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 SCHLEIFER, DIANNE J Employer name Town of Irondequoit Amount $19,477.97 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROBAR, KENNETH J Employer name St Lawrence Psych Center Amount $19,477.96 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOPER, ROSCOE R, JR Employer name Town of Brookhaven Amount $19,477.32 Date 03/03/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, WILLIAM W Employer name Thruway Authority Amount $19,477.47 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZACCARO, DEBBIE J Employer name Erie County Medical Cntr Corp. Amount $19,476.97 Date 12/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRADY, ELLEN Employer name Clarkstown CSD Amount $19,476.19 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTISON, DEBORAH E Employer name Corning Painted Pst Enl Cty Sd Amount $19,476.47 Date 05/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, THOMAS M Employer name Division of State Police Amount $19,477.08 Date 06/25/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MASSECAR, KENT A Employer name Town of Webb Amount $19,476.10 Date 12/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRATER, ROBERTA S Employer name Suffolk County Amount $19,477.08 Date 08/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALSANO, FRANK J Employer name Western New York DDSO Amount $19,476.04 Date 09/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDERWERKER, CLAIRE B Employer name Rotterdam Fire District 3 Amount $19,475.68 Date 07/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANN, MERCEDES E Employer name Brooklyn DDSO Amount $19,476.04 Date 10/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYSEDORPH, FRANCES J Employer name Department of Tax & Finance Amount $19,476.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOWNSDALE, ROBERT H Employer name Arlington CSD Amount $19,475.19 Date 07/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACNAIR, JOAN V Employer name Pawling CSD Amount $19,475.08 Date 06/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKOON, BARBARA E Employer name SUNY College At Fredonia Amount $19,475.47 Date 08/25/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCMICKLE, MARY E Employer name Ulster County Amount $19,475.08 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARZYBOK, JULIUS T Employer name Port Authority of NY & NJ Amount $19,475.08 Date 02/10/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RISLEY, BONITA L Employer name City of Rochester Amount $19,475.04 Date 08/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVOLI, ROBERT E Employer name Livingston County Amount $19,474.84 Date 04/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, KARAN E Employer name Division of State Police Amount $19,474.80 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALEV, CAROL J Employer name Harborfields CSD of Greenlawn Amount $19,474.54 Date 07/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, LYNN E Employer name Franklin County Amount $19,474.29 Date 11/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANKOWSKI, HELEN Employer name SUNY Buffalo Amount $19,476.03 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORTON, JOYCE E Employer name Newark CSD Amount $19,474.65 Date 09/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZELUSTA, PETER S Employer name Collins Corr Facility Amount $19,474.64 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREENE, GERALD K Employer name BOCES-Oneida Herkimer Madison Amount $19,474.17 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOX, ROBIN L Employer name Broome County Amount $19,474.13 Date 06/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLET, JOHN WILLIAM Employer name City of Syracuse Amount $19,473.96 Date 03/15/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CALCUTTI, VIRGINIA L Employer name Croton Harmon UFSD Amount $19,473.92 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EIMERS, MERL L Employer name Town of Westfield Amount $19,473.84 Date 03/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLYNN, TERENCE W Employer name Westchester County Amount $19,473.29 Date 04/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, JOSEPH G, III Employer name Westchester County Amount $19,474.08 Date 06/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAUDIO, ELIZABETH D Employer name Temporary & Disability Assist Amount $19,474.08 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, CAROL L Employer name Pilgrim Psych Center Amount $19,473.08 Date 06/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKEY, FREDERICK M Employer name Division of State Police Amount $19,473.08 Date 05/31/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ANDREWS, LEROY Employer name Queens Psych Center Children Amount $19,472.68 Date 04/11/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULSONA, ROSEMARY Employer name Washingtonville CSD Amount $19,472.30 Date 04/24/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, ELISE M Employer name Health Research Inc Amount $19,472.23 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, DENISE H Employer name Town of Southampton Amount $19,472.30 Date 02/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLISZAK, IRIS L Employer name Erie County Amount $19,473.08 Date 08/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOWEN, FREDERICK M Employer name Central NY Psych Center Amount $19,472.95 Date 06/21/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNEIL, JUANITA A Employer name Dept Labor - Manpower Amount $19,472.12 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEPHUS, WALLACE Employer name Manhattan Psych Center Amount $19,472.00 Date 12/03/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, NORMAN A Employer name Oswego County Amount $19,472.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, MAIDA M Employer name Town of Sidney Amount $19,472.08 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITT, WALTER P Employer name Cambridge CSD Amount $19,472.08 Date 08/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCHILTREE, SUSAN Employer name Kenmore Town-Of Tonawanda UFSD Amount $19,471.83 Date 08/13/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, JOAN M Employer name Eastern NY Corr Facility Amount $19,471.80 Date 04/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAN, STANLEY L Employer name Guilderland CSD Amount $19,471.92 Date 10/06/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGLER, ELIZABETH C Employer name Columbia County Amount $19,471.88 Date 05/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIBERI, GERALDINE Employer name NYS Power Authority Amount $19,471.54 Date 05/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAREED, VINCENT P Employer name Westchester County Amount $19,471.64 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERENESS, M ELENA Employer name Children & Family Services Amount $19,471.54 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAFFER, RUSSELL L Employer name Syracuse City School Dist Amount $19,470.36 Date 01/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUSAVAGE, PATSY A Employer name Putnam County Amount $19,470.20 Date 09/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAZZIOLA, ALICE E Employer name Department of Tax & Finance Amount $19,471.12 Date 04/28/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGNACCI, MARY JANE Employer name Dept Labor - Manpower Amount $19,471.08 Date 05/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEBRES, JOSE F Employer name Albany County Amount $19,469.99 Date 03/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, LINDA L Employer name Suffolk County Amount $19,469.66 Date 01/14/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYER, GAIL E Employer name Otsego County Amount $19,470.04 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANCO, MARY K Employer name Albany County Amount $19,470.00 Date 05/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROSBIE, HERBERT B Employer name Town of Cornwall Amount $19,469.24 Date 07/13/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLENATHAN, JOHN I Employer name Erie County Medical Cntr Corp. Amount $19,469.53 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARB, CHARLESE Employer name Bronx Psych Center Amount $19,469.39 Date 04/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORIGERATO, SANDRA Employer name Capital District DDSO Amount $19,469.00 Date 02/21/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CHARLES H, JR Employer name Town of Amherst Amount $19,468.54 Date 03/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPITZER, RITA Employer name Dept of Public Service Amount $19,469.16 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TWEDDELL, MARLENE S Employer name Wayland-Cohocton CSD Amount $19,469.16 Date 10/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, STEPHEN O Employer name Comm Siting Radioact Waste Fac Amount $19,468.04 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, CATHERINE Employer name Nassau County Amount $19,468.50 Date 12/19/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, CLAYTON E, JR Employer name City of Syracuse Amount $19,468.24 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLYDORE, WAVENEY Employer name Capital Dist Psych Center Amount $19,467.71 Date 12/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZARILLA, ROBERT J Employer name Port Authority of NY & NJ Amount $19,468.00 Date 03/09/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIGNORELLI, MARIA Employer name Half Hollow Hills CSD Amount $19,467.68 Date 08/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, GLORIA J Employer name Herkimer County Amount $19,467.83 Date 08/06/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALL, ELLEN E Employer name Racing And Wagering Bd Amount $19,467.63 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEPAUL, CAROLE J Employer name Ramapo CSD Amount $19,467.54 Date 07/10/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, GAIL G Employer name Warwick Valley CSD Amount $19,467.19 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANIK, ROMA Employer name Queens Borough Public Library Amount $19,467.04 Date 02/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUGGLIN, ALAN B Employer name Division of State Police Amount $19,466.96 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMSON, MARY R Employer name Finger Lakes DDSO Amount $19,466.97 Date 09/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, EMANUEL Employer name Rockland Psych Center Amount $19,467.04 Date 08/05/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCESNY, JOSEPH F Employer name New York State Assembly Amount $19,467.08 Date 01/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUR, MARILYN P Employer name Union-Endicott CSD Amount $19,466.89 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, SANTA Employer name Buffalo City School District Amount $19,466.56 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUART, REBECCA T Employer name Broome DDSO Amount $19,466.56 Date 01/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEAL, JAMES M Employer name City of Geneva Amount $19,466.23 Date 03/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLINGENSMITH, MAUD Employer name Pilgrim Psych Center Amount $19,466.08 Date 05/22/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIPES, SOPHIA M Employer name SUNY College Techn Farmingdale Amount $19,466.74 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNAMARA, KAREN M Employer name City of Rochester Amount $19,466.70 Date 09/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VOLPE, MARY C Employer name Patchogue-Medford UFSD Amount $19,466.59 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, DANIEL C Employer name Gates-Chili CSD Amount $19,466.00 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKELY, DIANE L Employer name Newfield CSD Amount $19,465.89 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNASZAK, EDITH Employer name Sweet Home CSD Amrst&Tonawanda Amount $19,465.08 Date 07/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVO, PAULINE D Employer name Town of Greenfield Amount $19,464.92 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCIS, PATRICIA Employer name Queens Borough Public Library Amount $19,464.88 Date 12/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRABER, BRIAN F Employer name Dpt Environmental Conservation Amount $19,464.34 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAVAGE, BESSIE C Employer name Warren County Amount $19,465.41 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, HENRIETTA Employer name Erie County Amount $19,464.12 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATES, RALPH J Employer name Dutchess County Amount $19,464.24 Date 04/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIZZO, MARY Employer name Northport E Northport Pub Lib Amount $19,464.23 Date 12/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLAND, BRETT M Employer name Thruway Authority Amount $19,463.57 Date 07/10/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORMAN, HILLARD W Employer name Division of State Police Amount $19,463.08 Date 07/04/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GORDON, JEFFREY G Employer name Department of Motor Vehicles Amount $19,463.66 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, GWEN Employer name Westchester County Amount $19,464.04 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EZERO, PHYLLIS S Employer name SUNY College At Plattsburgh Amount $19,462.92 Date 05/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASELLI, CONSTANCE M Employer name W NY Veterans Home At Batavia Amount $19,462.85 Date 09/17/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CANN, KATHRYN A Employer name Nassau County Amount $19,463.06 Date 07/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEITH, ROD B Employer name Metropolitan Trans Authority Amount $19,462.70 Date 08/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECARLO, ANTHONY J Employer name Town of Rye Amount $19,463.00 Date 04/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICARIELLO, JUDITH Employer name BOCES Suffolk 2nd Sup Dist Amount $19,462.43 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSTELLO, JOSEPHINE M Employer name Smithtown CSD Amount $19,462.08 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRINK, MARY E Employer name SUNY Maritime College Amount $19,462.39 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SETTLECOWSKI, ROBERT Employer name City of Lackawanna Amount $19,462.12 Date 03/11/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DERRENBACHER, ELAINE M Employer name Monroe County Amount $19,462.40 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACELI, LENA R Employer name Mt Vernon City School Dist Amount $19,462.08 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARK, E PHILIP Employer name Brooklyn DDSO Amount $19,462.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAWRZASZEK, SOPHIE L Employer name SUNY Inst Technology At Utica Amount $19,462.