY, EDWARD J Employer name Buffalo City School District Amount $23,230.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, JULIA Employer name Lexington School For The Deaf Amount $23,230.00 Date 08/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORKER, KATHERINE Employer name Dpt Environmental Conservation Amount $23,230.00 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONIN, JEREMIAH J Employer name Port Authority of NY & NJ Amount $23,229.96 Date 07/30/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELL, DIANE H Employer name Department of State Amount $23,229.48 Date 11/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMES, CHERYLYNN Employer name Pilgrim Psych Center Amount $23,229.65 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVALLARO, CAROL M Employer name Putnam County Amount $23,229.89 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARVEY, JAMES S Employer name Onondaga County Amount $23,229.22 Date 01/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGO, DOUGLAS W Employer name Off of the State Comptroller Amount $23,229.46 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINGLE, ALICE D Employer name York CSD Amount $23,230.00 Date 08/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTON, JOHN H Employer name Children & Family Services Amount $23,229.00 Date 03/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, RUBY Employer name Creedmoor Psych Center Amount $23,228.58 Date 11/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADIGAN, ROBERT J Employer name Chautauqua County Amount $23,228.86 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUEL, MAURICE Employer name Bronx Psych Center Amount $23,229.47 Date 03/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERY, ALTON G, JR Employer name NYS Power Authority Amount $23,227.98 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLEY, DONALD R Employer name Department of Health Amount $23,228.18 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAMPI, GRACE A Employer name Plainedge UFSD Amount $23,228.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUZIO, VICTORIA Employer name Dept Transportation Region 10 Amount $23,227.87 Date 10/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUGHT, CAROL A Employer name Ontario County Amount $23,227.87 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOONER, BRENDA Employer name New York Public Library Amount $23,227.53 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIRTAMAN, CYNTHIA Employer name SUNY at Stonybrook-Hospital Amount $23,228.11 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMNICKI, LINDA A Employer name Groveland Corr Facility Amount $23,227.78 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARUCCI, PATRICIA A Employer name Appellate Div 2nd Dept Amount $23,227.07 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAPP, DAVID L Employer name City of Oneonta Amount $23,227.00 Date 05/22/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, JOHN D Employer name Division of State Police Amount $23,227.00 Date 09/29/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAVARI, NOREEN S Employer name Rockland County Amount $23,227.00 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, MARY V Employer name Erie County Amount $23,227.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTIERREZ, MARGARET A Employer name Division of State Police Amount $23,227.10 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLOCK, JOHN J, JR Employer name Copake-Taconic Hills CSD Amount $23,226.96 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, DONALD E Employer name Department of Transportation Amount $23,227.00 Date 04/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, BARBARA H Employer name Greece CSD Amount $23,226.75 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIGGER, DONNA M Employer name Livingston County Amount $23,225.74 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, ROBERT O Employer name Clinton Corr Facility Amount $23,226.00 Date 04/30/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICORISH, EDWARD Employer name Queensboro Corr Facility Amount $23,226.00 Date 09/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEYBOLD, JEANNE M Employer name Erie County Amount $23,226.00 Date 04/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, KAREN A Employer name Albany County Amount $23,226.06 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOVEY, CHARLENE Employer name Rochester Psych Center Amount $23,225.61 Date 11/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, JEANNE M Employer name Albany County Amount $23,225.40 Date 12/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTINGI, CAROLE A Employer name Valley Stream CHSD Amount $23,225.17 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHTA, CHESTER F Employer name Buffalo Sewer Authority Amount $23,225.04 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ANDREW I Employer name Western New York DDSO Amount $23,225.25 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTERS, CAROL H Employer name Onondaga County Amount $23,225.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RONALD C Employer name City of Buffalo Amount $23,225.00 Date 12/29/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLEARCHICK, CECELIA Employer name 10th Judicial District Nassau Nonjudicial Amount $23,225.04 Date 05/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOODLEY, RUTH M Employer name Dept Labor - Manpower Amount $23,224.98 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBARRECHE, PETRAMARIE Employer name Rensselaer County Amount $23,225.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, LEO A Employer name Rome Dev Center Amount $23,225.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARFIELD, CARRIE M Employer name Hsc at Brooklyn-Hospital Amount $23,224.27 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, DEBRA A Employer name Northern Adirondack CSD Amount $23,224.69 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERKIS, MARY F Employer name Chemung County Amount $23,223.83 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBEAULT, PATRICIA A Employer name SUNY College Environ Sciences Amount $23,223.75 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOTY, BONNIE L Employer name Cattaraugus County Amount $23,224.00 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARVIS, MARCIA S Employer name Division of Parole Amount $23,224.00 Date 09/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAPAUL, RALPH F Employer name City of Niagara Falls Amount $23,222.96 Date 03/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COLEMAN, JENNIE L Employer name Mamaroneck UFSD Amount $23,222.96 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, LOUIS Employer name Brentwood UFSD Amount $23,223.00 Date 07/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAISEY, PATRICIA J Employer name Warren County Amount $23,223.00 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDANIEL, PETER A, JR Employer name Port Authority of NY & NJ Amount $23,222.93 Date 01/01/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DORSEY, ERIC A, SR Employer name Children & Family Services Amount $23,223.37 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, SHEILA A Employer name Labor Management Committee Amount $23,222.41 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBERT, NANCY E Employer name SUNY Buffalo Amount $23,222.41 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, JANET S Employer name Albany County Amount $23,222.48 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHY, DOROTHY H Employer name Dutchess County Amount $23,222.14 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDLOW, CAROL A Employer name Orange County Amount $23,222.18 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, HOWARD R Employer name Erie County Amount $23,221.96 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMACHO, JOSE A Employer name Manhattan Psych Center Amount $23,222.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENOPHY, KESIAH E Employer name SUNY College at Potsdam Amount $23,222.00 Date 11/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRILLO, VICTORIA Employer name Half Hollow Hills CSD Amount $23,222.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUYLER, PETER Employer name City of Newburgh Amount $23,222.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, JENNIFER Employer name Nassau Health Care Corp Amount $23,221.74 Date 07/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OROURK, JEAN L Employer name Port Jefferson UFSD Amount $23,221.74 Date 04/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, DUANE E Employer name Town of Ellisburg Amount $23,221.21 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBER, DENNIS M Employer name Town of Otto Amount $23,221.34 Date 09/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, JANET M Employer name Nassau County Amount $23,221.36 Date 06/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEVEN B Employer name Greater So Tier BOCES Amount $23,221.24 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HALE, MARTIN D Employer name Wyoming Corr Facility Amount $23,221.20 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL A Employer name Steuben County Amount $23,220.79 Date 12/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAMBY, DANNY G Employer name Cattaraugus County Amount $23,220.96 Date 03/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONKEL, JAMES E Employer name Dept Transportation Region 10 Amount $23,221.00 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFORD, PATRICIA A Employer name Bedford Hills Corr Facility Amount $23,220.84 Date 05/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESS, MICHAEL R Employer name Town of Richfield Amount $23,220.33 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEPOKROEFF, WALTER Employer name City of North Tonawanda Amount $23,221.00 Date 12/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALO, YOLANDA M Employer name New Rochelle City School Dist Amount $23,220.13 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUH, ALAIN E Employer name Town of Islip Amount $23,220.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, SUE F Employer name East Irondequoit CSD Amount $23,219.37 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, BEVERLY D Employer name Town of Perinton Amount $23,220.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, PATRICIA L Employer name Hudson Valley DDSO Amount $23,220.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DARLENE H Employer name Warren County Amount $23,219.44 Date 04/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEVES, BRUCE P Employer name Town of Lysander Amount $23,218.95 Date 05/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAGG, KENNETH J Employer name Dept of Agriculture & Markets Amount $23,218.65 Date 08/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARMIENTO, MICHAEL F Employer name Northport East Northport UFSD Amount $23,218.86 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, LAWRENCE R Employer name Div Military & Naval Affairs Amount $23,218.76 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALLFELZ, MICHAEL R Employer name Town of Camillus Amount $23,218.61 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGE A Employer name Nassau County Amount $23,218.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, RICHARD A Employer name Nassau County Amount $23,218.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HARRIET M Employer name Department of Transportation Amount $23,218.00 Date 12/29/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONA, MARIE D Employer name Village of Valley Stream Amount $23,218.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDRON, EARL G Employer name Department of Tax & Finance Amount $23,218.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANAS, SUSAN M Employer name Syracuse City School Dist Amount $23,217.90 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIDGERS, MILTON Employer name Queensboro Corr Facility Amount $23,217.73 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLGA, CATHERINE W Employer name Bernard Fineson Dev Center Amount $23,218.00 Date 11/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECO, SALVATORE Employer name Hudson Valley DDSO Amount $23,217.00 Date 02/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITT, ANNIE M Employer name Rockland County Amount $23,217.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESTICK, BARBARA Employer name Town of Hempstead Amount $23,216.78 Date 03/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOGAN, EILEEN M Employer name Rockland County Amount $23,217.84 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOULE, LUCILLE A Employer name Sunmount Dev Center Amount $23,216.88 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, FRANK Employer name Dept Labor - Manpower Amount $23,217.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, EDNER Employer name Office of Mental Health Amount $23,216.12 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVRE, EMMANUEL Employer name Westchester County Amount $23,216.64 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAILOR, MAUREEN E Employer name Western New York DDSO Amount $23,216.00 Date 05/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVIDA, CYNTHIA A Employer name Department of Tax & Finance Amount $23,216.