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 NARO, RICHARD H, JR Employer name Clinton County Amount $22,075.00 Date 12/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAINE, SIGRID A Employer name Newfield CSD Amount $22,074.61 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, EDWARD S Employer name Nassau County Amount $22,074.00 Date 01/31/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUTMAN, CAROL A Employer name St Lawrence Psych Center Amount $22,074.00 Date 04/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIROPPO, MICHELE Employer name Mineola UFSD Amount $22,074.68 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, LYDIA A Employer name Children & Family Services Amount $22,074.88 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, AGNES M Employer name Mohawk Correctional Facility Amount $22,073.96 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASILOFF, PETER J Employer name Village of East Syracuse Amount $22,073.86 Date 06/09/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPIRO, MARJORIE A Employer name Scarsdale UFSD Amount $22,074.00 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIERKOWSKI, GAIL M Employer name Western New York DDSO Amount $22,073.67 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, RUBEN Employer name NYS Community Supervision Amount $22,073.69 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, BARBARA S Employer name Creedmoor Psych Center Amount $22,073.24 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE-BACHMAN, LINDA K Employer name Greene County Amount $22,072.81 Date 01/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADSHAW, RAYMOND A Employer name Greene Corr Facility Amount $22,072.29 Date 02/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKEELS, ROBERT A Employer name Dept Transportation Region 7 Amount $22,073.00 Date 06/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERSTENBLUTH, PHYLLIS R Employer name Roslyn UFSD Amount $22,072.98 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDYKE, LAURIANNA J Employer name Onondaga County Amount $22,072.05 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYE, CAROL Employer name Spencerport CSD Amount $22,072.04 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, BEVERLY Employer name Office of General Services Amount $22,072.65 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, TERENCE J Employer name Office of General Services Amount $22,071.55 Date 10/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, VINCENT F Employer name Sullivan County Amount $22,071.97 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, DARRELL F Employer name Southport Correction Facility Amount $22,072.09 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, LOIS NANCY Employer name Arlington CSD Amount $22,071.04 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, DEBORAH A Employer name City of Albany Amount $22,071.51 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, O MARLENE Employer name Huntington UFSD #3 Amount $22,071.38 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, DAVID E Employer name Niagara Frontier Trans Auth Amount $22,071.77 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEZOLT, CHARLES F Employer name Division of Parole Amount $22,071.00 Date 06/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUTZ, PEARL H Employer name Town of Irondequoit Amount $22,071.04 Date 10/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERONE, CAROLYN Employer name Lindenhurst UFSD Amount $22,070.80 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MARCO, ANN M Employer name Suffolk OTB Corp Amount $22,071.00 Date 09/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLINN, NORMAN G Employer name Manhasset UFSD Amount $22,070.60 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCIO, REGINA Employer name Pilgrim Psych Center Amount $22,070.86 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOSEPH P Employer name Five Points Corr Facility Amount $22,070.26 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNS, DEBORAH E Employer name Department of Health Amount $22,070.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ALICE G Employer name West Irondequoit CSD Amount $22,071.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPEK, MARTHA Employer name South Beach Psych Center Amount $22,070.12 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASCOLI, MARIO Employer name Town of Hempstead Amount $22,070.15 Date 04/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSZAJ, JOHN J, SR Employer name Town of Evans Amount $22,070.44 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMOPOULOS, MARJORIE E Employer name NYS Office People Devel Disab Amount $22,069.90 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONLON, JOHN J Employer name City of Rochester Amount $22,070.00 Date 06/10/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DABBENE, MARCIA Employer name Inst For Basic Res & Ment Ret Amount $22,070.14 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, DEBORAH A Employer name Wende Corr Facility Amount $22,069.94 Date 07/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANCH, ALICE Employer name Suffolk County Amount $22,069.00 Date 02/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEN, MARSHALL F Employer name Westchester County Amount $22,069.24 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, MARY JANE Employer name BOCES-Albany Schenect Schohari Amount $22,069.00 Date 07/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVELLE, JAMES E Employer name Div Military & Naval Affairs Amount $22,069.03 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERI, BARBARA A Employer name Buffalo City School District Amount $22,068.94 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COREY, NANCY Employer name SUNY College at Potsdam Amount $22,069.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFFMAN, THOMAS A Employer name City of White Plains Amount $22,068.04 Date 09/12/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SPEER, MARION Employer name Creedmoor Psych Center Amount $22,069.00 Date 01/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEIDEL, ANNA M Employer name Evans - Brant CSD Amount $22,069.00 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREIDING, DOUGLAS R Employer name Kingsboro Psych Center Amount $22,068.77 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LONEY, ADRIENNE C Employer name Nassau County Amount $22,068.02 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIN, MARY L Employer name Department of Civil Service Amount $22,068.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELVINO, NICHOLAS J Employer name Dept Transportation Region 8 Amount $22,068.00 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GILL, BENJAMIN Employer name South Beach Psych Center Amount $22,068.74 Date 08/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, GARY A Employer name Chautauqua County Amount $22,067.96 Date 07/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDELL, CHESTER I, III Employer name Berlin CSD Amount $22,067.63 Date 12/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPINELLA, JOHN Employer name Rome City School Dist Amount $22,068.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDENBURG, ERIC F Employer name Lewis County Amount $22,067.42 Date 06/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURICE, RAFFAELA R Employer name Town of Babylon Amount $22,067.04 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROENI, EDMOND V Employer name Village of Airmont Amount $22,067.00 Date 04/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUTLER, LINDA A Employer name Erie County Amount $22,067.00 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTWELL, JAMES E Employer name City of Syracuse Amount $22,067.00 Date 05/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOJE, ROBERT S Employer name Niagara County Amount $22,067.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, FRANCES Employer name North Babylon UFSD Amount $22,066.21 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, SUSAN M Employer name Otsego County Amount $22,066.85 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHURR, DOUGLAS E Employer name Village of Hamburg Amount $22,066.39 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, MAUREEN Employer name Town of Stony Point Amount $22,066.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZULAR, RONALD Employer name Dept Labor - Manpower Amount $22,066.00 Date 05/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASS, JOHN H Employer name Hudson Valley DDSO Amount $22,066.14 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, DONALD T Employer name Division of State Police Amount $22,066.04 Date 01/24/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOROWIK, DAVID J Employer name SUNY Buffalo Amount $22,066.14 Date 10/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPREY, ANTHONY L Employer name Adirondack Correction Facility Amount $22,066.00 Date 02/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, ROBIN D Employer name Village of Hempstead Amount $22,065.29 Date 05/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, JEREMIAH B Employer name Taconic DDSO Amount $22,066.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCULLY, KARL A Employer name City of Mount Vernon Amount $22,065.54 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, JOEL E Employer name Rockland County Amount $22,066.00 Date 11/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, JOHN F Employer name Lyons CSD Amount $22,065.00 Date 10/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAY, RICHARD A Employer name City of Elmira Amount $22,065.00 Date 05/18/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name IAROCCI, MARTIN R Employer name Sachem CSD at Holbrook Amount $22,065.00 Date 05/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDO, ALBERT J, JR Employer name City of Olean Amount $22,065.96 Date 01/27/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, LUCILDA Employer name Westchester County Amount $22,065.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, JERRALYNN Employer name Pilgrim Psych Center Amount $22,064.39 Date 03/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JANE R Employer name Suffolk County Amount $22,063.96 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANNICCHI, ROCCO A Employer name City of Lackawanna Amount $22,063.96 Date 01/06/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALFONSO, VIRGINIA Employer name Smithtown CSD Amount $22,063.91 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEFANELLI, FRANK Employer name City of Jamestown Amount $22,063.96 Date 11/15/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ORELLANA, BYRON Employer name Children & Family Services Amount $22,063.44 Date 06/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSER, GARY R Employer name Dept Transportation Region 5 Amount $22,063.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNIFF, RICHARD N Employer name Broome County Amount $22,062.38 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENNINGS, FLORENCE Employer name Westchester Health Care Corp Amount $22,062.33 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECREST, DONNA M Employer name Western New York DDSO Amount $22,062.13 Date 07/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDING, JOHN W Employer name Village of Springville Amount $22,063.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, MARION L Employer name Nassau County Amount $22,062.92 Date 06/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURLEY, KATHLEEN P Employer name Off Prevent Domestic Violence Amount $22,063.71 Date 11/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWERS, DOUGLAS W Employer name Woodbourne Corr Facility Amount $22,062.04 Date 10/09/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, CAROL L Employer name Yonkers City School Dist Amount $22,061.96 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, NANCY L Employer name Westchester Health Care Corp Amount $22,063.11 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, FRANCES Employer name Dept Labor - Manpower Amount $22,064.96 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, CLAUDIA D Employer name Rhinebeck CSD Amount $22,061.27 Date 11/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYCKOFF, JOHN C Employer name City of Oneonta Amount $22,062.00 Date 09/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EASTMAN, CAROL L Employer name Cornell University Amount $22,061.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, GERALD M Employer name Nassau Health Care Corp Amount $22,061.11 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADDEN, CARLTON E Employer name Mid Hudson Library System Amount $22,061.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, AVERELL J Employer name Hsc at Syracuse-Hospital Amount $22,061.26 Date 01/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUBER, FRANK J Employer name Pilgrim Psych Center Amount $22,061.00 Date 05/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALARK, ARTHUR D Employer name Upstate Correctional Facility Amount $22,060.32 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, ROBERTA CAROLE Employer name Department of Social Services Amount $22,060.04 Date 11/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MILDRED A Employer name SUNY Buffalo Amount $22,061.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENTINI, MARY ANN T Employer name Smithtown CSD Amount $22,060.40 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS, ROSA Employer name Hudson Valley DDSO Amount $22,059.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARISH, MARSHA Employer name Suffolk County Amount $22,060.35 Date 10/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUCH, ROGER R Employer name Division of State Police Amount $22,059.96 Date 11/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, BENJAMIN F, JR Employer name Port Jefferson UFSD Amount $22,059.96 Date 07/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKENS, MAEBELL Employer name Levittown Public Library Amount $22,059.59 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIX, DONALD A Employer name Onondaga County Amount $22,059.58 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNICE, ELISSIA A Employer name Dept Labor - Manpower Amount $22,059.81 Date 01/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, RITA E Employer name Olean Housing Authority Amount $22,059.82 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAUPARLANT, SANDRA J Employer name Schenectady County Amount $22,059.00 Date 01/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMARRE, PATRICK J Employer name Department of Transportation Amount $22,059.38 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUVERA, MAXINE Employer name Greene County Amount $22,058.90 Date 02/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SECORD, FRANCES E Employer name Cornell University Amount $22,058.89 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, ANNAMARIE C Employer name Rensselaer County Amount $22,058.04 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MARJORIE Employer name Erie County Amount $22,059.00 Date 08/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCTOR, ROBERT C Employer name City of New Rochelle Amount $22,058.00 Date 01/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRLEY, EDWARD K Employer name Pilgrim Psych Center Amount $22,059.00 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JESUS, MIGUEL A Employer name East Williston UFSD Amount $22,057.82 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVELLANO, PATRICIA G Employer name BOCES-Nassau Sole Sup Dist Amount $22,057.32 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOPP, EVELYNE Employer name SUNY College at Plattsburgh Amount $22,058.