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 MARGOLIS, MARCIA Employer name North Babylon UFSD Amount $18,695.00 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHIFF, BERNICE Employer name Dept Labor - Manpower Amount $18,695.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, RITA M Employer name Office of Regulatory Reform Amount $18,693.96 Date 06/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITLEY, GEORGE T Employer name Brooklyn Public Library Amount $18,693.96 Date 01/12/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROSS, PHYLLIS M Employer name Westchester County Amount $18,694.28 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORRIES, BARBARA L Employer name Port Washington Water District Amount $18,694.08 Date 10/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRALKA, JOHN C Employer name BOCES-Del Chenang Madis Otsego Amount $18,693.18 Date 12/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REALS, GABRIELLE Employer name Schenectady County Amount $18,693.10 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHAMPLIN, ALEXSANDRA Employer name SUNY Maritime College Amount $18,693.65 Date 05/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMAND, ROBERT Employer name Temporary & Disability Assist Amount $18,693.00 Date 09/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, NANCY L Employer name Elmira Psych Center Amount $18,692.83 Date 09/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMMERS, CATHERINE G Employer name Bayport-Bluepoint UFSD Amount $18,692.77 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIERHEIMER, JOAN L.H. Employer name Education Department Amount $18,693.08 Date 03/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRITTON, ELVA R Employer name Niagara County Amount $18,693.01 Date 12/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRINGTON, ORIN I Employer name New York Public Library Amount $18,692.08 Date 02/19/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, KEVIN G Employer name Broome County Amount $18,692.13 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAZAR, JOY E Employer name Nassau County Amount $18,692.61 Date 09/15/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, DAWN Employer name Lakeview Shock Incarc Facility Amount $18,691.79 Date 09/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRANSON, CHERYLE A Employer name City of Newburgh Amount $18,691.45 Date 06/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINS, KATHRYN Employer name Oneida County Amount $18,691.40 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, JOSEPH Employer name Helen Hayes Hospital Amount $18,691.09 Date 07/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYNE, CHARLES H Employer name Broome County Amount $18,692.00 Date 12/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITNEY, KENNETH R Employer name Monroe County Water Authority Amount $18,692.00 Date 07/12/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALBERT, DAVID H Employer name Division of State Police Amount $18,691.00 Date 07/01/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name RUSSO, PAUL J Employer name City of Rochester Amount $18,690.08 Date 05/27/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, DIANNE M Employer name Sweet Home CSD Amrst&Tonawanda Amount $18,690.08 Date 06/30/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, EDNA A Employer name Division of State Police Amount $18,690.08 Date 12/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINER, MICHAEL D Employer name Altona Corr Facility Amount $18,690.36 Date 09/15/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALDONADO, MANUEL P Employer name Shawangunk Correctional Facili Amount $18,690.24 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ANDREA D Employer name NY City St Pk And Rec Regn Amount $18,690.00 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANNETTE L Employer name Wallkill Corr Facility Amount $18,689.56 Date 03/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, HARRY L Employer name Capital Dist Trans Authority Amount $18,689.21 Date 04/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, SANDRA E Employer name Manhattan Psych Center Amount $18,689.08 Date 09/25/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTT-LAWS, CLEO Employer name Erie County Amount $18,689.08 Date 05/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOVE, BONITA G Employer name SUNY Brockport Amount $18,689.08 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAIRD, MURRAY E Employer name Office of General Services Amount $18,689.44 Date 10/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MACKEY, JOSEPH F Employer name Dept of Economic Development Amount $18,689.29 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, MARTHA Employer name Hempstead UFSD Amount $18,689.04 Date 06/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATTER, RITA F Employer name Erie County Amount $18,689.00 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KECK, LUCY A Employer name Village of Mamaroneck Amount $18,688.20 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REYNOLDS, JOANNE F Employer name Scotia Glenville CSD Amount $18,688.18 Date 01/03/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGER, JOHN B Employer name Department of Tax & Finance Amount $18,688.72 Date 10/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MENDELSOHN, IRWIN E Employer name Nassau County Amount $18,688.12 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROACH, PHILIP R, JR Employer name Ogdensburg Corr Facility Amount $18,688.56 Date 07/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROOT, RITA M Employer name Hamburg CSD Amount $18,688.08 Date 10/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARBUCKLE, GEORGE A S Employer name Department of Tax & Finance Amount $18,688.06 Date 03/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOPPA, JOHN A Employer name Fishkill Corr Facility Amount $18,687.36 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERIDAN, RONALD F Employer name City of Schenectady Amount $18,687.53 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA ROCK, ANTHONY R Employer name Elmira City School Dist Amount $18,687.31 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMRTIC, JOAN D Employer name Cayuga County Amount $18,687.49 Date 10/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, MARY H Employer name Onondaga County Amount $18,686.88 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBRON, GWENDOLYN Employer name Helen Hayes Hospital Amount $18,686.95 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAWORSKI, HENRY Employer name Mohawk Valley Psych Center Amount $18,687.12 Date 07/02/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGESS, CARL D Employer name Tompkins County Amount $18,686.04 Date 08/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGALSKI, DORIS M Employer name Suffolk County Amount $18,686.00 Date 02/11/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEVAN, ANNA C Employer name Dept Transportation Region 9 Amount $18,686.70 Date 01/31/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRERI, KATHLEEN L Employer name Webster CSD Amount $18,686.34 Date 06/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELL'ERA, JOSEPH L. Employer name Mid-Hudson Psych Center Amount $18,685.44 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELDON, ALLAN Employer name Town of Lawrence Amount $18,685.62 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KENNA, RUTH M Employer name Liverpool CSD Amount $18,685.47 Date 12/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KERNER, RACHEL Employer name Yonkers City School Dist Amount $18,685.13 Date 09/26/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DOWELL, ROBERT S Employer name Division of State Police Amount $18,685.04 Date 07/01/1975 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HODOROWSKI, CHRISTINE E Employer name Saratoga Springs City Sch Dist Amount $18,684.74 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, TOMMY A Employer name Washington Corr Facility Amount $18,685.32 Date 09/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILES, DESIREE S Employer name Pilgrim Psych Center Amount $18,684.87 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODBERRY, MALIKIAH Employer name New York Public Library Amount $18,684.88 Date 09/10/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTHOLOMEW, NEIL Employer name Nassau County Amount $18,684.12 Date 11/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYMOND, LAURIE J Employer name Oswego County Amount $18,684.65 Date 06/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOCKMAN, ELEANOR L Employer name Div Military & Naval Affairs Amount $18,683.51 Date 12/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, GEORGE W Employer name Division of State Police Amount $18,684.04 Date 05/22/1980 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name DANSEREAU, BARBARA J Employer name Department of Motor Vehicles Amount $18,684.62 Date 05/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SELLEN, PATTSY R Employer name Cornell University Amount $18,684.08 Date 01/03/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCANDURA, GEORGE J, JR Employer name Oswego County Amount $18,683.96 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAZLOOM, EUGENIA A Employer name Utica City School Dist Amount $18,683.10 Date 07/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERITZ, PATRICIA A Employer name Town of Guilderland Amount $18,683.28 Date 07/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELKIN, IRIS A Employer name SUNY At Stony Brook Hospital Amount $18,683.05 Date 08/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILL, PATRICIA M Employer name Lancaster CSD Amount $18,683.08 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAVE, ROXANNA Employer name Orange County Amount $18,682.89 Date 08/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, WARREN Employer name Wyoming County Amount $18,683.04 Date 10/01/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROMANOWSKI, TONI M Employer name Education Department Amount $18,682.93 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOULAS, JOAN R Employer name SUNY Stony Brook Amount $18,683.08 Date 12/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INGLES, CAROL M Employer name Onondaga County Amount $18,682.17 Date 03/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, VINCENT J Employer name Suffolk County Amount $18,682.63 Date 07/05/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUTT, SHARON L Employer name BOCES Schuyler Chemung Amount $18,682.57 Date 11/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN HEUVEL, EDWARD N Employer name State Insurance Fund-Admin Amount $18,682.79 Date 07/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLILAND, RUTH A Employer name Nassau County Amount $18,682.12 Date 09/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARRIER, MARGARET E Employer name Oneida County Amount $18,682.08 Date 05/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRK, ROBERT J Employer name Jefferson County Amount $18,681.68 Date 12/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SNYDER, KIRK W Employer name Cattaraugus County Amount $18,681.12 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORBISIERO, THOMAS A Employer name Mid-Hudson Psych Center Amount $18,682.08 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, ANNETTE Employer name Helen Hayes Hospital Amount $18,682.08 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABANOWSKI, PATRICK B Employer name Orange County Amount $18,682.00 Date 11/20/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HERBERT, JEFFREY R Employer name Town of Haverstraw Amount $18,681.09 Date 12/11/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, SANDRA K Employer name City of Rochester Amount $18,681.08 Date 04/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRANATA, MICHAEL Employer name Rockland County Amount $18,680.19 Date 07/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVANMURPHY, PATRICIA G Employer name Onondaga County Amount $18,681.08 Date 10/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOWER, BENJAMIN T Employer name Town of Rotterdam Amount $18,680.81 Date 11/05/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANZO, RICHARD C Employer name Kings Park Psych Center Amount $18,680.96 Date 09/12/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI MEZZO, FRANK J Employer name City of Rome Amount $18,680.00 Date 11/15/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SALCEDO, LUIS Y Employer name Westchester County Amount $18,679.99 Date 09/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCKLEY, MARY C Employer name Dpt Environmental Conservation Amount $18,680.12 Date 02/18/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOYER, LILLIE Employer name Brooklyn DDSO Amount $18,680.08 Date 04/13/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, MATTIE Employer name SUNY Health Sci Center Brooklyn Amount $18,679.89 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRYVER, SHARON P Employer name Kingston City School Dist Amount $18,679.45 Date 08/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRESACK, SOPHIE C Employer name City of Rome Amount $18,679.92 Date 06/29/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUKE, JOAN M Employer name Altona Corr Facility Amount $18,679.00 Date 07/26/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POCZOBUT, MARY Employer name So Glens Falls CSD Amount $18,679.08 Date 12/30/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LONOW, RHODA S Employer name Nathan Kline Inst Amount $18,679.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GORMAN, JACK M Employer name NYS Psychiatric Institute Amount $18,679.37 Date 09/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANSING, JOAN M Employer name Erie County Amount $18,679.08 Date 09/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BETHEA, MARTHA Employer name Central NY DDSO Amount $18,678.58 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNACKEL, DALE C Employer name Niagara County Amount $18,678.58 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOTITO, KAREN M Employer name Jordan-Elbridge CSD Amount $18,678.63 Date 11/19/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLAK, CONSTANCE J Employer name City of Niagara Falls Amount $18,678.00 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNING, HELEN L Employer name Housing Trust Fund Corp. Amount $18,678.01 Date 06/03/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE TRAGLIA, MICHAEL W Employer name Division of State Police Amount $18,678.08 Date 07/17/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEMMERMAN, ELLEN M Employer name Long Beach City School Dist 28 Amount $18,678.04 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OCONNOR, LINDA A Employer name BOCES-Wayne Finger Lakes Amount $18,678.00 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JORDAN, FREDRICK L Employer name Nassau County Amount $18,677.96 Date 02/26/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAPINOS, CAROLINE J Employer name City of Buffalo Amount $18,677.08 Date 09/28/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OLIVIERE, MICHAEL J Employer name Division of State Police Amount $18,677.56 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, GEORGIA A Employer name Broome DDSO Amount $18,677.57 Date 12/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARD, ARNOLD R Employer name Town of Albion Amount $18,677.23 Date 05/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENC, JILL M Employer name Department of Tax & Finance Amount $18,676.80 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLEVELAND, MARILYN Employer name Rockland Psych Center Children Amount $18,677.00 Date 10/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOUSE, ROBERT J Employer name Workers Compensation Board Bd Amount $18,677.00 Date 04/04/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, PATRICIA A Employer name Malone CSD Amount $18,676.81 Date 07/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATENO, SANIATA FE A Employer name Westchester Health Care Corp. Amount $18,676.32 Date 01/08/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROKE, ROBERT