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 BUBBS, ROBERT G Employer name Division of State Police Amount $19,260.04 Date 06/06/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOUCICAUT, ROSE M Employer name Long Island Dev Center Amount $19,260.43 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, JOAN W Employer name SUNY College Techn Cobleskill Amount $19,260.00 Date 08/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELESCA, MICHAEL A Employer name Fourth Jud Dept - Nonjudicial Amount $19,260.00 Date 12/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CYNTHIA A Employer name Brooklyn DDSO Amount $19,260.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, BERTHA Employer name Rockland Psych Center Amount $19,260.04 Date 10/23/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DLUZAK, JANET G Employer name Victor CSD Amount $19,260.00 Date 06/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERORAZIO, FLORENCE A Employer name Yonkers City School Dist Amount $19,259.96 Date 07/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRINGFELLOW, MARLENE Employer name Lincoln Corr Facility Amount $19,259.96 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, ANN R Employer name Saratoga County Amount $19,259.96 Date 10/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name URMANEC, CHARLES Employer name Western New York DDSO Amount $19,259.02 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECONINCK, STEPHAN A Employer name Palmyra-Macedon CSD Amount $19,259.00 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST HILAIRE, KAREN M Employer name St Lawrence County Amount $19,258.94 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLUE, ELIZABETH Employer name Queens Borough Public Library Amount $19,258.80 Date 01/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRE, SCOTT W Employer name Lewis County Amount $19,259.21 Date 05/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, MARY Employer name Workers Compensation Board Bd Amount $19,258.55 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANASZAK, MARILYNE A Employer name Suffolk County Amount $19,258.04 Date 01/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORIEGA, ANGEL Employer name Wallkill CSD Amount $19,258.62 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORMAN, PAULINE P Employer name Onondaga County Amount $19,257.96 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ANNIE Employer name Department of Tax & Finance Amount $19,257.96 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSON, LIDNY Employer name Queens Psych Center Children Amount $19,258.03 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARCLAY, PAMELA Employer name Massena CSD Amount $19,258.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELIGMAN, ARLENE R Employer name Dutchess County Amount $19,257.42 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, JOSEPH E Employer name Albany County Amount $19,257.41 Date 09/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, THOMAS J Employer name Oneida County Amount $19,257.69 Date 04/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERY, MILO R Employer name Hauppauge UFSD Amount $19,257.48 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHO, MIRYAM Employer name Hudson Valley DDSO Amount $19,257.04 Date 07/19/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, GAIL A Employer name Saratoga County Amount $19,257.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBERT, KAREN A Employer name Department of Health Amount $19,257.23 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEL, GEORGE A Employer name Roosevelt UFSD Amount $19,257.08 Date 12/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICILLO, PHYLLIS Employer name BOCES-Nassau Sole Sup Dist Amount $19,256.87 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAMPTON, DONALD L Employer name Town of Union Amount $19,256.84 Date 04/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, KIMBERLY Employer name Fourth Jud Dept - Nonjudicial Amount $19,256.66 Date 06/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, VIRGINIA A Employer name Waverly CSD Amount $19,257.00 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMMER, WAYNE B Employer name City of Schenectady Amount $19,256.96 Date 11/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, LESLIE L Employer name Farmingdale UFSD Amount $19,256.17 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFAKER, ROBERT H Employer name Department of Health Amount $19,256.08 Date 07/21/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, SANTOS A Employer name Downstate Corr Facility Amount $19,256.40 Date 02/26/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESENSI, THOMAS Employer name Department of Tax & Finance Amount $19,256.04 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGO, GRACE E Employer name Byram Hills CSD at Armonk Amount $19,256.00 Date 10/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORFOLK, ROGER E Employer name Dept Transportation Region 7 Amount $19,256.00 Date 05/10/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE RITIS, JOSEPH C, JR Employer name Monroe Co Indust Devel Agcy Amount $19,256.04 Date 10/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGER, NATHAN Employer name Port Authority of NY & NJ Amount $19,255.56 Date 05/14/1971 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SWEATMAN, THOMAS I Employer name Town of Sherman Amount $19,255.56 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIETRUCHA, ROBERT J Employer name Onondaga County Amount $19,256.00 Date 08/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISE, BONNIE Employer name Nassau County Amount $19,256.00 Date 12/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACHT, DEBRA Employer name Hsc at Syracuse-Hospital Amount $19,255.16 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOUST, DOREEN R Employer name Off of the State Comptroller Amount $19,255.41 Date 05/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRAN, SANDRA L Employer name Rochester City School Dist Amount $19,255.44 Date 09/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANNA M Employer name Groton CSD Amount $19,255.00 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYES, LINDA Employer name Education Department Amount $19,254.97 Date 08/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLL, CATHERINE D Employer name Gowanda Correctional Facility Amount $19,254.96 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JARNOT, MARY JANE Employer name Erie County Amount $19,255.12 Date 12/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPHSON, MARY ELLEN Employer name Cornell University Amount $19,255.00 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAOUST, KATHLEEN A Employer name Coxsackie-Athens CSD Amount $19,254.77 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOOPMAN, JOHN J Employer name Camp Georgetown Corr Facility Amount $19,254.22 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERBY, MABLE E Employer name Rockland Psych Center Amount $19,254.96 Date 04/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHENKER, JOYCE Employer name BOCES Westchester Sole Supvsry Amount $19,254.11 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZECCHIN, RENATO Employer name Helen Hayes Hospital Amount $19,254.03 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMFORT, ALVA JOSEPH Employer name Village of Warsaw Amount $19,254.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FREDERICK, MARY MARGARET Employer name South Beach Psych Center Amount $19,254.00 Date 07/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWALSKI, HEDWIG Employer name SUNY Albany Amount $19,254.00 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEALEY, JAMES J Employer name Taconic DDSO Amount $19,254.12 Date 11/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, SUSAN I Employer name Honeoye Falls-Lima CSD Amount $19,254.00 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEIRO, MARTHA Employer name City of New Rochelle Amount $19,254.00 Date 02/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, VELMA J Employer name Norwood-Norfolk CSD Amount $19,253.77 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNT, ROBERT C Employer name Washington County Amount $19,253.73 Date 04/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYJEK, MICHAEL H Employer name Wyoming County Amount $19,253.72 Date 10/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMOLSEY, ROBIN L Employer name Thruway Authority Amount $19,253.96 Date 04/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSKI, JOHN E Employer name Middletown City School Dist Amount $19,253.45 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAL, AMRIT Employer name Insurance Dept-Liquidation Bur Amount $19,253.71 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSE, MARYANN Employer name Hendrick Hudson CSD-Cortlandt Amount $19,253.96 Date 08/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NALLY, PHYLLIS E Employer name Town of Brookhaven Amount $19,253.53 Date 08/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUKOWSKI, TOMASZ Employer name Village of Garden City Amount $19,253.07 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, MIRIAM Employer name Westchester County Amount $19,253.04 Date 06/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOKSTEIN, NORA C Employer name Clarkstown CSD Amount $19,253.09 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUARLES, EDWARD E Employer name City of Buffalo Amount $19,253.28 Date 11/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, WILLIAM L Employer name Greenport UFSD Amount $19,253.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALANTE, DANIEL Employer name New York Public Library Amount $19,253.00 Date 11/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELTZ, LAURA K Employer name Fourth Jud Dept - Nonjudicial Amount $19,252.79 Date 08/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIROZZI, THOMAS M Employer name Port Authority of NY & NJ Amount $19,253.00 Date 04/09/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, VERONICA L Employer name Education Department Amount $19,252.13 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, DORIS Employer name Westchester County Amount $19,252.12 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUTHEN, SANDRA L Employer name Off Alcohol & Substance Abuse Amount $19,252.55 Date 04/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMPTON, PATRICIA A Employer name Adirondack Park Agcy Amount $19,252.47 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, MARGARET Employer name Rochester City School Dist Amount $19,251.96 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNAGAN, BARBARA Employer name Spackenkill UFSD Amount $19,251.92 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLAND, JOHN W Employer name Village of Baldwinsville Amount $19,252.00 Date 06/13/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GULUZZI, MARY S Employer name Kings Park Psych Center Amount $19,251.12 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKS, DOUGLAS L Employer name Rockland County Amount $19,251.83 Date 08/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OHLIGER, RUTH A Employer name Wappingers CSD Amount $19,251.57 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALERS, ROCHELLE Employer name Nassau County Amount $19,251.00 Date 06/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, ROBERT R Employer name Rome City School Dist Amount $19,251.08 Date 09/02/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNINGS, MARIE K Employer name Town of German Flatts Amount $19,251.03 Date 03/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDINGER, DIANE M Employer name Div Criminal Justice Serv Amount $19,251.00 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, KATHLEEN M Employer name Westchester County Amount $19,251.41 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKHART, PATRICIA M Employer name Education Department Amount $19,250.70 Date 10/19/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAREK, RITA V Employer name Niskayuna CSD Amount $19,250.44 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DWAYNE G Employer name Watertown Corr Facility Amount $19,251.00 Date 10/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, LINDA C Employer name Schoharie County Amount $19,250.26 Date 02/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, RICHARD H Employer name Department of Tax & Finance Amount $19,250.16 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KIERNAN, NANCY L Employer name Oswego City School Dist Amount $19,250.38 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUAST, H RICHARD Employer name Dept Transportation Region 5 Amount $19,250.12 Date 06/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, AMANDA H Employer name Fourth Jud Dept - Nonjudicial Amount $19,249.21 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, RONALD Employer name Village of NYack Amount $19,249.19 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, CHRISTINE A Employer name Capital District DDSO Amount $19,249.99 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIDGEON, RICHARD D Employer name NYS Office People Devel Disab Amount $19,249.96 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRASK, MARY M Employer name Sherburne-Earlville CSD Amount $19,249.12 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANULEWICZ, CHRISTINE Employer name Dutchess County Amount $19,249.09 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARDELL, JAMES R Employer name Dept of Agriculture & Markets Amount $19,249.00 Date 11/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, MARTHA N Employer name Elmira Psych Center Amount $19,249.08 Date 01/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELKO, FLORENCE R Employer name Suffolk County Amount $19,249.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUSSEL, WILLIAM H Employer name Port Authority of NY & NJ Amount $19,249.00 Date 12/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISSER, TEMA B Employer name Department of Tax & Finance Amount $19,249.04 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN BUSKIRK, GEORGE L Employer name St Lawrence Childrens Services Amount $19,248.50 Date 05/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMASESKI, FRANK J Employer name Ulster Co Resource Recovery Ag Amount $19,249.73 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOJCIACZYK, DONNA R Employer name Pilgrim Psych Center Amount $19,248.50 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CINDRIC, DIANE C Employer name Dept Transportation Region 5 Amount $19,248.20 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, ELBA I Employer name Yonkers City School Dist Amount $19,248.16 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIVES, CAROL J Employer name Allegany County Amount $19,248.59 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARDINO, JAMES, JR Employer name Gowanda Psych Center Amount $19,248.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNON, MARGARET M Employer name Town of Hempstead Amount $19,248.04 Date 02/27/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, FRANCES E Employer name Div Criminal Justice Serv Amount $19,248.00 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, WALTER Employer name Erie County Medical Cntr Corp Amount $19,248.11 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LAWRENCE R Employer name Onondaga County Amount $19,248.00 Date 03/12/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORTE, MARIANNE Employer name South Huntington UFSD Amount $19,247.04 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, IRIS V Employer name Rockland County Amount $19,248.