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, KATHLEEN Employer name Haverstraw-Stony Point CSD Amount $22,057.86 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBACH, BERNARD P Employer name Dept Labor - Manpower Amount $22,057.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSIN, SHARON M Employer name Department of Law Amount $22,057.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUCKER, DOROTHY H Employer name Mohawk Valley Psych Center Amount $22,059.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANACORA, ANNE M Employer name Three Village CSD Amount $22,058.00 Date 02/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLTZ, CHERYL A Employer name Ithaca City School Dist Amount $22,056.97 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOUGH, VIRGINIA F Employer name Suffolk County Amount $22,056.94 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, LAWRENCE M Employer name Thruway Authority Amount $22,056.72 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANGELOU, ANNA Employer name Dept Labor - Manpower Amount $22,056.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRILLO, THOMAS J Employer name City of Buffalo Amount $22,056.96 Date 10/20/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANNIGAN, KAY E Employer name Town of North Salem Amount $22,056.17 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURRICK, PATRICIA J Employer name NYS Higher Education Services Amount $22,056.09 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, JOYCE D Employer name Dept of Agriculture & Markets Amount $22,057.00 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, RICHARD A Employer name Dept Transportation Region 5 Amount $22,056.04 Date 07/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, LEGRAND S Employer name Mid-Hudson Psych Center Amount $22,056.00 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENN, BASIL Employer name Creedmoor Psych Center Amount $22,056.07 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEILL, WILLIAM J Employer name Town of Greece Amount $22,056.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, DORIS T Employer name Chenango County Amount $22,056.00 Date 08/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYNER, LESLIE Employer name Mid-Orange Corr Facility Amount $22,056.00 Date 08/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONOVER, SUSAN K Employer name Port Authority of NY & NJ Amount $22,056.00 Date 03/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, JEAN D Employer name Town of Catskill Amount $22,055.40 Date 02/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGE, JANE E Employer name Erie County Amount $22,055.96 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOLBAUGH, WENDY S Employer name Trumansburg CSD Amount $22,055.98 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, SHIRLEY M Employer name Div Housing & Community Renewl Amount $22,055.79 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, JAMES A Employer name Town of North Elba Amount $22,055.28 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTHINGTON, JILL A Employer name Tioga County Amount $22,055.13 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, JEANNE Employer name Garden City UFSD Amount $22,055.25 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOEVEN, GLADYS A Employer name Office of Mental Health Amount $22,054.96 Date 11/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, EARNESTINE Employer name Nassau County Amount $22,055.06 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAYHS, LINDA A Employer name Monroe County Amount $22,055.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIPP, MARY ANNE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $22,054.51 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JUDY A Employer name City of Poughkeepsie Amount $22,054.36 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGNER, ROBERT L Employer name Bethlehem CSD Amount $22,054.90 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, SHAWN S Employer name Mid-State Corr Facility Amount $22,054.32 Date 04/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, DANIEL L Employer name Onteora CSD at Boiceville Amount $22,054.78 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESSMAR, PETER C Employer name Dutchess County Amount $22,054.00 Date 12/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, ELAINE T Employer name Van Hornesville-O D Young CSD Amount $22,054.05 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASTRY-SILAGYI, CINDY D Employer name Western New York DDSO Amount $22,053.21 Date 03/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEVAN, ELIZABETH A Employer name Rush-Henrietta CSD Amount $22,053.20 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLOE, DOLORES D Employer name Bay Shore UFSD Amount $22,054.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, ANN Employer name Div Military & Naval Affairs Amount $22,053.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DAVID W Employer name City of Tonawanda Amount $22,053.08 Date 01/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTIS, ROSEMARY S Employer name Fourth Jud Dept - Nonjudicial Amount $22,053.65 Date 12/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSE, WILLIAM Employer name Seaford UFSD Amount $22,053.00 Date 04/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, KATHLEEN E Employer name NYS Senate Regular Annual Amount $22,052.81 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOW, BONITA L Employer name Capital District DDSO Amount $22,053.10 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, RALPH L Employer name Columbia County Amount $22,052.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ANNETTE P Employer name New York Public Library Amount $22,051.44 Date 09/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULLING, WARD W Employer name Broome DDSO Amount $22,052.88 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHLE, JANET L Employer name Chautauqua County Amount $22,051.69 Date 04/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLIE, NANCY J Employer name Department of Tax & Finance Amount $22,051.60 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERWIN, JUDITH Employer name Hudson Corr Facility Amount $22,050.92 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONRAD, RONALD E Employer name Troy City School Dist Amount $22,050.91 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, DAVID B Employer name Wayne Co Ind Dev Agency Amount $22,051.40 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN DENBURGH, BEVERLY J Employer name Sunmount Dev Center Amount $22,050.72 Date 09/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARSELLI, EILEEN Employer name Saugerties CSD Amount $22,051.43 Date 04/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, ZACHARY Employer name Westchester County Amount $22,050.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDWICK, ROZELLA Employer name Education Department Amount $22,050.00 Date 04/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONICA, JAMES H Employer name City of Watertown Amount $22,050.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, CATHERINE Employer name Orange County Amount $22,050.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUROFSKY, WALTER Employer name Town of Dannemora Amount $22,050.04 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, ROBERTA A Employer name Dept of Correctional Services Amount $22,049.97 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMSTADT, STEPHEN D Employer name Hudson River Psych Center Amount $22,050.00 Date 06/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, MARGARET B Employer name West Seneca CSD Amount $22,049.96 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, MARY E Employer name Westchester Health Care Corp Amount $22,049.72 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDELL, DEAN L Employer name Dept Transportation Reg 2 Amount $22,049.93 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAUS, VIRGINIA E Employer name Sullivan County Amount $22,049.89 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DEREK K Employer name Rochester City School Dist Amount $22,049.13 Date 01/26/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOMBARD, ROSEANN Employer name Chazy CSD Amount $22,049.39 Date 10/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMMIRATO, CAROL M Employer name Broome DDSO Amount $22,049.28 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLENBERG, ROBERT L Employer name Workers Compensation Board Bd Amount $22,050.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCONI, CAROL L Employer name South Beach Psych Center Amount $22,049.00 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINEGAN, JANE S Employer name Town of Eastchester Amount $22,049.00 Date 09/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, SHERIDAN Employer name Hudson Valley DDSO Amount $22,048.95 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAMONE, RICHARD C Employer name Westchester County Amount $22,049.03 Date 07/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENT, VICKY ANN L Employer name SUNY College at Buffalo Amount $22,048.86 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFLER, DONALD CHARLES Employer name Town of Virgil Amount $22,048.80 Date 10/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNANDEZ, JOSE, JR Employer name Bronx Psych Center Children Amount $22,049.00 Date 09/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBATO, MICHAEL F Employer name City of Rome Amount $22,048.03 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOMON, MARGARET Employer name Brooklyn DDSO Amount $22,048.00 Date 06/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, RUTH Employer name NYC Family Court Amount $22,048.21 Date 09/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GLADYS J Employer name Town of West Seneca Amount $22,048.18 Date 05/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAHOS, NICHOLAS Employer name Dpt Environmental Conservation Amount $22,047.00 Date 01/01/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULDOON, MARYANNE L Employer name Supreme Ct-1st Criminal Branch Amount $22,047.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIAN, MICHAEL T Employer name Village of Rouses Point Amount $22,047.92 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URUBURU, ANN M Employer name Greece CSD Amount $22,047.37 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, RANDALL J Employer name SUNY Health Sci Center Syracuse Amount $22,046.95 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLEGRINO, DOROTHY A Employer name Town of Huntington Amount $22,046.80 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, DEBORAH N Employer name Queens Borough Public Library Amount $22,046.57 Date 03/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, TERRENCE J Employer name City of Buffalo Amount $22,046.96 Date 08/25/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNCAN, CHARLES, JR Employer name Arlington CSD Amount $22,046.95 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISNUITE, MARY F Employer name Nassau County Amount $22,046.04 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAZEKAS, ROSEMARY Employer name BOCES Madison Oneida Amount $22,046.32 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, THOMASINA C Employer name Suffolk County Amount $22,046.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, WAYNE L Employer name SUNY Health Sci Center Syracuse Amount $22,046.00 Date 12/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, MABEL Employer name Rockland Psych Center Amount $22,046.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVETTI, EDWARD D Employer name NYS Power Authority Amount $22,046.02 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATWOOD, CATHERINE Employer name Albany County Amount $22,046.00 Date 11/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, HILARY H Employer name Madison County Amount $22,045.93 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, CAROL J Employer name BOCES-Monroe Amount $22,045.78 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEHRYARI, MOHAMMAD N Employer name Dept Transportation Region 10 Amount $22,045.41 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VADNEY, DAVID J Employer name Div Military & Naval Affairs Amount $22,045.22 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, PATRICIA A Employer name Saratoga County Amount $22,045.21 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CARMEL C Employer name BOCES-Albany Schenect Schohari Amount $22,046.00 Date 01/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, ANTHONY Employer name Mid-Orange Corr Facility Amount $22,045.20 Date 04/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, WILLIAM K Employer name Allegany Limestone CSD Amount $22,045.12 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORD, ROBERT E Employer name Binghamton City School Dist Amount $22,045.47 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINA, FRED S Employer name Town of Pittsford Amount $22,044.99 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, EVELYN M Employer name Department of Health Amount $22,044.60 Date 10/01/1971 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDA, ROBERT W Employer name Supreme Ct Kings Co Amount $22,044.04 Date 01/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTING, NANCY Employer name Longwood CSD at Middle Island Amount $22,044.04 Date 12/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, PAMELA S Employer name Niagara County Amount $22,044.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, RUBEN E Employer name Albany County Amount $22,044.63 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARIVIERE, GENE R Employer name Onondaga County Amount $22,044.00 Date 06/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREHOUSE, CANDACE J Employer name SUNY Binghamton Amount $22,043.64 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POIRIER, MARGARET Employer name Town of Massena Amount $22,044.00 Date 03/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, WENDY A Employer name Sunmount Dev Center Amount $22,043.38 Date 05/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTKOPP, MICHELLE Employer name Albion Corr Facility Amount $22,043.16 Date 11/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACKEY, JOHN P Employer name Jefferson County Amount $22,043.76 Date 07/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, FLORENCE K Employer name Village of Webster Amount $22,044.00 Date 05/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEDERSEN, JOHN M Employer name East Meadow UFSD Amount $22,043.04 Date 02/26/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETH, PETER S, SR Employer name Dept of Agriculture & Markets Amount $22,043.