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 BANTIN, ALICIA Employer name Chautauqua County Amount $21,694.54 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIDER, ALTHEA Employer name Dpt Environmental Conservation Amount $21,694.75 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTE, EUFEMIA Employer name SUNY Stony Brook Amount $21,694.99 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAKAS, DENISE M Employer name Maine-Endwell CSD Amount $21,694.43 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, FRANK P Employer name BOCES Eastern Suffolk Amount $21,694.37 Date 12/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESTER, MARVIN F Employer name Town of Harpersfield Amount $21,694.25 Date 09/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSON, WENDELL L Employer name Norwood-Norfolk CSD Amount $21,694.13 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REARDON, GERARD L Employer name Metropolitan Trans Authority Amount $21,694.44 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, KIM E Employer name Rockland Psych Center Amount $21,694.47 Date 03/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, INEZ C Employer name Creedmoor Psych Center Amount $21,694.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELIA, MARY Employer name Temporary & Disability Assist Amount $21,693.96 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREES, ROBERT Employer name Sing Sing Corr Facility Amount $21,693.96 Date 09/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROEHLICH, MURIEL A Employer name Town of Riverhead Amount $21,693.91 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORR, PATRICK J Employer name Division of State Police Amount $21,694.04 Date 06/09/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAMPBELL, PAULA T Employer name Suffolk County Amount $21,694.04 Date 08/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBECK, PATRICIA A Employer name Office of Mental Health Amount $21,694.00 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORIO, GAIL C Employer name Copiague UFSD Amount $21,693.67 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTES, JULIA Employer name Div Housing & Community Renewl Amount $21,693.25 Date 08/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'MARA, JOAN R Employer name Town of Rush Amount $21,693.00 Date 02/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, RICHARD A Employer name Children & Family Services Amount $21,693.00 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, BONNIE L Employer name Phoenix CSD Amount $21,692.85 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, TONEY Employer name Roosevelt UFSD Amount $21,692.85 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWDREN, GERALDINE F Employer name Sullivan County Amount $21,693.04 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSI, MARIE R Employer name Albany City School Dist Amount $21,693.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAN, WILLIAM L Employer name Village of Highland Falls Amount $21,692.04 Date 05/15/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANKOWSKI, PATRICIA L Employer name Kings Park CSD Amount $21,692.61 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFO, CAROLE M Employer name Inst For Basic Res & Ment Ret Amount $21,692.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALETKY, GERALD L Employer name Dept Labor - Manpower Amount $21,692.00 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROCCITTO, PEGGY J Employer name Dutchess County Amount $21,692.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES R Employer name Western New York DDSO Amount $21,692.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, MICHAEL S Employer name Thruway Authority Amount $21,692.02 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIVRE, ROBERT J Employer name Port Authority of NY & NJ Amount $21,692.00 Date 04/22/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOFARO, GRACE J Employer name Mahopac CSD Amount $21,691.67 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPANGENBURG, WILLIAM M Employer name Town of Newburgh Amount $21,691.96 Date 03/11/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNAPP, WILLIAM D Employer name City of Gloversville Amount $21,691.00 Date 05/13/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAPLANTE, CAROLE B Employer name Tioga County Amount $21,691.00 Date 12/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHORT, LINNETT Employer name Tompkins County Amount $21,690.99 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUG, MARY LOU Employer name Brentwood UFSD Amount $21,690.82 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, JOHN A Employer name Monroe County Amount $21,691.04 Date 04/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, WILLIAM R Employer name Brooklyn Public Library Amount $21,691.04 Date 04/14/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, DASHIA A Employer name Sing Sing Corr Facility Amount $21,690.36 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, VAN RENSSELAER Employer name Division of State Police Amount $21,690.08 Date 01/05/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CORNISH, ST CLAIR L Employer name Onondaga County Amount $21,690.79 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, IAN W A Employer name Division of State Police Amount $21,690.04 Date 05/12/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAIRD, ROBERT K Employer name City of Glens Falls Amount $21,690.00 Date 12/28/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTLEDGE, VIOLET R Employer name Finger Lakes DDSO Amount $21,690.00 Date 12/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANI, THOMAS N Employer name City of Ithaca Amount $21,690.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHI, JOSEPH A Employer name Division of State Police Amount $21,690.04 Date 12/30/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSES, JAMES Employer name Creedmoor Psych Center Amount $21,690.00 Date 07/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, BARBARA R Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $21,690.00 Date 10/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, IDALIA Employer name Manhattan Psych Center Amount $21,689.92 Date 09/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIRKLER, ANDREW E Employer name Lewis County Amount $21,689.88 Date 02/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITTLE, VIRGINIA A Employer name Third Jud Dept - Nonjudicial Amount $21,689.00 Date 02/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROMONICA, JANE M Employer name Kings Park CSD Amount $21,689.00 Date 06/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, CAROLYN G Employer name Nassau County Amount $21,689.13 Date 09/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, MAUREEN M Employer name Erie County Medical Cntr Corp Amount $21,689.42 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYSON, ELAINE M Employer name Department of Tax & Finance Amount $21,689.00 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOERSS, STEPHEN A Employer name City of Lockport Amount $21,689.42 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, SCOTT Employer name Town of Thurman Amount $21,688.48 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINESKI, JOHN A, JR Employer name Mahopac CSD Amount $21,689.63 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UHTEG, ROBERT L Employer name City of Buffalo Amount $21,688.08 Date 12/28/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWNE, MARILYN M Employer name Village of NYack Amount $21,688.00 Date 12/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNFORD, THOMAS W Employer name City of Buffalo Amount $21,688.08 Date 12/21/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GABEL, DARYL L Employer name Western New York DDSO Amount $21,688.00 Date 02/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPKINS, JEAN A Employer name Department of Motor Vehicles Amount $21,687.96 Date 01/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOROWITZ, SHARON L Employer name Department of Health Amount $21,687.13 Date 04/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, LEO L, JR Employer name Elmira Corr Facility Amount $21,687.95 Date 02/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RONALD Employer name City of Peekskill Amount $21,687.47 Date 12/14/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WATERMAN, PHILLIP A Employer name Western New York DDSO Amount $21,686.74 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWLEY, DOUGLAS T Employer name St Lawrence County Amount $21,686.66 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORGE, SHARON L Employer name Salamanca City School Dist Amount $21,686.55 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, MARY JANE Employer name Fourth Jud Dept - Nonjudicial Amount $21,688.08 Date 03/15/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARY, JOAN E Employer name Department of Tax & Finance Amount $21,686.30 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOONE, JULIA M Employer name Taconic DDSO Amount $21,687.04 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, GEORGE E Employer name City of Hornell Amount $21,687.04 Date 08/10/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI CARLO, CAROLINE Employer name Education Department Amount $21,685.83 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, JEROME A Employer name Department of Tax & Finance Amount $21,685.81 Date 11/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADWAY, LAWRENCE F Employer name Town of Marcy Amount $21,685.95 Date 07/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANELLO, HELEN E Employer name Third Jud Dept - Nonjudicial Amount $21,685.00 Date 10/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MAUREEN C Employer name SUNY Stony Brook Amount $21,685.00 Date 12/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, DEBORAH L Employer name Oswego County Amount $21,684.29 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSITORE, LAUREEN D Employer name Div Criminal Justice Serv Amount $21,684.12 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCHER, ALFRED D, JR Employer name Mohawk Correctional Facility Amount $21,684.84 Date 03/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, BARBARA J Employer name Madison County Amount $21,684.64 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASTINGS, MILDRED J Employer name Rockland County Amount $21,684.08 Date 11/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, BERTA Employer name Insurance Dept-Liquidation Bur Amount $21,683.81 Date 11/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFETT, EARL N, JR Employer name Division of State Police Amount $21,684.00 Date 10/17/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOHN, YOLAINE F Employer name Western New York DDSO Amount $21,683.77 Date 10/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASER, DONNA M Employer name Buffalo Psych Center Amount $21,684.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHNES, WILLIAM Employer name Saratoga Cap Dis St Pk Rec Reg Amount $21,684.00 Date 06/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTON, ROBERT Employer name Dept Transportation Region 8 Amount $21,683.52 Date 11/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, FRANK D Employer name Green Haven Corr Facility Amount $21,683.05 Date 08/28/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERBINOWSKI, JOANN A Employer name BOCES Erie Chautauqua Cattarau Amount $21,685.00 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAWSKY, PEARL J Employer name Plainview-Old Bethpage CSD Amount $21,682.91 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, JANET Employer name Department of Motor Vehicles Amount $21,682.72 Date 07/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHRER, PATRICIA A Employer name Onondaga County Amount $21,683.03 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ROBERT L Employer name Metro Suburban Bus Authority Amount $21,682.50 Date 12/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, HELGA Employer name Rockland County Amount $21,682.08 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GAIL A Employer name Monroe County Amount $21,683.30 Date 07/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARSENAULT, RAYMOND R Employer name Division of State Police Amount $21,682.00 Date 07/16/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PALONI, BARBARA A Employer name Erie County Amount $21,682.04 Date 12/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLOCK, KATHLEEN E Employer name Department of Tax & Finance Amount $21,683.33 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONE, BARBARA C Employer name Rockland County Amount $21,682.00 Date 12/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, JAMES C Employer name Dept Transportation Region 5 Amount $21,681.60 Date 01/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, THOMAS W Employer name Town of Manlius Amount $21,682.96 Date 06/04/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEHN, WILLIAM H Employer name Banking Department Amount $21,681.00 Date 02/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, DOROTHY E Employer name Department of Health Amount $21,681.08 Date 05/06/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JEANNETTE Employer name Erie County Medical Cntr Corp Amount $21,681.01 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIDUS, MILDRED Employer name Helen Hayes Hospital Amount $21,680.96 Date 08/05/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLLER, RITA C Employer name Department of Tax & Finance Amount $21,680.96 Date 12/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU PRIEST, GAIL Employer name SUNY College at Oneonta Amount $21,682.00 Date 11/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, DENNIS M Employer name City of Mechanicville Amount $21,680.04 Date 03/24/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SABIN, MARGARET R Employer name Monroe County Amount $21,680.82 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUGETO, HAROLD W Employer name Rockland County Amount $21,680.75 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ALICE G Employer name Office of Mental Health Amount $21,680.04 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULKERSON, DIANNE M Employer name Finger Lakes DDSO Amount $21,680.35 Date 02/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAN, ANNETTE Q Employer name Corning Community College Amount $21,680.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, DONNA LEE C Employer name Department of State Amount $21,679.08 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, CAROL S Employer name Longwood Public Library Amount $21,679.80 Date 12/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEBEL, WALTER E Employer name City of Utica Amount $21,680.00 Date 05/03/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROBERSON, MAUREEN A Employer name Erie County Medical Cntr Corp Amount $21,679.67 Date 02/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERS, ANTHONY F Employer name Division of State Police Amount $21,679.00 Date 01/26/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADFUHRER, MELVIN E Employer name Buffalo City School District Amount $21,679.