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRAINARD, PATRICIA H Employer name Department of Civil Service Amount $19,462.04 Date 08/31/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALIVENO, JOHN T Employer name City of Gloversville Amount $19,462.04 Date 04/18/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PATTERSON, PAUL A Employer name Town of Catskill Amount $19,461.08 Date 11/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, LORRAINE F Employer name Greene County Amount $19,461.08 Date 09/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC NAUGHTON, CHRISTINE G Employer name NYS Senate Regular Annual Amount $19,462.04 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WURFBAUM, BLASIUS Employer name Bedford CSD Amount $19,462.00 Date 11/28/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WINTER, CAROL B Employer name Edgemont UFSD At Greenburgh Amount $19,461.07 Date 09/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAGON, JO MARY Employer name Town of Bethlehem Amount $19,461.00 Date 01/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLADSTEIN, CLAIRE E S Employer name Nassau County Amount $19,461.08 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTGOMERY, ELIZABETH J Employer name Williamsville CSD Amount $19,460.69 Date 07/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANCEY, GLENDON Employer name Kingsboro Psych Center Amount $19,461.07 Date 04/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICHEL, NESTOR Employer name Queens Psych Center Children Amount $19,460.96 Date 09/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, CATHLEEN M Employer name Albany City School Dist Amount $19,460.87 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, NANCY J Employer name Greater Binghamton Health Cntr Amount $19,460.08 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, CLYDE Employer name Bronx Psych Center Amount $19,460.59 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, BONITA Employer name Geneva City School Dist Amount $19,460.67 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, LYNDA J Employer name Sunmount Dev Center Amount $19,460.00 Date 01/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSER, PATRICIA J Employer name City of Middletown Amount $19,460.00 Date 07/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISH, ANNA R Employer name West Genesee CSD Amount $19,460.12 Date 08/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOGAN, CONSTANCE Employer name Burnt Hills-Ballston Lake CSD Amount $19,460.08 Date 02/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANNA, THOMAS B Employer name Chautauqua County Amount $19,459.80 Date 07/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURRUS, JOANNE Employer name Department of Tax & Finance Amount $19,459.75 Date 01/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAIGHT, STEVEN W Employer name Town of Somerset Amount $19,459.96 Date 05/07/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAGGART, DONNA J Employer name Village of Solvay Amount $19,459.31 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREDWAY, LINDA R Employer name Sherburne-Earlville CSD Amount $19,459.51 Date 08/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLITO, DOROTHY V Employer name Town of Islip Amount $19,459.82 Date 10/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURO, MARK E Employer name NYS Power Authority Amount $19,459.36 Date 01/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENHAM, DONALD T Employer name Spencerport CSD Amount $19,459.25 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOVE, LORRAINE A Employer name Orange County Amount $19,458.46 Date 11/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOUFFRANT, GISELE Employer name Workers Compensation Board Bd Amount $19,458.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUSIOWSKI, FRANK C Employer name Collins Corr Facility Amount $19,458.00 Date 07/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYLE, SARAH L Employer name Taconic DDSO Amount $19,458.00 Date 10/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASQUARIELLO, JOHN R Employer name Town of Niskayuna Amount $19,458.36 Date 03/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAITHER, HARRIET E Employer name Wyoming Corr Facility Amount $19,458.07 Date 08/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEMISON, EVELYN Employer name Bernard Fineson Dev Center Amount $19,457.84 Date 09/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAN, NANCY L Employer name Gloversville City School Dist Amount $19,457.79 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WICHROWSKI, PRISCILLA Employer name Pilgrim Psych Center Amount $19,457.96 Date 12/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWLESS, WAYNE M Employer name Niagara County Amount $19,458.00 Date 05/21/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TESORIERE, PETER A Employer name Bernard Fineson Dev Center Amount $19,457.33 Date 03/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLAMENT, SUZANNE M Employer name Western New York DDSO Amount $19,457.75 Date 09/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, SUSAN R Employer name BOCES-Nassau Sole Sup Dist Amount $19,457.54 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRUNDIGE, JAMES L Employer name Town of East Hampton Amount $19,457.15 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ROSEMARY E Employer name Workers Compensation Board Bd Amount $19,457.17 Date 10/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREHER, HEIDI Employer name Lindenhurst UFSD Amount $19,457.00 Date 04/15/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLEZAK, JULIAN A Employer name Office of General Services Amount $19,457.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, WALTER L Employer name Dept Labor - Manpower Amount $19,456.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAGNA, IRENE T Employer name Huntington UFSD #3 Amount $19,457.00 Date 01/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICH, WILLIAM S Employer name Finger Lakes DDSO Amount $19,456.85 Date 11/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAUSIN, TERRY Y Employer name Smithtown CSD Amount $19,456.19 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECCARIA, SUZANNE L Employer name Town of Babylon Amount $19,456.77 Date 01/14/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPP, LORRAINE M Employer name Bronx Psych Center Amount $19,456.00 Date 02/25/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEPEDA-TEMNE, SOCORRO Employer name Bronx Psych Center Amount $19,456.00 Date 01/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, FLOYD M Employer name Cornell University Amount $19,455.96 Date 09/24/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIBANDO, NANCY Employer name Tuxedo UFSD Amount $19,455.66 Date 08/05/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOZIELSKI, DAVID R Employer name Orleans County Amount $19,456.00 Date 11/17/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LO VALLO, VINCENT J Employer name Buffalo Mun Housing Authority Amount $19,456.00 Date 09/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZGLINSKI, STEPHEN J Employer name Insurance Dept-Liquidation Bur Amount $19,455.13 Date 04/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CULHANE, ELEANORE Employer name Baldwin UFSD Amount $19,455.00 Date 10/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARUSO, MARGARET D Employer name SUNY College of Optometry Amount $19,454.41 Date 05/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, KATHRYN Employer name Nassau Health Care Corp. Amount $19,454.32 Date 11/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLINE, ARLEN E, JR Employer name City of Fulton Amount $19,454.00 Date 03/31/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STEED, JULIANNE Employer name Temporary & Disability Assist Amount $19,454.11 Date 12/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMORY, HAZEL M Employer name Long Island Dev Center Amount $19,455.00 Date 05/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRINCE, EDGAR O Employer name Suffolk County Amount $19,454.96 Date 08/05/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, VESTINE B Employer name Long Island Dev Center Amount $19,454.82 Date 04/29/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERNER, PAUL M Employer name Education Department Amount $19,454.00 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOSER, ROBERT A Employer name New York State Canal Corp. Amount $19,453.92 Date 07/28/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIATO, WILLIAM G Employer name City of Albany Amount $19,453.96 Date 09/07/1991 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LA CHIANA, CAROLYN A Employer name Village of Pomona Amount $19,453.58 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, DAVID F, JR Employer name Gilboa-Conesville CSD Amount $19,453.28 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONCKTON, ROBERT J Employer name Town of Hamburg Amount $19,453.96 Date 07/24/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VASON SMITH, GAIL S Employer name Metro New York DDSO Amount $19,453.43 Date 08/02/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREEN, ROBERT J Employer name SUNY College At Buffalo Amount $19,453.00 Date 12/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHASE, FRANK R Employer name Tompkins County Amount $19,453.03 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHIPPLE, WALLACE L Employer name BOCES-Oswego Amount $19,452.96 Date 10/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, STEPHEN E Employer name Dept Labor - Manpower Amount $19,453.04 Date 09/28/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, JACQUELYN B Employer name Village of Larchmont Amount $19,452.96 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, LINDA R Employer name NYS Office People Devel Disab Amount $19,453.00 Date 07/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAIR, MAUREEN C Employer name South Country CSD - Brookhaven Amount $19,452.40 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARDEN, BETTY Employer name Supreme Ct-Queens Co Amount $19,452.36 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOEBEL, GEORGE F, JR Employer name Mechanicville Housing Auth Amount $19,452.00 Date 10/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, BARBARA M Employer name Kings Park CSD Amount $19,452.00 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, FRANCISCO, JR Employer name Dutchess County Amount $19,452.16 Date 07/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYNUM, RAYMOND E, JR Employer name Thruway Authority Amount $19,452.04 Date 06/28/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRONUS, HELEN M Employer name Town of Islip Amount $19,452.00 Date 01/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARY E Employer name Central Islip Psych Center Amount $19,452.04 Date 05/31/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOZOFF, KATHLEEN M Employer name Div Military & Naval Affairs Amount $19,451.96 Date 05/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, EVELYN Employer name SUNY Stony Brook Amount $19,451.33 Date 01/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEVALIER, DUANE Employer name Town of Webster Amount $19,451.29 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FLESH, EUGENE H Employer name Franklin Corr Facility Amount $19,451.27 Date 01/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BINGHAM, JOHN R Employer name Greene CSD Amount $19,451.77 Date 01/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KEIVER, KATHRYN J Employer name Mid-Hudson Psych Center Amount $19,451.40 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARAHER, FLORENCE M Employer name Suffolk County Amount $19,451.96 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARLOFF, CLAUDIA A Employer name Buffalo Psych Center Amount $19,451.04 Date 05/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARUSSO, ELEANOR R Employer name SUNY At Stony Brook Hospital Amount $19,450.69 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEAVER, PATRICK A Employer name SUNY College At Fredonia Amount $19,450.88 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBRIGHT, LLOYD L Employer name Town of Wilson Amount $19,451.00 Date 01/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPINAL, HILDA Employer name Hudson Valley DDSO Amount $19,450.04 Date 10/23/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALLACH, JUDY I Employer name Queens Borough Public Library Amount $19,450.09 Date 08/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRUZYK, WILLIAM L Employer name Village of Seneca Falls Amount $19,450.00 Date 10/24/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DOYLE, BETTE J Employer name City of Rochester Amount $19,449.96 Date 06/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPINOZA, OSCAR A Employer name Dept Transportation Region 8 Amount $19,449.33 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUCHANEK, MARIE Employer name Westchester County Amount $19,450.04 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLEASON, CHARLES E Employer name Onondaga County Amount $19,450.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRACHT, NETTIE M Employer name Collins Corr Facility Amount $19,450.00 Date 03/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, RICHARD D Employer name Liverpool CSD Amount $19,449.00 Date 08/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTER, DONALD W Employer name Pine Bush CSD Amount $19,449.00 Date 08/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESKIEWICZ, JOHN E Employer name Erie County Amount $19,449.08 Date 07/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUICK, GARY A Employer name Dutchess County Amount $19,448.01 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABCOCK, SHIRLEY S Employer name Rochester City School Dist Amount $19,448.00 Date 12/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERATO, NICHOLAS J Employer name Town of Harrison Amount $19,448.00 Date 02/14/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LACICERO, JOSEPH F Employer name Wappingers CSD Amount $19,448.96 Date 10/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, DALE W Employer name City of Poughkeepsie Amount $19,449.00 Date 06/13/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LIPINSKI, MAUREEN P Employer name Bellmore-Merrick CSD Amount $19,447.99 Date 06/26/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUQUETTE, ANDRE L Employer name Division of State Police Amount $19,448.00 Date 08/17/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name STRICKLAND, ELEANOR O Employer name Royalton-Hartland CSD Amount $19,448.13 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUWINSKI, EDMUND, JR Employer name City of Buffalo Amount $19,447.96 Date 11/03/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MALLABER, JOAN M Employer name Ontario County Amount $19,447.86 Date 11/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAPRALOS, BARBARA B Employer name Arlington CSD Amount $19,447.70 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, LOTTIE Employer name Hudson River Psych Center Amount $19,447.96 Date 11/19/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITLEY, LOIS R Employer name Nassau County Amount $19,446.96 Date 11/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AYALA, PEDRO Employer name Long Beach City School Dist 28 Amount $19,447.00 Date 06/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMLAW, JEAN Employer name Nassau County Amount $19,447.00 Date 10/16/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, BIENVENIDO Employer name Garden City UFSD Amount $19,446.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPINKS, MARGARET R Employer name Pilgrim Psych Center Amount $19,446.00 Date 03/16/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, WILLIAM P Employer name Albany County Amount $19,446.52 Date 11/02/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, KAREN A Employer name NYS Higher Education Services Amount $19,446.43 Date 08/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERGENDAHL, ROBERT S Employer name Dept Transportation Region 8 Amount $19,445.08 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCARTHY, JOHN A Employer name Otisville Corr Facility Amount $19,445.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, WARREN E Employer name City of Port Jervis Amount $19,445.96 Date 07/09/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name AUSTIN, MILDRED J Employer name Bronx Psych Center Amount $19,445.