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 RAUH, CYNTHIA Employer name Cattaraugus County Amount $21,395.92 Date 01/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIDER, LOVIE L Employer name Staten Island DDSO Amount $21,396.04 Date 04/22/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, ULRICH Employer name Department of Health Amount $21,394.96 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLOW, SHARON A Employer name Oswego County Amount $21,394.77 Date 11/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHORNY, CLAIRE J Employer name Suffolk County Amount $21,395.82 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, CHARLES H Employer name Thruway Authority Amount $21,395.04 Date 08/12/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, IZELLEN Employer name Albion Corr Facility Amount $21,394.76 Date 12/17/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEGRA, ANDREA Employer name Sewanhaka CSD Amount $21,394.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LARKIN, KEVIN J Employer name Town of Islip Amount $21,393.07 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, MATTHEW P Employer name Town of Hyde Park Amount $21,393.00 Date 12/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLUNE, KENNETH W Employer name City of Salamanca Amount $21,393.00 Date 04/21/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, EILEEN Employer name SUNY Stony Brook Amount $21,393.80 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYO, BARBARA A Employer name BOCES-Oswego Amount $21,394.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSCETTI, JOANNE Employer name Nioga Library System Amount $21,393.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANSONE, ANN S Employer name Buffalo Psych Center Amount $21,393.47 Date 03/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, KAREN R Employer name Central NY DDSO Amount $21,393.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCAULEY, ELIZABETH Employer name Jericho UFSD Amount $21,392.23 Date 02/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAF, ROBERT J Employer name Town of Eastchester Amount $21,392.04 Date 05/01/2014 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GILL, GWENDOLYN E Employer name Pilgrim Psych Center Amount $21,392.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, CHERYL B Employer name Niagara County Amount $21,392.16 Date 02/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARGARET Employer name Rockland County Amount $21,392.35 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARANDO, IRENE L Employer name Erie County Amount $21,392.00 Date 11/03/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, RALPH E, JR Employer name City of Rochester Amount $21,392.00 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, ROBERT G, JR Employer name Dept Labor - Manpower Amount $21,391.04 Date 08/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SENESE, GARY J Employer name Roslyn Water District Amount $21,391.02 Date 03/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITCHCOCK, KAREN L Employer name Department of Health Amount $21,391.93 Date 05/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEH, CHARLES T Employer name Supreme Ct-1st Civil Branch Amount $21,391.79 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEOUGH, CAROL J Employer name Workers Compensation Board Bd Amount $21,391.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZAROFF, EDNA F Employer name Rockland County Amount $21,391.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUILL, MARION H Employer name SUNY Brockport Amount $21,390.68 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WANIA, JUDY Employer name Department of Tax & Finance Amount $21,391.00 Date 01/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAMATER, DONNA Employer name Department of Tax & Finance Amount $21,390.93 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUHEY, PATRICIA E Employer name Connetquot CSD Amount $21,390.88 Date 06/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONECIPHER, CAROLYN L Employer name Department of Health Amount $21,390.83 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, PATRICIA B Employer name SUNY Central Admin Amount $21,390.04 Date 03/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, DARRELL Employer name Div Criminal Justice Serv Amount $21,390.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKINNER, ALLAN L Employer name Town of Colchester Amount $21,389.99 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMES, JOHN F Employer name St Lawrence County Amount $21,390.00 Date 09/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBOLEWSKI, PATRICIA E Employer name Erie County Amount $21,390.00 Date 04/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, WILLIAM D Employer name Division of State Police Amount $21,389.96 Date 08/01/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VILE- DAILY, SONYA D Employer name Onondaga County Amount $21,389.68 Date 08/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTHONY, BETTY M Employer name Waterloo CSD Amount $21,389.80 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STONE, MARK A Employer name Allegany County Amount $21,389.71 Date 11/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, DARLENE S Employer name Hutchings Psych Center Amount $21,389.34 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LACHIUSA, DIANE J Employer name BOCES-Monroe Amount $21,389.31 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUMLEY, JERLINE Employer name Westchester County Amount $21,389.41 Date 12/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, NORMAN H Employer name Department of Motor Vehicles Amount $21,389.00 Date 01/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNITZ, PETER A Employer name Newark Dev Center Amount $21,389.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWE, SUSIE M Employer name Metro New York DDSO Amount $21,389.00 Date 05/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTERSON, FREDERICK V Employer name Town of Babylon Amount $21,388.83 Date 05/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LASHER, PETER B Employer name Greene County Amount $21,388.65 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALCO, ROBERT Employer name Sachem CSD At Holbrook Amount $21,389.00 Date 03/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUM, MARK R Employer name SUNY College At Geneseo Amount $21,388.85 Date 09/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGER, DAVID W Employer name Village of Lewiston Amount $21,388.20 Date 02/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EGIDI, KATHLEEN M Employer name Pilgrim Psych Center Amount $21,388.04 Date 11/28/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITT, PATRICK E Employer name Western New York DDSO Amount $21,388.62 Date 05/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JINKS, SHIRLEY Employer name Nassau County Amount $21,388.00 Date 08/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARUPA, JOHN W Employer name Niagara Falls Pub Water Auth Amount $21,388.43 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGLEY, TERESA D Employer name Willard Psych Center Amount $21,388.04 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, KYLE A Employer name Rochester City School Dist Amount $21,387.76 Date 09/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILLIPS, PHYLLIS R Employer name Commack UFSD Amount $21,388.04 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, JUDITH A Employer name Department of Motor Vehicles Amount $21,387.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASILLO, CATALDO Employer name City of Schenectady Amount $21,387.96 Date 01/07/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEOD, CONSTANCE L Employer name Westchester County Amount $21,388.00 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENISON, GLENDA C Employer name NYS Senate Regular Annual Amount $21,387.23 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNHARDT, A J Employer name Dept Transportation Region 4 Amount $21,387.54 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, LAWRENCE D Employer name Clinton Corr Facility Amount $21,387.24 Date 04/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUIRK, JOHN B Employer name NYS Senate Regular Annual Amount $21,387.22 Date 01/16/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAIT, THOMAS C Employer name Town of Evans Amount $21,387.01 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTZ, DOLORES B Employer name Suffolk County Amount $21,387.17 Date 07/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCHE, JOSEPH A Employer name Ogdensburg City School Dist Amount $21,387.00 Date 09/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGGIERO, LUCY Employer name Niagara County Amount $21,387.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKINSON, JEANINE R Employer name Elmira Psych Center Amount $21,387.00 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANEY, JOANNE F Employer name Albany County Amount $21,387.00 Date 02/27/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULVER, BEVERLEY L Employer name Thruway Authority Amount $21,386.57 Date 07/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFANGER, SANDRA J Employer name SUNY Health Sci Center Syracuse Amount $21,387.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE JAMES, ANTHONY T Employer name City of Buffalo Amount $21,386.96 Date 02/02/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONTRERAS, JAMES P Employer name Dept Transportation Region 10 Amount $21,386.04 Date 05/04/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, B KATHLEEN Employer name Orleans County Amount $21,386.10 Date 12/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEICHERT, ROBERT P, JR Employer name Albany County Amount $21,386.00 Date 07/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, VALERIE R Employer name Suffolk County Amount $21,386.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIELEN, EDWARD J Employer name NYC Convention Center Opcorp Amount $21,386.23 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCCIO, JOAN M Employer name Honeoye Falls-Lima CSD Amount $21,386.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODAT, JOHN W Employer name Albany County Amount $21,385.80 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISTNER, JOHN N Employer name Mohawk Valley Psych Center Amount $21,385.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIVEY, MALCOLM Employer name Erie County Amount $21,385.00 Date 07/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELLY-LOGAL, MARY E Employer name Buffalo City School District Amount $21,385.00 Date 07/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWENZ, DONALD E Employer name Broome County Amount $21,384.96 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, DENISE L Employer name Office of General Services Amount $21,384.36 Date 06/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MARIE K Employer name Kingsboro Psych Center Amount $21,384.96 Date 09/18/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTWELL, MICHAEL D Employer name Oneida County Amount $21,384.00 Date 12/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CISYK, DONALD B Employer name Creedmoor Psych Center Amount $21,384.00 Date 05/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, MYRTLE C Employer name Central NY DDSO Amount $21,383.96 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGER, LINDA Employer name Queens Borough Public Library Amount $21,383.14 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGHORN, ROBERT Employer name Town of New Paltz Amount $21,383.73 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCE, ANNEMARIE C Employer name Greene County Amount $21,383.12 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANNERT, JOYCE M Employer name Westchester County Amount $21,383.00 Date 01/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, ALEXANDER Employer name City of Saratoga Springs Amount $21,382.96 Date 04/01/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ANNE C Employer name Metro New York DDSO Amount $21,383.00 Date 08/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NYE, ELIZABETH J Employer name Finger Lakes DDSO Amount $21,383.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLOFF, PHILIP M Employer name Job Development Authority Amount $21,382.14 Date 01/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, CHARLES E Employer name City of Rochester Amount $21,382.44 Date 03/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANN, DEBRA C Employer name Gates-Chili CSD Amount $21,382.85 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKEL, SHARON L Employer name Genesee County Amount $21,381.74 Date 08/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENDER, PAMELA J Employer name Capital District DDSO Amount $21,381.28 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAKER, FRANKLIN S Employer name Village of Irvington Amount $21,382.00 Date 07/04/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REID, MARY E Employer name SUNY Health Sci Center Brooklyn Amount $21,381.96 Date 10/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORENTINO, JEAN Employer name West Babylon UFSD Amount $21,381.96 Date 12/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZZARO, ANTONETTA R Employer name Finger Lakes DDSO Amount $21,381.13 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, JOHN E Employer name NYS Senate Regular Annual Amount $21,380.69 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, ELIZABETH R Employer name Erie County Amount $21,381.06 Date 11/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENT, ALBERT T Employer name Town of Sodus Amount $21,381.00 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCAK, PAUL M Employer name Village of Johnson City Amount $21,381.00 Date 07/21/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCALISE, TONI Employer name Herkimer County Amount $21,380.64 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RONALD L Employer name Thruway Authority Amount $21,381.00 Date 05/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATELLA, HELEN Employer name Staten Island DDSO Amount $21,380.12 Date 05/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELMAGE, MARILYN R Employer name Sunmount Dev Center Amount $21,380.00 Date 03/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECASTRO, LESLY Employer name Brooklyn Public Library Amount $21,380.00 Date 10/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAGGIANELLI, JOAN C Employer name Columbia County Amount $21,380.00 Date 11/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, ARLINE F Employer name Valley CSD At Montgomery Amount $21,379.72 Date 08/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWS, ELIZABETH A Employer name BOCES Madison Oneida Amount $21,379.53 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, CAROL Employer name Dept Transportation Region 10 Amount $21,380.00 Date 08/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANUSZEWSKI, STEPHEN J Employer name Shenendehowa CSD Amount $21,379.00 Date 04/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALE, GERALD M, SR Employer name Dept Transportation Region 6 Amount $21,379.86 Date 07/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, MARILYN L Employer name Hunter-Tannersville CSD Amount $21,378.71 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, JORGE L Employer name Division of Parole Amount $21,378.00 Date 06/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, MARGARET W Employer name SUNY College Techn Farmingdale Amount $21,378.00 Date 10/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRONSHTEIN, MOISEY Employer name Creedmoor Psych Center Amount $21,378.38 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLANE, GERALD G Employer name Niagara County Amount $21,378.42 Date 01/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, LINDA H Employer name Village of Sands Point Amount $21,378.