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTER, MARLENE F Employer name Western New York DDSO Amount $23,216.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, PATRICIA Employer name BOCES Westchester Sole Supvsry Amount $23,215.83 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, KAY T Employer name St Lawrence County Amount $23,216.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, CHRISTINE M Employer name Albany County Amount $23,215.93 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELACQUA, HELEN S Employer name Department of Health Amount $23,215.79 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, PAUL A, JR Employer name East Ramapo CSD Amount $23,215.03 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, EMILY T Employer name Town of Brookhaven Amount $23,215.94 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, REGINALD R Employer name Fulton County Amount $23,215.00 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRERICHS, JEAN M Employer name Erie County Amount $23,215.00 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, RICHARD J Employer name Insurance Dept-Liquidation Bur Amount $23,215.00 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERENZI, AGNES B Employer name Rye City School Dist Amount $23,215.08 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, DANIEL L Employer name Town of Orchard Park Amount $23,214.75 Date 07/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMINGWAY, KRISTOFER Employer name Hudson Valley DDSO Amount $23,214.51 Date 06/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIQUEZ, JUAN A Employer name Bronx Psych Center Amount $23,215.00 Date 11/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIFE, LARRY D Employer name Beaver River CSD Amount $23,214.38 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMMATTEO, PETER A Employer name City of Schenectady Amount $23,214.04 Date 10/25/1959 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, YVONNE L JEFFERSON Employer name Roswell Park Cancer Institute Amount $23,214.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHAI, MARY N Employer name Albany City School Dist Amount $23,213.57 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, JOAN M Employer name Oakfield-Alabama CSD Amount $23,213.43 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DONALD R Employer name Madison County Amount $23,213.25 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGUIRRE, WILLIAM Employer name Division of State Police Amount $23,214.00 Date 09/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FINCH, MARIE G Employer name Allegany Limestone CSD Amount $23,213.02 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID BROWN, DOREL L Employer name Port Authority of NY & NJ Amount $23,213.10 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERHARD, NICHOLAS C Employer name Niagara County Amount $23,213.00 Date 05/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, LORRAINE A. Employer name Yorktown CSD Amount $23,213.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RONALD F Employer name Staten Island DDSO Amount $23,212.83 Date 08/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMEROY, WILLIAM R Employer name Town of Marlborough Amount $23,213.00 Date 12/22/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LINCOLN, JOAN GODSHALK Employer name Lexington School For The Deaf Amount $23,212.96 Date 01/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, JAMES M Employer name Lakeview Shock Incarc Facility Amount $23,212.80 Date 05/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, ALESSANDRA E Employer name Ulster County Amount $23,212.64 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCOLO, CHARLES M Employer name Town of North Castle Amount $23,212.07 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, VIVIAN R Employer name BOCES-Nassau Sole Sup Dist Amount $23,212.07 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, ANNETTE A Employer name West Seneca CSD Amount $23,212.14 Date 08/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPOFI, BARBARA J Employer name Watervliet City School Dist Amount $23,212.34 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAL, FRANK L Employer name Clinton Corr Facility Amount $23,212.00 Date 09/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, RONNIE BETH Employer name Suffolk County Amount $23,212.07 Date 01/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, ANDREW C Employer name Erie County Amount $23,212.04 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, SHIRLEY M Employer name Town of Lewisboro Amount $23,212.00 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONELLI, FRANK V Employer name City of Utica Amount $23,212.00 Date 09/23/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARCH, PATRICIA J Employer name Village of Ilion Amount $23,211.99 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, THELMA B Employer name Pilgrim Psych Center Amount $23,211.00 Date 02/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINGELEWSKI, CHRISTINE M Employer name Off of the State Comptroller Amount $23,211.15 Date 02/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON-WOOD, WENDY L Employer name Greater So Tier BOCES Amount $23,211.12 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACKEY CHASEN, ZJAVVONE Employer name Capital District DDSO Amount $23,211.44 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, MARY LOU Employer name Shenendehowa CSD Amount $23,210.84 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOUSIN, ELLEN V Employer name Cornell University Amount $23,211.00 Date 10/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKE, WENDE L Employer name Attica Corr Facility Amount $23,210.88 Date 04/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTING, JEANNETTE L Employer name Department of Tax & Finance Amount $23,210.54 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKIN, PRISCILLA A Employer name Hudson Valley DDSO Amount $23,210.53 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DE CAR, JEFFREY M Employer name Cattaraugus County Amount $23,210.79 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANSDALE, SUSAN Employer name Jamestown Community College Amount $23,210.71 Date 05/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, MARGARET M Employer name Town of Pittsford Amount $23,210.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMANTO, ANTHONY F Employer name Town of Kirkland Amount $23,210.39 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIBLER, JEAN E Employer name Wyoming Corr Facility Amount $23,210.17 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, JUDITH M Employer name Dept Health - Veterans Home Amount $23,210.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, JOAN Employer name Department of Motor Vehicles Amount $23,209.04 Date 07/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, M. ELIZABETH Employer name Onondaga County Amount $23,209.96 Date 07/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, SHARON A Employer name City of Niagara Falls Amount $23,207.99 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAKESTRAW, HELEN Employer name Creedmoor Psych Center Amount $23,208.00 Date 04/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, IVY M Employer name Otisville Corr Facility Amount $23,209.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, LOTTIE M Employer name Staten Island DDSO Amount $23,208.00 Date 11/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVEY, CLIFFORD H, JR Employer name SUNY College at Oneonta Amount $23,209.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAGNI, CHRISTINA M Employer name Albany County Amount $23,207.89 Date 03/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITCH, BONNA MONA Employer name SUNY at Stonybrook-Hospital Amount $23,207.61 Date 05/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUBER, CHARLES R Employer name Department of Transportation Amount $23,208.87 Date 04/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIETRO, LINDA L Employer name Albany City School Dist Amount $23,207.44 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CHRISTINE Employer name Westchester County Amount $23,207.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARTNER, JOSEPH E Employer name Thruway Authority Amount $23,207.22 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALGER, ANTONETTE Employer name Department of Tax & Finance Amount $23,207.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAATZ, MELAINE H Employer name Dolgeville CSD Amount $23,206.44 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENARO, JOSEPH Employer name Pilgrim Psych Center Amount $23,206.00 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITSI, JOSEPH M Employer name Suffolk County Amount $23,207.00 Date 05/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REANDEAU, DIANE L Employer name Sunmount Dev Center Amount $23,207.00 Date 11/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZDERSKI, JOANNE M Employer name SUNY College at Fredonia Amount $23,206.00 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, JOANNE Employer name Buffalo City School District Amount $23,206.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, CHARLES A Employer name Palisades Interstate Pk Commis Amount $23,206.00 Date 12/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRIG, CRAIG J Employer name City of Lockport Amount $23,206.00 Date 01/13/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULETT, ROSE A Employer name Finger Lakes DDSO Amount $23,205.82 Date 12/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELHINNY, LEE R Employer name Town of Tonawanda Amount $23,204.38 Date 08/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALONE, ANTHONY, JR Employer name Oswego County Amount $23,205.62 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, LYNN T Employer name NYS Higher Education Services Amount $23,204.51 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERTON, ALDA Employer name South Colonie CSD Amount $23,204.40 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORSON, MICHAEL E Employer name Dept Labor - Manpower Amount $23,205.67 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOSE, LINDA S Employer name South Country CSD - Brookhaven Amount $23,204.37 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACK, EVELYN L Employer name Onondaga County Amount $23,204.27 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOWELL B Employer name Broome DDSO Amount $23,204.25 Date 05/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, GEORGE N Employer name Town of Lodi Amount $23,204.18 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUGHLIN, THOMAS L Employer name New York State Canal Corp Amount $23,204.11 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNEGAN, SHEILAH A Employer name SUNY Buffalo Amount $23,204.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSELWHITE, ARLENE Employer name Port Washington Police Dist Amount $23,204.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, SHERRY L Employer name Taconic DDSO Amount $23,203.68 Date 10/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERELLA, ANN M Employer name Erie County Amount $23,203.74 Date 08/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, EILEEN N Employer name Mahopac CSD Amount $23,203.63 Date 02/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARBERA, MARIE A Employer name Roswell Park Memorial Inst Amount $23,203.00 Date 07/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOY, AMPARO N Employer name Albany County Amount $23,203.35 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FIGLIO, ANNE Employer name Education Department Amount $23,203.17 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIACCO, ROBERT Employer name Broome County Amount $23,203.53 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKUS, DAVID R Employer name Town of Lancaster Amount $23,203.00 Date 03/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLO, BARBARA A Employer name Suffolk OTB Corp Amount $23,202.96 Date 01/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MARY ANNE Employer name Elmira Corr Facility Amount $23,202.76 Date 01/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, EDWARD M Employer name BOCES-Westchester Putnam Amount $23,202.64 Date 07/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISITI, ANGELINE A Employer name City of Batavia Amount $23,202.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, ROBERT S Employer name Workers Compensation Board Bd Amount $23,202.49 Date 06/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEATLEY, VERONICA C Employer name Village of Freeport Amount $23,202.06 Date 08/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIGGINS, KAY E Employer name North Syracuse CSD Amount $23,202.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, LAUREN K Employer name Thruway Authority Amount $23,202.00 Date 05/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUHASZ, SUSAN C Employer name Dpt Environmental Conservation Amount $23,202.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORRELL, LORETTA E Employer name Pilgrim Psych Center Amount $23,202.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENGLER, JANICE R Employer name Pilgrim Psych Center Amount $23,201.04 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHMAN, LORRAINE B Employer name Patchogue-Medford UFSD Amount $23,201.16 Date 01/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NEILL, RICHARD L Employer name Thruway Authority Amount $23,201.95 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, JOE L Employer name Kingsboro Psych Center Amount $23,201.