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANREMMEN, JUNE CAMPBELL Employer name Western New York DDSO Amount $22,043.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, FRANK T Employer name Albany County Amount $22,042.46 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALINSKI, PAMELA P Employer name Rome Housing Authority Amount $22,043.66 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, PASQUALE M Employer name Town of Brookhaven Amount $22,042.00 Date 10/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILARSKI, ROSALINE C Employer name Cheektowaga-Sloan UFSD Amount $22,042.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANLAN, EDWARD F Employer name Monroe County Amount $22,042.00 Date 12/09/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLEY, HOWARD C Employer name Sunmount Dev Center Amount $22,042.41 Date 08/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOGANCAMP, DAVID L Employer name Dept Transportation Region 9 Amount $22,041.38 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEDY, GEORGE J Employer name Greene Corr Facility Amount $22,043.00 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUSO, FRANCES Employer name North Babylon UFSD Amount $22,041.48 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEPPLER, VIRGINIA F Employer name Suffolk County Amount $22,041.00 Date 08/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, GLORIA Employer name Nassau County Amount $22,041.00 Date 10/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOSHINAGA, TSUGIO Employer name Brooklyn Public Library Amount $22,041.00 Date 06/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, EVELYN Employer name Manhattan Psych Center Amount $22,041.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHER, ROBERT P Employer name City of Albany Amount $22,042.04 Date 03/24/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAIELLO, CARL Employer name City of Mount Vernon Amount $22,040.96 Date 09/19/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, PHYLLIS G Employer name Department of Tax & Finance Amount $22,041.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI PALMA, LYNDA C Employer name Liverpool CSD Amount $22,039.90 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBHART, WILLIAM D Employer name Onondaga Co Res Rec Agcy Amount $22,039.67 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, DIANE M Employer name Office For Technology Amount $22,039.56 Date 04/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPODO, EUGENE L Employer name East Rockaway UFSD Amount $22,040.64 Date 01/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOSPE, RUTH C Employer name Middletown City School Dist Amount $22,040.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, ROGER P Employer name Suffolk County Amount $22,039.08 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, CARL D Employer name Town of Diana Amount $22,038.85 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IKE, CONNIE H Employer name Division of Parole Amount $22,038.81 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINKUS, MARYELLEN Employer name SUNY Stony Brook Amount $22,039.00 Date 11/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINS, ELIZABETH L Employer name City of Buffalo Amount $22,039.00 Date 10/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENT, DONNA C Employer name Lakeland CSD of Shrub Oak Amount $22,038.79 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRELA, RAYMOND J Employer name SUNY College at Oswego Amount $22,038.59 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCKHUM, ANTOINETTE M Employer name Children & Family Services Amount $22,038.52 Date 03/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, THOMAS A Employer name Penfield CSD Amount $22,038.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BELLA, MARY J Employer name Central NY DDSO Amount $22,038.20 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIGENBAUM, MARLENE PHYLLIS Employer name Bellmore-Merrick CSD Amount $22,038.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, PATRICIA E Employer name Brookhaven-Comsewogue UFSD Amount $22,038.35 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDS, BETTY E Employer name Suffolk County Amount $22,038.00 Date 11/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCFEELY, WILLIAM J Employer name City of Buffalo Amount $22,038.96 Date 01/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRUZ, JAIME Employer name SUNY College at Geneseo Amount $22,037.43 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDIENT, BARBARA L Employer name Western New York DDSO Amount $22,037.04 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDOWALL, WILLIAM J Employer name Hampton Bays UFSD Amount $22,037.12 Date 04/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABRERA, ARCELIO Employer name Bronx Psych Center Amount $22,037.00 Date 06/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPANOLA, PAULO G Employer name Central NY Psych Center Amount $22,036.54 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUPELLI, FRANK Employer name Sing Sing Corr Facility Amount $22,036.20 Date 08/16/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDNOSKI, CORINNE Employer name Town of Southold Amount $22,036.81 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CATRINA Employer name Kingsboro Psych Center Amount $22,036.96 Date 05/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZAJKOWSKI, LINDA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $22,036.71 Date 07/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARIE A Employer name Chateaugay CSD Amount $22,035.77 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, DEBORAH ANN Employer name Franklin County Amount $22,036.15 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, NORMA V Employer name Washington Corr Facility Amount $22,036.00 Date 01/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASEN, RITA C Employer name Suffolk County Amount $22,035.37 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, JUDITH I Employer name Sweet Home CSD Amrst&Tonawanda Amount $22,035.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUSMAN, LARRIE J Employer name Albion Corr Facility Amount $22,036.00 Date 04/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRETTE, MARIE Employer name Nassau County Amount $22,035.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, JOSE Employer name Brentwood UFSD Amount $22,035.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSEN, HANNE Employer name Dutchess County Amount $22,035.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLADLE, ROBERT L Employer name Hammond CSD Amount $22,034.60 Date 09/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIRTZ, CHARLES D Employer name City of Rochester Amount $22,034.96 Date 11/15/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'QUINN, MARIE Employer name Bernard Fineson Dev Center Amount $22,035.12 Date 01/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, JOHN F Employer name Department of Tax & Finance Amount $22,034.26 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, JOSEPHINE Employer name BOCES Suffolk 2nd Sup Dist Amount $22,034.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, RONALD P Employer name Washington Corr Facility Amount $22,034.40 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, WILLIAM Employer name Willard Psych Center Amount $22,034.00 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCISCO, ROBERTA C Employer name SUNY College Technology Delhi Amount $22,034.00 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOIANOVICH, DOROTHY Employer name BOCES-Monroe Amount $22,034.45 Date 09/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, RACHEL C Employer name Rochester City School Dist Amount $22,034.00 Date 08/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOZNIAK, FRANK J Employer name Buffalo Psych Center Amount $22,034.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, BARBARA A Employer name Div Criminal Justice Serv Amount $22,034.00 Date 06/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALOY, JAMES J Employer name Albany County Amount $22,033.75 Date 09/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHESON, ROBERT B Employer name Ossining UFSD Amount $22,033.57 Date 09/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBENAUER, HELEN E Employer name Island Trees UFSD Amount $22,033.06 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTER, AGATHA A Employer name Half Hollow Hills CSD Amount $22,033.00 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DONALD Employer name Orleans County Amount $22,033.04 Date 12/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, DANIEL E Employer name Dpt Environmental Conservation Amount $22,034.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEARDSLEY, BARBARA M Employer name Livingston County Amount $22,032.59 Date 04/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOLETTI, EVELYN Employer name Department of Health Amount $22,032.93 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASIMINO, SANDRA M Employer name Lancaster CSD Amount $22,032.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWITZER, MARY S Employer name Elmira Psych Center Amount $22,033.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, CINDY A Employer name South Jefferson CSD Amount $22,031.10 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLACK, ESTHER L Employer name Pilgrim Psych Center Amount $22,030.96 Date 12/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAJDINAK, CAROL A Employer name NYS Bridge Authority Amount $22,031.00 Date 02/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATHERS, PATRICK F Employer name State Insurance Fund-Admin Amount $22,031.91 Date 12/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, PATRICIA A Employer name Syosset CSD Amount $22,031.81 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLEY, MARIA T Employer name Port Authority of NY & NJ Amount $22,032.00 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSSON, JANICE E Employer name Suffolk County Amount $22,031.25 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGENSTOCK, DAVID G Employer name City of Watertown Amount $22,030.68 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELFI, FRANCES Employer name Hilton CSD Amount $22,030.00 Date 01/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RUBYE J Employer name NYC Family Court Amount $22,030.39 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLNEY, GLORIA B Employer name Mohawk Valley Psych Center Amount $22,030.04 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, RUTH L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $22,030.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLENN, GARY C Employer name Central NY DDSO Amount $22,030.16 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, STEVEN F Employer name Village of Saranac Lake Amount $22,030.00 Date 11/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTA, JENNIFER M Employer name City of Schenectady Amount $22,029.99 Date 08/23/2015 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DESMONE, DENNIS J Employer name Lakeview Shock Incarc Facility Amount $22,029.12 Date 03/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDON, SHIRLEY Employer name Dpt Environmental Conservation Amount $22,029.00 Date 07/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLENZO, LUKE R Employer name City of Utica Amount $22,029.00 Date 01/02/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARE, DONALD C Employer name Edgecombe Corr Facility Amount $22,029.12 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, CHARLES W Employer name Orange County Amount $22,029.15 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, PATRICIA J Employer name Erie County Medical Cntr Corp Amount $22,029.22 Date 05/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTTS, MARGARET E Employer name Wheelerville UFSD Amount $22,029.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACOURT, MARIE L Employer name Dept Labor - Manpower Amount $22,029.00 Date 07/16/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, DONALD L Employer name SUNY College at Cortland Amount $22,028.40 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BOMBARD, JOHN A, SR Employer name Coxsackie Corr Facility Amount $22,028.04 Date 08/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM L Employer name Office of Court Administration Amount $22,027.74 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANARESE, JOSEPHINE M Employer name Pilgrim Psych Center Amount $22,028.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALTROWITZ, J LAWRENCE Employer name Court of Appeals Amount $22,028.71 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKES, VIRGINIA Employer name Rochester Psych Center Amount $22,028.40 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, GENEVIEVE A Employer name Western New York DDSO Amount $22,027.04 Date 08/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATEMAN, BONNIE L Employer name Western New York DDSO Amount $22,026.82 Date 10/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, BARRY L Employer name Schodack CSD Amount $22,026.20 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOVALSKY, CATHERINE A Employer name Town of Southampton Amount $22,026.26 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, GERRALL D Employer name Port Authority of NY & NJ Amount $22,026.13 Date 11/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINTERMAN, BERNARD Employer name Monroe County Amount $22,026.04 Date 08/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTAL, BERNARD Employer name Eastern NY Corr Facility Amount $22,026.96 Date 07/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISKAL, RANDY L Employer name Erie County Medical Cntr Corp Amount $22,026.85 Date 05/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETRICH, DONNA L Employer name Dept Health - Veterans Home Amount $22,026.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWATT, THOMAS R Employer name Office of Real Property Servic Amount $22,026.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIN, MELANIE S Employer name Rochester Psych Center Amount $22,025.84 Date 07/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKOWSKI, LINDA M Employer name SUNY Buffalo Amount $22,025.90 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSAY, FRANCES M Employer name Honeoye Falls-Lima CSD Amount $22,025.83 Date 06/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAK, JANET A Employer name E Syracuse-Minoa CSD Amount $22,026.00 Date 02/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTEMER, NANCY I Employer name Off of the State Comptroller Amount $22,025.77 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, KATRINA D Employer name Central NY DDSO Amount $22,025.70 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONNELL, PATRICK F Employer name Erie County Amount $22,025.40 Date 01/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, FRANCIS J Employer name Fonda-Fultonville CSD Amount $22,025.13 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ONDRA Employer name Village of Mamaroneck Amount $22,025.04 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, HENRY J Employer name City of Ogdensburg Amount $22,025.00 Date 05/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUSTIN, PATRICIA M Employer name SUNY Buffalo Amount $22,025.