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANN, WILEY, JR Employer name Westchester County Amount $21,378.04 Date 06/03/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBBS, VIRGIE Employer name Capital District DDSO Amount $21,377.98 Date 10/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIALKO, BEATRICE J Employer name Wappingers CSD Amount $21,377.96 Date 06/22/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SUSAN F Employer name Orange County Amount $21,377.73 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEMIS, BUDDY R Employer name SUNY College At Oneonta Amount $21,377.69 Date 05/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMANICO, JAMES G Employer name Woodmere Fire District Amount $21,377.56 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBLIN, JOHN V Employer name Town of Williamstown Amount $21,377.32 Date 05/26/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRESI, RHONDA S Employer name Arlington CSD Amount $21,377.83 Date 02/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNTLEY, E DOUGLAS Employer name Office of Real Property Servic Amount $21,377.96 Date 09/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANNONE, MICHAEL C Employer name Seneca County Amount $21,377.29 Date 05/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, EDWARD M Employer name New Lebanon CSD Amount $21,377.87 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRISMAN, TERRANCE A Employer name Sagamore Psych Center Children Amount $21,377.25 Date 05/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERNAL, EDGAR Employer name Peekskill City School Dist Amount $21,377.03 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PODD, MICHAEL R Employer name Dpt Environmental Conservation Amount $21,377.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REIMER, WALTER G Employer name St Lawrence County Amount $21,376.69 Date 04/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIPP, CAROL V Employer name Oceanside UFSD Amount $21,376.46 Date 08/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOEHR, NANCY H Employer name Tompkins County Amount $21,376.42 Date 09/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DITCH, JACK L Employer name City of Saratoga Springs Amount $21,376.96 Date 08/18/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAST, CHRISTINE A Employer name SUNY Buffalo Amount $21,376.82 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASE, RUSSELL J, JR Employer name Albany County Amount $21,376.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAILONI, DOREEN M Employer name Onondaga County Amount $21,376.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEIDMAN, PHYLLIS L Employer name Manhattan Psych Center Amount $21,375.80 Date 09/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, SANDRA D Employer name Schalmont CSD Amount $21,375.57 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONEILL, CATHERINE T Employer name Half Hollow Hills CSD Amount $21,376.00 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HURLBURT, GARY A Employer name Broome County Amount $21,375.41 Date 12/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOWERS, DEAN F Employer name Dept Transportation Reg 2 Amount $21,375.96 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, SHARON R Employer name Erie County Amount $21,375.39 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATHEWSON, CHRISTOPHER P Employer name Gowanda Correctional Facility Amount $21,375.30 Date 06/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLANKO, SUSAN M Employer name Mohawk Valley Child Youth Serv Amount $21,376.00 Date 09/20/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARNETT, ANNE M Employer name Long Island Dev Center Amount $21,375.00 Date 12/11/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, GERALDINE MANNING Employer name NYS Senate Regular Annual Amount $21,375.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOSEPH G Employer name Rochester City School Dist Amount $21,375.00 Date 08/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN STEELE, MARGARET Employer name Queens Psych Center Children Amount $21,374.96 Date 04/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFERLITA, NANCY Employer name South Beach Psych Center Amount $21,375.00 Date 06/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGNESE, JOHN R Employer name Nassau County Amount $21,374.75 Date 05/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOUGHTON, JAN R Employer name Dept Labor - Manpower Amount $21,374.24 Date 11/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENSCH, FLORENCE Employer name Oceanside UFSD Amount $21,374.00 Date 01/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZIO, MARIE Employer name Mahopac CSD Amount $21,374.00 Date 05/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEINHAUS, ROBERT Employer name Department of Tax & Finance Amount $21,374.30 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEER, SAMUEL S Employer name Town of Palermo Amount $21,374.00 Date 09/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANYLUK, KATHLEEN M Employer name Town of Hamburg Amount $21,375.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAVOLI, CARL D Employer name Rockland County Amount $21,374.00 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARLES, NANCY B Employer name Cornell University Amount $21,373.97 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYONS, GENEVA Employer name Hudson River Psych Center Amount $21,373.00 Date 01/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHOWDHURY, BABY Employer name Workers Compensation Board Bd Amount $21,373.38 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KWIAT, STANLEY B Employer name Town of Oyster Bay Amount $21,373.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POPLASKI, JOHN HAROLD Employer name Huntington UFSD #3 Amount $21,373.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANTON, DIANE M Employer name Insurance Department Amount $21,372.98 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARICO, TERESA Employer name Haverstraw-Stony Point CSD Amount $21,372.49 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, DOROTHY V Employer name Manhattan Psych Center Amount $21,372.96 Date 05/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAPORITA, RONALD R Employer name Metropolitan Trans Authority Amount $21,372.72 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASSETT, JEAN A Employer name SUNY Buffalo Amount $21,372.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCATTE, MAYFERD A Employer name Altona Corr Facility Amount $21,372.11 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILFOYLE, DEBORAH E Employer name Onondaga County Amount $21,372.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CARTHY, JEAN M Employer name Department of Motor Vehicles Amount $21,372.43 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, THEODORE L Employer name Horseheads CSD Amount $21,371.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUK, JOHN W Employer name Oswego County Amount $21,371.85 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROPIERI, SAMUELE L Employer name Nassau County Amount $21,371.55 Date 04/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEZULA, MILADA Employer name New York Public Library Amount $21,371.00 Date 11/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NASTASI, MARGARET R Employer name Dept of Financial Services Amount $21,370.36 Date 01/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, MARY L Employer name Niagara County Amount $21,370.23 Date 02/24/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMAHON, JAMES T Employer name Children & Family Services Amount $21,370.53 Date 07/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOURNIER, ROWLAND E Employer name Lyon Mountain Corr Facility Amount $21,370.96 Date 09/10/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALCUTTI, MICHAEL J, JR Employer name Village of Croton-On-Hudson Amount $21,370.96 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUSH, KENNETH J Employer name Thruway Authority Amount $21,370.05 Date 01/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRIMAN, LYDIA G Employer name Helen Hayes Hospital Amount $21,369.04 Date 10/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ROXANA R Employer name Ripley CSD Amount $21,369.87 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORFLEET, ALMA Employer name Hudson Valley DDSO Amount $21,369.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELAHUNT, ROBERT F Employer name City of Oswego Amount $21,369.00 Date 01/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DONADIO, ROSALIE Employer name South Beach Psych Center Amount $21,369.00 Date 01/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINSON, ROBERT M D Employer name Department of Health Amount $21,369.00 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RONALD L Employer name Children & Family Services Amount $21,368.14 Date 08/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, MILDRED Employer name Rockland Psych Center Amount $21,368.04 Date 04/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRAGUE, MARLENE V Employer name Western New York DDSO Amount $21,368.98 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUCH, ELAINE D Employer name Port Authority of NY & NJ Amount $21,367.88 Date 06/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, SUSAN E Employer name Albany County Amount $21,367.65 Date 03/06/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUSCHOW, NORMAN F Employer name Pittsford CSD Amount $21,367.04 Date 06/08/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANINO, ANGELA Employer name BOCES Eastern Suffolk Amount $21,367.19 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHISOLM, CHRISTINE L Employer name Nassau County Amount $21,368.00 Date 10/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPPELER, RICHARD F Employer name Nassau County Amount $21,368.00 Date 11/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, DAVID G Employer name Town of Unadilla Amount $21,366.58 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPEL, ALVIN I Employer name Town of Ramapo Amount $21,367.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFANY, MARIE E Employer name Education Department Amount $21,366.23 Date 01/24/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARLING, THOMAS M Employer name Whitesboro CSD Amount $21,366.43 Date 04/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROYCE, BARBARA M Employer name BOCES St Lawrence Lewis Amount $21,366.31 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSING, MARY L Employer name Town of Colonie Amount $21,366.00 Date 09/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, DAVID J Employer name Office of General Services Amount $21,366.00 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRSHMAN, ELIOT A Employer name Hudson River Psych Center Amount $21,366.00 Date 07/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REPPENHAGEN, EUGENE D Employer name Children & Family Services Amount $21,366.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAUGH, EDWARD L Employer name Department of Tax & Finance Amount $21,366.00 Date 01/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUINAN, DAWN W Employer name SUNY Albany Amount $21,365.83 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKER, PATSY Employer name Division of The Lottery Amount $21,366.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIGLIO, ROBERT A Employer name Livingston County Amount $21,365.41 Date 11/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOUVEIA, GABRIEL E Employer name City of Mount Vernon Amount $21,365.96 Date 04/14/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILKS, JEANETTE Employer name Jamesville De Witt CSD Amount $21,365.00 Date 06/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANTANUCCI, THEODORE J Employer name NYS Power Authority Amount $21,365.00 Date 07/08/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOOPER, BETTY J Employer name Corning Painted Pst Enl Cty Sd Amount $21,365.00 Date 10/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHALEY, KENNETH J Employer name Division of State Police Amount $21,365.00 Date 08/22/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENNEMAN, RUTH A Employer name Tompkins County Amount $21,364.85 Date 10/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, JOSEPH, JR Employer name Long Island Dev Center Amount $21,364.92 Date 08/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIMROD, JANESS Employer name Temporary & Disability Assist Amount $21,364.06 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGG, MARY E Employer name Onondaga County Amount $21,364.04 Date 05/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMMOND, ROBERT L Employer name City of Gloversville Amount $21,364.04 Date 01/10/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FAIRHURST, SANDRA J Employer name Nassau County Amount $21,364.04 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERRE, JEANNOT C Employer name Bernard Fineson Dev Center Amount $21,364.18 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, CORNELIUS P Employer name Port Authority of NY & NJ Amount $21,364.08 Date 04/30/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEIBESBERGER, DIANA M Employer name Rockland Psych Center Amount $21,364.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEEL, LORI E Employer name Westchester Health Care Corp. Amount $21,363.89 Date 01/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRAYTON, NANCY E Employer name Brooklyn DDSO Amount $21,364.00 Date 12/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, SHIRLEY A Employer name Greene County Amount $21,363.68 Date 04/06/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILEO, FRANCES Employer name West Babylon UFSD Amount $21,364.00 Date 03/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIHALIK, SUSAN A Employer name Nassau County Amount $21,364.00 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, LOU ANN Employer name Niagara County Amount $21,363.64 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACY, DEBORAH R Employer name Office Parks, Rec & Hist Pres Amount $21,363.42 Date 06/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRIPICIANO, PAUL A Employer name City of Auburn Amount $21,363.08 Date 06/04/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LILLIS, MARGARET M Employer name Western New York DDSO Amount $21,363.00 Date 08/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORCE, GORDON L Employer name Avoca CSD Amount $21,363.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORDWAY, KATHLEEN A Employer name Education Department Amount $21,363.00 Date 02/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRELL, DOLORES A Employer name North Rose-Wolcott CSD Amount $21,362.27 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATTS, LOUIS CHARLES, JR Employer name Children & Family Services Amount $21,362.34 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOORHIS, EVERETT J Employer name Glens Falls City School Dist Amount $21,362.04 Date 11/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURNEY, WENDY J Employer name Department of Tax & Finance Amount $21,362.14 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKIN, SUZANN M Employer name Long Beach City School Dist 28 Amount $21,362.