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAKE, LISSA S Employer name Dept Labor - Manpower Amount $19,246.91 Date 08/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, KATHLEEN Employer name Rochester Psych Center Amount $19,247.00 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEHER, ANN Employer name Cornell University Amount $19,246.94 Date 08/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILSON, RONALD L Employer name Erie County Medical Cntr Corp Amount $19,246.63 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGH, FLORENCE A Employer name State Insurance Fund-Admin Amount $19,247.18 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSWEILER, MAUREEN A Employer name Orange County Amount $19,246.26 Date 01/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILMORE, ALPHONSO R Employer name Sullivan County Amount $19,247.00 Date 01/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ADRIAN D Employer name Creedmoor Psych Center Amount $19,245.93 Date 07/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, HAROLD Employer name Town of Vestal Amount $19,245.72 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRON, LAVERNE S Employer name Department of Health Amount $19,246.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHELL, RICHARD J Employer name SUNY College at Purchase Amount $19,245.51 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUONGO, PAULA L Employer name William Floyd UFSD Amount $19,246.66 Date 06/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAPP, MICHAEL J Employer name Cape Vincent Corr Facility Amount $19,245.48 Date 08/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, SHARON L Employer name Four County Library System Amount $19,245.96 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOKE, JOAN K Employer name Dept Transportation Region 7 Amount $19,245.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRYZBYC, ANTHONY M Employer name Finger Lakes DDSO Amount $19,245.00 Date 11/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMSHORN, HOWARD M Employer name Nassau Co Voc Edu & Ext Bd Amount $19,245.00 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATUZA, MICHAEL A Employer name Suffolk County Amount $19,247.53 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARD, GISLAINE M Employer name Brooklyn Childrens Psych Center Amount $19,244.96 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLEA, JOYCE S Employer name Whitesboro CSD Amount $19,244.96 Date 01/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, ROBERT Employer name Syracuse City School Dist Amount $19,244.52 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, BURTON A Employer name City of Cortland Amount $19,244.84 Date 03/26/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILLER, ELAINE P Employer name Division of Parole Amount $19,244.42 Date 09/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARRY, DIANE A Employer name Saratoga County Amount $19,244.41 Date 12/14/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANAMBURG, CAROL M Employer name City of Albany Amount $19,244.96 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, GLORIA J Employer name Office Parks, Rec & Hist Pres Amount $19,245.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, NANCY L Employer name Elmont UFSD Amount $19,244.29 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARY E Employer name Central NY DDSO Amount $19,244.03 Date 06/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, TILLIE P Employer name Department of Health Amount $19,244.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAUMOFF, LINDA A Employer name Western New York DDSO Amount $19,243.70 Date 09/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARE, BARBARA R Employer name Elmira City School Dist Amount $19,243.76 Date 01/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POMPEII, SUSAN M Employer name Temporary & Disability Assist Amount $19,245.41 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRINGS, BENNIE A Employer name Town of Hempstead Amount $19,243.00 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REEDY, JAMES H Employer name Capital Dist Psych Center Amount $19,243.26 Date 10/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESPERSEN, HELENE W Employer name Village of Williston Park Amount $19,244.04 Date 03/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPONE, SALVATORE P Employer name City of Syracuse Amount $19,242.96 Date 04/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHARP, DEBRA E Employer name Rochester Psych Center Amount $19,244.26 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNN, ROBERT W Employer name Mohawk Correctional Facility Amount $19,242.90 Date 09/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JAMES Employer name City of Syracuse Amount $19,243.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LI BRITZ, ANN M Employer name Herkimer County Amount $19,242.73 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASTRICK, JOHN C, JR Employer name Chemung County Amount $19,242.04 Date 03/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINOCCHIO, JEAN M Employer name Central Islip Psych Center Amount $19,242.00 Date 11/11/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, ROBERT J, JR Employer name Dept of Public Service Amount $19,242.72 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, JOHN S Employer name Dept Labor - Manpower Amount $19,242.00 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFF, JUDITH Employer name SUNY Stony Brook Amount $19,243.24 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARY Employer name SUNY College at Oswego Amount $19,242.04 Date 01/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVERY, MERRITT W Employer name Ulster County Amount $19,242.04 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETIT, VIOLET I Employer name Middle Country CSD Amount $19,242.00 Date 07/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, THEODORE L, JR Employer name Dept Transportation Reg 2 Amount $19,241.96 Date 09/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAISE, MARY Employer name Bernard Fineson Dev Center Amount $19,241.90 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, JAMES A Employer name Cattaraugus County Amount $19,241.69 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SALVO, RONNIE S Employer name BOCES Westchester Sole Supvsry Amount $19,241.20 Date 04/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, HUGH S Employer name Manhattan Psych Center Amount $19,241.16 Date 03/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAISO, KATHLEEN A Employer name Haverstraw-Stony Point CSD Amount $19,241.96 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFARNER, LEROY E Employer name Town of Boston Amount $19,241.04 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, JOAN E Employer name Essex County Amount $19,241.04 Date 11/26/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, WILLIAM A Employer name North Bellmore Fire District Amount $19,240.96 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, KATHLEEN M Employer name Town of Henrietta Amount $19,240.20 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEHER, ROBIN ANN Employer name Department of Tax & Finance Amount $19,240.13 Date 08/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GUY R Employer name Town of Veteran Amount $19,240.09 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN-NEWTON, DENISE A Employer name UFSD of the Tarrytowns Amount $19,240.67 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEHRIO, K BONNIE Employer name Niagara County Amount $19,240.62 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'KEEFFE, JOAN C Employer name Buffalo Psych Center Amount $19,240.08 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, JOHN R Employer name Greater Binghamton Health Cntr Amount $19,240.04 Date 06/12/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAGDON, STEVEN G Employer name Taconic DDSO Amount $19,239.95 Date 11/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANA, MARY E Employer name City of Johnstown Amount $19,239.71 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE SANTIS, JOHN Employer name Nassau County Amount $19,240.04 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RING, TIMOTHY P Employer name Nassau County Amount $19,240.00 Date 09/05/1968 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERG, ADELAIDE B Employer name Pilgrim Psych Center Amount $19,238.76 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, ROBERT H Employer name Sunmount Dev Center Amount $19,238.63 Date 05/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNZE, VICTORIA J Employer name William Floyd UFSD Amount $19,238.97 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENDELMAN, DIANE C Employer name Department of Tax & Finance Amount $19,238.96 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, JOSEPHINE A Employer name Webster CSD Amount $19,238.04 Date 07/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDING, PATRICIA C Employer name North Merrick UFSD Amount $19,237.89 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONNELLY, NAN Employer name Hutchings Childrens Services Amount $19,238.19 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLA, FLORA Employer name Schenectady County Amount $19,238.12 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINIC, VALERIE S Employer name Clinton County Amount $19,237.37 Date 07/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANGL, PATRICIA L Employer name BOCES-Albany Schenect Schohari Amount $19,237.31 Date 01/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, LARRAINE K Employer name Herkimer County Amount $19,237.22 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEDDER, EMMETT L, JR Employer name Ulster County Amount $19,237.51 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROSA, JUDITH N Employer name Town of Hamburg Amount $19,237.08 Date 02/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORONA, FRANCINE L Employer name Dutchess County Amount $19,237.08 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, HELEN V Employer name BOCES-Onondaga Cortland Madiso Amount $19,237.08 Date 09/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMSEL, ROBERT J Employer name Town of Bethlehem Amount $19,237.04 Date 08/06/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STANSFIELD, DAVID P Employer name Elmira Corr Facility Amount $19,236.88 Date 07/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITEL, ALEC J Employer name City of Oneonta Amount $19,236.42 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CINTIO, DIANE E Employer name Millbrook CSD Amount $19,236.16 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL BALSO, ANGELO M Employer name Erie County Amount $19,237.07 Date 11/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOXALL, RICHARD A Employer name Division of State Police Amount $19,236.04 Date 07/16/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARTING, RICHARD C Employer name Canajoharie CSD Amount $19,237.04 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MISTRULLI, MARY R Employer name Helen Hayes Hospital Amount $19,236.12 Date 07/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, WAYNE K Employer name Mt Mcgregor Corr Facility Amount $19,235.40 Date 10/15/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, WILLIAM S Employer name NYS Power Authority Amount $19,235.38 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, DIANNE E Employer name Chautauqua County Amount $19,236.04 Date 01/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DORRINE Employer name Town of Greece Amount $19,236.04 Date 10/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUNDARO, FRANK Employer name Workers Compensation Board Bd Amount $19,235.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAVAS, MICHAEL R Employer name Baldwinsville CSD Amount $19,235.20 Date 05/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, FREDERICK A Employer name Department of Health Amount $19,235.12 Date 01/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUFFER, MARY E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $19,234.67 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCER, LEO J Employer name SUNY College at Geneseo Amount $19,234.56 Date 09/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, KELVIN Employer name Hsc at Brooklyn-Hospital Amount $19,234.43 Date 09/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMBRIANI, DOREEN Employer name Valley Stream UFSD 30 Amount $19,234.36 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, SUSAN M Employer name Wayne County Amount $19,234.96 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNETTI, MARGARET M Employer name Insurance Dept-Liquidation Bur Amount $19,234.32 Date 03/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREANO, MARILYN Employer name Webster CSD Amount $19,234.78 Date 07/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSUNIC, CATHERINE P Employer name Lakeland CSD of Shrub Oak Amount $19,234.33 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONBEEK, SUSAN M Employer name Division of State Police Amount $19,234.15 Date 03/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESTNUT, LYNELL W Employer name City of Buffalo Amount $19,234.08 Date 12/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSIA, ROBERT E Employer name Riverview Correction Facility Amount $19,234.08 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLIOUS, DIANE L Employer name Town of Coeymans Amount $19,234.22 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, ELIZABETH A Employer name Dept Labor - Manpower Amount $19,234.16 Date 04/02/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, CYNTHIA J Employer name Onondaga County Amount $19,234.04 Date 10/04/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEPP, BARBARA M Employer name Otsego County Amount $19,234.07 Date 12/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUCK, LARRY F Employer name Dept Transportation Region 3 Amount $19,233.95 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, JOYCE K Employer name Saratoga County Amount $19,233.78 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, CYNTHIA A Employer name Office of General Services Amount $19,233.44 Date 01/11/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURMEL, WILLIAM Employer name Town of Colonie Amount $19,233.53 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIPER, ROY E Employer name Dept Labor - Manpower Amount $19,233.40 Date 06/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSLYN, PHYLLIS L Employer name Willard Psych Center Amount $19,234.04 Date 07/04/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIDOTE, JACQUELINE A Employer name Hudson River Psych Center Amount $19,234.04 Date 04/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, RICHARD G Employer name SUNY Inst Technology at Utica Amount $19,233.28 Date 04/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCMYLER, WILLIAM M Employer name Village of Whitesboro Amount $19,233.00 Date 09/30/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WARDE, JUDY H Employer name NYS School Bd Association Amount $19,233.00 Date 07/28/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POUSADA, EILEEN F Employer name Taconic Corr Facility Amount $19,232.93 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANK, JANYCE L Employer name Riverview Correction Facility Amount $19,232.74 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRING, NOREEN K Employer name BOCES-Erie 1st Sup District Amount $19,233.16 Date 08/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, DIANNE M Employer name Washington County Amount $19,232.12 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, JUDITH A Employer name Dept of Correctional Services Amount $19,232.10 Date 09/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARHART, WILLIAM C Employer name SUNY Buffalo Amount $19,233.