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 BENWAY, FREDERICK J Employer name Monroe County Amount $19,909.82 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, MICHAEL A Employer name City of Gloversville Amount $19,910.00 Date 05/05/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUNROE, RICHARD E Employer name Willard Psych Center Amount $19,909.88 Date 12/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOESNER, KATHLEEN L Employer name Nassau County Amount $19,909.58 Date 05/22/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASSERLY, JOANNE Employer name Department of State Amount $19,908.88 Date 12/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, MARGARET Employer name Monroe County Amount $19,909.00 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, MARCELLA M Employer name Cornell University Amount $19,908.96 Date 09/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIGNS, DONNA L Employer name Owego Apalachin CSD Amount $19,909.33 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JUDITH A Employer name Fulton County Amount $19,908.79 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOEK, KAREN M Employer name Watertown Corr Facility Amount $19,908.24 Date 06/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, IRENE R Employer name Fourth Jud Dept - Nonjudicial Amount $19,908.92 Date 01/23/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, TYRONE Employer name Children & Family Services Amount $19,907.96 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELRATH, ELIZABETH R Employer name Children & Family Services Amount $19,908.04 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTSEY, VERNA B Employer name Edgecombe Corr Facility Amount $19,907.74 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPERDOCK, JANE E Employer name Wende Corr Facility Amount $19,907.28 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, BARBARA A Employer name North Babylon UFSD Amount $19,907.41 Date 06/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VENEZIA, MARIO THOMAS Employer name Town of Hempstead Amount $19,907.00 Date 03/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELONI, SILVANO Employer name Town of Hempstead Amount $19,907.05 Date 12/28/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARY A Employer name Department of Tax & Finance Amount $19,908.08 Date 08/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATERHOUSE, WILLIAM S Employer name SUNY College at Oneonta Amount $19,906.85 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAUSE, SYLVIA C Employer name Fairport CSD Amount $19,906.69 Date 06/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DHAITI, MARIE T Employer name Hudson Valley DDSO Amount $19,906.96 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, GLENN W Employer name Riverhead Sewer District Amount $19,906.33 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, GAIL C Employer name Riverhead CSD Amount $19,906.05 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEASBY, RUTH J Employer name Orange County Amount $19,906.00 Date 01/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLICK, CHERYL C Employer name City of Buffalo Amount $19,906.34 Date 09/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMOUREUX, RAYMOND L Employer name Fort Ann CSD Amount $19,905.96 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTANZO, FRANCES Employer name Byram Hills CSD at Armonk Amount $19,905.96 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, PAUL E Employer name Monterey Shock Incarc Corr Fac Amount $19,906.92 Date 03/29/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL VECCHIO, CAMILLE A Employer name Town of Penfield Amount $19,905.50 Date 05/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROCATO, ELLEN M Employer name Patchogue-Medford UFSD Amount $19,905.87 Date 08/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATT, WILLIAM J Employer name Supreme Ct-1st Civil Branch Amount $19,905.96 Date 12/11/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNEY, MARY LEE Employer name Erie County Amount $19,905.00 Date 02/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ROSIE V Employer name Erie County Amount $19,905.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISING, JOSEPH S Employer name Town of Horicon Amount $19,904.04 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, DIANNE E Employer name Bethlehem CSD Amount $19,904.43 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, WILLIAM H, III Employer name Poughkeepsie City School Dist Amount $19,904.90 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, ROOSEVELT Employer name Dept Transportation Region 5 Amount $19,904.48 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, BARBARA A Employer name North Babylon Public Library Amount $19,904.46 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRITCHARD, JOHN T Employer name SUNY College Environ Sciences Amount $19,903.95 Date 04/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHNREICH, PAUL G Employer name Supreme Ct Kings Co Amount $19,903.68 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, MARILOU Employer name BOCES Eastern Suffolk Amount $19,905.00 Date 06/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, GORDON S Employer name Suffolk County Amount $19,903.71 Date 10/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBAITO, BRUCE J Employer name Jefferson County Amount $19,903.11 Date 03/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, LINDA L Employer name Holley CSD Amount $19,903.35 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERBY, JOSEPHINE Employer name 10th Judicial District Nassau Nonjudicial Amount $19,903.26 Date 03/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, EDNA Employer name State Insurance Fund-Admin Amount $19,903.20 Date 04/13/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, PAUL J Employer name Town of Bethlehem Amount $19,903.05 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, PATRICIA A Employer name Dept Labor - Manpower Amount $19,903.04 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBENSTEIN, LEONARD H Employer name Town of Islip Amount $19,903.75 Date 03/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARFIELD, KAREN K Employer name Education Department Amount $19,903.00 Date 10/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARMBRODT, ELIZABETH J Employer name Dryden CSD Amount $19,902.96 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUEL, GLORIA M Employer name Erie County Amount $19,902.92 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEMALETIN, MUNIR Employer name Department of Social Services Amount $19,903.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAY, SUSAN G Employer name Oceanside UFSD Amount $19,902.75 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HEUVEL, EDWARD N Employer name State Insurance Fund-Admin Amount $19,902.63 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVINO, ANNA M Employer name Yonkers City School Dist Amount $19,902.60 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDOZA, ANGELA M Employer name Mid-State Corr Facility Amount $19,902.23 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETRA, MARYANN Employer name Dept Labor - Manpower Amount $19,901.07 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONDEY, CAROL Employer name BOCES-Orange Ulster Sup Dist Amount $19,902.81 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, ROSLYN G Employer name Long Island Dev Center Amount $19,901.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDS, WILLIAM G Employer name Essex County Amount $19,901.00 Date 02/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, MARY ELLEN Employer name Western NY Childrens Psych Center Amount $19,902.45 Date 04/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIES, PETER T Employer name Department of Tax & Finance Amount $19,900.63 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GERALDINE Employer name Brooklyn DDSO Amount $19,900.83 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTE, SANDRA J Employer name Division of Parole Amount $19,901.00 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, CLYDE J Employer name Horseheads CSD Amount $19,900.16 Date 10/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZELMYER, THOMAS B Employer name Onondaga County Amount $19,900.56 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADISON, JACQUELIN M Employer name New York City Childrens Center Amount $19,900.55 Date 08/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALEC, ROSEMARY Employer name Bedford CSD Amount $19,900.27 Date 02/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, GREGORY M Employer name Erie County Amount $19,900.12 Date 12/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAWRYGA, STEPHEN E Employer name Onondaga County Amount $19,900.00 Date 11/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MARY L Employer name Empire State Development Corp Amount $19,899.65 Date 05/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, MICHELLE T Employer name City of Glens Falls Amount $19,899.73 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINSLEY, JEAN A Employer name BOCES-Orange Ulster Sup Dist Amount $19,899.49 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKARD, JOHN J Employer name SUNY Albany Amount $19,900.13 Date 12/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONGER, NANCY C Employer name Central Square CSD Amount $19,899.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NYEMCHEK, JOSEPH Employer name Village of Hastings-On-Hudson Amount $19,899.00 Date 08/15/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, CHRISTOPHER D Employer name New York Public Library Amount $19,898.98 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, MARYANN B Employer name Westhampton Beach UFSD Amount $19,898.93 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UBBENS, JOHN A Employer name Otisville Corr Facility Amount $19,898.88 Date 02/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDOVES, ANNA C Employer name SUNY at Stonybrook-Hospital Amount $19,898.89 Date 10/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINGSTON, MONICA F Employer name SUNY College at Geneseo Amount $19,898.64 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREMS, DONNA M Employer name Holland Patent CSD Amount $19,899.95 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODIA, JAY Employer name NYS Power Authority Amount $19,898.57 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVARESE, KENNETH P Employer name Nassau County Amount $19,898.84 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, BONNIE A Employer name Williamsville CSD Amount $19,898.25 Date 11/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, ELIZABETH H Employer name Clinton County Amount $19,898.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLNOSKI, SONYA C Employer name Orange County Amount $19,897.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, RONALD J Employer name Hudson Valley DDSO Amount $19,898.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNE, VIVIAN A Employer name Greene County Amount $19,897.93 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZON, OSCAR M Employer name Supreme Ct-1st Criminal Branch Amount $19,897.16 Date 08/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVINE, WILLIAM P Employer name Village of Lynbrook Amount $19,897.08 Date 03/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKS, ELIZABETH A Employer name SUNY Buffalo Amount $19,897.79 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEY, TODD J Employer name City of Schenectady Amount $19,897.01 Date 07/25/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUXTON, MONTEZ Employer name Newburgh City School Dist Amount $19,897.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, JOSEPH A Employer name Onondaga County Amount $19,897.92 Date 05/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JANNIE V Employer name Staten Island DDSO Amount $19,896.96 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VONGLAHN, CHARLOTTE L Employer name Nassau County Amount $19,898.04 Date 11/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURALE, FELIX Employer name Nassau County Amount $19,896.92 Date 03/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMERS, HECTOR H Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,896.88 Date 04/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, LEONARD Employer name Finger Lakes DDSO Amount $19,896.38 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIEMNY, BRUCE J Employer name Buffalo City School District Amount $19,896.32 Date 05/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMENDORF, ELIZABETH R Employer name Dutchess County Amount $19,899.67 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIESS, LOIS J Employer name City of Rochester Amount $19,896.39 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRON, JOHN R Employer name Oswego County Amount $19,896.15 Date 01/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAYER, ROBERT C Employer name Mahopac CSD Amount $19,896.00 Date 10/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIEL, ALICE M Employer name Erie County Amount $19,895.96 Date 01/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, EMILIA Employer name Nassau Health Care Corp Amount $19,895.88 Date 12/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANDRINO, JOHN G Employer name Town of Farmington Amount $19,895.84 Date 07/14/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIXOM, THEODORE C Employer name Town of Ithaca Amount $19,896.00 Date 09/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERRE, JEAN BAPTISTE Employer name Nassau Health Care Corp Amount $19,895.43 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, ROBERT W Employer name NYS Senate Regular Annual Amount $19,895.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOCKEY, GLADYS G Employer name Niskayuna CSD Amount $19,894.92 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MANUEL Employer name Supreme Ct-1st Civil Branch Amount $19,896.14 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOOLITTLE, CYNTHIA R Employer name General Brown CSD Amount $19,894.96 Date 07/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIS, VIRGINIA M Employer name Dept Transportation Region 3 Amount $19,894.00 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, LORNA M Employer name Brooklyn DDSO Amount $19,894.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEET, WILLIAM M, JR Employer name J N Adam Dev Center Amount $19,893.96 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, BETTY J Employer name Nassau Health Care Corp Amount $19,894.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, SHIRLEY J Employer name Trumansburg CSD Amount $19,893.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, HELENE Employer name Taconic DDSO Amount $19,893.96 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESBITT, LAWRENCE R Employer name Dept Transportation Region 3 Amount $19,893.96 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOELGER, HARRY J Employer name SUNY College at Potsdam Amount $19,895.20 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVERT, JOANNE Employer name Randolph CSD Amount $19,893.