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAILLET, GARY J Employer name City of Port Jervis Amount $21,362.00 Date 01/23/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATERA, MARIE A Employer name Town of Brookhaven Amount $21,362.00 Date 07/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNETT, HAROLD L Employer name Port Authority of NY & NJ Amount $21,361.00 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASKER, MARTHA I Employer name Dept Transportation Region 8 Amount $21,360.80 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CAROLYN WOOD Employer name Broome County Amount $21,360.76 Date 07/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAITHWAITE, BETTY L Employer name Syracuse City School Dist Amount $21,361.00 Date 07/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINARI, EUGENE J, JR Employer name City of Oneonta Amount $21,361.54 Date 04/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDERSON, RONALD G Employer name Dept Transportation Region 7 Amount $21,361.04 Date 05/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FICK, BARBARA J Employer name Orange County Amount $21,360.64 Date 12/08/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDORA, BRUCE R Employer name Deposit CSD Amount $21,360.31 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JEAN E Employer name Sunmount Dev Center Amount $21,360.61 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATTISTI, DIANNE K Employer name Broome County Amount $21,360.48 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMP, ROBERT G Employer name Village of Canton Amount $21,360.04 Date 07/01/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIRK, ALBERT L Employer name Ulster County Amount $21,360.00 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRISCOLL, DANIEL J Employer name Village of Waterloo Amount $21,360.00 Date 06/03/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MCINTYRE, LESLIE L Employer name Dept of Agriculture & Markets Amount $21,360.38 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, BRIAN G Employer name Woodbourne Corr Facility Amount $21,360.00 Date 03/27/1975 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIRPOLI, ANNE MARIE Employer name Legislative Messenger Service Amount $21,359.87 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEIERLEIN, KEVIN F Employer name Westchester County Amount $21,359.00 Date 02/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, HENRY J Employer name Town of Hempstead Amount $21,359.00 Date 05/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, AUDREY E Employer name Pine Bush CSD Amount $21,359.85 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, JUDY R Employer name Rochester City School Dist Amount $21,359.91 Date 07/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITONE, ELAINE K Employer name Town of Brighton Amount $21,359.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIELLY, THOMAS C Employer name Dept Labor - Manpower Amount $21,359.94 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOFF, EDWIN W Employer name Coxsackie Corr Facility Amount $21,358.90 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDOLPH, MARY E Employer name Schenectady City School Dist Amount $21,358.48 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALABRESE, ANTHONY D Employer name Banking Department Amount $21,358.37 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name D' AMICO, ANN, MRS Employer name Town of Islip Amount $21,358.35 Date 10/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, WARREN C Employer name Department of Transportation Amount $21,358.86 Date 06/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONCRIEFFE, LENA P Employer name NYS Veterans Home At St Albans Amount $21,358.20 Date 12/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KABAN, CHERYL M Employer name Watertown Corr Facility Amount $21,358.31 Date 05/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOEBS, MARY ANN Employer name SUNY Buffalo Amount $21,358.73 Date 10/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASSERBACH, PAUL E Employer name City of Albany Amount $21,358.00 Date 05/22/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, BONNIE L Employer name Willard Psych Center Amount $21,358.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUPFER, RUSSELL C Employer name Village of Malverne Amount $21,358.00 Date 07/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAGLIA, CAROLINE A Employer name Central NY DDSO Amount $21,357.58 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELDMAN, HAROLD J Employer name Education Department Amount $21,357.50 Date 08/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HASNER, ALVIN J Employer name General Brown CSD Amount $21,357.66 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIFT, DONALD Employer name Capital District DDSO Amount $21,357.68 Date 08/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLES, ALLAN E Employer name Ulster County Amount $21,357.96 Date 01/29/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEATHERWAX, CLAUDIA A Employer name Saratoga County Amount $21,357.40 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, ROBERT J Employer name Onondaga County Amount $21,357.00 Date 03/16/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSZEWSKI, GEORGIA A Employer name NYS Teachers Retirement System Amount $21,356.78 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESTAINO, ALEXANDER A Employer name Westchester County Amount $21,356.69 Date 05/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGARRA, JULIO A Employer name Arthur Kill Corr Facility Amount $21,356.40 Date 12/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNICK, ROBERT Employer name Town of Poughkeepsie Amount $21,357.04 Date 09/27/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DITZEL, VIRGINIA Employer name Lawrence UFSD Amount $21,357.04 Date 02/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABDELLA, SUANNE P Employer name Wyoming County Amount $21,357.00 Date 05/10/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MYRTLE Employer name Middletown Psych Center Amount $21,356.00 Date 06/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEEHM, ELAINE Employer name Rensselaer County Amount $21,356.04 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACDONALD, WILLARD H Employer name Town of Corinth Amount $21,356.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUSZKOWSKI, ROSE A Employer name Cattaraugus County Amount $21,355.89 Date 07/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, EDWARD J Employer name Town of Grand Island Amount $21,356.00 Date 05/12/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, MARGARIE Employer name Buffalo Psych Center Amount $21,355.96 Date 08/19/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATZELL, BONNIE M Employer name SUNY College Technology Canton Amount $21,355.86 Date 04/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIEBERMAN, JUDITH Employer name Sachem CSD At Holbrook Amount $21,355.79 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEPITONE, THERESA M Employer name NYC Family Court Amount $21,355.69 Date 02/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA N Employer name Rockland County Amount $21,355.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, MARION E Employer name Nassau County Amount $21,354.98 Date 01/18/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATZ, LINDA C Employer name Riverhead CSD Amount $21,355.39 Date 01/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAROLLA, THOMAS M Employer name Oneida City School Dist Amount $21,355.00 Date 04/28/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVITO, BARBARA A Employer name BOCES-Monroe Amount $21,354.01 Date 07/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACKMAN, VIRGINIA L Employer name Franklin CSD Amount $21,354.60 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELHIFNAWI, AMIN Employer name NY Institute Special Education Amount $21,354.19 Date 04/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, RICHARD W Employer name Village of Whitehall Amount $21,354.00 Date 05/15/2003 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SATTERLEE, DENISE M Employer name SUNY Albany Amount $21,354.96 Date 03/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, RITA C Employer name Rockland County Amount $21,354.00 Date 12/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA BERNARDO, BARBARA L Employer name Lewiston-Porter CSD Amount $21,354.00 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, THOMAS E, JR Employer name Finger Lakes St Pk And Rec Reg Amount $21,353.29 Date 06/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, NANCY L Employer name Taconic DDSO Amount $21,353.04 Date 01/05/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, ANGELA D Employer name Division of Parole Amount $21,353.96 Date 09/07/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAYS, BORIS Employer name Dept Transportation Region 8 Amount $21,353.54 Date 03/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, FRANCES M Employer name BOCES-Herkimer Fulton Hamilton Amount $21,352.85 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIUFFRE-DUMOND, CATHERINE M Employer name Ulster County Amount $21,352.59 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROLL, ROBERT C Employer name Steuben County Amount $21,352.08 Date 06/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESARBO, JOHN E Employer name City of Schenectady Amount $21,353.04 Date 05/16/1988 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BOYD, JOSEPH F Employer name Division of State Police Amount $21,352.04 Date 07/23/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RICCHUETO, JOAN A Employer name Fourth Jud Dept - Nonjudicial Amount $21,353.04 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUHN, JAMES H Employer name Dept Transportation Region 6 Amount $21,352.04 Date 12/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MONICA A Employer name Middletown Psych Center Amount $21,352.05 Date 10/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVADORE, MARY J Employer name Dept of Agriculture & Markets Amount $21,352.00 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLETON, ELEANOR C Employer name Nassau County Amount $21,352.04 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINSMITH, JAMES D Employer name City of Buffalo Amount $21,352.00 Date 06/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERNAIL, DONALD D Employer name Syracuse Urban Renewal Agcy Amount $21,351.96 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JOSE R Employer name Town of Hempstead Amount $21,351.79 Date 11/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, DIONISIO Employer name Surrogates Court Within NYC Amount $21,351.08 Date 03/11/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOLAROW, PATRICIA J Employer name Cayuga County Amount $21,351.52 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLE, NANCY M Employer name Oneida County Amount $21,351.45 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, LOIS A Employer name Department of Tax & Finance Amount $21,351.04 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, JOEL J Employer name Malone CSD Amount $21,351.37 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YELLIN, PETER L Employer name Department of Law Amount $21,351.08 Date 01/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NUCCI, LUIGI Employer name Nassau County Amount $21,351.06 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINTON, MAGGIE BELL Employer name Rochester Psych Center Amount $21,351.00 Date 04/19/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVILLA, ROGER T Employer name Division of State Police Amount $21,351.04 Date 04/18/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GRIECO, DIANE M Employer name Rome City School Dist Amount $21,351.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, LINDA E Employer name Monroe County Amount $21,351.11 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KORBAR, KATHLEEN A Employer name Buffalo Psych Center Amount $21,351.00 Date 07/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANNU, AJIT S Employer name Dpt Environmental Conservation Amount $21,351.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, BARBARA A Employer name Town of Poughkeepsie Amount $21,350.89 Date 11/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUVA, SANDRA J Employer name BOCES-Oswego Amount $21,351.00 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEREMETA, MARY Employer name SUNY Health Sci Center Syracuse Amount $21,351.00 Date 08/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TEETZ, MARGARET L Employer name Fulton County Amount $21,351.00 Date 05/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASBAUM, ALBERT E Employer name Williamsville CSD Amount $21,350.16 Date 01/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LLOYD, KENNETH A Employer name City of Albany Amount $21,350.15 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JAMES J Employer name Town of Pound Ridge Amount $21,350.63 Date 12/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIMSEY, GARY G Employer name Oneida County Amount $21,350.52 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPECHT, CHRISTIAN Employer name Connetquot CSD Amount $21,350.61 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAUFMANN, CHARLES A Employer name NYS Psychiatric Institute Amount $21,350.05 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEAN-PIERRE, LINA Employer name Department of Tax & Finance Amount $21,350.14 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULHOLLAND, DONNA M Employer name SUNY College Technology Alfred Amount $21,350.00 Date 10/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICARDO, ROBERT G Employer name Town of Gates Amount $21,350.00 Date 04/01/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, JEROME Employer name Nassau County Amount $21,350.04 Date 12/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODS, ROBERT L Employer name Sunmount Dev Center Amount $21,350.04 Date 10/20/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVANDOWSKI, KATHY A Employer name Chautauqua County Amount $21,349.86 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBB, KAREN F Employer name Roswell Park Cancer Institute Amount $21,349.10 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODBODY, DOLORES C Employer name Queens Psych Center Children Amount $21,348.25 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, CATHERINE M Employer name Genesee County Amount $21,349.00 Date 02/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONKOWSKI, PAUL L Employer name Broome DDSO Amount $21,348.62 Date 07/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTON, JUNE P Employer name Greene County Amount $21,349.00 Date 08/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELAWSKI, MARY M Employer name Div Criminal Justice Serv Amount $21,348.08 Date 12/24/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGELO, JOHN P Employer name City of Niagara Falls Amount $21,348.08 Date 12/14/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JAFFE, DEBORAH Employer name Nassau County Amount $21,348.00 Date 12/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, LURLINE Employer name Hsc At Brooklyn-Hospital Amount $21,347.70 Date 01/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNEAD, CLAUDIA Employer name Staten Island DDSO Amount $21,347.59 Date 12/22/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, CLAUDIUS F Employer name Brooklyn Public Library Amount $21,348.00 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOMB, FLORENCE E Employer name South Seneca CSD Amount $21,348.