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALWAR, SUDHA Employer name Rockland County Amount $19,232.02 Date 10/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE-BATES, BRENDA J Employer name Attica Corr Facility Amount $19,231.80 Date 03/17/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGER, JANICE M Employer name Tri-Valley CSD at Grahamsville Amount $19,232.18 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOVER, WARREN F Employer name City of Buffalo Amount $19,231.18 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, ETHEL Employer name Long Island Dev Center Amount $19,231.08 Date 02/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAGNONE, ELAINE Employer name Mahopac CSD Amount $19,232.08 Date 01/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIEBEAU, MICHELLE R Employer name South Jefferson CSD Amount $19,231.07 Date 10/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOUT, RICHARD G Employer name Onondaga County Amount $19,230.12 Date 01/28/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALENTINE, JAMES O Employer name Dept Transportation Region 9 Amount $19,230.12 Date 10/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISEMANN, JAMES Employer name Nassau County Amount $19,230.11 Date 06/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVERY, MARY L Employer name Buffalo Psych Center Amount $19,230.04 Date 06/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, WILLIAM E Employer name Dept Labor - Manpower Amount $19,230.35 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCADAMS, WILLIAM L Employer name Walton CSD Amount $19,231.00 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HATRED, ROBERT R Employer name Metro Suburban Bus Authority Amount $19,229.69 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, JOHN E, JR Employer name City of Saratoga Springs Amount $19,229.69 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONT, WILLIAM D Employer name Rensselaer County Amount $19,229.33 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAREK, GRACE J Employer name Hauppauge UFSD Amount $19,229.17 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIDRIG, ANNE W Employer name Southwestern CSD Amount $19,229.08 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRING, KAREN A Employer name Off of the State Comptroller Amount $19,228.90 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALAKRISHNA, JAYAMMA Employer name NYS Higher Education Services Amount $19,229.41 Date 03/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAM, ROSEANN L Employer name Island Trees UFSD Amount $19,229.37 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILLANUEVA, AUDREY K Employer name Orange County Amount $19,228.86 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, JUDY M Employer name Wayne CSD Amount $19,228.64 Date 07/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANSEVERINO, FRANK A Employer name Town of Huntington Amount $19,228.64 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOBLEY, MARY E Employer name Department of Tax & Finance Amount $19,228.12 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, CHARLES E Employer name City of Syracuse Amount $19,228.08 Date 06/05/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SAYEED, MAJEED Employer name Nassau County Amount $19,228.00 Date 12/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, MARGARET T Employer name SUNY Binghamton Amount $19,227.72 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELBERT, MARY T Employer name Erie County Medical Cntr Corp Amount $19,228.79 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JORDAN, JOHN B Employer name NYS Power Authority Amount $19,228.84 Date 08/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROYAL, JOSEPH Employer name Rockland Psych Center Amount $19,227.68 Date 08/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHBURN, MICHAEL W Employer name SUNY Albany Amount $19,227.46 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANTYNEN, HARRY Employer name East Meadow UFSD Amount $19,227.08 Date 01/04/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, FLORENCE Employer name Department of Tax & Finance Amount $19,226.86 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYFLOWER, BERNARD M Employer name Niagara County Amount $19,227.04 Date 07/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRWIN, STEVEN A Employer name Dpt Environmental Conservation Amount $19,227.56 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLT, MARIE N Employer name BOCES-Rockland Amount $19,226.82 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, EDNA L Employer name Cattaraugus County Amount $19,226.64 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, PETER T Employer name Westchester County Amount $19,226.08 Date 08/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIELNICKI, MARIE T Employer name City of Rochester Amount $19,226.08 Date 09/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAJOR, BRIAN H Employer name Veterans Home at Montrose Amount $19,226.26 Date 09/02/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILKERSON, FRANCES Employer name Staten Island DDSO Amount $19,226.04 Date 01/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTORA, NANCY ANN Employer name Children & Family Services Amount $19,226.08 Date 08/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMADIO, LAURA J Employer name White Plains City School Dist Amount $19,226.12 Date 01/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AVINGER, SHELIA Employer name Taconic DDSO Amount $19,225.88 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSEMAN, CHARLES F Employer name Town of Yorktown Amount $19,225.39 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, NANCY W Employer name Guilderland CSD Amount $19,226.00 Date 12/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEDDELL, FANNY C Employer name Ravena Coeymans Selkirk CSD Amount $19,225.91 Date 12/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLAND, MASAE Employer name Suffolk County Amount $19,225.08 Date 11/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYN, KAYE Employer name North Rose-Wolcott CSD Amount $19,225.08 Date 09/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LEDA A Employer name NYS Office People Devel Disab Amount $19,225.14 Date 08/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER ARMSTRONG, ARTIE M Employer name Dept Labor - Manpower Amount $19,225.12 Date 09/09/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLING, DENISE L Employer name Sunmount Dev Center Amount $19,226.04 Date 08/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZI, DONALD A Employer name Division of State Police Amount $19,225.04 Date 07/07/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BEEBE, LORNE N Employer name Buffalo Mun Housing Authority Amount $19,225.00 Date 09/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYSZ, ROSEMARIE T Employer name Middle Country CSD Amount $19,225.08 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, CHARLES C Employer name City of Niagara Falls Amount $19,224.96 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DIANE E Employer name Indian River CSD Amount $19,224.75 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEARN, WILLIAM L, JR Employer name Livingston County Amount $19,224.96 Date 04/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODINE, STANLEY G, JR Employer name Warsaw CSD Amount $19,224.64 Date 09/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZURKIEWICZ, SOPHIA Employer name Great Neck UFSD Amount $19,224.74 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WONG, WAYNE F Employer name State Insurance Fund-Admin Amount $19,224.65 Date 07/08/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE COTEAU-ROBINSON, ANN-MARIE A Employer name Kingsboro Psych Center Amount $19,224.70 Date 08/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONG, PATRICIA T Employer name Three Village CSD Amount $19,224.12 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRZOZOWSKI, JEROME Employer name Orleans Corr Facility Amount $19,224.56 Date 11/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALES, LEANORA P Employer name Commack UFSD Amount $19,224.12 Date 07/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANZARO, MARY LOU Employer name BOCES Suffolk 2nd Sup Dist Amount $19,224.24 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERDES, JOANNE K Employer name NYS Senate Regular Annual Amount $19,224.04 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINCH, MARGARET B Employer name Norwich UFSD 1 Amount $19,224.00 Date 11/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACHS, FRIMETH J Employer name Monroe County Amount $19,224.04 Date 02/24/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOOTZ, ALICE E Employer name Central NY DDSO Amount $19,224.04 Date 10/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZAK, CLAIRE E Employer name City of Buffalo Amount $19,224.00 Date 06/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATRAY, ERNEST J Employer name Mohawk Valley Psych Center Amount $19,224.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEVITA, SHARON R Employer name Syracuse City School Dist Amount $19,223.89 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERICAK, MARY C Employer name St Marys School For The Deaf Amount $19,223.04 Date 12/26/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAUFMANN, PAUL R Employer name Taconic St Pk And Rec Regn Amount $19,223.62 Date 10/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARD, NATHANIEL R Employer name SUNY College at Oneonta Amount $19,223.54 Date 03/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC INERNEY, COLLETTA Employer name Copiague UFSD Amount $19,223.08 Date 06/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZERENDA, CARL T Employer name Tompkins County Amount $19,222.24 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANKO, THOMAS R Employer name Herkimer County Amount $19,222.00 Date 05/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURT, PATRICIA Employer name Division of Parole Amount $19,221.85 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBERT, ELIZABETH A Employer name Sullivan County Amount $19,222.04 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTMAN, JOAN H Employer name Kingston City School Dist Amount $19,222.04 Date 07/20/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, RONALD J Employer name Metropolitan Trans Authority Amount $19,223.04 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, CINDY C Employer name Tompkins County Amount $19,221.29 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STREIFF, ANN M Employer name Onondaga County Amount $19,221.12 Date 03/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVANA, MARGUERITE J Employer name Deer Park UFSD Amount $19,221.00 Date 11/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERO, DOREEN M Employer name Education Department Amount $19,221.00 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINNE, GARY Employer name Nassau County Amount $19,221.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, PATRICK F Employer name City of Plattsburgh Amount $19,220.96 Date 04/22/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REMIS, JOHN J Employer name Ilion Bd of Light Amount $19,220.92 Date 02/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKLEY, LEONARD Employer name Dept Labor - Manpower Amount $19,220.57 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLELLAN, JEROME C Employer name Division of Veterans' Affairs Amount $19,220.76 Date 08/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, OLIVE Employer name SUNY Health Sci Center Brooklyn Amount $19,220.04 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIZERAK, ALICE J Employer name Corning Painted Pst Enl Cty Sd Amount $19,220.72 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDLANDER, MARTIN J Employer name Kingsboro Psych Center Amount $19,220.00 Date 01/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, S HELEN Employer name Empire State Development Corp Amount $19,220.34 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIPPEY, SUSAN S Employer name City of Rochester Amount $19,222.16 Date 05/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLETT, EILEEN DAPHNE Employer name Interstate Environmental Comis Amount $19,219.55 Date 01/12/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSHEA, JAMES L Employer name Ogdensburg Bridge & Port Auth Amount $19,219.24 Date 11/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMASHE, CATHLEEN S Employer name City of Rochester Amount $19,219.46 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUGH, RICHARD S, SR Employer name Thruway Authority Amount $19,220.11 Date 05/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUDA, JOAN M Employer name Central NY DDSO Amount $19,219.09 Date 02/17/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRICK, VIRGINIA C Employer name Riverhead CSD Amount $19,219.04 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERNATT, FRANCIS J, JR Employer name Town of Collins Amount $19,219.12 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCIOTTI, JOSEPHINE H Employer name Cattaraugus County Amount $19,219.04 Date 12/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPKO, JOSEPH Employer name Middletown Psych Center Amount $19,219.08 Date 01/20/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARLOCH, ROBERT L Employer name Pine Bush CSD Amount $19,220.68 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, DONALD W Employer name Jefferson County Amount $19,219.00 Date 12/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, DAVID C Employer name Warren County Amount $19,219.00 Date 02/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, DIANE L Employer name BOCES-Albany Schenect Schohari Amount $19,219.00 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, CHARLIE T Employer name Rochester City School Dist Amount $19,218.08 Date 07/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARANE, MARINA Employer name Brooklyn Public Library Amount $19,218.39 Date 05/20/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, FORTUNE Employer name Brooklyn Public Library Amount $19,218.33 Date 01/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, IRMA J Employer name Attica Corr Facility Amount $19,218.61 Date 01/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLAYER, LINDA M Employer name Nassau County Amount $19,218.89 Date 07/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAWLINS, GUYMAN W Employer name Rochester City School Dist Amount $19,217.99 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHMAN, ELIZABETH H Employer name SUNY College at Buffalo Amount $19,217.96 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESSLER, JAMES M Employer name Williamsville CSD Amount $19,217.98 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REX, MURIEL A Employer name Oneida Correctional Facility Amount $19,219.00 Date 11/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, SYLVIA J Employer name Cattaraugus County Amount $19,217.50 Date 05/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERDUTI, LIBBY M Employer name SUNY College at Oswego Amount $19,217.95 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ANITA M Employer name Town of East Hampton Amount $19,217.