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABODA, LAWRENCE R Employer name Village of Garden City Amount $19,445.53 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWITT, HAROLD R Employer name Village of Fairport Amount $19,444.96 Date 01/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLMSTEAD, SUSAN J Employer name Ithaca City School Dist Amount $19,445.00 Date 10/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, EVELYN Employer name Nassau Health Care Corp. Amount $19,444.71 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, MARY P Employer name Capital District Otb Corp. Amount $19,444.65 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAKE, HARRY H, JR Employer name Division of State Police Amount $19,444.96 Date 06/30/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLLAND, JAMES F Employer name Roswell Park Memorial Inst Amount $19,444.96 Date 06/01/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSE, CAROLE Employer name SUNY Stony Brook Amount $19,444.94 Date 09/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEGRON, EVA I Employer name Middletown City School Dist Amount $19,444.61 Date 07/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATONA, JOSEPH Employer name City of Rochester Amount $19,444.56 Date 03/03/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BLAKE, LINDA M Employer name State Insurance Fund-Admin Amount $19,444.16 Date 05/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LALLI, ALFRED J Employer name Orange County Amount $19,444.44 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALCHUK, SUSAN Employer name Rush-Henrietta CSD Amount $19,444.31 Date 09/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, JACQUELYN H Employer name SUNY Buffalo Amount $19,444.08 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGANTI, FRANCES M Employer name Roswell Park Memorial Inst Amount $19,444.04 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, JOSEPH D Employer name Monroe County Amount $19,444.13 Date 05/25/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANAVAN, FRANKLIN W Employer name Erie County Amount $19,444.08 Date 06/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNAPP, DORIS I Employer name St Lawrence Psych Center Amount $19,443.92 Date 02/20/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, PAMELA J Employer name Mt Mcgregor Corr Facility Amount $19,443.82 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORDRAY, IRENE Employer name Suffolk County Amount $19,444.00 Date 07/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENTE, ANNMARIE Employer name City of Mount Vernon Amount $19,443.96 Date 07/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLINGER, MARY ANN L Employer name Department of Health Amount $19,443.00 Date 07/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALL, LANA R Employer name Westchester Health Care Corp. Amount $19,443.21 Date 06/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FASSETT, LINDA M Employer name Franklin County Amount $19,442.88 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRAY, GLENDA M Employer name Nassau County Amount $19,442.22 Date 02/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNGER, CHARLES R Employer name Valley CSD At Montgomery Amount $19,442.15 Date 03/02/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEICHERT, MARY ANN Employer name Albany County Amount $19,443.00 Date 02/03/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIAN, BARBARA J Employer name Hartford CSD Amount $19,443.00 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JUDITH A Employer name Herkimer County Amount $19,442.82 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALIDOR, LINDA Employer name Village of Spring Valley Amount $19,443.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERT, MARILYN A Employer name SUNY Health Sci Center Syracuse Amount $19,442.11 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERBARG, NANCY J Employer name Shoreham-Wading River CSD Amount $19,441.93 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKMAN, DONALD G Employer name Brooklyn Public Library Amount $19,441.86 Date 03/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUSSEIN, IBRAHIM M Employer name J N Adam Dev Center Amount $19,441.04 Date 08/24/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCILVENNA, ALFRED Employer name Dept Transportation Region 5 Amount $19,441.04 Date 03/17/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLEN, THOMAS R Employer name BOCES Wash'Sar'War'Ham'Essex Amount $19,442.00 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLEDGER, MARCIA S Employer name City of White Plains Amount $19,440.96 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPER, JAMES WAYNE Employer name Town of Westport Amount $19,442.00 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUFFORD, JOHN P Employer name Erie County Amount $19,440.85 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, ROBIN R Employer name Fulton Corr Facility Amount $19,440.60 Date 06/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, HOWARD M Employer name Western New York DDSO Amount $19,440.92 Date 02/10/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TANNINI, LUCILLE Employer name Poughkeepsie City School Dist Amount $19,440.92 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVENSKY, DANIEL L Employer name Department of Tax & Finance Amount $19,440.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALISBURY, BARBARA E Employer name Western New York DDSO Amount $19,440.54 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, JAMES R Employer name Potsdam CSD Amount $19,440.00 Date 09/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFIN, EUGENE R Employer name Division of State Police Amount $19,439.92 Date 05/17/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALGER LAVERTY, ROBERTA Employer name Division of Parole Amount $19,439.98 Date 11/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUXBURY, DONALD J Employer name Niagara County Amount $19,439.96 Date 05/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANFREDO, WILLIAM F Employer name City of Utica Amount $19,439.43 Date 05/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIDOO, THOMAS K Employer name SUNY At Stony Brook Hospital Amount $19,439.13 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINGO, JULIO Q Employer name Bayview Corr Facility Amount $19,439.00 Date 02/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIRD, HELEN F Employer name Taconic DDSO Amount $19,439.88 Date 04/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCRIVEN, NEIL H Employer name Village of Horseheads Amount $19,439.79 Date 12/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, SALLIE T Employer name Nassau County Amount $19,438.96 Date 12/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYER, RODNEY J Employer name Cornell University Amount $19,438.92 Date 07/09/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TER BUSH, BARRY D Employer name Tri-Valley CSD At Grahamsville Amount $19,439.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIVILLO, MARY ANN Employer name SUNY Stony Brook Amount $19,438.79 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE DONA, CAROLE A Employer name Half Hollow Hills CSD Amount $19,438.56 Date 09/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUTH, MARGARET M Employer name Pilgrim Psych Center Amount $19,438.88 Date 11/19/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, TERESA L Employer name Amityville UFSD Amount $19,438.88 Date 09/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARVIN Employer name Long Island Dev Center Amount $19,438.00 Date 02/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANSOM, VIRGINIA L Employer name Washington County Amount $19,438.28 Date 12/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, WILLIAM M Employer name Village of Ellenville Amount $19,438.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HERBACH, JUDITH A Employer name J N Adam Dev Center Amount $19,437.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRILL, CHRISTINE J Employer name Rome Dev Center Amount $19,437.88 Date 10/09/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLO, JOHN A Employer name Harrietstown Housing Auth Amount $19,437.96 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DILLENBECK, LUCY M Employer name Rensselaer County Amount $19,437.92 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PELLEGRINO, LORRAINE Employer name Monroe County Amount $19,437.87 Date 12/27/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUSZ, ARPAD S Employer name Empire State Development Corp. Amount $19,437.88 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, ELLEN R Employer name Freeport Community Devel Agcy Amount $19,437.31 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE FREITAS, CAROLEE G Employer name Temporary & Disability Assist Amount $19,437.68 Date 12/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SKILTON, DEANNA L Employer name West Seneca CSD Amount $19,437.88 Date 11/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMLY, ROBERT A Employer name Department of Motor Vehicles Amount $19,437.00 Date 05/20/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, MADELINE Employer name Erie County Amount $19,437.28 Date 12/23/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWELL, DAVID W Employer name City of Utica Amount $19,436.92 Date 05/16/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BRIGHAM, DEBORAH M Employer name Lewis County Amount $19,436.74 Date 07/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMINY, RAYMOND R Employer name Utica-Marcy Psych Center Amount $19,436.92 Date 06/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, LORRAINE M Employer name Rensselaer County Amount $19,436.92 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TENPAS, ROBERTA P Employer name Chautauqua County Amount $19,436.24 Date 07/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONSALVES, CATHY Employer name Health Research Inc Amount $19,436.30 Date 07/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDLER, ELIZABETH A Employer name Brooklyn Public Library Amount $19,436.28 Date 10/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JAMES G Employer name Albion Corr Facility Amount $19,435.92 Date 06/24/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, RAYMOND L Employer name SUNY Health Sci Center Brooklyn Amount $19,435.92 Date 12/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONTEITH, COLIN P Employer name Monroe County Amount $19,435.88 Date 11/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUNISON, SANDRA M Employer name Westchester County Amount $19,435.92 Date 07/17/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOFRESE, EVELYN B Employer name SUNY At Stony Brook Hospital Amount $19,435.80 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, RETHA M Employer name Rochester Psych Center Amount $19,435.92 Date 04/10/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, RAYMOND L Employer name Poughkeepsie Housing Authority Amount $19,435.70 Date 11/17/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEARS, RODNEY D Employer name Children & Family Services Amount $19,435.64 Date 07/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMITT, CATHERINE Employer name Suffolk County Amount $19,435.34 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGLIOCCO, ALANA M Employer name 10th Dist. Suffolk Co Nonjudicial Amount $19,435.24 Date 11/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, ANNE L Employer name Wallkill CSD Amount $19,434.96 Date 10/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORMAN, ELIZABETH J Employer name St Lawrence Psych Center Amount $19,434.92 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVINE, ALAN E Employer name Milford CSD Amount $19,434.90 Date 10/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORONEY, BRIDGET M Employer name Putnam County Amount $19,434.77 Date 03/17/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWENSON, GERALD T Employer name Town of Hempstead Amount $19,434.96 Date 07/06/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MEYERS, MARK Employer name Brooklyn Childrens Psych Center Amount $19,434.92 Date 09/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAFANAN, MANUEL O Employer name St Lawrence Psych Center Amount $19,434.93 Date 04/08/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IZYK, EDWARD F Employer name City of Oswego Amount $19,434.55 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINI, JOHN C Employer name Hempstead UFSD Amount $19,434.71 Date 08/08/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUS, FAY A Employer name Kings Park Psych Center Amount $19,433.92 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUCARIA, AMELIA A Employer name Longwood CSD At Middle Island Amount $19,433.92 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LINDA Employer name Wyoming County Amount $19,434.28 Date 09/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIH, FANNIE Employer name Chemung County Amount $19,434.00 Date 06/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOYCE, GLADYS E Employer name Erie County Amount $19,432.92 Date 02/21/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATERINICCHIO, GEORGE J Employer name Fishkill Corr Facility Amount $19,433.59 Date 01/10/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, NANCY M Employer name Department of Health Amount $19,432.92 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, GERALDINE Employer name Pilgrim Psych Center Amount $19,432.96 Date 06/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIHL, THOMAS E Employer name Orleans Corr Facility Amount $19,432.56 Date 09/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELTER, MARY A Employer name Hudson Valley DDSO Amount $19,432.88 Date 03/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SADAK, ADELE C Employer name Lakeland CSD of Shrub Oak Amount $19,431.71 Date 09/03/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMON, LINDA B Employer name SUNY Health Sci Center Brooklyn Amount $19,431.69 Date 04/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDAY, MITCHELL D Employer name Town of Carmel Amount $19,431.50 Date 03/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AREHART, WILLIAM T Employer name Cornell University Amount $19,432.74 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEEKS, MELODY Employer name Education Department Amount $19,432.42 Date 07/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TROUTMAN, CHERYL A Employer name Elmira Psych Center Amount $19,431.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILVERMAN, BETH A Employer name NYC Civil Court Amount $19,431.48 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMOTTA, FRANCES Employer name Pilgrim Psych Center Amount $19,430.92 Date 10/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIFFORD, HOWARD D Employer name Mt Mcgregor Corr Facility Amount $19,430.66 Date 01/13/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGG, CAROL A Employer name Town of Chatham Amount $19,430.47 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAASER, CATHY E Employer name Fort Plain CSD Amount $19,430.07 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERARDI, SUSAN A Employer name Schenectady City School Dist Amount $19,431.00 Date 09/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPPAZZO, CHRISTIAN J Employer name Insurance Department Amount $19,431.00 Date 08/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GLASSMAN, ALAN J Employer name City of Kingston Amount $19,429.92 Date 03/10/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OUDERKIRK, JAMES W Employer name Riverview Correction Facility Amount $19,429.92 Date 11/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANNON, ANN M Employer name Willard Psych Center Amount $19,429.92 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, FREDDIE L Employer name Children & Family Services Amount $19,429.92 Date 07/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, DONALD W Employer name Broome County Amount $19,429.77 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, SANDRA E Employer name Dalton-Nunda CSD Amount $19,429.82 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLINGS, MATTIE Employer name Kingsboro Psych Center Amount $19,429.92 Date 02/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, BEVERLY Employer name Capital District DDSO Amount $19,429.67 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUGAN, CHARLES B Employer name Department of Health Amount $19,429.53 Date 06/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHOE, ESTHER J Employer name Town of Amherst Amount $19,429.16 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLLIN, PEARL L Employer name Creedmoor Psych Center Amount $19,429.