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIACETIS, LOIS Employer name Bethlehem CSD Amount $22,025.26 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNT, WILLIAM R Employer name Great Meadow Corr Facility Amount $22,024.69 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MAVIE Employer name Div Housing & Community Renewl Amount $22,024.23 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, NANCY L Employer name SUNY College at Cortland Amount $22,024.95 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMORE, SUSAN J Employer name Oneida City School Dist Amount $22,024.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARF, LORRAINE R Employer name SUNY Buffalo Amount $22,024.00 Date 02/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, NEIL R Employer name Buffalo City School District Amount $22,024.10 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELDRED, CHERRY Employer name Bath CSD Amount $22,023.29 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDERS, JOHN T Employer name Office of Court Administration Amount $22,023.90 Date 12/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, MICHAEL Employer name Clinton County Amount $22,023.95 Date 01/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROUNSE, RANDALL J Employer name Town of Guilderland Amount $22,024.00 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANVOORHIS, KARL E Employer name Jefferson County Amount $22,023.12 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINUMAGI, LINDA E Employer name City of Niagara Falls Amount $22,023.06 Date 01/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNDON, GARY G Employer name Town of Big Flats Amount $22,023.04 Date 10/11/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY-GREENIDGE, DOROTHY Employer name Nassau Health Care Corp Amount $22,023.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKER, THEODORE C Employer name Town of Sherburne Amount $22,023.00 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSELNBERG, PAUL H Employer name Nassau County Amount $22,022.00 Date 03/24/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROST, JANICE A Employer name Westchester Health Care Corp Amount $22,022.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, CAROL J Employer name Off of the State Comptroller Amount $22,023.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, RONALD C Employer name Central NY DDSO Amount $22,022.06 Date 02/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMAGLIA, ARLENE Employer name Suffolk County Amount $22,021.82 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, DIANN M Employer name Finger Lakes DDSO Amount $22,021.81 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACON, MARIA E Employer name SUNY at Stonybrook-Hospital Amount $22,021.76 Date 09/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, GORDON C, II Employer name Town of Vestal Amount $22,021.92 Date 02/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMMACCO, NANCY J Employer name Smithtown CSD Amount $22,023.00 Date 08/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANDOLFI, ROBERT H Employer name Town of Tonawanda Amount $22,021.45 Date 02/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDIGE, GEORGE W, SR Employer name Town of Pittstown Amount $22,021.50 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOSE, BENEDICT J, JR Employer name City of Gloversville Amount $22,021.00 Date 09/27/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANULI, LYNDA Employer name Department of Tax & Finance Amount $22,021.31 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN O'LINDA, NIKKI M, MRS Employer name Department of Tax & Finance Amount $22,021.26 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUHREN, MARTHA E Employer name Department of Motor Vehicles Amount $22,021.00 Date 02/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, NATALIE Employer name Suffolk County Amount $22,021.00 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVEY, ANDREW J Employer name Cornell University Amount $22,021.00 Date 02/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, ELROY M, JR Employer name Minisink Valley CSD Amount $22,020.29 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, HATTIE L Employer name Workers Compensation Board Bd Amount $22,020.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOBIA, JOSEPH J Employer name Long Island St Pk And Rec Regn Amount $22,020.04 Date 12/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASCUZZO, LOUIS A Employer name Port Authority of NY & NJ Amount $22,020.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, CHARLES T Employer name Mt Mcgregor Corr Facility Amount $22,020.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOMAURO, KATHLEEN A Employer name Harborfields CSD of Greenlawn Amount $22,020.98 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASCOLA, JOSEPH D Employer name City of Buffalo Amount $22,019.04 Date 12/29/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAGAN, JOHN F Employer name Insurance Dept-Liquidation Bur Amount $22,019.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELE, SUSAN M Employer name Department of Tax & Finance Amount $22,019.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMATTEO, NILDA Employer name Central Islip Psych Center Amount $22,019.04 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHELAND, RAYMOND M Employer name Department of Tax & Finance Amount $22,019.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOTTA, NANCY K Employer name SUNY Health Sci Center Syracuse Amount $22,018.97 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, KIMBERLY A Employer name Department of Tax & Finance Amount $22,018.87 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, PETER Employer name Merrick UFSD Amount $22,019.00 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKAY, THOMAS M Employer name Heuvelton CSD Amount $22,018.53 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS-BRETT, GAYLE Employer name Supreme Ct-1st Civil Branch Amount $22,018.51 Date 04/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT E Employer name St Lawrence County Amount $22,018.43 Date 04/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONSTETTER, MICHAEL A Employer name Long Beach City School Dist 28 Amount $22,018.77 Date 11/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERUBIN, A PAUL Employer name Dept Transportation Reg 2 Amount $22,018.04 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPKINS, JOSEPH, III Employer name Children & Family Services Amount $22,018.19 Date 05/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZONA, PAULINE M Employer name NYS Teachers Retirement System Amount $22,018.16 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALESSI, LOUISE Employer name Capital Dist Trans Authority Amount $22,017.68 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, GERALD R Employer name Dept Transportation Region 7 Amount $22,017.42 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINITTO, JESSIE R Employer name Monroe County Amount $22,017.00 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, JANE C Employer name Division For Youth Amount $22,018.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FORGE, JOHN D Employer name City of Albany Amount $22,017.96 Date 11/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name YIN, MING-BIAO Employer name Health Research Inc Amount $22,017.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERDOCK, JANET M Employer name Wyoming County Amount $22,016.78 Date 03/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, JAMES H Employer name Clinton Corr Facility Amount $22,017.00 Date 06/27/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, JOHN J Employer name City of Cohoes Amount $22,016.39 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUNING, CYNTHIA M Employer name Lakeview Shock Incarc Facility Amount $22,016.39 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVAS-EGGLESTON, CYNTHIA Employer name Department of Law Amount $22,016.25 Date 09/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, REGINA M Employer name Oceanside UFSD Amount $22,016.23 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERTIG, MARILYN L Employer name Southampton UFSD Amount $22,016.73 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, RUTH JEANETTE Employer name Port Authority of NY & NJ Amount $22,016.04 Date 02/18/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEETS, LAWRENCE L Employer name Chateaugay Correction Facility Amount $22,016.16 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, WILLIAM F Employer name City of Hornell Amount $22,016.00 Date 03/17/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GORDON, WAYNE W Employer name City of Niagara Falls Amount $22,016.00 Date 01/31/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAIETTA, JAMES C Employer name City of Niagara Falls Amount $22,016.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMATO, ARMAND P Employer name NYS Assembly - Members Amount $22,016.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, JAMES N Employer name Dept Transportation Region 7 Amount $22,016.00 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLD, BECKY C Employer name Cattaraugus County Amount $22,015.53 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, ELIZABETH A Employer name Onondaga County Amount $22,015.78 Date 10/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEJBUK, PHILIP J Employer name SUNY College Technology Delhi Amount $22,015.61 Date 06/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIOCCHIO, GENESIO Employer name Village of Malverne Amount $22,015.04 Date 09/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, HYACINTH D Employer name Department of Health Amount $22,015.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZENKOWSKI, PATRICIA Employer name Southold UFSD Amount $22,015.20 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSEL, BARBARA A Employer name Western New York DDSO Amount $22,015.00 Date 02/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEKA, ANDREW, JR Employer name Health Research Inc Amount $22,015.38 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, ALYCE P Employer name SUNY Albany Amount $22,015.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERGER, LORRAINE F Employer name Hilton CSD Amount $22,015.00 Date 06/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGLIESE, GAIL Employer name Lawrence UFSD Amount $22,015.00 Date 09/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZERBO, SHARON L Employer name Genesee County Amount $22,014.83 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKSTEIN, ROBERTA Employer name Hudson River Psych Center Amount $22,015.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARVIN, DOROTHY S Employer name Dept Labor - Manpower Amount $22,015.00 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DORINDA M Employer name Erie County Amount $22,014.58 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULTZ, TERRY C Employer name Dpt Environmental Conservation Amount $22,014.57 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICAK, JOSEPH J, JR Employer name Seneca County Amount $22,014.32 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELASQUEZ, JORGE A Employer name Metro Suburban Bus Authority Amount $22,014.77 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSERMAN, ANN Employer name Bellmore-Merrick CSD Amount $22,014.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADORE, DAVID E Employer name Tupper Lake CSD Amount $22,013.96 Date 09/24/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, SHELLEY A Employer name NYC Civil Court Amount $22,014.19 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMENDOLA, ELLEN Employer name Lakeland CSD of Shrub Oak Amount $22,013.15 Date 01/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMTER, MARY A Employer name Hudson Valley DDSO Amount $22,013.58 Date 02/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWANDOWSKI, LEONARD R Employer name Franklinville CSD Amount $22,013.36 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARAIS, GERALDINE A Employer name Taconic DDSO Amount $22,013.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KATHLEEN H Employer name Department of Motor Vehicles Amount $22,013.15 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERS, WILLIAM A Employer name Western New York DDSO Amount $22,014.00 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHURCHILL, ROBERT L Employer name Cortland County Amount $22,013.00 Date 09/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAGELDINGER, PAUL R Employer name Thruway Authority Amount $22,012.44 Date 06/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKMYER, KATHLEEN M Employer name Cayuga County Amount $22,012.92 Date 10/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERVORT, BLESSIE M Employer name Hudson Valley DDSO Amount $22,012.56 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERGE, PHILIP A Employer name Attica Corr Facility Amount $22,011.65 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, HARVEY L, JR Employer name Dept Health - Veterans Home Amount $22,012.00 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, JOHN J Employer name Dept of Public Service Amount $22,011.99 Date 12/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, JOAN M Employer name Phoenix CSD Amount $22,011.00 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, CAROL J Employer name Dpt Environmental Conservation Amount $22,011.28 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEY, WILLIAM Employer name Upstate Correctional Facility Amount $22,011.00 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, ETHEL Employer name Western New York DDSO Amount $22,011.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENNIS, MILES G Employer name Saugerties CSD Amount $22,011.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWAN, BETTY J Employer name Western New York DDSO Amount $22,011.00 Date 07/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, VIRGINIA Employer name Brooklyn Public Library Amount $22,011.00 Date 03/20/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, ELEANOR I Employer name Saratoga Springs City Sch Dist Amount $22,011.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, DANIEL S Employer name Village of Cooperstown Amount $22,010.96 Date 03/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRISCIA, VIRGINIA H Employer name Kings Park Psych Center Amount $22,011.00 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORNBERGER, PETER R Employer name Sherburne-Earlville CSD Amount $22,011.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JOSEPHINE S Employer name Division of Parole Amount $22,010.62 Date 04/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, JOSEPH Employer name Poughkeepsie City School Dist Amount $22,010.76 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHEY, RICHARD J Employer name Village of Green Island Amount $22,010.00 Date 03/23/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSEO, MICHAEL G, SR Employer name SUNY Health Sci Center Syracuse Amount $22,010.56 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVILES, DANILO Employer name Mineola UFSD Amount $22,010.44 Date 09/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONILLA, CELESTE Employer name Port Authority of NY & NJ Amount $22,010.