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCI, CARMINE A Employer name Putnam County Amount $19,217.00 Date 11/28/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEADLEY, ROYAL S Employer name Children & Family Services Amount $19,217.00 Date 11/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARAN, ROSE L Employer name SUNY Binghamton Amount $19,216.08 Date 12/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUSZKA, JO ANN Employer name Sweet Home CSD Amrst&Tonawanda Amount $19,216.10 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APPLER, PATRICK K Employer name Washington County Amount $19,216.64 Date 05/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, ARNOLD M Employer name Sullivan County Amount $19,217.04 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, KENNETH Employer name SUNY College Environ Sciences Amount $19,216.36 Date 05/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEDELL, BRUCE A Employer name La Fayette CSD Amount $19,215.88 Date 12/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICTOR, LAGNY P Employer name Hsc at Brooklyn-Hospital Amount $19,215.67 Date 05/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNLOP, JAMES E, JR Employer name Town of East Hampton Amount $19,215.67 Date 04/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIANO, JUDITH Employer name Harlem Valley Psych Center Amount $19,216.00 Date 05/08/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTERSEN, MARY J Employer name Harlem Valley Psych Center Amount $19,215.88 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CILA, SEBASTIAN J Employer name Suffolk County Amount $19,215.55 Date 03/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWINE, MARIAN Employer name Nassau Health Care Corp Amount $19,215.45 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENHAM, ROLAND E, JR Employer name Onondaga County Amount $19,215.00 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINDS, JOHN Employer name Rockland Psych Center Amount $19,215.43 Date 04/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBECK, FLORENCE Employer name Erie County Amount $19,214.45 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANEPINTO, PHILIP P Employer name Niagara Falls City School Dist Amount $19,214.45 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, FLOYD L Employer name Sherburne-Earlville CSD Amount $19,214.55 Date 01/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOFFARDI, ROSLYN M Employer name Bernard Fineson Dev Center Amount $19,215.12 Date 06/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, STEVEN D Employer name Chautauqua County Amount $19,214.53 Date 12/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPITZ, ALICE W Employer name City of Oneida Amount $19,214.18 Date 03/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANSTROM, DUANE C Employer name Off of the State Comptroller Amount $19,214.35 Date 03/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANDLER, DORIN M Employer name Nassau Health Care Corp Amount $19,215.42 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGS, LINDA Employer name Harlem Valley Psych Center Amount $19,214.08 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, MATTHEW C Employer name Insurance Dept-Liquidation Bur Amount $19,214.08 Date 03/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRYMAN, GAIL E Employer name Adirondack Correction Facility Amount $19,214.04 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREDERICKSON, DONALD Employer name Gowanda Psych Center Amount $19,214.08 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNA, DONALD J Employer name City of Oneida Amount $19,213.96 Date 05/06/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TOBIAS, JOHN JR Employer name Westchester County Amount $19,213.92 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLODGETT, DONNA G Employer name Capital District DDSO Amount $19,213.96 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, WENDY M Employer name Ticonderoga CSD Amount $19,213.74 Date 01/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWINT, CHARLES F Employer name Albany County Amount $19,213.68 Date 12/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAITHWAITE, GERALDINE Employer name Kingsboro Psych Center Amount $19,213.65 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRINK, ROBERT E Employer name Town of Windsor Amount $19,213.60 Date 03/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATKINS, ROBERT S Employer name Pleasantville UFSD Amount $19,213.43 Date 02/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGER, WAYNE A Employer name Town of Hume Amount $19,213.90 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINSABAUGH, DEAN S Employer name Mid-Hudson Psych Center Amount $19,213.00 Date 06/10/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, EVALYN M Employer name Cayuga County Amount $19,213.12 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GOEY, ROBERT J Employer name Town of North Castle Amount $19,212.67 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALSTON, MELVIN Employer name Westchester Health Care Corp Amount $19,212.54 Date 12/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TIMME, GLENN E Employer name Cattaraugus County Amount $19,212.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALIN, JANICE A Employer name Glens Falls City School Dist Amount $19,211.96 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREYER, JOANNE F Employer name Lexington School For The Deaf Amount $19,212.54 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHERTY, DANIEL W Employer name Town of Brunswick Amount $19,212.30 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSSEY, STEPHEN E Employer name Village of Gowanda Amount $19,212.96 Date 08/07/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARMSTRONG, WANDA J Employer name Warren County Amount $19,212.87 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBOW, GREG D Employer name Greene County Amount $19,211.91 Date 07/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, VIRGINIA A Employer name Rensselaer County Amount $19,211.70 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALMERI, THOMAS E, SR Employer name City of Albany Amount $19,211.96 Date 05/04/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANZIONE, STEPHEN J Employer name NYS Power Authority Amount $19,211.38 Date 04/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTI, DONALD S Employer name NYS Power Authority Amount $19,211.06 Date 07/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL H Employer name BOCES Westchester Sole Supvsry Amount $19,211.06 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBELLA-ONEILL, MARY A Employer name Division of State Police Amount $19,211.61 Date 10/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CRAE, AMY M Employer name Rush-Henrietta CSD Amount $19,211.04 Date 07/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIS, JOHN M Employer name Town of Wilna Housing Auth Amount $19,211.04 Date 01/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORR, LA VERNE E, JR Employer name Cayuga County Amount $19,211.08 Date 01/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRYS, PAUL D Employer name Division of State Police Amount $19,211.04 Date 12/28/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOORE, BERVIA Employer name Nassau Health Care Corp Amount $19,210.80 Date 05/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLASKER, BARBARA Employer name Rockland County Amount $19,210.65 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNERS, ANN R Employer name Supreme Court Clks & Stenos Oc Amount $19,210.92 Date 07/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOTHWELL, JOHN E Employer name Town of Islip Amount $19,210.85 Date 10/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKYE, RONALD W Employer name Dept Transportation Region 4 Amount $19,210.02 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, SAMUEL L Employer name City of Watertown Amount $19,210.00 Date 06/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUC, LYNN M Employer name BOCES-Cattaraugus Erie Wyoming Amount $19,210.25 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRBY, RICHARD W Employer name City of Rochester Amount $19,210.14 Date 05/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, PHYLLIS A Employer name Ogdensburg Corr Facility Amount $19,209.66 Date 11/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICKHAM, DENNIS L Employer name Bethlehem CSD Amount $19,209.65 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAROUTSOS, FRIDERIKI Employer name SUNY Stony Brook Amount $19,209.83 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GAYLE E Employer name Children & Family Services Amount $19,209.07 Date 07/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAM, BEVERLY A Employer name SUNY College Technology Alfred Amount $19,208.92 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDELLO, LYNDALU P Employer name Monroe County Amount $19,208.92 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARBER, BARBARA A Employer name Salem CSD Amount $19,208.84 Date 07/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AILPORT, RAMONA G Employer name SUNY Binghamton Amount $19,209.56 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO PRESTI, DONALD J Employer name Suffolk County Amount $19,208.49 Date 08/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKSTROM, GRETCHEN H Employer name Southwestern CSD Amount $19,208.12 Date 10/15/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name METZGER, ROSEMARIE V Employer name Cleveland Hill UFSD Amount $19,208.51 Date 07/07/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATINSKI, MARGARET A Employer name Amityville UFSD Amount $19,209.44 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOKE, DWIGHT G Employer name Town of Rensselaerville Amount $19,208.00 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STROH, THOMAS J Employer name Harrison CSD Amount $19,208.00 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSEL, LESLIE A Employer name Department of Motor Vehicles Amount $19,207.32 Date 08/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PULZ, PAYSON E Employer name Broome County Amount $19,207.08 Date 08/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIBORG, SANDRA L Employer name Rush-Henrietta CSD Amount $19,207.00 Date 01/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONVISER, NANCY Employer name Office of Mental Health Amount $19,207.68 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, MARY G Employer name SUNY Binghamton Amount $19,207.59 Date 10/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, KATHLEEN M Employer name Island Trees UFSD Amount $19,206.88 Date 01/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANIA, JOSEPHINE Employer name Department of Motor Vehicles Amount $19,208.00 Date 07/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, EUGENE L Employer name Temporary & Disability Assist Amount $19,206.75 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORA, MARY E Employer name Clinton Corr Facility Amount $19,206.96 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEY, JOHN R Employer name Fourth Jud Dept - Nonjudicial Amount $19,206.70 Date 02/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, LILLIAN K Employer name West Genesee CSD Amount $19,206.54 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCHANAN, JAMES R Employer name Onondaga County Amount $19,206.41 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, JOAN H Employer name Ballston Spa-CSD Amount $19,206.41 Date 01/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMELSKI, LAURA J Employer name Syracuse City School Dist Amount $19,206.71 Date 06/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, ROBERT J Employer name Farmingdale UFSD Amount $19,206.27 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELLENZ, DONNA M Employer name Fayetteville-Manlius CSD Amount $19,206.06 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWN, ROY T Employer name Mayfield CSD Amount $19,206.29 Date 08/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, ROBERT I Employer name Department of Tax & Finance Amount $19,206.00 Date 08/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINER, MARK L Employer name Northport East Northport UFSD Amount $19,205.96 Date 12/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELDER, ELIZABETH H Employer name Rondout Valley CSD at Accord Amount $19,205.82 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTTER, WILLIAM S, JR Employer name Division of Veterans' Affairs Amount $19,205.88 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, ROBERT W Employer name Village of Penn Yan Amount $19,206.04 Date 10/02/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MARRIOTT, KATHY Employer name Evans - Brant CSD Amount $19,206.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHEL, RITA J Employer name Rockland County Amount $19,205.53 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRALE, PETER M Employer name Town of Colonie Amount $19,205.81 Date 05/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUARIELLO, JOHN F Employer name Town of Lancaster Amount $19,205.00 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, GEORGE L Employer name Taconic DDSO Amount $19,204.92 Date 05/24/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCCIO, SALVATORE Employer name Westchester Health Care Corp Amount $19,204.31 Date 09/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAPARTE, BARBARA P Employer name Port Authority of NY & NJ Amount $19,204.16 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, IDA L Employer name Erie County Medical Cntr Corp Amount $19,205.48 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGARRIGO, SALVATORE J Employer name Erie County Amount $19,205.23 Date 08/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBERG, GOLDIE H Employer name North Merrick UFSD Amount $19,204.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHU, FONG Y Employer name Hudson Valley DDSO Amount $19,204.04 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, ANDREW Employer name Great Meadow Corr Facility Amount $19,204.04 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEIN, BONNIE Employer name Taconic DDSO Amount $19,203.74 Date 03/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIRE, LARRY H Employer name Village of Gowanda Amount $19,203.42 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROOKS, ELAINE J Employer name Capital District DDSO Amount $19,203.20 Date 12/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO, PHILIP T T Employer name Creedmoor Psych Center Amount $19,203.31 Date 10/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGBURN, CHERI BOWER Employer name Div Housing & Community Renewl Amount $19,203.16 Date 09/25/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, JOHN M Employer name Town of Schroon Amount $19,203.96 Date 01/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LILLO, VIRGINIA M Employer name BOCES-Westchester Putnam Amount $19,203.03 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MARY Employer name Department of Transportation Amount $19,203.