T Employer name Baldwin UFSD Amount $18,676.79 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ILARDI, CARMELA Employer name Village of Port Jefferson Amount $18,676.42 Date 02/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, DONNA J Employer name Elmira Corr Facility Amount $18,676.20 Date 12/22/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASCELLA, GARY A Employer name Onondaga County Amount $18,676.19 Date 03/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOVISKI, ELAINE P Employer name BOCES-Orange Ulster Sup Dist Amount $18,676.31 Date 12/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCANN, WILLIAM J Employer name Chateaugay Correction Facility Amount $18,676.27 Date 05/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLETCHER, TIMOTHY M Employer name Herkimer County Amount $18,676.15 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASOLA, CHARLES M Employer name Pawling CSD Amount $18,676.11 Date 01/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIMERA, GLADYS Employer name Erie County Amount $18,676.00 Date 07/15/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPSKI, CHARLES J, SR Employer name Suffolk County Water Authority Amount $18,676.00 Date 11/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDRICK, LOUELLA A Employer name Livonia CSD Amount $18,676.04 Date 07/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLOSS, LEAH A Employer name Saratoga Springs City Sch Dist Amount $18,676.06 Date 05/12/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMLER, CHERYL P Employer name Rockland County Amount $18,676.02 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCKAIG, KENNETH A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $18,676.00 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, NANCY A Employer name County Clerks Within NYC Amount $18,676.00 Date 11/09/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORRES, CARMEN S Employer name New York Public Library Amount $18,675.04 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANDREAUX, JUDITH V Employer name Smithtown CSD Amount $18,675.00 Date 03/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OVERTON, ROLLIN L Employer name City of Watertown Amount $18,675.00 Date 10/29/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SULLIVAN, DARLENE B Employer name Albion CSD Amount $18,675.87 Date 06/25/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, MARY ANN Employer name Frontier CSD Amount $18,675.42 Date 08/14/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, MARILYN A Employer name Erie County Amount $18,675.00 Date 09/06/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ORDWAY, KENNETH R Employer name SUNY Coll Ceramics Alfred Univ Amount $18,674.96 Date 09/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SAMUELS, LINDA Employer name New Rochelle City School Dist Amount $18,674.74 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, DAWN C Employer name St Lawrence Co Soil, Water Dist Amount $18,674.72 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANICHI, OLIVE E Employer name Rensselaer County Amount $18,674.92 Date 10/26/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLAHAN, GAIL A Employer name Town of Colonie Amount $18,674.91 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUREY, LAURIE A Employer name Fulton County Amount $18,674.18 Date 04/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODROW, RONALD H Employer name Clinton County Amount $18,674.70 Date 12/22/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITERNIAK, DAVID J Employer name Suffolk Otb Corp. Amount $18,674.67 Date 09/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARMENIO, FRANK, JR Employer name Saratoga County Amount $18,674.00 Date 08/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CREWS-HALL, KATHLEEN Y Employer name Westchester County Amount $18,674.16 Date 04/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARENTE, RALPH A Employer name Nassau County Amount $18,674.05 Date 12/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOLDT, ALFRED E Employer name Iroquois CSD Amount $18,674.00 Date 07/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIRWAN, RICHARD Employer name Village of Kenmore Amount $18,673.96 Date 08/01/1996 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name BURKE, SUSAN C Employer name Nassau County Amount $18,673.80 Date 12/21/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SALZILLO, RICHARD A Employer name Village of Garden City Amount $18,673.29 Date 08/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLEY, THOMAS E Employer name Town of Beekmantown Amount $18,673.12 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, GEORGE W Employer name Bronx Psych Center Amount $18,673.59 Date 11/29/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, JIMMIE L Employer name Rockland Psych Center Amount $18,673.32 Date 05/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURRAY, ELIZABETH S Employer name SUNY Buffalo Amount $18,673.68 Date 11/01/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTO, BEVERLY R Employer name Schenectady County Amount $18,673.05 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DU BOSE, MAGGIE Employer name Westchester Health Care Corp. Amount $18,673.04 Date 05/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTALA, ROBERT L Employer name Division of State Police Amount $18,673.00 Date 04/08/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name FLANAGAN, GERALDINE M Employer name Onondaga County Amount $18,673.04 Date 08/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LANGABEER, BARBARA Employer name Connetquot Public Library Amount $18,673.00 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FISHER, CATHERINE A Employer name Wyoming County Amount $18,672.96 Date 05/18/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, JACK G Employer name Hutchings Psych Center Amount $18,672.84 Date 11/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBISON, LYNNE J Employer name Dutchess County Amount $18,672.43 Date 04/20/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURRY, CHERYL Employer name Hudson Valley DDSO Amount $18,671.88 Date 11/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOFFETT, NIGEL A Employer name Mid-Hudson Psych Center Amount $18,672.00 Date 01/08/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COX, DENNIS C Employer name Village of Dansville Amount $18,672.00 Date 09/01/1994 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HONICKI, CHRISTINE Employer name Schenectady City School Dist Amount $18,672.32 Date 10/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARKSDALE, MARY Employer name Westchester County Amount $18,672.00 Date 10/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEDOR, WALTER Employer name Westmoreland CSD Amount $18,671.36 Date 01/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OGGIONO, JOHN L Employer name NYS Power Authority Amount $18,671.04 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARKER, MARGARET Employer name Syracuse City School Dist Amount $18,670.61 Date 07/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name USBORNE, PATRICIA E Employer name Fourth Jud Dept - Nonjudicial Amount $18,670.53 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, LINDA A Employer name Department of Motor Vehicles Amount $18,670.04 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOOMIS, KAREN M Employer name Sweet Home CSD Amrst&Tonawanda Amount $18,671.00 Date 02/26/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHELTON, WILLIAM B Employer name Children & Family Services Amount $18,670.96 Date 07/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSEY, NORMA L Employer name Washington County Amount $18,670.00 Date 12/31/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIOLA, MARIE L Employer name Orange County Amount $18,669.78 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, FRANCES H Employer name Farmingdale UFSD Amount $18,669.08 Date 01/04/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOWNING, CAROL S Employer name Unatego CSD Amount $18,668.88 Date 06/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICKERSON, HOWARD A Employer name City of Jamestown Amount $18,668.80 Date 08/11/1990 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SAVAGE, WARREN E Employer name Division of State Police Amount $18,670.00 Date 10/09/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name JESSUP, BRIDGET C Employer name Hsc At Syracuse-Hospital Amount $18,669.82 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, HARRIET Employer name Great Neck UFSD Amount $18,669.99 Date 06/25/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INEICH, ANNA L Employer name Central Square CSD Amount $18,668.52 Date 12/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOSEPH, JOHNY Employer name Rockland County Amount $18,668.37 Date 02/07/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROGERS, JULE M Employer name Smithtown CSD Amount $18,668.08 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKART, CHRISTOPHER P Employer name Westchester County Amount $18,668.05 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THAYER, ERNEST A Employer name Fishkill Corr Facility Amount $18,668.00 Date 10/20/1977 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLERAN, CELINDA R Employer name Washington County Amount $18,667.62 Date 03/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILLIS, KAREN P Employer name Washington County Amount $18,667.44 Date 01/26/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATSON, JOYCE S Employer name Steuben County Amount $18,668.04 Date 12/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENOIST, TAMMY L Employer name Rockland County Amount $18,667.77 Date 01/01/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECORA, ROSELEE A Employer name Monroe County Amount $18,667.12 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LATORE, EUGENIA D Employer name Nassau County Amount $18,667.08 Date 01/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALLERY, DEBORAH J Employer name City of Johnstown Amount $18,667.24 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EAGLE, JOHNNY Employer name Metro Suburban Bus Authority Amount $18,667.24 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSCATO, JOSEPH L Employer name SUNY Stony Brook Amount $18,666.92 Date 12/02/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPIZZO, ANTHONY J Employer name Hudson River Psych Center Amount $18,667.00 Date 05/11/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEMLER, WALTER H Employer name City of North Tonawanda Amount $18,666.92 Date 01/16/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALSH, MARY A Employer name Dept Transportation Region 6 Amount $18,666.30 Date 06/09/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, LAWRENCE Employer name Greene Corr Facility Amount $18,666.17 Date 07/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name IDDINGS, CAROLE JANTO Employer name Newark CSD Amount $18,666.08 Date 07/17/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC BRIDE, LAWRENCE R Employer name Elmira Psych Center Amount $18,666.75 Date 02/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICCIRILLO, ANGELO Employer name Office of General Services Amount $18,666.31 Date 04/27/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, CLYDE M Employer name Utica-Marcy Psych Center Amount $18,666.00 Date 01/31/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTMAN, ANTHONY F Employer name Division For Youth Amount $18,665.08 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, DAVID H Employer name Capital District DDSO Amount $18,665.08 Date 03/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SZOT, JOANNE L Employer name Cayuga County Amount $18,665.88 Date 10/17/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DARRY E Employer name Ogdensburg Corr Facility Amount $18,666.00 Date 12/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARPENTER, GERALD F Employer name Sunmount Dev Center Amount $18,665.08 Date 04/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORZANO, COLLEEN A Employer name BOCES Suffolk 2nd Sup Dist Amount $18,665.08 Date 11/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, ROGER D Employer name Dept Transportation Region 4 Amount $18,665.08 Date 05/31/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREDERICK, LYNDUS Employer name Kingsboro Psych Center Amount $18,665.04 Date 03/25/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIBENEDETTO, EVELYN K Employer name Town of Ossining Amount $18,665.00 Date 02/01/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIAMBRONE, VIRGINIA R Employer name Frontier CSD Amount $18,664.52 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PASICHOW, JEROME N Employer name NYS Facilities Dev Corp. Amount $18,664.49 Date 12/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEBOEUF, KATHLEEN A Employer name Department of Tax & Finance Amount $18,664.69 Date 06/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAEZ, JOSE R, SR Employer name Thruway Authority Amount $18,664.46 Date 03/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEACOCK, LOUISE E Employer name Western New York DDSO Amount $18,664.65 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCULLOUGH, WILLIE L Employer name Buffalo City School District Amount $18,664.96 Date 06/28/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VLACH, WILLIAM J Employer name Taconic DDSO Amount $18,664.34 Date 12/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAWAY, MARVIN D Employer name Downstate Corr Facility Amount $18,664.45 Date 04/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, GEORGE W Employer name Saratoga County Amount $18,664.08 Date 01/11/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAYE, BARBARA A Employer name Third Jud Dept - Nonjudicial Amount $18,664.30 Date 04/16/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANEL, CAROL A Employer name NYC Civil Court Amount $18,664.08 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RODRIGUEZ, MARCELO Employer name Pilgrim Psych Center Amount $18,664.00 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHANNER, CHRISTINE L Employer name Mohawk Valley Child Youth Serv Amount $18,663.86 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HVISCH, JOHN C Employer name Westchester County Amount $18,664.04 Date 03/17/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PESZKO, JOHN Employer name Thruway Authority Amount $18,664.00 Date 10/06/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZAWISA, DEBORAH M Employer name Western New York DDSO Amount $18,663.39 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VINING-BOHLINGER, HELEN M Employer name Ulster County Amount $18,663.70 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUNTE, MARY Employer name State Insurance Fund-Admin Amount $18,663.01 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDOCK, EVETTE M Employer name Metropolitan Trans Authority Amount $18,662.88 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUPE, WILLIAM E, SR Employer name Town of La Fayette Amount $18,663.24 Date 05/15/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIPNACK, ADELE Employer name Rockland County Amount $18,663.04 Date 12/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUBIK, JUDITH Employer name Erie County Amount $18,663.03 Date 02/29/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAMILTON, RITA MAE Employer name Finger Lakes DDSO Amount $18,662.82 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSLEY, KATHLEEN M Employer name Nassau County Amount $18,662.74 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name UTTER, ROGER I Employer name City of Syracuse Amount $18,662.00 Date 08/27/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SCINTA, MILDRED J Employer name Buffalo City School District Amount $18,661.96 Date 07/15/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWCOMB, DARLENE M Employer name Wyoming County Amount $18,662.15 Date 05/07/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONNELLY, MARGARET A Employer name Dept Labor - Manpower Amount $18,661.96 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRERETON, JOHN R Employer name Dept Health - Veterans Home Amount $18,662.61 Date 09/24/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STANFORD, WILBUR L, JR Employer name Dept Transportation Region 7 Amount $18,661.33 Date 09/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARVEY, COLLEEN Employer name Niagara County Amount $18,661.49 Date 07/09/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAILE, JUDITH Employer name SUNY At Stony Brook Hospital Amount $18,661.44 Date 08/15/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBER, WILLIAM J Employer name Town of Amherst Amount $18,661.04 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNETT, WALTER Employer name Erie County Medical Cntr Corp. Amount $18,660.72 Date 10/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOLINARE, EVELYN C Employer name Hudson Valley DDSO Amount $18,661.08 Date 10/22/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABATE, VITA J Employer name Village of Watkins Glen Amount $18,661.00 Date 01/30/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOJTOWECZ, GARY G Employer name Ballston Spa CSD Amount $18,660.47 Date 01/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANTELLA, PHILLIP A Employer name SUNY Stony Brook Amount $18,660.72 Date 07/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, RICHARD Employer name Department of Health Amount $18,660.72 Date 09/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARASYMIAK, OLGA Employer name Senate Special Annual Payroll Amount $18,660.04 Date 11/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULREADY, JAMES B Employer name Dept Transportation Region 8 Amount $18,660.04 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LERCARA, STEPHEN M Employer name Town of Wallkill Amount $18,660.42 Date 08/11/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EATON, JEAN P Employer name Division of Parole Amount $18,660.08 Date 04/20/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHURNS, DIANA Employer name Rockland County Amount $18,660.08 Date 12/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REILLY, HELEN H Employer name Education Department Amount $18,660.00 Date 03/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWKIRK, CHARLES C Employer name Sing Sing Corr Facility Amount $18,660.00 Date 06/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURMAN, INGE Employer name Three Village CSD Amount $18,659.63 Date 12/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLO, ERNEST C Employer name Town of New Windsor Amount $18,659.96 Date 01/26/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KLONICK, LOIS B Employer name City of Rochester Amount $18,659.92 Date 08/15/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUTY, JOHN A Employer name Onondaga County Amount $18,659.00 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWOLF, EDWARD D, SR Employer name Town of Arcadia Amount $18,659.00 Date 11/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARMA, LEELA Employer name State Insurance Fund-Admin Amount $18,659.60 Date 06/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENRY, SHAWN D Employer name Lewis County Amount $18,659.91 Date 10/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WALKER, DONALD J Employer name City of Beacon Amount $18,659.04 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, DAVID J Employer name Sunmount Dev Center Amount $18,659.24 Date 08/29/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BAILEY, TODD A Employer name Clinton Corr Facility Amount $18,658.30 Date 11/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, BARBARA J Employer name Rochester Childrens Services Amount $18,658.00 Date 04/08/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POWER, DENNIS J Employer name Westchester County Amount $18,657.52 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDRICK, ELEANOR L Employer name Suffolk County Amount $18,658.08 Date 07/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEATING, JAMES P Employer name City of Buffalo Amount $18,658.08 Date 08/15/1985 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KIRSCH, RUTH F Employer name North Merrick UFSD Amount $18,657.43 Date 12/04/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JOHN T Employer name Hudson Valley DDSO Amount $18,657.38 Date 09/03/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALISE, JOSEPH Employer name Hicksville UFSD Amount $18,657.29 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, JUNE V Employer name Buffalo Sewer Authority Amount $18,657.08 Date 11/26/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMYTH, JOHN J Employer name Ramapo CSD Amount $18,657.16 Date 03/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANK, CHRYSTINA Employer name Erie County Medical Cntr Corp. Amount $18,657.24 Date 11/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGROVE, JOHN E Employer name Westchester County Amount $18,657.00 Date 02/28/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC DERMOTT, BERNARD F, JR Employer name City of Syracuse Amount $18,657.00 Date 02/15/1983 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HUGO, DOROTHY R Employer name Sagamore Psych Center Children Amount $18,657.08 Date 01/04/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CAFFERTY, LARRY A Employer name City of Syracuse Amount $18,657.04 Date 04/10/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LACHICK, IRENE H Employer name Riverhead CSD Amount $18,657.08 Date 02/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JAKUBOWSKI, PATRICIA A Employer name Department of Health Amount $18,656.95 Date 08/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONES, ANA M Employer name Staten Island DDSO Amount $18,656.75 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIXLER, LINDA Employer name Helen Hayes Hospital Amount $18,656.74 Date 10/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAZARIO, HERMENEGILDO Employer name Finger Lakes St Pk And Rec Reg Amount $18,656.69 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, MARIE I Employer name Helen Hayes Hospital Amount $18,656.94 Date 11/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBERTS, CONSTANCE J Employer name Department of Motor Vehicles Amount $18,656.92 Date 11/01/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHNEIDER, MARK M Employer name Chemung County Amount $18,656.92 Date 12/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARAMONE, MARJORIE Employer name Town of Pawling Amount $18,656.29 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRABEK, FRANCIS W Employer name City of Buffalo Amount $18,656.08 Date 06/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GERSHEL, CHRISTOPHER P Employer name City of Newburgh Amount $18,656.08 Date 09/01/1997 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LAUSON, ALBERT E Employer name Ogdensburg City School Dist Amount $18,656.34 Date 06/21/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUMMINGS, ELEANOR H Employer name Hale Creek Asactc Amount $18,656.16 Date 07/14/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELLIOTT, RAYMOND C Employer name Dept Transportation Region 1 Amount $18,656.12 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE VITA, CYNTHIA J Employer name Ninth Judicial Dist Amount $18,655.96 Date 08/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PREISS, MARIAN H Employer name Off of The State Comptroller Amount $18,656.04 Date 06/30/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPENCE, EMETH V Employer name Rockland Psych Center Amount $18,655.95 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MORLEY, MICHAEL E Employer name Johnstown City School Dist Amount $18,655.12 Date 09/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, FREDERICK F Employer name Ulster Correction Facility Amount $18,655.92 Date 04/12/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FORTUNE-YOUNG, VALERIE Employer name Westchester County Amount $18,655.29 Date 02/18/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLE, RAYMOND E Employer name Dept Transportation Region 9 Amount $18,654.52 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNEY, JOHN F Employer name City of Newburgh Amount $18,654.48 Date 06/21/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MAZGAJ, GEORGIANN V Employer name Lackawanna City School Dist Amount $18,654.35 Date 06/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUNCH, EDDIE W Employer name Bronx Psych Center Amount $18,655.08 Date 03/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEECHER, DIANA E Employer name Metropolitan Trans Authority Amount $18,654.62 Date 08/01/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GATTO, RONALD J Employer name Village of Frankfort Amount $18,654.00 Date 05/30/2005 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HELLERT, CYNTHIA A Employer name Medina CSD Amount $18,654.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAUZER, MARY M Employer name Suffolk County Amount $18,653.88 Date 06/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WARNER, GRACE W Employer name SUNY College Techn Cobleskill Amount $18,653.40 Date 06/02/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KAYE, BETTY Employer name Kings Park CSD Amount $18,653.12 Date 05/02/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, VICTOR B Employer name City of Oneonta Amount $18,654.00 Date 12/23/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CAMERON, ESTHER Employer name Suffolk County Amount $18,653.04 Date 10/03/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, MARY F Employer name City of Buffalo Amount $18,653.08 Date 12/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUBAY, JACQUELINE A Employer name Kings Park Psych Center Amount $18,653.08 Date 09/30/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRATHWAITE, BARRY E Employer name Manhattan Psych Center Amount $18,653.00 Date 05/31/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEMMON, ALBERT R Employer name Genesee County Amount $18,653.00 Date 08/29/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE MITRY, CATHLYN J Employer name Livingston County Amount $18,652.97 Date 10/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALHOUN, STANLEY G, JR Employer name Village of Monticello Amount $18,652.71 Date 01/02/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIVELBLISS, LLOYD E Employer name Town of Lyons Amount $18,653.04 Date 06/26/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STERNBAUM, JOSEPH M Employer name Children & Family Services Amount $18,653.04 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOVILL, JUNE L Employer name SUNY Construction Fund Amount $18,652.12 Date 09/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAHILL, MARY D Employer name NYS Teachers Retirement System Amount $18,652.56 Date 11/24/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GAMACHE, TIMOTHY R Employer name Mohawk Valley Psych Center Amount $18,651.72 Date 11/20/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANGELO, DORIS A Employer name Liverpool CSD Amount $18,652.08 Date 09/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, GLORIA E Employer name Brooklyn DDSO Amount $18,652.08 Date 01/16/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRUSKA, GRACE A Employer name Bethlehem CSD Amount $18,652.00 Date 01/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALES, CATHERINE M Employer name Taconic DDSO Amount $18,651.21 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRYANT, MARY L Employer name Queens Borough Public Library Amount $18,651.32 Date 02/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, DONALD W Employer name City of Fulton Amount $18,651.16 Date 06/03/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WASILEWSKI, SHIRLEY A Employer name Erie County Amount $18,650.12 Date 06/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONKLIN, GENE R Employer name Town of Monroe Amount $18,651.00 Date 11/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUSSELL, THOMAS J Employer name Western New York DDSO Amount $18,650.96 Date 02/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOULIO, WILLIAM E Employer name Division of State Police Amount $18,651.12 Date 08/27/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WINCHELL, EDWARD C Employer name Town of Lake Pleasant Amount $18,650.25 Date 12/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOMBROWSKI, AGNES Employer name Niagara County Amount $18,651.10 Date 09/18/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FABRIZIO, TONY Employer name Lawrence UFSD Amount $18,650.08 Date 07/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARRITY, ANN C Employer name Nassau County Amount $18,650.11 Date 10/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFFMAN, CONRAD P Employer name City of Mechanicville Amount $18,650.00 Date 01/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CROLICK, RICHARD J Employer name Fayetteville-Manlius CSD Amount $18,649.44 Date 12/20/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROOKS, BARBARA A Employer name Afton CSD Amount $18,650.04 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOPKINS, GERALD F Employer name Homer CSD Amount $18,649.96 Date 12/09/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RILEY, KATHLEEN J Employer name Fulton County Amount $18,650.04 Date 01/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWEENEY, MARIE Employer name Greater Binghamton Health Cntr Amount $18,649.08 Date 03/01/1979 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAIL, EDEL S Employer name Evans - Brant CSD Amount $18,649.08 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEW, MILDRED Employer name Rockland Psych Center Amount $18,648.12 Date 10/21/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLLENBECK, LORRAINE A Employer name Cornell University Amount $18,648.08 Date 07/08/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHAFER, MARILYN J Employer name Ontario County Amount $18,648.76 Date 11/03/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BIEL-COSTANTINO, KAREN Employer name Erie County Amount $18,648.30 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AIELLO, JOSEPH F Employer name Kings Park Psych Center Amount $18,648.00 Date 01/21/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAGATTUTA, NINA E Employer name Erie County Amount $18,648.08 Date 07/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRAVER, SANDRA L Employer name Gilboa-Conesville CSD Amount $18,648.04 Date 06/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURKE, KATHLEEN Employer name SUNY At Stony Brook Hospital Amount $18,647.04 Date 07/14/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAMPHERE, DAWN Employer name Village of St Johnsville Amount $18,647.40 Date 07/19/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERTOLINI, STEVEN J Employer name Pelham UFSD Amount $18,648.00 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KREBER, FRANCIS G Employer name Mohawk Valley Psych Center Amount $18,646.96 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERGUSON, MARTHA Employer name Nassau County Amount $18,647.04 Date 12/29/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, JOHN Employer name Dept Transportation Region 5 Amount $18,647.00 Date 04/30/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARBEE, LAWRENCE H Employer name Middletown Psych Center Amount $18,646.96 Date 04/02/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ECKLUND, GARY W Employer name Onteora CSD At Boiceville Amount $18,646.34 Date 11/10/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMERON, ANDREW J Employer name Coxsackie Corr Facility Amount $18,646.12 Date 07/16/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ESTUS, BRUCE R Employer name Town of Westport Amount $18,646.36 Date 02/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONROY, THOMAS J Employer name Department of Motor Vehicles Amount $18,646.00 Date 06/26/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONETY, ANNETTE Employer name SUNY At Stony Brook Hospital Amount $18,646.04 Date 03/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PISANO, ANGELA T Employer name Brentwood UFSD Amount $18,646.04 Date 09/03/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN SISE, CAROLYN Employer name Adirondack Correction Facility Amount $18,645.81 Date 