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, MARION Employer name Albany County Amount $23,201.03 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODALE, JEANNINE Employer name Schenectady City School Dist Amount $23,200.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLVENBACK, ROGER A Employer name SUNY College at Fredonia Amount $23,201.00 Date 11/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIT, MARTIN W Employer name Dpt Environmental Conservation Amount $23,201.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, GEORGE W Employer name Children & Family Services Amount $23,201.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARY M Employer name Mahopac CSD Amount $23,201.00 Date 10/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDELMAN, MARK C Employer name Town of Copake Amount $23,200.71 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMP, RAYMOND Employer name City of Lackawanna Amount $23,200.00 Date 09/23/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BADOLATO, EUGENE Employer name Niagara St Pk And Rec Regn Amount $23,199.96 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MUNN, KATHLEEN W Employer name Norwich UFSD 1 Amount $23,199.53 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REVERE, DOLORES E Employer name Dpt Environmental Conservation Amount $23,199.25 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, MARY D Employer name Department of Motor Vehicles Amount $23,199.22 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACCO, RON Employer name Westchester County Amount $23,199.12 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, DAVID Employer name Syracuse City School Dist Amount $23,199.43 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEFIELD, RICHARD S Employer name Dept Transportation Region 4 Amount $23,199.43 Date 11/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONDRAT, AMY J Employer name Galway CSD Amount $23,199.40 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARIANNE L Employer name City of Kingston Amount $23,199.00 Date 01/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, RALPH T Employer name Div Alc & Alc Abuse Trtmnt Center Amount $23,199.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARONI, MAXINE R Employer name Central NY DDSO Amount $23,198.31 Date 05/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, LYNN P Employer name Port Jervis City School Dist Amount $23,198.22 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARGER, DOROTHY K Employer name SUNY Construction Fund Amount $23,198.15 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, FLOSSIE B Employer name Bernard Fineson Dev Center Amount $23,199.00 Date 04/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERR, KEITH C Employer name Whitesboro CSD Amount $23,198.67 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURINO, BLAISE Employer name Middle Country CSD Amount $23,198.13 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOURNIER, GILBERT T Employer name Harlem Valley Psych Center Amount $23,198.04 Date 10/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, DELORES M Employer name East Bloomfield CSD Amount $23,197.00 Date 06/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, DOUGLAS Employer name Town of Rochester Amount $23,197.00 Date 07/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRUZZELLI, MICHELE A Employer name Department of Health Amount $23,196.99 Date 10/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITTI, CYNTHIA A Employer name Suffolk County Amount $23,197.20 Date 12/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTING, LEE R Employer name Division of State Police Amount $23,197.04 Date 09/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THORN, EVELYN L Employer name Erie County Amount $23,196.96 Date 12/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CONSTANCE L Employer name Town of Hempstead Amount $23,196.94 Date 04/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECARO, MARY A Employer name Cayuga County Amount $23,196.06 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEYES, PATRICIA Employer name Department of Tax & Finance Amount $23,196.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, DEBORAH Employer name Div Military & Naval Affairs Amount $23,196.83 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, WILLIAM R Employer name City of Rochester Amount $23,196.48 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ORLANDO Employer name Division For Youth Amount $23,196.00 Date 01/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLEY, JANE E Employer name Half Hollow Hills CSD Amount $23,196.14 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLS, ELSA Employer name Nassau County Amount $23,196.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGAS, OSCAR L Employer name Yonkers City School Dist Amount $23,195.72 Date 12/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIZZARD, SHIRLEY K Employer name Erie County Amount $23,195.43 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALICE, ANTHONY A Employer name City of Little Falls Amount $23,195.19 Date 11/20/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FUNDERBURK, NANCY L Employer name BOCES-Monroe Amount $23,195.50 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, MARY A Employer name Franklin County Amount $23,194.93 Date 07/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, LESTER J Employer name Ulster County Amount $23,194.90 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, FRANCES P Employer name Nassau County Amount $23,195.00 Date 12/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ALFREDO Employer name Supreme Ct Kings Co Amount $23,194.87 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRI, CHARLOTTE E Employer name Lewiston-Porter CSD Amount $23,195.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASTYSHYN, DAVID J Employer name Maine-Endwell CSD Amount $23,194.53 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAKLAND, DANIEL A Employer name Monterey Shock Incarc Corr Fac Amount $23,194.28 Date 02/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLS, LINDA L Employer name Suffolk County Amount $23,194.25 Date 02/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, BEVERLY C Employer name Putnam Valley CSD Amount $23,194.64 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELE, FRANK Employer name Village of Port Chester Amount $23,193.96 Date 07/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARELLO, FRANK A Employer name Rockland County Amount $23,194.00 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUSERT, PENNY A Employer name Bayport-Bluepoint UFSD Amount $23,193.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINEY, DONNA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $23,193.01 Date 07/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSSBAUM, BRUCE E Employer name Taconic DDSO Amount $23,193.90 Date 05/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNELL, TYRONE T Employer name South Country CSD - Brookhaven Amount $23,193.26 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, ANN M Employer name Roswell Park Memorial Inst Amount $23,192.96 Date 05/17/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, PEDRO N Employer name Manhattan Psych Center Amount $23,193.00 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKOWSKI, CHARLES V Employer name Monroe County Amount $23,192.85 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYSERT, PATRICIA E Employer name Health Research Inc Amount $23,192.84 Date 12/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERMAN, LUKE Employer name Off of the State Comptroller Amount $23,192.80 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, JUDY M Employer name Children & Family Services Amount $23,192.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, KEVIN M Employer name Town of Hadley Amount $23,191.93 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLER, JULIANNE Employer name SUNY College at Potsdam Amount $23,192.66 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIK, ROSE M Employer name Dutchess Water Wastewater Auth Amount $23,192.51 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVENZANO, LEWIS Employer name Arthur Kill Corr Facility Amount $23,192.04 Date 08/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRAFESA, ANTHONY J Employer name Children & Family Services Amount $23,191.87 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMONY, HOLLY A Employer name NYS Teachers Retirement System Amount $23,191.60 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTELLI, TOMMASO Employer name Port Authority of NY & NJ Amount $23,191.15 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATUM, CARLTON B, SR Employer name Office of General Services Amount $23,190.28 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, JAMES D Employer name City of Cortland Amount $23,191.04 Date 03/26/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAGNER, PATRICIA M Employer name North Shore CSD Amount $23,190.84 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYCZKO, ROBERT J Employer name BOCES Erie Chautauqua Cattarau Amount $23,191.00 Date 02/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, RICHARD D Employer name SUNY Albany Amount $23,190.07 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, ROGER S Employer name City of Canandaigua Amount $23,190.00 Date 03/31/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KURTTER, ROBERT A Employer name Suffolk County Amount $23,190.80 Date 03/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANULEC, CARL J Employer name St Lawrence Psych Center Amount $23,190.00 Date 04/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, FREDERICKA N Employer name Town of Babylon Amount $23,189.96 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYHUBER, LORRAINE K Employer name Town of North Hempstead Amount $23,190.00 Date 10/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAIDA, PAUL A Employer name City of Albany Amount $23,189.96 Date 10/26/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DERISO, NANCY M Employer name Huntington UFSD #3 Amount $23,189.96 Date 09/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARENGO, BARBARA J Employer name Suffolk County Amount $23,189.95 Date 08/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNE, ROSABELLE Employer name Office of General Services Amount $23,189.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, RICHARD D Employer name Taconic DDSO Amount $23,189.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAXTON, TERRY L, SR Employer name Town of Scio Amount $23,189.10 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ERNEST J Employer name Central NY DDSO Amount $23,189.47 Date 06/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, LESTER A Employer name Div Substance Abuse Services Amount $23,189.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOESEN, JULIA A Employer name State Insurance Fund-Admin Amount $23,188.53 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISTEFANO, ERNEST Employer name City of Poughkeepsie Amount $23,188.96 Date 08/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSCONE, BARBARA A Employer name Bedford Hills Corr Facility Amount $23,188.77 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, DIANE M Employer name Onondaga County Amount $23,188.30 Date 05/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOLDEN-BROWN, MICHAEL J Employer name NYS Dormitory Authority Amount $23,188.17 Date 10/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, THOMAS J Employer name Liverpool CSD Amount $23,188.00 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILIAN, FREDERICK H Employer name City of Syracuse Amount $23,188.00 Date 05/01/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOWARD, JOSEPH D Employer name Capital District DDSO Amount $23,188.08 Date 06/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAULUS, SHEILA A Employer name NYS Senate Regular Annual Amount $23,188.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIORANO, MARY A Employer name Town of Amherst Amount $23,188.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, KAY M Employer name Dept Labor - Manpower Amount $23,188.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZESZUTEK, FRANK R Employer name Otisville Corr Facility Amount $23,187.98 Date 06/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASUTI, NICHOLAS J Employer name SUNY Stony Brook Amount $23,187.76 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDFORD, STEWART E Employer name Clinton Corr Facility Amount $23,187.62 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSKOWITZ, NATALIE I Employer name Glen Cove City School Dist Amount $23,187.30 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERASSO, LINDA L Employer name Education Department Amount $23,187.21 Date 09/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBER, JEANNE M Employer name J N Adam Dev Center Amount $23,187.04 Date 07/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, ANITA L Employer name Nassau Health Care Corp Amount $23,186.67 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLS, ROXANNE V Employer name Rochester City School Dist Amount $23,187.02 Date 05/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, GERARD M Employer name Battery Park City Authority Amount $23,187.00 Date 06/04/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, LUCILLE T Employer name Dept of Public Service Amount $23,187.00 Date 12/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTOWSKI, EUGENE S Employer name Erie County Amount $23,185.95 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CENTRA, PETER Employer name Albany Port District Commiss Amount $23,185.66 Date 05/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTELDORF, ARTHUR A Employer name Pilgrim Psych Center Amount $23,186.43 Date 05/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAAB, JOHN J Employer name Chautauqua County Amount $23,185.11 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, RICHARD Employer name Yonkers City School Dist Amount $23,186.