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCHUSKY, MARILYN Employer name Mohawk Valley Psych Center Amount $19,203.04 Date 01/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRISH, GERALD J Employer name Garrison UFSD Amount $19,203.00 Date 05/05/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOONEY, JOANNE W Employer name Dpt Environmental Conservation Amount $19,202.77 Date 12/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUNDALL, JUNE A Employer name Division of State Police Amount $19,202.19 Date 01/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETSON, DAVID E Employer name Dutchess County Amount $19,202.19 Date 06/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABREU, FRANCISCO Employer name Hudson Valley DDSO Amount $19,202.08 Date 03/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAZIER, SHIRLEY A Employer name Onondaga County Amount $19,203.00 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, LLOYD H Employer name Great Meadow Corr Facility Amount $19,202.03 Date 02/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARON, VICTORIA Employer name Inst For Basic Res & Ment Ret Amount $19,202.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEN DANTO, MICHAEL P Employer name Wallkill Corr Facility Amount $19,202.07 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOWAL, EILEEN M Employer name City of Buffalo Amount $19,201.98 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, MARY E Employer name Finger Lakes DDSO Amount $19,201.94 Date 11/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINCHELL, ROBERT H Employer name Washington Corr Facility Amount $19,201.80 Date 05/18/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMKO, ANNE G Employer name Cayuga County Amount $19,201.44 Date 08/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROWN, JEANINE M Employer name BOCES-Sullivan Amount $19,201.98 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELSNER, AUDREY W Employer name Cornell University Amount $19,201.04 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURIAN, VERONICA A Employer name Dobbs Ferry UFSD Amount $19,201.02 Date 09/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, MARIE E Employer name Jefferson County Amount $19,201.35 Date 01/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, JAMES A, SR Employer name Brooklyn DDSO Amount $19,201.05 Date 02/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMDATH, VIOLETA Employer name Metro New York DDSO Amount $19,200.98 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESSELLS, JOHN S, SR Employer name Village of Buchanan Amount $19,200.96 Date 09/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATT, SYLVIA A Employer name Onondaga County Amount $19,200.08 Date 05/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSBY, CHARLOTTE H Employer name St Lawrence Psych Center Amount $19,201.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREY, JAMES R Employer name Division of State Police Amount $19,200.00 Date 06/25/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COULTER, JOYCE M Employer name Delaware County Amount $19,199.88 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, ROSEMARY O Employer name Niagara County Amount $19,200.00 Date 10/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALES, MARTHA M Employer name Hsc at Syracuse-Hospital Amount $19,200.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FABER, JOAN L Employer name Central Islip UFSD Amount $19,199.29 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, CHRISTINE Employer name NYS Veterans Home at St Albans Amount $19,199.96 Date 08/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLEY, MICHAEL F Employer name Office Parks, Rec & Hist Pres Amount $19,199.53 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUVOLO, CATERINA Employer name Nassau County Amount $19,199.08 Date 07/13/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, RAYMOND G Employer name Wallkill Corr Facility Amount $19,199.08 Date 02/25/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, NANCY E Employer name Westchester County Amount $19,199.17 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUDNEY, GARY J Employer name Town of Salina Amount $19,199.16 Date 11/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERNEY, FRANCES R Employer name Great Neck UFSD Amount $19,199.00 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, JAMES A Employer name Department of Health Amount $19,199.06 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANGE, TINA N Employer name Suffolk County Amount $19,199.04 Date 08/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, FREDERICK H Employer name Division of State Police Amount $19,199.04 Date 01/01/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BALBOA, CARMINE Employer name Suffolk County Wtr Authority Amount $19,198.59 Date 12/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUINONES, VICTORIA J Employer name Dutchess County Amount $19,199.00 Date 11/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLAK, VIRGINIA M Employer name Dept Transportation Region 8 Amount $19,198.69 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, PATRICIA M Employer name Alfred-Almond CSD Amount $19,198.26 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, JEAN M Employer name Erie County Amount $19,198.44 Date 11/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLAM, REGINA F Employer name Western New York DDSO Amount $19,198.59 Date 10/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JEAN H Employer name Capital District DDSO Amount $19,198.46 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JESSIE P Employer name Westchester County Amount $19,198.00 Date 11/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACOVENO, JANE Employer name Port Jervis Free Library Amount $19,197.89 Date 12/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUSK, JANE A Employer name Arlington CSD Amount $19,198.14 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUSTIN, MIREILLE Employer name Hudson Valley DDSO Amount $19,197.59 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FATIUK, JANICE V Employer name City of Yonkers Amount $19,197.51 Date 01/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, EUGENE F Employer name Dept Transportation Region 4 Amount $19,198.04 Date 04/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRACINO, MARY M Employer name Iroquois CSD Amount $19,197.71 Date 07/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUNEZ, ELSIE M Employer name Brooklyn Public Library Amount $19,197.04 Date 12/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, RONALD J, SR Employer name Clinton Corr Facility Amount $19,197.67 Date 12/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ROBERT E Employer name City of Syracuse Amount $19,197.04 Date 04/11/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COHEN, RITA H Employer name Town of Eastchester Amount $19,197.01 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, CAROL L Employer name Suffolk County Amount $19,196.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, VALERIE I Employer name Pilgrim Psych Center Amount $19,196.96 Date 03/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GANDY, DORTHEA Employer name New York Public Library Amount $19,196.29 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FILOIA, JOANNE M Employer name Dutchess County Amount $19,197.00 Date 12/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, BETTY M Employer name Stamford CSD Amount $19,197.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, CHRISTINE J Employer name City of Buffalo Amount $19,196.27 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CALL, JAMES P Employer name NYC Civil Court Amount $19,196.04 Date 02/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONETTI, DIANE M Employer name Department of Tax & Finance Amount $19,195.98 Date 03/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, SYLVILEE Employer name Manhattan Psych Center Amount $19,195.00 Date 04/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTON, PAULETTE T Employer name Horseheads CSD Amount $19,195.00 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWEED, MELVIN J Employer name Newburgh City School Dist Amount $19,195.92 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHER, GEORGEANNE Employer name Village of Floral Park Amount $19,194.96 Date 12/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, RUSSELL J Employer name City of Middletown Amount $19,194.96 Date 01/11/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name REYNOLDS, FRANCIS J Employer name Division of State Police Amount $19,194.88 Date 01/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHEPHERD, JEAN B Employer name SUNY Health Sci Center Syracuse Amount $19,194.70 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLENBRAND, KATHRYN A Employer name Division of State Police Amount $19,194.68 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELLER, WAYNE B Employer name Onondaga County Amount $19,194.00 Date 05/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWMAN, JUDY A Employer name Town of Rockland Amount $19,193.49 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, RODNEY J Employer name Otsego County Amount $19,194.00 Date 08/15/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, PAULA Employer name Suffolk County Amount $19,192.76 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SBARRA, WILLIAM M Employer name Town of Union Amount $19,192.62 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAYSON, DEBE B Employer name North Merrick UFSD Amount $19,194.00 Date 08/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, KATHARINE A Employer name East Greenbush CSD Amount $19,193.46 Date 12/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLS, MARILYN J Employer name Department of Tax & Finance Amount $19,192.21 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, CAROL ANN Employer name Village of Southampton Amount $19,193.00 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ABDALLAH, ROBERT J Employer name Dept Transportation Region 3 Amount $19,192.00 Date 06/03/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAVLOCK, ELEANOR S Employer name Cattaraugus County Amount $19,192.00 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name READER, CAROL L Employer name Shenendehowa CSD Amount $19,192.00 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERA, NETTIE L Employer name Westchester County Amount $19,192.08 Date 10/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARNAZZA, PATRICIA Employer name Westchester Health Care Corp Amount $19,192.04 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ-BODE, RENE Employer name Erie County Amount $19,192.00 Date 05/18/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CODY, MARVIN H Employer name Division of State Police Amount $19,191.96 Date 07/16/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COSTA, ARTHUR M Employer name Nassau County Amount $19,191.88 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, ANNA S Employer name Pine Plains CSD Amount $19,191.40 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LORIENDA J Employer name Orleans County Amount $19,191.64 Date 03/02/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, CLIFFORD L Employer name Cattaraugus County Amount $19,191.28 Date 09/21/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENA, MARIE A Employer name South Country CSD - Brookhaven Amount $19,191.22 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORMILE, JOANNE C Employer name Dept Transportation Reg 2 Amount $19,191.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHINGTON, EZEKIEL Employer name City of White Plains Amount $19,191.00 Date 11/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, ROBERT F Employer name Willard Psych Center Amount $19,190.92 Date 04/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOBARG, KENNETH Employer name East Hampton UFSD Amount $19,191.01 Date 11/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERS, BRENDA L Employer name Monroe County Amount $19,190.25 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAMAN, DOROTHY M Employer name Mohawk Valley Psych Center Amount $19,190.08 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEESON, DAVID E Employer name BOCES-Onondaga Cortland Madiso Amount $19,190.02 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABY, TECIA M Employer name City of Oswego Amount $19,190.87 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OEMCKE, GERALDINE J Employer name Syracuse City School Dist Amount $19,190.62 Date 08/16/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, LARRY J Employer name Town of Angelica Amount $19,189.98 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, BARBARA J Employer name Rockland Psych Center Amount $19,189.92 Date 09/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORAN, KAREN Employer name Dept of Correctional Services Amount $19,190.00 Date 01/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOON, ANGELINE R Employer name Broome DDSO Amount $19,189.04 Date 05/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, LUNA M Employer name SUNY Health Sci Center Brooklyn Amount $19,189.04 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANTY, CLAUDETTE S Employer name Department of Health Amount $19,189.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONOUR, ROBERT J Employer name City of Buffalo Amount $19,189.92 Date 08/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, ARTHUR E Employer name Yorktown CSD Amount $19,189.92 Date 08/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALL, MARIE S Employer name Nassau Health Care Corp Amount $19,188.98 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, BRUCE E Employer name Chenango County Amount $19,188.96 Date 12/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAYNE, TIMOTHY Employer name SUNY Health Sci Center Brooklyn Amount $19,189.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, FELIX M Employer name Eastern NY Corr Facility Amount $19,189.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCY, SHARON M Employer name SUNY College at Potsdam Amount $19,188.33 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTISTA, BARBARA A Employer name Pilgrim Psych Center Amount $19,188.00 Date 04/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICHERT, DEBRA A Employer name BOCES-Cattaraugus Erie Wyoming Amount $19,188.88 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHENASH, NELLIE C Employer name Broome County Amount $19,187.08 Date 10/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, WILLIAM C Employer name Capital District DDSO Amount $19,187.04 Date 06/19/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEANE, ANNA C Employer name Creedmoor Psych Center Amount $19,187.00 Date 02/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAULDING, SALLY J Employer name Broome County Amount $19,188.00 Date 12/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREFRATH, GRACE W Employer name Alexander CSD Amount $19,187.12 Date 10/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEILMAN, RUTH E Employer name Department of Health Amount $19,187.76 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTAGLIA, DORA Y Employer name Evans - Brant CSD Amount $19,186.95 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REFERMAT, KATHERINE S Employer name Department of Health Amount $19,186.89 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABELER, M WYLLA Employer name Delaware Academy C S D - Delhi Amount $19,187.00 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, ROLAND G Employer name Otsego County Amount $19,186.21 Date 01/02/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLAITZ, MONICA J Employer name SUNY College Technology Alfred Amount $19,185.95 Date 02/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODS, ELEANOR R Employer name Utica Psych Center Amount $19,186.04 Date 01/30/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, FRANCIS E Employer name Allegany County Amount $19,186.88 Date 07/06/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON-BRYANT, CYNTHIA L Employer name Port Authority of NY & NJ Amount $19,185.07 Date 09/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ROBERT D, SR Employer name Department of Motor Vehicles Amount $19,185.