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMBERSON, CARIN Employer name Central NY Psych Center Amount $22,010.00 Date 09/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHACHO, PAUL, JR Employer name Department of Tax & Finance Amount $22,009.20 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAHY, MICHAEL F Employer name City of Binghamton Amount $22,010.00 Date 02/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HEIM, KAREN L Employer name Victor CSD Amount $22,009.93 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, EILEEN C Employer name Dobbs Ferry UFSD Amount $22,009.44 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, JAMES H Employer name State Bd of Elections Amount $22,009.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ELAINE M Employer name Central NY DDSO Amount $22,008.87 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBURGIO, THERESA Employer name Insurance Dept-Liquidation Bur Amount $22,008.70 Date 01/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRRINCIONE, LORETTA Employer name Eastchester UFSD Amount $22,009.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, CAROL Employer name 10th Judicial District Nassau Nonjudicial Amount $22,008.64 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINLAN, SALLY J Employer name Amherst CSD Amount $22,009.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL Employer name Sagamore Psych Center Children Amount $22,009.00 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QMSIAM, DENISE M Employer name Western New York DDSO Amount $22,008.34 Date 12/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZA, ANTHONY T Employer name Dpt Environmental Conservation Amount $22,008.45 Date 07/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, THERESA M Employer name Central NY DDSO Amount $22,008.30 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ARTHUR J Employer name NYS Power Authority Amount $22,008.03 Date 08/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, JUDITH A Employer name Orleans County Amount $22,008.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, LENORA Employer name Creedmoor Psych Center Amount $22,008.00 Date 02/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, GRACE S Employer name Long Island Dev Center Amount $22,008.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINCA, JACQUELINE A Employer name Erie County Medical Cntr Corp Amount $22,008.08 Date 06/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THOMAS R Employer name Village of Spencerport Amount $22,008.04 Date 08/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANGEL, JOSEPH G Employer name SUNY Stony Brook Amount $22,008.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROGAN, JACQUELINE Employer name NY School For The Deaf Amount $22,008.04 Date 09/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, PHYLLIS J Employer name Minisink Valley CSD Amount $22,007.69 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAN, ALTON Employer name Town of Saugerties Amount $22,007.87 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATRELL, MARY LOU Employer name Office of General Services Amount $22,007.37 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAGER, MARILYN Employer name Brooklyn Public Library Amount $22,007.71 Date 10/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTOLI, LINDA S Employer name Commack UFSD Amount $22,007.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, DOUGLAS C Employer name Wyoming County Amount $22,007.20 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, GLORIA A Employer name Onondaga County Amount $22,006.82 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, LUCY Employer name Bay Shore UFSD Amount $22,007.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOBBS, MINNIE Employer name Pilgrim Psych Center Amount $22,007.00 Date 01/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, WENDY Employer name Ithaca City School Dist Amount $22,006.91 Date 07/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCHER, GEORGE M Employer name Dept Transportation Region 10 Amount $22,006.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, RETHA M Employer name Rochester Psych Center Amount $22,006.54 Date 12/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALFITANO, RUTH A Employer name Pearl River UFSD Amount $22,006.09 Date 01/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JAMES P Employer name Liverpool CSD Amount $22,005.67 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCUDERI, FRANK Employer name Brooklyn Public Library Amount $22,005.65 Date 08/12/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, MARTIN Employer name Nassau County Amount $22,005.41 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, STEPHEN J Employer name Municipal Assistance Corp Amount $22,006.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLER, FRANCIS Employer name Putnam County Amount $22,005.80 Date 05/16/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, MERRICK W Employer name City of Niagara Falls Amount $22,005.12 Date 06/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGERS, MARY K Employer name Rockland County Amount $22,005.09 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRADELLA, CHERYL A Employer name Lakeland CSD of Shrub Oak Amount $22,005.17 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMET, THOMAS F Employer name Chateaugay Correction Facility Amount $22,005.00 Date 05/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KABANEK, BONNIE L Employer name Broome DDSO Amount $22,005.00 Date 06/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKLOND, GLADYS J Employer name Yonkers City School Dist Amount $22,005.00 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, SCOTT S Employer name Fulton County Amount $22,004.72 Date 06/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGSBEE, DORIS D Employer name Sagamore Psych Center Children Amount $22,005.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANABLE, ANNE E Employer name Nassau County Amount $22,005.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ERNEST T, JR Employer name Hudson Valley DDSO Amount $22,004.38 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANZOLILLO, JANICE R Employer name West Hempstead UFSD Amount $22,004.54 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, MARY L Employer name Dunkirk City-School Dist Amount $22,004.39 Date 08/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUFFER, DENNIS P Employer name Onondaga County Amount $22,005.01 Date 11/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNA, DEANA M Employer name Albany County Amount $22,004.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, MYRA A Employer name BOCES-Wayne Finger Lakes Amount $22,004.00 Date 08/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDY, SUSAN F Employer name East Aurora UFSD Amount $22,004.14 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEYER, SUSAN P Employer name Half Hollow Hills Comm Library Amount $22,004.05 Date 09/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLIE, ROSE MARY Employer name Department of Transportation Amount $22,003.86 Date 04/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWKIRK, CHARLES J Employer name Dept Transportation Reg 2 Amount $22,004.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, CYNTHIA B Employer name Central NY DDSO Amount $22,003.90 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ANN Employer name Putnam County Amount $22,003.38 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTWELL, SHEILA Employer name Div Housing & Community Renewl Amount $22,003.29 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSKY, SARAH Employer name BOCES-Nassau Sole Sup Dist Amount $22,003.56 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, SANDRA J Employer name Div Criminal Justice Serv Amount $22,003.48 Date 04/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAUGHTON, DENNIS J Employer name Office of General Services Amount $22,003.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, RALPH R Employer name Department of Social Services Amount $22,003.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEITZMAN, WILLIAM M Employer name Nassau County Amount $22,003.19 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CATHERINE M Employer name Comm Quality Care And Advocacy Amount $22,002.91 Date 03/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCO, LAURA Employer name Deer Park UFSD Amount $22,002.85 Date 10/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHR, JAMES L Employer name Dpt Environmental Conservation Amount $22,002.57 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILAROSCIA, MARGARET M Employer name Fairport CSD Amount $22,002.46 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVEY, SHIRLEY Employer name Nassau County Amount $22,003.00 Date 07/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DZIEDZIC, PETER L Employer name Warren County Amount $22,002.91 Date 11/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JAMES D Employer name SUNY Albany Amount $22,002.07 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGARGIOLA, DONNA Employer name Nassau Health Care Corp Amount $22,002.17 Date 12/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, DONNA L Employer name Bill Drafting Commission Amount $22,002.00 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, KATHLEEN M Employer name BOCES-Nassau Sole Sup Dist Amount $22,002.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, WILLIAM E Employer name Maine-Endwell CSD Amount $22,002.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORF, LUCILLE E Employer name BOCES Suffolk 2nd Sup Dist Amount $22,002.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WECH, RONALD R Employer name City of Buffalo Amount $22,002.04 Date 04/30/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRATELLO, ALFRED L Employer name Niagara Falls Pub Water Auth Amount $22,001.06 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEETZ, SHIRLEY A Employer name Finger Lakes DDSO Amount $22,001.14 Date 03/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARTHUR, ISABEL M Employer name Department of Health Amount $22,001.96 Date 08/14/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATES, GEORGE J Employer name Erie County Amount $22,001.00 Date 12/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOSINSKI, PATRICIA A Employer name BOCES Eastern Suffolk Amount $22,000.35 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUYN, LORA Employer name State Insurance Fund-Admin Amount $22,000.12 Date 01/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYLVER, LORETTA Employer name Hudson Valley DDSO Amount $22,001.00 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARN, CLIFFORD C Employer name Cuba Rushford CSD Amount $22,001.04 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITTERER, ELSBETH L Employer name Pilgrim Psych Center Amount $22,001.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, DAVID A Employer name Onondaga County Amount $22,000.00 Date 12/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, FRANK, SR Employer name Children & Family Services Amount $22,000.11 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, FRANCINE Employer name NYS Power Authority Amount $21,999.89 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, WAYNE A Employer name Woodbourne Corr Facility Amount $21,999.89 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTALDO, KIM V Employer name Oswego County Amount $21,999.87 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARRIER, NAOMI D Employer name Dept Labor - Manpower Amount $21,999.96 Date 02/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAUS, BARBARA M Employer name Town of North Hempstead Amount $22,000.00 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA GRAVE, MARGENE A Employer name BOCES-Rensselaer Columbia Gr'N Amount $21,999.51 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAULINS, SYLVIA Employer name Long Island Dev Center Amount $21,999.00 Date 02/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EARLENE Employer name Creedmoor Psych Center Amount $21,999.00 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESCH, MARIE H Employer name Longwood CSD at Middle Island Amount $21,998.96 Date 12/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYR, DORY Employer name Rockville Centre UFSD Amount $21,998.82 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASKI, RITA V Employer name Rensselaer County Amount $21,999.43 Date 11/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, APRIL E Employer name Department of Health Amount $21,999.32 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DEBORAH M Employer name Fourth Jud Dept - Nonjudicial Amount $21,999.01 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODY, BARBARA J Employer name Western NY Childrens Psych Center Amount $21,998.00 Date 10/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKONOWICZ, EDWARDA Employer name NYC Convention Center Opcorp Amount $21,998.31 Date 04/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, DANIEL J Employer name City of Niagara Falls Amount $21,998.00 Date 06/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, GERALDINE M Employer name Tioga County Amount $21,998.12 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCZYNSKI, EILEEN F Employer name Erie County Amount $21,998.00 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, SANDRA K Employer name Erie County Amount $21,998.00 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, BARBARA A Employer name Suffolk County Amount $21,997.96 Date 11/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BETSEY J Employer name Warren County Amount $21,997.81 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MICHAEL J Employer name City of Amsterdam Amount $21,998.00 Date 11/26/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, ROGER W Employer name BOCES St Lawrence Lewis Amount $21,998.00 Date 08/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLPE, MARCIA G Employer name Onondaga County Amount $21,998.00 Date 02/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITTERMAYR, HELMUT, JR Employer name Dept Transportation Region 8 Amount $21,997.44 Date 04/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, MARTY Employer name 10th Judicial District Nassau Nonjudicial Amount $21,997.43 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIECO, ROBERTA Employer name West Islip UFSD Amount $21,997.27 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, TAMI L Employer name Dryden CSD Amount $21,997.80 Date 07/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARTON, THOMAS C Employer name Children & Family Services Amount $21,997.00 Date 04/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JOHN P Employer name Dept Transportation Reg 2 Amount $21,997.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPRIOLA, NICK Employer name Westchester County Amount $21,997.