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, JANET D Employer name BOCES-Monroe Amount $21,679.62 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARK, EDWARD W Employer name City of Plattsburgh Amount $21,678.00 Date 01/05/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEVERY, PHYLLIS A Employer name Rensselaer County Amount $21,678.28 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, CAROL A Employer name Finger Lakes DDSO Amount $21,678.85 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRADER, DAVID J Employer name St Lawrence Psych Center Amount $21,678.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLER, JAMES R Employer name City of Rensselaer Amount $21,680.00 Date 11/18/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUTNAM, MARCUS Employer name Dpt Environmental Conservation Amount $21,677.96 Date 11/06/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORINESE, RINA Employer name Syosset CSD Amount $21,677.95 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIS, DAVID G Employer name Orleans County Amount $21,677.08 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, GEORGIA L Employer name New York State Assembly Amount $21,677.51 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, TRINETA Employer name Westchester Health Care Corp Amount $21,677.27 Date 06/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CHRISTINE B Employer name Metro New York DDSO Amount $21,678.89 Date 10/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGDON, JUANITA M Employer name Finger Lakes DDSO Amount $21,678.04 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHL, ERIC M, SR Employer name Clarence CSD Amount $21,677.07 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDT, WALTER R, III Employer name Wyoming Corr Facility Amount $21,677.54 Date 05/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFLEY, DENNIS E Employer name Attica Corr Facility Amount $21,678.00 Date 04/02/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKINS, SANDRA MAE Employer name Schenectady County Amount $21,676.44 Date 10/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MICHAEL T Employer name Putnam County Amount $21,677.04 Date 04/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROICKE, EDWARD F Employer name Broome County Amount $21,676.04 Date 06/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, KARLA J Employer name Dept of Correctional Services Amount $21,676.10 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREIRA, STEVE Employer name Wende Corr Facility Amount $21,675.60 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YODER, DIANNE R Employer name Sweet Home CSD Amrst&Tonawanda Amount $21,676.72 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNIGAN, TERRY G Employer name Pilgrim Psych Center Amount $21,676.25 Date 07/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTY, LELAND L Employer name Town of Parishville Amount $21,675.00 Date 09/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOFFER, EDWIN M Employer name Town of New Windsor Amount $21,675.36 Date 04/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANGANELLI, MARIA G Employer name Yorktown CSD Amount $21,674.99 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSIE, SHIRLEY A Employer name Berne-Knox-Westerlo CSD Amount $21,675.00 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAMM, PATRICIA A Employer name Tompkins County Amount $21,675.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, NANCY M Employer name Orange County Amount $21,674.94 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREISCHER, DIANE M Employer name Central Islip UFSD Amount $21,674.62 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MONICA P Employer name Department of Law Amount $21,674.88 Date 08/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, LINDA D Employer name Western New York DDSO Amount $21,674.43 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL PIANO, STEPHEN P Employer name Auburn Corr Facility Amount $21,674.14 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZARCZYK, LAWRENCE Employer name Silver Creek CSD Amount $21,674.60 Date 01/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, CARRIE M Employer name Essex County Amount $21,675.00 Date 10/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAFELC, PHYLLIS A Employer name North Syracuse CSD Amount $21,674.87 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERKHEISER, BRUCE L Employer name Pilgrim Psych Center Amount $21,675.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, JERRY F Employer name Onondaga County Amount $21,674.00 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSTON, JOHN R Employer name Eastern NY Corr Facility Amount $21,674.00 Date 06/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANEBROOK, JOAN F Employer name Office of Mental Health Amount $21,674.00 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULE, SUSAN L Employer name Sunmount Dev Center Amount $21,673.94 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMBURINO, KIMBERLY A Employer name Central NY DDSO Amount $21,673.72 Date 02/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, MARK B Employer name Central Square CSD Amount $21,673.09 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAROSKY, KENNETH D Employer name Niagara Falls City School Dist Amount $21,674.03 Date 03/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESKI, JOYCE A Employer name BOCES-Onondaga Cortland Madiso Amount $21,673.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPCZYNSKI, STANLEY H Employer name City of Buffalo Amount $21,672.72 Date 02/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTYL, SHIRLEY J Employer name SUNY Empire State College Amount $21,672.65 Date 06/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNING, JEAN A Employer name Newark Dev Center Amount $21,673.00 Date 03/01/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKOWSKI, GRZEGORZ L Employer name Syracuse City School Dist Amount $21,672.62 Date 11/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABBAMONTE, DOMENIC, JR Employer name Town of North Salem Amount $21,672.00 Date 08/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEA, MARILYNN E Employer name State Insurance Fund-Admin Amount $21,673.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DEBORAH A Employer name Fulton County Amount $21,672.48 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALAG, ELLEN M Employer name Brewster CSD Amount $21,672.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, ANNA C Employer name Dept Labor - Manpower Amount $21,671.11 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGHSMITH-REYNOLDS, AMELIA Employer name Nassau Health Care Corp Amount $21,671.87 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURL-PRUITT, ARMANDA Employer name Nassau Health Care Corp Amount $21,671.64 Date 01/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARAZZO, ELIO L Employer name Capital Dist Psych Center Amount $21,671.00 Date 01/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, DONALD R Employer name Division of State Police Amount $21,671.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, LINDA Employer name Dept of Correctional Services Amount $21,671.00 Date 10/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISTNER, ROBERT G Employer name Division of State Police Amount $21,671.00 Date 10/08/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PASKIN, GEORGE H Employer name Department of Tax & Finance Amount $21,670.45 Date 06/23/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOWERS, BRIAN J Employer name Fulton County Amount $21,671.63 Date 01/30/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN-ALLPORT, JOANNE Employer name Pulaski CSD Amount $21,670.78 Date 08/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, JANET Employer name East Ramapo CSD Amount $21,670.00 Date 02/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVEROCKER, JANE Employer name Saratoga County Amount $21,670.00 Date 01/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, NANCY M Employer name Orchard Park CSD Amount $21,671.00 Date 07/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, DENNIS M Employer name City of Buffalo Amount $21,670.08 Date 06/30/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, GERALD Employer name Tri-Valley CSD at Grahamsville Amount $21,670.52 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMIREZ, WENDY B Employer name Rockland Psych Center Amount $21,670.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARMER, JANET M Employer name Hutchings Psych Center Amount $21,669.45 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, HOWARD Employer name South Beach Psych Center Amount $21,669.42 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRAULT, JUDITH J Employer name Onondaga County Amount $21,669.55 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICHI, DENNIS A, JR Employer name Town of Islip Amount $21,669.19 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARLENE D Employer name Niagara County Amount $21,670.08 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNOR-BROWN, NARVELLA Employer name Supreme Ct-1st Criminal Branch Amount $21,669.00 Date 09/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, JAMES F Employer name Wayne County Amount $21,669.00 Date 06/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JAMES H Employer name Dept Transportation Region 1 Amount $21,669.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, HELEN A Employer name Village of Great Neck Estates Amount $21,669.00 Date 03/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, SUZANNE M Employer name Ogdensburg City School Dist Amount $21,669.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUIZ, IVAN I Employer name Children & Family Services Amount $21,668.96 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, JOHN H Employer name Nassau County Amount $21,668.39 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELMAN, WILLIAM E, JR Employer name Town of Milton Amount $21,669.33 Date 09/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAUS, SUSAN A Employer name Fulton County Amount $21,668.13 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, HILDA L Employer name Town of Islip Amount $21,668.32 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARY A Employer name Western New York DDSO Amount $21,668.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANYARD, MARTIN S L Employer name City of Poughkeepsie Amount $21,668.00 Date 07/06/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JAREMBEK, FLORYIAN L Employer name West Seneca CSD Amount $21,668.08 Date 11/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATOLI, JOSEPH A Employer name City of Kingston Amount $21,668.00 Date 12/30/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PARKER, ELFRIEDA M Employer name Staten Island DDSO Amount $21,668.00 Date 01/16/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKEN, JOAN M Employer name Ontario County Amount $21,667.85 Date 08/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAILE, CLAUDINE L Employer name Office of Mental Health Amount $21,669.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENZ, SCOTT D Employer name Village of Elba Amount $21,667.72 Date 02/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, DOROTHEA Employer name Nassau Health Care Corp Amount $21,667.04 Date 04/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLSON, VERA Employer name BOCES-Erie 1st Sup District Amount $21,667.73 Date 07/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, RICHARD L Employer name Dept Health - Veterans Home Amount $21,667.00 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZYSZCZON, MARIE Employer name Schoharie County Amount $21,666.20 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTLER, BRAND A Employer name Corning Painted Pst Enl Cty Sd Amount $21,666.33 Date 05/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHBEIN, ARDELLE K Employer name Clinton County Amount $21,666.07 Date 04/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, SHARON A Employer name Capital District DDSO Amount $21,667.17 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITRZYK, DONNA R Employer name NYS School For The Deaf Amount $21,666.00 Date 05/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, EDWARD M Employer name NYC Judges Amount $21,668.00 Date 02/13/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACQUET, JULIA M Employer name East Greenbush CSD Amount $21,666.00 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYLOR, VIRGINIA A Employer name Department of Motor Vehicles Amount $21,667.00 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENIDGE, MARCIA Y Employer name Bernard Fineson Dev Center Amount $21,665.80 Date 02/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACRI, CHRISTINE C Employer name Port Chester-Rye UFSD Amount $21,665.51 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VRBA, DEBORAH J Employer name Dept of Correctional Services Amount $21,665.38 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISITI, MAUREEN KLEPS Employer name Genesee County Amount $21,666.00 Date 11/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, CHRISTINA M Employer name Western New York DDSO Amount $21,665.00 Date 01/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILKINS, JOYCE A Employer name Shenendehowa CSD Amount $21,665.08 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRINMANIS, ELMER A Employer name City of Albany Amount $21,665.04 Date 02/29/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC MANUS, SUZANNE Employer name SUNY Binghamton Amount $21,664.35 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, MICHAEL P Employer name Town of Alexandria Amount $21,664.89 Date 08/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINN, MARJORIE L Employer name Department of State Amount $21,665.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIVER, CAROLE A Employer name Watertown City School District Amount $21,664.20 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALANDRA, JANET A Employer name Levittown UFSD-Abbey Lane Amount $21,664.08 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASON, THERESA B Employer name St Lawrence Childrens Services Amount $21,664.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFFERTY, GLORIA J Employer name W NY Veterans Home at Batavia Amount $21,663.99 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAFUS, ROLAND L Employer name City of Niagara Falls Amount $21,666.00 Date 01/02/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAISON, RALPH Employer name Manhattan Psych Center Amount $21,663.60 Date 08/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE REGIS, DAVID S Employer name Onondaga County Amount $21,663.83 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAW, ROBERTA J Employer name Commis On Regulation Lobbying Amount $21,662.98 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNGER, ALLAN G Employer name Division of Parole Amount $21,663.00 Date 04/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANICE E Employer name Department of Tax & Finance Amount $21,665.