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, DEBRA J Employer name Broome DDSO Amount $19,185.61 Date 04/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORSON, JAMES Employer name Arthur Kill Corr Facility Amount $19,185.36 Date 06/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSETTO, CLAIRE A Employer name Ulster County Amount $19,184.75 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, SANDRA L Employer name Erie County Amount $19,184.53 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDGER, LYNNE F Employer name Town of Clifton Park Amount $19,185.00 Date 11/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARIANO, DOMINICK Employer name Village of Canastota Amount $19,185.00 Date 06/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRICE, DAVID C Employer name Onondaga County Amount $19,184.19 Date 09/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRABUS, CANDACE Employer name Suffolk County Amount $19,184.16 Date 06/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENDT, ELLEN T Employer name NYS Power Authority Amount $19,184.43 Date 11/06/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYLAND, IRENE Employer name SUNY Stony Brook Amount $19,184.39 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DERMOTT, SANDRA L Employer name Dept Health - Veterans Home Amount $19,183.90 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRA, FELIX S, JR Employer name Albany County Amount $19,183.88 Date 08/27/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRENSEN, GEORGE M Employer name Taconic DDSO Amount $19,184.04 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LOYOLA J Employer name Ilion CSD Amount $19,183.96 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTNETT, DIANE L Employer name Western New York DDSO Amount $19,183.59 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, MARJORIE E Employer name Ninth Judicial Dist Amount $19,183.56 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKS, JOE S, JR Employer name Franklin Corr Facility Amount $19,183.38 Date 11/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARLEY, HERMAN D Employer name Dept Labor - Manpower Amount $19,183.63 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALUMBO, ANGELO Employer name W Hempstead Sanitation Dist #6 Amount $19,182.96 Date 04/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, CAROL ANN Employer name SUNY Stony Brook Amount $19,183.00 Date 04/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIDY, ROBERT A Employer name Dept Transportation Region 8 Amount $19,183.14 Date 10/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANTON, CORALIE J Employer name Cornell University Amount $19,182.46 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCHRANE, BARBARA A Employer name Division of State Police Amount $19,182.43 Date 11/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, NORMA J Employer name Dept Health - Veterans Home Amount $19,182.96 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWKOWICZ, DAVID J Employer name Inst For Basic Res & Ment Ret Amount $19,182.81 Date 09/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GACKENHEIMER, PAUL E Employer name Education Department Amount $19,182.00 Date 06/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, STEPHEN R Employer name City of Newburgh Amount $19,182.00 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, PHILIP J Employer name Town of Babylon Amount $19,182.34 Date 03/11/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, GAIL A Employer name Warren County Amount $19,182.04 Date 07/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOFF, DONALD R Employer name Washington County Amount $19,181.92 Date 07/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CESARIO, GERARDO P Employer name Village of Canastota Amount $19,181.89 Date 02/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, WILLIAM E Employer name Dept Transportation Region 1 Amount $19,181.60 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOSS, CYNTHIA A Employer name Western Regional OTB Corp Amount $19,181.96 Date 10/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIKAS, PAULINE Employer name SUNY College at Oswego Amount $19,181.96 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, KATHY A Employer name Cattaraugus County Amount $19,181.01 Date 01/27/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOMQUIST, BEATRICE M Employer name Central NY DDSO Amount $19,181.00 Date 05/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRAUSS, HUGH Employer name Manhattan Psych Center Amount $19,181.12 Date 02/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLES, CAROL L Employer name Washington Hts Unit Amount $19,180.96 Date 12/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLER, WILLIAM R Employer name Cheektowaga-Maryvale UFSD Amount $19,180.39 Date 01/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, BARBARA M Employer name Webster CSD Amount $19,180.34 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADINI, CHRISTINA Employer name Westchester County Amount $19,180.10 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBELLO, DENNIS R Employer name Lakeview Shock Incarc Facility Amount $19,181.00 Date 12/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, SCOTT D Employer name Delaware County Amount $19,181.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDA, LELAR B Employer name Rochester Psych Center Amount $19,180.00 Date 02/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FENICE, FRANCES M Employer name Deer Park UFSD Amount $19,180.04 Date 10/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARGENT, RICHARD G Employer name Ogdensburg Bridge & Port Auth Amount $19,179.96 Date 05/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELVETTI, SUSAN E Employer name Oneida County Amount $19,179.64 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZL-BETZ, LOUISE Employer name Third Jud Dept - Nonjudicial Amount $19,179.62 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLWELL, DENNIS P Employer name NYS Power Authority Amount $19,179.54 Date 10/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, DORA S Employer name Rockland Psych Center Children Amount $19,179.96 Date 05/16/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONELLI, RICHARD G Employer name Dept Transportation Region 8 Amount $19,179.96 Date 04/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, ROBIN C Employer name Cornell University Amount $19,179.34 Date 11/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUCHER, MEYER S Employer name Battery Park City Authority Amount $19,179.42 Date 04/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHN, ROCHELLE Employer name Town of Hempstead Amount $19,179.00 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSCITTO, JAMES F Employer name Village of Painted Post Amount $19,179.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRADY, CAROL J Employer name BOCES-Nassau Sole Sup Dist Amount $19,178.91 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEILAND, CHARLES E Employer name Industrial Exhibit Authority Amount $19,178.88 Date 12/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NESPAL, JOHN S Employer name Erie County Medical Cntr Corp Amount $19,178.84 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, WILLARD Employer name Delaware County Amount $19,179.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAROPRESO, DOMINICK Employer name Town of Windham Amount $19,179.12 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, NANCY E Employer name Division of Parole Amount $19,178.67 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLENDON, DEBRA L Employer name Auburn Corr Facility Amount $19,178.05 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCARINO, SALVATORE Employer name SUNY Health Sci Center Brooklyn Amount $19,178.04 Date 05/07/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEHRER, PATRICIA M Employer name Columbia County Amount $19,178.38 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACCETTA, PATRICIA A Employer name Nassau County Amount $19,178.05 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUD-GARY, DOROTHEA Employer name Brooklyn DDSO Amount $19,178.00 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLINSON, PAULA J Employer name Education Department Amount $19,177.96 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGENICHT, KAREN A Employer name Kenmore Town-Of Tonawanda UFSD Amount $19,177.96 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMON, OSBORNE Employer name Pilgrim Psych Center Amount $19,178.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFINATI, DEBBIE M Employer name Jefferson County Amount $19,177.34 Date 01/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBANK, VIRGINIA A Employer name SUNY College Techn Morrisville Amount $19,177.29 Date 04/20/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GADSDEN, EUGENE Employer name Rockland Psych Center Amount $19,177.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, NICHOLAS H Employer name Hoosick Falls CSD Amount $19,177.00 Date 08/20/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARK, MARY L W Employer name Insurance Department Amount $19,177.68 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVARRO, SANTIAGO S Employer name NYS Dormitory Authority Amount $19,176.84 Date 10/24/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, WILLIAM P Employer name Dept Transportation Region 1 Amount $19,176.47 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUQUETTE, JOSEPH P L, JR Employer name Sharon Springs CSD Amount $19,176.46 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, SARAH L Employer name Saratoga County Amount $19,176.24 Date 06/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, TAMARA J Employer name Newark Valley CSD Amount $19,176.41 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, DARLENE L Employer name Elmira Housing Authority Amount $19,176.74 Date 12/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARIKH, HEMLATA DILIP, MRS Employer name Bernard Fineson Dev Center Amount $19,176.54 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGHTY, KAREN Employer name Arlington CSD Amount $19,176.54 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ARTHUR R Employer name Westchester County Amount $19,176.00 Date 05/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, NORMA D Employer name Nassau Health Care Corp Amount $19,175.96 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, GILBERT S Employer name Onondaga County Amount $19,175.88 Date 09/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIOFALO, JOHN V Employer name North Babylon UFSD Amount $19,175.88 Date 01/14/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, SHARON D Employer name Dept Labor - Manpower Amount $19,175.87 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, SHARON T Employer name Montg Otsego Scho Wst Mgt Auth Amount $19,175.13 Date 09/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRAINARD, SHERRY M Employer name Harlem Valley Psych Center Amount $19,175.88 Date 03/12/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, RENA E Employer name Long Island Dev Center Amount $19,174.96 Date 04/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, LORI L Employer name Dept Labor - Manpower Amount $19,174.28 Date 10/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, WANDA R Employer name Seneca Falls-CSD Amount $19,174.96 Date 09/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, FREDERICK, JR Employer name Village of Freeport Amount $19,174.88 Date 12/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICHOLAS, CYNTHIA E Employer name Village of Babylon Amount $19,174.00 Date 02/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBINS, PATRICIA A Employer name Albany County Amount $19,173.44 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, ERNEST R Employer name NYS Power Authority Amount $19,173.37 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID WHITE, GWENDETTA Employer name Department of Health Amount $19,174.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, FLORENE K Employer name Finger Lakes DDSO Amount $19,173.04 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BEVERLY A Employer name Erie County Medical Cntr Corp Amount $19,173.02 Date 07/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBB, ROGER G Employer name Chautauqua County Amount $19,172.88 Date 01/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, WILLIAM P Employer name City of Rochester Amount $19,172.76 Date 08/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, GERALD M, JR Employer name SUNY College at Cortland Amount $19,172.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, RUSSELL P Employer name Newark Dev Center Amount $19,172.92 Date 03/22/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURROUGHS, RICHARD D Employer name City of Amsterdam Amount $19,172.88 Date 03/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOCH, CHARLOTTE Employer name Port Authority of NY & NJ Amount $19,171.92 Date 07/08/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, JUDY Employer name Rochester City School Dist Amount $19,171.94 Date 09/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEPHERD, MICHAEL KESAVAN Employer name Department of Health Amount $19,172.96 Date 06/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, JEANNE M Employer name Western New York DDSO Amount $19,171.25 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAY, MARILYN G Employer name Erie County Amount $19,171.20 Date 11/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYO, MONI S Employer name Bedford Hills Corr Facility Amount $19,171.68 Date 06/26/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYON, DANIEL H Employer name Allegany County Amount $19,171.92 Date 07/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMMA, ANTOINETTE Employer name Oneida County Amount $19,171.00 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETTER, JOANNE C Employer name West Seneca CSD Amount $19,171.14 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, MARY C Employer name Division of State Police Amount $19,171.00 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSHYKAR, HELEN A Employer name East Greenbush CSD Amount $19,170.70 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RESCOTT, HELEN S Employer name Averill Park CSD Amount $19,170.62 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, MIRIAM V Employer name Hsc at Syracuse-Hospital Amount $19,170.82 Date 08/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STULBAUM, MARCIA W Employer name Pilgrim Psych Center Amount $19,170.88 Date 06/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARGARET Z Employer name Department of Civil Service Amount $19,169.96 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEASEL, RUTH A Employer name BOCES-Monroe Amount $19,170.68 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODOCK, ARTHUR Employer name Rome City School Dist Amount $19,170.16 Date 04/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDS-FOLEY, JENNIFER Employer name Elwood UFSD Amount $19,169.73 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPPE, DEBORAH R Employer name Webster CSD Amount $19,169.86 Date 11/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, DONNA A Employer name Massena CSD Amount $19,169.79 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYN, ANDREA HENLEY Employer name Hudson Valley DDSO Amount $19,169.75 Date 05/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC BLANE, GERALD L. Employer name City of Binghamton Amount $19,169.60 Date 11/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAGNOL, LORRAINE Employer name Valley Stream UFSD 13 Amount $19,169.05 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAELIAN, CHARLES Employer name Department of Motor Vehicles Amount $19,169.00 Date 07/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROE, MICHAEL J Employer name Department of Motor Vehicles Amount $19,169.65 Date 02/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENZER, NORMA C Employer name Herricks UFSD Amount $19,169.