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARDENFELD, JUDITH M Employer name Nassau County Amount $21,348.00 Date 10/06/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENEILLY, JOANN Employer name Town of Webb Amount $21,347.43 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEENROD, ROGER T Employer name Tioga County Amount $21,347.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALMONSEN, KEITH K Employer name Clinton County Amount $21,346.21 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, EMMA M Employer name Third Jud Dept - Nonjudicial Amount $21,347.00 Date 12/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURIA, ALFRED W Employer name Roslyn UFSD Amount $21,347.00 Date 07/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMERMAN, BETTY L Employer name Monroe County Amount $21,346.03 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPPS, GARY R Employer name Division of State Police Amount $21,346.04 Date 07/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SIMMONS, SANDRA A Employer name Butler Correctional Facility Amount $21,347.00 Date 10/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMSEY, ROBERT Employer name Capital District DDSO Amount $21,346.00 Date 02/24/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLSON, GLEN T Employer name Sullivan County Amount $21,346.03 Date 06/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMMONS, BEVERLY A Employer name Department of Civil Service Amount $21,346.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAVILLA, LINDA J Employer name Department of Motor Vehicles Amount $21,345.98 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORDON, LEE A Employer name Middletown City School Dist Amount $21,346.00 Date 01/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, PATRICK J Employer name Erie County Amount $21,346.00 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBIANCO, EDMUND J Employer name Nassau County Amount $21,345.96 Date 11/15/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLES, JAMES L Employer name Groveland Corr Facility Amount $21,345.23 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMANLY, PETER D Employer name Westchester County Amount $21,345.17 Date 06/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, GERALD M Employer name Town of Concord Amount $21,345.01 Date 09/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, JOSEPH E Employer name City of Binghamton Amount $21,345.29 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, JOYCE C Employer name Hamburg CSD Amount $21,345.54 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, JAMES E Employer name Buffalo City School District Amount $21,345.00 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNT, LAURA O Employer name Division of Parole Amount $21,345.00 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROWE, JEAN M Employer name Department of State Amount $21,345.00 Date 05/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYERS, RUPERT A Employer name SUNY Health Sci Center Brooklyn Amount $21,344.94 Date 01/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOLAS, JESSIE M Employer name Rockland Psych Center Amount $21,344.96 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VISONE, EDWARD J Employer name Nassau County Amount $21,345.00 Date 07/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIEDEMANN, SUSAN M Employer name Roswell Park Cancer Institute Amount $21,344.56 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURROWS, JUDITH A Employer name Onondaga County Amount $21,344.82 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLARD, WILLIAM R Employer name City of Auburn Amount $21,344.50 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITTLER, BELLA J Employer name Fulton County Amount $21,344.35 Date 01/28/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, WENDY HUNT Employer name Kings Park Psych Center Amount $21,344.02 Date 12/23/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN CAMP, ELAINE C Employer name Marion CSD Amount $21,344.45 Date 09/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, STANLEY Employer name Pilgrim Psych Center Amount $21,344.00 Date 03/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STIEDL, PAUL W Employer name Port Authority of NY & NJ Amount $21,344.00 Date 08/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, CHRISTIAN Employer name Village of Garden City Amount $21,344.00 Date 03/24/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASCARI, ANITA M Employer name Rye Neck UFSD Amount $21,344.00 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, FILOMENA Employer name Washingtonville CSD Amount $21,343.47 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KYRIAZIS, DAVID J Employer name NYS Bridge Authority Amount $21,343.22 Date 04/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UMINA, PATRICIA Employer name Suffolk County Amount $21,343.67 Date 01/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRUDDEN, LAWRENCE J Employer name City of Yonkers Amount $21,343.99 Date 04/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TONEY, BERNICE E Employer name Creedmoor Psych Center Amount $21,343.04 Date 01/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIER, MAYNARD G Employer name Thruway Authority Amount $21,343.08 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, MAUREEN Employer name Suffolk County Amount $21,342.79 Date 10/14/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLIMMEYER, JOHN H Employer name Sullivan County Amount $21,343.00 Date 10/05/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBOTT, MARIA T Employer name Dept Labor - Manpower Amount $21,343.00 Date 03/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, ROSEMARY Employer name Central NY DDSO Amount $21,343.00 Date 12/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAVITT, MARCELINE Employer name Workers Compensation Board Bd Amount $21,343.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTT, LINDA S Employer name BOCES Eastern Suffolk Amount $21,342.78 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, JOSEPH E, JR Employer name Buffalo Sewer Authority Amount $21,342.50 Date 07/23/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAM, JOHN G Employer name Broome County Amount $21,342.00 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARNETT, BARBARA O Employer name North Warren CSD Amount $21,342.00 Date 10/13/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, MAVIS E Employer name Westchester County Amount $21,342.00 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BARBARA E Employer name Thruway Authority Amount $21,342.36 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, MARIAN Employer name Nassau County Amount $21,342.04 Date 06/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONMAITRE, ELISE Employer name Rockland County Amount $21,341.98 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHEEL, JEAN Employer name Port Authority of NY & NJ Amount $21,342.00 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, JEFFREY B Employer name Village of South Glens Falls Amount $21,341.94 Date 12/30/2007 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCHUMAN, CHERYL E Employer name Rensselaer County Amount $21,341.93 Date 10/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, PRISCILLA Employer name SUNY Health Sci Center Brooklyn Amount $21,341.39 Date 12/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSEN, THEODORE A Employer name Eastern NY Corr Facility Amount $21,341.97 Date 10/19/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELLAVALLE, ANTHONY M Employer name Ossining UFSD Amount $21,341.96 Date 02/10/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK-CASPERSON, JEANNE Employer name Division of Parole Amount $21,341.35 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONALD A Employer name SUNY Buffalo Amount $21,341.21 Date 11/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADRETTE, CAROL A Employer name Rome Dev Center Amount $21,340.96 Date 08/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, CHARLES R Employer name Children & Family Services Amount $21,340.45 Date 11/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS-SYKES, ALLIE L Employer name Hsc At Brooklyn-Hospital Amount $21,341.16 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUTURE, ROBERT H Employer name Taconic DDSO Amount $21,341.00 Date 07/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHYS, RICHARD D Employer name SUNY Health Sci Center Syracuse Amount $21,341.00 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSEY, DOLORES L Employer name Albany Housing Authority Amount $21,340.13 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, ANNA J Employer name Nassau County Amount $21,340.00 Date 10/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYER, NORMAN J Employer name Sullivan County Amount $21,340.00 Date 11/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, RICHARD F Employer name Yonkers Mun Housing Authority Amount $21,340.00 Date 04/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ERICSON, EVELYN E Employer name SUNY College At Oneonta Amount $21,340.00 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECKATHORN, SUZANNE M Employer name BOCES-Cattaraugus Erie Wyoming Amount $21,340.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, WILLIAM E Employer name Division of State Police Amount $21,340.00 Date 05/17/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DIBBLE, JOHN E Employer name Dept Transportation Region 4 Amount $21,339.96 Date 03/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, RICHARD B Employer name Office of General Services Amount $21,340.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIELMAN, MARGARET S Employer name West Hempstead UFSD Amount $21,340.00 Date 08/18/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINS, DOROTHY Employer name Levittown UFSD-Abbey Lane Amount $21,339.04 Date 06/25/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRABILE, MARIA T Employer name Valley Stream UFSD 13 Amount $21,339.13 Date 12/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLANI, RICHARD J Employer name Town of Geddes Amount $21,339.04 Date 09/15/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MACKEY, MARIE Employer name Hudson Valley DDSO Amount $21,339.04 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, PAULINE W Employer name Starpoint CSD Amount $21,339.03 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, SHEILA L Employer name Dept Labor - Manpower Amount $21,339.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOOCH, CLIFFORD E Employer name Division of State Police Amount $21,339.00 Date 09/22/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BANKS, CAROL M Employer name Germantown CSD Amount $21,338.88 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMINO, PETER Employer name City of Rochester Amount $21,338.85 Date 09/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LESNIAK, BARBARA D Employer name SUNY Health Sci Center Syracuse Amount $21,338.75 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARCHIONE, CLAUDETTE M Employer name Dept of Agriculture & Markets Amount $21,338.54 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHUGERMAN, LOUIS Employer name Green Haven Corr Facility Amount $21,338.04 Date 08/09/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPLEY, MARIANNE T Employer name SUNY College At New Paltz Amount $21,338.00 Date 06/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, GARY W Employer name Division of State Police Amount $21,338.00 Date 06/27/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRAUSS, JENNIFER S Employer name City of Rochester Amount $21,338.13 Date 01/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOLOSKY, VIRGINIA Employer name Syracuse City School Dist Amount $21,338.25 Date 07/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLYTHER, WILLIE J Employer name Dept Transportation Region 10 Amount $21,338.04 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, TRACY D Employer name Downstate Corr Facility Amount $21,337.92 Date 01/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OUELLETTE, DONALD J Employer name Oswego County Amount $21,337.93 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZZO, MARTIN O Employer name City of Rome Amount $21,337.00 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, JANET D B Employer name Dept of Correctional Services Amount $21,336.95 Date 08/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERS, BERNARD J Employer name Town of Clarkstown Amount $21,337.09 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUTENSCHLAGER, GERALD Employer name Port Authority of NY & NJ Amount $21,337.80 Date 04/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRACY, PETER J Employer name Kings Park Psych Center Amount $21,336.04 Date 09/15/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, ELIZABETH ANN Employer name City of New Rochelle Amount $21,336.00 Date 10/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, ELEANOR Employer name Pilgrim Psych Center Amount $21,336.96 Date 12/10/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATO, RALPH JOSEPH Employer name Yonkers Parking Authority Amount $21,336.48 Date 09/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, PAUL R Employer name SUNY Health Sci Center Syracuse Amount $21,336.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREY, MARGARET K Employer name Sunmount Dev Center Amount $21,336.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, PEARL Employer name Queens Borough Public Library Amount $21,336.00 Date 12/25/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LODATO, DOMINIC J Employer name Supreme Court Justices Amount $21,336.00 Date 02/02/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNONA, JANET E Employer name Town of Smithtown Amount $21,336.