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELUCCI, MARTIN J Employer name Bethlehem CSD Amount $23,184.98 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, FRANK A Employer name Oneida County Amount $23,184.60 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDO, GEORGE A Employer name Nassau County Amount $23,185.04 Date 08/16/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARELLA, PAUL F Employer name Dpt Environmental Conservation Amount $23,185.00 Date 05/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMONDI, CAROL A Employer name Dept Health - Veterans Home Amount $23,185.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWEN, ODESSA M Employer name Rome Small Residence Unit Amount $23,185.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, MICHAEL J Employer name Town of Bethlehem Amount $23,184.22 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMONE, JAMES M Employer name North Syracuse CSD Amount $23,184.17 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABOURIN, JANICE F Employer name Division of State Police Amount $23,184.15 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARM, CATHY L Employer name BOCES-Rockland Amount $23,183.55 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORIA, MARY-CECILE E Employer name Port Washington UFSD Amount $23,183.51 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARINE, BISSOONDAYE Employer name Hudson Valley DDSO Amount $23,184.00 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODD, BEVERLY J Employer name Broome DDSO Amount $23,184.00 Date 06/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, DWAYNE L Employer name St Lawrence County Amount $23,184.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, LYDMIA V Employer name Erie County Amount $23,183.17 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNEHY, CAROLANN A Employer name Mt Sinai UFSD Amount $23,183.04 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABO, LEO A Employer name Rome Housing Authority Amount $23,183.79 Date 11/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISING, PRISCILLA A Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $23,183.04 Date 01/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKFORD, CINDY L Employer name Dept Labor - Manpower Amount $23,183.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYRES, ELISABETH E Employer name NYS Office People Devel Disab Amount $23,183.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, HAROLD F, JR Employer name City of Middletown Amount $23,183.00 Date 08/25/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PIERCE, ATWOOD F Employer name Dept Transportation Region 1 Amount $23,183.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, LINDA C Employer name Children & Family Services Amount $23,181.79 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMETER, VERNELL L Employer name Broome DDSO Amount $23,182.84 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ANDREW P Employer name Department of Law Amount $23,181.18 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRACANE, MARGARET Employer name Albany County Amount $23,182.12 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DAISY L Employer name SUNY Health Sci Center Brooklyn Amount $23,182.00 Date 10/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADDELL, SHARON R Employer name Erie County Amount $23,182.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIBBARD, PETER H Employer name Westchester County Amount $23,181.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZIO, ROBERT R Employer name Dept Labor - Manpower Amount $23,180.92 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILSON, COLE A Employer name City of Watertown Amount $23,181.00 Date 12/31/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CADET, GISLAINE Employer name Nassau Health Care Corp Amount $23,180.65 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILSINGER, JAYNE E Employer name Central NY DDSO Amount $23,180.13 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY SIPEREK, MARILYN K Employer name Cattaraugus County Amount $23,180.04 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TITCH, ROBERT W Employer name Delaware County Amount $23,180.52 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERRIOTTO, ROSETTE Employer name Copiague UFSD Amount $23,180.44 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, JUDITH A Employer name Onondaga County Amount $23,180.00 Date 01/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORCZYNSKI, JOHN S Employer name Warwick Valley CSD Amount $23,180.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILFORD, JUDITH C Employer name Chemung County Amount $23,180.00 Date 10/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JOANNA Employer name Long Island Dev Center Amount $23,179.92 Date 07/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTORA, ROSE RIGOGLIOSI Employer name East Williston UFSD Amount $23,179.66 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUHMACHER, CHRIS V Employer name Suffolk County Amount $23,179.00 Date 07/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYNAN, EDWARD A Employer name City of Yonkers Amount $23,178.96 Date 05/02/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOTALING, DONALD L Employer name Taconic St Pk And Rec Regn Amount $23,179.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, RICHARD W Employer name City of Glens Falls Amount $23,179.00 Date 03/19/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURTIN, RICHARD S Employer name Green Haven Corr Facility Amount $23,179.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUDEAU, LISA J Employer name Children & Family Services Amount $23,179.02 Date 01/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, OLIVER W Employer name Dept Transportation Region 8 Amount $23,178.46 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARINO, NICHOLAS J Employer name Town of Islip Amount $23,178.44 Date 02/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARILLO, CHRISTOPHER D Employer name City of Johnstown Amount $23,178.33 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLUTE, DONNA L Employer name Department of Tax & Finance Amount $23,178.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLE, NETTIE M Employer name Suffolk County Amount $23,178.00 Date 03/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHS, PAUL D Employer name Niagara County Amount $23,178.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, JOHN R Employer name City of Syracuse Amount $23,178.00 Date 04/09/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, DONALD A Employer name Erie County Amount $23,178.00 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, VROOMAN M Employer name Steuben County Amount $23,178.00 Date 08/28/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGRANDIER, BARBARA Employer name Central Islip Psych Center Amount $23,178.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, EDWARD G Employer name Town of Norfolk Amount $23,177.40 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, WILLIAM J Employer name Division of State Police Amount $23,177.96 Date 10/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORNBACH, THOMAS F Employer name Washington Corr Facility Amount $23,177.17 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATT, BARBARA A Employer name Schoharie County Amount $23,177.00 Date 03/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSON, BONNIE F Employer name Sunmount Dev Center Amount $23,176.59 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYGERT, ALFRED L, SR Employer name Town of German Flatts Amount $23,176.46 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELLE, DENNIS R Employer name Albany County Amount $23,176.38 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRAGG, HARRY W Employer name Arthur Kill Corr Facility Amount $23,176.20 Date 12/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELL, DAWN M Employer name Saratoga County Amount $23,176.03 Date 09/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLSWORTH, DONALD T Employer name Willard Psych Center Amount $23,176.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CHERYL GRAY Employer name Genesee County Amount $23,176.00 Date 09/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, ROSALIE A Employer name Pub Employment Relations Bd Amount $23,176.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, ROSE Employer name Nassau County Amount $23,176.00 Date 06/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SHARON L Employer name Western New York DDSO Amount $23,175.51 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZARA, BARBARA A Employer name So Huntington Public Library Amount $23,175.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, CATHERINE S Employer name Onondaga County Amount $23,175.18 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, LEW E Employer name Village of Caledonia Amount $23,175.00 Date 07/09/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CIESLAK, STANLEY Employer name Buffalo Sewer Authority Amount $23,175.00 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, BETTY Employer name Finger Lakes DDSO Amount $23,174.98 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, DAVID L Employer name Cape Vincent Corr Facility Amount $23,174.76 Date 12/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADOCK, VIOLA I Employer name Department of Tax & Finance Amount $23,175.00 Date 03/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPSON, DONALD E Employer name Clinton Corr Facility Amount $23,174.75 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, BARRY L Employer name BOCES-Albany Schenect Schohari Amount $23,174.45 Date 05/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLDATO, MARIE M Employer name Utica Psych Center Amount $23,173.04 Date 10/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILOIA, ANGELO A Employer name Port Authority of NY & NJ Amount $23,173.00 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, DAVID D Employer name City of Ogdensburg Amount $23,173.48 Date 09/24/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REINHARDT, MARGARET M Employer name Central Islip UFSD Amount $23,173.00 Date 09/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVAL, MARIE L Employer name Rockland County Amount $23,173.00 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JORGE J Employer name Hudson Valley DDSO Amount $23,173.00 Date 06/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, GEORGE C Employer name Roswell Park Memorial Inst Amount $23,173.00 Date 10/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUMAS, CAROL A Employer name Clinton Corr Facility Amount $23,172.57 Date 07/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERRILL, GEORGE, JR Employer name Kirby Forensic Psych Center Amount $23,172.42 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, JEANNE L Employer name BOCES Erie Chautauqua Cattarau Amount $23,172.00 Date 06/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, JOYCE A Employer name SUNY College at Buffalo Amount $23,171.77 Date 09/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELLIGAN, EDMUND J Employer name Thruway Authority Amount $23,171.16 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, KATHLEEN R Employer name Montgomery County Amount $23,171.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, JUDY A Employer name Elmira City School Dist Amount $23,171.12 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ROBERT Employer name West Seneca CSD Amount $23,172.00 Date 11/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUO, SHIU YA Employer name Insurance Dept-Liquidation Bur Amount $23,170.54 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, SHIRLEY Employer name Rockland County Amount $23,171.00 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTON, MARY C Employer name Pilgrim Psych Center Amount $23,171.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APOLLON, JOSEPH C Employer name SUNY at Stonybrook-Hospital Amount $23,170.85 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINSON, SHARON E Employer name Phoenix CSD Amount $23,170.37 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, BETTY Employer name NYS Power Authority Amount $23,170.35 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCK, RUTHANN M Employer name Office of Mental Health Amount $23,170.