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, HELEN L Employer name Monroe County Amount $19,169.65 Date 03/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, VIRGINIA B Employer name Alfred-Almond CSD Amount $19,168.92 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ALBERTA L Employer name Long Island Dev Center Amount $19,168.92 Date 12/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCAVOY, DENNIS J Employer name Village of Middleport Amount $19,169.00 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, MARIE L Employer name Department of Social Services Amount $19,168.00 Date 06/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYACINTHE, JOHN H Employer name New York Public Library Amount $19,168.65 Date 05/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHLBORN, THERESA R Employer name Office of General Services Amount $19,167.96 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAGIOGLIO, JOAN R Employer name Workers Compensation Board Bd Amount $19,167.76 Date 02/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGGINS, BARBARA A Employer name Taconic DDSO Amount $19,168.00 Date 12/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERSON, TRUDY L Employer name Niagara Falls Housing Authorit Amount $19,167.88 Date 04/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENTILE, NAZZARENO P Employer name Niagara St Pk And Rec Regn Amount $19,168.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, RICHARD L Employer name Schenectady City School Dist Amount $19,167.71 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, RUTH W Employer name Tompkins County Amount $19,167.03 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, GLADYS E Employer name Hsc at Brooklyn-Hospital Amount $19,166.96 Date 07/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHACHTER, EMILY Employer name Rockland County Amount $19,167.04 Date 04/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, FRANCES B Employer name Monroe County Amount $19,167.00 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, DENISE Employer name Westchester County Amount $19,166.99 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MICHAEL R Employer name Office For Technology Amount $19,166.43 Date 04/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, JENNIE C Employer name Cornell University Amount $19,166.92 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERKE, DEBORAH S Employer name Washington County Amount $19,166.17 Date 07/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSONS, JAMES E Employer name Rome City School Dist Amount $19,166.04 Date 01/23/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ASHLEY, BERNARD M Employer name Ogdensburg Housing Authority Amount $19,166.04 Date 11/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODONNELL, MELANIE A Employer name Onondaga Co Res Rec Agcy Amount $19,165.96 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BADALAMENTI, ANTHONY F Employer name Nathan Kline Inst Amount $19,166.04 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPP, KATHLEEN M Employer name Hsc at Syracuse-Hospital Amount $19,166.01 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLO, DONNA L Employer name Town of Brookhaven Amount $19,166.11 Date 05/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIEBLICH, WALTER Employer name State Insurance Fund-Admin Amount $19,166.00 Date 07/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASALE, CATHERINE Employer name BOCES Westchester Sole Supvsry Amount $19,165.86 Date 07/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, DONALD R Employer name Tupper Lake CSD Amount $19,165.92 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, PATRICIA A Employer name Tioga County Amount $19,165.76 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEPPER, KAREN J Employer name North Colonie CSD Amount $19,165.18 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROME, ANNE M Employer name Onondaga County Amount $19,165.44 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GIVERN, OWEN L Employer name Port Authority of NY & NJ Amount $19,164.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASSETT, TERRY TREMBLAY Employer name BOCES Wash'sar'War'Ham'Essex Amount $19,164.84 Date 09/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, ALTHEA Employer name Albany County Amount $19,164.82 Date 03/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACIFICO, MARLENE Employer name Rockland County Amount $19,165.08 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACALUSO, KAREN Employer name Town of Brookhaven Amount $19,165.14 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASIELEWSKI, ARTHUR L Employer name Tioga County Amount $19,164.49 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGE, DENISE M Employer name Monroe County Amount $19,164.45 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPINAL, MARIA L Employer name Lincoln Corr Facility Amount $19,164.72 Date 08/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTERMAN, NORMAN P Employer name City of North Tonawanda Amount $19,164.72 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLFE, MAUREEN T Employer name Dept of Correctional Services Amount $19,164.21 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVANAUGH, CHARLES H Employer name City of Rome Amount $19,164.04 Date 05/12/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYALS, MARY L Employer name Creedmoor Psych Center Amount $19,164.04 Date 01/17/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LEONARD Employer name Arthur Kill Corr Facility Amount $19,164.42 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROPSON, LEWIS A Employer name Town of Brookhaven Amount $19,163.96 Date 06/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAPP, CHRISTOPHER L Employer name Port Authority of NY & NJ Amount $19,163.91 Date 06/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, KAREN A Employer name Pavilion CSD Amount $19,163.52 Date 08/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKOWRON, PETER P Employer name Buffalo Mun Housing Authority Amount $19,163.47 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, JOAN R Employer name Office of Court Administration Amount $19,164.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSTON, FRANCIS W Employer name City of Buffalo Amount $19,163.00 Date 01/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALBLE, FRANCES D Employer name Hyde Park CSD Amount $19,162.96 Date 04/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCABE, KEVIN T Employer name Nassau Health Care Corp Amount $19,163.19 Date 08/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CERUTTI, MICHAEL P Employer name Office of General Services Amount $19,162.80 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIMASO, JOSEPH M Employer name Appellate Div 2nd Dept Amount $19,162.00 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGHT, JANET J Employer name Hilton CSD Amount $19,162.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TADAK, PATRICIA A Employer name St Marys School For The Deaf Amount $19,162.86 Date 06/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCH, ELYSE L Employer name Suffolk County Amount $19,161.48 Date 10/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONAH, JERRY C Employer name Town of Schuyler Falls Amount $19,162.00 Date 09/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, THOMAS F Employer name New Rochelle City School Dist Amount $19,162.00 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATKINS, CORA G Employer name Staten Island DDSO Amount $19,161.92 Date 06/04/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANOSTBERG, ERIC Employer name Genesee County Amount $19,161.08 Date 09/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADY, ANN MARIE Employer name Office of General Services Amount $19,161.04 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERRA, ANTHONY M Employer name Education Department Amount $19,161.48 Date 05/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEAKS, KARREN Employer name Nassau County Amount $19,161.38 Date 03/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASI, DOLORES M Employer name Roswell Park Memorial Inst Amount $19,160.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNPHY, ANNE Employer name Pilgrim Psych Center Amount $19,161.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHOE, WILLIAM C Employer name Battery Park City Authority Amount $19,161.00 Date 09/12/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALE, DAVID E Employer name SUNY Albany Amount $19,160.85 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONE, MARY ELLEN Employer name Cornwall Public Library Amount $19,160.74 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALJI, RABINDRANAUTH Employer name Roosevelt Island Oper Corp Amount $19,160.68 Date 03/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARGARET J Employer name BOCES-Jefferson Lewis Hamilton Amount $19,160.92 Date 07/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELL, JOSEPHINE Employer name Dept Labor - Manpower Amount $19,160.92 Date 07/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBLE, CYNTHIA J Employer name Ontario County Amount $19,160.21 Date 10/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANO, MARY A Employer name Workers Compensation Board Bd Amount $19,160.28 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC BRIDE, JAMES C Employer name Town of Bethel Amount $19,160.61 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, JOSEPH S Employer name Rome Housing Authority Amount $19,160.00 Date 11/19/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILLIGREW, JUNE A Employer name Town of Sweden Amount $19,160.00 Date 10/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSHALL, MARY A Employer name Suffolk County Amount $19,159.96 Date 11/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEWITT, STEVEN J Employer name Department of Transportation Amount $19,160.11 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROHAUER, PATRICIA H Employer name J N Adam Dev Center Amount $19,159.92 Date 10/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREINES, ROSALYN Employer name Nassau County Amount $19,159.92 Date 01/03/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMID, MARSHA J Employer name Middletown Psych Center Amount $19,159.96 Date 12/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSIEK, FRANK P Employer name Town of Hamburg Amount $19,159.08 Date 01/12/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARY K Employer name Department of Tax & Finance Amount $19,158.96 Date 03/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, JOHN A Employer name Rockland County Amount $19,159.09 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURTAGH, JEFFREY S Employer name Cornell University Amount $19,159.42 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROY, LESLIE J Employer name Chemung County Amount $19,159.38 Date 04/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKS, PHILIP S Employer name NY City St Pk And Rec Regn Amount $19,158.92 Date 06/25/1991 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BIALOUSZ, MARILYN I Employer name Pine Plains CSD Amount $19,158.94 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERLA, SUSAN Employer name Liverpool CSD Amount $19,158.58 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASLER, KELLY O Employer name Lewis County Amount $19,158.28 Date 01/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWTHER, ANNE L Employer name Ossining UFSD Amount $19,158.04 Date 07/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGLEY, RICHARD A Employer name SUNY Buffalo Amount $19,158.04 Date 05/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONGOLD, CAROL L Employer name Town of Tonawanda Amount $19,158.59 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRUS, SANDRA L Employer name South Jefferson CSD Amount $19,158.86 Date 07/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, DANIEL A Employer name Dpt Environmental Conservation Amount $19,157.92 Date 04/09/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROY, THOMAS D Employer name Dept Transportation Region 8 Amount $19,157.96 Date 03/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOLBERT, CYNTHIA Employer name County Clerks Within NYC Amount $19,157.08 Date 07/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, GENEVA P Employer name Collins Corr Facility Amount $19,157.04 Date 11/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, LILY A Employer name Orange County Amount $19,156.66 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ROBERT T Employer name Long Island Dev Center Amount $19,156.44 Date 04/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACE, HILDA Employer name Union-Endicott CSD Amount $19,157.52 Date 03/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, TEDDY J Employer name Suffolk County Amount $19,157.67 Date 08/01/2014 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BELLIS, SHIRLEY L Employer name Town of Fishkill Amount $19,156.14 Date 03/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNORS, PHILOMENA C Employer name Dept Transportation Region 10 Amount $19,156.26 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPPERT, LORETTA G Employer name Town of Southampton Amount $19,155.68 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLDENBURG, DEBORAH Employer name Wappingers CSD Amount $19,155.62 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ANGELO, JACQUELINE J Employer name Williamsville CSD Amount $19,155.50 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, IVY A Employer name Genesee County Amount $19,155.50 Date 08/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUD, GLORIA Employer name Merrick UFSD Amount $19,155.92 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICKALONIS, PAUL M Employer name City of Mechanicville Amount $19,156.00 Date 01/03/2004 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COTTONE, THOMAS Employer name NYS Dormitory Authority Amount $19,155.46 Date 08/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOREY, JENNIFER R Employer name Cornell University Amount $19,155.19 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, VERNON E Employer name Creedmoor Psych Center Amount $19,155.