01/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACZOR, AUDREY K Employer name Orchard Park CSD Amount $18,646.00 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE PERSIO, GERALDINE M Employer name BOCES Eastern Suffolk Amount $18,645.64 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRAUTZ, LYNN WATERS Employer name City of Albany Amount $18,645.04 Date 11/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTIEN, JEROME S Employer name Columbia County Amount $18,645.00 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FLOYD, LESLIE K Employer name Mid-State Corr Facility Amount $18,645.27 Date 01/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORGERSEN, ANN M Employer name Marlboro CSD Amount $18,644.97 Date 08/01/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GARR, DOROTHY Employer name Smithtown CSD Amount $18,644.97 Date 06/23/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FAUSTO, VITO Employer name W Hempstead Sanitation Dist #6 Amount $18,644.38 Date 03/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOYNAN, CHARLES F Employer name Children & Family Services Amount $18,644.00 Date 11/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KALKANIS, GERALDINE Employer name Erie County Amount $18,643.96 Date 05/22/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COOK, GEORGE J H Employer name Village of Farmingdale Amount $18,644.00 Date 07/17/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARNED, SHAWN A Employer name Dept of Agriculture & Markets Amount $18,643.48 Date 05/08/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, DEBORAH L Employer name Essex County Amount $18,644.32 Date 12/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEMO, JOHN E Employer name Rome City School Dist Amount $18,644.08 Date 08/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUSSBERG, GEORGE Employer name Brooklyn Public Library Amount $18,643.37 Date 11/27/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREY, WAYNE W Employer name Ulster Correction Facility Amount $18,643.32 Date 01/04/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARNELL, SANDRA A Employer name Off Alcohol & Substance Abuse Amount $18,643.25 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PICKERING, SANDRA M Employer name Sunmount Dev Center Amount $18,642.92 Date 08/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILLMAN, ELIZABETH L Employer name St Lawrence Psych Center Amount $18,642.96 Date 06/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBIE, ROSA A Employer name Staten Island DDSO Amount $18,642.96 Date 04/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YASHOWITZ, MARY Employer name Miller Place UFSD Amount $18,642.96 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REESE, BETTY J Employer name Mohawk Correctional Facility Amount $18,641.99 Date 08/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, PADIN T Employer name Sagamore Psych Center Children Amount $18,642.45 Date 04/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHELAN, JOHN F Employer name Nassau County Amount $18,642.57 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBBS, CATHERINE G Employer name Port Authority of NY & NJ Amount $18,641.92 Date 04/25/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CRUZ, EVELYN J Employer name Town of Islip Amount $18,641.91 Date 06/09/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIXON, CATHERINE L Employer name Niagara Falls Housing Authorit Amount $18,641.88 Date 07/13/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIMPINELLA, GENNARO Employer name Gates-Chili CSD Amount $18,640.96 Date 06/25/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, MARIA G Employer name Department of Tax & Finance Amount $18,640.92 Date 09/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC CULLOUGH, JO-ANN E Employer name SUNY Central Admin Amount $18,641.28 Date 04/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NESTLER, KATHLEEN H Employer name Hendrick Hudson CSD-Cortlandt Amount $18,641.14 Date 02/11/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KISSEL, BERNICE E Employer name White Plains Parking Authority Amount $18,640.96 Date 07/31/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMICK, J KEVIN Employer name Dept Transportation Region 9 Amount $18,640.92 Date 02/26/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUAY, JOSEPH W Employer name Workers Compensation Board Bd Amount $18,640.88 Date 01/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POMPILIO, LILLY Employer name Village of Ossining Amount $18,640.88 Date 11/14/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATKINS, ROBERT E Employer name Elmira Corr Facility Amount $18,640.20 Date 08/09/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANTALEO, S JOHN Employer name Onondaga County Amount $18,640.92 Date 08/01/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARRETT, JAMES R Employer name Lincoln Corr Facility Amount $18,640.00 Date 07/02/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHIMINSKI, JANE D Employer name East Moriches UFSD Amount $18,639.96 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFMANN, JOHN F Employer name Dpt Environmental Conservation Amount $18,639.00 Date 04/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRI, ELISA Employer name NY Institute Special Education Amount $18,639.00 Date 08/31/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHUMAN, PATRICIA A Employer name Kenmore Town-Of Tonawanda UFSD Amount $18,638.92 Date 07/26/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RECTOR, LINDA L Employer name Monroe County Amount $18,639.00 Date 08/15/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUTSON, DONALD R Employer name Cayuga County Amount $18,639.19 Date 07/10/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOCKLER, LYNDA K Employer name Jamestown Community College Amount $18,639.10 Date 01/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOTSCHENBACHER, RICHARD Employer name Suffolk County Amount $18,639.49 Date 05/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOON, RONALD L Employer name Upper Mohawk Valley Water Bd Amount $18,638.00 Date 10/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MESSINA, ROBERTA J Employer name Brentwood UFSD Amount $18,638.19 Date 01/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, SUSAN I Employer name Bath Mun Utility Commission Amount $18,638.20 Date 12/02/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIEBIG, ELEANOR A Employer name Suffolk County Amount $18,638.88 Date 01/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALLETTA, ANTONIA Employer name Newburgh City School Dist Amount $18,637.55 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGSHEIM, NORINE T Employer name Scotia Glenville CSD Amount $18,637.92 Date 07/13/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEVEY, JEAN M Employer name Fourth Jud Dept - Nonjudicial Amount $18,637.76 Date 10/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEE, DELOIS Employer name Department of Law Amount $18,637.43 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOCKETT, VALORA A Employer name Port Authority of NY & NJ Amount $18,637.41 Date 07/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALASPINA, PATRICIA T Employer name South Beach Psych Center Amount $18,636.96 Date 06/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HEALEY, ROBERT F Employer name Suffolk County Amount $18,636.90 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETRILLO, MARYANN E Employer name Department of Law Amount $18,637.30 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHESTNUT, MELVIN L Employer name Fulton Corr Facility Amount $18,636.45 Date 10/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NIKOLAUS, KATHLEEN M Employer name Rensselaer County Amount $18,636.74 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIDNEY, BRUCE S Employer name Niagara County Amount $18,636.53 Date 11/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, JOHN A Employer name St Lawrence Psych Center Amount $18,636.46 Date 02/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, DENNIS E Employer name Williamsville CSD Amount $18,635.57 Date 10/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, NEVILLE A Employer name Westchester County Amount $18,636.00 Date 08/15/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC AVOY, GERALD J Employer name Niagara County Amount $18,635.85 Date 12/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREEN, DONNA S Employer name Chemung County Amount $18,635.92 Date 11/30/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BECKFORD, DELLESA C Employer name Manhattan Psych Center Amount $18,635.00 Date 03/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DOUGAN, JAMES G, JR Employer name Town of Newburgh Amount $18,635.00 Date 04/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALENTINE, FRANCIS C Employer name Council On Children & Families Amount $18,635.04 Date 12/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FARRELL, JOHN G Employer name Jefferson County Amount $18,634.55 Date 07/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURGDOFF, RICHMOND E Employer name Division of State Police Amount $18,634.04 Date 05/25/1979 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MARTE, JOSE R Employer name NYC Convention Center Opcorp Amount $18,634.59 Date 11/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTEL, PATRICIA M Employer name City of Ogdensburg Amount $18,634.96 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLWOOD, JAMES H Employer name Monroe County Amount $18,633.96 Date 08/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, EILEEN M Employer name Department of Motor Vehicles Amount $18,634.00 Date 10/23/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOBLE, BARBARA L Employer name Office For The Aging Amount $18,634.00 Date 01/04/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PACIFICO, LAWRENCE E Employer name West Islip UFSD Amount $18,633.98 Date 11/10/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTZER, EDNA G Employer name Erie County Water Authority Amount $18,633.90 Date 11/15/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSEN, RAMONA J Employer name Cornell University Amount $18,633.95 Date 12/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GODFREY, JANET A Employer name Children & Family Services Amount $18,633.00 Date 09/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POVEROMO, JOHN Employer name Fire Island UFSD Amount $18,633.09 Date 06/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUTLER, RONALD R Employer name Mt Mcgregor Corr Facility Amount $18,633.41 Date 02/09/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REINSHAGEN, RICHARD E Employer name Mid-Hudson Psych Center Amount $18,633.00 Date 07/01/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WATERMAN, EVELYN B Employer name Port Byron CSD Amount $18,633.00 Date 08/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREYER, CATHERINE Employer name Town of Islip Amount $18,632.78 Date 01/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINTON, DARLENE A Employer name NYS School For The Deaf Amount $18,632.41 Date 11/09/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLAUSEN, ELIZABETH A Employer name Roswell Park Cancer Institute Amount $18,632.15 Date 07/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI NUZZO, MARTHA H Employer name Off of The State Comptroller Amount $18,632.04 Date 03/30/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STEIN, WALTER R Employer name Sachem CSD At Holbrook Amount $18,632.00 Date 01/04/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYLE, HILDA J Employer name Capital District DDSO Amount $18,632.04 Date 03/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KONITZER, ALBERT Employer name Clarence CSD Amount $18,632.00 Date 06/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCINTOSH, WILLIAM F Employer name Div Military & Naval Affairs Amount $18,632.00 Date 10/11/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PORTER, SUSAN L Employer name Orange County Amount $18,631.96 Date 11/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKENSON, ELIZABETH L Employer name Niagara County Amount $18,631.88 Date 09/28/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOTOPOLSKY, MARILYN Employer name Westchester County Amount $18,632.00 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARRIS, LINDA J Employer name Elmira Corr Facility Amount $18,631.96 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLUSCI, SYLVIA A Employer name Workers Compensation Board Bd Amount $18,631.73 Date 08/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOIGELMAN, ALVIN Employer name Roswell Park Cancer Institute Amount $18,631.60 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSTEIN, SANDRA Employer name Education Department Amount $18,631.00 Date 04/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROCKNER, PAUL F Employer name Dept Transportation Region 9 Amount $18,630.98 Date 05/13/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELANO, RAPHAEL J Employer name Dept Labor - Manpower Amount $18,631.10 Date 10/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEGUIN, MICHAEL J Employer name Children & Family Services Amount $18,631.02 Date 06/05/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREFILIO, LINDA S Employer name Sound Beach Fire District Amount $18,631.13 Date 05/18/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOMEZ, VIRGENMINA Employer name Newburgh City School Dist Amount $18,630.97 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANTONE, VINCENT P Employer name Nassau County Amount $18,630.96 Date 09/28/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DELIBERTIS, FRANK M Employer name Rockland County Amount $18,630.30 Date 11/03/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COVERDALE, GEORGE R Employer name Yonkers City School Dist Amount $18,630.85 Date 08/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, ROBERT Employer name Bill Drafting Commission Amount $18,630.74 Date 09/03/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERLAU, CHARLES R Employer name Churchville-Chili CSD Amount $18,630.30 Date 05/05/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOKEY, PAMELA S Employer name Victor CSD Amount $18,630.07 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEWEY, TERESA C Employer name Hauppauge UFSD Amount $18,630.04 Date 02/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASEY, RICHARD J Employer name Village of Endicott Amount $18,630.00 Date 01/15/1989 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name COLAVECCHIO, EILEEN Employer name SUNY At Stony Brook Hospital Amount $18,630.00 Date 05/23/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUZZO, NICOLAS M Employer name Dept Labor - Manpower Amount $18,629.84 Date 08/22/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RITTLING, RICHARD W Employer name SUNY Buffalo Amount $18,629.71 Date 03/27/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUFFER, JANE T Employer name Watertown City School District Amount $18,630.00 Date 09/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUSZCZ, KATHLEEN A Employer name Dept Labor - Manpower Amount $18,630.00 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEISS, VICTOR Employer name Appellate Div 1st Dept Amount $18,630.00 Date 02/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, CAROL H Employer name Wellsville CSD Amount $18,629.37 Date 06/20/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIADKA, JAMES B Employer name Village of Baldwinsville Amount $18,629.04 Date 05/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, EDEN E Employer name NYC Criminal Court Amount $18,629.04 Date 09/07/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILBERT, JENNIFER Employer name Hudson River Psych Center Amount $18,629.00 Date 07/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALEXANDER, VANESSA J Employer name City of Watertown Amount $18,628.88 Date 10/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRENNAN, P PAUL Employer name Willard Drug Treatment Campus Amount $18,628.90 Date 11/28/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLOOM, MYRNA D Employer name Westchester County Amount $18,629.00 