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NANCY D Employer name Dept of Agriculture & Markets Amount $23,169.96 Date 11/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELOVER, NELSA L Employer name Cayuga County Amount $23,170.33 Date 09/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, HARVEY Employer name Queensboro Corr Facility Amount $23,170.02 Date 01/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIER, PATRICIA M Employer name Department of State Amount $23,170.41 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPTOLA, MARLENE J Employer name Rome Dev Center Amount $23,169.60 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILBERQUIT, PAULINE F Employer name Westchester County Amount $23,169.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHL, ANITA L Employer name City of Rochester Amount $23,168.74 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKOH, BETTIE Employer name Div Housing & Community Renewl Amount $23,168.29 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKERT, MARY E Employer name Niagara Falls City School Dist Amount $23,168.22 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LLEWELLYN, WILLIAM F Employer name New Hartford CSD Amount $23,167.96 Date 07/29/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, SAMUEL Employer name NYS Community Supervision Amount $23,168.22 Date 03/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MARIE G Employer name Supreme Ct-Richmond Co Amount $23,168.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUGLIELMO, JACQUELINE J Employer name Kings Park Psych Center Amount $23,168.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEKER, DARLENE A Employer name Pilgrim Psych Center Amount $23,167.15 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DORIS J Employer name Malone CSD Amount $23,167.89 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLE, GERALDINE V Employer name Hicksville UFSD Amount $23,167.73 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCZKOWSKI, JOSEPH T Employer name Division of State Police Amount $23,167.04 Date 09/05/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COCCIA, ANGELO Employer name Fourth Jud Dept - Nonjudicial Amount $23,167.00 Date 10/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERSTRAETE, SHIRLEY A Employer name BOCES-Wayne Finger Lakes Amount $23,167.09 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVER, SCOTT R Employer name Village of Wappingers Falls Amount $23,167.08 Date 08/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ANNE LE GRACE G Employer name SUNY Empire State College Amount $23,167.00 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELANDER, WILLIAM R Employer name Department of Tax & Finance Amount $23,167.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OURSLER, JO ANN Employer name Onondaga County Amount $23,166.20 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAACKE, KENNETH L Employer name Albion Corr Facility Amount $23,166.84 Date 07/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, JOHN R Employer name Division of State Police Amount $23,166.00 Date 12/31/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLS, MADELINE A Employer name Orleans Corr Facility Amount $23,165.59 Date 09/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, MICHAEL E Employer name New York State Canal Corp Amount $23,165.35 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT Employer name Port Authority of NY & NJ Amount $23,166.00 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDZINSKI, CHESTER R Employer name Broome County Amount $23,165.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDUSEN, DAVID G Employer name Town of Bath Amount $23,164.62 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HANLON, BARBARA Employer name Staten Island DDSO Amount $23,164.39 Date 08/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, MARY M Employer name Dpt Environmental Conservation Amount $23,164.25 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORREGROSSA, JOSEPH M Employer name W Hempstead Sanitation Dist #6 Amount $23,164.10 Date 05/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERESI, CARMELA H Employer name Suffolk County Amount $23,163.48 Date 07/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, RICHARD D Employer name City of Buffalo Amount $23,164.00 Date 07/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDLER, JOSEPH H Employer name Riverview Correction Facility Amount $23,163.33 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHAN, S. JANE Employer name City of Rome Amount $23,165.00 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JAMES T Employer name Office of General Services Amount $23,164.00 Date 07/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUITT, JOHN C Employer name Central NY Psych Center Amount $23,163.46 Date 09/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, ROLAND C Employer name Arthur Kill Corr Facility Amount $23,163.20 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, MARGARET E Employer name Cornell University Amount $23,163.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLOSSEL, BARBARA A Employer name City of Lockport Amount $23,163.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMENAPP, CAROL A Employer name Otsego County Amount $23,163.00 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTINI, MARCO Employer name Education Department Amount $23,162.78 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KENNETH E Employer name City of Watertown Amount $23,163.00 Date 05/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAIBLE, GERI ANNE Employer name East Ramapo CSD Amount $23,162.48 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BARBARA S Employer name Orange County Amount $23,162.00 Date 12/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, DENNIS E Employer name Hamilton County Amount $23,162.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLENBECK, ROSE A Employer name Broome County Amount $23,161.55 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EDITH J Employer name Workers Compensation Board Bd Amount $23,161.67 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, BRIAN S Employer name City of Oneonta Amount $23,161.56 Date 03/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPERA, DIANE F Employer name Erie County Amount $23,161.34 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORUCKI, THOMAS Employer name Town of Islip Amount $23,161.22 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, THOMAS Employer name City of Rochester Amount $23,162.00 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, ROBERT H Employer name Garden City UFSD Amount $23,161.04 Date 05/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, NOAMI Employer name Taconic DDSO Amount $23,161.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANZOLUT, LOUIS P Employer name Suffolk County Amount $23,161.08 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATRAGNA, JOSEPH J Employer name Rochester Psych Center Amount $23,161.00 Date 09/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, WAYNE V Employer name Taconic DDSO Amount $23,161.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANGNER, JEANNE A Employer name Sewanhaka CSD Amount $23,160.87 Date 06/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDNY, ROBERT J Employer name Buffalo Sewer Authority Amount $23,162.13 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESCI, RICHARD F Employer name Syracuse Urban Renewal Agcy Amount $23,160.38 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIANDRA, SALVATORE W Employer name City of Buffalo Amount $23,160.51 Date 03/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC VETY, DIANE C Employer name Onondaga County Amount $23,160.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPURGAS, EDWARD J Employer name City of Schenectady Amount $23,160.00 Date 01/11/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, JEREMIAH P Employer name City of Glens Falls Amount $23,160.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, GEORGE O Employer name Town of Amherst Amount $23,160.00 Date 03/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNARA, ROSE MARY Employer name Onondaga County Amount $23,160.00 Date 06/07/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADOUCEUR, GARRICK A Employer name Riverview Correction Facility Amount $23,160.12 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEENBURGH, MYONG U Employer name Dept of Financial Services Amount $23,159.70 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIN, MARY ELLEN Employer name Town of Colonie Amount $23,159.58 Date 12/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEARS, WILLIAM A, JR Employer name Orange County Amount $23,159.56 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLIEK, MARY B Employer name New York State Canal Corp Amount $23,159.34 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, MAUREEN E Employer name Roswell Park Cancer Institute Amount $23,159.39 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, JAMES E Employer name Town of Huntington Amount $23,158.94 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, IBES Employer name Port Authority of NY & NJ Amount $23,158.96 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, MARVIN S Employer name Schoharie County Amount $23,159.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, SHARON A Employer name Buffalo Mun Housing Authority Amount $23,159.06 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, DIANE A Employer name Department of Motor Vehicles Amount $23,158.38 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKIN, RICHARD M, JR Employer name Niagara County Amount $23,158.10 Date 05/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONDEL, ROBERT Employer name City of North Tonawanda Amount $23,158.92 Date 11/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBERT, ROBERT J Employer name NYS Power Authority Amount $23,158.89 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCHE, VALERIE K Employer name Salem CSD Amount $23,157.71 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUSSON, DONALD Employer name Town of East Hampton Amount $23,157.30 Date 02/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURVES, CHARLES H Employer name Village of Potsdam Amount $23,157.00 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGLIMBENI, CAROL N Employer name Town of Southampton Amount $23,156.97 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DOUGLAS L Employer name Monroe County Amount $23,157.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDY, VARLENE Employer name Westchester County Amount $23,156.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NISDEO, FRANCESCO Employer name SUNY Brockport Amount $23,156.36 Date 02/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUMBACCO, ANTHONY A Employer name Troy Housing Authority Amount $23,156.04 Date 01/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, CELESTE A Employer name Monterey Shock Incarc Corr Fac Amount $23,156.84 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, BARBARA J Employer name Allegany County Amount $23,155.50 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RICHARD Employer name Arthur Kill Corr Facility Amount $23,156.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDALL, DONALD J, JR Employer name Stamford CSD Amount $23,156.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, BRIAN W Employer name City of Gloversville Amount $23,155.85 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLER, CAROL A Employer name Greene Corr Facility Amount $23,155.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAUGHTON, THOMAS P Employer name Insurance Department Amount $23,155.43 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHERS, KELLY M Employer name Dpt Environmental Conservation Amount $23,155.14 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEBERRY, EQUILLA Employer name Rockland Psych Center Amount $23,155.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDO, FRANK Employer name City of Syracuse Amount $23,155.00 Date 02/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUBRICKY, RICHARD J Employer name Division of State Police Amount $23,155.00 Date 12/04/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MCGAVIN, LEO RONALD Employer name Ithaca City School Dist Amount $23,155.00 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCALLISTER, JOHN C, JR Employer name Nassau County Amount $23,155.00 Date 08/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, BARBARA M Employer name Children & Family Services Amount $23,154.88 Date 05/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHBURN, KANDI J Employer name Schenectady County Amount $23,154.74 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIHR, THOMAS E, SR Employer name Town of Crawford Amount $23,154.73 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAZIN, CONSTANCE J Employer name Coxsackie-Athens CSD Amount $23,155.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CHRISTY R Employer name Madison County Amount $23,154.88 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZZO, LINO Employer name Nassau County Amount $23,154.45 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWOBODA, ALBERT K Employer name City of Plattsburgh Amount $23,153.96 Date 06/20/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JORDAN, SHIRLEY Employer name Div Alcoholic Beverage Control Amount $23,153.