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA P Employer name Energy Research Dev Authority Amount $19,893.92 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWARD, DARLENE R Employer name Western New York DDSO Amount $19,892.51 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUROYIANNIS, EVANGELIA Employer name Suffolk County Amount $19,892.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JOAN C Employer name BOCES-Rockland Amount $19,892.92 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JUDITH J Employer name BOCES-Erie 1st Sup District Amount $19,893.00 Date 08/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWNELL, DONALD W Employer name SUNY College at Potsdam Amount $19,892.08 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDO, JEAN G Employer name Pilgrim Psych Center Amount $19,892.12 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLART, VIRGINIA R Employer name Nassau County Amount $19,891.96 Date 02/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RUTH M Employer name Lowville CSD Amount $19,893.96 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, MARTIN L Employer name Nassau County Amount $19,892.00 Date 07/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEESE, PATRICK A Employer name Dept Transportation Region 8 Amount $19,891.86 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSZTAN, BRENDA L Employer name Lewis County Amount $19,891.74 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CHARLES H, JR Employer name Town of Amherst Amount $19,891.74 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YONKER, ANDREW W Employer name Town of Wawarsing Amount $19,891.88 Date 02/19/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIFORGIATO, GAIL M Employer name Chautauqua County Amount $19,891.96 Date 03/20/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNAMARA, ROSEMARY Employer name SUNY College Techn Farmingdale Amount $19,891.08 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, KATHRYN E Employer name Warren County Amount $19,891.22 Date 01/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, SYLVIA E Employer name Ulster County Amount $19,890.96 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELZNER, ELEANOR Employer name Nassau County Amount $19,890.96 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALMES, JEAN M Employer name Buffalo City School District Amount $19,890.92 Date 06/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRENCHARD, DOUGLAS G Employer name Cornell University Amount $19,890.96 Date 08/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, JOAN E Employer name Newark Dev Center Amount $19,890.92 Date 11/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, LEO W Employer name City of Watertown Amount $19,890.88 Date 02/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OLIVO, FABIO Employer name Hudson Valley DDSO Amount $19,891.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON-FENESCEY, LINDA Employer name Broome County Amount $19,891.33 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELLER, THOMAS Employer name NYS Parole Board Amount $19,890.14 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, RICHARD H, JR Employer name Orange County Amount $19,890.72 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHMAN, LAURIE A Employer name Riverview Correction Facility Amount $19,890.32 Date 11/25/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOTKIN, FRANCES Employer name East Ramapo CSD Amount $19,890.04 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESSA, JEROME M Employer name Finger Lakes DDSO Amount $19,890.80 Date 05/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, ROBERT F Employer name Dept Transportation Region 1 Amount $19,889.96 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSBAUGH, JUDITH L Employer name Willard Psych Center Amount $19,889.96 Date 04/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLINGER, JANICE E Employer name Cortland County Amount $19,889.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REBER, DIANNE S Employer name Churchville-Chili CSD Amount $19,889.96 Date 06/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEISCHMANN, JOAN A Employer name Chester UFSD 1 Amount $19,889.70 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRECCO, VINCENT A, JR Employer name City of New Rochelle Amount $19,889.88 Date 09/13/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BICE, TIMOTHY A Employer name Onondaga County Amount $19,889.04 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICE, LOUIS D Employer name Village of Patchogue Amount $19,889.04 Date 03/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, SHIRLEY A Employer name Carmel CSD Amount $19,889.67 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDUTTI, KAREN E Employer name Madison County Amount $19,889.82 Date 07/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWARTLER, JEAN C Employer name Bedford Hills Corr Facility Amount $19,889.00 Date 03/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATTS, CLARETTA Employer name SUNY Stony Brook Amount $19,889.52 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, DOLORES C Employer name Department of Law Amount $19,888.00 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELBMAN, SHIRLEY Employer name Nassau County Amount $19,888.92 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIES, JOAN E Employer name Newburgh City School Dist Amount $19,887.88 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROCOPIO, GREGORY S Employer name Hsc at Syracuse-Hospital Amount $19,887.78 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETRIE, CAROLYN Employer name Rye City School Dist Amount $19,888.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECKSTUT, GENE Employer name Insurance Department Amount $19,887.82 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, SHERRY G Employer name Nassau Library System Amount $19,887.00 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURTZ, ARTHUR H Employer name Division of State Police Amount $19,887.20 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRISON, MARIE Employer name Westchester County Amount $19,886.88 Date 06/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASKOW, PATRICIA G Employer name Workers Compensation Board Bd Amount $19,886.89 Date 02/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, CHARLES T Employer name Children & Family Services Amount $19,886.86 Date 05/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, ELIZABETH J Employer name Palisades Interstate Pk Commis Amount $19,886.96 Date 03/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CONNELL, VIRGINIA L Employer name Dutchess County Amount $19,886.40 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, ADELBERT C Employer name Onondaga County Amount $19,886.88 Date 07/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, MARY ANN Employer name Monroe County Amount $19,886.35 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINO, CARL Employer name Onondaga County Amount $19,886.34 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, BERNARD D Employer name Hewlett Woodmere Pub Library Amount $19,886.01 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAKEFIELD, RAYMOND E Employer name Dept Transportation Region 9 Amount $19,886.04 Date 08/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KITTS, JOANNE C Employer name City of Syracuse Amount $19,885.47 Date 05/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLIO, JAMES Employer name City of North Tonawanda Amount $19,885.07 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, BEVERLY Employer name East Greenbush CSD Amount $19,885.96 Date 12/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GINSBERG, NANETTE N Employer name Department of Motor Vehicles Amount $19,885.92 Date 11/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NOSTRAND, LYNN A Employer name Nassau County Amount $19,884.86 Date 10/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, AUDREY W Employer name Pelham UFSD Amount $19,884.96 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONEILL, JOAN A Employer name BOCES-Monroe Orlean Sup Dist Amount $19,884.92 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, ALICE M Employer name Helen Hayes Hospital Amount $19,884.89 Date 12/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENECAL, FLORA A Employer name Webster CSD Amount $19,883.97 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLOSKY, GENE E Employer name Village of Mineola Amount $19,884.60 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLE, STEPHANIE M Employer name Long Island Dev Center Amount $19,883.94 Date 10/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, JERRY W Employer name Upstate Correctional Facility Amount $19,883.93 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALCOM, STEPHEN R Employer name Dept Transportation Region 3 Amount $19,883.96 Date 09/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, EILEEN Employer name State Insurance Fund-Admin Amount $19,883.96 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, JOCELYN Employer name Hsc at Brooklyn-Hospital Amount $19,884.46 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, MARYANN Employer name Town of Babylon Amount $19,883.62 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMA, GERTRUDE T Employer name Buffalo City School District Amount $19,883.92 Date 08/10/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOO, ROBERT W Employer name Office of General Services Amount $19,883.64 Date 05/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARISH, THOMAS W Employer name New York Public Library Amount $19,883.00 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR-CRISALLI, SUSAN M Employer name Onondaga County Amount $19,883.20 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZCZESNIAK, JACQUELINE Employer name Central NY DDSO Amount $19,883.02 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASO, LINDA S Employer name Kings Park CSD Amount $19,882.74 Date 10/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, KATHLEEN K Employer name BOCES-Onondaga Cortland Madiso Amount $19,882.65 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTGOMERY, JOYCE M Employer name SUNY Empire State College Amount $19,882.89 Date 09/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, ANNE E Employer name Finger Lakes DDSO Amount $19,883.00 Date 04/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, STEPHEN F Employer name Town of Stockholm Amount $19,881.98 Date 09/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, J CHRISTINE Employer name Dept Health - Veterans Home Amount $19,881.96 Date 09/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICELI, HELEN M Employer name Hutchings Psych Center Amount $19,882.07 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCARELLI, CLAUDIA Employer name Suffolk County Amount $19,882.00 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARRIS, DAPHNE F Employer name Creedmoor Psych Center Amount $19,881.88 Date 02/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, MARGARET Employer name Office of General Services Amount $19,881.96 Date 02/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JAMES A Employer name Thruway Authority Amount $19,881.88 Date 12/18/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, ESTELLE Employer name Office of Mental Health Amount $19,881.11 Date 04/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CARRIE P Employer name Staten Island DDSO Amount $19,881.00 Date 06/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAGAR, MARILYN I Employer name Workers Compensation Board Bd Amount $19,881.45 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDONI, LEON Employer name Tioga County Amount $19,881.24 Date 05/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARVANITES, SUSAN D Employer name South Beach Psych Center Amount $19,880.53 Date 04/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRASSO, SALVATORE Employer name Syracuse City School Dist Amount $19,880.96 Date 08/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, DIANNE L Employer name Sayville UFSD Amount $19,880.92 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRUMKE, GEORGE E, JR Employer name City of Peekskill Amount $19,880.52 Date 12/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BENNETT, ROBERT W Employer name Penn Yan CSD Amount $19,880.24 Date 01/19/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTER, BRENDA S Employer name Allegany County Amount $19,880.12 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, FRANCINE A Employer name Dalton-Nunda CSD Amount $19,880.46 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIELKE, GEORGIA Employer name Cheektowaga-Sloan UFSD Amount $19,880.46 Date 08/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, MAUREEN A Employer name Northport East Northport UFSD Amount $19,879.92 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, JOHN M Employer name Town of Babylon Amount $19,879.92 Date 02/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BICKERT, SONJA A Employer name Rockland County Amount $19,879.96 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEZER, GERTRUDE N Employer name Central Islip Psych Center Amount $19,879.92 Date 07/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, NORMAN G Employer name City of Middletown Amount $19,879.00 Date 10/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNETTO, EGIDIO Employer name City of Syracuse Amount $19,880.00 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, JOHN D Employer name Roswell Park Cancer Institute Amount $19,878.76 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS, CYNTHIA Employer name Ulster County Amount $19,879.46 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAREWOOD, EUNICE Employer name Hsc at Brooklyn-Hospital Amount $19,879.25 Date 12/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, GAIL M Employer name Mid-Orange Corr Facility Amount $19,878.51 Date 08/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, CARMEN Employer name Buffalo City School District Amount $19,878.35 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUDERDALE, ELIZABETH Employer name Metro Suburban Bus Authority Amount $19,878.65 Date 08/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCICKI, DAVID W Employer name City of Saratoga Springs Amount $19,878.16 Date 03/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, ARNOLD L Employer name Taconic DDSO Amount $19,878.04 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISKIN, PHYLLIS L Employer name Great Neck UFSD Amount $19,877.98 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEILLY, JOHN W Employer name Central NY DDSO Amount $19,879.67 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANDLE, DENNIS Employer name Islip UFSD Amount $19,877.47 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JUDITH Employer name SUNY College at Potsdam Amount $19,878.00 Date 03/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODFELLOW, WILLIAM I Employer name Cazenovia CSD Amount $19,877.35 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, VALERIE J Employer name Monroe County Amount $19,877.22 Date 03/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, LINDA C Employer name Herkimer County Amount $19,877.32 Date 04/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARR, M.ELIZABETH Employer name Watertown City School District Amount $19,876.86 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNELL, KEITH F Employer name Cortland County Amount $19,878.88 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOWE, BLANCHE P Employer name BOCES Eastern Suffolk Amount $19,877.00 Date 06/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARESE, ANTHONY M Employer name Division of Veterans' Affairs Amount $19,876.96 Date 07/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, KAREN A Employer name Roswell Park Cancer Institute Amount $19,876.39 Date 06/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLUS, ALEXANDRA L Employer name BOCES-Oneida Herkimer Madison Amount $19,876.29 Date 10/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODWARD, EVELYN A Employer name Canisteo-Greenwood CSD Amount $19,876.25 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBY, MICHAEL J Employer name Town of Moreau Amount $19,875.92 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, MARIE T Employer name South Beach Psych Center Amount $19,878.09 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWART, CLIFFORD G, JR Employer name Albany County Amount $19,876.