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 KEARNEY, KATHLEEN L Employer name Bill Drafting Commission Amount $21,526.56 Date 07/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, ROBERT J Employer name Department of Motor Vehicles Amount $21,526.23 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, KEVIN H Employer name Beaver River CSD Amount $21,526.66 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMEED, SHAFQAT NASAR Employer name Albany County Amount $21,525.98 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, CHARLES F, JR Employer name Cayuga Correctional Facility Amount $21,526.00 Date 02/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, CLEO Employer name Bronx Psych Center Amount $21,526.04 Date 04/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARZYNSKI, MARGARET Employer name Erie County Amount $21,525.60 Date 03/09/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVERNS, RICHARD T Employer name SUNY College Techn Cobleskill Amount $21,525.98 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDITT, LEO G Employer name Massena CSD Amount $21,525.96 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, ROBERT L Employer name City of Watertown Amount $21,525.04 Date 01/21/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PETERSON, LAUREEN J Employer name Cattaraugus County Amount $21,525.25 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDDICK, VIRGINIA A Employer name Auburn Corr Facility Amount $21,525.24 Date 09/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENZL, WILLIAM E Employer name Cheektowaga-Maryvale UFSD Amount $21,525.33 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSIDY, LORRAINE A Employer name Riverhead CSD Amount $21,525.00 Date 09/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARREN, ANNA R Employer name Taconic DDSO Amount $21,525.04 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, TAUNYIA J Employer name SUNY College At Plattsburgh Amount $21,525.03 Date 08/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEGEMAN, MALCOLM L Employer name Division of State Police Amount $21,525.00 Date 06/28/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONLON, LILLIAN M Employer name Pilgrim Psych Center Amount $21,525.00 Date 11/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAAS, VINCENT L Employer name City of Buffalo Amount $21,525.00 Date 08/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MADISON, PAUL F, JR Employer name Mohawk Correctional Facility Amount $21,525.00 Date 01/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, ANNE M Employer name Cayuga Correctional Facility Amount $21,524.19 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEANS, CRAIG H Employer name Division of State Police Amount $21,524.00 Date 03/10/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MELLEA, THERESA Employer name Westchester County Amount $21,525.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFY, SEAN E Employer name Arthur Kill Corr Facility Amount $21,524.64 Date 08/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTTI, ELSA Employer name BOCES Eastern Suffolk Amount $21,524.00 Date 12/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKULSKI, DONALD J Employer name Village of Johnson City Amount $21,524.00 Date 11/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREGARD, BETSY Employer name Tompkins County Amount $21,523.76 Date 10/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZIG, NANCY J Employer name Pioneer Library System Amount $21,523.28 Date 08/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, CRAIG S Employer name Town of Ithaca Amount $21,523.32 Date 02/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTLIN, WILLIAM T, JR Employer name City of White Plains Amount $21,523.04 Date 09/29/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KRISCH, PATRICIA C Employer name Port Authority of NY & NJ Amount $21,523.10 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARCI, DONNA M Employer name Suffolk County Amount $21,523.09 Date 11/09/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIS, WAYNE M Employer name City of Watervliet Amount $21,523.00 Date 09/07/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GARRISON, DAVID G Employer name Town of Greenport Amount $21,522.98 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEINMANN, RUTH L Employer name South Kortright CSD Amount $21,522.88 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERBRICH, JOHN A Employer name St Lawrence County Amount $21,522.78 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, CHARLES E Employer name Seneca County Amount $21,522.61 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARINELLI, JAMES E Employer name NYS Power Authority Amount $21,522.38 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARGUIOLO, MARY A Employer name Western New York DDSO Amount $21,522.66 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INWOOD, MARK A Employer name SUNY College At Fredonia Amount $21,522.25 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLSON, MARION I Employer name Baldwinsville CSD Amount $21,522.20 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANCH, ROBERT, JR Employer name Suffolk County Water Authority Amount $21,522.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, DOUGLAS A Employer name Erie County Amount $21,522.00 Date 01/22/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESWORTH, DONALD O. Employer name Commis of Investigation Amount $21,522.00 Date 09/16/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, KURT K Employer name Middletown Psych Center Amount $21,521.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULL, FRANK W Employer name Broome DDSO Amount $21,522.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINER, JOYCE A Employer name Hicksville UFSD Amount $21,521.18 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARANTO, BARBARA R Employer name New York Public Library Amount $21,521.86 Date 05/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEDINA, CARMELO Employer name Brooklyn Public Library Amount $21,521.82 Date 09/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, GEORGE F Employer name Town of Sand Lake Amount $21,521.64 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINES, CHRISTIAN W Employer name West Babylon UFSD Amount $21,521.54 Date 12/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, MARY A Employer name Monroe County Amount $21,520.93 Date 08/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, THEODORE J Employer name City of Jamestown Amount $21,521.04 Date 06/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTTOLO, SANDRA M Employer name Liverpool CSD Amount $21,520.16 Date 03/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSALL, PATRICIA L Employer name Guilderland CSD Amount $21,520.13 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMES, MICHAEL G Employer name Cornell University Amount $21,520.52 Date 01/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSON, MICHAEL C Employer name City of Canandaigua Amount $21,520.00 Date 04/10/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AINA, NANCIE A Employer name Orleans County Amount $21,520.39 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLNER, MARION J Employer name NYS Higher Education Services Amount $21,520.00 Date 10/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASSALAQUA, JOHN Employer name Office of Court Administration Amount $21,519.88 Date 05/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS-LOWE, LORETTA A Employer name Westchester Health Care Corp. Amount $21,519.43 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, SUSAN J Employer name Schenectady County Amount $21,519.15 Date 06/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTLEY, JAMES M, SR Employer name Willard Drug Treatment Campus Amount $21,520.00 Date 10/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALADINO, HELEN E Employer name Central Islip Psych Center Amount $21,519.96 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORHEAD, MURIEL Employer name Pine Bush CSD Amount $21,519.04 Date 01/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, EVA J Employer name Hempstead UFSD Amount $21,519.94 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBENEDETTO, JOSEPH Employer name Town of Irondequoit Amount $21,519.00 Date 01/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIWICKI, LOIS H Employer name Chappaqua CSD Amount $21,519.00 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANG, MARY Employer name Queens Borough Public Library Amount $21,519.00 Date 06/12/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALSEY, KENNETH J Employer name Village of Canastota Amount $21,519.00 Date 12/28/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTHWAY, GERTRUDE B Employer name NYS Higher Education Services Amount $21,519.00 Date 08/17/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENMAN, DOROTHY M Employer name SUNY College At Cortland Amount $21,518.96 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEBERT, LEO J Employer name Department of Tax & Finance Amount $21,518.96 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOEN, SHARON M Employer name Central NY Psych Center Amount $21,518.50 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, CHERYL E Employer name Broome County Amount $21,518.33 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUS, DONALD M Employer name Department of Health Amount $21,518.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MRSICH, TERESA A Employer name Mahopac CSD Amount $21,518.84 Date 11/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, RICHARD A Employer name Wayne County Amount $21,518.95 Date 03/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEVINS, ROBERTA A Employer name Manchester Shortsville CSD Amount $21,517.91 Date 12/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KJELLANDER, CHERYL Employer name Mid-Orange Corr Facility Amount $21,518.26 Date 06/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONDS, KEITH Employer name Wheelerville UFSD Amount $21,518.13 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUSER, THOMAS E Employer name Office of General Services Amount $21,517.22 Date 10/19/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACEVEDO, CARMEN Employer name Rockland Psych Center Amount $21,517.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAYEA, CAROL A Employer name Taconic DDSO Amount $21,517.63 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, VERONICA B Employer name Franklin County Amount $21,517.28 Date 06/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEDDA, THEODORA Employer name Suffolk County Amount $21,517.00 Date 08/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, ERNESTINE Employer name Rochester Psych Center Amount $21,517.00 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POULTON, DOREEN Employer name Heuvelton CSD Amount $21,516.96 Date 07/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, JACQUELINE M Employer name Downstate Corr Facility Amount $21,516.36 Date 12/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINDALE, LYNNE Employer name Livingston County Amount $21,516.14 Date 07/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, RAMON B Employer name Shawangunk Correctional Facili Amount $21,516.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, KENNETH R Employer name Buffalo City School District Amount $21,516.96 Date 11/15/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZWART, TRINA D Employer name Orange County Amount $21,516.12 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLASS, ALAN R Employer name City of Plattsburgh Amount $21,515.97 Date 05/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, NORMA L Employer name Department of State Amount $21,515.96 Date 09/04/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, CYNTHIA Employer name SUNY Health Sci Center Syracuse Amount $21,515.59 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLENBECK, MARK Employer name Village of Owego Amount $21,516.96 Date 08/24/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONFAROTTA, CHERYL N Employer name Monroe County Amount $21,514.41 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OFFERS, JOANNE E Employer name Village of Arcade Amount $21,515.00 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEN, PATRICIA A Employer name Erie County Amount $21,515.00 Date 05/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARDIS, JOANN Employer name Port Jefferson UFSD Amount $21,515.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACAN, RONALD D Employer name Village of Endicott Amount $21,514.04 Date 12/31/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WIXOM, TIMOTHY C Employer name Steuben County Amount $21,514.27 Date 03/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, DANNY C Employer name Capital Dist Psych Center Amount $21,514.27 Date 10/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMPSON, CAROL L Employer name Nassau County Amount $21,514.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MARY R Employer name So Huntington Public Library Amount $21,513.81 Date 03/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, MONA T Employer name Port Authority of NY & NJ Amount $21,513.67 Date 09/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAPOU, MAY Employer name Nassau County Amount $21,514.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, GERALDINE Employer name Monroe County Amount $21,514.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HODGE, DAVID A Employer name Town of Canajoharie Amount $21,513.61 Date 05/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASSOUD, JOAN B Employer name Centro of Oneida Inc Amount $21,513.41 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASQUITH, RUTH N Employer name SUNY College At Geneseo Amount $21,513.00 Date 12/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPIENZA, EDWARD T Employer name City of Watervliet Amount $21,513.16 Date 04/04/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAURINO, HELENA T Employer name Fishkill Corr Facility Amount $21,513.36 Date 03/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROWS, LINDA B Employer name Department of Health Amount $21,513.00 Date 07/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIELSEN, PETER M Employer name Division of State Police Amount $21,513.00 Date 06/28/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOYLAN, PATRICIA A Employer name Western New York DDSO Amount $21,512.95 Date 11/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARLING, DONNAL R Employer name Eastern NY Corr Facility Amount $21,512.76 Date 10/19/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, NOREEN NAPPO Employer name Buffalo Psych Center Amount $21,512.87 Date 01/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAHL, BARBARA R Employer name Erie County Amount $21,512.56 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATEJOV, CHARLES A Employer name Port Authority of NY & NJ Amount $21,512.00 Date 03/17/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O'NEIL, GLORIA J Employer name Mechanicville Housing Auth Amount $21,512.00 Date 12/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ELWAIN, BARBARA A Employer name City of Long Beach Amount $21,512.13 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROW, DONALD C Employer name East Greenbush CSD Amount $21,512.05 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORNTON, KAREN A Employer name Department of Law Amount $21,511.61 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALSETTA, ALBERT P Employer name Division of State Police Amount $21,511.68 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMEL, MARY ANN Employer name Hsc At Syracuse-Hospital Amount $21,512.02 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, RICHARD C Employer name Onondaga County Amount $21,511.00 Date 04/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDI, LAWRENCE V Employer name Village of Sleepy Hollow Amount $21,511.00 Date 03/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, JOSEPH, JR Employer name Schenectady County Amount $21,511.03 Date 02/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNY, DORIS M Employer name Nassau County Amount $21,510.58 Date 01/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOGUT, DANIEL V Employer name Collins Corr Facility Amount $21,511.00 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALINSKI, JOANN Employer name Hastings-On-Hudson UFSD Amount $21,510.54 Date 09/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC IVER, RONALD Employer name Thruway Authority Amount $21,510.44 Date 02/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTELL, MARILYN J Employer name State Insurance Fund-Admin Amount $21,510.00 Date 10/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORTON, GARRY M Employer name City of Kingston Amount $21,510.21 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, PATRICIA A Employer name Mechanicville City School Dist Amount $21,510.06 Date 06/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREILACH, MARK Employer name Suffolk County Amount $21,510.00 Date 09/12/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENYSE, PRISCILLA M Employer name Dept Health - Veterans Home Amount $21,510.00 Date 01/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, ELIZABETH T Employer name New York State Assembly Amount $21,510.