Date 04/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, BARBARA A Employer name Nassau Otb Corp. Amount $18,628.62 Date 10/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARNES, DAVID J Employer name Onondaga County Amount $18,628.49 Date 10/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NITTOR, PUSHPA S Employer name Dept Labor - Manpower Amount $18,628.31 Date 01/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, CAROLYN J Employer name Finger Lakes DDSO Amount $18,628.00 Date 12/09/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CORNELIUS, ROBERT A Employer name Tompkins County Amount $18,627.99 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIEBERT, KYLE L Employer name Dept Transportation Region 5 Amount $18,628.15 Date 06/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, THADDEUS E Employer name Dept Transportation Region 1 Amount $18,628.04 Date 04/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMCZAK, DOROTHY F Employer name BOCES-Erie 1st Sup District Amount $18,628.00 Date 08/06/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSINSKY, HERBERT Employer name Nassau County Amount $18,627.96 Date 10/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERRASTRO, ANNETTE Employer name Rye City School Dist Amount $18,627.04 Date 09/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHRAM, MILTON R Employer name Dept Transportation Reg 2 Amount $18,627.04 Date 11/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YOUNGLOVE, DUANE R Employer name Wayne County Amount $18,627.08 Date 10/02/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARONIA, JOSEPH A Employer name Watertown Corr Facility Amount $18,627.36 Date 04/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEBSTER, MADELINE R Employer name East Rockaway UFSD Amount $18,627.04 Date 08/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAREY, SALLY J Employer name Div Criminal Justice Serv Amount $18,627.00 Date 02/16/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNOZ, ANIBAL Employer name Department of Tax & Finance Amount $18,626.88 Date 12/29/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDEN, NANCY A Employer name Islip Public Library Amount $18,626.73 Date 02/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUTHBERT, DONNA M Employer name Division of Parole Amount $18,626.74 Date 09/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, STEVEN M Employer name Chautauqua County Amount $18,626.24 Date 09/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FRANKLIN, CLYDE D Employer name Norwich UFSD 1 Amount $18,626.08 Date 08/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BABBAGE, HELAINE S Employer name Cornell University Amount $18,625.57 Date 01/03/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEUHAUS, MARIE T Employer name South Huntington UFSD Amount $18,626.04 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, JAMES F Employer name Sweet Home CSD Amrst&Tonawanda Amount $18,626.00 Date 01/02/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MERTZ, WAYNE A Employer name Broome County Amount $18,625.92 Date 09/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTEL, BARBARA J Employer name Thruway Authority Amount $18,625.97 Date 01/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HITTIG, ANITRA Employer name State Insurance Fund-Admin Amount $18,624.77 Date 07/10/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONOFRIO, ISAIA Employer name City of Mount Vernon Amount $18,625.08 Date 02/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DAVIS, NICHOLENE T Employer name Department of Tax & Finance Amount $18,625.00 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUST, CATHIE Employer name Sunmount Dev Center Amount $18,624.66 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOSKI, PATRICIA A Employer name Elmira City School Dist Amount $18,624.19 Date 06/28/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DENNIS R Employer name Buffalo Sewer Authority Amount $18,624.68 Date 01/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, BARBARA A Employer name BOCES Eastern Suffolk Amount $18,624.46 Date 07/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCNATT, FLORENCE E Employer name Temporary & Disability Assist Amount $18,624.08 Date 08/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDOLINA, CHARLES S Employer name Erie County Amount $18,623.79 Date 05/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELLACOSA, ELIZABETH T Employer name Mohawk Valley Child Youth Serv Amount $18,623.63 Date 10/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORN, JUDITH A Employer name Buffalo Psych Center Amount $18,623.89 Date 09/14/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JONCK, EDNA J Employer name Patchogue-Medford Pub Library Amount $18,623.91 Date 07/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIETROCARLO, ROBERT F Employer name Town of Hamburg Amount $18,623.20 Date 05/15/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRY, TRICIA E Employer name Village of Floral Park Amount $18,623.53 Date 07/18/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLLEY, DIANA M Employer name Ellicottville CSD Amount $18,623.46 Date 08/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OWENS, DONNA M Employer name Horseheads CSD Amount $18,623.16 Date 07/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PERRICONE, BARBARA Employer name County Clerks Within NYC Amount $18,623.08 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STOTT, PATRICIA M Employer name Rochester Psych Center Amount $18,622.51 Date 04/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODMAN, PATRICIA Employer name SUNY Stony Brook Amount $18,622.12 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARINO, ANDREW M, JR Employer name Schenectady County Amount $18,623.04 Date 08/18/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTOLOMEO, MARION Employer name Pine Plains CSD Amount $18,622.92 Date 09/11/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SLOBODIN, SUSAN L Employer name BOCES-Nassau Sole Sup Dist Amount $18,622.54 Date 03/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAKEMAN, PATRICIA CAROL Employer name Roswell Park Memorial Inst Amount $18,623.04 Date 02/13/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CIMORELLI, PETER F Employer name Arlington CSD Amount $18,622.08 Date 07/19/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNN, FLORENCE K Employer name Suffolk County Amount $18,622.08 Date 12/30/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, ERNEST J Employer name Division of State Police Amount $18,622.04 Date 09/14/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ALLEN, SHEILA M Employer name Malone CSD Amount $18,621.97 Date 09/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LYNCH, JOHN R Employer name Taconic DDSO Amount $18,622.08 Date 06/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLS, FRANK E Employer name Division of State Police Amount $18,622.08 Date 04/19/1973 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name KNOBEL, JANICE M Employer name Capital District DDSO Amount $18,621.37 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WEST, GERALDINE Employer name Buffalo City School District Amount $18,621.12 Date 10/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KEARNEY, LEOLA Employer name Division For Youth Amount $18,620.12 Date 03/25/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name APPLEBY, GAIL Employer name Albany County Amount $18,621.04 Date 12/27/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURST, SANDRA E Employer name SUNY Empire State College Amount $18,621.08 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KRAUSS, LAWRENCE Employer name Tompkins County Amount $18,620.35 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SINGER, CHRISTINE B Employer name Department of Social Services Amount $18,620.08 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACK, GERARD E Employer name Banking Department Amount $18,620.04 Date 10/11/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EVANS, DONALD L Employer name SUNY Health Sci Center Syracuse Amount $18,621.04 Date 09/23/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, BEVERLY S Employer name Mid-Hudson Psych Center Amount $18,620.08 Date 12/31/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANNEY, CATHERINE E Employer name Capital District DDSO Amount $18,620.04 Date 08/04/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIBSON, JUNIOR C Employer name Dept Transportation Region 6 Amount $18,620.00 Date 10/10/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIGULA, MARK A Employer name Town of Camillus Amount $18,619.37 Date 01/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CATALANO, BEVERLY Employer name Woodbourne Corr Facility Amount $18,619.28 Date 12/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUTMAN, DONALD E Employer name Steuben County Amount $18,618.55 Date 11/27/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRIMEAU, KATHLEEN A Employer name Rensselaer County Amount $18,618.49 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RIVERA, JULIA Employer name Middletown Psych Center Amount $18,619.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOSKOWITZ, CONSTANCE R Employer name NYC Judges Amount $18,619.04 Date 11/24/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESTY, DWIGHT Employer name City of Rochester Amount $18,618.93 Date 12/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARION, MARILYN C. Employer name Cornell University Amount $18,618.45 Date 04/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARING, LEO E Employer name Division of State Police Amount $18,618.00 Date 06/26/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TABER, LINDA P Employer name Sandy Creek CSD Amount $18,618.44 Date 06/26/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JANISHAK, MICHELE A Employer name SUNY Albany Amount $18,618.24 Date 08/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENDEE, ROBERT H, JR Employer name Division of State Police Amount $18,618.12 Date 01/09/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name SMITH, MICHELLE R Employer name Newburgh City School Dist Amount $18,618.34 Date 12/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOS, PETER J Employer name Workers Compensation Board Bd Amount $18,617.64 Date 02/21/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUTIERREZ, EVARISTO Employer name Creedmoor Psych Center Amount $18,617.12 Date 06/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDGREN, ROBERT C Employer name Mt Vernon City School Dist Amount $18,616.98 Date 01/08/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACOBS, KENNETH T Employer name South Beach Psych Center Amount $18,617.33 Date 05/16/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAIGE, FRANK I, SR Employer name Norwood-Norfolk CSD Amount $18,616.56 Date 03/29/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WYFFELS, VERNONA B Employer name BOCES-Wayne Finger Lakes Amount $18,616.49 Date 06/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JENSEN, PATRICIA A Employer name Seneca County Amount $18,617.04 Date 12/01/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOLMES, DAISY Employer name State Insurance Fund-Admin Amount $18,616.74 Date 07/27/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEAR, DONNA J Employer name Capital District DDSO Amount $18,616.33 Date 09/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BILSKY, ROBERT J Employer name Monroe County Amount $18,616.04 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAKER, WALTER P Employer name City of Buffalo Amount $18,616.12 Date 06/13/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name PALADINES, SONIA E Employer name NYC Family Court Amount $18,616.67 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETERSON, VIVIAN Employer name Labor Relations Board Amount $18,616.12 Date 11/12/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONTI, MARY JEAN Employer name Western New York DDSO Amount $18,616.04 Date 07/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, JAMES J Employer name BOCES Genes Liv'St Stu'Bn Wyom Amount $18,615.66 Date 11/29/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BUCHALSKI, DOROTHY A Employer name BOCES-Orange Ulster Sup Dist Amount $18,615.88 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'KEEFFE, WILLIAM P Employer name Port Authority of NY & NJ Amount $18,615.65 Date 05/24/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANLON, CLAUDIA A Employer name Chautauqua County Amount $18,615.00 Date 01/17/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TREMBLAY, NANCY A Employer name Sunmount Dev Center Amount $18,614.67 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENNINGER, SUE ANNE Employer name City of Ithaca Amount $18,615.01 Date 01/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINCOLN, JEANNINE Employer name Mid-Orange Corr Facility Amount $18,615.33 Date 08/13/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VARY, RICHARD C Employer name Division of State Police Amount $18,614.20 Date 01/23/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name CLOSE, WILLIAM P Employer name Town of Java Amount $18,615.00 Date 01/15/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name YARKER, REGINA Employer name Town of Greece Amount $18,614.20 Date 08/26/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANZER, ALLEN M Employer name Ulster County Amount $18,615.61 Date 10/16/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KENDRICK, JIMMIE M Employer name Nassau County Amount $18,614.16 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGUANE, ANN M Employer name Willard Psych Center Amount $18,614.16 Date 09/03/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, HEATHER M H Employer name Bedford Hills Corr Facility Amount $18,613.67 Date 10/05/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANDERSON, MARJUNE J Employer name Kings Park Psych Center Amount $18,614.00 Date 07/22/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARRACINO, RICHARD R Employer name Dept Labor - Manpower Amount $18,613.96 Date 04/27/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VESSIO, RICHARD Employer name Woodbourne Corr Facility Amount $18,613.94 Date 07/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCORMACK, KATHERINE T Employer name Department of Tax & Finance Amount $18,613.16 Date 04/07/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, MELVIN W Employer name Westchester County Amount $18,613.04 Date 08/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GITTO, THERESA M Employer name Education Department Amount $18,613.61 Date 05/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SANDBERG, DENISE Employer name East Rockaway UFSD Amount $18,614.04 Date 10/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FROATS, LINDA C Employer name Onondaga County Amount $18,613.04 Date 08/31/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWIATOWY, ROBERT T Employer name Chemung County Amount $18,612.68 Date 05/21/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BREWER, ROB ROY Employer name Town of Newfield Amount $18,612.33 Date 12/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODARD, CHARLES E Employer name Kingsboro Psych Center Amount $18,613.04 Date 11/16/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIMINIANI, KAREN Employer name Temporary & Disability Assist Amount $18,612.78 Date 04/17/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RING, HOWARD M Employer name Banking Department Amount $18,612.57 Date 04/05/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURCH, EBERLEY J Employer name Town of Rush Amount $18,612.12 Date 06/14/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEFEDERICIS, DEBORAH L Employer name Pembroke CSD Amount $18,612.31 Date 07/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNELLER, CHARLES A Employer name Division of State Police Amount $18,612.20 Date 04/20/1972 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GREENE, CAROL M Employer name Dept of Agriculture & Markets Amount $18,612.08 Date 04/01/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HALEY, MARGARET E Employer name SUNY College Technology Delhi Amount $18,611.47 