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, ANNA S Employer name Town of Henrietta Amount $23,154.00 Date 09/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCARDO, MARIA Employer name Office of General Services Amount $23,154.00 Date 05/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ANNIE L Employer name Children & Family Services Amount $23,154.00 Date 11/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, LEROY A Employer name Hudson Valley DDSO Amount $23,153.73 Date 12/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, THRESIAMMA Employer name Creedmoor Psych Center Amount $23,153.14 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISANO, DANIEL Employer name Town of Clay Amount $23,153.00 Date 09/04/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI BUONO, EDWARD G, JR Employer name Town of Harrison Amount $23,153.65 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, DAVID J Employer name City of Syracuse Amount $23,153.00 Date 08/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARPP, ALFRED S, SR Employer name Warren County Amount $23,153.00 Date 12/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISAACS, ARTHUR W Employer name Dept of Agriculture & Markets Amount $23,153.00 Date 06/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIDBECK, NORMAN R Employer name Office of General Services Amount $23,153.36 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSE, KOLLEEN P Employer name Monroe County Amount $23,152.99 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARLOW, OLINDA Employer name Nassau County Amount $23,153.00 Date 10/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEFRANCESCO, CLAUDIA Employer name BOCES-Orange Ulster Sup Dist Amount $23,152.87 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, GILDA A Employer name Kingsboro Psych Center Amount $23,152.76 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENARD, BARBARA Employer name Watertown City School District Amount $23,152.30 Date 05/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOTTA, MICHELE LEE Employer name Schenectady City School Dist Amount $23,152.77 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTCHKISS, GARY L Employer name Division of State Police Amount $23,152.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLEARY, DENNIS Employer name Arthur Kill Corr Facility Amount $23,152.00 Date 06/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRATHER, CARL Employer name City of White Plains Amount $23,152.48 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, PETER Employer name Gowanda Psych Center Amount $23,152.04 Date 07/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITTER, TERRY R Employer name Kingston City School Dist Amount $23,152.00 Date 07/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERBER, CHRISTINE M Employer name Onondaga County Amount $23,151.74 Date 12/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUST, JOAN Employer name Long Island Dev Center Amount $23,151.72 Date 07/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURSE, PAUL Employer name Minisink Valley CSD Amount $23,151.65 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DUNK, STEPHEN L Employer name Helen Hayes Hospital Amount $23,151.64 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICAPRIO, GERALD A Employer name Dept Transportation Region 3 Amount $23,151.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, STEPHEN Employer name Central NY DDSO Amount $23,151.00 Date 05/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREBELDINGER, ARTHUR Employer name Mid-Hudson Psych Center Amount $23,151.04 Date 04/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, JAMES P Employer name Town of West Seneca Amount $23,151.04 Date 05/27/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KIM, CHUNGSOO Employer name New York Public Library Amount $23,151.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JAMES Employer name City of Rochester Amount $23,151.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIWEK, RHODA Employer name Elmsford UFSD Amount $23,151.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, LINDA M Employer name NYS School For The Blind Amount $23,150.69 Date 03/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILIAULT, JOHN M Employer name Department of Tax & Finance Amount $23,150.05 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLDORF, KATHLEEN M Employer name NYS Senate Regular Annual Amount $23,150.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, MARGIE W Employer name SUNY College at Buffalo Amount $23,150.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGINELLI, MARIE C Employer name Smithtown CSD Amount $23,149.96 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASANGA, ANA MARIA Employer name Empire State Development Corp Amount $23,149.00 Date 04/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURLANI, BARBARA M Employer name Baldwin UFSD Amount $23,149.76 Date 10/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMP, VORENE S Employer name Chemung County Amount $23,149.57 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, ANNA MAY Employer name Education Department Amount $23,149.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNKER, JUDITH Employer name Lockport City School Dist Amount $23,149.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCHESSI, JOHN M Employer name City of Amsterdam Amount $23,149.00 Date 08/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHEBUSKE, LEON R Employer name Long Island St Pk And Rec Regn Amount $23,149.00 Date 03/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOHN, LINDA Employer name Department of Health Amount $23,149.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LUCILLE Employer name Central Islip Psych Center Amount $23,149.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUQUE, BARBARA J Employer name Northeastern Clinton CSD Amount $23,148.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETTINGER, ELMER J, JR Employer name New York State Canal Corp Amount $23,148.57 Date 04/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, BRIAN P Employer name Suffolk County Amount $23,148.47 Date 11/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERSKEN, GERRY J Employer name Greene Corr Facility Amount $23,148.34 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHARLOTTE K Employer name Town of Lake Pleasant Amount $23,147.59 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASKO, EDWARD R Employer name Division of State Police Amount $23,147.96 Date 11/21/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ETIENNE, TANYA Employer name Nassau County Amount $23,147.86 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, GARY L Employer name Chautauqua Lake CSD Amount $23,147.09 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIMAK, MELISSA Employer name Downstate Corr Facility Amount $23,147.40 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNDERSMARCK, KATHLEEN M Employer name Dover UFSD Amount $23,147.28 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNNE, CAROL A Employer name Erie County Amount $23,147.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANALSTYNE, DAVID A Employer name City of Gloversville Amount $23,147.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDER, NANCY J Employer name Temporary & Disability Assist Amount $23,147.00 Date 11/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRAL, ANTHONY F Employer name City of Lackawanna Amount $23,146.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBBLE, CHERYL A Employer name Dept Labor - Manpower Amount $23,146.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, SHARON P Employer name Westchester County Amount $23,146.95 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSTIN-PETERS, WANDA A Employer name Children & Family Services Amount $23,146.59 Date 04/04/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELSH, THOMAS H Employer name SUNY Inst Technology at Utica Amount $23,146.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOHR, WILLIAM R Employer name City of Corning Amount $23,146.00 Date 01/07/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GALLAGHER, FRANCIS P Employer name City of Rochester Amount $23,146.00 Date 11/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LIFRIERI, AUDREY C Employer name Mamaroneck UFSD Amount $23,146.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, DOUGLAS L Employer name Potsdam CSD Amount $23,145.78 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KACZMAREK, JEAN J Employer name Education Department Amount $23,146.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ROSALINDA Employer name Dutchess County Amount $23,145.58 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBER LEDDY, NANCY Employer name NYC Civil Court Amount $23,146.00 Date 02/19/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBLASIO, DONNA M Employer name Thruway Authority Amount $23,145.53 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ROBERTA M Employer name Berlin CSD Amount $23,145.50 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELCHER, SHARON A Employer name Office of General Services Amount $23,145.47 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIFRANCESCO, PATRICIA Employer name Buffalo City School District Amount $23,145.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEMISON, SUSAN J Employer name SUNY College at Fredonia Amount $23,145.00 Date 05/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, MARY C Employer name Dept Labor - Manpower Amount $23,145.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, ROSEANN Employer name Division of Veterans' Affairs Amount $23,145.00 Date 10/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVERS, RAYMOND V Employer name Port Authority of NY & NJ Amount $23,144.96 Date 04/17/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CLARK, WILLIAM M Employer name City of Niagara Falls Amount $23,144.96 Date 08/27/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATKINS, BRIAN Employer name Bronx Psych Center Amount $23,144.06 Date 11/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOARDWAY, PATRICIA M Employer name Franklin County Amount $23,144.00 Date 10/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALLINGS, SANDRA J Employer name Columbia County Amount $23,144.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARIGLIA, CAROLYN L Employer name Cayuga County Amount $23,143.87 Date 03/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TICKLE, PATRICK T Employer name City of Oswego Amount $23,143.74 Date 09/27/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FALOON, MARY F Employer name Onondaga County Amount $23,144.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, THOMAS J Employer name Taconic DDSO Amount $23,144.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANO, BETHANN Employer name Hudson Valley DDSO Amount $23,142.60 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JAMES W, SR Employer name Saratoga Cap Dis St Pk Rec Reg Amount $23,143.00 Date 08/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSMANN, JEAN E Employer name Erie County Amount $23,142.28 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANDOLFO, CLAIRE Employer name Town of Islip Amount $23,143.08 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASINSKI, DIANE S Employer name Western New York DDSO Amount $23,142.67 Date 10/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, GORDON H, JR Employer name Town of Le Ray Amount $23,143.00 Date 10/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAWITCH, FREDERICK W, JR Employer name Pine Bush CSD Amount $23,143.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCARANO, MICHAEL, III Employer name City of Yonkers Amount $23,142.14 Date 01/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYRA, CATHERINE T Employer name Education Department Amount $23,142.08 Date 10/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, JOHN R Employer name Coxsackie Corr Facility Amount $23,142.00 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISANTO, CHARLENE M Employer name Finger Lakes DDSO Amount $23,141.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISHOLM, DEBBRA Employer name State Insurance Fund-Admin Amount $23,141.88 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUSO, JOHN R Employer name Division of State Police Amount $23,141.00 Date 01/30/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, PATRICIA A M Employer name Nassau County Amount $23,141.54 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JOANN Employer name Brooklyn Public Library Amount $23,141.92 Date 01/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, JOHN C Employer name Town of Roxbury Amount $23,140.74 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASADONE, MICHAEL D Employer name Village of Irvington Amount $23,141.42 Date 03/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, BONITA A Employer name Warren County Amount $23,140.73 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERTER, MARILEE H Employer name Erie County Medical Cntr Corp Amount $23,140.72 Date 01/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC CONNELL, NELLIE I Employer name Thruway Authority Amount $23,140.00 Date 10/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, DENISE B Employer name Union-Endicott CSD Amount $23,140.25 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETROSANTI, LOUIS S Employer name City of Binghamton Amount $23,140.00 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERTZ-BERGER, PETER B Employer name East Greenbush CSD Amount $23,140.11 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENE, AMELIA M Employer name NYC Family Court Amount $23,140.46 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, VICTOR R Employer name Bare Hill Correction Facility Amount $23,139.77 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, DOREEN M Employer name Village of Gouverneur Amount $23,140.