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, TIMOTHY C Employer name Town of Marcy Amount $19,875.88 Date 10/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMER, THOMAS A Employer name NYS Power Authority Amount $19,875.45 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINDERLER, HOLLY L Employer name Sweet Home CSD Amrst&Tonawanda Amount $19,875.37 Date 02/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANE, MEREDITH A Employer name Nassau Health Care Corp Amount $19,875.36 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUEB, PATRICIA A Employer name Tompkins County Amount $19,875.14 Date 03/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKIN, KATHLEEN R Employer name State Insurance Fund-Admin Amount $19,875.00 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDENDORF, KATHLEEN L Employer name Tioga CSD Amount $19,874.98 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, JOAN M Employer name Eastern NY Corr Facility Amount $19,875.72 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENYON, VERNETTA Employer name Barker CSD Amount $19,874.56 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSETEK, DIANE Employer name Oswego City School Dist Amount $19,874.28 Date 08/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABOUNTY, ANNA DALE Employer name Department of Transportation Amount $19,874.64 Date 01/12/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, DEBORAH C Employer name Temporary & Disability Assist Amount $19,874.29 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, KENNETH L, SR Employer name Dept Transportation Region 9 Amount $19,874.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGAR, CHARLES R Employer name Monticello CSD Amount $19,874.00 Date 07/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SATIN, CARMENCITA Employer name Albany County Amount $19,874.00 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJNAREK, CAROL A Employer name Chemung County Amount $19,873.28 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, REBECCA E Employer name Williamsville CSD Amount $19,873.98 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACINTHE, DENISE Employer name Erie County Medical Cntr Corp Amount $19,873.96 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARR, RAMONA J Employer name Newark Dev Center Amount $19,872.58 Date 09/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JENNIFER T Employer name Queens Borough Public Library Amount $19,872.57 Date 08/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLATTSTEIN, NATE Employer name Division of Parole Amount $19,872.62 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS-GADSON, JEAN Employer name Rochester City School Dist Amount $19,872.92 Date 01/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WILLIAM E Employer name Warwick Valley CSD Amount $19,872.39 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, RICHARD C Employer name Town of Chili Amount $19,872.30 Date 10/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, IRENE P Employer name Creedmoor Psych Center Amount $19,873.62 Date 12/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, RICHARD J Employer name Eastchester UFSD Amount $19,872.00 Date 09/21/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESCO, DAVID R Employer name Village of Port Chester Amount $19,872.20 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERKER, CLAIRE B Employer name Rotterdam Fire District 3 Amount $19,871.68 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DENISE M Employer name Valley CSD at Montgomery Amount $19,871.01 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RETTINO, PEGGY M Employer name East Ramapo CSD Amount $19,872.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIGGINS, GERALDINE Employer name Rochester Psych Center Amount $19,872.00 Date 07/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, WILLIAM E Employer name Department of Social Services Amount $19,871.00 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHYMER, MAGGIE Employer name Manhattan Psych Center Amount $19,871.28 Date 09/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, MARJORY R Employer name Capital District DDSO Amount $19,870.96 Date 05/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERI, KAREN P Employer name Islip UFSD Amount $19,870.51 Date 12/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLETTE, JESSIE Employer name Metro New York DDSO Amount $19,870.96 Date 04/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ROBIN L Employer name Broome County Amount $19,870.13 Date 06/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTLEBERRY, MAE F Employer name Erie County Amount $19,870.00 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, MARIE Employer name Temporary & Disability Assist Amount $19,870.00 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMPESE, THOMAS N Employer name Port Authority of NY & NJ Amount $19,870.23 Date 04/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGLIANO, ROSALIE A Employer name Western New York DDSO Amount $19,870.15 Date 11/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOWINSKI, RICHARD A Employer name Alden CSD Amount $19,870.05 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERIDAN, CLAIRE M Employer name Department of Motor Vehicles Amount $19,870.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELTZ, ERNEST G Employer name New York State Assembly Amount $19,869.96 Date 01/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, PATRICIA LEE Employer name Nassau County Amount $19,869.96 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUCCIA, ROSS Employer name City of White Plains Amount $19,869.92 Date 08/08/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYES, MILAGROS Employer name Mid-Orange Corr Facility Amount $19,869.81 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTTKAMP, JANET RITA Employer name Half Hollow Hills CSD Amount $19,869.74 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMAN, NATALIE Employer name SUNY Stony Brook Amount $19,869.95 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIKEMAN, THOMAS E Employer name Ripley CSD Amount $19,869.48 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, GARY J Employer name Greece CSD Amount $19,869.08 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, ALTON C Employer name Schoharie County Amount $19,869.40 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MARIE B Employer name Rockland County Amount $19,869.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, THOMAS C Employer name Division of State Police Amount $19,868.92 Date 12/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FRENCH, JOSEPH A Employer name Warren County Amount $19,868.55 Date 01/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLE, DARLA J Employer name Lancaster CSD Amount $19,868.35 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENSON, RICHARD A Employer name Town of Westport Amount $19,869.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, PETER T Employer name Dpt Environmental Conservation Amount $19,868.25 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NG, MAY LING Employer name Insurance Dept-Liquidation Bur Amount $19,868.18 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JULIA A Employer name Supreme Court Clks & Stenos Oc Amount $19,868.96 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNN, JAMES J Employer name City of Rome Amount $19,867.96 Date 01/17/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JONES, MARY A Employer name Central NY DDSO Amount $19,868.08 Date 01/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILIAN, GARY M Employer name Pembroke CSD Amount $19,868.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMPINO, LOUIS D Employer name Gowanda Psych Center Amount $19,867.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, RUSSELL K Employer name Dept Transportation Region 8 Amount $19,868.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOTEN, LANDRUM H Employer name Hutchings Psych Center Amount $19,867.00 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCORMICK, JOSEPH H Employer name Buffalo Psych Center Amount $19,866.92 Date 10/20/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDDY, WALTER F, JR Employer name Cattaraugus County Amount $19,866.73 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRURY, ALINDA M Employer name City of Rochester Amount $19,866.45 Date 04/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNOFSKY, ROSELYN Employer name SUNY at Stonybrook-Hospital Amount $19,866.29 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYER, ELIZABETH A Employer name Elwood UFSD Amount $19,866.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORN, JOAN B Employer name Westchester Health Care Corp Amount $19,866.53 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARGAS, OLIVIA Y Employer name Port Authority of NY & NJ Amount $19,866.00 Date 03/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLICK, KAROLINE Employer name Hudson Valley DDSO Amount $19,866.07 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUFF, ERMELINDA Employer name Bellmore UFSD Amount $19,866.00 Date 06/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEISSEL, DENNIS L Employer name Livingston County Amount $19,866.00 Date 01/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CREAMER, MARY C Employer name Albany County Amount $19,865.73 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPINGER, FRANK, JR Employer name Orange County Amount $19,865.00 Date 12/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DIANE S Employer name Department of Tax & Finance Amount $19,865.06 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLMAN, MARGARET A Employer name Goshen CSD Amount $19,865.00 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLES, LARRY W Employer name Livingston Manor CSD Amount $19,864.98 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANUELE, VITA Employer name Rome Dev Center Amount $19,863.96 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DAWN M Employer name Columbia County Amount $19,864.28 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, VICKI L Employer name BOCES Eastern Suffolk Amount $19,864.00 Date 08/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHOLAKIS, HELEN Employer name NYS Senate Regular Annual Amount $19,863.96 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABBITT, CYNTHIA M Employer name St Lawrence Psych Center Amount $19,864.78 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRNES, EDMOND Employer name Village of Great Neck Amount $19,863.82 Date 02/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, KATHERINE T Employer name Hsc at Syracuse-Hospital Amount $19,864.54 Date 05/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALMADGE, GLEN E Employer name Orange County Amount $19,863.72 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MILDRED Employer name West Babylon Public Library Amount $19,863.35 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELASANT, MICHAEL F Employer name Village of Hempstead Amount $19,863.31 Date 03/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHITTENDEN, RAYMOND E Employer name NYS Power Authority Amount $19,863.24 Date 05/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDERMAN, JUDITH L Employer name Onondaga County Amount $19,863.08 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERWIN, LOIS A Employer name North Colonie CSD Amount $19,863.96 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, SAMUEL A Employer name Camp Georgetown Corr Facility Amount $19,863.00 Date 10/19/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTER, CAROLE A Employer name Jamestown City School Dist Amount $19,863.00 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UNVERZAGT, EDWARD A, JR Employer name Rockland Psych Center Amount $19,863.04 Date 06/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWICKLIK, MARY LOU M Employer name Monroe County Amount $19,863.00 Date 09/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZOLNOSKE, ROBERT J Employer name SUNY College at Fredonia Amount $19,862.24 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, PEARLEEN Employer name Rockland Psych Center Amount $19,863.00 Date 02/27/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ANNIE P Employer name Rochester Psych Center Amount $19,862.04 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINTER, ELLEN E Employer name Great Neck UFSD Amount $19,863.04 Date 09/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, ANNIE Employer name Long Island Dev Center Amount $19,864.92 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITHSON, GERALDINE Employer name Westchester County Amount $19,861.96 Date 07/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DARLENE F Employer name Southwestern CSD Amount $19,862.13 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLE, JOHN L Employer name Division of Parole Amount $19,861.73 Date 05/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINALDI, JANE D Employer name Yorktown CSD Amount $19,861.83 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRISOLOFF, PATRICIA A Employer name Wayne County Amount $19,861.70 Date 03/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINERT, LEON L, JR Employer name Town of Islip Amount $19,862.00 Date 01/22/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADDOCK, LAWRENCE F Employer name Steuben County Amount $19,861.56 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMER, MARGARET M Employer name Rockland Psych Center Amount $19,861.92 Date 05/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, EDWARD W Employer name Department of Tax & Finance Amount $19,861.00 Date 06/16/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERBINO, CRAIG T Employer name Jefferson County Amount $19,860.49 Date 10/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LA VEGA, TERESITA R Employer name SUNY Health Sci Center Brooklyn Amount $19,861.12 Date 07/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WETHERINGTON, JOYCE D Employer name Saratoga County Amount $19,861.00 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEATLAND, NATALIE A Employer name St Lawrence County Ida Amount $19,861.49 Date 02/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HUGH, RICHARD P Employer name Fishkill Corr Facility Amount $19,860.24 Date 10/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUMRO, RONALD E Employer name City of Buffalo Amount $19,860.08 Date 01/12/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INGRAHAM, ROSEMARY Employer name Taconic DDSO Amount $19,860.00 Date 04/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, MARILYN L Employer name Gates-Chili CSD Amount $19,860.08 Date 05/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOZIARZ, GRACE T Employer name Oneida County Amount $19,860.04 Date 04/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, LORRAINE J Employer name Town of Westfield Amount $19,860.00 Date 06/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TODARO, LOUIS R Employer name Village of Kenmore Amount $19,859.55 Date 07/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, MARY A Employer name Utica City School Dist Amount $19,860.