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULAYA, JOHN P Employer name Manhattan Psych Center Amount $21,336.00 Date 10/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, RALPH N Employer name SUNY College Technology Alfred Amount $21,335.04 Date 07/09/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, OCTAVE Employer name City of Kingston Amount $21,335.53 Date 01/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADFORD, DALE ANN Employer name Off of The State Comptroller Amount $21,335.05 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRETZER, DOROTHEA J Employer name NYC Civil Court Amount $21,335.04 Date 06/20/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADEL, HAROLD Employer name Westchester County Amount $21,335.00 Date 05/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANCASTER, MARGARET H Employer name Sodus CSD Amount $21,335.00 Date 06/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDSON, PAUL H Employer name City of Syracuse Amount $21,335.04 Date 09/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUTHVEN, ADRIENNE Employer name Monroe Woodbury CSD Amount $21,334.96 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, CHARLOTTE Employer name Edgecombe Corr Facility Amount $21,335.04 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAIPAUL, ANNIE B Employer name Manhattan Psych Center Amount $21,334.96 Date 09/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELIE, MYRNA Employer name Staten Island DDSO Amount $21,334.58 Date 01/20/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, SUSAN C Employer name Town of Irondequoit Amount $21,334.08 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, MARIE B Employer name Westchester Health Care Corp. Amount $21,334.55 Date 05/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNELL, DEBORAH A Employer name Syracuse City School Dist Amount $21,334.35 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN BEVEREN, ANNE T Employer name Marcellus CSD Amount $21,334.04 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSHER, ANNA MARIA C Employer name SUNY Health Sci Center Syracuse Amount $21,334.02 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, PAMELA L Employer name City of Yonkers Amount $21,334.01 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOHN J Employer name Town of Morristown Amount $21,333.85 Date 07/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, MOLLIE A Employer name Nassau County Amount $21,333.48 Date 07/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIMMEL, JAN E Employer name Department of Motor Vehicles Amount $21,333.94 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILEY, ROSALIND Employer name Hudson Valley DDSO Amount $21,334.00 Date 02/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, GERALD A, JR Employer name NYS Higher Education Services Amount $21,333.33 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOBING, KARYN Employer name Off of The State Comptroller Amount $21,334.00 Date 01/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEVRIE, KAREN M Employer name Warren County Amount $21,333.09 Date 02/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, NANCY C Employer name Greenville CSD Amount $21,333.02 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIGHAM, HOWARD L Employer name Division of State Police Amount $21,333.00 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINHART, RICHARD Employer name Willard Psych Center Amount $21,333.04 Date 09/30/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, JAMES C Employer name City of Buffalo Amount $21,333.04 Date 06/30/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CARBOY, BERNADETTE Employer name Westchester County Amount $21,333.00 Date 06/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTARO, VICTORIA S Employer name State Insurance Fund-Admin Amount $21,333.00 Date 12/23/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DALTON, CATHERINE A Employer name St Lawrence County Amount $21,333.00 Date 11/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEWERT, SUSAN M Employer name Albany County Amount $21,332.51 Date 06/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, FREDERICK S Employer name Metropolitan Trans Authority Amount $21,332.70 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEELEY, JAMES J Employer name Ulster County Amount $21,333.00 Date 07/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINDLEY SAUNDERS, HELENE Employer name Manhattan Psych Center Amount $21,332.08 Date 09/20/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN S Employer name Schoharie County Amount $21,332.50 Date 11/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSSEI, ALISA J Employer name BOCES-Albany Schenect Schohari Amount $21,332.46 Date 09/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POE, ERNESTINE Employer name Brooklyn Childrens Psych Center Amount $21,332.18 Date 10/12/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEPORE, RHONDA E Employer name Averill Park CSD Amount $21,332.05 Date 12/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASIMIR, ANDREW F Employer name Town of Smithtown Amount $21,332.04 Date 04/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVERLY, MARY T Employer name Onondaga County Amount $21,331.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARR, ERIC C, JR Employer name General Brown CSD Amount $21,330.89 Date 10/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KETCHIN, MARY E Employer name Harlem Valley Psych Center Amount $21,330.96 Date 01/15/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMSON, THOMAS R Employer name Suffolk County Amount $21,330.94 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, KATHLEEN A Employer name Lancaster CSD Amount $21,330.65 Date 10/15/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITALE, ANTHONY J Employer name NYS Power Authority Amount $21,330.82 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREEMAN, ANN R Employer name Hsc At Syracuse-Hospital Amount $21,330.78 Date 11/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACIONE, MARIANNE B Employer name Orange County Amount $21,330.92 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC PHERSON, THOMAS W Employer name St Lawrence County Amount $21,329.68 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRCH, CAROL L Employer name Chappaqua CSD Amount $21,330.05 Date 12/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAYAL, SHASHIKAR K Employer name Nassau Health Care Corp. Amount $21,330.16 Date 11/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALDRICH, FRANCIS E Employer name Cornell University Amount $21,329.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, HILDA M Employer name Schroon Lake CSD Amount $21,329.78 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWER, TERRI M Employer name Mohawk Valley Library System Amount $21,329.39 Date 09/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONGIORNO, TERESA Employer name Department of Tax & Finance Amount $21,328.04 Date 06/04/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINA, CARMEN O Employer name Westbury UFSD Amount $21,328.01 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ALLEN Employer name SUNY College At Potsdam Amount $21,329.00 Date 10/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, JOHN M Employer name Greenwich CSD Amount $21,328.44 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAN, JOHN A Employer name Amherst CSD Amount $21,328.00 Date 05/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROEMER, CARL Employer name Greater Binghamton Health Cntr Amount $21,328.00 Date 04/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCAHILL, ROBERT J Employer name Erie County Amount $21,327.80 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEALOS, CAROL A Employer name Department of Health Amount $21,328.00 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIMATTEO, FLORENCE S Employer name Genesee County Amount $21,328.00 Date 07/09/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERO-JAMES, LAURA Employer name Downstate Corr Facility Amount $21,327.52 Date 05/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VECHTEN, KEVIN T Employer name State Insurance Fund-Admin Amount $21,327.00 Date 09/17/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, SHARON A Employer name Workers Compensation Board Bd Amount $21,326.85 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NECKLES, SHIRLEY Employer name Kingsboro Psych Center Amount $21,327.04 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNNING, ROBERT L Employer name Colton-Pierrepont CSD Amount $21,327.00 Date 06/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNOWLTON, JOSEPH F Employer name Dept Transportation Region 7 Amount $21,327.00 Date 02/04/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELFONT, ROSALYN A Employer name Elmsford UFSD Amount $21,326.66 Date 06/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDERS, KATHLEEN J Employer name Town of Hamburg Amount $21,326.60 Date 10/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REICHERT, ERNEST H Employer name Albany County Amount $21,327.00 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, MICHAEL L Employer name City of Utica Amount $21,326.00 Date 01/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TOWNE, SUZANNE J Employer name Mohawk Valley Psych Center Amount $21,326.00 Date 11/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOWAK, CAROL L Employer name Thruway Authority Amount $21,325.38 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POZEFSKY, JOSEPH P Employer name City of Albany Amount $21,326.04 Date 06/21/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ENGLE, BARBARA B Employer name Ulster County Amount $21,325.00 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESLER, SANDRA K Employer name Niagara County Amount $21,325.37 Date 01/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN WAGENEN, CARL S Employer name Division of State Police Amount $21,325.04 Date 05/17/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOORE, NANCY T Employer name New City Library Amount $21,325.00 Date 10/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, LORRAINE A Employer name Ulster County Amount $21,324.09 Date 05/19/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAW, DAVID Employer name BOCES St Lawrence Lewis Amount $21,324.37 Date 09/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAESTLE, ROBERT H Employer name Town of Lysander Amount $21,323.98 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERITTE, BRENDA R Employer name Metro Suburban Bus Authority Amount $21,323.91 Date 10/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORREY, DEBORA L Employer name Allegany County Amount $21,324.06 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLONE, GAY B Employer name Chappaqua CSD Amount $21,324.08 Date 07/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURGIUELE, LOUIS D Employer name BOCES Westchester Sole Supvsry Amount $21,324.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRASKO, THOMAS A Employer name Hale Creek Asactc Amount $21,323.66 Date 11/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, DEBORAH L Employer name Camp Pharsalia Corr Facility Amount $21,323.50 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, NATHANIEL Employer name Middletown Psych Center Amount $21,323.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCO, GIOVANNI Employer name Town of Mamaroneck Amount $21,323.10 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNE, RONALD C Employer name Village of Newark Amount $21,323.04 Date 11/30/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCALA, ANTHONY E Employer name City of Syracuse Amount $21,323.04 Date 03/02/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRITCHARD, THOMAS J Employer name Village of Medina Amount $21,323.00 Date 06/24/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CONNORS, JANE A Employer name BOCES Eastern Suffolk Amount $21,323.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRISCO, BARBARA Employer name Town of Islip Amount $21,323.48 Date 03/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHINGTON, JILL A Employer name Tioga County Amount $21,322.74 Date 02/25/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKIN, WILLARD E, JR Employer name Columbia County Amount $21,322.00 Date 11/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MINNIE B Employer name State Insurance Fund-Admin Amount $21,323.00 Date 09/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARP, CAROLYN D Employer name Off of The State Comptroller Amount $21,322.00 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANNITTI, JOSEPH V Employer name Department of Motor Vehicles Amount $21,322.00 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUYETTE, GILBERT L Employer name St Lawrence County Amount $21,321.22 Date 06/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, RONALD J Employer name Monroe County Amount $21,321.18 Date 04/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLER, LEA M Employer name Mohawk Correctional Facility Amount $21,321.48 Date 05/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, CAROL A Employer name Chautauqua County Amount $21,322.00 Date 01/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STASSI, MICHAEL J Employer name Village of North Syracuse Amount $21,321.69 Date 04/03/2010 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIBLIN, ARTHUR B Employer name City of Watertown Amount $21,321.92 Date 12/30/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERNANDEZ, MANUEL A Employer name East Ramapo CSD Amount $21,321.15 Date 12/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, RONALD D Employer name Village of Hamburg Amount $21,321.00 Date 04/25/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RYNKOWSKI, DAVID A Employer name Clinton Corr Facility Amount $21,321.00 Date 01/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRIBAR, WILLIAM A Employer name Town of Otsego Amount $21,321.13 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC DOUGALL, DAWN B Employer name Washington County Amount $21,320.73 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKYESKI, ANNE Employer name Suffolk County Amount $21,321.00 Date 05/11/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINCENT, COLETTE Employer name Insurance Department Amount $21,321.00 Date 03/13/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BISHOP, OSWALD O Employer name Rochester Corr Facility Amount $21,320.18 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TISKA, KATHLEEN T Employer name Suffolk County Amount $21,320.16 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIETKA, BENJAMIN G Employer name Office of General Services Amount $21,320.25 Date 04/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVEY, KATHI L Employer name Bethlehem CSD Amount $21,319.93 Date 04/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCELLINO, ROCCO R Employer name Dept Transportation Region 6 Amount $21,320.00 Date 10/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILFOYLE, DAVID E Employer name City of Plattsburgh Amount $21,320.00 Date 07/03/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name POWER, GERARD H Employer name Dept Transportation Region 1 Amount $21,319.96 Date 05/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA MAGNA, BARBARA Employer name Three Village CSD Amount $21,319.58 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATONA, JOSEPH M Employer name City of Buffalo Amount $21,319.86 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRIEND, KENNETH J Employer name Town of Catskill Amount $21,319.83 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DOLORES L Employer name NYC Criminal Court Amount $21,319.