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, SUZANNE M Employer name Cape Vincent Corr Facility Amount $21,509.10 Date 10/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKUS, ELAINE Employer name Western New York DDSO Amount $21,508.76 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAUGHTON, LORINE A Employer name Off of The State Comptroller Amount $21,510.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA A Employer name Westchester County Amount $21,509.86 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUSCO, ANTHONY Employer name Queensboro Corr Facility Amount $21,509.16 Date 02/21/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, LILIAN R Employer name Brooklyn Public Library Amount $21,508.67 Date 10/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIALASIK, ALFRED F, JR Employer name Cheektowaga-Sloan UFSD Amount $21,508.03 Date 01/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIEGELMAN, ROBERTA Employer name Rockland County Amount $21,508.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISCIGLIO, ANTHONY F, JR Employer name Onondaga County Amount $21,507.93 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSELLE, SAMUEL M Employer name Taconic DDSO Amount $21,508.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHNER, MARY J Employer name St Marys School For The Deaf Amount $21,508.00 Date 06/28/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLEN, FRANK G Employer name Washington County Amount $21,507.00 Date 07/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODABAUGH, KING C Employer name Monterey Shock Incarc Corr Fac Amount $21,507.44 Date 12/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAZUKENUS, KATHERINE M Employer name Capital District DDSO Amount $21,507.00 Date 06/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KITZ, CATHERINE M Employer name Brookhaven-Comsewogue UFSD Amount $21,506.99 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, KEVIN G Employer name Children & Family Services Amount $21,506.54 Date 05/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERUSA, ROXY J Employer name City of Rochester Amount $21,507.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDROFF, MOLLY Employer name Assembly: Annual Legislative Amount $21,507.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, NORMA JEAN Employer name Orleans County Amount $21,506.17 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZINK, MARY D Employer name Cattaraugus County Amount $21,506.15 Date 03/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, MARION D Employer name Hancock CSD Amount $21,506.48 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMORE, TONI S Employer name Newburgh City School Dist Amount $21,506.30 Date 08/07/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACE, BARBARA Employer name Nassau County Amount $21,506.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, DIANA M Employer name Chautauqua County Amount $21,505.90 Date 04/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACKEY, ELVA JEANNE Employer name Fourth Jud Dept - Nonjudicial Amount $21,506.04 Date 09/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTTO, CAROL H Employer name Haldane CSD - Philipstown Amount $21,505.00 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIELSEN, WINIFRED M Employer name Ulster County Amount $21,504.88 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESSOR, ICILYN L Employer name Kingsboro Psych Center Amount $21,505.19 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URBAN, BRUCE L Employer name Southampton UFSD Amount $21,504.61 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLTZ, DEBORAH Employer name Lockport City School Dist Amount $21,505.05 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, SUSAN E Employer name Attica Corr Facility Amount $21,504.58 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREINER, PAUL E Employer name Town of Darien Amount $21,504.00 Date 11/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, ROBERT J Employer name Sullivan County Amount $21,504.55 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUP, WARREN H Employer name Port Authority of NY & NJ Amount $21,504.08 Date 01/28/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REXFORD, DOROTHY L Employer name Dept Labor - Manpower Amount $21,504.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, SANDRA A Employer name Albany County Amount $21,504.56 Date 12/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUMPH, MARILYN L Employer name Honeoye Falls-Lima CSD Amount $21,504.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, REBECCA Employer name Metro New York DDSO Amount $21,504.00 Date 12/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE HAAK, KATHLEEN Employer name Monroe County Amount $21,504.00 Date 10/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ANDREWS, CLAUDIA Employer name South Beach Psych Center Amount $21,503.51 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALDANA, AUGUSTO C Employer name Port Washington UFSD Amount $21,503.45 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, FLOYD J Employer name Cattaraugus County Amount $21,503.71 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILKWORTH, ADELAIDE F Employer name Suffolk County Amount $21,503.08 Date 04/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWER, MARY JANE Employer name Fourth Jud Dept - Nonjudicial Amount $21,503.05 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNGERFORD, CAROL P Employer name Newfield CSD Amount $21,503.21 Date 09/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, WILLIAM E Employer name Ossining UFSD Amount $21,503.15 Date 11/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDER, RITA Employer name Nassau County Amount $21,503.04 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, ANNA L Employer name City of Buffalo Amount $21,503.04 Date 05/03/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRIS, SANDRA J Employer name Stamford CSD Amount $21,503.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSI, SALVATORE F Employer name Patchogue-Medford UFSD Amount $21,502.91 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONAS, MARY S Employer name Webster CSD Amount $21,503.00 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYZYKIEWICZ, JOYCE M Employer name Roswell Park Memorial Inst Amount $21,503.00 Date 02/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIYEKU, IYIOLA Employer name Dept Transportation Region 10 Amount $21,502.01 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMM, EDWARD L Employer name City of Oswego Amount $21,502.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FIGARIO, PHILIP N Employer name Westchester Library System Amount $21,502.37 Date 12/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, WAYNE J Employer name Taconic DDSO Amount $21,502.04 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERICA, JOSEPH L Employer name Dept Transportation Region 4 Amount $21,501.71 Date 05/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPPES, DONALD W Employer name City of Albany Amount $21,501.02 Date 04/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAROTTA, YOLANDA Employer name Supreme Ct-1st Criminal Branch Amount $21,502.00 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANPATTEN, DOLORES A Employer name Department of Health Amount $21,502.00 Date 01/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, MICHAEL G Employer name Education Department Amount $21,501.00 Date 11/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGRESTI, ERMA B Employer name Supreme Court Clks & Stenos Oc Amount $21,501.00 Date 06/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMICK, DAVID L Employer name Attica Corr Facility Amount $21,501.00 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFOREST-ADAMS, JANE Employer name Schenectady County Amount $21,500.68 Date 04/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLER, STEPHEN J Employer name Pilgrim Psych Center Amount $21,500.00 Date 05/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, GRACE M Employer name Brentwood UFSD Amount $21,501.00 Date 08/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, HENRY W, JR Employer name Town of Oyster Bay Amount $21,500.95 Date 01/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDON, HELEN Employer name Hsc At Brooklyn-Hospital Amount $21,499.86 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINERNEY, THOMAS JOSEPH Employer name Westchester County Amount $21,499.08 Date 12/01/1974 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EDWARD T Employer name Central NY Psych Center Amount $21,499.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKFORD, LEGISTA S Employer name Westchester Health Care Corp. Amount $21,498.99 Date 10/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, RICHARD A Employer name Village of Floral Park Amount $21,499.00 Date 09/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, MARTIN J Employer name Kingsboro Psych Center Amount $21,499.00 Date 09/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPRON, ROBERT Employer name Town of Cheektowaga Amount $21,499.00 Date 12/26/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOOF, JAMES H, JR Employer name Department of Transportation Amount $21,498.08 Date 02/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, EMILY A Employer name New York Public Library Amount $21,498.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUTHWORTH, ALBERTA E Employer name Department of Health Amount $21,498.00 Date 10/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHBUN, LAWRENCE G Employer name Onondaga County Amount $21,498.00 Date 01/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, FRANK J Employer name Onondaga County Water Authority Amount $21,498.00 Date 09/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALESSANDRO, ANTHONY J Employer name Nassau County Amount $21,497.04 Date 04/16/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KALETA, MARY ANN Employer name Erie County Amount $21,497.96 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VALKENBURG, MILTON Employer name Town of Neversink Amount $21,497.48 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOTH, RAYMOND C Employer name Education Department Amount $21,497.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YEARWOOD, ALICE M Employer name Minisink Valley CSD Amount $21,497.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUZON, BELKIS E Employer name Port Authority of NY & NJ Amount $21,497.41 Date 10/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JILL Employer name Kingsboro Psych Center Amount $21,497.04 Date 11/30/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERMAN, JEFFREY Employer name Hudson Valley DDSO Amount $21,497.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARITY, DIANNE M Employer name Cornell University Amount $21,495.67 Date 10/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMBRIX, RICHARD Employer name Town of Brighton Amount $21,496.08 Date 06/01/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VIRA, MARIA Employer name Bedford Hills Corr Facility Amount $21,495.23 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, ALLEN H Employer name Cattaraugus County Amount $21,495.00 Date 10/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGELSON, GLADYS Employer name Hawthorne-Cedar Knolls UFSD Amount $21,496.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JOANN M Employer name Dept Transportation Region 4 Amount $21,495.00 Date 03/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVER, RALPH W Employer name Delaware Academy C S D - Delhi Amount $21,495.00 Date 05/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHTON, THOMAS Employer name Town of Oyster Bay Amount $21,495.00 Date 05/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, TERRY Employer name Thruway Authority Amount $21,495.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAGETTA, JOSEPH F Employer name Central NY Psych Center Amount $21,495.00 Date 08/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVIERE, GAIL E Employer name Waterford Water Commission Amount $21,495.00 Date 12/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DIANE M Employer name Pilgrim Psych Center Amount $21,495.00 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLTON, THOMAS G Employer name Dept Transportation Region 1 Amount $21,495.00 Date 11/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, GILBERT G Employer name Town of Warrensburg Amount $21,495.00 Date 09/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WESLEY, SHIRLEY J Employer name Taconic DDSO Amount $21,495.00 Date 08/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTWIND, MARCIA Employer name Manhattan Psych Center Amount $21,494.97 Date 08/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIEL, PAULETTE Employer name Liverpool CSD Amount $21,494.65 Date 07/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLEA, MARYANN V Employer name SUNY Inst Technology At Utica Amount $21,494.