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIGHTFOOT, DOROTHY Employer name Creedmoor Psych Center Amount $19,429.92 Date 04/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUFFE, JOSEPH C Employer name Nassau County Amount $19,429.41 Date 05/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAWLOWSKI, HENRY B Employer name State Insurance Fund-Admin Amount $19,429.00 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENKE, JOANNE M Employer name SUNY College At Geneseo Amount $19,428.46 Date 09/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARKE, JUANITA Employer name Great Neck Library Amount $19,428.92 Date 04/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERDLEIN, PATRICIA Employer name Erie County Amount $19,427.96 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, GERALD L Employer name Newfane CSD Amount $19,427.93 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROY, KAREN D H Employer name Monroe County Amount $19,427.05 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAINE, DONALD T, SR Employer name Cornwall CSD Amount $19,427.00 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHARLES, GLORIA Employer name State Insurance Fund-Admin Amount $19,427.49 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OPINANTE, ELIZABETH M Employer name Suffolk County Amount $19,427.64 Date 02/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOTARO, KATHERINE A Employer name South Orangetown CSD Amount $19,427.30 Date 01/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY M Employer name Middletown Psych Center Amount $19,426.92 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOY, CURTIS H Employer name Dept Transportation Region 1 Amount $19,427.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OSWALD, ROSEMARY A Employer name BOCES-Westchester Putnam Amount $19,426.27 Date 01/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZELLAR, EVELYN J Employer name Hsc At Syracuse-Hospital Amount $19,426.23 Date 09/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASTROSIMONE, PAMELA R Employer name Rochester City School Dist Amount $19,426.19 Date 11/13/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNER, DOTTIE Employer name Great Neck UFSD Amount $19,426.32 Date 07/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANARELLO, MARIE Employer name Clarkstown CSD Amount $19,426.92 Date 08/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHREIER, KENNETH A Employer name State Insurance Fund-Admin Amount $19,426.47 Date 01/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTORO, KAREN M Employer name Nassau County Amount $19,426.13 Date 07/21/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN VLACK, SYLVIA J Employer name Cayuga County Amount $19,425.88 Date 10/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDICT, JOAN A Employer name Third Jud Dept - Nonjudicial Amount $19,425.92 Date 11/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRIER, SHARON J Employer name SUNY Albany Amount $19,425.00 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADSIT, MARILYN J Employer name Shenendehowa CSD Amount $19,424.96 Date 07/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACCAGNANO, JESSE A Employer name Department of Motor Vehicles Amount $19,425.88 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHMALTZ, JOAN E Employer name Dept Labor - Manpower Amount $19,424.92 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESCOBAR, SONIA Employer name Education Department Amount $19,424.94 Date 05/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, DIANNE W Employer name Patchogue-Medford UFSD Amount $19,424.92 Date 03/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUIZ, CESAREO Employer name Brooklyn DDSO Amount $19,424.92 Date 01/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENNO, JOSEPH P Employer name City of Buffalo Amount $19,424.92 Date 07/27/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HODOROWSKI, ROBERT F Employer name Saratoga County Amount $19,424.91 Date 06/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DYKES-DAVIS, ANNE V Employer name Creedmoor Psych Center Amount $19,424.88 Date 04/18/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA RUE, JAMES A Employer name Town of Colonie Amount $19,424.79 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYCROFT, KATHERINE J Employer name St Lawrence County Amount $19,424.72 Date 11/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROUCH, DIANA B Employer name NYS Psychiatric Institute Amount $19,424.57 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, BERNARD S Employer name Camp Georgetown Corr Facility Amount $19,424.84 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAYER, RICHARD Employer name Greenburgh CSD Amount $19,424.82 Date 07/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAUER, BRENDA M Employer name Carmel CSD Amount $19,424.30 Date 01/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARWOOD, FRANCINE R Employer name BOCES-Nassau Sole Sup Dist Amount $19,424.18 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIORE, VICTOR J Employer name Town of Harrison Amount $19,423.96 Date 09/24/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SUNSHINE, STEVEN A Employer name Erie County Amount $19,424.08 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORSELLO, DENISE A Employer name Commack UFSD Amount $19,424.04 Date 06/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLIET, SANDRA G Employer name Tioga County Amount $19,423.88 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOCIA, DEAN C Employer name Mid-Hudson Psych Center Amount $19,423.88 Date 01/27/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, VIRGINIA D Employer name Freeport UFSD Amount $19,424.04 Date 03/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPILKER, BARBARA J Employer name BOCES Suffolk 2nd Sup Dist Amount $19,423.07 Date 04/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROUX, DAWN Employer name Central NY DDSO Amount $19,422.88 Date 04/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERZOG, THOMAS H Employer name Department of Motor Vehicles Amount $19,422.88 Date 12/23/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WAGNER, MERLIN E Employer name Guilderland CSD Amount $19,422.92 Date 08/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUNSBURY, DIANE E Employer name SUNY College At Geneseo Amount $19,422.58 Date 05/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, ROSEMARIE Employer name Connetquot CSD Amount $19,422.48 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, ROBERT A Employer name City of Ogdensburg Amount $19,422.80 Date 05/04/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MYERS, MELISSA H Employer name North Syracuse CSD Amount $19,422.78 Date 04/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEL-PROUT, MARIE M Employer name Town of Tonawanda Amount $19,422.04 Date 08/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTOFILIPO, CAROL A Employer name Ontario County Amount $19,422.44 Date 02/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, RUTH G Employer name Chautauqua County Amount $19,422.43 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA VIGNE, MARK B Employer name Town of Tupper Lake Amount $19,421.72 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAPPO, MARIE L Employer name Suffolk County Amount $19,421.96 Date 07/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, SARA L Employer name City of White Plains Amount $19,421.88 Date 05/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREPPEL, DOROTHY M Employer name Buffalo City School District Amount $19,421.81 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMMA, CATHERINE M Employer name New Rochelle City School Dist Amount $19,421.15 Date 12/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JOYCE M Employer name Rensselaer County Amount $19,421.38 Date 07/12/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRIFFIN, GLADYS Employer name Brooklyn DDSO Amount $19,421.37 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, MICHAEL L Employer name Dept Transportation Region 7 Amount $19,420.92 Date 05/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORM, PATRICIA A Employer name Niagara County Amount $19,421.07 Date 10/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, WENDELL N Employer name Charlotte Valley CSD Amount $19,421.10 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEYDE, BARBARA A Employer name BOCES Westchester Sole Supvsry Amount $19,421.00 Date 06/25/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JOYCE F Employer name Office of General Services Amount $19,420.88 Date 03/05/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATERA, LUCY M Employer name Nassau Health Care Corp. Amount $19,420.88 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUSTERMAN, ANN P Employer name Fourth Jud Dept - Nonjudicial Amount $19,420.84 Date 04/08/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGDON, SANDRA M Employer name Onondaga County Amount $19,420.77 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, AMELIA H Employer name Buffalo City School District Amount $19,420.55 Date 03/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STUBELLA, MARILYN Employer name Monroe County Amount $19,420.88 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBITSCH, LORETTA M Employer name Town of Southeast Amount $19,420.88 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANSIR, PATRICIA A Employer name Town of East Hampton Amount $19,420.87 Date 01/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAY, KEVIN B Employer name Queens Borough Public Library Amount $19,420.53 Date 01/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENEDETTO, GRACE J Employer name Sachem CSD At Holbrook Amount $19,419.60 Date 01/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AVILES, TERESA Employer name Westchester Health Care Corp. Amount $19,419.96 Date 03/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CAROLE A Employer name Nassau County Amount $19,419.96 Date 06/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IANUZI, BEVERLY R Employer name Department of Health Amount $19,419.88 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUNTAR, KATHLEEN I Employer name New Paltz CSD Amount $19,419.00 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRENATT, ANNA Employer name Buffalo Psych Center Amount $19,418.92 Date 06/15/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORAITIS, ILONA C Employer name Hendrick Hudson CSD-Cortlandt Amount $19,419.38 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOBRUCHOWSKI, EDWARD Employer name Village of Garden City Amount $19,419.60 Date 07/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, JUDITH D Employer name Fourth Jud Dept - Nonjudicial Amount $19,418.88 Date 07/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, JOHN J Employer name Town of Smithtown Amount $19,418.90 Date 09/12/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZEHR, EDITH K Employer name Lewis County Amount $19,418.08 Date 08/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FALDETTA, IRENE F Employer name 10th Dist. Nassau Nonjudicial Amount $19,418.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALAND, MILDRED Employer name BOCES-Nassau Sole Sup Dist Amount $19,418.72 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, KEITH C Employer name SUNY College At Geneseo Amount $19,417.96 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MARGARET A Employer name Kingston City School Dist Amount $19,418.19 Date 07/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKERLEY, JOHN H Employer name Sullivan County Amount $19,417.00 Date 05/07/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLNAR, JANET L Employer name Town of Amherst Amount $19,417.55 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEBROSKY, ANN F Employer name Ulster County Amount $19,417.04 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUN, LI Employer name Empire State Development Corp. Amount $19,416.32 Date 02/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZENE, PHILIP D Employer name Onondaga County Amount $19,417.00 Date 04/21/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALL, DAVID G Employer name Cornell University Amount $19,416.96 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EWEN, JOAN I Employer name Freeport Memorial Library Amount $19,416.00 Date 08/16/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALVATORE, MICHAEL R Employer name Livonia CSD Amount $19,416.00 Date 12/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARONE, RUTH A Employer name Town of Amherst Amount $19,416.01 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYLE, JAMES Employer name Clarence CSD Amount $19,416.00 Date 01/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEMP, FRANCIS P Employer name Buffalo Mun Housing Authority Amount $19,416.88 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MONTE, JOSEPH Employer name NYS Dormitory Authority Amount $19,415.92 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURNS, GEORGIANNA Employer name St Lawrence Psych Center Amount $19,415.88 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIA, LINDA M Employer name Nassau Health Care Corp. Amount $19,415.67 Date 10/11/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHOENTHALER, ALICE J Employer name Victor CSD Amount $19,415.08 Date 01/09/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELIE, WILLIAM G Employer name Division of State Police Amount $19,415.08 Date 10/15/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEWIS, WILLIAM L Employer name City of New Rochelle Amount $19,415.88 Date 07/11/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FRANCE, TAMMY L Employer name Broome County Amount $19,415.83 Date 10/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRAZER, DONALD D Employer name North Rose-Wolcott CSD Amount $19,415.00 Date 08/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCLAUGHLIN, CONSTANCE E Employer name Brasher Falls CSD Amount $19,415.04 Date 06/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STORMS, JAMES E Employer name Steuben County Amount $19,414.88 Date 12/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCRUM, GERALDINE E Employer name Div Housing & Community Renewl Amount $19,414.88 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, MATTIE J Employer name Off Alcohol & Substance Abuse Amount $19,415.