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURD, RICHARD W Employer name Elmira Corr Facility Amount $21,996.00 Date 01/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTIVO, ELAINE ANN Employer name Carmel CSD Amount $21,996.00 Date 09/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTEL, HELEN Employer name Marion CSD Amount $21,996.04 Date 09/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMANDI, LEON A Employer name City of Newburgh Amount $21,997.00 Date 01/08/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GILBANK, GREGORY S Employer name Oneida Correctional Facility Amount $21,995.49 Date 11/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTHERLAND, JANICE M Employer name Department of Civil Service Amount $21,995.91 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BITTNER, JANET B Employer name Owego Apalachin CSD Amount $21,995.70 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINKELMAN, PETER Employer name Department of Tax & Finance Amount $21,995.40 Date 12/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLAN, DEANNA M Employer name Pilgrim Psych Center Amount $21,995.00 Date 04/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUES, SHEILA M Employer name Albany County Amount $21,995.45 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, LEONA H Employer name SUNY Health Sci Center Syracuse Amount $21,995.42 Date 06/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, FAITH Employer name Nassau County Amount $21,994.70 Date 10/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, HOWARD Employer name Queensboro Corr Facility Amount $21,994.15 Date 01/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SASKO, JANET Employer name Shenendehowa CSD Amount $21,994.05 Date 02/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RINGWALD, WILLIAM F Employer name Division of State Police Amount $21,994.96 Date 12/31/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SOCHIA, FRANCES I Employer name Onondaga County Amount $21,994.96 Date 12/19/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSON, TENNESSEE K Employer name Erie County Amount $21,994.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, ELAINE M Employer name Suffolk County Amount $21,993.97 Date 01/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCK, MARJORIE A Employer name Jericho Public Library Amount $21,993.90 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURTON, LORETTA Employer name Town of Ramapo Amount $21,994.04 Date 10/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKEY, DORIS A Employer name Broome County Amount $21,993.18 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, ANITA L Employer name Haverstraw-Stony Point CSD Amount $21,993.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDANDO, BERNARD Employer name Creedmoor Psych Center Amount $21,993.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITTINGTON, DAVID B Employer name Chautauqua Lake CSD Amount $21,993.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRNON, TERRY D Employer name Taconic DDSO Amount $21,993.84 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARK, CHARLOTTE P Employer name Syracuse City School Dist Amount $21,992.40 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELECKI, ALBERT B Employer name Auburn Corr Facility Amount $21,992.04 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, ANDRELL L Employer name Children & Family Services Amount $21,992.83 Date 04/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELSON, ANGELA T Employer name Merrick UFSD Amount $21,992.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENNUSO, CHARLES G Employer name Chautauqua County Amount $21,992.00 Date 01/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, THOMAS F Employer name Greater Binghamton Health Cntr Amount $21,992.00 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLASIAK, DONALD F Employer name Erie County Amount $21,992.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKLE, BONITA R Employer name Department of Tax & Finance Amount $21,992.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNFEE, RICHARD J Employer name NYS Facilities Dev Corp Amount $21,992.00 Date 08/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSON, SANDRA S Employer name Monroe County Amount $21,992.00 Date 12/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLADEK, LYNN F Employer name Mohawk Valley Psych Center Amount $21,991.70 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, LUCILLE E Employer name Department of Health Amount $21,992.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBIK, HOLLY D Employer name Moriah Shock Incarce Corr Fac Amount $21,991.61 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, MARTIN J Employer name City of Rome Amount $21,991.36 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTOPHER, BERNARD J Employer name City of Rochester Amount $21,991.00 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIO GUARDI, ANTHONY Employer name Village of Mount Morris Amount $21,991.00 Date 02/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, THOMAS R, SR Employer name Village of Greenport Amount $21,991.68 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, GEORGE T Employer name Office of General Services Amount $21,991.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDENBURG, ROSEMARIE A Employer name Orange County Amount $21,991.00 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTRODONATO, ARLENE Employer name Department of Tax & Finance Amount $21,991.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, DAVID L Employer name Chautauqua County Amount $21,990.53 Date 09/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDGE, CARLTON E Employer name Village of Monticello Amount $21,990.33 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCZAK, CAROL ANN Employer name SUNY Buffalo Amount $21,990.07 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENELON, WILLIAM E Employer name Division of State Police Amount $21,990.04 Date 06/23/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BJORKGREN, FRED Employer name Central Islip Psych Center Amount $21,990.96 Date 08/16/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, JO-ANN Employer name Genesee County Amount $21,990.91 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEERS, JACK B Employer name City of Hornell Amount $21,990.00 Date 09/21/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAILEY, LESLIE Employer name Dept Transportation Region 10 Amount $21,990.00 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECHTIN, JAMES L Employer name Department of Social Services Amount $21,990.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECIALE, V JAMES Employer name City of Buffalo Amount $21,990.00 Date 11/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORSKI, JAMES F Employer name Farmingdale UFSD Amount $21,989.55 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOSZEWICZ, KATHRYN A Employer name Div Housing & Community Renewl Amount $21,989.49 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELUSO, ANTHONY P Employer name Erie County Amount $21,990.00 Date 01/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALTON, CASSANDRA M Employer name Dpt Environmental Conservation Amount $21,990.00 Date 12/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY, THEODORA L Employer name Department of Motor Vehicles Amount $21,989.17 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLEY, LINDA I Employer name Erie County Amount $21,989.49 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, ANNA L Employer name Dept Labor - Manpower Amount $21,989.04 Date 08/26/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIDER, RICHARD G Employer name Department of Social Services Amount $21,989.00 Date 05/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CHASE J Employer name Madison County Amount $21,988.96 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHTER, MILTON Employer name Department of Law Amount $21,989.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISABELLA, FREDERICK S Employer name Capital District OTB Corp Amount $21,989.17 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GIGI Employer name Metro New York DDSO Amount $21,989.17 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, CAROL A Employer name Capital District DDSO Amount $21,988.56 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, CHERYL A Employer name Suffolk County Amount $21,988.77 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEITZ, BRADD A Employer name Onondaga County Amount $21,987.27 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, G REBECCA Employer name Division of Parole Amount $21,987.04 Date 05/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESSETT, EARL C Employer name Village of Sidney Amount $21,987.00 Date 01/15/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRISTIANSEN, JOSEPH A Employer name Mohawk Valley Psych Center Amount $21,987.00 Date 05/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, JANIS Y Employer name Temporary & Disability Assist Amount $21,987.70 Date 11/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, HAROLD P Employer name City of Buffalo Amount $21,987.96 Date 01/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GIARETTO, FRANK J Employer name Erie County Amount $21,987.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKES, BARBARA J Employer name Rochester Housing Authority Amount $21,987.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUITIERI, JOAN M Employer name Brooklyn Public Library Amount $21,986.38 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EKLUND, HENRY E Employer name Bellmore-Merrick CSD Amount $21,986.04 Date 03/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROADBENT, DONNA M Employer name Mohawk Valley Psych Center Amount $21,986.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALO, DIANE Employer name Roslyn UFSD Amount $21,986.01 Date 03/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLIPANI, MARY ANNE T Employer name NYS Senate Regular Annual Amount $21,986.50 Date 02/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, NONNIE Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,985.75 Date 11/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, LORETTA J Employer name Steuben County Amount $21,987.00 Date 09/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTON, JAMES P Employer name Children & Family Services Amount $21,986.00 Date 01/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNCH, ROBERT L Employer name Hicksville UFSD Amount $21,986.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DEAN M Employer name Horseheads CSD Amount $21,985.24 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHIL, JOHN P Employer name Town of Union Amount $21,985.10 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTEL, FREDERICK P Employer name Town of Hempstead Amount $21,985.44 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DARLENE F, MRS Employer name Dept Transportation Region 3 Amount $21,984.93 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHINOS, GEORGE N Employer name Poughkeepsie City School Dist Amount $21,984.80 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, RICHARD A Employer name Chemung County Amount $21,985.04 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BOSKIRK, CHARLES Employer name Vocational Rehabilitation Amount $21,984.96 Date 07/12/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTS, CATHY L Employer name Canajoharie CSD Amount $21,984.32 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAR, PAMELA C Employer name BOCES-Monroe Amount $21,984.22 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANCROFT, PATRICIA A Employer name Watertown City School District Amount $21,984.19 Date 01/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGLE, JOSEPH E Employer name Willard Psych Center Amount $21,984.00 Date 12/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIEDLER, SALLY A Employer name Tioga County Amount $21,983.87 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANFIELD, TERRY A Employer name Education Department Amount $21,983.70 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEINER, ARLENE Employer name Suffolk County Amount $21,984.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELTE, LORI A Employer name Wayne County Amount $21,984.07 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIELSEN, CAROL E Employer name Suffolk County Amount $21,984.00 Date 07/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNHART, JOHN N Employer name Division of State Police Amount $21,983.04 Date 03/06/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NELSEN, ERIC Employer name East Ramapo CSD Amount $21,983.67 Date 06/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGERON, KENNETH L Employer name Children & Family Services Amount $21,983.00 Date 04/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHRISTIANO, LORETTA P Employer name Gloversville City School Dist Amount $21,983.00 Date 07/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, SARAH Employer name Orange County Amount $21,983.00 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORTUNATO, GLEN A Employer name City of White Plains Amount $21,983.00 Date 06/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISH, IGINIA Employer name City of Yonkers Amount $21,983.00 Date 10/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, BRENDA L Employer name Taconic DDSO Amount $21,982.98 Date 05/18/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALY, CHARLOTTE F Employer name Crandall Library Amount $21,983.02 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANE, STEVEN Employer name Arlington CSD Amount $21,982.63 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, LINDA D Employer name Dept Labor - Manpower Amount $21,982.40 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, LOIS E Employer name Schenectady County Amount $21,982.34 Date 10/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROMIN, ALEXANDER Employer name Westchester County Amount $21,982.33 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VISLOSKY, ANNE L Employer name Onondaga County Amount $21,982.15 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTHOUT, PHILIP E Employer name Village of Wellsville Amount $21,982.04 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSTON, MARILYN A Employer name Schenectady County Amount $21,982.00 Date 09/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEGLER, SUZANNE M Employer name Erie County Amount $21,982.59 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ANITA L Employer name Onondaga County Amount $21,982.51 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTIRE, DONNA M Employer name Hammondsport CSD Amount $21,982.00 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPSCO, CAROL-NOEL G Employer name Suffolk County Amount $21,981.96 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIELD, RETRETTA Employer name Department of Motor Vehicles Amount $21,981.71 Date 07/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATIENZO, BRENDA F Employer name Nassau County Amount $21,981.49 Date 09/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SICKLER, GARY T Employer name Department of Motor Vehicles Amount $21,981.16 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEBEE, DOUGLAS G Employer name Town of Scipio Amount $21,981.10 Date 10/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASZKO, PHILIP F Employer name Central NY Psych Center Amount $21,982.00 Date 02/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOMEY, RICHARD G Employer name City of Syracuse Amount $21,981.00 Date 11/09/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ICART, JEAN S Employer name Brentwood UFSD Amount $21,981.00 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLLES, BETH H Employer name Tompkins County Amount $21,981.09 Date 03/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, PHYLLIS E Employer name Dpt Environmental Conservation Amount $21,981.