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, DONNA L Employer name Div Housing & Community Renewl Amount $21,662.82 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, HERBERT T Employer name Town of Canajoharie Amount $21,662.72 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULEY, JOHN W Employer name St Lawrence Childrens Services Amount $21,662.30 Date 04/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, IRMA Employer name Town of Greenburgh Amount $21,663.35 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLSON, CAROLYN D Employer name City of Glen Cove Amount $21,661.80 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWKINS, HARRY J Employer name Fourth Jud Dept - Nonjudicial Amount $21,662.53 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPEE, HOWARD Employer name Dept Transportation Region 7 Amount $21,661.04 Date 11/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRICONE, PETER A Employer name Orleans Corr Facility Amount $21,661.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIERI, BUENAVENTURA J Employer name Port Authority of NY & NJ Amount $21,661.69 Date 04/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RUNDELL, BEVERLY S Employer name Town of Webb UFSD Amount $21,663.20 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVEY, RAYMOND O, JR Employer name Nassau County Amount $21,661.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ROBERT J Employer name City of Mount Vernon Amount $21,660.96 Date 12/13/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GROSS, ANN M Employer name Waterfront Commis of NY Harbor Amount $21,660.77 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, JOSEPHINE A Employer name Peru CSD Amount $21,661.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VLAHAKIS, MARGARET Employer name Suffolk County Amount $21,660.08 Date 07/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, PATRICIA M Employer name Allegany County Amount $21,661.69 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, GENEVIEVE D Employer name Fishkill Corr Facility Amount $21,660.04 Date 12/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, JOANNE A Employer name Workers Compensation Board Bd Amount $21,660.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASTEIGER, ERIC L Employer name Cornell University Amount $21,660.51 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSSOT, DONALD F Employer name Town of Cape Vincent Amount $21,660.00 Date 01/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAURO, FRANCIS A Employer name North Shore CSD Amount $21,660.00 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, THOMAS A Employer name Division of State Police Amount $21,660.04 Date 12/13/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ABOWITZ, LEWIS R Employer name Mid-Hudson Psych Center Amount $21,659.64 Date 07/06/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBOWSKI, JADWIGA Employer name Village of Sidney Amount $21,659.75 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, WILLIAM A Employer name Department of Tax & Finance Amount $21,660.83 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANACORE, KAREN M Employer name Niagara County Amount $21,659.69 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLOUM, SAADALLAH H Employer name Geneva City School Dist Amount $21,659.08 Date 12/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, ROY F Employer name Insurance Department Amount $21,659.10 Date 07/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLISOTO, SUSAN ANN Employer name Orleans County Amount $21,658.24 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLE, JACQUELINE A Employer name Oneida City School Dist Amount $21,659.00 Date 09/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, ANNABELL Employer name Staten Island DDSO Amount $21,658.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, CAROLYN H Employer name Creedmoor Psych Center Amount $21,659.59 Date 03/19/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIAN, FREDERICK J Employer name Department of Motor Vehicles Amount $21,657.40 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZYK, STANLEY H Employer name Iroquois CSD Amount $21,657.76 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWCZAK, MARGIE A Employer name Department of Tax & Finance Amount $21,658.62 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICK, CHRISTINE Employer name Health Research Inc Amount $21,657.45 Date 07/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIBBO-KIP, LANCE JASON Employer name Sullivan County Amount $21,657.08 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN J Employer name Tompkins County Amount $21,657.08 Date 04/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARICHIELLO, LINDA J Employer name Waterloo CSD Amount $21,657.46 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWELL, RENARD M Employer name Dept Transportation Region 4 Amount $21,657.07 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORAM, VIVIAN G Employer name Erie County Amount $21,657.00 Date 02/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWLING, JOSEPH A Employer name City of Elmira Amount $21,657.00 Date 06/23/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCROPPO, DIANE C Employer name Div Alcoholic Beverage Control Amount $21,658.00 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST GEORGE, TONI L Employer name Buffalo City School District Amount $21,656.35 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASCINO, EVELYN M Employer name Nassau County Amount $21,656.00 Date 01/14/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVENTHAL, FERN R Employer name NYS Psychiatric Institute Amount $21,656.27 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENA, ANTOINET MALOU Employer name Department of Tax & Finance Amount $21,656.00 Date 11/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POOLE, NANCY P Employer name Wayne County Amount $21,656.56 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, SUSAN M Employer name Western New York DDSO Amount $21,655.53 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NILSEN, KATHY L Employer name Taconic DDSO Amount $21,656.57 Date 08/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWTEN, OLLIE B Employer name Rochester City School Dist Amount $21,655.14 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBERS, PAUL D Employer name Erie County Amount $21,655.48 Date 02/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM E Employer name State Energy Office Amount $21,655.00 Date 06/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYNOR, EDWARD J Employer name W Hempstead Sanitation Dist #6 Amount $21,655.00 Date 01/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, DIANE A Employer name Erie County Amount $21,655.62 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBRON, MODESTO Employer name Bronx Psych Center Amount $21,655.00 Date 05/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WACKFORD, BRUCE W Employer name Dept Transportation Region 9 Amount $21,655.00 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUJAWA, LINDA M Employer name Chautauqua County Amount $21,655.31 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, CHERI M Employer name Education Department Amount $21,655.34 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRMSS, ELIZABETH M Employer name Nassau County Amount $21,654.52 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWYER, LINDA E Employer name Division of State Police Amount $21,655.00 Date 09/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERN, PHYLLIS Employer name Cornell University Amount $21,654.00 Date 12/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, FRANCES Employer name Niskayuna CSD Amount $21,654.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIRONTI, ROE Employer name Mid-Hudson Psych Center Amount $21,654.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, ANDREA CALDER Employer name South Country CSD - Brookhaven Amount $21,654.56 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STICA, BONNIE L Employer name Greater Binghamton Health Cntr Amount $21,653.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGE, ROSE Employer name Kingsboro Psych Center Amount $21,654.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, EVA L Employer name City of Rochester Amount $21,653.34 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULTON, JESSIE J Employer name Amityville UFSD Amount $21,653.00 Date 07/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBONE, WAYNE Employer name Mohawk Valley Psych Center Amount $21,652.98 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIESCO, CHRISTINE Employer name Town of Hempstead Amount $21,653.72 Date 07/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACINTO, ALFRED J Employer name Village of Hempstead Amount $21,652.96 Date 05/31/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name AVILEZ, ISOLENE L Employer name Staten Island DDSO Amount $21,653.47 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNES, MARY A Employer name Leg Commis Simplify Tax Admin Amount $21,652.92 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARSON, ROBERT Employer name SUNY at Stonybrook-Hospital Amount $21,652.64 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLODICH, ZAN MAYO Employer name Department of Social Services Amount $21,653.04 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLER, LAVINIA Employer name Broome County Amount $21,652.00 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTZ, JULEE J R H Employer name Chenango County Amount $21,652.09 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANARD, DOROTHY W Employer name City of Rochester Amount $21,652.00 Date 08/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, PATRICK Employer name City of Poughkeepsie Amount $21,651.80 Date 04/08/2011 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PEETERS, WILLIAM M Employer name Otsego County Amount $21,652.92 Date 08/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBSON, SHERRY J Employer name Genesee St Park And Rec Regn Amount $21,651.47 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCCARD, THOMAS J Employer name Town of Huntington Amount $21,652.60 Date 08/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KABACINSKI, DEBORAH L Employer name Erie County Amount $21,651.12 Date 12/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESTORTI, INGRID Employer name Fourth Jud Dept - Nonjudicial Amount $21,651.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, PAUL J Employer name Collins Corr Facility Amount $21,651.00 Date 12/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDALIZA, GLADYS T Employer name South Beach Psych Center Amount $21,651.91 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADGER, ELEANOR Employer name Greater Binghamton Health Cntr Amount $21,650.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEMENS, ELIZABETH C Employer name Western NY Childrens Psych Center Amount $21,651.96 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, VELMA J Employer name Rockland Psych Center Amount $21,650.81 Date 07/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEARSALL, ELLA MAE Employer name Central Islip UFSD Amount $21,650.24 Date 07/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESS, CONSTANCE L Employer name Delaware County Amount $21,651.21 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLISON, DELORES Employer name Western New York DDSO Amount $21,650.00 Date 11/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SETARO, ANDREW F, JR Employer name Green Haven Corr Facility Amount $21,650.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIDLE, ANN E Employer name Nassau County Amount $21,650.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, M KATHLEEN Employer name Onondaga County Amount $21,650.00 Date 12/18/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AINSWORTH, LINDA H Employer name St Lawrence Psych Center Amount $21,649.80 Date 04/21/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENDELL, ROBERT V Employer name Dept Transportation Region 3 Amount $21,649.15 Date 08/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCH, CARLTON R Employer name City of Rome Amount $21,649.04 Date 05/01/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WERN, CLARA V Employer name Suffolk County Wtr Authority Amount $21,648.96 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, NANCY A Employer name Health Research Inc Amount $21,648.50 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, PATRICIA L Employer name BOCES Suffolk 2nd Sup Dist Amount $21,649.17 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBETT, ADA R Employer name Division For Youth Amount $21,648.92 Date 11/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, ALMA M Employer name Fabius-Pompey CSD Amount $21,648.33 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, JAMES Employer name Dept Labor - Manpower Amount $21,648.15 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, KATHLEEN M Employer name Otsego County Amount $21,650.53 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ELIZABETH Employer name Helen Hayes Hospital Amount $21,648.12 Date 07/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, JOHN V Employer name Office For Technology Amount $21,648.06 Date 06/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, GWENYTH M Employer name Lakeland CSD of Shrub Oak Amount $21,650.10 Date 08/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLEAN, ARTHUR L Employer name Dept Transportation Region 10 Amount $21,648.00 Date 10/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKE, VERNITA Employer name Onondaga County Amount $21,648.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAITLAND, DORIS D Employer name Monroe County Amount $21,648.96 Date 08/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATTUCK, WILLIAM G Employer name Dept Transportation Region 7 Amount $21,649.00 Date 12/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTORANO, CATHERINE Employer name Orange County Amount $21,647.15 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZIER, ROBERT A Employer name Middletown Psych Center Amount $21,647.00 Date 10/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFE, SUSAN P Employer name Merrick UFSD Amount $21,647.94 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUSTERWALD, LAURIE Employer name Nassau County Amount $21,648.00 Date 03/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY E Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $21,646.83 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIG, LYNDA M Employer name State Insurance Fund-Admin Amount $21,646.63 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACEY, LINDA J Employer name Capital District DDSO Amount $21,647.00 Date 04/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, ERIC S Employer name Canton CSD Amount $21,646.39 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEYER, MARIE V Employer name BOCES Eastern Suffolk Amount $21,646.36 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTON, HERBERT J Employer name Office of Mental Health Amount $21,646.16 Date 05/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCINTA, MARY M Employer name Genesee County Amount $21,646.51 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIGELAND, CAROL A Employer name 10th Judicial District Nassau Nonjudicial Amount $21,646.