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUDA, JOSEPH A Employer name City of Olean Amount $19,154.92 Date 08/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CRAWLEY, GLENDA G Employer name Wende Corr Facility Amount $19,154.64 Date 10/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, VIRGINIA E Employer name Hutchings Childrens Services Amount $19,154.53 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHLEGELMILCH, HEIDI Employer name Children & Family Services Amount $19,155.08 Date 08/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBINO, VIRGINIA J Employer name SUNY College at Geneseo Amount $19,155.04 Date 02/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLISTER, CHARLES G Employer name Elmira Childrens Services Amount $19,154.40 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORREALE, PATRICIA Employer name Department of Tax & Finance Amount $19,154.04 Date 12/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, DIANNE M Employer name Central NY Psych Center Amount $19,154.45 Date 05/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERANZA, FRANCES Employer name Orchard Park CSD Amount $19,154.00 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOSEPH F Employer name Saratoga Springs City Sch Dist Amount $19,154.00 Date 10/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIAMBRA, JOSEPH G Employer name City of Buffalo Amount $19,153.96 Date 01/03/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GEBHARDT, JULIE A Employer name Wyoming County Amount $19,153.24 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, RICHARD G Employer name Bridgewtr-Leonard-W Winfld CSD Amount $19,153.00 Date 08/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENDLEBURY, CHARLES L Employer name Suffolk County Amount $19,153.21 Date 11/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUIDA, MARILYN Employer name Town of Wallkill Amount $19,154.00 Date 07/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, GLORY P Employer name Dpt Environmental Conservation Amount $19,153.84 Date 09/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONEY, CARMEL Employer name Nassau Health Care Corp Amount $19,153.00 Date 02/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAYMOND, GEORGE G, III Employer name Town of Greene Amount $19,152.91 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, DAVID J Employer name City of Buffalo Amount $19,153.00 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICCARELLA, DOROTHY L Employer name Department of Health Amount $19,152.00 Date 07/07/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCRONE, WILLIAM W Employer name Central Islip Psych Center Amount $19,151.80 Date 09/06/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, STEPHEN E Employer name BOCES-Herkimer Fulton Hamilton Amount $19,152.69 Date 07/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPP, ALVIN B Employer name SUNY Stony Brook Amount $19,152.08 Date 04/16/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDOWELL, JAMES A Employer name Bernard Fineson Dev Center Amount $19,151.29 Date 09/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAIGE, NANCY A Employer name Broome County Amount $19,151.12 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEITZ, JOHN T Employer name Onteora CSD at Boiceville Amount $19,151.00 Date 08/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFORD, LINDA L Employer name Jamesville De Witt CSD Amount $19,151.56 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZEWIL, CHERYL E Employer name Lewis County Amount $19,151.33 Date 11/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEID, JANET M Employer name Jamestown City School Dist Amount $19,150.77 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN-DRAKE, ALICE A Employer name Ulster County Amount $19,150.74 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YARRINGTON, LEON JOHN Employer name Western New York DDSO Amount $19,150.72 Date 09/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASNIEWSKI, JANE K Employer name Office of Mental Health Amount $19,150.88 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name APTHORPE, SUZANNE J Employer name Chautauqua County Amount $19,150.04 Date 10/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BYRD, CECIL C Employer name Dept of Public Service Amount $19,150.02 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, LYNNE A Employer name Saratoga County Amount $19,149.97 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEATON, LARRIE E Employer name Corning Painted Pst Enl Cty Sd Amount $19,149.86 Date 11/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIAZZA, MARY M Employer name Dept Labor - Manpower Amount $19,150.16 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWARTOUT, DAVID R Employer name Elmira City School Dist Amount $19,149.75 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGAN, SUSAN E Employer name Suffolk County Amount $19,149.12 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDERBUSH, ALEXANDER P Employer name Empire State Development Corp Amount $19,149.99 Date 01/03/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERLINGHOFF, MARGARET Employer name Northeast CSD Amount $19,149.34 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, JAMES D Employer name Taconic DDSO Amount $19,149.00 Date 02/22/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, ALICE E Employer name Nassau Health Care Corp Amount $19,149.11 Date 12/02/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILCOX, MARIE L Employer name Cornell University Amount $19,149.04 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAGTS, MARIANNE H Employer name Deposit CSD Amount $19,149.00 Date 07/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, PERRY Employer name City of Mount Vernon Amount $19,149.00 Date 07/18/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNN, JOHN J Employer name Town of Cheektowaga Amount $19,149.96 Date 10/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARULLO, MARY L Employer name Nassau County Amount $19,149.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPERDUTI, VENERA R Employer name Sweet Home CSD Amrst&Tonawanda Amount $19,148.96 Date 10/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, PATRICIA A Employer name Nassau Health Care Corp Amount $19,148.99 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, JAMES C Employer name Rockland County Amount $19,149.27 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTLEDGE, PATRICIA M Employer name BOCES-Nassau Sole Sup Dist Amount $19,148.35 Date 01/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIMER, JOHN R Employer name City of Buffalo Amount $19,148.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LEO, MARIE A Employer name Wayne County Amount $19,148.63 Date 03/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CARMELA Employer name Nassau County Amount $19,147.92 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIFFORD, BARBARA L Employer name Albany County Amount $19,147.08 Date 09/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, DONA MARIE Employer name Department of Tax & Finance Amount $19,147.81 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOTO, MARIAN R Employer name Office of Mental Health Amount $19,147.86 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, FRANKLIN Employer name SUNY College Techn Cobleskill Amount $19,148.96 Date 01/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAILEY, DONNA Employer name Division For Youth Amount $19,147.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERNICK, DEANNA Employer name BOCES-Nassau Sole Sup Dist Amount $19,146.28 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, ANEATA I Employer name Ulster County Amount $19,146.00 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORNBUSH, MARY Employer name Schenectady County Amount $19,145.59 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNIGAN, ANDREW T Employer name Dept Transportation Region 7 Amount $19,146.98 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUELLER, WILLIAM C Employer name Division of State Police Amount $19,146.97 Date 02/21/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZINK, MARGARET M Employer name Div Criminal Justice Serv Amount $19,146.96 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASSA, MARY JANE Employer name East Meadow UFSD Amount $19,147.87 Date 04/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMS, KAREN Employer name Monroe County Amount $19,145.44 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLEASON, MARGARET A Employer name Cornell University Amount $19,145.04 Date 09/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSEY, WILLIAM A Employer name Westchester County Amount $19,145.00 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBSTER, BRIAN R Employer name Town of Vestal Amount $19,145.00 Date 06/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, JOSEPH W Employer name Arlington CSD Amount $19,145.30 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, ELEANOR T Employer name Dept Labor - Manpower Amount $19,144.96 Date 05/05/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, MICHAEL P Employer name Town of Hempstead Amount $19,144.49 Date 03/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOGID, PEARL Employer name State Insurance Fund-Admin Amount $19,144.21 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MURO, ELIZABETH A Employer name SUNY College Techn Farmingdale Amount $19,144.71 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINO, CHARLES D Employer name Patchogue-Medford UFSD Amount $19,145.38 Date 05/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, STEPHEN H Employer name Town of New Windsor Amount $19,144.10 Date 08/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIBLE, PAUL Employer name SUNY Albany Amount $19,144.70 Date 01/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, TERESA M Employer name Suffolk County Amount $19,143.96 Date 08/25/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLIHANCE, DORIS Employer name Bernard Fineson Dev Center Amount $19,143.92 Date 12/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WICK, RICHARD S Employer name Western New York DDSO Amount $19,143.88 Date 01/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, BERNARD Employer name State Insurance Fund-Admin Amount $19,144.96 Date 07/07/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMEK, MARGARET A Employer name Schenectady County Amount $19,143.63 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOENS, DAVID O Employer name Baldwin UFSD Amount $19,144.07 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BETTY Employer name Pilgrim Psych Center Amount $19,143.15 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRINCE, JAMES W Employer name SUNY Health Sci Center Brooklyn Amount $19,143.14 Date 03/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, GLADYS Employer name Dept Labor - Manpower Amount $19,143.12 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YAGHY, DONNA L Employer name Oneida County Amount $19,143.43 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULD, BONNIE L Employer name Brewster CSD Amount $19,143.42 Date 03/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, FAY J Employer name Buffalo Psych Center Amount $19,143.12 Date 04/23/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, CHARLES W Employer name Village of Pleasantville Amount $19,144.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, DOROTHY A Employer name Dept Labor - Manpower Amount $19,143.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEBALLOS, MARIO Employer name City of Binghamton Amount $19,142.96 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, DOROTHY M Employer name SUNY Health Sci Center Syracuse Amount $19,142.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNE, DENNIS M Employer name Buffalo City School District Amount $19,143.07 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BHATT, KAJE S Employer name Broome DDSO Amount $19,142.65 Date 05/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASEY, BERNADETTE Employer name Suffolk County Amount $19,143.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMIDEI, JOSEPH Employer name Department of Social Services Amount $19,142.65 Date 10/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONYEA, GEORGE A Employer name Thousand Isl St Pk And Rec Reg Amount $19,142.08 Date 02/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FETTERMAN, MARGARET A Employer name Lancaster CSD Amount $19,141.62 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, KATHLEEN J Employer name Elmira Corr Facility Amount $19,141.34 Date 04/28/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANDRUM, TERRY L Employer name Niagara Frontier Trans Auth Amount $19,142.00 Date 09/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCHIBALD, KATHLEEN T Employer name BOCES-Monroe Amount $19,141.28 Date 10/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOSCHER, CAROL M Employer name Town of Islip Amount $19,142.36 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGADO, ENRIQUE E, JR Employer name Sing Sing Corr Facility Amount $19,142.52 Date 09/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SCOTT T Employer name NYS Power Authority Amount $19,140.83 Date 07/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, GARY W Employer name Broome County Amount $19,141.24 Date 12/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ROBERT C Employer name NYS Power Authority Amount $19,140.93 Date 05/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PROVO, CHARLES M Employer name Fayetteville-Manlius CSD Amount $19,140.86 Date 01/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CECCHIS, LEONARD T Employer name Watertown Corr Facility Amount $19,139.92 Date 04/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMDIECK, RAYMOND Employer name State Insurance Fund-Admin Amount $19,140.24 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HITCHINGS, CLAUDE H Employer name Town of Verona Amount $19,140.04 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLINE, JOAN F Employer name Oneida County Amount $19,139.12 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, EILEEN A Employer name Westchester Health Care Corp Amount $19,139.10 Date 08/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, SUSAN B Employer name Finger Lakes DDSO Amount $19,139.12 Date 12/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTELLA, THOMAS C Employer name East Hudson Pkwy Auth Amount $19,139.00 Date 07/06/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPECCHIO, ANTHONY J Employer name Village of Watkins Glen Amount $19,139.00 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, RUSSELL C Employer name Otsego County Amount $19,141.00 Date 04/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, MAUREEN J Employer name SUNY Stony Brook Amount $19,139.08 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHNER, FREDERICK F Employer name Division of State Police Amount $19,138.96 Date 03/07/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STASIAK, MARIE T Employer name Rensselaer County Amount $19,138.96 Date 12/31/1999 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