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWABISH, STEVEN Employer name Westchester County Amount $21,494.00 Date 05/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADAY, MARGARET J Employer name Hewlett-Woodmere UFSD Amount $21,494.16 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, RALPH D Employer name Village of Weedsport Amount $21,494.00 Date 09/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTANZA, ELIZABETH Employer name Ravena Coeymans Selkirk CSD Amount $21,494.08 Date 03/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLK, THOMAS A Employer name City of Niagara Falls Amount $21,493.26 Date 12/31/2015 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REES, CYNTHIA M Employer name Buffalo Psych Center Amount $21,493.63 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, JOYCE E Employer name Dept Labor - Manpower Amount $21,493.26 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, RICHARD E Employer name City of Auburn Amount $21,493.04 Date 10/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name READY, WANDA J Employer name Rome Dev Center Amount $21,493.04 Date 04/24/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAY, EMILY L Employer name NYS Power Authority Amount $21,493.04 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, JOHN C Employer name Department of Motor Vehicles Amount $21,493.08 Date 04/20/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, MARK J Employer name Town of Owego Amount $21,493.00 Date 08/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, DANIEL Employer name Westchester County Amount $21,493.00 Date 12/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARGENT, WAYNE T Employer name Monticello CSD Amount $21,493.03 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROCCHIO, RONALD A Employer name Westchester Health Care Corp. Amount $21,492.38 Date 06/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, ROBERT C Employer name City of Rochester Amount $21,492.39 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MODICA, DOUGLAS F Employer name Seaford UFSD Amount $21,492.58 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTIN, ROSETTA A Employer name Sullivan County Amount $21,492.75 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, FRITZ L Employer name Hudson Valley DDSO Amount $21,492.01 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZAPLICKI, JOSEPH F, JR Employer name Division of State Police Amount $21,492.08 Date 08/17/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROGALAVICH, GEORGE S Employer name City of Binghamton Amount $21,492.04 Date 10/31/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FISHER, SANFORD WILLIAM Employer name City of Johnstown Amount $21,492.00 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, RONNIE M Employer name NYS Higher Education Services Amount $21,492.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRIER, DOTTIE M Employer name Dept Labor - Manpower Amount $21,492.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, LAURA A Employer name Westbury UFSD Amount $21,492.00 Date 01/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUSE-MCCARVILLE, MARY ANN Employer name Assembly: Annual Part Time Amount $21,492.00 Date 02/08/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRNE, JOHN R, JR Employer name City of Buffalo Amount $21,491.96 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, THERESA A Employer name SUNY College At Plattsburgh Amount $21,491.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWERDLOFF, MARTIN Employer name Div Housing & Community Renewl Amount $21,492.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, DIANE KAY Employer name St Lawrence County Amount $21,491.00 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUTIER, PATRICIA A Employer name Dept Labor - Manpower Amount $21,491.75 Date 04/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORICONE, CATHERINE P Employer name Lakeland CSD of Shrub Oak Amount $21,491.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JARVIS, LORAYNE Employer name Poughkeepsie City School Dist Amount $21,491.00 Date 02/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALBOT, KATHLEEN D Employer name Adirondack Park Agcy Amount $21,491.00 Date 08/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWEN, NANCY Employer name Suffolk County Amount $21,491.00 Date 02/13/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDIN, STEPHEN Employer name Division For Youth Amount $21,490.02 Date 02/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHATTUCK, GERALD A Employer name Town of Champion Amount $21,490.15 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, GAYNOR I Employer name Cornell University Amount $21,490.08 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, NANCY L Employer name SUNY Health Sci Center Syracuse Amount $21,490.00 Date 11/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOGAN, SANDRA R Employer name Mohawk Valley Psych Center Amount $21,490.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLEFIELD, PERCY W Employer name Onondaga County Amount $21,490.00 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOICE, FRANK Employer name Thruway Authority Amount $21,489.04 Date 06/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMPO, LINDA L Employer name St Lawrence Psych Center Amount $21,489.00 Date 10/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STREATER, JAMES E Employer name Rochester City School Dist Amount $21,489.76 Date 05/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFANO, LORRAINE Employer name BOCES Eastern Suffolk Amount $21,489.08 Date 12/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGLIN, ROBERT S Employer name Holland Patent CSD Amount $21,488.96 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, CORRIE W Employer name Rockland Psych Center Amount $21,489.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPTON, NANCY M Employer name Education Department Amount $21,489.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIBKO, JANICE L Employer name Dutchess Co Resource Rec Agcy Amount $21,488.47 Date 07/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, FLORENCE M Employer name Bayport-Bluepoint UFSD Amount $21,488.94 Date 03/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNOLA, PAUL P Employer name Bethlehem CSD Amount $21,488.73 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDENBERG, EUGENE Employer name State Insurance Fund-Admin Amount $21,488.00 Date 09/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, EILEEN F Employer name BOCES-Nassau Sole Sup Dist Amount $21,488.14 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWARTZ, EDWARD J Employer name Onondaga County Amount $21,488.49 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KURTZBERG, SUSAN Employer name Town of Greenburgh Amount $21,488.08 Date 11/02/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, KENNETH J Employer name NYS Senate Regular Annual Amount $21,487.04 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, ELMER C Employer name Town of Peru Amount $21,487.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOCCIO, CAMILLE A Employer name Bernard Fineson Dev Center Amount $21,488.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUMME, ELIZABETH E Employer name Town of Brookhaven Amount $21,487.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWER, PAUL B Employer name Mid-Hudson Psych Center Amount $21,486.88 Date 08/19/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ROEHN, ERIC R Employer name Catskill Otb Corp. Amount $21,486.61 Date 10/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGERAK, JOANNA Employer name Dept Labor - Manpower Amount $21,487.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAISER, WILLIAM C Employer name Department of State Amount $21,487.00 Date 07/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASHIN, NANCY L Employer name SUNY Health Sci Center Syracuse Amount $21,486.48 Date 05/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEIRS, HERMINE HAMILTON Employer name Taconic DDSO Amount $21,486.00 Date 11/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASH, JOHN A Employer name City of Rome Amount $21,486.56 Date 08/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNSTEIN, GEORGE M Employer name Erie County Amount $21,485.64 Date 11/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORNIAK, ANGELA D Employer name Putnam Valley CSD Amount $21,485.40 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, CHARLES E Employer name Schoharie Central School Amount $21,485.40 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ELLEN M Employer name Chemung County Amount $21,486.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANTA, JANE S Employer name Town of Greece Amount $21,485.22 Date 12/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINSHIP, JOHN C Employer name Middletown City School Dist Amount $21,485.17 Date 07/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWIE, LUCRETIA Employer name Dept of Public Service Amount $21,485.86 Date 08/17/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERCY, LORRAINE B Employer name Willard Psych Center Amount $21,485.04 Date 04/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACZMAREK, LINDA M Employer name SUNY College At Buffalo Amount $21,485.11 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHICHI, RUDOLPH V Employer name Division of State Police Amount $21,485.05 Date 02/16/1967 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BREINER, IRIS Employer name Sullivan County Amount $21,485.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESORMEAUX, CATHERINE A Employer name Schenectady County Amount $21,485.00 Date 05/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, DONNA Employer name SUNY Albany Amount $21,485.00 Date 11/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC QUISTON, CAROLE L Employer name Broome County Amount $21,485.00 Date 06/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKE, VIRGINIA A Employer name Baldwinsville CSD Amount $21,485.00 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUL, JENNIFER L Employer name Wyoming County Amount $21,484.42 Date 01/07/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARR M D, GEORGE S Employer name Syracuse City School Dist Amount $21,484.58 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, MARILYN D Employer name Kings Park Psych Center Amount $21,484.08 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PULVER, DONALD W, SR Employer name Town of Nassau Amount $21,483.38 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBETRUTH, LEWIS F Employer name Pilgrim Psych Center Amount $21,483.28 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANKENHORN, JOHN L Employer name Department of Tax & Finance Amount $21,483.92 Date 07/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HETTERICH, MARGARET M Employer name Long Beach City School Dist 28 Amount $21,483.96 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLOMON, JUDITH A Employer name Suffolk County Amount $21,483.54 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRISAFI, LOUIS L Employer name Department of Health Amount $21,483.10 Date 09/25/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNTING, KIMBERLY A Employer name Off Alcohol & Substance Abuse Amount $21,483.17 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIRSCH, RENATE Employer name Nassau County Amount $21,483.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, CHAO Employer name City of Syracuse Amount $21,483.08 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, SALVATORE J Employer name Niagara Falls City School Dist Amount $21,483.00 Date 02/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, THEODORE J Employer name Islip Public Library Amount $21,482.63 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANAHY, JOHN F, JR Employer name Williamsville CSD Amount $21,482.36 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCOLO, SABATINO Employer name Middletown Psych Center Amount $21,483.00 Date 09/04/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, LARRY D Employer name BOCES-Cattaraugus Erie Wyoming Amount $21,483.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, JAMES P Employer name Cornell University Amount $21,483.00 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEZZIMENTI, ANTHONY Employer name Erie County Amount $21,482.29 Date 05/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARD, CHARLES R Employer name Evans - Brant CSD Amount $21,481.82 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERPLOEG, DEBORAH Employer name East Ramapo CSD Amount $21,482.18 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, DIANNE M Employer name West Irondequoit CSD Amount $21,482.12 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHANTHAVONG, KHAMSOUK Employer name Oneida Herkimer Sol Wst Mg Aut Amount $21,481.96 Date 12/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALONDE, ROGER A Employer name City of Ithaca Amount $21,481.96 Date 02/14/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAREY, MARY E Employer name Schuyler County Amount $21,481.71 Date 07/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANNISTER, JAMES W Employer name Monroe County Amount $21,481.08 Date 07/14/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, CARMEN A Employer name Port Authority of NY & NJ Amount $21,481.04 Date 07/30/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GENSHEIMER, GEORGIA M Employer name Monroe County Water Authority Amount $21,481.00 Date 10/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPINELL, JOHN A Employer name Dutchess County Amount $21,481.00 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHI, DIANA A Employer name Syosset CSD Amount $21,481.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRISH, WILLIAM A Employer name Department of Tax & Finance Amount $21,480.83 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, SUSAN Employer name Montgomery County Amount $21,480.17 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULLER, STEPHEN M Employer name Clinton Corr Facility Amount $21,480.00 Date 09/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALLESCHI, MAURA M Employer name Monroe County Amount $21,480.00 Date 12/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAJICEK, ELIZABETH A Employer name Pilgrim Psych Center Amount $21,481.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, ALBERTA V Employer name Bellmore-Merrick CSD Amount $21,479.91 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKSON, DEBORAH J Employer name Department of Tax & Finance Amount $21,479.79 Date 05/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKSON, JOYCE I Employer name Town of Wallkill Amount $21,479.94 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANTIN, ALICIA Employer name Chautauqua County Amount $21,478.54 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLAN, EDMUND W Employer name Village of Freeport Amount $21,479.08 Date 08/12/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALL, KIM E Employer name Rockland Psych Center Amount $21,478.47 Date 03/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKS, DONNA R Employer name Dept Labor - Manpower Amount $21,479.58 Date 05/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, FRANK P Employer name BOCES Eastern Suffolk Amount $21,478.37 Date 12/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAKAS, DENISE M Employer name Maine-Endwell CSD Amount $21,478.43 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFLER, EILEEN J Employer name Lakeland CSD of Shrub Oak Amount $21,479.59 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, CATHERINE Employer name Middle Country CSD Amount $21,478.26 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, INEZ C Employer name Creedmoor Psych Center Amount $21,478.