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCRITCHFIELD, SUSAN B Employer name Western New York DDSO Amount $21,980.69 Date 01/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, ETHEL I Employer name Hudson River Psych Center Amount $21,981.00 Date 02/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISS, CONSTANCE C Employer name Town of Montgomery Amount $21,980.53 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDREAU, JUDITH A Employer name SUNY Stony Brook Amount $21,980.11 Date 07/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTHRUP, DONNA R Employer name Central NY DDSO Amount $21,981.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROSKA, GERALD M Employer name Division of State Police Amount $21,980.00 Date 10/17/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELL, REGINA J Employer name Ontario County Amount $21,980.00 Date 09/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CARL E Employer name Village of Arcade Amount $21,979.88 Date 05/29/2010 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DE BELLIS, CAROLE T Employer name Town of La Grange Amount $21,980.00 Date 04/13/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUBITZ, RICHARD T Employer name South Beach Psych Center Amount $21,980.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, BARBARA Employer name Clarkstown CSD Amount $21,979.60 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASO, ROSEMARY Employer name Buffalo City School District Amount $21,980.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SYKES, GEORGE Employer name Department of Tax & Finance Amount $21,979.04 Date 11/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPHENAAR, LAURA M Employer name Pittsford CSD Amount $21,979.04 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCCI, MARY E Employer name Erie County Amount $21,979.17 Date 12/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, DANA L Employer name New York Public Library Amount $21,979.77 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, THERESA Employer name Sewanhaka CSD Amount $21,979.00 Date 01/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CECH, MARTIN J Employer name Division of State Police Amount $21,978.96 Date 11/26/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COUCHMAN, RONALD G Employer name Thruway Authority Amount $21,979.00 Date 07/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNAKENBERG, MIKE A Employer name Ulster County Amount $21,978.18 Date 02/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, DOLORES M Employer name NYS Dormitory Authority Amount $21,978.15 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BERNICE B Employer name Western New York DDSO Amount $21,978.04 Date 07/21/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, ELIZABETH A Employer name Downstate Corr Facility Amount $21,978.22 Date 05/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, MARY LOUISE Employer name Department of Tax & Finance Amount $21,978.19 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRNER, NORMAN J Employer name Niagara Frontier Trans Auth Amount $21,978.00 Date 09/23/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GREEN, EDWARD W Employer name Town of Dix Amount $21,978.00 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYLOR, JACALYN A Employer name Allegany County Amount $21,978.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LODATO, PHYLLIS G Employer name Monroe County Amount $21,977.96 Date 01/07/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, RALPH V Employer name Onondaga County Amount $21,977.94 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKER, ALICE D Employer name Madison County Amount $21,978.00 Date 12/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGER, HARLAN W Employer name Village of Sidney Amount $21,978.00 Date 10/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROSEMARY G Employer name Hudson River Psych Center Amount $21,977.04 Date 05/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JOANNE H Employer name Smithtown CSD Amount $21,977.04 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOGAN, ELIZABETH Employer name Department of Tax & Finance Amount $21,977.91 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBUTO, MARY ANN Employer name Herkimer County Amount $21,977.73 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARIE Employer name Long Island Dev Center Amount $21,977.00 Date 02/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTER, ELEANOR B Employer name Churchville-Chili CSD Amount $21,977.04 Date 12/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, ELIZABETH S Employer name St Lawrence County Amount $21,977.00 Date 01/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDAWALKER, ROBERT A Employer name Village of Herkimer Amount $21,977.00 Date 04/30/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MILLAN, NICHOLAS S Employer name Gowanda Correctional Facility Amount $21,976.50 Date 10/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVLIN, SHIRLEY A Employer name SUNY College Technology Alfred Amount $21,976.07 Date 07/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, BONITA A Employer name City of Schenectady Amount $21,977.00 Date 01/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRA, MARIE C Employer name Lakeland CSD of Shrub Oak Amount $21,976.04 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIUS, MELVYN L Employer name Div Military & Naval Affairs Amount $21,977.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENKMAN, JEROME G Employer name Department of Health Amount $21,976.04 Date 01/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, JOSE ARIEL Employer name Rockland Psych Center Children Amount $21,975.44 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, WILLIAM R Employer name City of Long Beach Amount $21,976.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTIE, DEBRA E Employer name Town of Woodstock Amount $21,975.68 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPMAN, WAYNE L Employer name Cornell University Amount $21,975.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, BRUCE E Employer name Thousand Isl St Pk And Rec Reg Amount $21,975.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, JOHNNIE Employer name Rockland County Amount $21,975.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSK, ROSEMARY A Employer name Insurance Dept-Liquidation Bur Amount $21,975.00 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMINA, JOYCE Employer name Pilgrim Psych Center Amount $21,975.00 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, ROBERT C Employer name City of Buffalo Amount $21,975.00 Date 05/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTELL, R CAROL Employer name Sunmount Dev Center Amount $21,974.96 Date 04/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERACI, ELEANOR J Employer name Town of Amherst Amount $21,974.38 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JUDITH R Employer name Capital District DDSO Amount $21,974.13 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GEORGE Employer name Office of General Services Amount $21,974.58 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, SANDRA J Employer name Central NY DDSO Amount $21,974.38 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, SUSAN M Employer name Amherst CSD Amount $21,974.45 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUPER, MICHAEL T Employer name City of Hudson Amount $21,974.04 Date 08/15/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VALENCIA, MARIA E Employer name Eastchester UFSD Amount $21,973.70 Date 10/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRITER, DAVID L Employer name Town of Baldwin Amount $21,973.47 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVERY, CONNIE M Employer name Syracuse City School Dist Amount $21,974.10 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEGNAN, JOHN F Employer name Orange County Amount $21,973.00 Date 10/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMON, DIANE M Employer name Buffalo Mun Housing Authority Amount $21,973.07 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMQUIST, PETER E Employer name Village of South Glens Falls Amount $21,972.92 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, JESSIE Employer name Finger Lakes DDSO Amount $21,972.36 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORDUE, JUDITH L Employer name Chemung County Amount $21,972.17 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEITEL, SUSAN L Employer name NYS School Bd Association Amount $21,973.00 Date 06/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SIENO, CARL M Employer name Town of Irondequoit Amount $21,972.98 Date 01/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY-KITCHEN, LORRAINE M Employer name Cornell University Amount $21,973.06 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, SHIRLEY Employer name Suffolk County Amount $21,972.96 Date 01/02/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAH, NIRANJANA N Employer name Elmira Psych Center Amount $21,972.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDICK, VIRGINIA A Employer name Auburn Corr Facility Amount $21,971.88 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSSE, SARA E Employer name Tompkins County Amount $21,971.73 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFY, SEAN E Employer name Arthur Kill Corr Facility Amount $21,971.16 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANFLEET, PEG E Employer name Binghamton City School Dist Amount $21,971.47 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRACHAN, DOROTHY Employer name SUNY Health Sci Center Brooklyn Amount $21,972.00 Date 10/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOHN M Employer name Town of East Greenbush Amount $21,971.04 Date 01/01/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name EDWARDS, BARBARA E Employer name Liberty CSD Amount $21,971.04 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COE, DUANE H Employer name Dept Transportation Reg 2 Amount $21,971.04 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIBODEAU, BARBARA Employer name Suffolk County Wtr Authority Amount $21,972.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTOR, WILLIAM C Employer name City of Rome Amount $21,971.00 Date 02/27/1999 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WALKER, ELLA B Employer name County Clerks Within NYC Amount $21,970.88 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEARWATER, CAROLE A Employer name Town of Hyde Park Amount $21,970.78 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANSLYKE, PAUL F Employer name Dept Transportation Region 9 Amount $21,970.50 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZABO, JOSEPH S Employer name Buffalo Psych Center Amount $21,970.30 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMAFIDON, ADAZE W Employer name Westchester County Amount $21,970.98 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATKA, LEO S Employer name Mt Vernon City School Dist Amount $21,970.96 Date 12/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRELA, SIGRID L Employer name Watervliet City School Dist Amount $21,971.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIS, PATRICIA W Employer name Hutchings Psych Center Amount $21,970.00 Date 05/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTES, JIMENA M Employer name Wappingers CSD Amount $21,969.38 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVANDOSKE, ROGER C Employer name City of Dunkirk Amount $21,969.12 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLIER, ARMA L Employer name Schenectady County Amount $21,969.04 Date 04/13/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELPS, BRUCE Employer name Village of Arcade Amount $21,969.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, GENE F Employer name Dept Transportation Region 4 Amount $21,970.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERN, NANCY L Employer name SUNY College Techn Morrisville Amount $21,969.63 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RICHARD P, SR Employer name Seneca Falls-CSD Amount $21,969.00 Date 07/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILNER, JUDITH B Employer name Nassau County Amount $21,969.34 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORONA, NORMA J Employer name Albion Corr Facility Amount $21,967.96 Date 03/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZAD, NIZAM Employer name Bronx Psych Center Amount $21,967.84 Date 05/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, RAYMOND B, JR Employer name Village of Farmingdale Amount $21,967.77 Date 06/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTSMAN, JANE A Employer name Children & Family Services Amount $21,967.55 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLIGAN, MARY ANN Employer name Watertown Corr Facility Amount $21,967.28 Date 05/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUDEN, GLORIA J Employer name Orleans County Amount $21,967.94 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSHIER, JANET M Employer name Lewis County Amount $21,967.22 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIROTSKI, JOHN A Employer name Buffalo City School District Amount $21,967.00 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIANO, FRANK T Employer name Washington Corr Facility Amount $21,967.00 Date 01/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, DIANA L Employer name Clinton County Amount $21,966.71 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUDREAU, NATALIE M Employer name Suffolk County Amount $21,966.85 Date 05/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBRANO, ELVIRA Employer name Suffolk County Amount $21,966.04 Date 07/09/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALZO, ARTHUR W, JR Employer name Suffolk County Amount $21,966.19 Date 07/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, CLETUS A Employer name Jefferson CSD Amount $21,966.00 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPPER, ANN L Employer name Dept Transportation Region 8 Amount $21,966.04 Date 11/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAILANI, SALMAN D Employer name Roswell Park Memorial Inst Amount $21,966.00 Date 06/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLMAN, CAROL B Employer name Cornell University Amount $21,966.