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONIFF, MICHAEL L Employer name City of Rochester Amount $19,414.74 Date 07/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAVES, GEORGE L Employer name Sunmount Dev Center Amount $19,415.00 Date 06/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DORICE M Employer name Riverhead CSD Amount $19,414.72 Date 02/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, PATRICIA K Employer name Monroe County Amount $19,414.26 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, FRANCES M Employer name Newark Dev Center Amount $19,414.04 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, IRWIN M Employer name Division of State Police Amount $19,414.04 Date 07/17/1969 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HANDY, DOUGLAS E Employer name East Islip UFSD Amount $19,414.04 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DETOY, PETER C Employer name Division of State Police Amount $19,413.96 Date 07/07/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAKACH, CAROLYN C Employer name SUNY Buffalo Amount $19,413.92 Date 09/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVENZANO, MARY A Employer name Bay Shore UFSD Amount $19,414.04 Date 10/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, KAREN H Employer name Division of Parole Amount $19,414.04 Date 08/27/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUTHIER, DOLORES D Employer name Cherry Valley-Springfield CSD Amount $19,413.96 Date 06/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, MARIE H Employer name Orleans County Amount $19,413.52 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, NANCY Employer name Cornell University Amount $19,413.04 Date 09/24/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMBEL, CAROLE A Employer name Suffolk County Amount $19,413.04 Date 09/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PADILLA, FELIX R Employer name Metro New York DDSO Amount $19,413.00 Date 10/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUMPKIN, PAUL E Employer name Fishkill Corr Facility Amount $19,413.00 Date 07/28/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERES, CAROL L Employer name Northport East Northport UFSD Amount $19,413.33 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRIANNO, JOYCE Employer name East Rochester UFSD Amount $19,413.08 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RASHID, KAMEELAH L Employer name Syracuse Housing Authority Amount $19,413.00 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, DONNA M Employer name Islip UFSD Amount $19,412.89 Date 07/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELGRAVE, IDA P Employer name Office of Court Administration Amount $19,412.23 Date 09/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUMPUS, FRANCIS B Employer name Thruway Authority Amount $19,412.00 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDERICO, SUSAN M Employer name SUNY College At Geneseo Amount $19,412.79 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAC FAWN, ROBERT C, SR Employer name State Insurance Fund-Compt Amount $19,412.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTSON, SUSAN R Employer name South Beach Psych Center Amount $19,412.66 Date 06/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARADISO, ELIZABETH A Employer name Watkins Glen CSD Amount $19,411.94 Date 11/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, MYRON E, JR Employer name Dept Transportation Region 6 Amount $19,411.93 Date 12/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAVIA, ANTHONY R Employer name City of Utica Amount $19,412.00 Date 07/16/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCOTT, LILLIAN S Employer name NYS Senate Regular Annual Amount $19,412.00 Date 05/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINDEL, LEANORE Employer name State Insurance Fund-Admin Amount $19,411.42 Date 05/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARP, DEBORAH A Employer name Dept Labor - Manpower Amount $19,411.00 Date 04/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISCHER, MAX F, JR Employer name City of Albany Amount $19,410.96 Date 06/05/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COOPER-KENNY, HILARY M Employer name Central NY Psych Center Amount $19,410.96 Date 10/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMBS, CEYLON F Employer name SUNY College At Oneonta Amount $19,410.96 Date 12/15/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZURKIEWICZ, LORRAINE T Employer name Department of Health Amount $19,410.88 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGEMEIER, SHIRLEY G Employer name Jefferson County Amount $19,411.00 Date 09/28/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAGGIO, ALBERTA M Employer name Hempstead Library Amount $19,411.56 Date 03/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPA, EDWIN S Employer name Niagara Falls City School Dist Amount $19,411.00 Date 01/05/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, LIZABETH A Employer name Office of Mental Health Amount $19,410.88 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARO, MARY M Employer name Village of Sodus Amount $19,410.37 Date 09/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERNICK, MAUREEN A Employer name Troy City School Dist Amount $19,410.53 Date 08/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BASELICE, MICHELE Employer name Miller Place UFSD Amount $19,410.77 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANCHARD, RICHARD A Employer name Upstate Correctional Facility Amount $19,410.43 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNIDER, ELWOOD N Employer name Division of State Police Amount $19,410.04 Date 03/10/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SEBER, LORRAINE Employer name Schenectady City School Dist Amount $19,410.29 Date 07/12/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, KEVIN L Employer name Children & Family Services Amount $19,410.13 Date 04/08/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MARILYN Employer name Nassau Health Care Corp. Amount $19,409.00 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALTON, ELAINE G Employer name Lakeland CSD of Shrub Oak Amount $19,409.00 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOUGHRAN, PATRICIA A Employer name Third Jud Dept - Nonjudicial Amount $19,408.96 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORCORAN, JAMES A Employer name Genesee County Amount $19,410.00 Date 12/30/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVIER, ALFRED Employer name City of Newburgh Amount $19,408.95 Date 01/22/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VECE, LUCILLE A Employer name Yonkers City School Dist Amount $19,409.96 Date 01/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, PATRICK J Employer name Erie County Amount $19,407.87 Date 12/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODGERS, ANGELA C Employer name North Merrick UFSD Amount $19,408.50 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLIS, SHARON L Employer name Rensselaer County Amount $19,406.40 Date 11/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACHURA, DIANE M Employer name Buffalo Mun Housing Authority Amount $19,406.06 Date 03/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEERS, ANDREW M Employer name Dept Transportation Region 9 Amount $19,406.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JANE M Employer name Sullivan County Amount $19,407.69 Date 01/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZPACZYNSKY, WALTER Employer name Town of Hempstead Amount $19,407.08 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORCHIA, FRANK J, SR Employer name NYS Power Authority Amount $19,405.72 Date 01/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELNICK, MARY A Employer name SUNY College Environ Sciences Amount $19,406.00 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELL, CAREY E Employer name Honeoye Falls-Lima CSD Amount $19,406.98 Date 04/05/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDT, FRANCINE M Employer name Northport East Northport UFSD Amount $19,404.20 Date 12/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOPER, MILTON, JR Employer name SUNY College Techn Cobleskill Amount $19,404.00 Date 10/02/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOSTER, LINDA Employer name Onondaga County Amount $19,404.00 Date 09/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LUPTON, RANDY WILLIAM Employer name Southwestern CSD Amount $19,405.00 Date 08/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMERS, COLLEEN C Employer name North Colonie CSD Amount $19,403.92 Date 10/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERYER, BETTY E Employer name Clinton County Amount $19,404.00 Date 02/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DODSON, SANDRA J Employer name Wayne County Amount $19,403.96 Date 03/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOSLER, RICHARD J Employer name Goshen CSD Amount $19,404.81 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCOURT, LOIS A Employer name Pilgrim Psych Center Amount $19,403.92 Date 09/30/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMUNION, PAMELA Employer name SUNY College Techn Morrisville Amount $19,403.61 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOUNTAIN, GEORGE M Employer name Sullivan County Amount $19,402.52 Date 04/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WITTER, DAPHNE H Employer name Education Department Amount $19,402.00 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL, EVELYNE Employer name Westbury UFSD Amount $19,403.00 Date 09/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPRINGER, JOAN M Employer name Town of Amherst Amount $19,402.80 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAUCI, JOHN H Employer name Mt Mcgregor Corr Facility Amount $19,403.21 Date 05/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JILES, LOUISE Employer name Pilgrim Psych Center Amount $19,401.96 Date 07/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNON, ROBERT M Employer name Westchester County Amount $19,401.96 Date 03/12/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LOESER, GENE Employer name Finger Lakes DDSO Amount $19,401.46 Date 01/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSZ, FRANK W Employer name Village of Sodus Point Amount $19,401.36 Date 05/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUGHTALEN, RUTH P Employer name Onondaga County Amount $19,401.00 Date 10/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGE, LINDA G Employer name Churchville-Chili CSD Amount $19,401.96 Date 06/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAMBERG, WILLIAM B Employer name Division of State Police Amount $19,401.92 Date 01/21/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BAYNE, CECIL G Employer name Supreme Ct-1st Civil Branch Amount $19,400.92 Date 04/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONDRISKA, SHIRLEY Employer name Department of Tax & Finance Amount $19,401.00 Date 06/19/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BONCZAR, MARY P Employer name Department of Tax & Finance Amount $19,400.88 Date 04/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEATON, LUCINDA Employer name Hudson River Psych Center Amount $19,400.04 Date 04/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, ARLENE B Employer name Hudson City School Dist Amount $19,400.92 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWANSON, RUTH A Employer name Cassadaga Valley CSD Amount $19,400.92 Date 08/06/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOFKOM, DONNA F Employer name Village of Endicott Amount $19,400.04 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAURI, FRANK C Employer name Rome Small Residence Unit Amount $19,400.00 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYNTER, ERIC L Employer name Dpt Environmental Conservation Amount $19,399.96 Date 09/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DAVID Employer name Rochester Psych Center Amount $19,399.45 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDREWS, JOSEPH P Employer name Southampton UFSD Amount $19,399.66 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIZARRO, CARMEN G Employer name Manhattan Psych Center Amount $19,399.91 Date 07/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADEIOR, DAVID D Employer name New York Public Library Amount $19,399.84 Date 08/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROTH, MARY C Employer name Onondaga County Amount $19,399.00 Date 12/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, CATHERINE Employer name Nassau County Amount $19,399.00 Date 01/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZARNIECKI, BETTY L Employer name Cornell University Amount $19,399.00 Date 01/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ROGER V Employer name Town of Newfane Amount $19,398.12 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NORDBLUM, RICHARD P Employer name Gowanda Correctional Facility Amount $19,398.88 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABER, WILLIAM N Employer name Monroe County Amount $19,398.84 Date 12/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUTHERS, RICHARD T Employer name Town of Babylon Amount $19,398.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THORSLAND, MICHAEL A Employer name Town of Oneonta Amount $19,398.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRUCHT, RENEE E Employer name Middletown City School Dist Amount $19,397.91 Date 03/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILDER, JOAN E Employer name Jefferson County Amount $19,397.67 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CRAE-CLARKE, JACQUELINE C Employer name Hsc At Brooklyn-Hospital Amount $19,397.47 Date 04/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOPFENSTEINER, ANNA M Employer name Yonkers City School Dist Amount $19,397.29 Date 06/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORSEMAN, TERRY J Employer name Dpt Environmental Conservation Amount $19,397.04 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATANISE, ELAINE M Employer name Seneca County Amount $19,396.98 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TACY, FRANCIS A Employer name SUNY College At Plattsburgh Amount $19,397.00 Date 07/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONTAREK, HELEN A Employer name Roswell Park Memorial Inst Amount $19,396.96 Date 07/26/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, ELIZABETH T Employer name Dept Labor - Manpower Amount $19,396.04 Date 03/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, ARTHUR J Employer name Nassau County Amount $19,396.04 Date 11/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARIS, JANE A Employer name Fulton County Amount $19,396.46 Date 01/18/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRINGTON, LINDA M Employer name SUNY College Technology Delhi Amount $19,396.34 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOSTWICK, NETTA A Employer name Rockland County Amount $19,394.96 Date 12/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURCH, MARCIA H Employer name Rochester City School Dist Amount $19,394.88 Date 02/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVY, MARVIN S Employer name Thruway Authority Amount $19,394.65 Date 08/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENA, PAULINA Employer name Hudson Valley DDSO Amount $19,394.55 Date 01/26/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, WILLIAM J Employer name Suffolk County Amount $19,395.83 Date 07/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCALLISTER, THOMAS E Employer name Village of Holley Amount $19,394.16 Date 06/20/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDE, CONSTANCE Employer name Suffolk County Amount $19,395.53 Date 07/16/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARS, CAROL A Employer name William Floyd UFSD Amount $19,393.90 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RORIE, CHARLES M Employer name Watervliet City School Dist Amount $19,394.63 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURTIN, TERESA Employer name SUNY College At Purchase Amount $19,394.00 Date 11/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGMAN, KENNETH R Employer name Hudson Valley DDSO Amount $19,394.00 Date 01/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WERNER, DAVID G Employer name Town of Irondequoit Amount $19,393.00 Date 05/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRALLA, MARILYN Employer name Town of Ramapo Amount $19,393.88 Date 09/13/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PINELA, JOSE M Employer name Suffolk County Amount $19,393.21 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLDMAN, THERESA Employer name Clinton Corr Facility Amount $19,392.88 Date 03/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONE, BARBARA A Employer name Education Department Amount $19,392.24 Date 05/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, JOANNE F Employer name Waverly CSD Amount $19,392.96 Date 09/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RINDOS, THOMAS E Employer name Division of State Police Amount $19,392.96 Date 01/18/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOLBECK, WAYNE R Employer name Town of Greenburgh Amount $19,392.08 Date 05/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, ANNETTE Employer name Rochester Psych Center Amount $19,392.