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBECK, PATRICIA A Employer name Office of Mental Health Amount $21,478.00 Date 04/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORR, PATRICK J Employer name Division of State Police Amount $21,478.04 Date 06/09/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMPBELL, PAULA T Employer name Suffolk County Amount $21,478.04 Date 08/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LETSON, DEBRA J Employer name Allegany St Pk And Rec Regn Amount $21,477.84 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREES, ROBERT Employer name Sing Sing Corr Facility Amount $21,477.96 Date 09/14/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, ELAINE F Employer name Monroe County Amount $21,478.00 Date 07/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROEHLICH, MURIEL A Employer name Town of Riverhead Amount $21,477.91 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, JOSEPH V Employer name City of Schenectady Amount $21,477.06 Date 12/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWDREN, GERALDINE F Employer name Sullivan County Amount $21,477.04 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLORIO, GAIL C Employer name Copiague UFSD Amount $21,477.67 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTES, JULIA Employer name Div Housing & Community Renewl Amount $21,477.25 Date 08/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'MARA, JOAN R Employer name Town of Rush Amount $21,477.00 Date 02/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSI, MARIE R Employer name Albany City School Dist Amount $21,477.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABOWSKI, KENNETH J Employer name Erie County Water Authority Amount $21,476.63 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANKOWSKI, PATRICIA L Employer name Kings Park CSD Amount $21,476.61 Date 10/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, RICHARD A Employer name Children & Family Services Amount $21,477.00 Date 07/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRELL, DANIEL S, SR Employer name Elmira Psych Center Amount $21,476.97 Date 06/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, TONEY Employer name Roosevelt UFSD Amount $21,476.85 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRBY, MICHAEL S Employer name Thruway Authority Amount $21,476.02 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, MICHAEL D Employer name Allegany County Amount $21,476.36 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLAN, WILLIAM L Employer name Village of Highland Falls Amount $21,476.04 Date 05/15/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAIVRE, ROBERT J Employer name Port Authority of NY & NJ Amount $21,476.00 Date 04/22/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIFFO, CAROLE M Employer name Inst For Basic Res & Ment Ret Amount $21,476.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALETKY, GERALD L Employer name Dept Labor - Manpower Amount $21,476.00 Date 08/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETROCCITTO, PEGGY J Employer name Dutchess County Amount $21,476.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOAN MARIE Employer name Middletown City School Dist Amount $21,476.00 Date 04/13/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPANGENBURG, WILLIAM M Employer name Town of Newburgh Amount $21,475.96 Date 03/11/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOFARO, GRACE J Employer name Mahopac CSD Amount $21,475.67 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES R Employer name Western New York DDSO Amount $21,476.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JOHN A Employer name Monroe County Amount $21,475.04 Date 04/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERT, TERRANCE N Employer name Riverview Correction Facility Amount $21,475.20 Date 11/14/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHORT, LINNETT Employer name Tompkins County Amount $21,474.99 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, STEPHEN L Employer name Cortland City School Dist Amount $21,475.62 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNISH, ST CLAIR L Employer name Onondaga County Amount $21,474.79 Date 09/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, WILLIAM R Employer name Brooklyn Public Library Amount $21,475.04 Date 04/14/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPLANTE, CAROLE B Employer name Tioga County Amount $21,475.00 Date 12/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, WILLIAM D Employer name City of Gloversville Amount $21,475.00 Date 05/13/2001 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CORP, ANTOINETTA P Employer name Liverpool CSD Amount $21,474.66 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, ROBERT K Employer name City of Glens Falls Amount $21,474.00 Date 12/28/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARTLEDGE, VIOLET R Employer name Finger Lakes DDSO Amount $21,474.00 Date 12/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, VAN RENSSELAER Employer name Division of State Police Amount $21,474.08 Date 01/05/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANCHI, JOSEPH A Employer name Division of State Police Amount $21,474.04 Date 12/30/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, IAN W A Employer name Division of State Police Amount $21,474.04 Date 05/12/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRAZIANI, THOMAS N Employer name City of Ithaca Amount $21,474.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSES, JAMES Employer name Creedmoor Psych Center Amount $21,474.00 Date 07/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, BARBARA R Employer name 10th Dist. Suffolk Co Nonjudicial Amount $21,474.00 Date 10/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAZZICALUPO, SUSAN M Employer name Massapequa Public Library Amount $21,473.00 Date 01/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, IDALIA Employer name Manhattan Psych Center Amount $21,473.92 Date 09/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINESKI, JOHN A, JR Employer name Mahopac CSD Amount $21,473.63 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYSON, ELAINE M Employer name Department of Tax & Finance Amount $21,473.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANLEY, DAVID S Employer name Mohawk Correctional Facility Amount $21,472.85 Date 10/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROMONICA, JANE M Employer name Kings Park CSD Amount $21,473.00 Date 06/27/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITTLE, VIRGINIA A Employer name Third Jud Dept - Nonjudicial Amount $21,473.00 Date 02/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNFORD, THOMAS W Employer name City of Buffalo Amount $21,472.08 Date 12/21/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROSS, MARY JANE Employer name Fourth Jud Dept - Nonjudicial Amount $21,472.08 Date 03/15/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMICA, PEGGY A Employer name Franklin Corr Facility Amount $21,472.50 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAYGER, CARL L Employer name Town of Parish Amount $21,472.25 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABEL, DARYL L Employer name Western New York DDSO Amount $21,472.00 Date 02/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UHTEG, ROBERT L Employer name City of Buffalo Amount $21,472.08 Date 12/28/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWNE, MARILYN M Employer name Village of Nyack Amount $21,472.00 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RALPH, GLORIA ANN Employer name Monroe County Amount $21,471.59 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, RONALD Employer name City of Peekskill Amount $21,471.47 Date 12/14/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRASSARD, NANCY A Employer name Rotterdam Mohonasen CSD Amount $21,471.98 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, LEO L, JR Employer name Elmira Corr Facility Amount $21,471.95 Date 02/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, GEORGE E Employer name City of Hornell Amount $21,471.04 Date 08/10/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLINT, BETSY A Employer name Wyoming County Amount $21,471.06 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOONE, JULIA M Employer name Taconic DDSO Amount $21,471.04 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARY, JOAN E Employer name Department of Tax & Finance Amount $21,470.30 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, MARY A Employer name Rockland Psych Center Children Amount $21,470.00 Date 01/22/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GADWAY, LAWRENCE F Employer name Town of Marcy Amount $21,469.95 Date 07/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOHLER, LAURA L Employer name Ballston Spa CSD Amount $21,470.74 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORGE, SHARON L Employer name Salamanca City School Dist Amount $21,470.55 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, PHILLIP A Employer name Western New York DDSO Amount $21,470.74 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI CARLO, CAROLINE Employer name Education Department Amount $21,469.83 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERBINOWSKI, JOANN A Employer name BOCES Erie Chautauqua Cattarau Amount $21,469.00 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MAUREEN C Employer name SUNY Stony Brook Amount $21,469.00 Date 12/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZANELLO, HELEN E Employer name Third Jud Dept - Nonjudicial Amount $21,469.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ANNE L Employer name Sullivan County Amount $21,469.19 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, PATRICIA H Employer name Hyde Park CSD Amount $21,469.24 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLAZE, ALETHIA C Employer name Div Housing & Community Renewl Amount $21,468.95 Date 09/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SONGUI, STEPHEN Employer name Arthur Kill Corr Facility Amount $21,468.36 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESSITORE, LAUREEN D Employer name Div Criminal Justice Serv Amount $21,468.12 Date 04/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASTINGS, MILDRED J Employer name Rockland County Amount $21,468.08 Date 11/12/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, YOLAINE F Employer name Western New York DDSO Amount $21,467.77 Date 10/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASER, DONNA M Employer name Buffalo Psych Center Amount $21,468.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUFFETT, EARL N, JR Employer name Division of State Police Amount $21,468.00 Date 10/17/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOHNES, WILLIAM Employer name Saratoga Cap Dis St Pk Rec Reg Amount $21,468.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, BERTA Employer name Insurance Dept-Liquidation Bur Amount $21,467.81 Date 11/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, ROBERT Employer name Dept Transportation Region 8 Amount $21,467.52 Date 11/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HELMER, WILLIAM S Employer name NYS Power Authority Amount $21,467.40 Date 09/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, FRANK D Employer name Green Haven Corr Facility Amount $21,467.05 Date 08/28/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHRER, PATRICIA A Employer name Onondaga County Amount $21,467.03 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, BRENDA L Employer name Western New York DDSO Amount $21,467.12 Date 06/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEUFERT, ROGER W Employer name Town of Westmoreland Amount $21,467.24 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, ROBERT L Employer name Metro Suburban Bus Authority Amount $21,466.50 Date 12/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTON, HERBERT J Employer name Office of Mental Health Amount $21,466.16 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSS, THOMAS W Employer name Town of Manlius Amount $21,466.96 Date 06/04/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PLAWSKY, PEARL J Employer name Plainview-Old Bethpage CSD Amount $21,466.91 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARSENAULT, RAYMOND R Employer name Division of State Police Amount $21,466.00 Date 07/16/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STERN, HELGA Employer name Rockland County Amount $21,466.08 Date 08/17/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALONI, BARBARA A Employer name Erie County Amount $21,466.04 Date 12/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU PRIEST, GAIL Employer name SUNY College At Oneonta Amount $21,466.00 Date 11/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNER, PAUL C Employer name Marlboro CSD Amount $21,465.72 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONE, BARBARA C Employer name Rockland County Amount $21,466.00 Date 12/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELPS, MARTIN C Employer name City of Batavia Amount $21,465.00 Date 05/01/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name EIDUS, MILDRED Employer name Helen Hayes Hospital Amount $21,464.96 Date 08/05/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, DOROTHY E Employer name Department of Health Amount $21,465.08 Date 05/06/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COELLO, LINDA Employer name Div Alcoholic Beverage Control Amount $21,465.06 Date 10/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEHN, WILLIAM H Employer name Banking Department Amount $21,465.00 Date 02/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLLER, RITA C Employer name Department of Tax & Finance Amount $21,464.96 Date 12/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SABIN, MARGARET R Employer name Monroe County Amount $21,464.82 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, DOUGLAS M Employer name City of Buffalo Amount $21,464.34 Date 08/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, DENNIS M Employer name City of Mechanicville Amount $21,464.04 Date 03/24/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BROWN, ALICE G Employer name Office of Mental Health Amount $21,464.04 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUGETO, HAROLD W Employer name Rockland County Amount $21,464.75 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULKERSON, DIANNE M Employer name Finger Lakes DDSO Amount $21,464.35 Date 02/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLAN, ANNETTE Q Employer name Corning Community College Amount $21,464.00 Date 11/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEBEL, WALTER E Employer name City of Utica Amount $21,464.00 Date 05/03/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MORRISON, CAROL S Employer name Longwood Public Library Amount $21,463.80 Date 12/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERSON, MAUREEN A Employer name Erie County Medical Cntr Corp. Amount $21,463.67 Date 02/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFGOSKY, WALTER Employer name Dpt Environmental Conservation Amount $21,464.00 Date 10/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFOREST, BARBARA M Employer name Plattsburgh City School Dist Amount $21,464.00 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, ANTHONY F Employer name Division of State Police Amount $21,463.00 Date 01/26/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMPSON, DONNA LEE C Employer name Department of State Amount $21,463.08 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFUHRER, MELVIN E Employer name Buffalo City School District Amount $21,463.