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, ALICE J Employer name Capital Dist Child&Youth Serv Amount $23,140.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BLANC, LEON F Employer name Village of Tupper Lake Amount $23,139.98 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, SHARONLEE R Employer name Town of Amherst Amount $23,139.12 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JOAN L Employer name Town of Blooming Grove Amount $23,138.96 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPA, LINDA A Employer name SUNY Albany Amount $23,138.74 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWELL, HARRY D Employer name Village of Ilion Amount $23,139.01 Date 04/19/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INZAUTO, FRANK Employer name Creedmoor Psych Center Amount $23,139.00 Date 02/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, ANGELA J Employer name Westchester County Amount $23,138.30 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOUD, JOE L, JR Employer name City of Rochester Amount $23,138.03 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPAGE, DAVID A Employer name Dept Transportation Region 1 Amount $23,138.90 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, HORACE C Employer name Glen Cove City School Dist Amount $23,137.75 Date 05/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, ELAINE M Employer name Nassau OTB Corp Amount $23,137.64 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKER, CAROL D Employer name Oswego County Amount $23,137.56 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMULLEN, BARBARA A Employer name Bellmore-Merrick CSD Amount $23,138.00 Date 12/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKOWSKI, ROBERT E Employer name Middletown Psych Center Amount $23,138.00 Date 02/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, PRISCILLA K Employer name Chemung County Amount $23,137.00 Date 12/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, CHARLENE M Employer name SUNY Albany Amount $23,137.28 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDI, SANDRA E Employer name NYS Teachers Retirement System Amount $23,137.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, TERRY A Employer name Creedmoor Psych Center Amount $23,137.00 Date 06/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCO, KATHY ANN Employer name Seaford UFSD Amount $23,136.82 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLEY, LANA Employer name Schalmont CSD Amount $23,136.96 Date 05/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVINO, HELEN M Employer name City of Yonkers Amount $23,137.00 Date 10/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JOAN B Employer name BOCES-Monroe Orlean Sup Dist Amount $23,137.00 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO-PESANTE, JUANA Employer name Rochester City School Dist Amount $23,136.64 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWASUTYN, PEGGY A Employer name Broome DDSO Amount $23,136.81 Date 08/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, TERRY A Employer name South Beach Psych Center Amount $23,136.00 Date 04/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, VICTORIA A Employer name Queensbury UFSD Amount $23,136.09 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CLAIRE A Employer name Office of Mental Health Amount $23,136.53 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, WILLEAN Employer name Manhattan Dev Center Amount $23,136.00 Date 10/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, LULA Employer name Monroe County Amount $23,136.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROLL, JAMES W Employer name Temporary & Disability Assist Amount $23,136.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABATINO, PHILIP J Employer name Fourth Jud Dept - Nonjudicial Amount $23,136.00 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOMBARD, JENNIE C Employer name Olympic Reg Dev Authority Amount $23,136.00 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEYEN, ROBERT J Employer name Town of Orangetown Amount $23,136.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, DAVID S Employer name Westchester County Amount $23,135.56 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, SHARON E Employer name Steuben County Amount $23,136.00 Date 06/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, ERNESTINE J Employer name Off of the State Comptroller Amount $23,135.96 Date 01/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, REGINA E Employer name Ogdensburg City School Dist Amount $23,135.89 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVERGNE, THERESA A Employer name Hutchings Psych Center Amount $23,135.09 Date 10/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, DENNIS N Employer name NYS Power Authority Amount $23,135.20 Date 07/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSLEY, CAROL A Employer name Brooklyn DDSO Amount $23,135.00 Date 08/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLAND, CAROLE A Employer name SUNY Stony Brook Amount $23,135.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH-DREYER, BARBARA Employer name Nassau County Amount $23,134.97 Date 07/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELEZ, MARIO A Employer name State Insurance Fund-Admin Amount $23,134.56 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUFELT, JAMES C Employer name Town of Salina Amount $23,134.67 Date 06/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIAVONE, GLORIA A Employer name City of Buffalo Amount $23,134.90 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, CLAUDE B Employer name Hadley-Luzerne CSD Amount $23,134.66 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDWIDEK, CAROLYN A Employer name Churchville-Chili CSD Amount $23,134.52 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYBACH, BARBARA S Employer name Erie County Amount $23,134.00 Date 10/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, SUKON Employer name Nassau County Amount $23,134.00 Date 01/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREE-MCLEAN, TERRY A Employer name Helen Hayes Hospital Amount $23,134.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERS, JEROLD H Employer name Division of State Police Amount $23,134.04 Date 01/13/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIPPIN, DOROTHY E Employer name Schoharie County Amount $23,134.00 Date 01/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAB, DORIS P Employer name Wyoming Corr Facility Amount $23,133.96 Date 11/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANO, STEPHEN A Employer name Shenendehowa CSD Amount $23,133.79 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHIER, SANDRA K Employer name Western New York DDSO Amount $23,133.10 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIPIERRO, ARLENE E Employer name Suffolk County Wtr Authority Amount $23,133.04 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, JAMES F Employer name City of Hudson Amount $23,133.21 Date 04/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDALLAH, MARGARET H Employer name Cayuga County Amount $23,133.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSLER, JEANNE Employer name Nassau County Amount $23,133.00 Date 02/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOLLY, ELLEN Employer name Sagamore Psych Center Children Amount $23,133.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLINE, GARY J Employer name Finger Lakes DDSO Amount $23,132.00 Date 01/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, MICHAEL L Employer name Erie County Amount $23,132.00 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARRAGH, LOUISE M Employer name Fulton County Amount $23,132.88 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ENROE, ERIC J Employer name Dept Transportation Region 6 Amount $23,132.96 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKOK, VALERIE T Employer name Town of Tonawanda Amount $23,132.09 Date 03/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAGER, CAROL R Employer name BOCES Westchester Sole Supvsry Amount $23,132.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDD, ROBERT M Employer name Westchester County Amount $23,131.80 Date 08/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKEL, DAVID A Employer name Groveland Corr Facility Amount $23,131.32 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JANET E Employer name City of Niagara Falls Amount $23,131.00 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOYCHAK, LOIS A Employer name Lakeland CSD of Shrub Oak Amount $23,131.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, JAMES L Employer name Supreme Ct-1st Criminal Branch Amount $23,130.91 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, MARK F Employer name State Insurance Fund-Admin Amount $23,130.30 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMER, MARIE R Employer name Division of Parole Amount $23,130.88 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CARLTON L Employer name Berne-Knox-Westerlo CSD Amount $23,129.72 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, PATRICIA K Employer name Herkimer County Amount $23,129.34 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, KATHLEEN L Employer name Ballston Spa-CSD Amount $23,129.18 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOGAN, J CHRISTOPHER Employer name City of Auburn Amount $23,129.96 Date 09/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TWINE, SANDRA B Employer name Department of Motor Vehicles Amount $23,130.53 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, WILLIAM E Employer name New York State Canal Corp Amount $23,129.79 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, FREDDY Employer name Division of State Police Amount $23,129.04 Date 08/29/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOREY, LYNN C Employer name City of Oneida Amount $23,129.04 Date 02/21/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DICK, LINDA M Employer name Dutchess County Amount $23,128.66 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDD, DORISANN Employer name Monroe County Amount $23,128.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPARD, COLLEEN Employer name Hudson River Psych Center Amount $23,128.19 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, ALLAN S Employer name Senate Special Annual Payroll Amount $23,129.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLANDER, SUSAN B Employer name BOCES Erie Chautauqua Cattarau Amount $23,128.68 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROBERT D, JR Employer name Orange County Amount $23,128.00 Date 06/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEZIORSKI, STANLEY J Employer name Banking Department Amount $23,128.00 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCZE, SUSAN A Employer name Suffolk County Amount $23,127.65 Date 04/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, GEOFFREY K Employer name Westchester County Amount $23,128.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPFERBECK, DEBRA Employer name Cattaraugus County Amount $23,127.80 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORNE, JUDITH Employer name Brushton Moira CSD Amount $23,127.74 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, MARTHA Employer name Hutchings Psych Center Amount $23,127.00 Date 12/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, MARTHA L Employer name Chittenango CSD Amount $23,127.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGETRICK, RILEY Employer name Dept Transportation Region 10 Amount $23,127.13 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENARD, ANDREW E Employer name SUNY College at Plattsburgh Amount $23,127.05 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, SHEILA M Employer name Garden City UFSD Amount $23,127.38 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSHIP, THOMAS E Employer name Cattaraugus County Amount $23,127.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MICHAEL J Employer name Greene Corr Facility Amount $23,126.88 Date 06/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, SHIRLEY MAE Employer name Town of Islip Amount $23,127.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, ROBERT, JR Employer name Nassau County Amount $23,126.00 Date 04/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JOHN ANTHONY Employer name Department of Law Amount $23,126.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANCE, BETTY M Employer name Children & Family Services Amount $23,125.92 Date 11/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABINS, MARIAN Employer name Orange County Amount $23,126.68 Date 06/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, KATHLEEN S Employer name Dutchess County Amount $23,126.34 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGOLIER, JOANNE B Employer name Yorkshire Pioneer CSD Amount $23,125.39 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATHRICK, MARYANN E Employer name Coxsackie Corr Facility Amount $23,125.36 Date 11/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREISENSTOCK, RALPH E Employer name East Greenbush CSD Amount $23,125.00 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARANTA, JOAN M Employer name NYS School For The Blind Amount $23,125.03 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASS, MARY P Employer name Metropolitan Trans Authority Amount $23,125.