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THUME, SYLVIA G Employer name SUNY College At Plattsburgh Amount $18,611.96 Date 07/16/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSTON, JON L Employer name Kingston City School Dist Amount $18,612.00 Date 08/15/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NAGEL, THOMAS R Employer name Hudson River Psych Center Amount $18,611.68 Date 01/25/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIRIANNI, JULIA Employer name Middle Country CSD Amount $18,611.04 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIELICH, ALICE P Employer name Erie County Amount $18,612.08 Date 08/11/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRONE, MAE G Employer name Dept Transportation Region 1 Amount $18,611.20 Date 06/14/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC LAUGHLIN, WESLIE W Employer name Jefferson County Amount $18,610.85 Date 06/26/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCGRUDER, JIMMIE L Employer name Pilgrim Psych Center Amount $18,611.04 Date 09/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PUCAK, OLGA Employer name Buffalo City School District Amount $18,609.94 Date 05/30/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOTALING, ADDIE C Employer name Taconic DDSO Amount $18,610.12 Date 12/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GEISSLER, GEORGIA L Employer name Genesee County Amount $18,610.00 Date 06/12/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name STILWELL, CAROL R Employer name Erie County Amount $18,610.00 Date 09/24/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GRUENDLE, JAY R Employer name Town of Pawling Amount $18,609.64 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSSITER, ANN P Employer name Buffalo City School District Amount $18,610.32 Date 06/16/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SILCO, THOMAS A Employer name Pittsford CSD Amount $18,609.12 Date 02/02/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRZI, SALVATORE Employer name Pilgrim Psych Center Amount $18,610.20 Date 01/24/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MOWER L Employer name Middletown Psych Center Amount $18,609.20 Date 04/20/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNEIS, RAYMOND A Employer name Erie County Amount $18,609.04 Date 10/20/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, DIANE G Employer name Albany City School Dist Amount $18,609.01 Date 06/30/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AKINS, MARGARET E Employer name Riverview Correction Facility Amount $18,609.61 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPBELL, BRUCE H Employer name BOCES-Ulster Amount $18,608.20 Date 06/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMS, LARRY R Employer name City of Syracuse Amount $18,608.35 Date 12/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DANIELS, MARGARET D Employer name Pilgrim Psych Center Amount $18,608.96 Date 09/27/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIFANO, JOSEPH T Employer name Coxsackie Corr Facility Amount $18,608.90 Date 10/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNSON, DARRIN R Employer name Ogdensburg Corr Facility Amount $18,608.16 Date 07/07/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRACH, MICHAEL F Employer name Town of Oyster Bay Amount $18,608.16 Date 06/11/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILKINS, ROBERT C Employer name Chautauqua-Cattaraugus Lib Sys Amount $18,608.08 Date 08/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHERES, PHOEBE Employer name NYS Senate Regular Annual Amount $18,608.20 Date 09/27/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DREVERMANN, CARLA Employer name Kings Park Psych Center Amount $18,608.12 Date 08/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIDMAN, LEE B Employer name Hannibal CSD Amount $18,608.04 Date 01/02/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANTONIUK, JENNIE Employer name Town of Somers Amount $18,608.00 Date 02/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIDZINSKI, JOANNE R Employer name Monroe County Amount $18,608.04 Date 12/30/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLOUGH, EUGENE R Employer name SUNY College At Oneonta Amount $18,607.28 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMAROSA, NANCY Employer name Nassau County Amount $18,607.00 Date 10/01/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SOMERS, ANITA R Employer name Putnam County Amount $18,607.16 Date 07/01/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, MARILYN R Employer name Division of The Budget Amount $18,607.12 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PHILIP, SARAMMA Employer name Creedmoor Psych Center Amount $18,606.97 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRECHER, MARTIN, MD Employer name Roswell Park Cancer Institute Amount $18,606.12 Date 09/10/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARGRAVE, IRENE C Employer name Norwood-Norfolk CSD Amount $18,606.96 Date 03/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, DOROTHY P Employer name Rondout Valley CSD At Accord Amount $18,606.54 Date 03/21/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, PRISCILLA H Employer name Niagara County Amount $18,606.92 Date 08/19/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GASKINS, BOBBIE J Employer name Creedmoor Psych Center Amount $18,606.20 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANGES, RICHARD L Employer name Chemung County Amount $18,606.12 Date 09/21/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PIAMPIANO, RICHARD F Employer name Central NY DDSO Amount $18,606.16 Date 04/17/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROVINO, LOUIS R Employer name Livingston County Amount $18,606.12 Date 12/29/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATTERSON, WILLIAM D L Employer name Town of Springport Amount $18,606.00 Date 02/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASPER, DEBRA G Employer name Cattaraugus County Amount $18,605.78 Date 01/05/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BERNARD N, JR Employer name Div Alcoholic Beverage Control Amount $18,605.75 Date 11/24/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSITANO, NICHOLAS J Employer name Department of Motor Vehicles Amount $18,606.00 Date 11/16/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TORCHIN, THERESA A Employer name Town of Hempstead Amount $18,605.79 Date 04/16/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FERRETTI, MARIA Employer name BOCES-Nassau Sole Sup Dist Amount $18,604.42 Date 07/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMPSON, JOSEPH R, JR Employer name Div Housing & Community Renewl Amount $18,604.30 Date 10/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHWEITZ, LANSON D Employer name Seneca County Amount $18,605.20 Date 07/26/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RANNEY, BEVERLY Employer name Great Meadow Corr Facility Amount $18,605.04 Date 03/17/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC KINSTRY, MELVIN L Employer name Town of Red Hook Amount $18,604.20 Date 07/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALDERON, HECTOR L Employer name Battery Park City Authority Amount $18,604.18 Date 12/20/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KNIGHT, CAROLINE Employer name Education Department Amount $18,604.08 Date 06/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, PATRICIA A Employer name Yorkshire Pioneer CSD Amount $18,604.12 Date 12/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHLOTTER, KARL G Employer name Off Alcohol & Substance Abuse Amount $18,604.12 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, NANCY A Employer name Oneida County Amount $18,603.44 Date 04/01/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, JANE C Employer name Suffolk County Amount $18,603.95 Date 10/18/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANZLER, EMILIE D Employer name Monroe County Amount $18,603.20 Date 01/31/1976 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLOCK, TAMARA J Employer name Hamilton County Amount $18,603.08 Date 01/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, PAULA Employer name Manhattan Psych Center Amount $18,603.00 Date 03/06/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCOTT, MARY E Employer name Nassau County Amount $18,603.12 Date 01/16/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MANCINI, ROBERT A Employer name Village of Ballston Spa Amount $18,603.00 Date 02/18/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FEENY, MARY Employer name Nassau County Amount $18,602.96 Date 08/23/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITE, ALBERT M Employer name Dept Transportation Region 3 Amount $18,602.55 Date 05/31/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MITCHELL, THELMA Employer name Manhattan Psych Center Amount $18,602.96 Date 01/31/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LADEZ, JAMES R Employer name Temporary & Disability Assist Amount $18,602.71 Date 02/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EBERT, LUCILLE Employer name Dpt Environmental Conservation Amount $18,602.08 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMPIONE, FREDERICK R Employer name Village of St Johnsville Amount $18,602.74 Date 09/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC GLYNN, PATRICIA Employer name Mastics Moriches Shirley Libr Amount $18,602.02 Date 01/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DRINKWINE, ROSALIE Employer name Essex County Amount $18,601.87 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARLO, SHARON A Employer name Department of Health Amount $18,601.27 Date 02/18/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOJA, JUVENAL Employer name Westchester County Amount $18,601.79 Date 05/27/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MAIER, BETTY A Employer name Town of North Hempstead Amount $18,601.20 Date 09/08/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLY, PATRICK O Employer name 10th Dist. Nassau Nonjudicial Amount $18,600.80 Date 11/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLACHURA, PHYLLIS A Employer name Erie County Amount $18,601.12 Date 10/18/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BOUCOUNIS, LINDA Employer name Greater Binghamton Health Cntr Amount $18,601.44 Date 05/31/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMALLS, MARY A Employer name Office of General Services Amount $18,601.12 Date 06/03/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NATHAN, JUDITH E Employer name Town of Brookhaven Amount $18,600.97 Date 05/23/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FREZZO, RICHARD J Employer name City of Watertown Amount $18,600.25 Date 03/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RATHAN, GLORIA M Employer name Workers Compensation Board Bd Amount $18,600.16 Date 04/02/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, ALICIA R Employer name Dept Labor - Manpower Amount $18,600.00 Date 10/12/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIGUEROA, RAQUEL Employer name Bernard Fineson Dev Center Amount $18,600.66 Date 11/29/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TYLER, JOAN Employer name Clinton County Amount $18,599.96 Date 06/10/1986 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICOSIA, ANGELENE F Employer name City of Buffalo Amount $18,600.00 Date 04/01/1978 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARSON, ALLAN L Employer name City of Yonkers Amount $18,600.24 Date 04/02/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPEAR-BENNETT, KIMBERLY Employer name Broome County Amount $18,599.87 Date 12/12/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VAN ACKER, MARIE L Employer name Div Criminal Justice Serv Amount $18,599.19 Date 05/29/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZIMMER, MARYANN Employer name Nassau Health Care Corp. Amount $18,599.78 Date 12/15/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENDIS, RONALD D Employer name Pilgrim Psych Center Amount $18,599.31 Date 09/13/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILLIAMS, MARY Employer name Brooklyn DDSO Amount $18,599.84 Date 01/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ENGLISH, CYNTHIA A Employer name Onondaga County Amount $18,599.13 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWRENCE, LENA Employer name Kingsboro Psych Center Amount $18,599.00 Date 05/01/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, CARLA M Employer name Orange County Amount $18,599.05 Date 04/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUDDY, PATRICK J Employer name Broome County Amount $18,599.92 Date 12/31/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNELL, EDWARD L Employer name Town of Onondaga Amount $18,598.08 Date 06/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, WILLIAM H Employer name Orleans County Amount $18,598.61 Date 05/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARTER, NELSON C Employer name Rochester City School Dist Amount $18,598.12 Date 08/14/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, THOMAS S Employer name Town of Waterloo Amount $18,598.31 Date 06/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, HELEN Employer name Pilgrim Psych Center Amount $18,598.24 Date 10/29/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENRICE, FREDRICK D Employer name Metro Suburban Bus Authority Amount $18,597.90 Date 04/30/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RHEIN, CHARLENE L Employer name Hudson Valley DDSO Amount $18,597.83 Date 09/26/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOODWIN, WILLIAM P Employer name Thruway Authority Amount $18,597.91 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIRANDA, JOSE A Employer name Fallsburg CSD Amount $18,597.77 Date 07/08/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MINNOE, PATRICIA J Employer name Education Department Amount $18,597.00 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SIMONE, PATRICIA A Employer name Taconic DDSO Amount $18,597.16 Date 03/22/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCIARRA, GERARDO Employer name Cornell University Amount $18,597.00 Date 07/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURSKY, BARBARA L Employer name Westchester County Amount $18,597.24 Date 08/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PANGILINAN, NESTER Q Employer name Onondaga County Amount $18,596.78 Date 04/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MICARE COOK, ELIZABETH B Employer name Department of Motor Vehicles Amount $18,596.76 Date 02/17/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MC MAHON, PETER M Employer name Department of Health Amount $18,596.97 Date 10/06/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ONYIRIUKA, EARTHA L Employer name Greater So Tier BOCES Amount $18,597.76 Date 11/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LABELLE, JUDY R Employer name Division of The Budget Amount $18,596.57 Date 11/23/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONNOR, KATHLEEN Employer name Rockland Psych Center Amount $18,596.20 Date 05/05/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORN, MARY A Employer name Hale Creek Asactc Amount $18,595.16 Date 07/01/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, BRIAN T Employer name Village of Great Neck Amount $18,594.43 Date 04/11/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAINVILLE, DORIS I Employer name Willard Psych Center Amount $18,595.16 Date 02/22/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RUOTOLO, GEORGE L Employer name Div Criminal Justice Serv Amount $18,595.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLANKSHINE, CAROL A Employer name Valley Stream UFSD 30 Amount $18,594.39 Date 07/01/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAGOOD, ARMAGENIA E Employer name SUNY Health Sci Center Brooklyn Amount $18,594.17 Date 06/13/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REMINGTON, KATHRYN F Employer name Lewis County Amount $18,594.08 Date 09/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAVEN, DIANA Employer name Dept Transportation Region 6 Amount $18,594.36 Date 05/10/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHEATHAM, RUTH Employer name Westchester County Amount $18,594.16 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLAISDELL, DONALD A Employer name Thruway Authority Amount $18,594.12 Date 05/25/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEUSCHLE, LYNN PATRICIA Employer name Cornell University Amount $18,594.08 Date 09/25/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AUNGST, BABETTE O Employer name East Aurora UFSD Amount $18,593.48 Date 06/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GENATIEMPO, MELISSA A Employer name Fulton County Amount $18,593.65 Date 03/01/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, JAYNE M Employer name Oswego County Amount $18,593.47 Date 05/27/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAMOS, MILDRED E Employer name Middle Country CSD Amount $18,593.32 Date 08/29/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENTHAL, KAREN L Employer name Nassau County Amount $18,593.14 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GIRASA, DONNA Employer name New York City Childrens Center Amount $18,592.67 Date 02/16/2017 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LIBERATORE, BENEDETTO O Employer name Department of Tax & Finance Amount $18,592.92 Date 05/04/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUESNELL, MARJORIE F Employer name SUNY College At Plattsburgh Amount $18,592.52 Date 05/31/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EDWARDS, CHERIE A Employer name Ogdensburg Corr Facility Amount $18,592.85 Date 05/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELDRIDGE, DOUGLAS A Employer name Comm Siting Radioact Waste Fac Amount $18,593.04 Date 03/15/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIETER, SUSAN L Employer name Monroe County Amount $18,592.45 Date 10/22/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCARFONE, JOSEPH Employer name Village of Rye Brook Amount $18,592.24 Date 07/29/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REGAN, THOMAS E, III Employer name Oneida County Amount $18,592.20 Date 09/27/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HYATT, ROSEMARIE Employer name Fishkill Corr Facility Amount $18,592.00 Date 07/30/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PETITTI, ANNA MAY Employer name Port Jervis City School Dist Amount $18,592.00 Date 05/29/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ODY, TERESA M Employer name Schenectady County Amount $18,591.88 Date 04/20/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OTIS, KATHERINE E Employer name Orange County Amount $18,591.50 Date 09/30/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JUSTIN, VILMA Employer name Dept Labor - Manpower Amount $18,591.75 Date 09/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOFMASTER, JOHN G Employer name Rome Dev Center Amount $18,591.24 Date 01/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWLAND, PAMELA Employer name Walton CSD Amount $18,590.52 Date 06/28/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PATEL, HEMANDRI J Employer name Town of Fishkill Amount $18,590.32 Date 11/29/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHIOFALO, MICHAEL Employer name Education Department Amount $18,591.00 Date 02/15/2001 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBANKS, LEO H, JR Employer name Fishkill Corr Facility Amount $18,590.28 Date 02/17/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DECKER, TIMOTHY G Employer name Erie County Amount $18,591.00 Date 10/07/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOREK, VERONICA J Employer name Mid-State Corr Facility Amount $18,591.10 Date 04/02/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NOCERINO, RAYMOND Employer name Nassau County Amount $18,590.20 Date 11/21/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOUCHET, MARY ANN Employer name East Islip UFSD Amount $18,590.08 Date 07/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLAGHER, ELEANOR Employer name Town of Marlborough Amount $18,590.04 Date 12/31/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DEVANNY, ROBERT J Employer name SUNY College Techn Cobleskill Amount $18,590.04 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KUNG, MON-UN Employer name Hudson Valley DDSO Amount $18,590.04 Date 04/14/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MALIZIA, KATHLEEN Employer name Town of Islip Amount $18,589.41 Date 04/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEWIS, WILDA I Employer name Pilgrim Psych Center Amount $18,589.40 Date 10/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLENDENIN, THELMA L Employer name Roosevelt UFSD Amount $18,588.96 Date 06/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POLLARO, JEAN Employer name Orange County Amount $18,588.96 Date 10/29/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOWALEWSKI, STANLEY J Employer name City of Syracuse Amount $18,589.28 Date 02/27/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name MYERS, JAY C, JR Employer name Village of Canajoharie Amount $18,589.00 Date 08/03/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BELL, LOIS Employer name Workers Compensation Board Bd Amount $18,589.20 Date 03/05/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOODWORTH, RICHARD G Employer name Western New York DDSO Amount $18,588.81 Date 01/29/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLONKOWSKI, EUGENE P Employer name Saratoga County Amount $18,588.66 Date 09/12/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SBUTTONI, MICHELE J Employer name Assembly: Annual Part Time Amount $18,588.12 Date 12/29/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MUNDY, MARY G Employer name Cornell University Amount $18,588.55 Date 09/10/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WING, BEULAH J Employer name Buffalo Psych Center Amount $18,588.20 Date 10/09/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAD, SHIRLEY Employer name Leg Adv Task Force Reapp Co C Amount $18,588.20 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BRASINGTON, ALLAN T Employer name Dept Transportation Region 9 Amount $18,588.00 Date 11/07/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TSUI, YAU LIN Employer name Insurance Dept-Liquidation Bur Amount $18,587.83 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUAQUIL, LEON Employer name NYS Power Authority Amount $18,588.00 Date 11/30/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONWAY, STEVE P Employer name Workers Compensation Board Bd Amount $18,587.72 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINELLI, AUGUSTINE A Employer name Erie County Amount $18,587.16 Date 11/04/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DE ZALIA, REGINA H Employer name Essex County Amount $18,587.04 Date 11/26/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SWAN, KIMBERLY A Employer name Wayne County Amount $18,587.80 Date 10/01/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TAYLOR, ARLENE R Employer name Williamsville CSD Amount $18,586.85 Date 06/24/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COMSTOCK, MARY Employer name Taconic DDSO Amount $18,586.28 Date 02/28/1980 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHUCK, DAVID Employer name Division of State Police Amount $18,586.32 Date 05/26/1977 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GUTKIN, MAIDA L Employer name South Beach Psych Center Amount $18,586.24 Date 06/09/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPAULDING, KEVIN L Employer name Office of General Services Amount $18,586.00 Date 01/17/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEARN, SUZANNE I Employer name Schuyler Co Soil, Water Cons Dist Amount $18,586.14 Date 01/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMAN, SHIRLEY A Employer name Erie County Amount $18,586.06 Date 05/30/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LA FOUNTAIN, GARY W Employer name State Insurance Fund-Admin Amount $18,586.91 Date 04/21/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MATERN, MELVIN E Employer name Rockland County Amount $18,585.92 Date 07/19/1983 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLEMAN, ANN R Employer name Albany County Amount $18,585.77 Date 12/28/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BENWAY, FREDERICK J Employer name Monroe County Amount $18,585.42 Date 12/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAPHAEL-LOPEZ, HYACINTH E Employer name NYS Veterans Home At St Albans Amount $18,585.36 Date 08/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name INSETTA, LINDA J Employer name Oneonta City School Dist Amount $18,585.30 Date 12/31/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GARCIA, DOROTHY J Employer name Pilgrim Psych Center Amount $18,585.50 Date 01/01/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name QUINN, THOMASINE A Employer name Buffalo City School District Amount $18,585.00 Date 10/11/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ADAMIDES, ODYSSEUS, JR Employer name Wayne County Amount $18,584.70 Date 04/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOLEY, ROBERT H Employer name City of Schenectady Amount $18,585.00 Date 09/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHANSEN, CARL Employer name Insurance Department Amount $18,585.00 Date 10/27/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ANGELIS, BARBARA E Employer name Department of Tax & Finance Amount $18,584.26 Date 09/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'NEILL, CAROLYN L Employer name Jefferson County Amount $18,585.12 Date 10/01/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORRIGAN, JACQUELINE A Employer name Chittenango CSD Amount $18,584.27 Date 11/27/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SPICER, ROBERT T Employer name Nassau County Amount $18,584.63 Date 06/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RAYNOR, VIRGINIA F Employer name Westbury UFSD Amount $18,584.20 Date 02/04/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DARROW, JAMES W Employer name Broome County Amount $18,584.17 Date 07/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARTMANN, RONALD E Employer name Dpt Environmental Conservation Amount $18,584.04 Date 03/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHETH, ASHWINA G Employer name Erie County Amount $18,583.96 Date 12/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOWARD, SUE A Employer name Western New York DDSO Amount $18,583.12 Date 12/27/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HINCKLEY, MARYANN G Employer name Albany County Amount $18,583.12 Date 12/13/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAREDES, IDA Employer name Central Islip Psych Center Amount $18,584.16 Date 06/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TURCO, JUDITH C Employer name Rondout Valley CSD At Accord Amount $18,583.43 Date 06/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CALIXTO, LUIS Employer name Bay Shore UFSD Amount $18,583.00 Date 08/28/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MOORE, IRENE P Employer name 10th Dist. Nassau Nonjudicial Amount $18,582.20 Date 08/10/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DUNCAN, SHERYL B Employer name Department of Motor Vehicles Amount $18,582.16 Date 06/20/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CHRISTOFF, JOANN Employer name Greater Binghamton Health Cntr Amount $18,582.24 Date 08/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VERDGELINE, ROBERT A Employer name NYS School For The Deaf Amount $18,582.77 Date 01/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MILLETT, KATHLEEN A Employer name Capital Dist Psych Center Amount $18,582.84 Date 09/07/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMOIA, ALICE Employer name Cayuga County Amount $18,582.08 Date 10/15/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RYAN, EDWARD J Employer name Harborfields CSD of Greenlawn Amount $18,582.23 Date 03/06/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VIRTUOSO, GENE J Employer name Town of Lewiston Amount $18,582.00 Date 09/01/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, MARCIA D Employer name Niagara County Amount $18,582.08 Date 09/03/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ELMER, SHARON J Employer name Onondaga County Amount $18,582.00 Date 12/30/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TUTTLE, MAUREEN A Employer name Monroe County Amount $18,581.41 Date 11/14/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LEONARD, THELMA J Employer name Warsaw CSD Amount $18,581.20 Date 08/31/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, SHIRLEY M Employer name Nassau Health Care Corp. Amount $18,581.88 Date 10/19/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURD, ELAINE C Employer name Ontario County Amount $18,581.28 Date 05/01/1993 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GREGOREK, JOSEPH J Employer name Office of General Services Amount $18,581.04 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PAPPA, EDWARD H Employer name Monroe County Amount $18,581.00 Date 03/19/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HART, ROBERT BRUCE Employer name Village of Herkimer Amount $18,580.24 Date 09/01/1986 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ZACCHIA, ARTHUR Employer name Village of Malverne Amount $18,580.28 Date 12/31/1971 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name ROUSSEAU, MICHELE M Employer name Department of Health Amount $18,580.53 Date 04/16/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHANAHAN, KATHLEEN A Employer name Arthur Kill Corr Facility Amount $18,580.49 Date 10/23/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDSON, FLORENCE Employer name Locust Valley CSD Amount $18,580.08 Date 07/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZENCHECK, ROBIN M Employer name Hudson Valley DDSO Amount $18,580.10 Date 09/02/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name AMATURO, CATHERINE Employer name South Beach Psych Center Amount $18,580.08 Date 04/25/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HENDERSON, THOMAS E Employer name Office of Public Safety Amount $18,580.02 Date 09/06/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HARBUS, BERNICE Employer name East Ramapo CSD Amount $18,579.92 Date 09/01/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GETTER, WAYNE G Employer name Schalmont CSD Amount $18,579.34 Date 08/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GABRIELSEN, JOHN F Employer name Village of Valley Stream Amount $18,579.90 Date 08/19/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MURPHY, PATRICK M Employer name NYC Civil Court Amount $18,579.65 Date 01/28/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DIFFLEY, THOMAS Employer name Long Island St Pk And Rec Regn Amount $18,579.16 Date 12/01/1999 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIUDITTA, NICHOLAS J Employer name Town of Olive Amount $18,579.16 Date 12/03/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PENNATTO, ANTHONY L Employer name White Plains City School Dist Amount $18,579.08 Date 06/30/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HAYES, WILLIAM H Employer name SUNY At Stony Brook Hospital Amount $18,579.21 Date 01/21/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GELOSO, BRYAN E Employer name Dept Labor - Manpower Amount $18,579.08 Date 06/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KACZMAREK, ANNIE E Employer name SUNY Binghamton Amount $18,579.12 Date 09/12/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CURINGA, DEBORAH C Employer name North Syracuse CSD Amount $18,578.70 Date 06/24/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MULROONEY, DAVID L Employer name City of Syracuse Amount $18,579.00 Date 12/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CLARK, JOHN D Employer name Willard Psych Center Amount $18,579.04 Date 08/07/1985 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FURCH, BARBARA A Employer name New York State Assembly Amount $18,578.68 Date 09/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NEWHALL, JOHN E Employer name City of Jamestown Amount $18,578.20 Date 01/07/1984 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name