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GLORIA J Employer name Oswego City School Dist Amount $21,645.92 Date 11/25/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENT, ARTHUR J, JR Employer name Sunmount Dev Center Amount $21,646.00 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONEY, AMOS, JR Employer name Dept Transportation Region 4 Amount $21,645.52 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOWIN, KATHLEEN S Employer name Warren County Amount $21,645.11 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWLES, CAROL A Employer name Levittown UFSD-Abbey Lane Amount $21,646.00 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, NORMAN T Employer name City of Lockport Amount $21,645.80 Date 03/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDORF, LOUISE M Employer name Suffolk County Amount $21,645.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPOSITO, MARILYN Employer name Utica City School Dist Amount $21,645.59 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, SARAH Employer name SUNY Construction Fund Amount $21,645.00 Date 06/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLETT, PATRICIA A Employer name Cornell University Amount $21,645.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CAPRIO, ROSE MARIE Employer name Village of Haverstraw Amount $21,644.91 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROCHE, MONICO A Employer name Dept Labor - Manpower Amount $21,644.04 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CATHERINE S Employer name Lewis County Amount $21,644.80 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEFE, THOMAS J Employer name Shawangunk Correctional Facili Amount $21,644.88 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMMER, RALPH, JR Employer name Town of Friendship Amount $21,644.49 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUREY, SACCARO PATRICIA Employer name SUNY Stony Brook Amount $21,644.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ROBIN Employer name Mt Vernon City School Dist Amount $21,644.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, BETTY J Employer name Town of Hyde Park Amount $21,644.00 Date 04/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDEHEM, BARBARA J Employer name Geneva City School Dist Amount $21,644.00 Date 08/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDLE, EDWIN Employer name City of Long Beach Amount $21,644.00 Date 06/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, CLEMENTINE C A Employer name Greenburgh CSD Amount $21,644.00 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELL, ROBERT M Employer name Village of Sleepy Hollow Amount $21,643.90 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENITEZ, KAREN S Employer name Suffolk County Amount $21,643.50 Date 01/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRERO, PHILIP Employer name Suffolk County Amount $21,643.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, NESTOR Employer name Wende Corr Facility Amount $21,643.00 Date 03/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOLLY, DAVID A Employer name City of Plattsburgh Amount $21,643.00 Date 02/16/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOYLE, PATRICIA E Employer name Division of the Budget Amount $21,643.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DOROTHY L Employer name Hudson Valley DDSO Amount $21,642.96 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JEROME R Employer name Dept Transportation Region 9 Amount $21,642.92 Date 12/10/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, JIMMY W Employer name Westchester County Amount $21,644.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MENNA, JAMES B Employer name Nassau Health Care Corp Amount $21,643.01 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNO, ROBERT L Employer name Off Alcohol & Substance Abuse Amount $21,642.00 Date 11/25/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPOTO, JOHN T, JR Employer name Onondaga County Amount $21,642.34 Date 07/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURBAGE, PATRICIA W Employer name Pearl River UFSD Amount $21,642.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, GERTRUDE J Employer name Erie County Amount $21,642.00 Date 02/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, MARYANN M Employer name Department of Civil Service Amount $21,642.00 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKER, ARCHIE D, JR Employer name Bill Drafting Commission Amount $21,642.00 Date 06/19/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, CHARLES E Employer name Bethlehem CSD Amount $21,642.00 Date 02/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, PAKAKARN Employer name St Lawrence County Amount $21,642.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTET, LYNNE T Employer name Marcy Correctional Facility Amount $21,641.33 Date 05/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGAN, JOHN P Employer name City of Buffalo Amount $21,642.00 Date 12/16/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DAVIS, BEVERLY J Employer name Town of Oswegatchie Amount $21,641.00 Date 07/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTOSH, LARRY D, SR Employer name Town of Babylon Amount $21,641.14 Date 07/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBEAU, LLOYD W Employer name Central Square CSD Amount $21,641.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, GERTRUDE Employer name SUNY College Technology Alfred Amount $21,641.69 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATE, MARILYN M Employer name Off of the State Comptroller Amount $21,641.22 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, KATHLEEN L Employer name Finger Lakes DDSO Amount $21,640.99 Date 01/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, CATHERINE P Employer name Uniondale UFSD Amount $21,640.92 Date 05/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PILLING, SHIRLEY B J Employer name Chautauqua Lake CSD Amount $21,640.05 Date 06/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGER, PHILBA Employer name East Ramapo CSD Amount $21,640.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, MARY J Employer name Town of Orangetown Amount $21,640.27 Date 12/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, PEARL Employer name Creedmoor Psych Center Amount $21,640.04 Date 10/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NESSOR, JOAN E Employer name Ravena Coeymans Selkirk CSD Amount $21,640.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, ROSE L Employer name Staten Island DDSO Amount $21,640.00 Date 10/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROCK, DANIEL E Employer name Brasher Falls CSD Amount $21,639.00 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGE, NORMAN E Employer name Manhattan Dev Center Amount $21,639.00 Date 11/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, BARBARA J Employer name Off of the State Comptroller Amount $21,640.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ARTHUR, GLENDA BEA Employer name Niagara County Amount $21,639.86 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVINO, CAROL A Employer name Finger Lakes DDSO Amount $21,640.00 Date 06/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRE, DEBRA L Employer name Jamestown Community College Amount $21,638.73 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, MICHAEL W Employer name Suffolk County Amount $21,638.83 Date 08/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMERO, MARITZA I Employer name Department of Tax & Finance Amount $21,638.26 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTEN, BRENDA A Employer name Dept Labor - Manpower Amount $21,638.00 Date 01/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, LISA A Employer name Cayuga Correctional Facility Amount $21,637.56 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULZ, MARSHA D Employer name Erie County Medical Cntr Corp Amount $21,637.71 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINSTEIN, WILLIAM J Employer name Department of Health Amount $21,638.00 Date 04/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAYLES, KAROLYN M Employer name Madison County Amount $21,637.04 Date 12/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASON, BARBARA W Employer name Westchester County Amount $21,637.04 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNELL, ALMA D Employer name Erie County Amount $21,637.00 Date 09/09/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, BRUCE K Employer name Town of Hempstead Amount $21,636.65 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, MARILYN A Employer name Cortland County Amount $21,637.00 Date 05/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EILEEN M Employer name Westchester Health Care Corp Amount $21,636.66 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, KATHLEEN D SORBERO Employer name Department of Tax & Finance Amount $21,636.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, JEAN C Employer name SUNY Stony Brook Amount $21,636.04 Date 12/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYBURG, LINDA Employer name Frontier CSD Amount $21,636.18 Date 09/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, SALLY L Employer name Div Alc & Alc Abuse Trtmnt Center Amount $21,636.07 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARROW, MICHAEL R Employer name Mohawk Valley Psych Center Amount $21,634.77 Date 09/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, BRIAN Employer name Buffalo City School District Amount $21,635.79 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMANI, ROBERT J Employer name Village of Mamaroneck Amount $21,635.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWE, THOMAS F Employer name NYS Office People Devel Disab Amount $21,635.47 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AXELOWITZ, HARRY P Employer name Department of Tax & Finance Amount $21,634.04 Date 08/06/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, ROBERT L Employer name City of Rochester Amount $21,634.24 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNO, ELAINE M Employer name Lakeland CSD of Shrub Oak Amount $21,634.53 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, BERNADINE E Employer name Auburn City School Dist Amount $21,634.55 Date 01/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GORDON C Employer name Dept Labor - Manpower Amount $21,634.00 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODAK, PHYLLIS I Employer name Saratoga County Amount $21,634.00 Date 04/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, LUCIENNE V Employer name Kingsboro Psych Center Amount $21,634.23 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDZEWSKI, AUDREY Employer name Locust Valley CSD Amount $21,633.96 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOREK, DEBRA A Employer name BOCES-Monroe Orlean Sup Dist Amount $21,633.99 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOSEPH Employer name Town of Southampton Amount $21,633.45 Date 08/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, SHARON L Employer name SUNY Stony Brook Amount $21,633.62 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINNIS, PATRICIA S Employer name NYS Higher Education Services Amount $21,633.77 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANTOSCIAK, JOANNE Employer name Herkimer County Amount $21,633.62 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARE, ELIZABETH Employer name Dept Labor - Manpower Amount $21,633.04 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, WALLACE L Employer name Division For Youth Amount $21,633.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROWLEY, BEULAH Employer name Rensselaer County Amount $21,632.96 Date 03/28/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, JEREMIAH F, JR Employer name Thruway Authority Amount $21,632.85 Date 08/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CALVIN M Employer name Galway CSD Amount $21,633.01 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENINATI, ANGELO Employer name Town of Brookhaven Amount $21,632.96 Date 05/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANBENSCHOTEN, BEATRICE Employer name Hyde Park CSD Amount $21,632.76 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, COLIN G Employer name So Glens Falls CSD Amount $21,632.70 Date 08/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNIELLO, JOSEPH R Employer name NYS Higher Education Services Amount $21,632.84 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMAR, JAMES Employer name Nassau County Amount $21,632.00 Date 05/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, MARY D Employer name Helen Hayes Hospital Amount $21,632.00 Date 03/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, CARMINE J Employer name Rockland Psych Center Amount $21,633.04 Date 08/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EABOLD, HOWARD I Employer name SUNY Health Sci Center Syracuse Amount $21,632.00 Date 10/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YERDON, KERN A Employer name Town of Richland Amount $21,632.00 Date 09/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, ALAN L Employer name Central NY Psych Center Amount $21,632.52 Date 05/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUMNER, STERLING Employer name Argyle CSD Amount $21,631.04 Date 02/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMITT, ANNA Employer name Levittown UFSD-Abbey Lane Amount $21,631.91 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEBHARD, ANN E Employer name Erie County Medical Cntr Corp Amount $21,631.14 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRELLA, NANCY L Employer name Dept Labor - Manpower Amount $21,631.88 Date 01/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIX, DUANE A Employer name Onondaga County Amount $21,631.00 Date 05/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIR, KUNJAN R Employer name Westchester County Amount $21,631.18 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMSON, ALFRED P Employer name Long Island St Pk And Rec Regn Amount $21,631.66 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELUCA, ELSIE Employer name Half Hollow Hills Comm Library Amount $21,630.53 Date 12/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCO, CATALDO J Employer name City of Yonkers Amount $21,631.00 Date 04/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMETANA, HANS T Employer name Division of State Police Amount $21,630.04 Date 06/11/1970 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEATHERSTON, SHERRYL H Employer name Central NY DDSO Amount $21,630.31 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGUS, CHARLES S Employer name Town of Webster Amount $21,630.00 Date 08/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLOHAN, ELLEN T Employer name Eastern NY Corr Facility Amount $21,631.00 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, GEORGIA B Employer name Capital Dist Psych Center Amount $21,630.00 Date 10/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINEO, LAURA A Employer name SUNY Buffalo Amount $21,630.00 Date 03/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALOCKA, MARY A Employer name Village of Frankfort Amount $21,630.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERHOFF, GEORGE E Employer name Broome DDSO Amount $21,629.