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUZICKA, ROSEMARY S Employer name Connetquot CSD Amount $21,319.00 Date 06/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWOMLOW, DANIEL B Employer name Hudson Valley DDSO Amount $21,319.11 Date 06/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC READY, EDWARD M Employer name Warwick Valley CSD Amount $21,319.30 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALINSKI, THOMAS J Employer name Roslyn UFSD Amount $21,318.68 Date 03/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, LYNN M Employer name Town of Vestal Amount $21,318.21 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, PEOLA M Employer name Taconic DDSO Amount $21,319.00 Date 11/19/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGNUSSON, MILDRED Employer name Lawrence UFSD Amount $21,318.92 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC QUEEN-HARRIS, DIANNE M Employer name Dept Labor - Manpower Amount $21,318.00 Date 03/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CANFIELD, RENATE K Employer name Hsc At Syracuse-Hospital Amount $21,317.99 Date 04/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, EDWINA C Employer name Rome City School Dist Amount $21,318.00 Date 06/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRZELCZYK, LILLIAN T Employer name Western Regional Otb Corp. Amount $21,317.96 Date 05/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, MARY L Employer name Thruway Authority Amount $21,318.00 Date 11/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILPIN, ROSEMARIE J Employer name Port Washington UFSD Amount $21,317.96 Date 07/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULZ, PAUL H Employer name City of Niagara Falls Amount $21,317.96 Date 06/17/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PARSONS, ROGER W Employer name Village of Phoenix Amount $21,317.09 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARVEY, SHELLEY Employer name Tompkins County Amount $21,317.79 Date 10/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORACE, KATHERINE Employer name BOCES Eastern Suffolk Amount $21,317.59 Date 06/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLYARD, WILLIAM J Employer name Dpt Environmental Conservation Amount $21,317.04 Date 04/03/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARLEAU, JAMES E Employer name Dpt Environmental Conservation Amount $21,317.03 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMPERIO, DOLORES V Employer name Onondaga County Amount $21,317.00 Date 01/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, ALAN J Employer name Warren County Amount $21,317.00 Date 12/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTIGLIA, GLORIA M Employer name BOCES Westchester Sole Supvsry Amount $21,316.37 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIOTA, DOROTHY J Employer name Albany County Amount $21,317.00 Date 10/29/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, RITA Employer name Nassau County Amount $21,317.00 Date 10/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLED, GERARD A Employer name Dept Labor - Manpower Amount $21,317.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORRADINI, PAUL R Employer name Chemung County Amount $21,315.97 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, ROGER E Employer name City of Poughkeepsie Amount $21,315.96 Date 04/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, PEDRO Employer name SUNY Health Sci Center Brooklyn Amount $21,315.72 Date 04/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POST, FAITH Employer name Kings Park Psych Center Amount $21,315.00 Date 11/23/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URQUHART, PATRICIA A Employer name Town of Manlius Amount $21,315.00 Date 05/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRIGANDI, DAVID A Employer name Syracuse Housing Authority Amount $21,315.68 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLATER, JOAN E Employer name SUNY College At Buffalo Amount $21,315.20 Date 04/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSTENSCHLAGER, DONALD J Employer name Pilgrim Psych Center Amount $21,315.00 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTON, DEBORAH A Employer name Department of Health Amount $21,315.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, ROBERT J Employer name Central NY Psych Center Amount $21,315.00 Date 05/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CICCONE, JAMES Employer name City of Syracuse Amount $21,314.96 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WRIGHT, FLORENCE H Employer name Town of Brighton Amount $21,314.76 Date 09/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, SHIRLEY M Employer name Greenville CSD Amount $21,314.96 Date 07/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDNER, WILLIAM G Employer name Town of Forestport Amount $21,314.94 Date 06/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, WILLIAM A Employer name City of Buffalo Amount $21,314.00 Date 11/07/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, JEANNE C Employer name Children & Family Services Amount $21,314.00 Date 02/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MARK S Employer name Hudson & Black Riv Reg Dist Amount $21,314.45 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BULLOCK, HELEN E Employer name North Syracuse CSD Amount $21,314.34 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, ANTONIO Employer name Department of Tax & Finance Amount $21,314.85 Date 01/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, LORRAINE B Employer name Chemung County Amount $21,314.00 Date 06/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUCH, SANDRA L Employer name Baldwinsville CSD Amount $21,313.96 Date 06/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIA, LYNN P Employer name Half Hollow Hills CSD Amount $21,313.36 Date 09/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKER, C DALE Employer name Great Meadow Corr Facility Amount $21,313.92 Date 03/14/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARDI, PETER M Employer name Dept Transportation Region 10 Amount $21,313.00 Date 01/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TARGON, ELVIRA Employer name SUNY Stony Brook Amount $21,312.96 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGLE, WALTER E Employer name Metropolitan Trans Authority Amount $21,313.00 Date 12/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BERNICE Employer name Bernard Fineson Dev Center Amount $21,313.00 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JAMES E, JR Employer name Niagara-Wheatfield CSD Amount $21,312.81 Date 07/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JAMES M Employer name City of Elmira Amount $21,314.00 Date 12/24/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WILLIAMS, MATTHEW R Employer name Town of Mohawk Amount $21,312.69 Date 01/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTHEWS, DEBRA M Employer name Brooklyn DDSO Amount $21,311.95 Date 02/13/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUEVAS, HUBERTO Employer name Port Authority of NY & NJ Amount $21,312.00 Date 06/02/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTERS, PAMELA S Employer name Coxsackie Corr Facility Amount $21,312.00 Date 09/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURDOCK, BRUCE S Employer name Village of Liverpool Amount $21,311.21 Date 07/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOVSKY, MICHAEL S Employer name Newfield CSD Amount $21,310.98 Date 10/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, DONALD J Employer name Niagara County Amount $21,311.56 Date 09/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KANICHUKATTU, THAMPY MAMMEN Employer name State Insurance Fund-Admin Amount $21,309.44 Date 02/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O BRIEN, THOMAS L Employer name Edwards Knox CSD Amount $21,310.18 Date 08/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, WILLIAM C Employer name Onondaga County Amount $21,310.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARILYN J Employer name Herkimer County Amount $21,309.73 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LITCHFIELD, BRUCE S Employer name Rockland Psych Center Amount $21,309.29 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORY, DANA J Employer name Ellicottville CSD Amount $21,309.39 Date 07/04/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEER, PALMA M Employer name Hsc At Syracuse-Hospital Amount $21,309.35 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE BEAUVERNET, PATRICIA A Employer name North Salem CSD Amount $21,309.00 Date 09/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLENBOGEN, WILMA J Employer name Dept Labor - Manpower Amount $21,309.00 Date 07/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONALD C, JR Employer name SUNY At Stony Brook Hospital Amount $21,309.17 Date 02/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLEY, KATHLEEN Employer name Department of State Amount $21,309.00 Date 07/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNETT, BETSY Employer name Nassau Health Care Corp. Amount $21,308.31 Date 03/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYO, EDWARD W Employer name Port Authority of NY & NJ Amount $21,308.60 Date 12/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAYNE, JOAN K Employer name Cayuga County Amount $21,308.37 Date 10/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLADO, MARIA C Employer name Bronx Psych Center Amount $21,307.98 Date 07/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SATTERFIELD, CHARLOTTE P Employer name Div Housing & Community Renewl Amount $21,307.96 Date 10/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIPPERS, LINDA J Employer name Wayne County Amount $21,307.96 Date 10/05/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WETMORE, ANN J Employer name Dpt Environmental Conservation Amount $21,307.82 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, ALICE M Employer name Cayuga County Amount $21,308.00 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VON MECHOW, SALLIE F Employer name Town of Smithtown Amount $21,308.00 Date 07/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, KAREN K Employer name SUNY College At Cortland Amount $21,307.47 Date 12/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHRAMEK, GENEVIEVE N Employer name Newburgh City School Dist Amount $21,307.00 Date 06/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITARO, TERRY S Employer name Newark CSD Amount $21,307.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABBINANTI, ELIZABETH A Employer name 10th Dist. Suffolk Co Nonjudicial Amount $21,307.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEDERKA, SUSAN D Employer name Broome DDSO Amount $21,307.45 Date 02/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLON, ROBERT E, JR Employer name Suffolk County Amount $21,306.96 Date 02/18/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESPOR, CECELIA Employer name SUNY Stony Brook Amount $21,306.96 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERMAIN, THOMAS T Employer name Tug Hill Commission Amount $21,307.00 Date 06/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEEDORFER, JOHN F Employer name Town of Hempstead Amount $21,306.02 Date 07/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALVORD, CHARLES L Employer name SUNY College Environ Sciences Amount $21,306.00 Date 04/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, ELLEN M Employer name BOCES-Oneida Herkimer Madison Amount $21,306.91 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, ELAINE Employer name Hudson Valley DDSO Amount $21,306.61 Date 06/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAFAVE, JANIS M Employer name Sunmount Small Residence Unit Amount $21,305.92 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, CLARA J Employer name Nassau Health Care Corp. Amount $21,305.40 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, NEIL G Employer name Forestville CSD Amount $21,305.95 Date 10/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITTING, CHRISTOPHER P Employer name City of Hudson Amount $21,305.00 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, ANTONIO Employer name Department of Tax & Finance Amount $21,305.07 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKPOWSKI, DONALD M Employer name Troy City School Dist Amount $21,305.26 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARGUS, NANCY E Employer name Liverpool CSD Amount $21,304.96 Date 07/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JANE M Employer name Sullivan Corr Facility Amount $21,304.90 Date 09/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGTLI, JOSEPH H, JR Employer name Division of Veterans' Affairs Amount $21,304.09 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, THANKAMMA M Employer name Rockland Psych Center Amount $21,303.81 Date 12/15/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, MYRTLE B Employer name Westchester County Amount $21,303.72 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, DONNA M Employer name Niagara County Amount $21,303.07 Date 01/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, MARVA E Employer name Hsc At Brooklyn-Hospital Amount $21,303.48 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADITZ, FRANCES C Employer name Hewlett-Woodmere UFSD Amount $21,304.06 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, TIMOTHY J Employer name City of Oswego Amount $21,304.00 Date 01/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEILMAN, JOE F Employer name Sullivan County Amount $21,304.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SVARA, LUDMILA H Employer name Rockland County Amount $21,303.00 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JASKIER, MARY K Employer name BOCES-Erie 1st Sup District Amount $21,302.65 Date 08/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERTNER, NORMAN Employer name Off of The State Comptroller Amount $21,302.55 Date 04/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASTRO, PATRICIA A Employer name Pilgrim Psych Center Amount $21,302.00 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, IRMA L Employer name Nassau County Amount $21,302.92 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUGENSTEIN, CLARANCE J Employer name Victor CSD Amount $21,301.96 Date 07/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, MICHELE M Employer name City of Niagara Falls Amount $21,301.84 Date 08/16/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSTRANDER, JAMES H Employer name Town of Ballston Amount $21,301.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLS, DAVID E Employer name Village of Arcade Amount $21,301.