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSH, CAROL Employer name Albany County Amount $19,392.15 Date 01/07/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLIDAY, KENNETH J Employer name Town of Caroga Amount $19,392.00 Date 01/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLP, JAMES S Employer name Mohawk Valley Psych Center Amount $19,392.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLUCCIA, VERONICA M Employer name Mahopac CSD Amount $19,392.14 Date 11/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CEREZO, OLGA E Employer name Department of Motor Vehicles Amount $19,392.02 Date 08/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFRISCO, JAMES Employer name Jamestown City School Dist Amount $19,391.92 Date 09/03/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELY, JOAN I Employer name Town of Islip Amount $19,391.92 Date 12/05/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, THOMAS J Employer name Garden City UFSD Amount $19,392.00 Date 08/02/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISS, GEORGE R Employer name SUNY Binghamton Amount $19,391.96 Date 01/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, DOROTHY F Employer name Erie County Amount $19,391.88 Date 12/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYER, BERNADINE C Employer name Queens Borough Public Library Amount $19,391.65 Date 09/10/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARNER, MARILYN Employer name Newark Dev Center Amount $19,391.92 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VILLALTA, ALFREDO M Employer name New York State Canal Corp. Amount $19,390.85 Date 11/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMETANIUK, NANCY M Employer name Erie County Medical Cntr Corp. Amount $19,390.84 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLAWSON, SUSAN H Employer name Chautauqua County Amount $19,391.48 Date 02/23/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIMS, PHILLIP C, JR Employer name Syracuse Housing Authority Amount $19,391.27 Date 04/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGONE, KATHLEEN Employer name Nassau Health Care Corp. Amount $19,390.26 Date 08/16/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANLAN, MICHAEL R Employer name Village of Upper Nyack Amount $19,391.23 Date 07/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, JACK A Employer name Onondaga County Amount $19,390.19 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLD, SUSAN K Employer name Nassau County Amount $19,389.87 Date 05/09/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHOEMAKER, CHRISTINE M Employer name Burnt Hills-Ballston Lake CSD Amount $19,389.99 Date 08/13/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYDEL, MARY ANN Employer name Dept Labor - Manpower Amount $19,390.08 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEGMANN, LARRY L Employer name Niagara St Pk And Rec Regn Amount $19,389.33 Date 03/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, PATRICIA L Employer name Broome County Amount $19,389.76 Date 05/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DONALD, THOMAS C Employer name Camp Pharsalia Corr Facility Amount $19,389.48 Date 04/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, JAMES C Employer name Off of The Med Inspector Gen Amount $19,389.41 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, ROBERT Employer name Craig Developmental Center Amount $19,388.96 Date 10/23/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSEY, LEONA K Employer name Berlin CSD Amount $19,389.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HRYNYSHYN, RICHARD H Employer name Erie County Amount $19,389.00 Date 07/14/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZA, ANTHONY PAUL Employer name Suffolk County Amount $19,388.99 Date 02/10/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUILD, GERALDINE Employer name Pilgrim Psych Center Amount $19,388.96 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLET, HERBERT L Employer name Department of Health Amount $19,388.96 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARY, ROBERT A Employer name Baldwinsville CSD Amount $19,388.92 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, JACQUELINE P Employer name Albion Corr Facility Amount $19,388.77 Date 01/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALAFAS, PATRICIA A Employer name SUNY At Stony Brook Hospital Amount $19,388.64 Date 06/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HIETALA, DOLORES Employer name Inst For Basic Res & Ment Ret Amount $19,387.96 Date 12/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RESHNYK, LINDA J Employer name Honeoye Falls-Lima CSD Amount $19,387.83 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE WINDE, SANDRA L Employer name Rochester City School Dist Amount $19,387.41 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUE, THOMAS S Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,388.27 Date 10/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIELDS, LUCILLE Employer name Rockland County Amount $19,388.00 Date 12/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, RAYTA M Employer name Lewis County Amount $19,388.00 Date 05/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONINGTON, VIRGINIA E Employer name Lindenhurst UFSD Amount $19,387.32 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLLINS, EDWARD B Employer name Town of East Hampton Amount $19,387.33 Date 03/19/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, HERTHA Employer name Mamaroneck UFSD Amount $19,387.17 Date 08/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTIE, SUSAN L Employer name SUNY Buffalo Amount $19,387.07 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLANCY, JOHN T Employer name Education Department Amount $19,387.00 Date 11/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, SCOTT Employer name Town of Vestal Amount $19,387.29 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GULLI, MARGARET Employer name BOCES-Nassau Sole Sup Dist Amount $19,387.22 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC ADAM, JAMES C Employer name Locust Valley CSD Amount $19,386.98 Date 02/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FENELON, MARION E Employer name BOCES-Albany Schenect Schohari Amount $19,386.92 Date 07/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOLEY, THOMAS J Employer name City of Schenectady Amount $19,386.88 Date 08/26/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROBBINS, DALE R Employer name Village of Hancock Amount $19,386.63 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BADER, HERWIG Employer name Village of Fayetteville Amount $19,386.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENQUE, MARGARET A Employer name SUNY Buffalo Amount $19,386.29 Date 02/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOBBS, CHERYL R Employer name Bath Mun Utility Commission Amount $19,386.00 Date 11/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUZZI, BETTY Employer name Hudson Valley DDSO Amount $19,386.58 Date 05/21/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARKWARDT, WOODROW A Employer name Health Research Inc Amount $19,386.00 Date 07/10/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEA, PATRICIA A Employer name Bay Shore UFSD Amount $19,385.89 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, JUANITA Employer name Newburgh City School Dist Amount $19,386.08 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NELSON, JOSEPH S Employer name Haverstraw-Stony Point CSD Amount $19,385.02 Date 06/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERIO, REBECCA K Employer name SUNY Health Sci Center Syracuse Amount $19,384.45 Date 11/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOPHE, LOURDES Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,384.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, ANNE T Employer name Dept Transportation Region 10 Amount $19,384.12 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOTO, ALFREDO Employer name Nathan Kline Inst Amount $19,384.69 Date 11/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIDAL, HECTOR Employer name Kingsboro Psych Center Amount $19,383.28 Date 08/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COTA, RICHARD I Employer name Dept Transportation Region 7 Amount $19,383.10 Date 04/06/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELSER, DONALD L Employer name Cayuga County Amount $19,384.00 Date 11/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUEHNERT, VOLKER H Employer name Div Criminal Justice Serv Amount $19,383.87 Date 11/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELDER, FLORENCE M Employer name Kingston City School Dist Amount $19,383.08 Date 10/18/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIPRIANO, ANGELO Employer name Glen Cove City School Dist Amount $19,383.00 Date 01/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANDUSEN, EDMUND R Employer name City of Watertown Amount $19,382.66 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, HENRY M Employer name Fishkill Corr Facility Amount $19,382.51 Date 10/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIESTER, KENNETH PETER Employer name Cornell University Amount $19,383.00 Date 12/31/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALLANTINE, JO ANN Employer name Town of Brookhaven Amount $19,382.56 Date 06/20/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POTTS, CHARLES M, JR Employer name Montgomery County Amount $19,383.00 Date 10/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGIUOLO, BART A Employer name Village of Mamaroneck Amount $19,382.83 Date 11/04/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONE, GRACE Employer name Sachem CSD At Holbrook Amount $19,382.08 Date 06/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOGLE, SHIRLEY C Employer name Willard Psych Center Amount $19,382.00 Date 05/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, MARTHA J Employer name Baldwinsville CSD Amount $19,382.02 Date 10/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC WHORTER, FAITH R Employer name Argyle CSD Amount $19,382.00 Date 08/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALFANO, GENEVIEVE Employer name Town of Hempstead Amount $19,381.96 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANDALL, EDMUND L Employer name City of Rye Amount $19,382.00 Date 06/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZOLL, JOAN M Employer name Dept Labor - Manpower Amount $19,382.00 Date 05/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURIENTE, MARTHA R Employer name St Francis School For Deaf Amount $19,381.10 Date 06/21/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERINE, DONNA Employer name Nassau Health Care Corp. Amount $19,381.53 Date 04/04/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, GUERDA Employer name Westchester Health Care Corp. Amount $19,381.98 Date 04/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICASTRO, SALVATORE J Employer name Livingston County Amount $19,382.00 Date 03/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROTEAU, GEORGE J Employer name West Islip UFSD Amount $19,381.09 Date 11/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABATE, EMILIA M Employer name Albany City School Dist Amount $19,381.30 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLEIER, RUTH Employer name Nassau Library System Amount $19,380.60 Date 12/31/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUGLER, EDITH Employer name Workers Compensation Board Bd Amount $19,381.00 Date 02/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICKS, WILLIAM T Employer name Rockville Centre Housing Auth Amount $19,381.04 Date 09/04/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGIEVSKI, ZORAN Employer name Port Authority of NY & NJ Amount $19,380.05 Date 08/25/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRAUGHTER, BARBARA J Employer name State Insurance Fund-Admin Amount $19,381.00 Date 12/08/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRASAD, BALESHWAR Employer name Temporary & Disability Assist Amount $19,381.00 Date 04/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, FANNYE M Employer name SUNY Health Sci Center Brooklyn Amount $19,380.04 Date 05/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, SAMUEL M Employer name Town of Greenburgh Amount $19,379.88 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FORTUNE, JEAN-FRANCOIS Employer name Rockland County Amount $19,379.59 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name URRATO, MICHELE A Employer name Guilderland CSD Amount $19,378.76 Date 01/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, MOLLY Employer name Hsc At Syracuse-Hospital Amount $19,378.52 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCHARD, SANDRA R Employer name SUNY At Stony Brook Hospital Amount $19,378.17 Date 07/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, WALTER J, JR Employer name North Babylon UFSD Amount $19,379.00 Date 08/18/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURSELLINO, DOLORES F Employer name Miller Place UFSD Amount $19,379.00 Date 01/09/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORRELL, NANCY L Employer name Erie County Amount $19,379.00 Date 07/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRANT, LINDA M Employer name Clinton County Amount $19,378.08 Date 06/05/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CABE, KEVIN J Employer name Nassau County Amount $19,378.88 Date 06/23/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGLAS, MADELINE J Employer name Newark Dev Center Amount $19,378.00 Date 11/24/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STINNER, MARTHA Employer name Erie County Amount $19,377.96 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, MONTINE D Employer name Rochester Psych Center Amount $19,378.08 Date 12/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCALZO, THOMAS S Employer name City of Newburgh Amount $19,378.00 Date 04/19/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MC CARTHY, DANIEL J Employer name Mechanicville City School Dist Amount $19,377.68 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOVAN, ALBERT W Employer name Children & Family Services Amount $19,377.31 Date 03/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEPFER, BRENDA S Employer name Office of Mental Health Amount $19,376.85 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, DOROTHY M Employer name Kings Park Psych Center Amount $19,377.04 Date 07/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, ANNE D Employer name Onondaga County Amount $19,377.00 Date 12/14/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEINMAN, JACOB A Employer name Creedmoor Psych Center Amount $19,377.00 Date 04/29/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DESORBO, DAWN M Employer name Albany City School Dist Amount $19,376.23 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMNAUTH, BALKISOON Employer name Long Beach Housing Authority Amount $19,376.08 Date 10/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZUNIGA, FERNANDO L Employer name Workers Compensation Board Bd Amount $19,377.00 Date 05/10/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, ALICE J Employer name Fulton County Amount $19,376.37 Date 03/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CLURE, TONI A Employer name SUNY College At Buffalo Amount $19,375.80 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, SUSAN F Employer name SUNY Buffalo Amount $19,375.99 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, ELLA M Employer name Plainview-Old Bethpage CSD Amount $19,375.04 Date 08/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DORCEAN, EVANS Employer name Nathan Kline Inst Amount $19,375.01 Date 06/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANCE, ESTHER L Employer name Oswego County Amount $19,375.66 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITAKER, WILLIAM Employer name Marcy Correctional Facility Amount $19,375.32 Date 05/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name METALLO, VINCENT Employer name Glen Cove City School Dist Amount $19,375.