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, ELSIE Employer name Broome County Amount $21,629.71 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCH, LUCY A Employer name Lewis County Amount $21,629.95 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, DUNCAN A Employer name Dept Labor - Manpower Amount $21,631.00 Date 09/24/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLARD, HARRY PATRICK, JR Employer name Putnam Valley CSD Amount $21,630.00 Date 02/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINIELLO, FELICE Employer name Suffern CSD Amount $21,630.00 Date 03/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HORA, BEATRICE H Employer name City of Auburn Amount $21,629.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, DOLORES E Employer name Suffolk County Amount $21,629.20 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANNA, BARBARA A Employer name SUNY Stony Brook Amount $21,628.81 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUNDLA, KEVIN M Employer name Dept Transportation Region 5 Amount $21,628.55 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUSKO, MICHAEL, JR Employer name NYS Bridge Authority Amount $21,628.54 Date 04/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUY, TIMOTHY E Employer name Warren County Amount $21,628.48 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOOD, MARGARITA M Employer name Mexico CSD Amount $21,629.44 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTINICCHI, MARY Y Employer name Syosset CSD Amount $21,628.23 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, CLARENCE W Employer name Warren County Amount $21,628.04 Date 06/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STADING, JOHN V Employer name Cleveland Hill UFSD Amount $21,628.15 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGA, PHILIP G Employer name State Insurance Fund-Admin Amount $21,628.40 Date 12/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCCITTO, CARMELA Employer name SUNY Brockport Amount $21,628.00 Date 09/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, ELAINE Employer name Town of Mt Pleasant Amount $21,628.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, MICHELE Employer name State Insurance Fund-Admin Amount $21,628.37 Date 09/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAY, JANE M Employer name St Lawrence County Amount $21,627.67 Date 10/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMPERATO, JOSEPHINE Employer name Bernard Fineson Dev Center Amount $21,627.65 Date 10/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ELBA I Employer name Department of Tax & Finance Amount $21,627.01 Date 10/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, KATHRYN M Employer name City of Buffalo Amount $21,627.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERETT-HARDY, CLOZELL Employer name Department of Tax & Finance Amount $21,627.23 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COULSON, TIMOTHY D Employer name Department of Tax & Finance Amount $21,626.54 Date 08/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNEIL, ROBERTA D Employer name Rocky Point UFSD Amount $21,626.88 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNNALLS, BRIAN D Employer name Washington County Amount $21,626.84 Date 06/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, BETTYE J Employer name State Insurance Fund-Admin Amount $21,627.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILGALLON, JAMES B Employer name City of Troy Amount $21,626.04 Date 06/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOND, JAMES H, JR Employer name Town of Hector Amount $21,626.00 Date 11/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, ERNEST L Employer name Madison County Amount $21,626.00 Date 02/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, WILHELMINA Y Employer name Erie County Amount $21,626.28 Date 09/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, CHERYL A Employer name Erie County Amount $21,625.88 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DAVE Employer name Rochester City School Dist Amount $21,625.96 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERHULS, ADELE M Employer name Nassau Health Care Corp Amount $21,625.71 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCZEK, JOSEPH S, JR Employer name Bill Drafting Commission Amount $21,625.00 Date 12/29/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIMBUSH, ELNORA Employer name Pilgrim Psych Center Amount $21,626.96 Date 02/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLCZYNSKI, MARY A Employer name Cayuga County Amount $21,624.87 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, DONNA M Employer name Department of Tax & Finance Amount $21,624.91 Date 06/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, MARY L Employer name Appellate Div 3rd Dept Amount $21,624.90 Date 01/23/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYLES, BRENDA R Employer name Westchester Health Care Corp Amount $21,625.76 Date 04/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEBENOFF, JOSEPHINE Employer name Bellmore-Merrick CSD Amount $21,624.79 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, CHERYL M Employer name Thruway Authority Amount $21,624.00 Date 01/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETER, DENISE Employer name Finger Lakes DDSO Amount $21,624.59 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINGER, WANDA L Employer name Ulster County Amount $21,624.45 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRONIS, RICHARD J Employer name Dept Labor - Manpower Amount $21,623.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUELL, JOANNE V Employer name Racing And Wagering Bd Amount $21,624.74 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, NEIL W Employer name City of Albany Amount $21,623.61 Date 03/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUONOCORE, ELEANOR Employer name Nassau County Amount $21,624.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPENNA, FRANK Employer name Town of Hempstead Amount $21,623.36 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRBA, JOANN F Employer name Dutchess County Amount $21,623.00 Date 12/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUDZISZEWSKI, DARLENE L Employer name Niagara County Amount $21,622.67 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKOWSKI, JOHN Employer name Buffalo Psych Center Amount $21,623.05 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, DONALD M, SR Employer name Oakfield-Alabama CSD Amount $21,622.00 Date 10/08/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, KENNETH W Employer name Village of Malone Amount $21,623.00 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA SALA, EDITH C Employer name 10th Judicial District Nassau Nonjudicial Amount $21,622.61 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, ROSA Employer name Creedmoor Psych Center Amount $21,622.00 Date 03/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELMAN, RONALD J Employer name Oneida County Amount $21,621.55 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, DONALD E Employer name Town of Ellery Amount $21,621.00 Date 01/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERZINO, AUDREY E Employer name Pilgrim Psych Center Amount $21,621.79 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, JOHN T Employer name Division of State Police Amount $21,620.96 Date 05/24/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORO, KAREN D Employer name BOCES Wash'sar'War'Ham'Essex Amount $21,621.38 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GHEE, LOUISE M Employer name Niagara County Amount $21,620.74 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, LEROY V Employer name Harrisville CSD Amount $21,620.93 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDH, TERRY K Employer name Div Criminal Justice Serv Amount $21,621.00 Date 03/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ROBERT A Employer name Village of Fort Plain Amount $21,621.85 Date 08/30/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEWIS, KIM E Employer name Dept Health - Veterans Home Amount $21,620.69 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELFRIDGE, STEVEN F Employer name Taconic DDSO Amount $21,620.27 Date 03/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPPER, ANNABELLE M Employer name Suffolk County Amount $21,620.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, JAMES H Employer name Town of Clarkstown Amount $21,620.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ETHELYNE J Employer name Department of Tax & Finance Amount $21,620.08 Date 05/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O CONNOR, MICHAEL R Employer name Washington County Amount $21,619.79 Date 05/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMES, ONEIDA Employer name Westchester County Amount $21,619.68 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHN, ADELLE V Employer name Brooklyn Public Library Amount $21,620.00 Date 10/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAVID Employer name Division For Youth Amount $21,620.00 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAKOWSKI, KATHLEEN Employer name SUNY Buffalo Amount $21,619.84 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATAFIO, ANTONIO Employer name Port Chester Housing Authority Amount $21,619.00 Date 05/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHAEL P Employer name NYS Power Authority Amount $21,619.52 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, DONALD L Employer name Columbia County Amount $21,618.74 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDGEWAY, KELLY C Employer name Dept Transportation Region 7 Amount $21,618.67 Date 04/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABER, TERRY Employer name Department of Motor Vehicles Amount $21,619.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRZNADEL, GAIL Employer name Lancaster CSD Amount $21,618.53 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, ROBERT J, JR Employer name Onondaga County Amount $21,618.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMANUEL, LANCE E Employer name Horseheads CSD Amount $21,618.35 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDY, FLORENCE M Employer name SUNY Binghamton Amount $21,617.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JEANNE MAE Employer name Delaware County Amount $21,618.84 Date 08/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNTER, MARILYN H Employer name Nassau County Amount $21,618.96 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWCZYS, JOANN FRANCES Employer name Western New York DDSO Amount $21,617.62 Date 11/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKL, CHARLES Employer name Nassau County Amount $21,617.88 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEAU, SUSAN E Employer name Cornell University Amount $21,617.93 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, SUSAN R Employer name Monroe County Amount $21,617.31 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK-FEMIA, JUNE I Employer name NYC Civil Court Amount $21,617.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRENCH, WILLIAM J, JR Employer name Town of Harrison Amount $21,617.96 Date 07/25/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATHYS, GAIL M Employer name Dept Transportation Region 7 Amount $21,617.00 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI BERNARDO, CARMINE F Employer name Lakeland CSD of Shrub Oak Amount $21,616.95 Date 08/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OPPELT, JUDITH A Employer name Orange County Amount $21,617.36 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSER, CARL E Employer name Town of Annsville Amount $21,616.70 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPINICK, FRIEDA Employer name Nassau County Amount $21,617.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, GEORGETTE Employer name Smithtown CSD Amount $21,616.92 Date 08/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTES, CYNTHIA L Employer name NYS Dormitory Authority Amount $21,616.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, EDNA Employer name Education Department Amount $21,616.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNADY, ANITA L Employer name Hsc at Syracuse-Hospital Amount $21,616.65 Date 08/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNON, BARBARA A Employer name Department of Tax & Finance Amount $21,616.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHER, DENISE A Employer name SUNY Binghamton Amount $21,615.85 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, CATHY M Employer name Carthage CSD Amount $21,616.67 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEST, PETER B Employer name Village of Gowanda Amount $21,615.00 Date 11/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE PAOLO, SHARON M Employer name Dutchess County Amount $21,616.44 Date 10/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, KATHIE M Employer name Altona Corr Facility Amount $21,614.89 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, BARBARA L Employer name Schenectady City School Dist Amount $21,615.00 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERS, FAITH B Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $21,615.74 Date 05/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, JOHN R, JR Employer name City of Buffalo Amount $21,614.78 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERNOGA, KAREN G Employer name Greece CSD Amount $21,615.00 Date 09/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRASAD, LAKSHMAN Employer name Finger Lakes DDSO Amount $21,614.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOKARZ, PATRICIA M Employer name Sunmount Dev Center Amount $21,614.58 Date 09/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERMUSYK, WILLIAM T Employer name Riverhead Water District Amount $21,614.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, TERRILL A Employer name Chenango Valley CSD Amount $21,614.86 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINEUS, OLGA A Employer name Hudson Valley DDSO Amount $21,613.96 Date 10/28/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVARD, ROY P Employer name Village of Massena Amount $21,615.34 Date 02/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMAHON, DIANNE E Employer name Cheektowaga-Maryvale UFSD Amount $21,613.