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZENO, ESTILITA Employer name Dept Labor - Manpower Amount $21,301.00 Date 05/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARRETT, DAVID T Employer name Erie County Water Authority Amount $21,301.48 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAMKA, DENNIS J Employer name Village of Florida Amount $21,301.23 Date 08/09/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name THOMPSON, DAVID G Employer name Dpt Environmental Conservation Amount $21,301.00 Date 09/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUMAGIN, KIRK Employer name Cattaraugus County Amount $21,300.49 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWINGLE, BLAKE W Employer name Fishkill Corr Facility Amount $21,300.12 Date 11/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, GIFFORD A Employer name Pilgrim Psych Center Amount $21,300.04 Date 02/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFREDONIA, ARLENE F Employer name Nassau County Amount $21,300.17 Date 07/20/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCWILLIAMS, DOROTHY L Employer name Taconic DDSO Amount $21,300.58 Date 07/08/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'DONNELL, CARMELA Employer name Wallkill CSD Amount $21,300.00 Date 11/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMIDT, EDWARD H Employer name Columbia County Amount $21,300.00 Date 12/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEINWALD, GARY D Employer name Village of Brockport Amount $21,300.00 Date 07/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSH, DOROTHY Employer name Rockland County Amount $21,299.87 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMROGIEWICZ, PAUL J Employer name Port Authority of NY & NJ Amount $21,299.84 Date 12/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEAVINE, KENNETH C Employer name City of Plattsburgh Amount $21,299.96 Date 05/04/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MOSS, LOTTIE L Employer name Westchester County Amount $21,299.96 Date 04/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, MARGARET A Employer name Department of Social Services Amount $21,298.96 Date 09/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ACQUAVIVA, CAROL A Employer name Herkimer County Amount $21,298.86 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAAT, REGINA C Employer name Appellate Div 2nd Dept Amount $21,299.16 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEUWISSEN, HILAIRE J, DR Employer name Department of Health Amount $21,299.04 Date 08/16/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CINQMARS, MARILYN T Employer name William Floyd UFSD Amount $21,298.35 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEGENNARO, JEANNETTE A Employer name Workers Compensation Board Bd Amount $21,298.22 Date 11/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, GLORIA J Employer name Workers Compensation Board Bd Amount $21,298.00 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACUBIC, JACQUELYNE A Employer name Chemung County Amount $21,298.81 Date 01/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, JOYCE C Employer name City of Buffalo Amount $21,297.96 Date 06/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, WENDELL L Employer name Fulton Corr Facility Amount $21,298.00 Date 03/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINNEY, JOHN R Employer name Auburn City School Dist Amount $21,298.00 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOLANTO, ROBERT V Employer name NYS Power Authority Amount $21,297.50 Date 04/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWBOULD, DONNA R Employer name Holley CSD Amount $21,297.46 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACCARINO, JOANN T Employer name Nassau Health Care Corp. Amount $21,297.91 Date 05/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELIA, MARY Employer name Temporary & Disability Assist Amount $21,297.96 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, JOHN A Employer name Onondaga County Amount $21,297.31 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITANO, ANNAMAE D Employer name Nassau County Amount $21,297.04 Date 05/18/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUCE, JUDITH P Employer name Dept of Agriculture & Markets Amount $21,296.65 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCLELLAN, GRANT E Employer name Westchester County Amount $21,296.36 Date 02/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, ELIZABETH Employer name Nassau Health Care Corp. Amount $21,296.35 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, WALTER F Employer name Town of Hamilton Amount $21,296.06 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBBINS, TERRY L Employer name General Brown CSD Amount $21,297.00 Date 07/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERMAN, DALE K Employer name Arlington CSD Amount $21,296.95 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURIANO, VERONICA Employer name Village of Lynbrook Amount $21,296.91 Date 10/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROMAN, CHERALE Employer name Arthur Kill Corr Facility Amount $21,296.04 Date 04/28/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATCHER, THOMAS C Employer name BOCES Westchester Sole Supvsry Amount $21,295.96 Date 03/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLS, MAUREEN A Employer name Oswego County Amount $21,295.92 Date 01/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMHAMMER, NORMAN B Employer name Syracuse City School Dist Amount $21,295.56 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARILLA, JOSEPH G, SR Employer name Village of Cazenovia Amount $21,296.00 Date 06/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PAOLA, ANTHONY E Employer name Dutchess County Amount $21,296.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTI, KELLY A Employer name Suffolk County Amount $21,295.55 Date 07/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELLER, PAMELA S Employer name Genesee County Amount $21,295.40 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORKER, HETTIE B Employer name Creedmoor Psych Center Amount $21,295.00 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IRIZARRY, GEORGE Employer name Children & Family Services Amount $21,295.00 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGRO, ALVIN H Employer name Buffalo Mun Housing Authority Amount $21,295.00 Date 06/18/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUGARTS, JANET A Employer name Niagara County Amount $21,295.18 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHACKO, JACOB U Employer name NYC Civil Court Amount $21,295.00 Date 11/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORRELL, DONALD L, JR Employer name City of Glens Falls Amount $21,294.96 Date 04/19/1998 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAC CALLUM-DITTMEIER, MARGARET Employer name Suffolk County Amount $21,295.00 Date 01/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHULTES, C E Employer name City of Schenectady Amount $21,294.96 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLERS, CHERYL B Employer name Manhattan Psych Center Amount $21,295.00 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAUG, MARY LOU Employer name Brentwood UFSD Amount $21,294.82 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLININ, ALEXANDER V Employer name Richfield Springs CSD Amount $21,294.70 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASSO, FRANK Employer name Insurance Dept-Liquidation Bur Amount $21,294.93 Date 10/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITEHEAD, DOUGLASS D Employer name Dept Transportation Region 6 Amount $21,294.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLIGAN, DALE H Employer name Watertown Housing Authority Amount $21,294.00 Date 06/11/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAWSON, JOAN L Employer name Manhattan Dev Center Amount $21,293.96 Date 09/17/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGRAHAM, WALLACE R Employer name Finger Lakes DDSO Amount $21,294.00 Date 04/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICASTRO, BERNARD J Employer name Letchworth CSD At Gainesville Amount $21,293.52 Date 08/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, ELLEN E Employer name Village of East Rockaway Amount $21,293.00 Date 08/07/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUPREE, MANYA M Employer name Northern Adirondack CSD Amount $21,292.00 Date 10/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIERCE, JANET Employer name Port Authority of NY & NJ Amount $21,292.00 Date 04/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOS, JOHN B Employer name Rockland Co Solid Waste Auth Amount $21,292.26 Date 07/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLNESS, SHIRLEY SADLER Employer name Brooklyn Public Library Amount $21,292.00 Date 04/07/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREHENY, DENNIS A Employer name Utica City School Dist Amount $21,292.00 Date 01/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SICKLER, PATRICIA Employer name West Hempstead UFSD Amount $21,293.00 Date 07/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THIESEN, ROBERT W Employer name Division of State Police Amount $21,292.00 Date 10/08/1992 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BESTARD, HILDA M Employer name Helen Hayes Hospital Amount $21,291.96 Date 04/02/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CADY, GERALD A Employer name Broome County Amount $21,291.14 Date 03/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNO, JOSEPH S Employer name Oneida County Amount $21,291.76 Date 04/06/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARDINER, GAIL R Employer name Capital Dist Psych Center Amount $21,291.00 Date 10/21/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TERRELL, WILLIE PEARL Employer name Nassau County Amount $21,291.00 Date 09/28/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOROWITZ, SHARON L Employer name Department of Health Amount $21,291.13 Date 04/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLISSON, FRANCES B Employer name BOCES-Broome Delaware Tioga Amount $21,291.04 Date 06/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIMES, ELAINE M Employer name Finger Lakes DDSO Amount $21,290.32 Date 12/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETTOGRASSO, BONNIE E Employer name Education Department Amount $21,290.99 Date 11/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, REGINA S Employer name Unatego CSD Amount $21,290.49 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALARIE, CAROL W Employer name City of Rome Amount $21,290.16 Date 07/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERNANDO, LAUREANO M Employer name Nassau Health Care Corp. Amount $21,290.91 Date 01/10/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEUGNET, PATRICE C Employer name City of Yonkers Amount $21,290.04 Date 11/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAKAR, IRKA Employer name Bill Drafting Commission Amount $21,289.37 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVIVO, KATHRYN A Employer name Pilgrim Psych Center Amount $21,290.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FISHER, LORETTA R Employer name Marion CSD Amount $21,289.96 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, HERBERT M Employer name Temporary & Disability Assist Amount $21,290.00 Date 05/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, ANN M Employer name Orange County Amount $21,289.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERRMAN, CHRISTOPHER P Employer name Suffolk County Amount $21,289.19 Date 01/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCUZZO, FELECIA F Employer name Allegany County Amount $21,289.00 Date 12/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, SHARON O Employer name Madison County Amount $21,288.88 Date 01/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, GEORGE E Employer name Division of State Police Amount $21,288.96 Date 11/25/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTORANA, LINDA C Employer name SUNY Stony Brook Amount $21,288.41 Date 04/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIENIECKI, VIOLA M Employer name Niagara County Amount $21,288.09 Date 12/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, DAVID J Employer name Lakeview Shock Incarc Facility Amount $21,288.60 Date 01/23/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, HERBERT O, JR Employer name City of Plattsburgh Amount $21,288.04 Date 02/28/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name VAN HORN, WILLIAM R Employer name Elmira Corr Facility Amount $21,288.72 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVERILL, WILLIAM P Employer name Schoharie County Amount $21,288.01 Date 02/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUCZKA, LILLIAN F Employer name Erie County Amount $21,288.04 Date 11/25/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEGGETT, JEAN C Employer name Taconic DDSO Amount $21,288.04 Date 12/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRUGER, DAVID F Employer name Montgomery County Amount $21,288.00 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, RONALD B Employer name Morrisville-Eaton CSD Amount $21,287.82 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLESCHER, ELSA M Employer name Middle Country CSD Amount $21,287.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARR, HOWARD B Employer name Albany County Amount $21,287.00 Date 09/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLANAGAN, JOHN A Employer name City of Kingston Amount $21,287.78 Date 10/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOGEL, FRANCIS W Employer name SUNY Buffalo Amount $21,286.81 Date 12/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONICI, JOSEPH J Employer name Fishkill Corr Facility Amount $21,287.00 Date 05/18/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANSON, MARILYN S Employer name Westhill CSD Amount $21,287.04 Date 08/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORREGIANO, JOSEPH A Employer name Craig Developmental Center Amount $21,287.04 Date 09/18/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANCHEZ, JOHN Employer name Arthur Kill Corr Facility Amount $21,286.54 Date 04/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHACHAKIS, FREDERICK D Employer name Town of Smithtown Amount $21,286.00 Date 10/14/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MARY L Employer name Department of Motor Vehicles Amount $21,286.00 Date 10/15/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRUMM, DANIEL R Employer name SUNY Albany Amount $21,286.12 Date 10/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPMAN, NANCY J Employer name Roswell Park Cancer Institute Amount $21,285.83 Date 04/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUMANN, LEE Employer name SUNY Maritime College Amount $21,285.96 Date 12/02/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, EDWARD J Employer name City of Albany Amount $21,285.96 Date 01/03/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KULPA, JOSEPH J Employer name Amsterdam City School Dist Amount $21,284.59 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUDECEK, JOAN B Employer name Town of Colonie Amount $21,285.00 Date 12/13/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIGANDT, PAUL T Employer name Oneida County Amount $21,284.77 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAJAC, BARBARA Employer name Croton Harmon UFSD Amount $21,285.04 Date 09/03/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, MARY J Employer name Mid-State Corr Facility Amount $21,284.73 Date 02/25/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DUFFEE, BRIAN M Employer name Cortland County Amount $21,284.31 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOVER, JAMES F Employer name Mohawk Valley Psych Center Amount $21,284.04 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, STEPHANIE I Employer name Pilgrim Psych Center Amount $21,284.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DURSO, JAMES Employer name Beacon City School Dist Amount $21,284.00 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, BARBARA A Employer name Department of Social Services Amount $21,284.00 Date 05/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULLER, JAMES R Employer name City of Rensselaer Amount $21,284.00 Date 11/18/2004 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PERAULT, LARRY L Employer name Franklin Corr Facility Amount $21,284.00 Date 03/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROLLO, PATRICIA T Employer name City of New Rochelle Amount $21,284.00 Date 12/13/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, MAUREEN M Employer name Lancaster CSD Amount $21,284.00 Date 08/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARIAMMA Employer name Rochester Psych Center Amount $21,284.00 Date 11/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOMBIK, ROSEMARY L Employer name Whitesboro CSD Amount $21,283.96 Date 02/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROCKER, KENNETH G Employer name Dpt Environmental Conservation Amount $21,283.74 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNG, ELAINE P Employer name Rensselaer County Amount $21,283.42 Date 04/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLA, ROBERT C Employer name Department of Tax & Finance Amount $21,283.30 Date 06/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, RONALD O Employer name Town of Orangetown Amount $21,283.00 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORECK, JAN Employer name Dpt Environmental Conservation Amount $21,283.10 Date 08/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEHR, NANCY A Employer name Western New York DDSO Amount $21,283.09 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIGER, NORMAN Employer name State Insurance Fund-Admin Amount $21,282.96 Date 01/17/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTER, KENNETH H Employer name Dept of Agriculture & Markets Amount $21,283.00 Date 02/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPANI, JACQUELINE Employer name City of Rochester Amount $21,283.00 Date 10/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWLING, JANET Employer name Patchogue-Medford UFSD Amount $21,282.90 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MECHETTI, BARBARA J Employer name Village of Fairport Amount $21,283.00 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BOIS, SANDRA R Employer name Ulster County Amount $21,282.25 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGELLIS, JOACHIM H Employer name Division of State Police Amount $21,282.04 Date 05/03/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEWART, CARRIE D Employer name Queens Borough Public Library Amount $21,282.41 Date 02/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GANANCE, JOSEPH G, JR Employer name Thruway Authority Amount $21,282.00 Date 09/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROWLEY, EVELYN O Employer name Pilgrim Psych Center Amount $21,282.00 Date 09/13/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, JEANETTE A Employer name SUNY Binghamton Amount $21,282.00 Date 12/21/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EASTMAN, LESTER F Employer name Capital District DDSO Amount $21,282.00 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAHR, ELAINE S Employer name Nassau County Amount $21,282.