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRITTON, JULIE M Employer name Hudson River Psych Center Amount $19,375.00 Date 06/16/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOOD, JOHN C Employer name Willard Psych Center Amount $19,375.00 Date 12/08/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEVALIER, D CAROL Employer name Cornell University Amount $19,375.00 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, JOHN HARRY Employer name Nassau County Amount $19,374.04 Date 10/08/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENDRY, ANNA M Employer name Watertown City School District Amount $19,374.65 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOCCO, MARIAN A Employer name Westchester County Amount $19,374.96 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROADCAP, CAROL A Employer name Tioga County Amount $19,373.82 Date 10/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAY, GLORIA M Employer name Town of Erwin Amount $19,373.65 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSHALL-ANDRADE, DOROTHY Employer name Town of Clarkstown Amount $19,374.00 Date 10/06/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYCE, BLAINE P Employer name Off of The State Comptroller Amount $19,374.00 Date 03/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, BONNIE U Employer name Wappingers CSD Amount $19,373.56 Date 06/23/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALESH, MARK R Employer name City of Auburn Amount $19,373.39 Date 04/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRESTON, JAMES C Employer name Cornell University Amount $19,373.00 Date 12/31/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONROE, LUCILLE Employer name Nassau Health Care Corp. Amount $19,373.38 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEHRER, ANTHONY P Employer name SUNY Central Admin Amount $19,373.00 Date 12/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERLACCI, MICHAEL R Employer name Village of Ossining Amount $19,373.08 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JEWTRAW, JAMES E Employer name Dept Transportation Region 7 Amount $19,372.74 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOWAY, BETH A Employer name Baldwinsville CSD Amount $19,372.68 Date 02/02/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAFFNEY, MARILYN M Employer name Schenectady County Amount $19,372.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NUESSLE, CARL W Employer name City of White Plains Amount $19,372.00 Date 10/11/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MATTINGLY, CHRISTINE A Employer name Chenango County Amount $19,372.46 Date 08/20/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATARAZZO, JOHN R Employer name Capital District Otb Corp. Amount $19,372.49 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUBERT, JEROME A Employer name Division of State Police Amount $19,372.04 Date 08/16/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name UHRIG, RICHARD F Employer name Commack UFSD Amount $19,372.00 Date 07/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, ROBERT A, JR Employer name Saratoga County Amount $19,371.76 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VITULLI, MAE Employer name Copiague UFSD Amount $19,371.00 Date 07/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKER, ELIZABETH Employer name Greenville CSD Amount $19,370.92 Date 01/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, BELINDA K Employer name Buffalo City School District Amount $19,370.71 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, MARGARET Employer name Amsterdam Housing Authority Amount $19,371.50 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COULTRY, JOANN F Employer name Mount Morris CSD Amount $19,371.46 Date 12/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, WALTER J Employer name Connetquot CSD Amount $19,370.50 Date 08/07/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REECE, JOHN R Employer name Niagara Falls Pub Water Auth Amount $19,370.45 Date 09/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEELER, ANN M Employer name Department of Health Amount $19,370.04 Date 07/28/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, NORMA J Employer name Buffalo City School District Amount $19,370.04 Date 12/31/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, ROBERT L Employer name Monroe County Amount $19,370.08 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAFFORE, SUSAN A Employer name Western NY Childrens Psych Center Amount $19,370.09 Date 07/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, SALLY A Employer name Westchester County Amount $19,369.94 Date 02/27/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARISI, MARY ANN C Employer name Erie County Amount $19,369.62 Date 02/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STROBEL, MARY A Employer name City of Yonkers Amount $19,370.00 Date 09/27/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNEY, JO ANN C Employer name Dept Labor - Manpower Amount $19,369.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CERVI, LOUISE P Employer name Erie County Amount $19,369.29 Date 08/24/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTAK, FRANCIS M Employer name Newfield CSD Amount $19,369.29 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE JONGE, LISA Employer name Finger Lakes DDSO Amount $19,369.49 Date 04/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWDNEY, THOMAS W Employer name No Hempstead Sol Wst Mgmt Auth Amount $19,369.00 Date 09/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YACUBICH, STEPHEN J Employer name Village of Bellport Amount $19,369.00 Date 06/02/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEITH, ISEULT B Employer name Sing Sing Corr Facility Amount $19,369.04 Date 08/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREWSON, J WALKER Employer name NYS Education Department Amount $19,369.00 Date 05/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DASH, MICHEL C Employer name Tompkins County Amount $19,368.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, PATRICIA A Employer name Highlnd Falls-Ft Mntgomery CSD Amount $19,367.88 Date 07/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISHAK, PATRICIA A Employer name Town of Union Amount $19,368.76 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORREY, CAROLE Employer name Dpt Environmental Conservation Amount $19,368.08 Date 03/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, THOMAS N Employer name Broome County Amount $19,367.00 Date 07/24/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRONELLA, SHAWN M Employer name Central NY Psych Center Amount $19,366.74 Date 05/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEVENS, LUCILLE A Employer name NYS Power Authority Amount $19,367.00 Date 12/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEIMER, SUSAN L Employer name Buffalo Psych Center Amount $19,368.04 Date 10/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTA, JOYCE A Employer name Office of General Services Amount $19,367.28 Date 07/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESHIRE, DIANA C Employer name Shoreham-Wading River CSD Amount $19,366.28 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIANCHI, RICHARD J Employer name Dept Transportation Region 4 Amount $19,365.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSCHIAVO, GRACE M Employer name BOCES Eastern Suffolk Amount $19,365.04 Date 03/06/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLBACK, SUSAN Employer name Town of Hempstead Amount $19,365.33 Date 01/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNDLEY, MARJORIE JEAN Employer name Pilgrim Psych Center Amount $19,365.08 Date 02/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS-ROBERTS, KATHLEEN A Employer name Central NY DDSO Amount $19,366.04 Date 12/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, GRACE E Employer name Mohawk Valley Psych Center Amount $19,365.04 Date 04/05/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, MARY E Employer name Orange County Amount $19,366.26 Date 06/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMBINO, CLORINDA Employer name Monroe Woodbury CSD Amount $19,365.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARNOLD, SHIRLEY Employer name Bernard Fineson Dev Center Amount $19,364.00 Date 10/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGLE, BERNADETTE M Employer name Plainedge UFSD Amount $19,364.76 Date 08/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUDEAU, MAURICE H Employer name Dept Transportation Region 7 Amount $19,364.00 Date 12/11/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STRELL, CHRISTINE Employer name West Seneca CSD Amount $19,364.16 Date 11/11/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNGERFORD, MARGARET L Employer name Malone CSD Amount $19,364.43 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLSON, MELANIE W Employer name Crawford Library District Amount $19,363.61 Date 02/01/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAIN, WILLIAM D, JR Employer name Putnam County Amount $19,363.15 Date 06/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, GARY R Employer name Oneida Herkimer Sol Wst Mg Aut Amount $19,363.14 Date 01/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WORTHY, CLEMMIE J Employer name Brooklyn DDSO Amount $19,364.12 Date 01/14/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN AMBURGH, DAISY M Employer name Shawangunk Correctional Facili Amount $19,363.13 Date 10/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAHONEY, JUDITH A Employer name Off of The State Comptroller Amount $19,363.08 Date 10/20/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICELI, RICHARD P Employer name Suffolk County Amount $19,363.09 Date 12/16/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESPOSITO, DOMINICK P Employer name Village of Monroe Amount $19,363.08 Date 01/29/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARKOVICH, KENNETH D Employer name Erie County Amount $19,362.38 Date 10/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANKINS, LINDA L Employer name Ogdensburg Bridge & Port Auth Amount $19,362.26 Date 07/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANSARI, AMIR H Employer name Nassau Health Care Corp. Amount $19,362.12 Date 01/20/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENJAMIN, EARL Employer name Office of General Services Amount $19,362.62 Date 09/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILLARGEON, RUTH M Employer name Dept Transportation Region 6 Amount $19,362.47 Date 07/23/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEXTON, DAVID W Employer name Saratoga County Amount $19,362.04 Date 04/14/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STARKES, JOSEPH Employer name Kings Park Psych Center Amount $19,362.08 Date 11/23/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORALES, RITA V Employer name SUNY Health Sci Center Brooklyn Amount $19,362.00 Date 10/29/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSTON, KING O Employer name Tompkins County Amount $19,361.68 Date 02/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOHOROVICIC, DORIT Employer name Frontier CSD Amount $19,362.03 Date 06/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRYAN, ELLEN W Employer name Department of State Amount $19,361.46 Date 10/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, FRANK W, III Employer name NYS Power Authority Amount $19,361.26 Date 12/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGWER, DOLORES Employer name Rensselaer County Amount $19,361.12 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REED, BARBARA L Employer name Geneva City School Dist Amount $19,361.08 Date 06/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELSH, GEORGE J Employer name New Hyde Pk-Garden Cty Pk UFSD Amount $19,361.08 Date 07/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, MARGARET Employer name Middletown Psych Center Amount $19,361.00 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATHROP, DAVID W Employer name City of Oswego Amount $19,360.92 Date 04/26/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CHWIECKO, INGEBORG Employer name Penfield CSD Amount $19,360.08 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SESSELBERG, MARY A Employer name Lakeland CSD of Shrub Oak Amount $19,360.86 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUBENSTEIN, ROBERTA A Employer name Dutchess County Amount $19,360.80 Date 02/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, KAREN E Employer name Goshen CSD Amount $19,360.40 Date 11/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALONEY, JAMES P, JR Employer name Onondaga County Amount $19,360.08 Date 03/29/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, LISERIE Employer name Monticello CSD Amount $19,360.04 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KULA, PAMELA J Employer name Town of Prattsburg Amount $19,359.79 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, BERNICE K Employer name Central NY DDSO Amount $19,359.47 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, KAREN L Employer name Amherst CSD Amount $19,359.35 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, CARMEL J. PATRICK Employer name Nassau Health Care Corp. Amount $19,359.82 Date 10/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, ROBERT Employer name Village of Garden City Amount $19,359.94 Date 08/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MASELLA, FRED Employer name Village of Solvay Amount $19,360.00 Date 09/21/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGHAUSER, CATHERINE M Employer name Nassau County Amount $19,359.12 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANO, LAWRENCE G Employer name City of Utica Amount $19,359.04 Date 12/23/1993 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OLIVA, ELEANOR A Employer name SUNY Buffalo Amount $19,359.00 Date 08/18/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARABO, LINDA M Employer name Putnam County Amount $19,358.85 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEDGES, DOUGLAS W Employer name Division of State Police Amount $19,359.04 Date 04/14/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNAPP, JACQUELINE Employer name Appellate Div 4th Dept Amount $19,359.04 Date 09/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UKWU, IGNATIUS Employer name Banking Department Amount $19,358.39 Date 03/11/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAEFER, JOAN A Employer name Erie County Amount $19,358.82 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHEELER, MARY ALICE Employer name City of Geneva Amount $19,358.56 Date 01/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMELLA, CARMEL Employer name Monroe County Amount $19,358.08 Date 04/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRON, GILLES J Employer name Village of Saranac Lake Amount $19,358.04 Date 07/21/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name OATHOUT, DEBRA D Employer name Third Jud Dept - Nonjudicial Amount $19,358.36 Date 02/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LENNOX, DONALD M Employer name Wayne County Amount $19,358.12 Date 01/22/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAKE, NETTIE B Employer name Creedmoor Psych Center Amount $19,358.00 Date 02/02/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUESTIS, RICHARD P Employer name Saratoga Springs City Sch Dist Amount $19,357.94 Date 09/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAGAU, CHARLES E Employer name Long Island St Pk And Rec Regn Amount $19,358.