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENETTE, VICTOR Employer name Canajoharie CSD Amount $21,966.00 Date 02/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSH, LEE W Employer name SUNY Empire State College Amount $21,965.52 Date 11/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLINGER, SHELLEY J Employer name Columbia County Amount $21,965.42 Date 06/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, PATRICE Y Employer name Auburn Corr Facility Amount $21,965.27 Date 11/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMLER, KATHERINE L Employer name Department of Social Services Amount $21,965.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DON FRANCESCO, PATRICIA A Employer name Westchester County Amount $21,965.93 Date 12/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, NORMAN Employer name Elmira City School Dist Amount $21,965.00 Date 08/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, FRANCIS M, JR Employer name Yates County Amount $21,965.00 Date 05/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNING, NORMA A Employer name Valley CSD at Montgomery Amount $21,965.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASZEWSKI, CHRISTOPHER W Employer name City of Buffalo Amount $21,964.91 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALENO, PATRICIA L Employer name BOCES Eastern Suffolk Amount $21,964.85 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLER, NATALIE J Employer name Greenburgh CSD Amount $21,964.96 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONNAT, MICHAEL R Employer name Oswego County Amount $21,964.91 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSEY, MARION M Employer name Department of Health Amount $21,964.00 Date 05/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, CONSTANCE S Employer name Westchester County Amount $21,963.96 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCHERO, GLORIA Employer name City of Rochester Amount $21,963.04 Date 10/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILTON, LOTTIE Employer name Office of General Services Amount $21,964.80 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAROSCIAK, MARY JANE Employer name Workers Compensation Board Bd Amount $21,964.22 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DORIS A Employer name Shenendehowa CSD Amount $21,963.00 Date 07/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITZ, DOROTHY M Employer name Capital District DDSO Amount $21,963.63 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, GUY A Employer name Town of Fine Amount $21,963.00 Date 09/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, JACQUELINE M Employer name Downstate Corr Facility Amount $21,962.76 Date 12/16/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRISLEY, DOUGLAS E Employer name Madison County Amount $21,962.75 Date 12/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, DAWN S Employer name Allegany County Amount $21,962.35 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTONEN, CAROL L Employer name Pilgrim Psych Center Amount $21,963.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVALHANA, VICTOR M Employer name Village of Ossining Amount $21,963.00 Date 01/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPAGNOLO, GUY F Employer name Sachem CSD at Holbrook Amount $21,962.00 Date 05/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVAREZZA, BARBARA A Employer name Smithtown CSD Amount $21,962.00 Date 01/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCONE, CRYSTAL M Employer name Genesee County Amount $21,962.04 Date 01/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DAVID S Employer name Connetquot CSD Amount $21,962.00 Date 07/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, JOAN F Employer name Baldwin UFSD Amount $21,961.96 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, KATHLEEN J Employer name Monroe County Amount $21,961.32 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, PATRICIA M Employer name Niagara Falls City School Dist Amount $21,961.04 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOTT, FRANCES L Employer name Department of Transportation Amount $21,961.04 Date 12/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, PENNY A Employer name Niagara Falls City School Dist Amount $21,961.99 Date 06/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, FRANCES Employer name Westbury UFSD Amount $21,960.86 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLEY, MAUREEN L Employer name Nassau County Amount $21,960.52 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMPEAU, CAROL L Employer name Watertown City School District Amount $21,960.74 Date 06/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, LINDA C Employer name Mineola UFSD Amount $21,961.00 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSTAPICH, HELEN Employer name Smithtown Spec Library Dist Amount $21,960.18 Date 06/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATES, ROGER Employer name Village of Port Chester Amount $21,960.04 Date 04/30/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CERVERA, JOHN J Employer name Off of the State Comptroller Amount $21,960.00 Date 11/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COONRADT, DONALD E Employer name Cornell University Amount $21,960.00 Date 10/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, MARCIAN Employer name Rockland County Amount $21,960.25 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAZZO, ANGELO A Employer name Department of Tax & Finance Amount $21,960.00 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANKOWSKI, LORRAINE A Employer name Village of Depew Amount $21,960.00 Date 07/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILANO, JEAN C Employer name Suffolk County Amount $21,960.00 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, ROSE M Employer name Nassau County Amount $21,960.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENAHAN, DENNIS M Employer name Auburn Corr Facility Amount $21,959.96 Date 05/14/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, ALICIA F Employer name Albany County Amount $21,959.93 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURINO, HELENA T Employer name Fishkill Corr Facility Amount $21,959.76 Date 03/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAGON, BRUCE W Employer name Mt Mcgregor Corr Facility Amount $21,959.65 Date 05/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, RICHARD A Employer name Division For Youth Amount $21,959.96 Date 06/30/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JOHN R, JR Employer name Clinton Corr Facility Amount $21,959.14 Date 09/19/1974 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREGG, MARILYNNE A, MRS Employer name Onondaga County Wtr Authority Amount $21,959.00 Date 09/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BEVERLY A Employer name Mechanicville City School Dist Amount $21,959.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, JOHN F, SR Employer name Town of Watertown Amount $21,959.26 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFES, KENNETH N Employer name Department of Motor Vehicles Amount $21,958.96 Date 06/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANN R Employer name Kings Park Psych Center Amount $21,958.96 Date 07/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROSEMARIE Employer name NYS Power Authority Amount $21,958.48 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLINSKI, RICHARD J Employer name Dept Transportation Region 5 Amount $21,959.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEND, JACK A, SR Employer name Dept Transportation Region 9 Amount $21,958.04 Date 12/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, NORMAN M Employer name Rockland Psych Center Amount $21,958.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNAL, KATHLEEN M Employer name SUNY College at New Paltz Amount $21,958.17 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, THOMAS G Employer name Office of General Services Amount $21,958.06 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUPONT, JANE A Employer name Niagara County Amount $21,957.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, MARY A Employer name Buffalo City School District Amount $21,957.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MAXINE Employer name Bronx Psych Center Amount $21,956.96 Date 10/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVELESS, SHARON L Employer name Red Creek CSD Amount $21,958.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JOSEPH J Employer name Canton CSD Amount $21,957.30 Date 05/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, RAYMOND F, SR Employer name Great Meadow Corr Facility Amount $21,956.04 Date 11/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINGUEZ, ENRIQUE Employer name Port Authority of NY & NJ Amount $21,956.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NABYWANIEC, FRANK M Employer name Vestal CSD Amount $21,955.96 Date 07/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBINO, SUZANNE G Employer name South Colonie CSD Amount $21,956.53 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWIN, BARBARA Employer name Longwood CSD at Middle Island Amount $21,955.32 Date 04/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NADEAU, CLARENCE J Employer name Taconic DDSO Amount $21,955.17 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILIPSON, CHERYL Employer name Oneida County Amount $21,955.19 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, BARRY F Employer name Village of Freeport Amount $21,955.04 Date 09/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, ANTHONY Employer name Queensboro Corr Facility Amount $21,955.32 Date 02/21/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFF, DONALD R Employer name Division For Youth Amount $21,955.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMET, JUDITH Employer name Erie County Amount $21,955.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMORE, AMELIA O Employer name Manhattan Psych Center Amount $21,955.00 Date 11/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACERIC, BONNIE J Employer name NYS Joint Comm Public Ethics Amount $21,954.68 Date 06/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONS, ROGER C Employer name Empire State Development Corp Amount $21,954.60 Date 11/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASPARD, JEAN M Employer name Hsc at Brooklyn-Hospital Amount $21,954.57 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, DENNIS E Employer name City of Rome Amount $21,954.96 Date 01/19/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HALSEY, ROXANNE Employer name SUNY College Technology Alfred Amount $21,954.58 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY B Employer name Kings Park Psych Center Amount $21,954.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATER, ANNE J Employer name Erie County Amount $21,954.30 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBURN, JEFFREY W Employer name Town of Stanford Amount $21,954.43 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRUHAN, JOHN Employer name Smithtown CSD Amount $21,954.12 Date 09/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEIS, DEANNA M Employer name Department of Motor Vehicles Amount $21,954.00 Date 08/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, RODNEY H Employer name Wayne County Amount $21,954.00 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, PAUL E Employer name Onondaga County Amount $21,954.24 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMM, SANDRA I Employer name Great Neck UFSD Amount $21,954.19 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCAS, IRENE Employer name Creedmoor Psych Center Amount $21,954.00 Date 06/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAY, MARGARET Employer name Town of Seneca Falls Amount $21,953.96 Date 03/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDERMAN, ADELE Employer name Lawrence UFSD Amount $21,954.00 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, CAROL B Employer name Department of Tax & Finance Amount $21,954.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUGL, BERNARD B Employer name Ontario County Amount $21,953.53 Date 03/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYDRYCH, JAMES J Employer name Buffalo City School District Amount $21,953.00 Date 09/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, JENNIFER A Employer name Onondaga County Amount $21,953.01 Date 03/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, DENISE L Employer name Fulton City School Dist Amount $21,953.68 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLAND, ROBERT J Employer name Onteora CSD at Boiceville Amount $21,952.89 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPEN, KAREN J Employer name Department of Tax & Finance Amount $21,952.58 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNELL, RONALD E Employer name Village of Arkport Amount $21,953.00 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, THERESA A Employer name Spackenkill UFSD Amount $21,952.57 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENOY, CHITRA M Employer name Nassau County Amount $21,953.00 Date 09/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, STANLEY S Employer name Ticonderoga CSD Amount $21,952.00 Date 09/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN-LEVEY, SHARON E Employer name NYS Education Department Amount $21,952.24 Date 12/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMEY, MARILYN A Employer name Elmira Housing Authority Amount $21,951.60 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIMENTEL, MARCIA H Employer name Cornell University Amount $21,951.96 Date 06/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEALLY, STEVEN E, SR Employer name Corning Painted Pst Enl Cty Sd Amount $21,951.46 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DIANE Employer name Brooklyn DDSO Amount $21,951.37 Date 01/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASCELLA, LAWRENCE J Employer name Nassau Health Care Corp Amount $21,951.28 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADAVONA, LORETTA B Employer name SUNY College at Cortland Amount $21,952.00 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRULL, ELSIE Employer name North Salem CSD Amount $21,951.70 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAPPAS, SUE E Employer name Cornell University Amount $21,951.22 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANESE, PHYLLIS M Employer name Elmsford UFSD Amount $21,950.84 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, LINDA D Employer name Elwood UFSD Amount $21,950.80 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECAL, ROBERT J Employer name Mid-Hudson Psych Center Amount $21,950.72 Date 10/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, MICHAEL J Employer name Washington County Amount $21,950.71 Date 08/17/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAHR, ARLENE M Employer name SUNY Albany Amount $21,951.00 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEDZ, JUSTINE M Employer name Nassau County Amount $21,950.96 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLAROSA, JAMES T Employer name SUNY College at Oneonta Amount $21,950.30 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANNIGAN, DORIS A Employer name Central NY Psych Center Amount $21,950.62 Date 08/14/2011 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