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, BERTHA Employer name Bronx Psych Center Amount $21,282.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZO, JAN M Employer name Gouverneur CSD Amount $21,281.13 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EISS, BEATRICE C Employer name Churchville-Chili CSD Amount $21,281.00 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLOVER, PAULINE Employer name Hudson Valley DDSO Amount $21,281.00 Date 03/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, TRINETA Employer name Westchester Health Care Corp. Amount $21,281.27 Date 06/19/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETRAMALA, FLORINE Employer name Ulster County Amount $21,281.50 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANT, ROGER M Employer name Mexico CSD Amount $21,281.27 Date 05/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUTCHER, SUSAN Employer name Suffolk County Amount $21,281.00 Date 02/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOEY, HELEN F Employer name Huntington UFSD #3 Amount $21,281.00 Date 07/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YODER, DIANNE R Employer name Sweet Home CSD Amrst&Tonawanda Amount $21,280.72 Date 06/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOTY, ROSE M Employer name Minisink Valley CSD Amount $21,280.50 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYLIE, ROBERT L, JR Employer name Broome County Amount $21,280.18 Date 12/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, FRANCIS J Employer name Dept Transportation Region 7 Amount $21,281.00 Date 02/20/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTUCK, HARRIET J Employer name SUNY Health Sci Center Syracuse Amount $21,281.00 Date 08/18/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMSTRONG, KARLA J Employer name Dept of Correctional Services Amount $21,280.10 Date 05/24/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, JOHN J Employer name Dutchess County Amount $21,280.00 Date 05/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DERSCHUG, KENNETH A Employer name Monroe County Amount $21,279.96 Date 06/11/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEDLER, MINNA F Employer name Oceanside UFSD Amount $21,279.79 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FANNING, BETTY A Employer name SUNY Stony Brook Amount $21,279.66 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDONALD, JAMES T Employer name Auburn Corr Facility Amount $21,280.00 Date 09/04/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, JESSIE L Employer name Department of Motor Vehicles Amount $21,280.00 Date 08/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASKOFF, MARY ANN Employer name Herricks UFSD Amount $21,279.17 Date 02/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGEN, CAROL Employer name Brooklyn Public Library Amount $21,279.45 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARROW, EDITH Employer name City of Syracuse Amount $21,279.56 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAVARRO, DOMINICK Employer name City of Beacon Amount $21,279.00 Date 05/02/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURLIN, GERALDINE J Employer name Whitesboro CSD Amount $21,278.96 Date 07/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE CRUZ, RENEE C Employer name Rochester Psych Center Amount $21,279.07 Date 12/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTONE, DARLENE Employer name Broome DDSO Amount $21,279.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, JOSE R Employer name SUNY Maritime College Amount $21,278.00 Date 10/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, MONICA P Employer name Department of Law Amount $21,278.88 Date 08/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTTON, JOHN R Employer name Taconic DDSO Amount $21,278.01 Date 07/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRATTON, DIANE J Employer name Long Island Power Authority Amount $21,277.58 Date 01/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DAVID S Employer name Village of Fredonia Amount $21,277.92 Date 11/26/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PRUDEN, JANICE E Employer name Steuben County Amount $21,277.81 Date 09/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIMS, MARY ANN T Employer name Washington Corr Facility Amount $21,277.67 Date 12/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSON, ROBERT J Employer name City of Syracuse Amount $21,277.04 Date 03/15/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOYLE, MATTHEW M Employer name Port Authority of NY & NJ Amount $21,277.04 Date 03/30/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name REILLY, MARJORIE G Employer name Town of Mt Pleasant Amount $21,277.20 Date 11/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARCHESE, ANN M Employer name Monroe County Amount $21,277.04 Date 03/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWERS, RUSSELL R, II Employer name Saratoga County Amount $21,277.04 Date 09/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, FANNIE M Employer name Nassau County Amount $21,277.00 Date 10/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLOMBO, JOANNE Employer name Brewster CSD Amount $21,276.98 Date 02/04/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUMAS, ALLAN M, III Employer name Ulster County Amount $21,276.96 Date 11/28/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINSFORD, GRETA M Employer name SUNY College At Old Westbury Amount $21,276.18 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, SHERWOOD R Employer name SUNY College At Plattsburgh Amount $21,277.00 Date 08/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, HOPE A Employer name Nassau Health Care Corp. Amount $21,276.99 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMOREE, PATRICIA M Employer name South Jefferson CSD Amount $21,276.04 Date 07/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARY Y Employer name Craig Developmental Center Amount $21,276.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LEMORE, OLLIE Employer name Pilgrim Psych Center Amount $21,276.00 Date 05/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORD, VIVIAN R Employer name Town of Gardiner Amount $21,276.04 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRBILIS, SUSAN J Employer name Schenectady County Amount $21,275.13 Date 02/18/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, JOANNE Employer name Fulton County Amount $21,275.89 Date 08/22/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HECTOR, ROSELYN E Employer name SUNY Health Sci Center Syracuse Amount $21,274.96 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONSTANTINIDES, CAMILLIA M Employer name Rockland County Amount $21,274.52 Date 12/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, DONNA M Employer name Dutchess County Amount $21,275.05 Date 03/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADESSO, ANNMARIE HEITMANN Employer name Suffolk County Amount $21,275.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANKELOFF, CAROL J Employer name Nassau County Amount $21,275.00 Date 08/22/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILLMAN, PHILIP Employer name Capital District Otb Corp. Amount $21,275.00 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEBROWSKI, CONSTANCE A Employer name Dept of Correctional Services Amount $21,274.08 Date 10/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, WILLIAM L Employer name Finger Lakes DDSO Amount $21,273.60 Date 12/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, SHIRLEY Employer name Department of Motor Vehicles Amount $21,274.04 Date 03/03/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, LEROY J, JR Employer name City of Troy Amount $21,274.00 Date 12/31/1995 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TASICK, GEORGE J Employer name NYS Power Authority Amount $21,272.98 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITBECK, STANLEY R Employer name Department of Health Amount $21,273.00 Date 08/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLAND, VIRGINIA Employer name Education Department Amount $21,272.96 Date 05/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALTSMAN, DAVID L Employer name Montgomery County Amount $21,273.00 Date 11/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONG, FLORENCE Employer name Department of Motor Vehicles Amount $21,273.65 Date 07/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, IVAN I Employer name Children & Family Services Amount $21,272.96 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTTWITZ, DAVID D Employer name Franklinville CSD Amount $21,272.84 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COUGHLIN, ANN J Employer name William Floyd UFSD Amount $21,272.38 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FINKELSTEIN, ALAN S Employer name Village of Endicott Amount $21,272.78 Date 09/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLASKETT, SABRA J Employer name Dept of Agriculture & Markets Amount $21,271.96 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERNIA, FELICIA Employer name Town of Eastchester Amount $21,271.90 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, LOIS J Employer name Shenendehowa CSD Amount $21,272.00 Date 10/19/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOS, KENNETH C Employer name Dutchess County Amount $21,272.00 Date 05/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NADLER, JERROLD L Employer name NYS Assembly - Members Amount $21,271.00 Date 08/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STURN, VINCENT E Employer name Temporary & Disability Assist Amount $21,271.02 Date 08/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, SUSAN J Employer name Albion CSD Amount $21,272.66 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORTES, PETER Employer name Garden City UFSD Amount $21,271.00 Date 01/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REISSIG, NANCY J Employer name Cornell University Amount $21,270.74 Date 03/04/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, DOUGLAS L Employer name Town of North Harmony Amount $21,271.00 Date 09/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, TIMOTHY M Employer name Town of Tonawanda Amount $21,270.74 Date 03/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANT, HERBERT E, JR Employer name Medina CSD Amount $21,270.71 Date 12/03/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, WILLIAM C Employer name Palisades Interstate Pk Commis Amount $21,270.67 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUICK, CATHERINE M Employer name Schalmont CSD Amount $21,270.51 Date 12/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUBIN, LOUISE Employer name Chappaqua CSD Amount $21,270.22 Date 06/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, BRAND A Employer name Corning Painted Pst Enl Cty Sd Amount $21,270.33 Date 05/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONOUGH, ANNE N Employer name Cornell University Amount $21,270.04 Date 06/10/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHALEK, JO-ANNA R Employer name Columbia County Amount $21,270.24 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ULES, MICHAEL V Employer name Oneida County Amount $21,270.00 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATTEN, MARGARET J Employer name Washingtonville CSD Amount $21,270.00 Date 09/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISHEL, PAUL J Employer name Erie County Amount $21,270.00 Date 01/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWERDLOFF, NORMA Employer name Dept Labor - Manpower Amount $21,269.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDOCK, PATRICIA A Employer name Rensselaer County Amount $21,269.65 Date 10/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYTE, GLORIA E Employer name Division of Parole Amount $21,269.58 Date 09/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBSON, ELLEN R Employer name Ramapo CSD Amount $21,269.00 Date 07/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DULL, DUANE L Employer name NYS Power Authority Amount $21,269.32 Date 09/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKEY, ERNESTINE Employer name Staten Island DDSO Amount $21,269.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLMATEER, NANCY J Employer name Cattaraugus County Amount $21,268.17 Date 02/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, JUDITH A Employer name Livingston Correction Facility Amount $21,268.12 Date 12/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENNEDY, REGINA A Employer name Town of Penfield Amount $21,269.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEPARD, RONALD, SR Employer name SUNY Albany Amount $21,269.00 Date 04/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, MARCIA A Employer name Salmon River CSD Amount $21,268.00 Date 07/14/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ANTHONY P Employer name City of Binghamton Amount $21,268.00 Date 06/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRASQUILLO, MAX Employer name Sing Sing Corr Facility Amount $21,268.80 Date 02/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUIRE, JOAN C Employer name South Colonie CSD Amount $21,268.00 Date 07/05/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLONE, JACQUELINE M Employer name Department of Motor Vehicles Amount $21,267.96 Date 08/14/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, MAZIE I Employer name Division For Youth Amount $21,268.00 Date 05/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLILAND, PATRICIA J Employer name Wyoming County Amount $21,267.99 Date 10/14/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, MARGARET M Employer name Rockland Psych Center Amount $21,267.42 Date 09/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASSELLA, FRANK J Employer name Village of Herkimer Amount $21,267.00 Date 09/15/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALTUN, MARY ANN Employer name Nassau County Amount $21,267.87 Date 07/31/2010 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