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAMINSKI, JOANNE H Employer name Department of State Amount $19,357.92 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROULO, CHRISTINE F Employer name South Huntington UFSD Amount $19,357.45 Date 06/04/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANGSTER, JOHN L Employer name Division of State Police Amount $19,357.04 Date 11/21/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KETHMAN, HELEN Employer name Port Washington UFSD Amount $19,357.12 Date 12/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHAW, CANDYCE A Employer name BOCES-Jeff'Son Lewis Hamilton Amount $19,357.43 Date 08/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, KATHLEEN M Employer name Orange County Amount $19,357.08 Date 12/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COPPOLA, GEORGE L Employer name Town of Greenburgh Amount $19,357.88 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUESADA, ANGELA Employer name Village of Great Neck Amount $19,356.38 Date 05/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMIDON, ROBERT E Employer name Onondaga County Amount $19,357.00 Date 12/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AURELI, JAMES R Employer name SUNY Health Sci Center Syracuse Amount $19,356.16 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOK, MING Y Employer name Port Authority of NY & NJ Amount $19,356.12 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOYT, JOHN W Employer name Sunmount Dev Center Amount $19,356.12 Date 10/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRONIN, LORETTA E Employer name Dept Labor - Manpower Amount $19,356.12 Date 10/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLER, WALTER Employer name Village of Johnson City Amount $19,356.08 Date 05/31/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WEIL, RICHARD C Employer name Harlem Valley Psych Center Amount $19,356.12 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADD, THOMAS J Employer name City of Utica Amount $19,356.08 Date 05/09/1987 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SPIES, DENNIS G Employer name Suffolk County Amount $19,356.00 Date 09/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, KENNETH T Employer name Erie County Amount $19,355.76 Date 06/19/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORD, MERLINE M Employer name Metro New York DDSO Amount $19,355.49 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERRILL, MARGARET N Employer name Grand Island CSD Amount $19,356.04 Date 08/20/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUCKETT, BEULAH E Employer name Division of State Police Amount $19,356.04 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS-MINOR, MARSHA M Employer name Downstate Corr Facility Amount $19,355.16 Date 07/12/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEACH, GERALD T, JR Employer name Hudson Corr Facility Amount $19,355.16 Date 08/25/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELILLO, ANNETTE D Employer name Hastings-On-Hudson UFSD Amount $19,355.23 Date 01/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MARIE Employer name Pilgrim Psych Center Amount $19,355.04 Date 09/25/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, JOHN N Employer name Middletown Psych Center Amount $19,355.12 Date 03/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAMES, MARIE H Employer name Nassau County Amount $19,355.04 Date 12/30/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC FADDEN, DEBORAH L Employer name Department of Motor Vehicles Amount $19,354.87 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, DOUGLAS L Employer name Cattaraugus County Amount $19,354.34 Date 11/29/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNABY, PAMELA S Employer name Department of Tax & Finance Amount $19,355.00 Date 12/26/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOMFIELD, SAN SALVADORE Employer name Town of Hempstead Amount $19,355.00 Date 03/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTIAGO, HECTOR, SR Employer name City of Rochester Amount $19,355.00 Date 06/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAUFER, VICKI S Employer name Nassau County Amount $19,354.32 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EICHHORN, KARL M Employer name Owego Apalachin CSD Amount $19,354.23 Date 10/17/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, ALICIA Employer name Buffalo Psych Center Amount $19,354.20 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BALDWIN, FANNIE Employer name Creedmoor Psych Center Amount $19,354.12 Date 11/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIEVES, ERIC Q Employer name Eastern NY Corr Facility Amount $19,354.00 Date 05/12/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, MICHAEL A Employer name South Huntington UFSD Amount $19,354.00 Date 03/05/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, ROBERT S Employer name Dept Labor - Manpower Amount $19,354.12 Date 01/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KILLGOAR, WILLIAM P Employer name Long Island Power Authority Amount $19,353.92 Date 01/06/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLENOVIC, JOSEPH G Employer name Broome DDSO Amount $19,353.38 Date 11/11/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BATSON, JOYCE P Employer name Cornell University Amount $19,353.12 Date 04/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANGELA L Employer name Gowanda Psych Center Amount $19,353.08 Date 12/23/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIASE, JUDY Employer name BOCES-Rockland Amount $19,353.03 Date 09/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOODY, BARBARA A Employer name SUNY Stony Brook Amount $19,353.12 Date 08/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORGAN, KEVIN J Employer name Town of Colonie Amount $19,352.93 Date 12/18/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVETT, DOUGLAS C Employer name Department of Transportation Amount $19,352.75 Date 01/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GROSS, LYNN Y Employer name Allegany County Amount $19,353.02 Date 07/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOMA, FLORENCE J Employer name Erie County Amount $19,353.00 Date 09/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEORGE, GLEN R Employer name Division of State Police Amount $19,352.12 Date 07/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HARMON, JEAN M GOODWIN Employer name Town of North Hempstead Amount $19,352.16 Date 09/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, BARBARA F Employer name Rochester Psych Center Amount $19,352.12 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONDA, CARL L Employer name City of Buffalo Amount $19,351.12 Date 10/22/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HOAGBOON, ROBERT A Employer name Division of State Police Amount $19,352.12 Date 11/03/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BEATTIE, VONDA J Employer name Warren County Amount $19,351.70 Date 02/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUCHMOODY, ROBERT J Employer name Wallkill Corr Facility Amount $19,350.92 Date 08/20/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAGE, ROSEMARY F Employer name City of Rochester Amount $19,350.85 Date 08/14/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STALL, RUTH L Employer name Dept Labor - Manpower Amount $19,351.08 Date 02/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAK, DONNA J Employer name Town of Greece Amount $19,351.12 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRADER, FRANCIS J Employer name NYS Power Authority Amount $19,351.00 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLFF, CONSTANCE Employer name Department of Tax & Finance Amount $19,350.04 Date 10/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLESINSKI, LYNDA F Employer name Middletown City School Dist Amount $19,350.54 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI PASQUALE, CYNTHIA C Employer name SUNY College At Geneseo Amount $19,350.39 Date 07/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCLOW, A DAVID Employer name Department of Tax & Finance Amount $19,350.00 Date 03/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SACCO, JOSEPH Employer name Town of Islip Amount $19,350.00 Date 11/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HICKS, FREDERICK J Employer name Clinton County Amount $19,350.00 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEICHT, FRANK N, JR Employer name Greece CSD Amount $19,350.00 Date 09/18/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIGA, LORRAINE Employer name Oneida County Amount $19,349.96 Date 02/28/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYES-ROSENTHAL, CARMEN M Employer name Supreme Ct-1st Civil Branch Amount $19,349.42 Date 12/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, DENISE M Employer name NYS Office People Devel Disab Amount $19,349.28 Date 08/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS- ALLEN, JACQUELYN E Employer name NYS Community Supervision Amount $19,349.57 Date 11/06/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLIOEN, CECELIA A Employer name South Country CSD - Brookhaven Amount $19,349.09 Date 07/25/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CZERWINSKI, DOLORES S Employer name Health Research Inc Amount $19,349.04 Date 12/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LORETTA, MADELINE M Employer name Central Islip Psych Center Amount $19,349.04 Date 02/09/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MISNER, VIRGINIA A Employer name Broome DDSO Amount $19,349.04 Date 01/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINONES, EPHRAIM Employer name Minisink Valley CSD Amount $19,349.13 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, LOUISE Employer name Long Island Dev Center Amount $19,348.88 Date 03/21/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, SUSAN M Employer name Finger Lakes DDSO Amount $19,348.08 Date 05/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAUCK, ELIZABETH A Employer name Nassau County Amount $19,348.06 Date 09/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FUTERKO, NANCY L Employer name Capital Dist Psych Center Amount $19,348.96 Date 11/25/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUGHES, CHRISTINE B Employer name Nyack UFSD Amount $19,348.04 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAWYER, SUZANNA G Employer name City of Watertown Amount $19,348.04 Date 01/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERSON, SONJA N Employer name Onondaga County Amount $19,348.05 Date 08/15/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AGRINSONI, ESTHER Employer name Dept Labor - Manpower Amount $19,348.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEPHENS, COLLEEN ANNE Employer name Green Haven Corr Facility Amount $19,348.00 Date 08/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VANPUTTE, SANDRA S Employer name SUNY College At Geneseo Amount $19,348.04 Date 12/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZONA, DANIELLE S Employer name South Huntington UFSD Amount $19,348.04 Date 06/25/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAROFALO, JANET A Employer name Town of Babylon Amount $19,347.41 Date 12/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENKINS, JEAN L Employer name Dept of Public Service Amount $19,347.24 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVAK, STEVEN J Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,347.93 Date 07/08/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PALERMO, FRANCESCO Employer name City of Canandaigua Amount $19,347.49 Date 03/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIS, GEORGE T Employer name Clinton Corr Facility Amount $19,346.40 Date 02/04/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIDGEWAY, R GLEN Employer name Department of Law Amount $19,346.04 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGERT, CHRISTOPHER Employer name Metro Suburban Bus Authority Amount $19,346.00 Date 07/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIQUEZ, CARLOS M Employer name Division For Youth Amount $19,346.96 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARSENAULT, CHERYL M Employer name Sunmount Dev Center Amount $19,345.61 Date 06/07/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPANALE, PATRICIA M Employer name Nassau County Amount $19,345.55 Date 09/13/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, ROBERT R Employer name Sullivan West CSD Amount $19,345.96 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MYLLEK, ANN M Employer name BOCES Westchester Sole Supvsry Amount $19,345.96 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ASHE, FRANCINE A Employer name Herkimer County Amount $19,345.04 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOMARISKY, BARBARA R Employer name Cayuga County Amount $19,345.17 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLEY, VICKIE Employer name State Insurance Fund-Admin Amount $19,345.04 Date 03/29/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STAROWICZ, WILLIAM B Employer name Saratoga County Amount $19,344.37 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLER, HENRY K Employer name Rochester Psych Center Amount $19,344.04 Date 05/09/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DENNIS, CHARLES J Employer name Arlington CSD Amount $19,344.04 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINICH, CARL J Employer name Town of Poughkeepsie Amount $19,345.00 Date 02/08/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DAVIS, CAROLYN Employer name Taconic DDSO Amount $19,344.98 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, CHARLES J, JR Employer name Capital Dist Psych Center Amount $19,343.77 Date 04/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIERRO, DEBRA M Employer name Elmira Corr Facility Amount $19,343.52 Date 05/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, WARREN T Employer name Riverview Correction Facility Amount $19,343.51 Date 10/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REID, BARBARA J Employer name Dept Labor - Manpower Amount $19,344.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASTWICK, DONALD L Employer name Erie County Medical Cntr Corp. Amount $19,343.04 Date 12/19/2009 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