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, CHARLES R Employer name Town of Amsterdam Amount $21,613.62 Date 03/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENSEN, ROBERT L Employer name City of Canandaigua Amount $21,613.92 Date 09/10/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CROCE, MARY ELLEN Employer name SUNY College Techn Cobleskill Amount $21,613.71 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFLEIDERER, DOROTHEA M Employer name Voorheesville CSD Amount $21,612.65 Date 01/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAPP, REUBEN L Employer name Yonkers City School Dist Amount $21,613.00 Date 06/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGEL, MARY E Employer name Gates-Chili CSD Amount $21,613.00 Date 04/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, EDWARD E Employer name Dept Transportation Region 6 Amount $21,613.00 Date 12/25/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, BEVERLY J Employer name Cattaraugus County Amount $21,612.64 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WAYNE A Employer name Oneida County Amount $21,612.75 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIDER, LOVIE L Employer name Staten Island DDSO Amount $21,612.04 Date 04/22/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHENISE, BARBARA A Employer name Village of Greenwood Lake Amount $21,614.26 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHORNY, CLAIRE J Employer name Suffolk County Amount $21,611.82 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZSIMONS, JOHN Employer name Hewlett-Woodmere UFSD Amount $21,612.00 Date 01/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILETSKY, MARION L Employer name Western New York DDSO Amount $21,612.00 Date 05/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CHARLES H Employer name Thruway Authority Amount $21,611.04 Date 08/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, TERESA Employer name SUNY Stony Brook Amount $21,611.81 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENTON, JO A Employer name Comm Quality Care And Advocacy Amount $21,611.02 Date 11/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JEFFREY T Employer name City of Albany Amount $21,611.51 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, ULRICH Employer name Department of Health Amount $21,610.96 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, SHARON A Employer name Oswego County Amount $21,610.77 Date 11/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEGRA, ANDREA Employer name Sewanhaka CSD Amount $21,610.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYO, BARBARA A Employer name BOCES-Oswego Amount $21,610.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANI, ROSEANN Employer name Wappingers CSD Amount $21,610.54 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, IZELLEN Employer name Albion Corr Facility Amount $21,610.76 Date 12/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, ROXANNE Employer name Wayne County Amount $21,610.14 Date 06/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, MARY A Employer name Warren County Amount $21,609.93 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZGERALD, MATTHEW P Employer name Town of Hyde Park Amount $21,609.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARKIN, KEVIN J Employer name Town of Islip Amount $21,609.07 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLUNE, KENNETH W Employer name City of Salamanca Amount $21,609.00 Date 04/21/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSONE, ANN S Employer name Buffalo Psych Center Amount $21,609.47 Date 03/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEADE, SUSAN M Employer name Broome County Amount $21,608.78 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCETTI, JOANNE Employer name Nioga Library System Amount $21,609.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTI, MARY LOUISE Employer name Newburgh City School Dist Amount $21,609.40 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLACZYK, ARLENE L Employer name Medina CSD Amount $21,608.22 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARGARET Employer name Rockland County Amount $21,608.35 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, KAREN R Employer name Central NY DDSO Amount $21,609.00 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARANDO, IRENE L Employer name Erie County Amount $21,608.00 Date 11/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATTO, CHERYL B Employer name Niagara County Amount $21,608.16 Date 02/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAULEY, ELIZABETH Employer name Jericho UFSD Amount $21,608.23 Date 02/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, GWENDOLYN E Employer name Pilgrim Psych Center Amount $21,608.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALKENHAN, KATHLEEN A Employer name East Hampton UFSD Amount $21,607.70 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, RALPH E, JR Employer name City of Rochester Amount $21,608.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWERS, STEVEN J Employer name Erie County Amount $21,607.46 Date 12/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, ROBERT G, JR Employer name Dept Labor - Manpower Amount $21,607.04 Date 08/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENESE, GARY J Employer name Roslyn Wtr District Amount $21,607.02 Date 03/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOUGH, CAROL J Employer name Workers Compensation Board Bd Amount $21,607.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, VITO R Employer name Palisades Interstate Pk Commis Amount $21,607.06 Date 11/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEH, CHARLES T Employer name Supreme Ct-1st Civil Branch Amount $21,607.79 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANIA, JUDY Employer name Department of Tax & Finance Amount $21,607.00 Date 01/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUILL, MARION H Employer name SUNY Brockport Amount $21,606.68 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAROFF, EDNA F Employer name Rockland County Amount $21,607.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAMATER, DONNA Employer name Department of Tax & Finance Amount $21,606.93 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, FRANCES J Employer name Plainview-Old Bethpage CSD Amount $21,606.89 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONECIPHER, CAROLYN L Employer name Department of Health Amount $21,606.83 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORTMANN, FRANK G Employer name Department of Motor Vehicles Amount $21,606.50 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, PATRICIA B Employer name SUNY Central Admin Amount $21,606.04 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DARRELL Employer name Div Criminal Justice Serv Amount $21,606.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOLEWSKI, PATRICIA E Employer name Erie County Amount $21,606.00 Date 04/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMES, JOHN F Employer name St Lawrence County Amount $21,606.00 Date 09/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVELL, VALORIE A Employer name Niagara County Amount $21,605.90 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, BETTY M Employer name Waterloo CSD Amount $21,605.80 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, MARK A Employer name Allegany County Amount $21,605.71 Date 11/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONTANETTA, VICKI P Employer name Manhasset UFSD Amount $21,605.65 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, WILLIAM D Employer name Division of State Police Amount $21,605.96 Date 08/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKINNER, ALLAN L Employer name Town of Colchester Amount $21,605.99 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, DARLENE S Employer name Hutchings Psych Center Amount $21,605.34 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, BARBARA L Employer name Western New York DDSO Amount $21,605.14 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, NORMAN H Employer name Department of Motor Vehicles Amount $21,605.00 Date 01/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCO, ROBERT Employer name Sachem CSD at Holbrook Amount $21,605.00 Date 03/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNITZ, PETER A Employer name Newark Dev Center Amount $21,605.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTANTINE, WILLIAM L Employer name Washington Corr Facility Amount $21,604.80 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWE, SUSIE M Employer name Metro New York DDSO Amount $21,605.00 Date 05/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEPKOFKER, MINDY S Employer name Supreme Ct Kings Co Amount $21,604.08 Date 06/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGIDI, KATHLEEN M Employer name Pilgrim Psych Center Amount $21,604.04 Date 11/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCARUPA, JOHN W Employer name Niagara Falls Pub Water Auth Amount $21,604.43 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRONQUIST, SUSAN E Employer name Capital District DDSO Amount $21,604.23 Date 04/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, PHYLLIS R Employer name Commack UFSD Amount $21,604.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JINKS, SHIRLEY Employer name Nassau County Amount $21,604.00 Date 08/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGLEY, TERESA D Employer name Willard Psych Center Amount $21,604.04 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, CYNTHIA Employer name SUNY Health Sci Center Syracuse Amount $21,603.93 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTEN, ANN E Employer name Haverstraw-Stony Point CSD Amount $21,603.91 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASILLO, CATALDO Employer name City of Schenectady Amount $21,603.96 Date 01/07/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, KYLE A Employer name Rochester City School Dist Amount $21,603.76 Date 09/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, JUDITH A Employer name Department of Motor Vehicles Amount $21,603.74 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEOD, CONSTANCE L Employer name Westchester County Amount $21,604.00 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENISON, GLENDA C Employer name NYS Senate Regular Annual Amount $21,603.23 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAIT, THOMAS C Employer name Town of Evans Amount $21,603.01 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIRK, JOHN B Employer name NYS Senate Regular Annual Amount $21,603.22 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGIERO, LUCY Employer name Niagara County Amount $21,603.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFANGER, SANDRA J Employer name SUNY Health Sci Center Syracuse Amount $21,603.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, PATRICIA R Employer name Broome County Amount $21,602.58 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKINSON, JEANINE R Employer name Elmira Psych Center Amount $21,603.00 Date 04/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, BEVERLEY L Employer name Thruway Authority Amount $21,602.57 Date 07/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWEED, PEDRO R Employer name Village of Monticello Amount $21,602.39 Date 09/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, B KATHLEEN Employer name Orleans County Amount $21,602.10 Date 12/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE JAMES, ANTHONY T Employer name City of Buffalo Amount $21,602.96 Date 02/02/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DOWNEY, NANCY E Employer name Saugerties CSD Amount $21,602.03 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAISS, BRYAN R Employer name Hudson Valley DDSO Amount $21,602.01 Date 03/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANEY, JOANNE F Employer name Albany County Amount $21,603.00 Date 02/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VALERIE R Employer name Suffolk County Amount $21,602.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, JOAN M Employer name Honeoye Falls-Lima CSD Amount $21,602.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCHE, JOSEPH A Employer name Ogdensburg City School Dist Amount $21,603.00 Date 09/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODAT, JOHN W Employer name Albany County Amount $21,601.80 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNELLY-LOGAL, MARY E Employer name Buffalo City School District Amount $21,601.00 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISTNER, JOHN N Employer name Mohawk Valley Psych Center Amount $21,601.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWENZ, DONALD E Employer name Broome County Amount $21,600.96 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISYK, DONALD B Employer name Creedmoor Psych Center Amount $21,600.00 Date 05/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MARIE K Employer name Kingsboro Psych Center Amount $21,600.96 Date 09/18/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIVEY, MALCOLM Employer name Erie County Amount $21,601.00 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLEICHERT, ROBERT P, JR Employer name Albany County Amount $21,602.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFF, MARY ANN Employer name Erie County Medical Cntr Corp Amount $21,601.63 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, ANNEMARIE C Employer name Greene County Amount $21,599.12 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, MYRTLE C Employer name Central NY DDSO Amount $21,599.96 Date 04/29/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYE, ELIZABETH J Employer name Finger Lakes DDSO Amount $21,599.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANNERT, JOYCE M Employer name Westchester County Amount $21,599.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, LORI L Employer name Dept Transportation Region 9 Amount $21,602.45 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIODUCKI, SHARON M Employer name Erie County Medical Cntr Corp Amount $21,598.94 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ANNE C Employer name Metro New York DDSO Amount $21,599.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARLOFF, PHILIP M Employer name Job Development Authority Amount $21,598.14 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, FRANKLIN S Employer name Village of Irvington Amount $21,598.00 Date 07/04/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MALINOWSKI, JAMES M Employer name Village of Richfield Springs Amount $21,598.75 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, JEAN Employer name West Babylon UFSD Amount $21,597.96 Date 12/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANN, DEBRA C Employer name Gates-Chili CSD Amount $21,598.85 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROCITTO, LORRAINE Employer name Suffolk County Amount $21,597.78 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, MARY E Employer name SUNY Health Sci Center Brooklyn Amount $21,597.96 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKASAL, JIMMY N Employer name Westchester Health Care Corp Amount $21,597.68 Date 08/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSETTI, MINDY Employer name Patchogue-Medford Pub Library Amount $21,597.46 Date 12/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RULE, RONALD H Employer name Sunmount Dev Center Amount $21,597.37 Date 07/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, CHARLES E Employer name City of Rochester Amount $21,598.44 Date 03/18/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZZARO, ANTONETTA R Employer name Finger Lakes DDSO Amount $21,597.13 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, ELLEN K Employer name Hsc at Syracuse-Hospital Amount $21,597.06 Date 02/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD L Employer name Thruway Authority Amount $21,597.00 Date 05/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CATHY C Employer name BOCES Eastern Suffolk Amount $21,597.78 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALISE, TONI Employer name Herkimer County Amount $21,596.64 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUER, ELIZABETH R Employer name Erie County Amount $21,597.06 Date 11/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, JOHN E Employer name NYS Senate Regular Annual Amount $21,596.69 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATELLA, HELEN Employer name Staten Island DDSO Amount $21,596.12 Date 05/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECASTRO, LESLY Employer name Brooklyn Public Library Amount $21,596.00 Date 10/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELMAGE, MARILYN R Employer name Sunmount Dev Center Amount $21,596.00 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENT, ALBERT T Employer name Town of Sodus Amount $21,597.00 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGGIANELLI, JOAN C Employer name Columbia County Amount $21,596.00 Date 11/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCLAUGHLIN, CAROL Employer name Dept Transportation Region 10 Amount $21,596.00 Date 08/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAGNINA, ANTHONY M Employer name Capital District DDSO Amount $21,594.89 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEARY, JANET M Employer name Scotia Glenville CSD Amount $21,594.79 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INTYRE, FAY Employer name Rockland County Amount $21,594.08 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, JORGE L Employer name Division of Parole Amount $21,594.00 Date 06/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, MARGARET W Employer name SUNY College Techn Farmingdale Amount $21,594.00 Date 10/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANN, WILEY, JR Employer name Westchester County Amount $21,594.04 Date 06/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EDWARD M Employer name New Lebanon CSD Amount $21,593.87 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, LINDA H Employer name Village of Sands Point Amount $21,594.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNTLEY, E DOUGLAS Employer name Office of Real Property Servic Amount $21,593.96 Date 09/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEMIS, BUDDY R Employer name SUNY College at Oneonta Amount $21,593.69 Date 05/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIALKO, BEATRICE J Employer name Wappingers CSD Amount $21,593.96 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISMAN, TERRANCE A Employer name Sagamore Psych Center Children Amount $21,593.25 Date 05/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANUSZEWSKI, STEPHEN J Employer name Shenendehowa CSD Amount $21,595.00 Date 04/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITCH, JACK L Employer name City of Saratoga Springs Amount $21,592.96 Date 08/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PODD, MICHAEL R Employer name Dpt Environmental Conservation Amount $21,593.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAST, CHRISTINE A Employer name SUNY Buffalo Amount $21,592.82 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIPP, CAROL V Employer name Oceanside UFSD Amount $21,592.46 Date 08/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAILONI, DOREEN M Employer name Onondaga County Amount $21,592.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDKIN, NATALIA Employer name State Insurance Fund-Admin Amount $21,592.51 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRESI, RHONDA S Employer name Arlington CSD Amount $21,593.83 Date 02/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, CATHERINE T Employer name Half Hollow Hills CSD Amount $21,592.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLANKO, SUSAN M Employer name Mohawk Valley Child Youth Serv Amount $21,592.00 Date 09/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWERS, DEAN F Employer name Dept Transportation Reg 2 Amount $21,591.96 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURLBURT, GARY A Employer name Broome County Amount $21,591.41 Date 12/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, SHARON R Employer name Erie County Amount $21,591.39 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMANICO, JAMES G Employer name Woodmere Fire District Amount $21,593.56 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWSON, CHRISTOPHER P Employer name Gowanda Correctional Facility Amount $21,591.30 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, RUSSELL J, JR Employer name Albany County Amount $21,592.00 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, JOSEPH G Employer name Rochester City School Dist Amount $21,591.00 Date 08/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFERLITA, NANCY Employer name South Beach Psych Center Amount $21,591.00 Date 06/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN STEELE, MARGARET Employer name Queens Psych Center Children Amount $21,590.96 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNETT, ANNE M Employer name Long Island Dev Center Amount $21,591.00 Date 12/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANYLUK, KATHLEEN M Employer name Town of Hamburg Amount $21,591.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, GERALDINE MANNING Employer name NYS Senate Regular Annual Amount $21,591.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAGNESE, JOHN R Employer name Nassau County Amount $21,590.75 Date 05/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KADLIC, THEA Employer name Nassau County Amount $21,590.54 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEIDMAN, PHYLLIS L Employer name Manhattan Psych Center Amount $21,591.80 Date 09/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABRIZIO, MARIE Employer name Mahopac CSD Amount $21,590.00 Date 05/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVOLI, CARL D Employer name Rockland County Amount $21,590.00 Date 11/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEER, SAMUEL S Employer name Town of Palermo Amount $21,590.00 Date 09/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENSCH, FLORENCE Employer name Oceanside UFSD Amount $21,590.00 Date 01/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARLES, NANCY B Employer name Cornell University Amount $21,589.97 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOWDHURY, BABY Employer name Workers Compensation Board Bd Amount $21,589.38 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINHAUS, ROBERT Employer name Department of Tax & Finance Amount $21,590.30 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYONS, GENEVA Employer name Hudson River Psych Center Amount $21,589.00 Date 01/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, DIANE M Employer name Insurance Department Amount $21,588.98 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPLASKI, JOHN HAROLD Employer name Huntington UFSD #3 Amount $21,589.00 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, JEAN M Employer name Department of Motor Vehicles Amount $21,588.43 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, DOROTHY V Employer name Manhattan Psych Center Amount $21,588.96 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUILFOYLE, DEBORAH E Employer name Onondaga County Amount $21,588.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCATTE, MAYFERD A Employer name Altona Corr Facility Amount $21,588.11 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASSETT, JEAN A Employer name SUNY Buffalo Amount $21,588.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUK, JOHN W Employer name Oswego County Amount $21,587.85 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, LORRAINE M Employer name Fayetteville-Manlius CSD Amount $21,587.50 Date 02/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HURAY, ANDREW R Employer name City of Binghamton Amount $21,587.39 Date 06/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, THEODORE L Employer name Horseheads CSD Amount $21,587.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, RICHARD Employer name Office of General Services Amount $21,587.21 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALCUTTI, MICHAEL J, JR Employer name Village of Croton-On-Hudson Amount $21,586.96 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTROPIERI, SAMUELE L Employer name Nassau County Amount $21,587.55 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIR, JAY Employer name Niagara County Amount $21,586.50 Date 04/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOURNIER, ROWLAND E Employer name Lyon Mountain Corr Facility Amount $21,586.96 Date 09/10/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEZULA, MILADA Employer name New York Public Library Amount $21,587.00 Date 11/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSH, KENNETH J Employer name Thruway Authority Amount $21,586.05 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, RONALD L Employer name Children & Family Services Amount $21,586.42 Date 11/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRIMAN, LYDIA G Employer name Helen Hayes Hospital Amount $21,585.04 Date 10/20/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELAHUNT, ROBERT F Employer name City of Oswego Amount $21,585.00 Date 01/30/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TENNANT, CINDY Employer name Delaware County Amount $21,585.01 Date 07/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORFLEET, ALMA Employer name Hudson Valley DDSO Amount $21,585.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINSON, ROBERT M D Employer name Department of Health Amount $21,585.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, MARLENE V Employer name Western New York DDSO Amount $21,584.98 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERGER, WILLIAM Employer name Department of Motor Vehicles Amount $21,584.82 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONADIO, ROSALIE Employer name South Beach Psych Center Amount $21,585.00 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RONALD L Employer name Children & Family Services Amount $21,584.14 Date 08/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUYEA, TINA Employer name Clinton County Amount $21,584.12 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHISOLM, CHRISTINE L Employer name Nassau County Amount $21,584.00 Date 10/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPELER, RICHARD F Employer name Nassau County Amount $21,584.00 Date 11/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, MILDRED Employer name Rockland Psych Center Amount $21,584.04 Date 04/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUCH, ELAINE D Employer name Port Authority of NY & NJ Amount $21,583.88 Date 06/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYER, ANNE S Employer name Liverpool CSD Amount $21,583.62 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, WENDI S Employer name Off of the State Comptroller Amount $21,584.40 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUSCHOW, NORMAN F Employer name Pittsford CSD Amount $21,583.04 Date 06/08/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPEL, ALVIN I Employer name Town of Ramapo Amount $21,583.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROXANA R Employer name Ripley CSD Amount $21,585.87 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALESKO, KAREN L Employer name Ontario County Amount $21,582.97 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANINO, ANGELA Employer name BOCES Eastern Suffolk Amount $21,583.19 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, DAVID G Employer name Town of Unadilla Amount $21,582.58 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, DESSIREE Employer name Albany County Amount $21,582.56 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYCE, BARBARA M Employer name BOCES St Lawrence Lewis Amount $21,582.31 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSHMAN, ELIOT A Employer name Hudson River Psych Center Amount $21,582.00 Date 07/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, MARY L Employer name Town of Colonie Amount $21,582.00 Date 09/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REPPENHAGEN, EUGENE D Employer name Children & Family Services Amount $21,582.00 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, DAVID J Employer name Office of General Services Amount $21,582.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, THOMAS M Employer name Whitesboro CSD Amount $21,582.43 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAUGH, EDWARD L Employer name Department of Tax & Finance Amount $21,582.00 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, PATSY Employer name Division of the Lottery Amount $21,582.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAND, SUSAN A Employer name Department of Tax & Finance Amount $21,581.50 Date 04/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFANY, MARIE E Employer name Education Department Amount $21,582.23 Date 01/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUINAN, DAWN W Employer name SUNY Albany Amount $21,581.83 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, GAIL D Employer name Rensselaer County Amount $21,582.25 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTANUCCI, THEODORE J Employer name NYS Power Authority Amount $21,581.00 Date 07/08/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, ROBERT A Employer name Livingston County Amount $21,581.41 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILKS, JEANETTE Employer name Jamesville De Witt CSD Amount $21,581.00 Date 06/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNASEY, ROSE MARIE Employer name Hudson Corr Facility Amount $21,580.20 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRHURST, SANDRA J Employer name Nassau County Amount $21,580.04 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNEMAN, RUTH A Employer name Tompkins County Amount $21,580.85 Date 10/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOUVEIA, GABRIEL E Employer name City of Mount Vernon Amount $21,581.96 Date 04/14/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COLE, NANCY M Employer name Sachem Public Library Amount $21,580.84 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARR, CHARMAINE Employer name Thruway Authority Amount $21,580.66 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAYTON, NANCY E Employer name Brooklyn DDSO Amount $21,580.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, ROBERT L Employer name City of Gloversville Amount $21,580.04 Date 01/10/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEIBESBERGER, DIANA M Employer name Rockland Psych Center Amount $21,580.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGG, MARY E Employer name Onondaga County Amount $21,580.04 Date 05/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILEO, FRANCES Employer name West Babylon UFSD Amount $21,580.00 Date 03/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEEL, LORI E Employer name Westchester Health Care Corp Amount $21,579.89 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHALEY, KENNETH J Employer name Division of State Police Amount $21,581.00 Date 08/22/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FORCE, GORDON L Employer name Avoca CSD Amount $21,579.