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVERY, PHYLLIS A Employer name Rensselaer County Amount $21,462.28 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGDON, JUANITA M Employer name Finger Lakes DDSO Amount $21,462.04 Date 04/27/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARK, EDWARD W Employer name City of Plattsburgh Amount $21,462.00 Date 01/05/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, CHRISTINE B Employer name Metro New York DDSO Amount $21,462.89 Date 10/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, CAROL A Employer name Finger Lakes DDSO Amount $21,462.85 Date 04/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTE, MICHAEL Employer name Valley Stream Chsd Amount $21,462.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILGER, HELEN J Employer name Buffalo Psych Center Amount $21,461.70 Date 04/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLDT, WALTER R, III Employer name Wyoming Corr Facility Amount $21,461.54 Date 05/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFLEY, DENNIS E Employer name Attica Corr Facility Amount $21,462.00 Date 04/02/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRADER, DAVID J Employer name St Lawrence Psych Center Amount $21,462.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTNAM, MARCUS Employer name Dpt Environmental Conservation Amount $21,461.96 Date 11/06/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORINESE, RINA Employer name Syosset CSD Amount $21,461.95 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, GEORGIA L Employer name New York State Assembly Amount $21,461.51 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIS, DAVID G Employer name Orleans County Amount $21,461.08 Date 12/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MICHAEL T Employer name Putnam County Amount $21,461.04 Date 04/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AHL, ERIC M, SR Employer name Clarence CSD Amount $21,461.07 Date 02/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAUL, DORA A Employer name Cattaraugus County Amount $21,460.62 Date 02/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNIGAN, TERRY G Employer name Pilgrim Psych Center Amount $21,460.25 Date 07/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROICKE, EDWARD F Employer name Broome County Amount $21,460.04 Date 06/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, SANDRA MAE Employer name Schenectady County Amount $21,460.44 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANSKI, DIANE E Employer name Erie County Amount $21,459.92 Date 01/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAMM, PATRICIA A Employer name Tompkins County Amount $21,459.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLANTY, LELAND L Employer name Town of Parishville Amount $21,459.00 Date 09/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, CARRIE M Employer name Essex County Amount $21,459.00 Date 10/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, NANCY M Employer name Orange County Amount $21,458.94 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERKHEISER, BRUCE L Employer name Pilgrim Psych Center Amount $21,459.00 Date 03/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLSIE, SHIRLEY A Employer name Berne-Knox-Westerlo CSD Amount $21,459.00 Date 08/25/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIANTONIO, ROSEMARY A Employer name Suffolk County Amount $21,458.76 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAFELC, PHYLLIS A Employer name North Syracuse CSD Amount $21,458.87 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZARCZYK, LAWRENCE Employer name Silver Creek CSD Amount $21,458.60 Date 01/08/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, JERRY F Employer name Onondaga County Amount $21,458.00 Date 05/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, LINDA D Employer name Western New York DDSO Amount $21,458.43 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEL PIANO, STEPHEN P Employer name Auburn Corr Facility Amount $21,458.14 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, JOHN R Employer name Eastern NY Corr Facility Amount $21,458.00 Date 06/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANEBROOK, JOAN F Employer name Office of Mental Health Amount $21,458.00 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESANTIS, MARK B Employer name Central Square CSD Amount $21,457.09 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, MARILYNN E Employer name State Insurance Fund-Admin Amount $21,457.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSKUS, JAMES F Employer name Dutchess County Amount $21,456.80 Date 07/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPCZYNSKI, STANLEY H Employer name City of Buffalo Amount $21,456.72 Date 02/22/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNING, JEAN A Employer name Newark Dev Center Amount $21,457.00 Date 03/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESKI, JOYCE A Employer name BOCES-Onondaga Cortland Madiso Amount $21,457.00 Date 02/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABBAMONTE, DOMENIC, JR Employer name Town of North Salem Amount $21,456.00 Date 08/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALAG, ELLEN M Employer name Brewster CSD Amount $21,456.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTYL, SHIRLEY J Employer name SUNY Empire State College Amount $21,456.65 Date 06/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGHSMITH-REYNOLDS, AMELIA Employer name Nassau Health Care Corp. Amount $21,455.87 Date 12/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, CATHLEEN M Employer name Div Criminal Justice Serv Amount $21,455.93 Date 04/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMMONS, NINA A Employer name Onondaga County Amount $21,455.45 Date 02/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, DONALD R Employer name Division of State Police Amount $21,455.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUGENT, GERALDINE F Employer name BOCES-Nassau Sole Sup Dist Amount $21,455.37 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, ANNA C Employer name Dept Labor - Manpower Amount $21,455.11 Date 08/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURL-PRUITT, ARMANDA Employer name Nassau Health Care Corp. Amount $21,455.64 Date 01/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, LINDA Employer name Dept of Correctional Services Amount $21,455.00 Date 10/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATARAZZO, ELIO L Employer name Capital Dist Psych Center Amount $21,455.00 Date 01/09/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, NANCY M Employer name Orchard Park CSD Amount $21,455.00 Date 07/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, GEORGE N Employer name Amherst CSD Amount $21,455.00 Date 03/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, DENNIS M Employer name City of Buffalo Amount $21,454.08 Date 06/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, MARLENE D Employer name Niagara County Amount $21,454.08 Date 12/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASKIN, GEORGE H Employer name Department of Tax & Finance Amount $21,454.45 Date 06/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GERALD Employer name Tri-Valley CSD At Grahamsville Amount $21,454.52 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTVAL, JEROO S Employer name Department of Health Amount $21,454.20 Date 12/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAMCOTT, LOIS T Employer name Chautauqua County Amount $21,454.03 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, JANET Employer name East Ramapo CSD Amount $21,454.00 Date 02/24/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE LEO, ANNETTE T Employer name Suffolk County Amount $21,453.71 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WISTNER, ROBERT G Employer name Division of State Police Amount $21,455.00 Date 10/08/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERRAULT, JUDITH J Employer name Onondaga County Amount $21,453.55 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVEROCKER, JANE Employer name Saratoga County Amount $21,454.00 Date 01/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMIREZ, WENDY B Employer name Rockland Psych Center Amount $21,454.00 Date 06/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBITT, MARILYN J Employer name Dept of Public Service Amount $21,453.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATRICK, HOWARD Employer name South Beach Psych Center Amount $21,453.42 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANICHI, DENNIS A, JR Employer name Town of Islip Amount $21,453.19 Date 10/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINE, JAMES F Employer name Wayne County Amount $21,453.00 Date 06/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, JAMES H Employer name Dept Transportation Region 1 Amount $21,453.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAILE, CLAUDINE L Employer name Office of Mental Health Amount $21,453.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYNOR-BROWN, NARVELLA Employer name Supreme Ct-1st Criminal Branch Amount $21,453.00 Date 09/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAREMBEK, FLORYIAN L Employer name West Seneca CSD Amount $21,452.08 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, HELEN A Employer name Village of Great Neck Estates Amount $21,453.00 Date 03/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMSON, HILDA L Employer name Town of Islip Amount $21,452.32 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMANN, EDWARD M Employer name NYC Judges Amount $21,452.00 Date 02/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATOLI, JOSEPH A Employer name City of Kingston Amount $21,452.00 Date 12/30/1978 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WARD, SUZANNE M Employer name Ogdensburg City School Dist Amount $21,453.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, MARY A Employer name Western New York DDSO Amount $21,452.08 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANYARD, MARTIN S L Employer name City of Poughkeepsie Amount $21,452.00 Date 07/06/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLSON, VERA Employer name BOCES-Erie 1st Sup District Amount $21,451.73 Date 07/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, ELFRIEDA M Employer name Staten Island DDSO Amount $21,452.00 Date 01/16/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALMER, RICHARD L Employer name Dept Health - Veterans Home Amount $21,451.00 Date 09/06/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, SHARON A Employer name Capital District DDSO Amount $21,451.17 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYLOR, VIRGINIA A Employer name Department of Motor Vehicles Amount $21,451.00 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REHBEIN, ARDELLE K Employer name Clinton County Amount $21,450.07 Date 04/19/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAJLER, BONITA D Employer name Shenendehowa CSD Amount $21,450.01 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANDZIJ, ANDREW J Employer name Wyoming Corr Facility Amount $21,450.48 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZYSZCZON, MARIE Employer name Schoharie County Amount $21,450.20 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORDON, MARY ANN Employer name Saratoga Springs City Sch Dist Amount $21,450.16 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISITI, MAUREEN KLEPS Employer name Genesee County Amount $21,450.00 Date 11/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, JERRY Employer name Kingsboro Psych Center Amount $21,450.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RACQUET, JULIA M Employer name East Greenbush CSD Amount $21,450.00 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENIDGE, MARCIA Y Employer name Bernard Fineson Dev Center Amount $21,449.80 Date 02/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEMAN, KATHLEEN A Employer name Monroe County Amount $21,449.76 Date 04/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAFUS, ROLAND L Employer name City of Niagara Falls Amount $21,450.00 Date 01/02/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUGAN, SHIRLEY P Employer name Saranac Lake CSD Amount $21,449.34 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITRZYK, DONNA R Employer name NYS School For The Deaf Amount $21,450.00 Date 05/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FILKINS, JOYCE A Employer name Shenendehowa CSD Amount $21,449.08 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JANICE E Employer name Department of Tax & Finance Amount $21,449.00 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRINMANIS, ELMER A Employer name City of Albany Amount $21,449.04 Date 02/29/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ERWIN, LORRAINE A Employer name SUNY Health Sci Center Syracuse Amount $21,448.46 Date 09/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, MARJORIE L Employer name Department of State Amount $21,449.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, MICHAEL P Employer name Town of Alexandria Amount $21,448.89 Date 08/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENINNO, RANDY L Employer name Village of Herkimer Amount $21,448.51 Date 02/14/2013 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALISBURY, CHRISTINA M Employer name Western New York DDSO Amount $21,449.00 Date 01/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENON, JOAN M Employer name City of Utica Amount $21,447.63 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MANUS, SUZANNE Employer name SUNY Binghamton Amount $21,448.35 Date 05/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIVER, CAROLE A Employer name Watertown City School District Amount $21,448.20 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UNGER, ALLAN G Employer name Division of Parole Amount $21,447.00 Date 04/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASON, THERESA B Employer name St Lawrence Childrens Services Amount $21,448.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAISON, RALPH Employer name Manhattan Psych Center Amount $21,447.60 Date 08/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, HERBERT T Employer name Town of Canajoharie Amount $21,446.72 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, ROBERTA J Employer name Commis On Regulation Lobbying Amount $21,446.98 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNDELL, BEVERLY S Employer name Town of Webb UFSD Amount $21,447.20 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBBARD, DONNA L Employer name Div Housing & Community Renewl Amount $21,446.82 Date 04/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAWKINS, HARRY J Employer name Fourth Jud Dept - Nonjudicial Amount $21,446.53 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULEY, JOHN W Employer name St Lawrence Childrens Services Amount $21,446.30 Date 04/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, JANET Employer name SUNY Health Sci Center Syracuse Amount $21,446.04 Date 12/10/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, DEADORE L Employer name Salmon River CSD Amount $21,446.34 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DIANE M Employer name Little Falls-City School Dist Amount $21,445.71 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLSON, CAROLYN D Employer name City of Glen Cove Amount $21,445.80 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PESCI, THERESA LIQUORI Employer name Arthur Kill Corr Facility Amount $21,445.29 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, JESS E Employer name Altona Corr Facility Amount $21,445.08 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, PATRICIA M Employer name Allegany County Amount $21,445.69 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPPEE, HOWARD Employer name Dept Transportation Region 7 Amount $21,445.04 Date 11/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVIERI, BUENAVENTURA J Employer name Port Authority of NY & NJ Amount $21,445.69 Date 04/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOWARD, JOSEPHINE A Employer name Peru CSD Amount $21,445.