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CHARLES F Employer name Erie County Amount $23,125.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, CARMEN N Employer name Brentwood UFSD Amount $23,125.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, JUDITH A Employer name Department of Health Amount $23,125.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN AUKEN, THOMAS R Employer name SUNY Albany Amount $23,124.73 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMLINGHAUS, CHARLES K Employer name SUNY Stony Brook Amount $23,124.97 Date 07/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUMONT, PATRICIA E Employer name Orange County Amount $23,124.94 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUANG, PAUSHOU Employer name New York Public Library Amount $23,124.00 Date 09/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, MARGARET H Employer name Department of Health Amount $23,124.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUENTHER, SUSAN N Employer name Livingston County Amount $23,124.50 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, EVA M Employer name Orleans County Amount $23,124.81 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAFFENROTH, CAROL Employer name Orange County Amount $23,124.00 Date 11/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANLEY, JOSETTE Employer name Central Islip UFSD Amount $23,124.00 Date 06/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LISA Employer name Westchester County Amount $23,124.00 Date 04/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENSTEBECK, STEVEN Employer name City of Poughkeepsie Amount $23,124.00 Date 05/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, DONNA R Employer name Nassau County Amount $23,123.71 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROMER, NORMA A Employer name BOCES Eastern Suffolk Amount $23,123.31 Date 08/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUPIL, BONITA J Employer name Sweet Home CSD Amrst&Tonawanda Amount $23,123.01 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUM, ANN Employer name Eastchester UFSD Amount $23,123.00 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JOHN F Employer name City of New Rochelle Amount $23,123.04 Date 01/22/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELLY, JOSEPH P Employer name Metro Suburban Bus Authority Amount $23,123.11 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKS, ELBERT L, JR Employer name Village of Canajoharie Amount $23,123.00 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARR, JOSEPH D Employer name City of Canandaigua Amount $23,122.00 Date 03/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOHANAN, KURT L Employer name Division of State Police Amount $23,122.04 Date 01/03/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAINES, MARY P Employer name Roosevelt Public Library Amount $23,122.64 Date 12/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, ELAINE Employer name City of Buffalo Amount $23,122.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNNO, BEATRICE M Employer name Department of Civil Service Amount $23,123.00 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLEY, DEBBIE J Employer name Clinton County Amount $23,121.56 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AVOY, MAUREEN B Employer name Broome DDSO Amount $23,121.90 Date 01/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCELLO, MARILYN A Employer name Genesee County Amount $23,122.49 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMANT, JOANNE M Employer name Rockland County Amount $23,121.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, ANNE Employer name Div Housing & Community Renewl Amount $23,121.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLE, JAMES E Employer name SUNY College at Purchase Amount $23,120.83 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, HERMAN Employer name Town of Hempstead Amount $23,120.72 Date 03/20/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPLEY, HELEN Employer name Yonkers City School Dist Amount $23,121.36 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLISI, CYNTHIA L Employer name Buffalo City School District Amount $23,121.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONU, GARY Employer name NYS Power Authority Amount $23,120.52 Date 09/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAHEIM, DAVID R Employer name Seneca County Amount $23,120.68 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANDELARIA, ROSALYND Employer name Nassau County Amount $23,120.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CARLO, ROBERT J Employer name Fishkill Corr Facility Amount $23,120.00 Date 11/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO BUE, LUCILLE T Employer name Monroe County Amount $23,120.30 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, MAUREEN Employer name SUNY Maritime College Amount $23,120.16 Date 09/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KEON, ELOISE H Employer name BOCES-Sullivan Amount $23,120.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSARO, ANGELO Employer name Niagara Falls Urb Renewal Agcy Amount $23,120.00 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAINWRIGHT, DAVID L Employer name Dept Transportation Reg 2 Amount $23,120.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARASYM, ANNA M Employer name Erie County Amount $23,119.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTISON, JUDITH Employer name Capital District DDSO Amount $23,118.68 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERMAK, KAREN M Employer name Wayne County Amount $23,119.39 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESZCZYK, EDITH Employer name Monroe County Amount $23,118.60 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, GEORGIA R Employer name Hudson Valley DDSO Amount $23,119.00 Date 05/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNER, DAVID S Employer name Ulster County Amount $23,118.74 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICK, IRENE M Employer name Fourth Jud Dept - Nonjudicial Amount $23,119.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY, LORRAINE E Employer name Honeoye Falls-Lima CSD Amount $23,118.42 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, HAYDAT P Employer name New York City Childrens Center Amount $23,118.10 Date 09/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBRAGD, SHEILA K Employer name Sweet Home CSD Amrst&Tonawanda Amount $23,118.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, ROSLYN Employer name Sachem CSD at Holbrook Amount $23,118.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, FREDERICK W Employer name City of Rensselaer Amount $23,118.00 Date 09/02/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, MARY ALICE Employer name Washington County Amount $23,117.98 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, ESTHER J Employer name Cortland County Amount $23,117.94 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, GREGORY D Employer name City of Ogdensburg Amount $23,117.86 Date 08/05/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAKOWSKI, KATHARINE P Employer name Herkimer CSD Amount $23,118.00 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPOALO, CAROLANN F Employer name Dpt Environmental Conservation Amount $23,117.01 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLS, BETSYMAE A Employer name Pilgrim Psych Center Amount $23,118.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENNIE, KATHLEEN A Employer name Erie County Medical Cntr Corp Amount $23,117.01 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELEMAN, STEPHEN J Employer name Appellate Div 4Th Dept Amount $23,117.79 Date 09/09/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUFELT, DEBORAH A Employer name City of Albany Amount $23,117.38 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARJORIE J Employer name Sachem CSD at Holbrook Amount $23,117.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAZEK, PATRICIA F Employer name BOCES-Onondaga Cortland Madiso Amount $23,117.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, JOSEPH J Employer name City of Cortland Amount $23,117.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STASACK, JOHN J Employer name City of Troy Amount $23,117.00 Date 04/11/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FURMAN, NORRINE Employer name Finger Lakes DDSO Amount $23,117.00 Date 08/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARD, DONNA L Employer name Webster CSD Amount $23,117.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESLEY, THOMAS Employer name Attica Corr Facility Amount $23,116.00 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARWOOD, JOHN A, JR Employer name Dept Transportation Region 6 Amount $23,116.00 Date 06/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DAVID F Employer name Rensselaer County Amount $23,116.45 Date 01/29/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDGOOD, BELLE A Employer name Schenectady County Amount $23,116.10 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINGWOOD, THERESA L Employer name Broome County Amount $23,115.81 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAY, WORDEN L Employer name St Lawrence County Amount $23,115.62 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, DAVID M Employer name City of Oneida Amount $23,116.00 Date 08/16/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THORNE, ROBERT T Employer name City of Newburgh Amount $23,115.93 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, LESLIE A Employer name Carthage CSD Amount $23,115.45 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOUSEN, MARGARET A Employer name Newburgh City School Dist Amount $23,115.39 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODOM, DEBORAH D Employer name Onondaga County Amount $23,115.23 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ROBERT R Employer name BOCES-Erie 1st Sup District Amount $23,115.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, ALVIN G Employer name Department of Transportation Amount $23,115.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, PATSY J Employer name St Lawrence Psych Center Amount $23,115.00 Date 01/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, MADELINE Employer name Temporary & Disability Assist Amount $23,114.44 Date 05/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, PATRICIA D Employer name Cornell University Amount $23,115.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDELSPECHT, DIANE J Employer name Dept Labor - Manpower Amount $23,115.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLE, DAVID W Employer name Essex County Amount $23,115.00 Date 09/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES-STEEN, EILEEN Employer name Erie County Amount $23,114.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTEGNI, KATHLEEN C Employer name BOCES Eastern Suffolk Amount $23,114.19 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNIBUCCI, LINDA L Employer name Department of Health Amount $23,114.00 Date 12/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODENMACHER, NANCY I Employer name Department of Motor Vehicles Amount $23,114.00 Date 09/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUBLER, COLETTA M Employer name Erie County Amount $23,114.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARNSWORTH, PAUL R Employer name Mohawk Valley Psych Center Amount $23,114.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEDNER, DOREEN Employer name Suffolk County Amount $23,114.00 Date 04/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JAMES E Employer name Broome DDSO Amount $23,113.97 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFINA, LAWRENCE A Employer name City of Plattsburgh Amount $23,113.94 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, MARGARET A Employer name Greater Binghamton Health Cntr Amount $23,113.83 Date 05/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALDONADO, DORIS Employer name Westchester County Amount $23,113.94 Date 09/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROH, JEAN L Employer name Westchester Health Care Corp Amount $23,113.56 Date 12/10/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNIS, JUDITH M Employer name Owego Apalachin CSD Amount $23,113.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIERLMAIER, ELEANOR L Employer name Syosset CSD Amount $23,113.00 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILKA, RAYMOND A Employer name Camp Beacon Corr Facility Amount $23,112.36 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSEL, JANICE L Employer name Orchard Park CSD Amount $23,113.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOROM, JEANNETTE C Employer name Department of Tax & Finance Amount $23,112.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALKWILL-DICK, KAREN Employer name Genesee County Amount $23,112.10 Date 09/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATCHELDER, RHONDA L Employer name Commis On Regulation Lobbying Amount $23,112.00 Date 01/01/2005 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