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILEWSKI, EUGENE Employer name Mohawk Valley Psych Center Amount $19,860.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHALSKI, CHRISTINE E Employer name Erie County Amount $19,859.51 Date 02/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLOUDA, MARGARET M Employer name BOCES-Rockland Amount $19,859.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, MICHAEL C Employer name Onondaga County Amount $19,859.47 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEITH, ROD B Employer name Metropolitan Trans Authority Amount $19,858.70 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWAY, LEROY Employer name BOCES-Nassau Sole Sup Dist Amount $19,858.08 Date 09/16/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMIDY JR, K MICHAEL Employer name City of Rochester Amount $19,858.14 Date 10/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORN, EMMETT W, JR Employer name Niagara Frontier Trans Auth Amount $19,859.04 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, MARGARET A Employer name Children & Family Services Amount $19,858.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ORDEN, JOANNE M Employer name Holley CSD Amount $19,858.06 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, WILLIAM E Employer name Division of State Police Amount $19,858.04 Date 07/18/1968 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JACKNICK, ALAN J Employer name Town of Patterson Amount $19,857.58 Date 03/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, ALEXZENIA Employer name Brooklyn DDSO Amount $19,857.04 Date 01/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUDES, CONCETTA Employer name SUNY Buffalo Amount $19,857.96 Date 04/08/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTER, KATHLEEN Employer name Hudson Valley DDSO Amount $19,857.91 Date 06/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICCARO, EVELYN M Employer name Auburn Corr Facility Amount $19,857.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, DIANNE C Employer name Islip UFSD Amount $19,857.00 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, CAROL M Employer name Village of Depew Amount $19,857.00 Date 12/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASCUE, ALAN C Employer name Whitehall CSD Amount $19,856.65 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKMAN, DONNA M Employer name Cattaraugus County Amount $19,857.00 Date 01/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, WINIFRED M Employer name Erie County Amount $19,856.04 Date 09/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLIN, JULIE L Employer name Willard Drug Treatment Campus Amount $19,855.76 Date 06/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPRETO, CAMILLE A Employer name Suffolk County Amount $19,856.04 Date 05/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSE, MARY G Employer name SUNY College Technology Canton Amount $19,856.04 Date 09/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFFER, JOHN J, SR Employer name Arlington CSD Amount $19,856.00 Date 09/15/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITWELL, DANIEL T Employer name SUNY Albany Amount $19,855.43 Date 04/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANZILLOTTO, VIVIAN L Employer name Greenburgh CSD Amount $19,855.59 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOULE, PATRICIA A Employer name E Syracuse-Minoa CSD Amount $19,855.00 Date 01/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARDHAUGH, JAMES Employer name City of Fulton Amount $19,855.15 Date 11/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELDUCE, KAREN B Employer name Office of Real Property Servic Amount $19,855.00 Date 06/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, VELMA J Employer name Broome DDSO Amount $19,855.00 Date 08/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JERELINE Employer name Queens Borough Public Library Amount $19,855.00 Date 02/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONISKY, JANE R Employer name Rensselaer County Amount $19,855.00 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANDLER, HENRY O Employer name Bronx Psych Center Children Amount $19,855.00 Date 05/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, BRUCE H Employer name Oswego County Amount $19,854.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, ISRAEL Employer name Monroe County Amount $19,855.00 Date 12/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPPERMAN, BARBARA J Employer name Batavia City-School Dist Amount $19,854.62 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, CARROLL B, JR Employer name City of Albany Amount $19,854.08 Date 01/05/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name THALER, LINDA Employer name Roosevelt UFSD Amount $19,854.33 Date 08/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESTITO, JOSEPH D Employer name Rome Dev Center Amount $19,854.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JOSEPH, JR Employer name Town of Tonawanda Amount $19,854.00 Date 01/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, CECIL G Employer name Erie County Amount $19,854.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDLA, ANNA C Employer name Rockland County Amount $19,854.08 Date 07/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELFIGLIO, BEVERLY J Employer name Middletown City School Dist Amount $19,853.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADD, ERNEST A, III Employer name Central Square CSD Amount $19,853.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEURS, MARGARET Employer name Staten Island DDSO Amount $19,854.00 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, EILEEN C Employer name Off Prevent Domestic Violence Amount $19,854.00 Date 05/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COFFEY, CLAUDIA A Employer name Dept Transportation Region 1 Amount $19,853.09 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANE, KATHRYN Employer name Niagara County Amount $19,853.00 Date 10/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODEMS, DAVID W Employer name Thruway Authority Amount $19,853.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, THOMAS F Employer name Executive Chamber Amount $19,852.53 Date 01/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLBORN, ANNE F Employer name Department of Tax & Finance Amount $19,852.45 Date 01/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOURIDO, SUSANA I Employer name South Beach Psych Center Amount $19,852.90 Date 08/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVER, PATRICIA A Employer name Central NY DDSO Amount $19,852.88 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBLE, MARK F Employer name New York State Canal Corp Amount $19,852.44 Date 05/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUSIN, TERRY Y Employer name Smithtown CSD Amount $19,852.19 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, JAMES A Employer name Division of State Police Amount $19,852.04 Date 03/17/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HOOKER, CONSTANCE T Employer name SUNY College of Optometry Amount $19,852.00 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, JANETT S Employer name City of Rochester Amount $19,852.12 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, SUZANNE Employer name Village of Fairport Amount $19,852.11 Date 07/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES SCATLIFFE, AUDREY Employer name Town of Hempstead Amount $19,851.96 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURDIE, SHAREE B Employer name Town of Tonawanda Amount $19,852.04 Date 02/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, PAUL D Employer name NYC Criminal Court Amount $19,851.08 Date 07/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERMAN, MARTHA R Employer name Patchogue-Medford UFSD Amount $19,851.68 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTON, BARRY L Employer name Niagara County Amount $19,851.00 Date 07/18/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, DIXIE L Employer name St Lawrence Psych Center Amount $19,851.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARA, MICHAEL P Employer name Mamaroneck UFSD Amount $19,851.60 Date 02/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WILLIAM JOHN Employer name Sullivan County Amount $19,852.08 Date 12/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROCELLI, FAITH H Employer name Department of State Amount $19,852.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARD, JOHN T Employer name SUNY College at Potsdam Amount $19,851.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARUE, GAIL D Employer name Allegany Limestone CSD Amount $19,851.50 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISSON, LAUREL K Employer name Riverhead Free Library Amount $19,851.00 Date 11/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPPARD, RUBEN E Employer name City of Mount Vernon Amount $19,851.00 Date 12/21/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAREY, RICHARD J Employer name Division of State Police Amount $19,850.04 Date 06/03/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GASNER, VIRGINIA C Employer name Department of Tax & Finance Amount $19,850.00 Date 08/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, TERENCE J Employer name City of Syracuse Amount $19,850.50 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROCELLI, EDMUND J Employer name Long Island Power Authority Amount $19,849.61 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, CAROLYNNE R Employer name Nassau County Amount $19,849.54 Date 10/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGOWAN, BARBARA A Employer name Staten Island DDSO Amount $19,850.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, DELORES Employer name Education Department Amount $19,850.00 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERHEYN, ROBERT E Employer name City of Lockport Amount $19,849.10 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, MICHAEL D Employer name Department of Tax & Finance Amount $19,849.50 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILITELLO-GOODSPEED, NANCY Employer name Western New York DDSO Amount $19,849.36 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNDA, ANNE MARIE Employer name Workers Compensation Board Bd Amount $19,849.00 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLO, JOAN E Employer name Mamaroneck UFSD Amount $19,849.08 Date 01/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECICCA, JOSEPH W Employer name City of Geneva Amount $19,849.00 Date 12/13/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLMAN, JUDY S Employer name City of North Tonawanda Amount $19,849.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, RALPH C Employer name Thruway Authority Amount $19,849.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIDHOF, LOUIS O Employer name W Hempstead Sanitation Dist #6 Amount $19,848.96 Date 07/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, MICHAEL F Employer name City of Poughkeepsie Amount $19,849.00 Date 07/31/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILLIS, JAMES G Employer name Dept Labor - Manpower Amount $19,848.00 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOR, SHELDON R Employer name Dept Transportation Region 4 Amount $19,848.08 Date 04/12/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, ELIZABETH D Employer name Erie County Amount $19,847.99 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, GALE F Employer name Erie County Medical Cntr Corp Amount $19,847.71 Date 10/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOCCIO, TERRY A Employer name Niagara St Pk And Rec Regn Amount $19,847.97 Date 09/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, BARBARA E Employer name Freeport UFSD Amount $19,847.74 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGRASSIA, LINDA M Employer name Nassau OTB Corp Amount $19,848.07 Date 08/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EURE, DOROTHY A Employer name Hsc at Syracuse-Hospital Amount $19,847.42 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JOHN A Employer name Dept Transportation Region 1 Amount $19,847.52 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARGIS, ARLENE P Employer name SUNY Stony Brook Amount $19,847.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHINZEL, PATRICIA A Employer name Workers Compensation Board Bd Amount $19,847.30 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, THOMAS B Employer name Capital District DDSO Amount $19,847.15 Date 09/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCASLAND, BARBARA A Employer name Clinton County Amount $19,847.04 Date 11/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, PATRICIA A Employer name Niagara County Amount $19,847.12 Date 07/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTZ, CAROL A Employer name City of Schenectady Amount $19,847.04 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTFORD, HERBERT U Employer name Finger Lakes DDSO Amount $19,847.08 Date 02/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELTZER, PERRY E Employer name Town of Thompson Amount $19,846.69 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRWIN, STEVEN A Employer name Office For Technology Amount $19,846.81 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, THERESA A, MRS Employer name Senate Special Annual Payroll Amount $19,847.