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRICONE, PETER A Employer name Orleans Corr Facility Amount $21,445.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MADDOX, MICHELLE Employer name Bernard Fineson Dev Center Amount $21,444.10 Date 03/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VLAHAKIS, MARGARET Employer name Suffolk County Amount $21,444.08 Date 07/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REDICK, DENNIS L Employer name Dept Transportation Region 5 Amount $21,444.05 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVEY, RAYMOND O, JR Employer name Nassau County Amount $21,445.00 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, ROBERT J Employer name City of Mount Vernon Amount $21,444.96 Date 12/13/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GROSS, ANN M Employer name Waterfront Commis of NY Harbor Amount $21,444.77 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, GENEVIEVE D Employer name Fishkill Corr Facility Amount $21,444.04 Date 12/05/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAURO, FRANCIS A Employer name North Shore CSD Amount $21,444.00 Date 07/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUSSOT, DONALD F Employer name Town of Cape Vincent Amount $21,444.00 Date 01/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, JANET M Employer name Dutchess Soil, Water Cons Dist Amount $21,443.71 Date 03/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, THOMAS A Employer name Division of State Police Amount $21,444.04 Date 12/13/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANSON, JOANNE A Employer name Workers Compensation Board Bd Amount $21,444.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, JADWIGA Employer name Village of Sidney Amount $21,443.75 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, SILVANA Employer name Huntington UFSD #3 Amount $21,443.59 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, CAROLYN H Employer name Creedmoor Psych Center Amount $21,443.59 Date 03/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN-ROSAS, PATRICIA Employer name Delaware County Amount $21,443.22 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALLOUM, SAADALLAH H Employer name Geneva City School Dist Amount $21,443.08 Date 12/23/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEAN, MARIE C Employer name Rockland County Amount $21,442.61 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, MARIO L Employer name Village of Scarsdale Amount $21,442.42 Date 07/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROSA, LANETTE Employer name Western New York DDSO Amount $21,442.62 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADLE, JACQUELINE A Employer name Oneida City School Dist Amount $21,443.00 Date 09/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAWCZAK, MARGIE A Employer name Department of Tax & Finance Amount $21,442.62 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDRICK, ANNABELL Employer name Staten Island DDSO Amount $21,442.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, FRANK J Employer name Suffolk County Amount $21,442.15 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPONER, ELAINE W Employer name SUNY At Stony Brook Hospital Amount $21,442.18 Date 11/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLIAN, FREDERICK J Employer name Department of Motor Vehicles Amount $21,441.40 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INMAN, ROSE M Employer name Genesee County Amount $21,441.31 Date 11/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLER, DAVID J Employer name Erie County Amount $21,441.29 Date 09/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCROPPO, DIANE C Employer name Div Alcoholic Beverage Control Amount $21,442.00 Date 07/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLERT, PETER F Employer name St Marys School For The Deaf Amount $21,441.20 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIBBO-KIP, LANCE JASON Employer name Sullivan County Amount $21,441.08 Date 01/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICK, CHRISTINE Employer name Health Research Inc Amount $21,441.45 Date 07/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORAM, VIVIAN G Employer name Erie County Amount $21,441.00 Date 02/06/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JOHN J Employer name Tompkins County Amount $21,441.08 Date 04/06/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, RENARD M Employer name Dept Transportation Region 4 Amount $21,441.07 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMFORT, ROSE M Employer name Wyoming County Amount $21,440.62 Date 10/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, JOSEPH A Employer name City of Elmira Amount $21,441.00 Date 06/23/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STICKLES, CHARLES O Employer name Town of Cornwall Amount $21,440.57 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCINO, EVELYN M Employer name Nassau County Amount $21,440.00 Date 01/14/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENA, ANTOINET MALOU Employer name Department of Tax & Finance Amount $21,440.00 Date 11/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POOLE, NANCY P Employer name Wayne County Amount $21,440.56 Date 01/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENT, RONALD J Employer name Schenectady County Amount $21,440.35 Date 03/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVENTHAL, FERN R Employer name NYS Psychiatric Institute Amount $21,440.27 Date 01/26/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, DIANE A Employer name Erie County Amount $21,439.62 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, BRYAN K Employer name Children & Family Services Amount $21,440.00 Date 01/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAYNOR, EDWARD J Employer name W Hempstead Sanitation Dist #6 Amount $21,439.00 Date 01/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBRON, MODESTO Employer name Bronx Psych Center Amount $21,439.00 Date 05/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, SUSAN M Employer name Western New York DDSO Amount $21,439.53 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, WILLIAM E Employer name State Energy Office Amount $21,439.00 Date 06/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TODD, NANCY L Employer name Office Parks, Rec & Hist Pres Amount $21,438.91 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWYER, LINDA E Employer name Division of State Police Amount $21,439.00 Date 09/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, SHIRLEY A Employer name Dept of Financial Services Amount $21,438.61 Date 02/08/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WACKFORD, BRUCE W Employer name Dept Transportation Region 9 Amount $21,439.00 Date 10/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAVELL, SUSAN E Employer name South Colonie CSD Amount $21,438.16 Date 11/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERN, PHYLLIS Employer name Cornell University Amount $21,438.00 Date 12/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, ANDREA CALDER Employer name South Country CSD - Brookhaven Amount $21,438.56 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOGRIPPO, ANNA MARIA Employer name Office of General Services Amount $21,438.38 Date 04/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, FRANCES Employer name Niskayuna CSD Amount $21,438.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIRONTI, ROE Employer name Mid-Hudson Psych Center Amount $21,438.00 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, EVA L Employer name City of Rochester Amount $21,437.34 Date 05/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLODICH, ZAN MAYO Employer name Department of Social Services Amount $21,437.04 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FULTON, JESSIE J Employer name Amityville UFSD Amount $21,437.00 Date 07/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILEZ, ISOLENE L Employer name Staten Island DDSO Amount $21,437.47 Date 12/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGE, ROSE Employer name Kingsboro Psych Center Amount $21,438.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STICA, BONNIE L Employer name Greater Binghamton Health Cntr Amount $21,437.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYNES, MARY A Employer name Leg Commis Simplify Tax Admin Amount $21,436.92 Date 10/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIACINTO, ALFRED J Employer name Village of Hempstead Amount $21,436.96 Date 05/31/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOMAC, MARY JANE Employer name Wyoming Corr Facility Amount $21,436.44 Date 08/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADLER, LAVINIA Employer name Broome County Amount $21,436.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANARD, DOROTHY W Employer name City of Rochester Amount $21,436.00 Date 08/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEETERS, WILLIAM M Employer name Otsego County Amount $21,436.92 Date 08/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FATTORUSSO, ANNA M Employer name Dept of Correctional Services Amount $21,436.65 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDALIZA, GLADYS T Employer name South Beach Psych Center Amount $21,435.91 Date 11/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EUGENE, MARCIEN M Employer name Queens Borough Public Library Amount $21,435.96 Date 08/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEMENS, ELIZABETH C Employer name Western NY Childrens Psych Center Amount $21,435.96 Date 04/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HESS, CONSTANCE L Employer name Delaware County Amount $21,435.21 Date 05/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, PATRICK Employer name City of Poughkeepsie Amount $21,435.80 Date 04/08/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOBSON, SHERRY J Employer name Genesee St Park And Rec Regn Amount $21,435.47 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI ROMA, FRANK Employer name City of Syracuse Amount $21,435.00 Date 10/29/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LESTORTI, INGRID Employer name Fourth Jud Dept - Nonjudicial Amount $21,435.00 Date 05/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADGER, ELEANOR Employer name Greater Binghamton Health Cntr Amount $21,434.96 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, PAUL J Employer name Collins Corr Facility Amount $21,435.00 Date 12/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, GWENYTH M Employer name Lakeland CSD of Shrub Oak Amount $21,434.10 Date 08/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYSON, VELMA J Employer name Rockland Psych Center Amount $21,434.81 Date 07/12/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETARO, ANDREW F, JR Employer name Green Haven Corr Facility Amount $21,434.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLISON, DELORES Employer name Western New York DDSO Amount $21,434.00 Date 11/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOCHMUTH, KATHLEEN Employer name Malverne UFSD Amount $21,433.18 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AINSWORTH, LINDA H Employer name St Lawrence Psych Center Amount $21,433.80 Date 04/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIDLE, ANN E Employer name Nassau County Amount $21,434.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIGGINS, PATRICIA L Employer name BOCES Suffolk 2nd Sup Dist Amount $21,433.17 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRENDELL, ROBERT V Employer name Dept Transportation Region 3 Amount $21,433.15 Date 08/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERN, CLARA V Employer name Suffolk County Water Authority Amount $21,432.96 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBETT, ADA R Employer name Division For Youth Amount $21,432.92 Date 11/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALCH, CARLTON R Employer name City of Rome Amount $21,433.04 Date 05/01/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SHATTUCK, WILLIAM G Employer name Dept Transportation Region 7 Amount $21,433.00 Date 12/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, M KATHLEEN Employer name Onondaga County Amount $21,434.00 Date 12/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAITLAND, DORIS D Employer name Monroe County Amount $21,432.96 Date 08/10/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, JAMES Employer name Dept Labor - Manpower Amount $21,432.15 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIKE, VERNITA Employer name Onondaga County Amount $21,432.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLEAN, ARTHUR L Employer name Dept Transportation Region 10 Amount $21,432.00 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ELIZABETH Employer name Helen Hayes Hospital Amount $21,432.12 Date 07/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEVLIN, PATRICIA D Employer name Central NY DDSO Amount $21,432.05 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZEMPLINSKI, CHARLES S Employer name North Colonie CSD Amount $21,431.69 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOMMEL, DARYL K Employer name Dept Transportation Region 1 Amount $21,431.67 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSTERWALD, LAURIE Employer name Nassau County Amount $21,432.00 Date 03/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIG, LYNDA M Employer name State Insurance Fund-Admin Amount $21,430.63 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACEY, LINDA J Employer name Capital District DDSO Amount $21,431.00 Date 04/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, MARY E Employer name 10th Dist. Suffolk Co Nonjudicial Amount $21,430.83 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZIER, ROBERT A Employer name Middletown Psych Center Amount $21,431.00 Date 10/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HULSE, ANNA L Employer name Salmon River CSD Amount $21,430.45 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCINTA, MARY M Employer name Genesee County Amount $21,430.51 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, MICHAEL W Employer name Ogdensburg Corr Facility Amount $21,430.74 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEYER, MARIE V Employer name BOCES Eastern Suffolk Amount $21,430.36 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWLES, CAROL A Employer name Levittown UFSD-Abbey Lane Amount $21,430.00 Date 04/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALOISE, DOUG L Employer name Town of Huntington Amount $21,429.85 Date 02/07/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, NORMAN T Employer name City of Lockport Amount $21,429.80 Date 03/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTENEGRO, ALVARO Employer name Town of East Hampton Amount $21,429.60 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIGELAND, CAROL A Employer name 10th Dist. Nassau Nonjudicial Amount $21,430.00 Date 09/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEMENT, ARTHUR J, JR Employer name Sunmount Dev Center Amount $21,430.00 Date 01/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, GLORIA J Employer name Oswego City School Dist Amount $21,429.92 Date 11/25/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAISNER, CHRYSTIE C Employer name Ulster County Amount $21,429.25 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONEY, AMOS, JR Employer name Dept Transportation Region 4 Amount $21,429.52 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TALLETT, PATRICIA A Employer name Cornell University Amount $21,429.