TAYLOR, MARK S Employer name Suffolk County Amount $18,578.13 Date 08/25/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GONZALEZ, VERONICA Employer name Pilgrim Psych Center Amount $18,578.12 Date 06/13/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name EMILE, WILFRID Employer name South Orangetown CSD Amount $18,577.58 Date 07/09/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COSGROVE, JAMES B Employer name Marlboro CSD Amount $18,577.83 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name O'BRIEN, MICHAEL J Employer name Nassau County Amount $18,577.84 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMOCK, ROBERT D Employer name Gates-Chili CSD Amount $18,578.00 Date 03/01/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name VALADE, SANDRA J Employer name Massena CSD Amount $18,577.54 Date 06/03/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LAWSON, MARY ANN Employer name SUNY Buffalo Amount $18,578.12 Date 03/29/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCCUMBER, HELEN R Employer name North Colonie CSD Amount $18,577.28 Date 01/01/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYNOE, CHARLOTTE J Employer name Dept Labor - Manpower Amount $18,577.24 Date 06/27/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KASTER, CLARA S Employer name Newark Dev Center Amount $18,577.16 Date 07/05/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HANUS, LAWRENCE E Employer name Central NY Psych Center Amount $18,577.15 Date 01/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WHITTINGTON, CAROLYN F Employer name Springville-Griffith Inst CSD Amount $18,577.00 Date 11/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BURDICK, CHARLES A Employer name Village of Wellsville Amount $18,577.00 Date 06/26/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KINLOCK, ROSANNA E Employer name Bernard Fineson Dev Center Amount $18,577.00 Date 03/31/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS, TIMOTHY E Employer name Town of Cicero Amount $18,577.02 Date 03/31/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CAMP, JOYCE M Employer name Johnson City CSD Amount $18,576.59 Date 06/28/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PROSS, JODELLE H Employer name Town of Webb UFSD Amount $18,576.08 Date 06/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FOWLER, DICKINSON G Employer name Lewis County Amount $18,575.76 Date 02/22/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON, BETTY Employer name Dept Transportation Region 4 Amount $18,576.16 Date 04/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MONZON, LYNNE M Employer name NY School For The Deaf Amount $18,576.12 Date 01/07/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONDON, THOMAS E Employer name Ogdensburg Corr Facility Amount $18,576.12 Date 11/30/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULTZ, THOMAS J Employer name Buffalo Psych Center Amount $18,575.73 Date 05/15/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PARTAK, PETER H Employer name Town of East Greenbush Amount $18,577.00 Date 01/01/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PRICE, CHARLOTTE J Employer name Suffolk County Amount $18,575.61 Date 07/30/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BANKS, MARILYN Employer name Kings Park Psych Center Amount $18,575.20 Date 09/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILL, KATHLEEN P Employer name Thruway Authority Amount $18,575.20 Date 08/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HOAG, DIANA F Employer name E Syracuse-Minoa CSD Amount $18,575.25 Date 06/22/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name RICHARDS-FOLEY, JENNIFER Employer name Elwood UFSD Amount $18,575.10 Date 07/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARTLETT, DAWNE M Employer name Victor CSD Amount $18,574.64 Date 12/12/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARSH, PATRICIA L Employer name Town of Rosendale Amount $18,574.89 Date 07/31/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BYRON, YVES Employer name SUNY At Stony Brook Hospital Amount $18,574.00 Date 02/22/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OFFHAUS, HOWARD K, III Employer name Wyoming Corr Facility Amount $18,574.56 Date 04/28/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DI VITO, JOHN Employer name Dept Labor - Manpower Amount $18,574.20 Date 11/01/1989 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUMNICK, JUDITH A Employer name SUNY College At New Paltz Amount $18,574.29 Date 12/31/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GALLOW, SHARON L Employer name Village of Groton Amount $18,573.72 Date 09/25/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FELICE, SHAROLYN Employer name Village of Patchogue Amount $18,574.00 Date 05/01/2004 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARBATO, ALBERT J Employer name City of Albany Amount $18,573.96 Date 04/04/1981 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name GIFFORD, EDWARD G Employer name Division of State Police Amount $18,573.28 Date 07/29/1982 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name LEOTTA, ROSARIO, JR Employer name City of Gloversville Amount $18,573.17 Date 05/31/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTIN, LYNN K Employer name Orange County Amount $18,573.08 Date 05/27/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FITZGERALD, CAROLYN Employer name Westchester County Amount $18,573.27 Date 01/09/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KLEIN, ELAINE M Employer name Suffolk County Amount $18,573.23 Date 01/20/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HUMPHREY, ROBERT D Employer name Division For Youth Amount $18,573.20 Date 05/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JOHNSON-BROWNE, BERYL I Employer name SUNY Stony Brook Amount $18,573.24 Date 12/12/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GYINGYELEGAN, PETER A Employer name Carthage CSD Amount $18,573.04 Date 05/06/1994 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KATZ, ALFRED Employer name Department of Tax & Finance Amount $18,572.96 Date 07/20/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GILMAN, JAMES V, JR Employer name Wayland-Cohocton CSD Amount $18,572.35 Date 08/31/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HILSEN, JESSE M Employer name Saratoga County Amount $18,572.20 Date 05/31/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name JACKSON, BILLY C Employer name Monroe County Amount $18,572.63 Date 11/28/2015 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BEINERT, DAWN L Employer name Hutchings Childrens Services Amount $18,572.90 Date 09/28/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TRUMMER, GEORGE F Employer name Village of Franklinville Amount $18,572.19 Date 01/26/2007 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARTINEZ, JOSE F Employer name Fishkill Corr Facility Amount $18,572.04 Date 03/27/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KARWOWSKI, JOSEPHINE Employer name Oneida County Amount $18,571.87 Date 08/01/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PITTER, CARMEN E Employer name SUNY Health Sci Center Brooklyn Amount $18,572.00 Date 08/29/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROBINSON, DELORES E Employer name Monroe County Amount $18,571.20 Date 12/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PLUMPTON, MARCUS W Employer name Cape Vincent Corr Facility Amount $18,571.14 Date 05/11/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MARMOL, ANA P Employer name SUNY Stony Brook Amount $18,571.61 Date 07/30/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORUCKI, DAVID F Employer name Erie County Amount $18,571.11 Date 01/22/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SMITH, WILLIE L Employer name Manhattan Dev Center Amount $18,572.04 Date 09/24/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SEARING, SUZANNE H Employer name Cayuga County Amount $18,570.82 Date 01/31/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name OBRIEN, BRIGID Employer name NYC Criminal Court Amount $18,571.00 Date 08/16/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LOSARDO, SALVATORE, SR Employer name North Babylon UFSD Amount $18,570.32 Date 01/06/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BERGGREN, WILLIAM R Employer name Newfield CSD Amount $18,570.64 Date 06/23/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ZYKO, RONALD K Employer name SUNY Central Admin Amount $18,570.77 Date 09/02/2006 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELD, ELLEN Employer name Central Islip Psych Center Amount $18,570.20 Date 04/26/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BACON, ANN M Employer name Sachem CSD At Holbrook Amount $18,570.24 Date 10/13/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MCDERMOTT, VIRGINIA A Employer name Dept Labor - Manpower Amount $18,570.24 Date 12/07/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BLISS, NANCY Employer name Central NY Psych Center Amount $18,570.12 Date 07/17/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THOMAS, DIANA L Employer name Health Research Inc Amount $18,569.95 Date 03/17/2011 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WELKER, ARLEEN M Employer name Lakeview Shock Incarc Facility Amount $18,569.64 Date 08/06/2008 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUMM, MARGUERITE M Employer name Great Neck UFSD Amount $18,569.08 Date 07/16/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MIDDLER, CHRISTINE Employer name SUNY Buffalo Amount $18,569.20 Date 08/24/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name REAGAN, WILLIAM M Employer name Willard Psych Center Amount $18,570.08 Date 04/21/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SHEEHAN, DONNA Employer name Erie County Medical Cntr Corp. Amount $18,568.88 Date 11/15/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name MELTON, RUBY Employer name Creedmoor Psych Center Amount $18,569.04 Date 12/14/1984 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CONLEY, ALAN M Employer name Town of Benton Amount $18,568.95 Date 10/26/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name HORNBERGER, JOANNE Employer name NYS Dormitory Authority Amount $18,570.12 Date 12/31/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CARNEY, VINCENT C Employer name Greene Corr Facility Amount $18,567.16 Date 02/20/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GUNSTEN, CAROL M Employer name Pilgrim Psych Center Amount $18,567.08 Date 05/07/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ALLAN, DEBORAH L Employer name Kenmore Town-Of Tonawanda UFSD Amount $18,567.46 Date 09/30/2013 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KELLOGG, PATTI M Employer name BOCES-Jeff'Son Lewis Hamilton Amount $18,566.84 Date 01/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name POSTIGLION, ROBERT J Employer name State Insurance Fund-Admin Amount $18,566.49 Date 08/27/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name NICHOLAS, NICK Employer name Central Islip UFSD Amount $18,567.00 Date 03/16/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CASON, CHARLOTTE R Employer name Port Authority of NY & NJ Amount $18,566.16 Date 05/03/1987 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ABRAHAM, JUNE A Employer name BOCES-Monroe Amount $18,566.04 Date 06/29/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BORODZIK, JOSEPH R Employer name City of Buffalo Amount $18,566.08 Date 01/05/1974 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WALTERS, JOAN Employer name County Clerks Within NYC Amount $18,566.08 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FONTANA, RICHARD A Employer name Erie County Amount $18,566.00 Date 03/22/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KOTHE, GINA M Employer name City of Kingston Amount $18,565.79 Date 07/28/2012 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name WHITE, NAZEREE Employer name Onondaga County Amount $18,566.08 Date 12/23/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROZYNA, BARBARA A Employer name City of Buffalo Amount $18,566.04 Date 07/27/2002 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SCHULER, RONALD F Employer name Westchester County Amount $18,566.04 Date 09/16/1999 Fiscal year 2016-2017 Pension group Employee Retirement System
Name THERRIEN, ANTHONY F Employer name Division of State Police Amount $18,565.16 Date 12/23/1976 Fiscal year 2016-2017 Pension group Police & Fire Retirement System
Name HENRY, NEHEMIAH E Employer name Bernard Fineson Dev Center Amount $18,565.62 Date 08/27/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SERDOCK, CATHERINE M Employer name SUNY At Stony Brook Hospital Amount $18,565.56 Date 04/04/2014 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PEREZ, MARINA Employer name Brooklyn DDSO Amount $18,565.08 Date 10/01/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DICKERSON, ANN P Employer name Rochester Psych Center Amount $18,565.08 Date 10/05/2000 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCHER, RUBY O Employer name Long Island Dev Center Amount $18,565.08 Date 10/01/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WOLF, JOHN E Employer name Pembroke CSD Amount $18,565.00 Date 07/16/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COHEN, STEVEN H Employer name Div Housing & Community Renewl Amount $18,564.99 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name GOLDSMITH, CLIFFORD I Employer name Pine Plains CSD Amount $18,564.96 Date 06/30/1991 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TINKLER, JUDITH BENNETT Employer name Mohawk Valley Psych Center Amount $18,565.08 Date 07/31/1996 Fiscal year 2016-2017 Pension group Employee Retirement System
Name LINDSTROM, ANN J Employer name Department of Motor Vehicles Amount $18,565.00 Date 12/10/1998 Fiscal year 2016-2017 Pension group Employee Retirement System
Name PECK, RITA Employer name Erie County Amount $18,564.12 Date 07/08/1995 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WILSON, NANCY J Employer name Greece CSD Amount $18,564.67 Date 02/05/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ARCURI, MICHAEL A Employer name Central NY Psych Center Amount $18,564.28 Date 06/22/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BARLEY, DOUGLAS M, SR Employer name Ulster County Amount $18,563.44 Date 02/28/2010 Fiscal year 2016-2017 Pension group Employee Retirement System
Name ROSENBLUM, LISA Employer name Dept of Public Service Amount $18,563.10 Date 04/03/2009 Fiscal year 2016-2017 Pension group Employee Retirement System
Name SUTKOWSKI, STANLEY A Employer name Mohawk Valley Psych Center Amount $18,564.12 Date 06/01/1988 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TIMPERIO, MARY ANN Employer name Dutchess County Amount $18,563.60 Date 11/30/2012 Fiscal year 2016-2017 Pension group Employee Retirement System
Name COLANTUONO, JOSEPH Employer name Village of Scarsdale Amount $18,562.96 Date 08/31/1982 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WENSLEY, SANDRA C Employer name Warren County Amount $18,563.04 Date 01/24/2003 Fiscal year 2016-2017 Pension group Employee Retirement System
Name BROWN, NANCY C L Employer name SUNY Health Sci Center Syracuse Amount $18,563.08 Date 12/31/1997 Fiscal year 2016-2017 Pension group Employee Retirement System
Name FIELDSON, LOWELL Employer name Hudson Valley DDSO Amount $18,563.00 Date 04/30/1981 Fiscal year 2016-2017 Pension group Employee Retirement System
Name TOOMEY, ARTHUR J Employer name Village of Lindenhurst Amount $18,562.70 Date 12/30/2016 Fiscal year 2016-2017 Pension group Employee Retirement System
Name WIENER, RENEE Employer name Nassau County Amount $18,562.12 Date 09/18/1992 Fiscal year 2016-2017 Pension group Employee Retirement System
Name KIMBLE, CHERYL A Employer name Erie County Amount $18,562.32 Date 04/21/2005 Fiscal year 2016-2017 Pension group Employee Retirement System
Name DONDERO, ANN Employer name BOCES Suffolk 2nd Sup Dist Amount $18,562.11 Date 07/17/1990 Fiscal year 2016-2017 Pension group Employee Retirement System
Name CUEVAS, DOMINGO Employer name Supreme Ct Kings Co Amount $18,562.08 Date 10/15/1997 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