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RADCLIFFE L Employer name Village of Fishkill Amount $19,846.04 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECOATS, SAMUEL Employer name City of Rochester Amount $19,846.04 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, SHARON L Employer name Columbia County Amount $19,846.02 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ROBERT A Employer name Town of Webb Amount $19,845.80 Date 10/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, RAY D Employer name St Lawrence County Amount $19,845.02 Date 11/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPTSCHER, MICHAEL D Employer name Westchester County Amount $19,846.04 Date 03/16/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIACOVELLI, ANGELO C Employer name City of Utica Amount $19,845.06 Date 12/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, DEBRA Employer name Village of Tuckahoe Amount $19,845.37 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOWACZEWSKI, NORMAN L Employer name Mid-Orange Corr Facility Amount $19,845.00 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTET, MARGUERITE I Employer name Niagara-Wheatfield CSD Amount $19,845.72 Date 07/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMART, ROBERT K Employer name Genesee County Amount $19,844.04 Date 01/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROPEA, SALVATORE S Employer name Westchester County Amount $19,845.00 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROME, JUDITH Employer name Westchester County Amount $19,844.42 Date 08/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAJAK, JUNE M Employer name City of Plattsburgh Amount $19,846.08 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, ROBIN R Employer name Fulton Corr Facility Amount $19,843.92 Date 06/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLARD, SHERILYN A Employer name Niagara-Wheatfield CSD Amount $19,843.27 Date 03/25/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARWOWSKI, LOUIS M Employer name Dept Labor - Manpower Amount $19,844.04 Date 03/16/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, SUSAN A Employer name Health Research Inc Amount $19,843.20 Date 07/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINTYRE, RICHARD C Employer name Niagara County Amount $19,843.19 Date 01/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, PATRICIA M Employer name Hsc at Syracuse-Hospital Amount $19,843.11 Date 03/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANSMAN, KRISTINE M Employer name Marcy Correctional Facility Amount $19,844.00 Date 09/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIN, BETTY Employer name Nassau County Amount $19,843.10 Date 02/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADE, MAUREEN M Employer name BOCES-Nassau Sole Sup Dist Amount $19,843.08 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, PATRICIA H Employer name Workers Compensation Board Bd Amount $19,843.00 Date 03/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, VICTORIA L Employer name New York Public Library Amount $19,842.61 Date 08/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONERGAN, MARIANNE Employer name Commack UFSD Amount $19,842.04 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIRILLO, MARIE A Employer name Smithtown CSD Amount $19,842.54 Date 01/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORELL, RAYMOND D Employer name Green Haven Corr Facility Amount $19,845.00 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUMLEIN, PATRICIA A Employer name Herricks UFSD Amount $19,842.90 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, ESTHER Employer name Bill Drafting Commission Amount $19,842.00 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIGRO, MARSHA J Employer name Erie County Amount $19,842.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICINIC, BENITO E Employer name Bethpage UFSD Amount $19,843.08 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAUL, ELIZABETH M Employer name East Meadow UFSD Amount $19,842.04 Date 07/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DORA JEAN Employer name Steuben County Amount $19,842.00 Date 10/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HADSELL, JUDITH M Employer name Ontario County Amount $19,841.46 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINIKOFF, JERALD L Employer name Bill Drafting Commission Amount $19,841.85 Date 03/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, FRANK B Employer name Greater Binghamton Health Cntr Amount $19,841.92 Date 05/01/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARDD, MAUREEN Employer name Pilgrim Psych Center Amount $19,841.58 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, HERMAN Employer name Long Island Dev Center Amount $19,841.19 Date 09/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, RUBY D Employer name Creedmoor Psych Center Amount $19,841.04 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, ROBERT Employer name City of Rochester Amount $19,841.08 Date 07/21/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RODRIGUEZ, LORRAINE C Employer name Hudson Valley DDSO Amount $19,841.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PATRICIA S Employer name Central NY DDSO Amount $19,841.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERX, KAREN J Employer name Scio CSD Amount $19,841.00 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, MICHAEL A Employer name Sullivan County Amount $19,841.00 Date 05/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADEAUX, SHIRLEY M Employer name Schenectady County Amount $19,840.44 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BETTY A Employer name Erie County Amount $19,840.92 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCINI, JOSEPH M Employer name Dept Transportation Region 5 Amount $19,840.17 Date 11/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINCER, DELPHINE C Employer name Canandaigua City School Dist Amount $19,840.35 Date 09/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOR, JOANN M Employer name Taconic DDSO Amount $19,841.04 Date 07/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTANASIO, THERESA A Employer name Thruway Authority Amount $19,840.04 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPELAND, PATRICIA Employer name Nassau Health Care Corp Amount $19,840.04 Date 10/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERNANDEZ, VICTORIA E Employer name Syosset CSD Amount $19,840.41 Date 01/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, JOAN A Employer name Central NY Psych Center Amount $19,839.61 Date 04/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, JAMES R Employer name Rochester Housing Authority Amount $19,839.90 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CURRAN S Employer name Monroe County Wtr Authority Amount $19,839.56 Date 01/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUGHTALING, ROBERT R Employer name Wayne County Amount $19,839.04 Date 10/10/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAIGHT, JOHN A Employer name Cornell University Amount $19,839.35 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, VIVIAN Employer name South Beach Psych Center Amount $19,839.68 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, LANA R Employer name Westchester Health Care Corp Amount $19,839.21 Date 06/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, PAUL V Employer name Bridgewtr-Leonard-W Winfld CSD Amount $19,838.85 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, PATRICIA J Employer name Town of Seneca Amount $19,839.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAY, GLENDA M Employer name Nassau County Amount $19,838.22 Date 02/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORA, JUDY M Employer name Clinton County Amount $19,838.70 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIDWELL, CLIFFORD B Employer name Village of Johnson City Amount $19,838.04 Date 07/08/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LAYTON, GERDA Employer name Department of Health Amount $19,838.55 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, KENNETH J Employer name Onondaga County Amount $19,838.01 Date 05/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTERS, CAROL A Employer name Hsc at Syracuse-Hospital Amount $19,838.06 Date 10/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, VIRGINIA F Employer name Mohawk Valley Psych Center Amount $19,838.04 Date 03/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNON, LEAH M Employer name Town of Duanesburg Amount $19,837.66 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, DERRICK E Employer name Metro Suburban Bus Authority Amount $19,837.69 Date 03/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOTE, PAUL Employer name New York State Assembly Amount $19,837.50 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUS, BARBARA W Employer name Nassau County Amount $19,839.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAM, JOHN W Employer name Kenmore Town-Of Tonawanda UFSD Amount $19,836.66 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, ROBERT J Employer name Longwood CSD at Middle Island Amount $19,836.63 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, DONNA E Employer name Erie County Amount $19,836.19 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOTALING, WILLIAM J, JR Employer name Columbia County Amount $19,836.16 Date 02/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, PETER Employer name Albany County Amount $19,836.46 Date 02/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, STANLEY, JR Employer name Hudson Falls CSD Amount $19,836.09 Date 12/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, EDMUND N Employer name City of Albany Amount $19,837.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, GRACE I Employer name Division of State Police Amount $19,836.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROEBEL, CAROLE F Employer name West Babylon UFSD Amount $19,836.10 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNT, ROBERT A Employer name Rensselaer County Amount $19,835.14 Date 10/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STJOHN, PATTI S Employer name SUNY College at Oneonta Amount $19,834.82 Date 12/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELWOOD, GLORIA J Employer name Mohawk Valley Psych Center Amount $19,836.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBILLARD, CONSTANCE L Employer name Sunmount Dev Center Amount $19,835.27 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONELL, MICHAEL T Employer name Sweet Home CSD Amrst&Tonawanda Amount $19,835.26 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUBIER, JAMES G Employer name Shenendehowa CSD Amount $19,835.96 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERVEDIO, CLARE Employer name Ninth Judicial Dist Amount $19,834.08 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVESTRI, JOSEPH M Employer name St Marys School For The Deaf Amount $19,834.15 Date 09/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAUL, DENNIS C Employer name Western New York DDSO Amount $19,834.53 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOZWICK, PAULINE J Employer name Taconic DDSO Amount $19,834.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTAMORE, PHYLLIS A Employer name Franklin County Amount $19,834.54 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONG, CHEUNG S Employer name Nassau County Amount $19,834.29 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCREMONA, ORAZIO W Employer name Dept Labor - Manpower Amount $19,833.08 Date 04/21/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATO, KATHERINE Employer name Long Island Dev Center Amount $19,833.12 Date 04/14/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SHEREE Employer name Brooklyn Public Library Amount $19,833.90 Date 01/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, MONA J Employer name Office of Mental Health Amount $19,833.00 Date 11/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ETHERIDGE, KATHLEEN M Employer name Warwick Valley CSD Amount $19,832.97 Date 06/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMIZIO, CHRISTINE M Employer name Health Research Inc Amount $19,833.39 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOBLES, SANDRA L Employer name Western New York DDSO Amount $19,832.28 Date 11/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELCAMPO, FRANK J Employer name Town of Carmel Amount $19,832.17 Date 05/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, CHARLES H Employer name City of Mount Vernon Amount $19,833.28 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMPA, MARGARET M Employer name Supreme Ct Kings Co Amount $19,832.07 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ARTHUR R Employer name Dept Transportation Region 5 Amount $19,832.00 Date 07/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, NANCY C Employer name Cayuga Correctional Facility Amount $19,831.96 Date 09/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARBONE, ISABELLA Employer name Supreme Court Clks & Stenos Oc Amount $19,831.66 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARINA, KATHLEEN Employer name Nassau OTB Corp Amount $19,832.67 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JESSIE M Employer name Westchester County Amount $19,831.04 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEWICKI, DOROTHY M Employer name Suffolk County Amount $19,833.12 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOPING, MARY Employer name Rochester City School Dist Amount $19,831.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLEDGE, WILFRED C Employer name SUNY College Technology Canton Amount $19,832.79 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTES, SHARON H Employer name Cobleskill Richmondville CSD Amount $19,830.53 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIGNO, JOSEPH L Employer name Shoreham-Wading River CSD Amount $19,830.16 Date 04/10/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIEL, HERMAN W Employer name Village of Endicott Amount $19,832.16 Date 07/05/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STEVENS, LOUIS A Employer name City of Buffalo Amount $19,830.12 Date 03/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STACKHOUSE, CLARENCE E Employer name City of Syracuse Amount $19,829.87 Date 06/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAIRMONT, SHARON A Employer name NYS Higher Education Services Amount $19,829.23 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANAGNOST, DANNY Employer name Fulton County Amount $19,831.96 Date 03/09/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILL, BONNIE J Employer name BOCES-Monroe Amount $19,829.04 Date 08/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, FREDERIC J Employer name Village of Mayville Amount $19,829.00 Date 08/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECK, RONALD E Employer name Horseheads CSD Amount $19,828.68 Date 12/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIZZI, ELIZABETH A Employer name Dept of Agriculture & Markets Amount $19,830.12 Date 01/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDMAN, EVELYN Employer name Jericho UFSD Amount $19,828.14 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDQUIST, ASSUNTA M Employer name Mahopac CSD Amount $19,831.08 Date 02/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CORINNE K Employer name Department of Tax & Finance Amount $19,828.00 Date 04/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, CONNIE R Employer name Horseheads CSD Amount $19,830.