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CAPRIO, ROSE MARIE Employer name Village of Haverstraw Amount $21,428.91 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACKUS, SARAH Employer name SUNY Construction Fund Amount $21,429.00 Date 06/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLDORF, LOUISE M Employer name Suffolk County Amount $21,429.00 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROCHE, MONICO A Employer name Dept Labor - Manpower Amount $21,428.04 Date 11/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMMER, RALPH, JR Employer name Town of Friendship Amount $21,428.49 Date 11/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMAN, KATHY A Employer name Onondaga County Amount $21,428.80 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALSTON, CLEMENTINE C A Employer name Greenburgh CSD Amount $21,428.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, BETTY J Employer name Town of Hyde Park Amount $21,428.00 Date 04/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUREY, SACCARO PATRICIA Employer name SUNY Stony Brook Amount $21,428.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, JIMMY W Employer name Westchester County Amount $21,428.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, ROBIN Employer name Mt Vernon City School Dist Amount $21,428.00 Date 07/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELL, ROBERT M Employer name Village of Sleepy Hollow Amount $21,427.90 Date 09/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINDLE, EDWIN Employer name City of Long Beach Amount $21,428.00 Date 06/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDEHEM, BARBARA J Employer name Geneva City School Dist Amount $21,428.00 Date 08/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MENNA, JAMES B Employer name Nassau Health Care Corp. Amount $21,427.01 Date 01/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRERO, PHILIP Employer name Suffolk County Amount $21,427.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, CAROL A Employer name Schoharie Central School Amount $21,427.53 Date 03/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENITEZ, KAREN S Employer name Suffolk County Amount $21,427.50 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, NESTOR Employer name Wende Corr Facility Amount $21,427.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, PATRICIA E Employer name Division of The Budget Amount $21,427.00 Date 10/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KING, DOROTHY L Employer name Hudson Valley DDSO Amount $21,426.96 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOLLY, DAVID A Employer name City of Plattsburgh Amount $21,427.00 Date 02/16/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CURTIS, ALEXANDRA MAE Employer name Erie County Amount $21,426.93 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNO, ROBERT L Employer name Off Alcohol & Substance Abuse Amount $21,426.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURBAGE, PATRICIA W Employer name Pearl River UFSD Amount $21,426.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, JEROME R Employer name Dept Transportation Region 9 Amount $21,426.92 Date 12/10/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, JOHN R Employer name Lewis County Amount $21,426.88 Date 05/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRELLA, NANCY L Employer name Dept Labor - Manpower Amount $21,426.50 Date 01/05/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAY, PAUL R Employer name City of Rochester Amount $21,426.55 Date 05/24/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, GERTRUDE J Employer name Erie County Amount $21,426.00 Date 02/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKER, ARCHIE D, JR Employer name Bill Drafting Commission Amount $21,426.00 Date 06/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWS, MARYANN M Employer name Department of Civil Service Amount $21,426.00 Date 05/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, JOHN P Employer name City of Buffalo Amount $21,426.00 Date 12/16/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TATE, MARILYN M Employer name Off of The State Comptroller Amount $21,425.22 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFITH, GEORGE H Employer name St Lawrence Psych Center Amount $21,425.04 Date 04/26/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBEAU, LLOYD W Employer name Central Square CSD Amount $21,425.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CHARLES E Employer name Bethlehem CSD Amount $21,426.00 Date 02/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, BEVERLY J Employer name Town of Oswegatchie Amount $21,425.00 Date 07/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASHBURN, PAKAKARN Employer name St Lawrence County Amount $21,426.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, CATHERINE P Employer name Uniondale UFSD Amount $21,424.92 Date 05/11/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, KATHLEEN L Employer name Finger Lakes DDSO Amount $21,424.99 Date 01/25/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PILLING, SHIRLEY B J Employer name Chautauqua Lake CSD Amount $21,424.05 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, JOHN G, JR Employer name NYS Power Authority Amount $21,424.49 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, MARY J Employer name Town of Orangetown Amount $21,424.27 Date 12/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NESSOR, JOAN E Employer name Ravena Coeymans Selkirk CSD Amount $21,424.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, PEARL Employer name Creedmoor Psych Center Amount $21,424.04 Date 10/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, BARBARA J Employer name Off of The State Comptroller Amount $21,424.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGER, PHILBA Employer name East Ramapo CSD Amount $21,424.00 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLATT, ROSE L Employer name Staten Island DDSO Amount $21,424.00 Date 10/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVINO, CAROL A Employer name Finger Lakes DDSO Amount $21,424.00 Date 06/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAROCK, DANIEL E Employer name Brasher Falls CSD Amount $21,423.00 Date 08/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUNICELLA, FRANK Employer name Westchester County Amount $21,422.70 Date 04/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MELODY J Employer name Onondaga County Amount $21,423.57 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JOHN D Employer name Div Military & Naval Affairs Amount $21,423.47 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, NORMAN E Employer name Manhattan Dev Center Amount $21,423.00 Date 11/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTSON, PENNY S Employer name Hsc At Syracuse-Hospital Amount $21,422.46 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMERO, MARITZA I Employer name Department of Tax & Finance Amount $21,422.26 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, MARSHA D Employer name Erie County Medical Cntr Corp. Amount $21,421.71 Date 10/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRACH, HENRY G Employer name Sunmount Dev Center Amount $21,421.68 Date 11/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTEN, BRENDA A Employer name Dept Labor - Manpower Amount $21,422.00 Date 01/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINSTEIN, WILLIAM J Employer name Department of Health Amount $21,422.00 Date 04/03/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWAL, PAMELA Employer name Erie County Amount $21,421.18 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASON, BARBARA W Employer name Westchester County Amount $21,421.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSCH, PATRICIA A Employer name Albany County Amount $21,421.03 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, EILEEN M Employer name Westchester Health Care Corp. Amount $21,420.66 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, JEAN C Employer name SUNY Stony Brook Amount $21,420.04 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEELE, KATHLEEN D SORBERO Employer name Department of Tax & Finance Amount $21,420.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARILYN A Employer name Cortland County Amount $21,421.00 Date 05/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'CONNELL, ALMA D Employer name Erie County Amount $21,421.00 Date 09/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, BRIAN Employer name Buffalo City School District Amount $21,419.79 Date 11/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIERNEY, DONALD P Employer name Town of Brookhaven Amount $21,420.00 Date 02/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPARROW, MICHAEL R Employer name Mohawk Valley Psych Center Amount $21,418.77 Date 09/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRASIER, ROBERT L Employer name City of Rochester Amount $21,418.24 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CECERE, JUDITH Employer name Marcy Correctional Facility Amount $21,418.41 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ITCHKOW, ROBERT P Employer name Metro Suburban Bus Authority Amount $21,419.49 Date 05/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMANI, ROBERT J Employer name Village of Mamaroneck Amount $21,419.00 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AXELOWITZ, HARRY P Employer name Department of Tax & Finance Amount $21,418.04 Date 08/06/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, GORDON C Employer name Dept Labor - Manpower Amount $21,418.00 Date 08/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GINNIS, PATRICIA S Employer name NYS Higher Education Services Amount $21,417.77 Date 05/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODAK, PHYLLIS I Employer name Saratoga County Amount $21,418.00 Date 04/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYDZEWSKI, AUDREY Employer name Locust Valley CSD Amount $21,417.96 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, WALLACE L Employer name Division For Youth Amount $21,417.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITO, CARMINE J Employer name Rockland Psych Center Amount $21,417.04 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE SPIRITO, MARIE Employer name Mineola UFSD Amount $21,417.05 Date 01/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, LUCIENNE V Employer name Kingsboro Psych Center Amount $21,418.23 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHARE, ELIZABETH Employer name Dept Labor - Manpower Amount $21,417.04 Date 03/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, CALVIN M Employer name Galway CSD Amount $21,417.01 Date 08/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENINATI, ANGELO Employer name Town of Brookhaven Amount $21,416.96 Date 05/29/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, BEULAH Employer name Rensselaer County Amount $21,416.96 Date 03/28/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, COLIN G Employer name So Glens Falls CSD Amount $21,416.70 Date 08/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, ALAN L Employer name Central NY Psych Center Amount $21,416.52 Date 05/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUACKENBUSH, KATHLEEN Employer name NYS Higher Education Services Amount $21,416.91 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANNIELLO, JOSEPH R Employer name NYS Higher Education Services Amount $21,416.84 Date 09/13/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANBENSCHOTEN, BEATRICE Employer name Hyde Park CSD Amount $21,416.76 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMAR, JAMES Employer name Nassau County Amount $21,416.00 Date 05/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATISHAK, MARY ALICE N Employer name BOCES-Broome Delaware Tioga Amount $21,416.11 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YERDON, KERN A Employer name Town of Richland Amount $21,416.00 Date 09/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, ANNA Employer name Levittown UFSD-Abbey Lane Amount $21,415.91 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEENAN, THERESA A Employer name Spackenkill UFSD Amount $21,416.07 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EABOLD, HOWARD I Employer name SUNY Health Sci Center Syracuse Amount $21,416.00 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANOWSKI, NOREEN Employer name Cheektowaga-Maryvale UFSD Amount $21,415.55 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRAN, MARY D Employer name Helen Hayes Hospital Amount $21,416.00 Date 03/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTZEN, STEPHEN H Employer name Division of State Police Amount $21,415.40 Date 09/01/2016 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BARRY, DUNCAN A Employer name Dept Labor - Manpower Amount $21,415.00 Date 09/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REKART, LINDA A Employer name Office of Court Administration Amount $21,415.32 Date 05/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIR, KUNJAN R Employer name Westchester County Amount $21,415.18 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMNER, STERLING Employer name Argyle CSD Amount $21,415.04 Date 02/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIX, DUANE A Employer name Onondaga County Amount $21,415.00 Date 05/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCO, CATALDO J Employer name City of Yonkers Amount $21,415.00 Date 04/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEATHERSTON, SHERRYL H Employer name Central NY DDSO Amount $21,414.31 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMETANA, HANS T Employer name Division of State Police Amount $21,414.04 Date 06/11/1970 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DELUCA, ELSIE Employer name Half Hollow Hills Comm Library Amount $21,414.53 Date 12/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLOHAN, ELLEN T Employer name Eastern NY Corr Facility Amount $21,415.00 Date 11/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, GEORGIA B Employer name Capital Dist Psych Center Amount $21,414.00 Date 10/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGUS, CHARLES S Employer name Town of Webster Amount $21,414.00 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JANE M Employer name Education Department Amount $21,414.03 Date 02/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINEO, LAURA A Employer name SUNY Buffalo Amount $21,414.00 Date 03/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINIELLO, FELICE Employer name Ramapo CSD Amount $21,414.00 Date 03/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLARD, HARRY PATRICK, JR Employer name Putnam Valley CSD Amount $21,414.00 Date 02/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKHART, ELSIE Employer name Broome County Amount $21,413.71 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOOD, MARGARITA M Employer name Mexico CSD Amount $21,413.44 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TULLAR, ANN Employer name Erie County Medical Cntr Corp. Amount $21,413.97 Date 03/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZALOCKA, MARY A Employer name Village of Frankfort Amount $21,414.