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LILLIS, MARGARET M Employer name Western New York DDSO Amount $21,579.00 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDWAY, KATHLEEN A Employer name Education Department Amount $21,579.00 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, SHIRLEY A Employer name Greene County Amount $21,579.68 Date 04/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLAND, SUSAN A Employer name Oneida County Amount $21,579.74 Date 06/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERG, CHARLES F Employer name Niagara Frontier Trans Auth Amount $21,579.54 Date 09/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, MARGARET R Employer name City of Elmira Amount $21,579.76 Date 01/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUNDS, JULIA M Employer name Warren County Amount $21,578.72 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORRELL, DOLORES A Employer name North Rose-Wolcott CSD Amount $21,578.27 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIKOVSKY, BORIS M Employer name Nassau Health Care Corp Amount $21,578.46 Date 07/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, LOUIS CHARLES, JR Employer name Children & Family Services Amount $21,578.34 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKIN, SUZANN M Employer name Long Beach City School Dist 28 Amount $21,578.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, KAREN L Employer name City of Syracuse Amount $21,578.02 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, EUGENE J, JR Employer name City of Oneonta Amount $21,577.54 Date 04/30/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ALLEYNE, JENNIFER Employer name Hsc at Brooklyn-Hospital Amount $21,577.03 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATERA, MARIE A Employer name Town of Brookhaven Amount $21,578.00 Date 07/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, RONALD G Employer name Dept Transportation Region 7 Amount $21,577.04 Date 05/23/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, HAROLD L Employer name Port Authority of NY & NJ Amount $21,577.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTZ, ROBERT J Employer name NYS Power Authority Amount $21,576.91 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASKER, MARTHA I Employer name Dept Transportation Region 8 Amount $21,576.80 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FICK, BARBARA J Employer name Orange County Amount $21,576.64 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAITHWAITE, BETTY L Employer name Syracuse City School Dist Amount $21,577.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, LESLIE L Employer name Dept of Agriculture & Markets Amount $21,576.38 Date 11/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DEBORAH L Employer name Long Beach City School Dist 28 Amount $21,576.33 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, BRIAN G Employer name Woodbourne Corr Facility Amount $21,576.00 Date 03/27/1975 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTI, DIANNE K Employer name Broome County Amount $21,576.48 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMP, ROBERT G Employer name Village of Canton Amount $21,576.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FEDORA, BRUCE R Employer name Deposit CSD Amount $21,576.31 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, DANIEL J Employer name Village of Waterloo Amount $21,576.00 Date 06/03/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIELLY, THOMAS C Employer name Dept Labor - Manpower Amount $21,575.94 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATHAWAY, RONALD S Employer name Thruway Authority Amount $21,575.54 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, HENRY J Employer name Town of Hempstead Amount $21,575.00 Date 05/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITONE, ELAINE K Employer name Town of Brighton Amount $21,575.00 Date 05/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, EDWIN W Employer name Coxsackie Corr Facility Amount $21,574.90 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, MARILYN J Employer name Fulton Co Soil,Wtr Cons Dist Amount $21,575.24 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIERLEIN, KEVIN F Employer name Westchester County Amount $21,575.00 Date 02/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SARAH S Employer name Herkimer County Amount $21,574.79 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D' AMICO, ANN, MRS Employer name Town of Islip Amount $21,574.35 Date 10/17/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUPFER, RUSSELL C Employer name Village of Malverne Amount $21,574.00 Date 07/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, ANTHONY D Employer name Banking Department Amount $21,574.37 Date 10/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BONNIE L Employer name Willard Psych Center Amount $21,574.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, DONALD Employer name Capital District DDSO Amount $21,573.68 Date 08/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, ALLAN E Employer name Ulster County Amount $21,573.96 Date 01/29/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASSERBACH, PAUL E Employer name City of Albany Amount $21,574.00 Date 05/22/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HORNICK, ROBERT Employer name Town of Poughkeepsie Amount $21,573.04 Date 09/27/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HASNER, ALVIN J Employer name General Brown CSD Amount $21,573.66 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERWAX, CLAUDIA A Employer name Saratoga County Amount $21,573.40 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DITZEL, VIRGINIA Employer name Lawrence UFSD Amount $21,573.04 Date 02/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REDDEN, SUANNE P Employer name Wyoming County Amount $21,573.00 Date 05/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, ROBERT J Employer name Onondaga County Amount $21,573.00 Date 03/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, EDWARD J Employer name Town of Grand Island Amount $21,572.00 Date 05/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDONALD, WILLARD H Employer name Town of Corinth Amount $21,572.00 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEHM, ELAINE Employer name Rensselaer County Amount $21,572.04 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESTAINO, ALEXANDER A Employer name Westchester County Amount $21,572.69 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MYRTLE Employer name Middletown Psych Center Amount $21,572.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YESKEY, PAUL R Employer name Chautauqua County Amount $21,572.68 Date 11/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUSZKOWSKI, ROSE A Employer name Cattaraugus County Amount $21,571.89 Date 07/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEPITONE, THERESA M Employer name NYC Family Court Amount $21,571.69 Date 02/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADER, AVA M Employer name BOCES-Wayne Finger Lakes Amount $21,571.69 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATZELL, BONNIE M Employer name SUNY College Technology Canton Amount $21,571.86 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBERMAN, JUDITH Employer name Sachem CSD at Holbrook Amount $21,571.79 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROLLA, THOMAS M Employer name Oneida City School Dist Amount $21,571.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GATZ, LINDA C Employer name Riverhead CSD Amount $21,571.39 Date 01/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBORSKI, DEBRA A Employer name Wayne County Amount $21,571.06 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERSON, LUCRETIA A Employer name Wyoming County Amount $21,570.30 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, GISELA M Employer name Cornell University Amount $21,570.31 Date 05/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMAN, VIRGINIA L Employer name Franklin CSD Amount $21,570.60 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA N Employer name Rockland County Amount $21,571.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOVAN, MARION E Employer name Nassau County Amount $21,570.98 Date 01/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELHIFNAWI, AMIN Employer name NY Institute Special Education Amount $21,570.19 Date 04/17/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRICKLAND, CYNTHIA A Employer name Niagara Frontier Trans Auth Amount $21,570.09 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, RITA C Employer name Rockland County Amount $21,570.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIZZO, RICHARD W Employer name Village of Whitehall Amount $21,570.00 Date 05/15/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MONTGOMERY, ANGELA D Employer name Division of Parole Amount $21,569.96 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, CECELIA A Employer name New York State Assembly Amount $21,569.80 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, RAMON L Employer name SUNY at Stonybrook-Hospital Amount $21,569.12 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRAVECCHIO, SHIRLEY E Employer name Suffolk County Amount $21,568.82 Date 07/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOPAK, SANDRA K Employer name Chautauqua County Amount $21,568.76 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESARBO, JOHN E Employer name City of Schenectady Amount $21,569.04 Date 05/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CONKLIN, NANCY L Employer name Taconic DDSO Amount $21,569.04 Date 01/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCHUETO, JOAN A Employer name Fourth Jud Dept - Nonjudicial Amount $21,569.04 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, GERALD E, SR Employer name BOCES-Cayuga Onondaga Amount $21,568.40 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLL, ROBERT C Employer name Steuben County Amount $21,568.08 Date 06/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, JOSEPH F Employer name Division of State Police Amount $21,568.04 Date 07/23/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KUHN, JAMES H Employer name Dept Transportation Region 6 Amount $21,568.04 Date 12/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOLAROW, PATRICIA J Employer name Cayuga County Amount $21,567.52 Date 12/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, NANCY M Employer name Oneida County Amount $21,567.45 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLETON, ELEANOR C Employer name Nassau County Amount $21,568.04 Date 02/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALVADORE, MARY J Employer name Dept of Agriculture & Markets Amount $21,568.00 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEINSMITH, JAMES D Employer name City of Buffalo Amount $21,568.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, LOIS A Employer name Department of Tax & Finance Amount $21,567.04 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI NUCCI, LUIGI Employer name Nassau County Amount $21,567.06 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YELLIN, PETER L Employer name Department of Law Amount $21,567.08 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, LINDA E Employer name Monroe County Amount $21,567.11 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, DIONISIO Employer name Surrogates Court Within NYC Amount $21,567.08 Date 03/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEVILLA, ROGER T Employer name Division of State Police Amount $21,567.04 Date 04/18/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRIECO, DIANE M Employer name Rome City School Dist Amount $21,567.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEETZ, MARGARET L Employer name Fulton County Amount $21,567.00 Date 05/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINTON, MAGGIE BELL Employer name Rochester Psych Center Amount $21,567.00 Date 04/19/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUVA, SANDRA J Employer name BOCES-Oswego Amount $21,567.00 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KORBAR, KATHLEEN A Employer name Buffalo Psych Center Amount $21,567.00 Date 07/17/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEREMETA, MARY Employer name SUNY Health Sci Center Syracuse Amount $21,567.00 Date 08/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMO, JOSEPHINE Employer name BOCES-Nassau Sole Sup Dist Amount $21,566.81 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANNU, AJIT S Employer name Dpt Environmental Conservation Amount $21,567.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIMSEY, GARY G Employer name Oneida County Amount $21,566.52 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATCRAFT, SUZANNE B Employer name Rochester City School Dist Amount $21,566.47 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASBAUM, ALBERT E Employer name Williamsville CSD Amount $21,566.16 Date 01/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, MICHELE M Employer name Sunmount Dev Center Amount $21,566.19 Date 10/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEAN-PIERRE, LINA Employer name Department of Tax & Finance Amount $21,566.14 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, CHARLES A Employer name NYS Psychiatric Institute Amount $21,566.05 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INFURNA, LIBERTINO Employer name Canandaigua City School Dist Amount $21,566.02 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEROME Employer name Nassau County Amount $21,566.04 Date 12/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ROBERT L Employer name Sunmount Dev Center Amount $21,566.04 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, CATHERINE M Employer name Genesee County Amount $21,565.00 Date 02/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHOLLAND, DONNA M Employer name SUNY College Technology Alfred Amount $21,566.00 Date 10/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARDO, ROBERT G Employer name Town of Gates Amount $21,566.00 Date 04/01/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNNINGHAM, SYLVIA J Employer name Finger Lakes DDSO Amount $21,565.06 Date 01/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTON, JUNE P Employer name Greene County Amount $21,565.00 Date 08/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ALLY Employer name Rockland Psych Center Amount $21,564.37 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CLAUDIUS F Employer name Brooklyn Public Library Amount $21,564.00 Date 03/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODBODY, DOLORES C Employer name Queens Psych Center Children Amount $21,564.25 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELAWSKI, MARY M Employer name Div Criminal Justice Serv Amount $21,564.08 Date 12/24/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALBAN, RON B Employer name Town of Eastchester Amount $21,564.02 Date 04/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDENFELD, JUDITH M Employer name Nassau County Amount $21,564.00 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, LURLINE Employer name Hsc at Brooklyn-Hospital Amount $21,563.70 Date 01/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOMB, FLORENCE E Employer name South Seneca CSD Amount $21,564.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATO, DANIEL T Employer name Erie County Amount $21,563.55 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURIA, ALFRED W Employer name Roslyn UFSD Amount $21,563.00 Date 07/06/2002 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