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAETRE, ELIZABETH M Employer name Rockland County Amount $19,827.32 Date 07/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, ROBERT Employer name Department of Tax & Finance Amount $19,827.92 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREMAN, ALVIN L Employer name Village of Hempstead Amount $19,827.49 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, DORIS L Employer name Taconic DDSO Amount $19,828.04 Date 04/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SESSIONS, LOIS J Employer name BOCES-Tompkins Seneca Tioga Amount $19,827.32 Date 07/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, SUSAN L Employer name Levittown UFSD-Abbey Lane Amount $19,827.19 Date 11/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, ROSEMARY Employer name Mineola UFSD Amount $19,829.00 Date 07/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLO, KENNETH R Employer name Village of Scarsdale Amount $19,829.62 Date 07/01/2007 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BROWN, JOAN D Employer name Sunmount Dev Center Amount $19,827.04 Date 09/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDNER, CARMEN G Employer name SUNY Health Sci Center Brooklyn Amount $19,827.04 Date 06/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORYER, BERNARD Employer name City of Plattsburgh Amount $19,826.52 Date 06/01/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WHELAN, BARBARA J Employer name Massapequa UFSD Amount $19,826.04 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, PATRICK A Employer name Lewis County Amount $19,827.02 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSHOT, WILLIAM R Employer name Byram Hills CSD at Armonk Amount $19,825.96 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, DAVID J Employer name North Colonie CSD Amount $19,826.00 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, RICHARD Employer name NYS Power Authority Amount $19,827.06 Date 11/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, NANCY L Employer name Clinton County Amount $19,825.92 Date 02/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, EUGENIA M Employer name Greater So Tier BOCES Amount $19,825.38 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFFE, MARGARET A Employer name Bedford CSD Amount $19,825.14 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKHARDT, BARBARA M Employer name Monroe County Amount $19,825.00 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOG, JOHN J Employer name Erie County Medical Cntr Corp Amount $19,825.98 Date 09/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTI, EVA F Employer name Kings Park Psych Center Amount $19,825.96 Date 04/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSO, CINDY A Employer name Suffolk County Amount $19,826.18 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRAW, GERALD A Employer name City of Watertown Amount $19,824.12 Date 05/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARTER, MARIE DEPAUL C R Employer name Western New York DDSO Amount $19,824.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIGIACOMO, MARGARET Employer name Nassau County Amount $19,824.04 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATANE, MARIE N Employer name Department of Health Amount $19,824.04 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINA, DEBORAH O Employer name South Beach Psych Center Amount $19,823.87 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, JOSEPH L Employer name SUNY College Techn Farmingdale Amount $19,824.90 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, BARBARA F Employer name 10th Judicial District Nassau Nonjudicial Amount $19,825.00 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANTE, ANGELO C Employer name Erie County Medical Cntr Corp Amount $19,823.84 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLEN, ELIZABETH A Employer name Central Square CSD Amount $19,823.81 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANSBURG, MARGARET L Employer name Bethlehem CSD Amount $19,823.35 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINDESHEIM, SUSAN D Employer name Suffolk County Amount $19,824.04 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANNON, TERRI E Employer name Jericho UFSD Amount $19,823.23 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGER, JOHN A Employer name Sullivan County Amount $19,823.14 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, KENNIE T Employer name Westchester County Amount $19,824.83 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHART, GEORGE R Employer name Harborfields CSD of Greenlawn Amount $19,823.06 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NINEVE, KATINA Employer name Sachem CSD at Holbrook Amount $19,824.00 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALLON, CHERYL G Employer name Alexander CSD Amount $19,822.92 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHARMBERG, MARY ANN Employer name Cornell University Amount $19,823.01 Date 05/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARLOW, NANCY S Employer name Delaware County Amount $19,822.51 Date 01/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCOY, DOROTHY L Employer name J N Adam Dev Center Amount $19,823.08 Date 05/15/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORO, KAREN M Employer name Nassau County Amount $19,822.13 Date 07/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUFFA, MELBA M Employer name SUNY Albany Amount $19,822.04 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAUGHNESSY, JAMES Employer name City of Niagara Falls Amount $19,822.58 Date 03/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, GLORIA A Employer name SUNY Health Sci Center Brooklyn Amount $19,823.04 Date 09/17/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUMPTON, EDDIE MAE Employer name Creedmoor Psych Center Amount $19,822.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYALICK, LOIS Employer name Suffolk County Amount $19,821.77 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCROGGY, ARDENE D Employer name Lake George CSD Amount $19,821.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTMAN, MARGARET A Employer name West Seneca CSD Amount $19,823.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, SANFORD L Employer name Office For Technology Amount $19,821.71 Date 08/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALIZIA, NICHOLAS Employer name Division of State Police Amount $19,821.08 Date 02/06/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KAPLAN, HELEN Employer name Dept of Public Service Amount $19,821.72 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSORNY, MARIE Employer name Suffolk County Amount $19,821.04 Date 07/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANOVSKY, LOUISE A Employer name Suffolk County Wtr Authority Amount $19,821.08 Date 08/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOND, CAROL A Employer name Town of Penfield Amount $19,820.54 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKALEW, LOIS H Employer name Town of Ontario Amount $19,820.39 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDON, DAMIEN Employer name Port Authority of NY & NJ Amount $19,820.23 Date 09/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTOSTEFANO, JOANNA G Employer name Town of Schodack Amount $19,821.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUOZZO, GERALDINE A Employer name Pilgrim Psych Center Amount $19,821.04 Date 03/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRER, VICTOR M Employer name City of Troy Amount $19,820.61 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTO, THERESE D Employer name Chemung County Amount $19,820.04 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANENKO, ALEXANDER W Employer name Onondaga County Amount $19,820.04 Date 10/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHARD, BARBARA S Employer name SUNY Stony Brook Amount $19,819.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRISI, MARY H Employer name Miller Place UFSD Amount $19,819.44 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALEY, PATRICIA J Employer name Orange County Amount $19,819.89 Date 08/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DONNA L Employer name Oswego County Amount $19,819.31 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, WILLIAM A Employer name Division of State Police Amount $19,819.12 Date 09/17/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BACHMAN, DAVID L Employer name Town of Southport Amount $19,819.00 Date 01/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SLANINKA, PATRICIA Employer name Levittown UFSD-Abbey Lane Amount $19,819.69 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, JEANNETTE B Employer name Elmira Corr Facility Amount $19,819.04 Date 06/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARA, MAUREEN Employer name Onondaga County Amount $19,819.08 Date 05/10/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, FRANSCINE Employer name SUNY Health Sci Center Brooklyn Amount $19,819.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBUS, GERALDINE Employer name Westchester Health Care Corp Amount $19,819.00 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, DENNIS R Employer name City of Johnstown Amount $19,819.00 Date 07/15/2000 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAHER, ZARINA H Employer name Queens Borough Public Library Amount $19,818.07 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKSON, CATHERINE R Employer name Department of Motor Vehicles Amount $19,818.60 Date 01/04/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, BONNIE B Employer name Ithaca City School Dist Amount $19,818.36 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, RUTH G Employer name Chautauqua County Amount $19,818.43 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALLONI, RICHARD A Employer name City of Gloversville Amount $19,818.04 Date 03/31/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COAXUM, B CORLEY Employer name Department of Motor Vehicles Amount $19,818.00 Date 05/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHEAC, DENISE P Employer name BOCES-Ulster Amount $19,818.06 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ERNESTINE, HOWARD J Employer name Dept Transportation Reg 2 Amount $19,818.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BETTIE J Employer name Town of Ramapo Amount $19,817.20 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KATHLEEN M Employer name Department of Motor Vehicles Amount $19,817.49 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SLYKE, ROSEMARY Employer name Dept Labor - Manpower Amount $19,817.12 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIZIOL, SANDRA S Employer name Hutchings Psych Center Amount $19,817.04 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, MARJORIE E Employer name City of Gloversville Amount $19,817.96 Date 10/04/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HAZE, MARY LOUISE Employer name Division of Parole Amount $19,816.12 Date 08/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILUM, RUBY Employer name Manhattan Psych Center Amount $19,816.12 Date 11/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, JACK M Employer name East Ramapo CSD Amount $19,816.12 Date 08/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREGMAN, DONALD Employer name NYS Power Authority Amount $19,816.08 Date 01/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPRIANO, PETER A Employer name Onondaga County Amount $19,816.12 Date 06/23/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUECK, MADELINE Employer name SUNY at Stonybrook-Hospital Amount $19,817.04 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JAMES M Employer name SUNY Buffalo Amount $19,816.67 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOBRAVICO, JEANNE S Employer name Waterford-Halfmoon UFSD Amount $19,816.04 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, GONZALO Employer name Mineola UFSD Amount $19,815.97 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, VINCENT V Employer name Cornell University Amount $19,818.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELE, JEAN Employer name Ninth Judicial Dist Amount $19,815.23 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRESCO, DAVID G Employer name Genesee County Amount $19,815.96 Date 07/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, SARA JANE E Employer name Greenburgh Graham UFSD Amount $19,816.00 Date 09/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATTERSON, JEANNE M Employer name Town of Newburgh Amount $19,817.46 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, CHARLES J Employer name Rensselaer County Amount $19,815.21 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENS, FRANCES D Employer name Town of Grand Island Amount $19,815.04 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, CAROL J Employer name Village of Hamilton Amount $19,815.08 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ-TORRES, PORFIDIA Employer name Kingsboro Psych Center Amount $19,815.04 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANNIBALI, FREDERICKA A Employer name Alden CSD Amount $19,814.89 Date 06/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDILLO, CLAUDIA M Employer name Oneida County Amount $19,814.79 Date 12/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCEVOY, ANN E Employer name Great Neck UFSD Amount $19,815.00 Date 05/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, EILEEN J Employer name Groveland Corr Facility Amount $19,815.00 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSAMPIERI, ELIZABETH M Employer name Harrison CSD Amount $19,815.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, SUSAN Employer name Suffolk County Amount $19,814.44 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRIZARRY, DENISE Employer name Port Authority of NY & NJ Amount $19,814.50 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTS, DONALD E Employer name Steuben County Amount $19,814.04 Date 10/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISEL, HENRY A Employer name Dept of Public Service Amount $19,814.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARGO, ANN L Employer name Belleville-Henderson CSD Amount $19,815.04 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUFFIN, JAMES W, III Employer name Buffalo Sewer Authority Amount $19,813.62 Date 06/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANVILLE, WALTER Employer name Village of Johnson City Amount $19,814.00 Date 07/21/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANNAHOE, ANNE M Employer name Long Island St Pk And Rec Regn Amount $19,813.74 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUAY, RHONDA M Employer name Plattsburgh Housing Authority Amount $19,813.04 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLNAR, JANET L Employer name Town of Amherst Amount $19,813.55 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCKETT, LINDA Employer name Hilton CSD Amount $19,813.20 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JOYCE C Employer name BOCES Madison Oneida Amount $19,812.43 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CITERA, JAMES V Employer name State Insurance Fund-Admin Amount $19,812.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, WILLIAM A, SR Employer name Orange County Amount $19,813.04 Date 02/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAISER, ELEANOR L Employer name Roswell Park Cancer Institute Amount $19,812.52 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESHAUTEURS, LILY Employer name Dept Transportation Region 10 Amount $19,813.00 Date 03/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ANDREA J Employer name Div Criminal Justice Serv Amount $19,812.00 Date 08/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, PAUL F Employer name City of Gloversville Amount $19,811.96 Date 04/23/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SICARI, DOROTHY Employer name Town of Smithtown Amount $19,811.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLEY, LINDA L Employer name Ontario County Amount $19,811.55 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANT, JOHN H, JR Employer name Education Department Amount $19,812.00 Date 10/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYSZKOWSKI, ELAINE C Employer name Schenectady City School Dist Amount $19,812.00 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENSHAW, PATRICIA W Employer name Office of Mental Health Amount $19,811.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICARD, NANCY L Employer name Taconic DDSO Amount $19,811.44 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACINO, JUDITH A Employer name Orange County Amount $19,811.39 Date 06/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMORELLA, VERONICA J Employer name Onondaga County Amount $19,811.16 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTIDORMI, JOANNE M Employer name Department of Transportation Amount $19,811.12 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAUNEGGER, JO ANNE K Employer name Cortland County Amount $19,811.30 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERSICHILLI, LOUIS E Employer name Town of Hempstead Amount $19,810.59 Date 04/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, DARRELL B Employer name Montgomery County Amount $19,810.10 Date 05/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESLIE, SANDRA A Employer name Division of Veterans' Affairs Amount $19,811.34 Date 04/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, URIEL Employer name Manhattan Psych Center Amount $19,810.04 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, JANICE E Employer name Finger Lakes DDSO Amount $19,810.00 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LEAN, KEITH J Employer name NYS Power Authority Amount $19,809.55 Date 04/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, ANDREW J Employer name NYS Power Authority Amount $19,809.97 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTY, SUSAN M Employer name Hsc at Syracuse-Hospital Amount $19,809.31 Date 12/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOU, CARMEN D Employer name Pilgrim Psych Center Amount $19,809.00 Date 08/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEINER, ELIZABETH A Employer name Merrick UFSD Amount $19,809.00 Date 07/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTERRE, ROGER E Employer name Division of State Police Amount $19,808.93 Date 02/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, SHEILA A Employer name Bronx Psych Center Amount $19,808.55 Date 07/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLEY, GERALD W Employer name Town of Massena Amount $19,809.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CECIL Employer name Roswell Park Memorial Inst Amount $19,809.04 Date 01/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAZZO, ANTHONY P Employer name Yorktown CSD Amount $19,808.04 Date 01/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTER, ADOLF Employer name SUNY Brockport Amount $19,808.04 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, VIRGINIA C Employer name Suffolk OTB Corp Amount $19,808.08 Date 07/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, ELOISE A Employer name Half Hollow Hills CSD Amount $19,808.00 Date 09/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEXELL, DONALYN A Employer name Corning Community College Amount $19,808.04 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFERT, LORETTA Employer name City of Buffalo Amount $19,807.96 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, WILLIAM A Employer name Village of Oriskany Amount $19,808.00 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEETS, RAYMOND J Employer name City of Poughkeepsie Amount $19,808.08 Date 03/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUZAK, CHARLES C Employer name Town of Farmington Amount $19,807.96 Date 05/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIORDANO, RICHARD J Employer name NYS Office People Devel Disab Amount $19,808.62 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, HAROLD G Employer name Village of Lake George Amount $19,807.04 Date 07/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMFOLA, DAVID L Employer name Town of Irondequoit Amount $19,807.02 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATZ, JERRY S Employer name Metro New York DDSO Amount $19,807.00 Date 08/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNEW, CYNTHIA Employer name SUNY Health Sci Center Brooklyn Amount $19,806.96 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASELICE, MICHELE Employer name Miller Place UFSD Amount $19,806.77 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKUBCZAK, LEONARD J Employer name SUNY Buffalo Amount $19,806.88 Date 04/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TABER, DAVID P Employer name Thruway Authority Amount $19,806.64 Date 08/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, SHIRLEY L Employer name Amityville UFSD Amount $19,806.04 Date 09/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOGARTY, WILLIAM J Employer name Town of Hempstead Amount $19,805.64 Date 04/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, NELLIE M Employer name Poughkeepsie City School Dist Amount $19,806.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIM, CHUNHEE Employer name Queens Borough Public Library Amount $19,806.14 Date 03/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUBIOTTI, ELIZABETH A Employer name Monroe County Amount $19,805.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTY, CHARLES F, JR Employer name Onondaga County Amount $19,805.36 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, PROCESO C Employer name Rockland County Amount $19,805.31 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FITZPATRICK, MICHAEL A Employer name Erie County Amount $19,805.00 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUMPHREY-HUNTE, JULIET C Employer name Village of Garden City Amount $19,806.00 Date 06/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, ANNA MARIE Employer name Taconic DDSO Amount $19,805.00 Date 04/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANTANO, ANTHONY Employer name Workers Compensation Board Bd Amount $19,805.00 Date 10/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMENDINGER, HERBERT G Employer name Assembly: Annual Temporary Amount $19,804.96 Date 01/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERT, KATHLEEN A Employer name Department of Civil Service Amount $19,804.96 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, ANGELITA Employer name Bronx Psych Center Amount $19,803.96 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, RITA Employer name Northport East Northport UFSD Amount $19,804.89 Date 06/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, TOBY H Employer name Creedmoor Psych Center Amount $19,804.92 Date 01/21/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JEANETTE M Employer name Department of Tax & Finance Amount $19,803.93 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESOLOWSKI, THOMAS D Employer name Cheektowaga-Sloan UFSD Amount $19,803.90 Date 07/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEMIAN, JERRY R Employer name NYS Higher Education Services Amount $19,804.00 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIZEMORE, ADA R Employer name Westchester County Amount $19,803.75 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GESSNER, PATRICIA A Employer name Greene County Amount $19,803.28 Date 10/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDBAUER, JAMES F Employer name Dept of Financial Services Amount $19,803.74 Date 12/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLAZZO, CHARLES F, JR Employer name Buffalo Sewer Authority Amount $19,802.91 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALINO, IRENE Employer name Long Beach City School Dist 28 Amount $19,802.34 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRAFIRMA, JUDY Employer name Pilgrim Psych Center Amount $19,803.06 Date 07/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MATTHEW F Employer name New York State Assembly Amount $19,803.00 Date 11/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEDOTTO, LYNNE A Employer name Kings Park Psych Center Amount $19,802.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, JURG Employer name NYS Psychiatric Institute Amount $19,802.96 Date 07/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, DONNA H Employer name Erie County Amount $19,802.30 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, GERALDINE Employer name Manhattan Psych Center Amount $19,801.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANNER, JO Employer name Manhattan Psych Center Amount $19,801.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARY, KATHY L Employer name Ontario County Amount $19,801.44 Date 11/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLINO, FRANK C Employer name Great Neck Park District Amount $19,801.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, HOWARD J, JR Employer name SUNY College at Oneonta Amount $19,801.38 Date 08/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUBE, ANITA Employer name Smithtown CSD Amount $19,801.26 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORELLI, EUGENE Employer name Dept Transportation Region 1 Amount $19,801.13 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAD, CAROLE L Employer name Erie County Amount $19,801.04 Date 07/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, MAX Employer name Town of Hempstead Amount $19,801.02 Date 03/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CUE, MELISSA Employer name Niagara County Amount $19,801.00 Date 11/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHMIELEWSKI, THOMAS J Employer name Port Authority of NY & NJ Amount $19,800.22 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLO, LEE J Employer name City of Buffalo Amount $19,800.92 Date 08/01/1976 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCHMAN, FRANCES D Employer name Caledonia-Mumford CSD Amount $19,800.96 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, JOANN D Employer name Department of Motor Vehicles Amount $19,801.00 Date 06/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSSON, CATHLEEN M Employer name Division of Parole Amount $19,800.16 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWMAN, ROBERT F Employer name Dept Transportation Region 5 Amount $19,800.00 Date 08/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, HELEN E Employer name Willard Psych Center Amount $19,800.16 Date 02/07/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMERMAN, ALAN G Employer name Taconic DDSO Amount $19,799.89 Date 07/02/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENOVESE, JOANNE Employer name Smithtown Spec Library Dist Amount $19,799.78 Date 06/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, MARY M Employer name Town of Amherst Amount $19,799.85 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATCH, ROBERTSON Employer name Suffolk County Amount $19,800.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, SHIRLEY J Employer name Dansville CSD Amount $19,799.96 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, NANCY A Employer name Village of Kenmore Amount $19,799.52 Date 12/21/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, GIAN S Employer name Office of General Services Amount $19,799.66 Date 07/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEERLESS, SUSAN Employer name Department of Health Amount $19,799.52 Date 04/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARAC, WILLIAM J Employer name Columbia County Amount $19,798.50 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARR, VOLENA Employer name Port Authority of NY & NJ Amount $19,799.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, CHRISTINA R Employer name Education Department Amount $19,799.44 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLANZMAN, LEON G Employer name Kings Park Psych Center Amount $19,797.96 Date 09/10/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, SANFORD I Employer name Village of Mamaroneck Amount $19,797.96 Date 04/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, ANDREW Employer name SUNY Inst Technology at Utica Amount $19,798.41 Date 10/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOURGEOIS, PAULINE Employer name Department of Civil Service Amount $19,797.92 Date 03/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURHAM, DUANE L Employer name City of Buffalo Amount $19,797.00 Date 08/25/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAGE, LINDA G Employer name Churchville-Chili CSD Amount $19,797.96 Date 06/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEEDEN, PATRICIA H Employer name Department of Tax & Finance Amount $19,797.96 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMM, RICHARD C Employer name Department of Tax & Finance Amount $19,797.96 Date 02/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLIDAY, LULA M Employer name Bernard Fineson Dev Center Amount $19,797.00 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIN, ELIZABETH Employer name No Tonawanda Public Library Amount $19,797.00 Date 12/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JUDITH A Employer name Port Byron CSD Amount $19,797.00 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLASINSKI, JOSEPH S Employer name Cattaraugus County Amount $19,796.94 Date 06/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UVANNI, JOSEPH V Employer name City of Rome Amount $19,796.92 Date 06/21/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DI RESTA, GEORGETTE J Employer name Town of Hempstead Amount $19,796.90 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, RICHARD A Employer name Div Substance Abuse Services Amount $19,797.00 Date 06/17/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, JOHN W Employer name Onondaga County Amount $19,797.00 Date 12/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOLEY, EDITH Employer name Department of Tax & Finance Amount $19,797.00 Date 03/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMACHO, ROSITA Employer name SUNY Health Sci Center Brooklyn Amount $19,796.88 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, VICTORIA R Employer name City of Jamestown Amount $19,796.89 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, CAROLE V Employer name Village of Rockville Centre Amount $19,796.00 Date 08/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINGERLAND, NEAL J Employer name Dundee CSD Amount $19,796.00 Date 08/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, PEARL C Employer name Education Department Amount $19,796.00 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLIWA, WALTER G Employer name Elmira Corr Facility Amount $19,796.00 Date 10/15/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALLEY-PUTT, SUSAN M Employer name Cattaraugus County Amount $19,795.95 Date 06/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETORRE, JULIA Employer name Town of Brookhaven Amount $19,796.00 Date 03/13/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODBECK, ANNE R Employer name Div Criminal Justice Serv Amount $19,794.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SVETIK, DOLORES T Employer name Suffolk County Amount $19,794.96 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CHRISTOPHER R Employer name Children & Family Services Amount $19,794.89 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAVSKA, LINDA S Employer name Levittown UFSD-Abbey Lane Amount $19,794.56 Date 02/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, MARK D Employer name City of Buffalo Amount $19,794.00 Date 10/31/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KARLIK, SUSAN L Employer name Broome DDSO Amount $19,794.23 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, SHARON D Employer name Queens Borough Public Library Amount $19,794.40 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCARO, MATTHEW S Employer name Suffolk County Amount $19,793.96 Date 12/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FADEN, ALAN Employer name State Insurance Fund-Admin Amount $19,793.96 Date 05/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLALBA, AMINA Employer name Hudson Valley DDSO Amount $19,794.00 Date 07/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULHERN, KEVIN Employer name Onondaga County Amount $19,794.00 Date 05/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, JOYCE A Employer name Medina CSD Amount $19,793.56 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEITZ, NEIL R Employer name SUNY Stony Brook Amount $19,793.96 Date 01/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFFORD, DEIRDRE A Employer name Rockland County Amount $19,793.63 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISCH, JAMES C Employer name SUNY Empire State College Amount $19,793.18 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAROFALO, AUGUSTA Employer name Southampton UFSD Amount $19,793.36 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOERNER, IMOGENE D Employer name Massena CSD Amount $19,793.27 Date 09/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, DENNIS C Employer name Nassau County Amount $19,793.19 Date 03/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEVES, LOURDES Employer name Elmira Corr Facility Amount $19,793.00 Date 08/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, PHILIP Employer name Ramapo Housing Authority Amount $19,793.10 Date 09/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSZEWSKI, HILDA Employer name Nassau County Amount $19,793.04 Date 10/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELANI, CANDACE Employer name Capital District DDSO Amount $19,792.68 Date 10/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERTHEIM, STEVEN I Employer name Steuben County Amount $19,792.69 Date 09/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILONE, PEGGY M Employer name Dutchess County Amount $19,792.87 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIGNOLI, LINDA A Employer name Chautauqua County Amount $19,791.96 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGELL, KAREN Employer name Department of Health Amount $19,791.95 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, MARK H Employer name Village of Corinth Amount $19,792.08 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKMEYER, TERRYLE S Employer name Town of Hempstead Amount $19,792.01 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEHLER, LAURA A Employer name Taconic DDSO Amount $19,791.96 Date 07/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLISH, WILLIAM J Employer name Suffolk County Amount $19,791.83 Date 07/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, THOMAS C Employer name Camp Pharsalia Corr Facility Amount $19,791.72 Date 04/13/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONUCCI, CYNTHIA A Employer name Attica Corr Facility Amount $19,791.03 Date 03/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHMAN, LAWRENCE G Employer name City of Kingston Amount $19,791.00 Date 06/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LOMBARDO, VINCENT Employer name Metro Suburban Bus Authority Amount $19,791.26 Date 01/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLEA, CHARLES Employer name Town of Hempstead Amount $19,791.26 Date 10/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODHEART, LAWRENCE E Employer name Village of Lowville Amount $19,791.04 Date 10/20/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHAW, SHIRLEY Employer name SUNY Health Sci Center Brooklyn Amount $19,790.96 Date 04/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ARTHUR L Employer name Ellenville CSD Amount $19,790.96 Date 01/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAIFF, MARY C Employer name Lexington School For The Deaf Amount $19,790.48 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOF, ROBERT J Employer name City of Buffalo Amount $19,790.21 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, DAVID L Employer name Orange County Amount $19,790.67 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFMANN, LEONARD RICHARD Employer name City of Tonawanda Amount $19,790.63 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITELY, JEAN MARIE Employer name SUNY Binghamton Amount $19,789.92 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, THOMAS F Employer name Division of State Police Amount $19,789.92 Date 08/20/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEE, BLAINE F, JR Employer name Town of Wallkill Amount $19,790.00 Date 07/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACCONNELL, LARRY D Employer name Division of State Police Amount $19,789.96 Date 09/25/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC NEIL, NATHAN E Employer name SUNY Albany Amount $19,789.58 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENO, WAYNE E Employer name Beekmantown CSD Amount $19,789.84 Date 06/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATAJCZAK, CHRISTINE A Employer name Wende Corr Facility Amount $19,789.76 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORRETTO, DOMINICK T Employer name Westchester County Amount $19,789.00 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDEOUT, DAVID Employer name Chenango County Amount $19,789.00 Date 05/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARBACZ, ROBERT R Employer name Attica Corr Facility Amount $19,789.29 Date 12/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELSAY, JAMES T Employer name City of Yonkers Amount $19,789.43 Date 06/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIS, VIRA F Employer name Half Hollow Hills CSD Amount $19,789.00 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZTABA, DARLENE S Employer name Byron-Bergen CSD Amount $19,788.94 Date 02/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADENIRAN, CAROLINE O Employer name Pilgrim Psych Center Amount $19,788.04 Date 01/20/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALESIO, ANNE L Employer name Haverstraw-Stony Point CSD Amount $19,788.73 Date 09/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNAUGHTON, JANE E Employer name City of Corning Amount $19,788.36 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAFT, ROSEMARIE U Employer name Finger Lakes DDSO Amount $19,788.87 Date 11/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, MARY J Employer name Division of Parole Amount $19,787.96 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, VALERIE L Employer name Niagara County Amount $19,788.34 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLAUCH, EVELYN R Employer name Village of Tarrytown Amount $19,787.52 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLLER, JANET E Employer name Kings Park Psych Center Amount $19,787.40 Date 01/06/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCSIS, RICHARD J Employer name Division of Parole Amount $19,787.01 Date 04/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIMS, PHILLIP C, JR Employer name Syracuse Housing Authority Amount $19,787.27 Date 04/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZENTRUBER, NELSON K Employer name Lowville CSD Amount $19,786.60 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JAMES F Employer name Nassau Health Care Corp Amount $19,786.15 Date 08/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBS, JOSEPH H Employer name Medina CSD Amount $19,787.00 Date 08/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSO, DOUGLAS A Employer name Dept Transportation Region 1 Amount $19,787.00 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, ANTHONY J, JR Employer name Miller Place UFSD Amount $19,787.00 Date 05/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAN, JOEL W Employer name SUNY Buffalo Amount $19,786.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISA, SANDRA S Employer name Ulster Correction Facility Amount $19,787.21 Date 08/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ROSE S Employer name Pilgrim Psych Center Amount $19,785.84 Date 10/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAT, JULIA R Employer name North Shore CSD Amount $19,785.17 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURICELLA, JO ANN Employer name BOCES Suffolk 2nd Sup Dist Amount $19,785.69 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMACHER, DAVID W Employer name Dept Transportation Region 5 Amount $19,784.63 Date 04/02/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEIDEN, ANGEL M Employer name Dept Labor - Manpower Amount $19,784.46 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, JAMES A Employer name SUNY Health Sci Center Brooklyn Amount $19,784.39 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARESEL, SUSAN A Employer name BOCES Eastern Suffolk Amount $19,784.79 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABALOLA, VICTORIA O Employer name Creedmoor Psych Center Amount $19,784.66 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, JOYCE Employer name Department of Law Amount $19,784.04 Date 05/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBOLEWSKI, WILLIAM F Employer name Division of State Police Amount $19,784.04 Date 09/18/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TREVISANI, SANDRA M Employer name Utica City School Dist Amount $19,783.27 Date 06/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, HERTHA Employer name Mamaroneck UFSD Amount $19,783.17 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, CHARLES T, SR Employer name Dept Transportation Region 8 Amount $19,783.00 Date 09/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDELLI, FRANCINE Employer name Town of Hempstead Amount $19,784.00 Date 09/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABRAM, ROSIE L Employer name Brooklyn DDSO Amount $19,783.04 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TONCICH, RUDOLPH M Employer name Pilgrim Psych Center Amount $19,783.00 Date 11/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAASE, RAYMOND A Employer name Westchester Health Care Corp Amount $19,783.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GREEVY, MARY C Employer name BOCES-Orange Ulster Sup Dist Amount $19,783.38 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YUNKER, PATRICIA A Employer name Genesee County Amount $19,783.74 Date 07/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSHFORTH, JEAN T Employer name Pilgrim Psych Center Amount $19,782.08 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWILESKI, MELANIE A Employer name Office of Mental Health Amount $19,782.04 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOYCE, GAIL L Employer name Oswego County Amount $19,782.30 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, GRACE C Employer name Northeastern Clinton CSD Amount $19,782.78 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, BARBARA C Employer name BOCES-Del Chenang Madis Otsego Amount $19,782.05 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, COLLEEN D Employer name Trumansburg CSD Amount $19,783.13 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKWOOD, PATRICIA L Employer name North Colonie CSD Amount $19,782.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VON BUREN, CHERYL E Employer name Town of Greece Amount $19,781.92 Date 07/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAPLIN, THOMAS L, JR Employer name Rochester Psych Center Amount $19,781.08 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMARTINO, KAREN L Employer name SUNY at Stonybrook-Hospital Amount $19,781.44 Date 09/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSCHE, MARGARET M Employer name Erie County Amount $19,781.08 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, JEROY Employer name Dept Transportation Region 8 Amount $19,780.91 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, DAVID J Employer name Division of State Police Amount $19,781.00 Date 11/22/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name JOYCE, JAMES M Employer name Niagara County Amount $19,780.74 Date 09/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, NANCY A Employer name Town of Brookhaven Amount $19,780.59 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLCIK, JUDITH A Employer name Baldwinsville CSD Amount $19,780.12 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLYER, LOUAN Employer name SUNY at Stonybrook-Hospital Amount $19,779.71 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATTE, LINDA L Employer name Ulster County Amount $19,780.66 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANNERY, ROSEMARIE Employer name Washington Corr Facility Amount $19,780.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, HOWARD DALE Employer name SUNY College Technology Alfred Amount $19,780.00 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITTS, WILLIAM R Employer name Montauk UFSD Amount $19,779.85 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUDENTE, AMELIA A Employer name Nassau Health Care Corp Amount $19,781.74 Date 06/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA BARGE, VERONICA Employer name Hannibal CSD Amount $19,779.24 Date 08/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLSON, GEORGE L Employer name Chautauqua County Amount $19,779.14 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEH, MILAN M Employer name East Irondequoit CSD Amount $19,779.04 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COVEY, SHERRY L Employer name Plattsburgh City School Dist Amount $19,779.04 Date 09/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAGRANDE, KATHLEEN A Employer name Suffolk County Amount $19,779.04 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRKPATRICK, JENNIFER M Employer name Erie County Medical Cntr Corp Amount $19,778.85 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORMWALT, PHILIP M Employer name Buffalo City School District Amount $19,778.77 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUPO, DOMENICO Employer name Dept Transportation Region 8 Amount $19,778.31 Date 02/09/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, MARILYN A Employer name City of Auburn Amount $19,778.13 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASACELI, SHEILA A Employer name Putnam County Amount $19,778.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOCUM, SHEREE L Employer name Monroe County Amount $19,777.91 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURAND, JEAN JOSEPH Employer name Clarkstown CSD Amount $19,777.78 Date 03/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKS, WILLIAM D Employer name Rochester City School Dist Amount $19,778.03 Date 10/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, ROBERT L Employer name SUNY Buffalo Amount $19,778.00 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System

Please choose a filter above to display results or

DISPLAY ALL

No results for your selection

RESET
BACK TO TOP