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERHOFF, GEORGE E Employer name Broome DDSO Amount $21,413.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, BARBARA A Employer name SUNY Stony Brook Amount $21,412.81 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'HORA, BEATRICE H Employer name City of Auburn Amount $21,413.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTINICCHI, MARY Y Employer name Syosset CSD Amount $21,412.23 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWNE, RUBIN O Employer name Bedford Hills Corr Facility Amount $21,412.32 Date 02/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YUSKO, MICHAEL, JR Employer name NYS Bridge Authority Amount $21,412.54 Date 04/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUY, TIMOTHY E Employer name Warren County Amount $21,412.48 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, CLARENCE W Employer name Warren County Amount $21,412.04 Date 06/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STADING, JOHN V Employer name Cleveland Hill UFSD Amount $21,412.15 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLOWSKI, DANIEL E, SR Employer name Town of Cheektowaga Amount $21,412.12 Date 01/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORLANDO, ELAINE Employer name Town of Mt Pleasant Amount $21,412.00 Date 11/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, JANE M Employer name St Lawrence County Amount $21,411.67 Date 10/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, JOHN P Employer name City of Syracuse Amount $21,412.04 Date 01/02/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name IMPERATO, JOSEPHINE Employer name Bernard Fineson Dev Center Amount $21,411.65 Date 10/07/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COCCITTO, CARMELA Employer name SUNY Brockport Amount $21,412.00 Date 09/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVERETT-HARDY, CLOZELL Employer name Department of Tax & Finance Amount $21,411.23 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, BETTYE J Employer name State Insurance Fund-Admin Amount $21,411.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEIL, ROBERTA D Employer name Rocky Point UFSD Amount $21,410.88 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRATTO, EDWARD M Employer name Town of Copake Amount $21,410.84 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIMBUSH, ELNORA Employer name Pilgrim Psych Center Amount $21,410.96 Date 02/06/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOULD, KATHRYN M Employer name City of Buffalo Amount $21,411.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLONI, MONICA L Employer name Hicksville UFSD Amount $21,410.22 Date 10/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUNNALLS, BRIAN D Employer name Washington County Amount $21,410.84 Date 06/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULSON, TIMOTHY D Employer name Department of Tax & Finance Amount $21,410.54 Date 08/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, DAVE Employer name Rochester City School Dist Amount $21,409.96 Date 08/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLENAGHAN, JOY E Employer name Sagamore Psych Center Children Amount $21,409.28 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOND, JAMES H, JR Employer name Town of Hector Amount $21,410.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILGALLON, JAMES B Employer name City of Troy Amount $21,410.04 Date 06/09/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SNYDER, ERNEST L Employer name Madison County Amount $21,410.00 Date 02/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZEK, JOSEPH S, JR Employer name Bill Drafting Commission Amount $21,409.00 Date 12/29/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIELLO, MICHAEL J Employer name City of Rochester Amount $21,408.92 Date 12/29/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BUONOCORE, ELEANOR Employer name Nassau County Amount $21,408.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, CHERYL M Employer name Thruway Authority Amount $21,408.00 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUELL, JOANNE V Employer name Racing And Wagering Bd Amount $21,408.74 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOLCZYNSKI, MARY A Employer name Cayuga County Amount $21,408.87 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRONIS, RICHARD J Employer name Dept Labor - Manpower Amount $21,407.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPENNA, FRANK Employer name Town of Hempstead Amount $21,407.36 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RELLA, PATRICIA M Employer name Mineola UFSD Amount $21,407.30 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRIS CULTON, SARONDA T Employer name Elmira Corr Facility Amount $21,407.76 Date 01/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THESIER, BETH P Employer name Dept Transportation Region 7 Amount $21,407.02 Date 08/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGER, WANDA L Employer name Ulster County Amount $21,408.45 Date 03/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, KENNETH W Employer name Village of Malone Amount $21,407.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRBA, JOANN F Employer name Dutchess County Amount $21,407.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERO, FRANK J Employer name Fulton County Amount $21,406.78 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKOWSKI, JOHN Employer name Buffalo Psych Center Amount $21,407.05 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ROSA Employer name Creedmoor Psych Center Amount $21,406.00 Date 03/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUDZISZEWSKI, DARLENE L Employer name Niagara County Amount $21,406.67 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIEPER, LEAH A Employer name Department of Motor Vehicles Amount $21,406.04 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, JAMES H., JR Employer name Office of General Services Amount $21,406.68 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKE, HANS J Employer name Ontario County Amount $21,405.59 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEELMAN, RONALD J Employer name Oneida County Amount $21,405.55 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDRES, DONALD M, SR Employer name Oakfield-Alabama CSD Amount $21,406.00 Date 10/08/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERZINO, AUDREY E Employer name Pilgrim Psych Center Amount $21,405.79 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, NANCY Employer name NYS Dormitory Authority Amount $21,405.37 Date 11/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, DONALD E Employer name Town of Ellery Amount $21,405.00 Date 01/28/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDH, TERRY K Employer name Div Criminal Justice Serv Amount $21,405.00 Date 03/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALDRON, RICHARD H Employer name NYS Higher Education Services Amount $21,405.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORO, KAREN D Employer name BOCES Wash'Sar'War'Ham'Essex Amount $21,405.38 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOYLE, JOHN T Employer name Division of State Police Amount $21,404.96 Date 05/24/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name O DELL, JENNIE K Employer name Dalton-Nunda CSD Amount $21,404.65 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACOSTA, WILFRED Employer name Niagara Frontier Trans Auth Amount $21,404.44 Date 09/01/2011 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, LEROY V Employer name Harrisville CSD Amount $21,404.93 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMBORSKI, DEBRA A Employer name Wayne County Amount $21,404.28 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAPPER, ANNABELLE M Employer name Suffolk County Amount $21,404.96 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELFRIDGE, STEVEN F Employer name Taconic DDSO Amount $21,404.27 Date 03/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURVID, JODI L Employer name Erie County Amount $21,404.67 Date 01/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, DAVID Employer name Division For Youth Amount $21,404.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAKOWSKI, KATHLEEN Employer name SUNY Buffalo Amount $21,403.84 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ETHELYNE J Employer name Department of Tax & Finance Amount $21,404.08 Date 05/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHN, ADELLE V Employer name Brooklyn Public Library Amount $21,404.00 Date 10/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMES, ONEIDA Employer name Westchester County Amount $21,403.68 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORING, IONE A Employer name State Insurance Fund-Admin Amount $21,403.00 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COYLE, JAMES H Employer name Town of Clarkstown Amount $21,404.00 Date 08/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HABER, TERRY Employer name Department of Motor Vehicles Amount $21,403.00 Date 11/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATAFIO, ANTONIO Employer name Port Chester Housing Authority Amount $21,403.00 Date 05/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNTER, MARILYN H Employer name Nassau County Amount $21,402.96 Date 01/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, DONALD L Employer name Columbia County Amount $21,402.74 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDGEWAY, KELLY C Employer name Dept Transportation Region 7 Amount $21,402.67 Date 04/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, JEANNE MAE Employer name Delaware County Amount $21,402.84 Date 08/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODEN, JAMES L, JR Employer name Suffolk County Amount $21,402.78 Date 04/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRENCH, WILLIAM J, JR Employer name Town of Harrison Amount $21,401.96 Date 07/25/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HART, ROBERT J, JR Employer name Onondaga County Amount $21,402.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRZNADEL, GAIL Employer name Lancaster CSD Amount $21,402.53 Date 08/12/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPPELT, JUDITH A Employer name Orange County Amount $21,401.36 Date 02/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDY, FLORENCE M Employer name SUNY Binghamton Amount $21,401.96 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNDT, ELEANORE J Employer name Education Department Amount $21,401.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHYS, GAIL M Employer name Dept Transportation Region 7 Amount $21,401.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENTLEY, SUSAN R Employer name Monroe County Amount $21,401.31 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWCZYS, JOANN FRANCES Employer name Western New York DDSO Amount $21,401.62 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK-FEMIA, JUNE I Employer name NYC Civil Court Amount $21,401.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEAU, SUSAN E Employer name Cornell University Amount $21,401.93 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIPINICK, FRIEDA Employer name Nassau County Amount $21,401.00 Date 01/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMICA, BRIAN D Employer name Village of Ilion Amount $21,400.32 Date 07/01/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DUNSTAN, JUDITH D Employer name Garrison UFSD Amount $21,400.13 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, GEORGETTE Employer name Smithtown CSD Amount $21,400.92 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSER, CARL E Employer name Town of Annsville Amount $21,400.70 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DION, ROCKY J Employer name Clinton Corr Facility Amount $21,400.68 Date 07/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTES, CYNTHIA L Employer name NYS Dormitory Authority Amount $21,400.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, EDNA Employer name Education Department Amount $21,400.00 Date 07/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VICKERS, FAITH B Employer name 10th Dist. Suffolk Co Nonjudicial Amount $21,399.74 Date 05/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVARD, ROY P Employer name Village of Massena Amount $21,399.34 Date 02/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSETT, KATHIE M Employer name Altona Corr Facility Amount $21,398.89 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNON, BARBARA A Employer name Department of Tax & Finance Amount $21,400.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEST, PETER B Employer name Village of Gowanda Amount $21,399.00 Date 11/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUCI, MARIE M Employer name Marcy Correctional Facility Amount $21,399.12 Date 06/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERNOGA, KAREN G Employer name Greece CSD Amount $21,399.00 Date 09/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, BARBARA L Employer name Schenectady City School Dist Amount $21,399.00 Date 06/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHENISE, BARBARA A Employer name Village of Greenwood Lake Amount $21,398.26 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINEUS, OLGA A Employer name Hudson Valley DDSO Amount $21,397.96 Date 10/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, ROBERT L Employer name City of Canandaigua Amount $21,397.92 Date 09/10/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRASAD, LAKSHMAN Employer name Finger Lakes DDSO Amount $21,398.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JERMUSYK, WILLIAM T Employer name Riverhead Water District Amount $21,398.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, CHARLES R Employer name Town of Amsterdam Amount $21,397.62 Date 03/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONANDUCCI, SHIRLEY D Employer name Erie County Amount $21,397.72 Date 10/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, DIANNE E Employer name Cheektowaga-Maryvale UFSD Amount $21,397.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCE, MARY ELLEN Employer name SUNY College Techn Cobleskill Amount $21,397.71 Date 12/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, EDWARD E Employer name Dept Transportation Region 6 Amount $21,397.00 Date 12/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPP, REUBEN L Employer name Yonkers City School Dist Amount $21,397.00 Date 06/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, WAYNE A Employer name Oneida County Amount $21,396.75 Date 01/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YAGEL, MARY E Employer name Gates-Chili CSD Amount $21,397.00 Date 04/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, PATRICK Employer name Monroe County Amount $21,396.58 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRANTZ, COLLEEN R Employer name City of Buffalo Amount $21,396.96 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASATER, ELAINE M Employer name Tioga County Amount $21,396.11 Date 12/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILETSKY, MARION L Employer name Western New York DDSO Amount $21,396.00 Date 05/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZSIMONS, JOHN Employer name Hewlett-Woodmere UFSD Amount $21,396.00 Date 01/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP