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 WHITE, LINDA L Employer name Wellsville CSD Amount $19,010.04 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODFORD, ELLEN M Employer name Fabius-Pompey CSD Amount $19,010.04 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONIGLIARO, ANTHONY E Employer name Town of Hempstead Amount $19,010.04 Date 08/03/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CISTELLINI, CARLO G Employer name Town of Greenburgh Amount $19,010.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERWERKEN, PATRICIA M Employer name SUNY College Techn Cobleskill Amount $19,010.00 Date 04/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULERA, DENNIS P Employer name Buffalo Sewer Authority Amount $19,010.00 Date 12/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASSERMAN, SHIRLEY Employer name Supreme Ct-Queens Co Amount $19,009.95 Date 04/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JADHON, ANTHONY J Employer name Whitesboro CSD Amount $19,009.92 Date 10/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MICHELE, LAURA P Employer name NYS Power Authority Amount $19,009.68 Date 08/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, KATHLEEN M Employer name Cattaraugus County Amount $19,009.99 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICKUS, BARBARA E Employer name Hillside Public Library Amount $19,009.96 Date 10/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, BONNIE L Employer name Sunmount Dev Center Amount $19,009.31 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, STEPHEN L Employer name Columbia County Amount $19,009.63 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTE, RENE Employer name Rockland Psych Center Amount $19,009.56 Date 01/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKLIN, MARIA S Employer name Ninth Judicial Dist Amount $19,009.00 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, CHARLES E Employer name Camp Beacon Corr Facility Amount $19,009.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATIMER, LOTTIE M Employer name Monroe County Amount $19,009.00 Date 02/11/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLEDA, RONALD A Employer name Town of Putnam Valley Amount $19,008.96 Date 08/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURDOCK, PAMELA T Employer name Burnt Hills-Ballston Lake CSD Amount $19,009.41 Date 07/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, ROBERT J Employer name Chautauqua County Amount $19,009.08 Date 11/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZULLO, MONICA E Employer name SUNY College of Optometry Amount $19,008.77 Date 07/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESZYNSKA, ANNA M Employer name Erie County Medical Cntr Corp Amount $19,008.95 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IRVINE, MARY E Employer name Supreme Ct-1st Criminal Branch Amount $19,008.22 Date 06/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, JOSEPH P Employer name Western New York DDSO Amount $19,008.00 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, RICHARD T Employer name Seaford UFSD Amount $19,008.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFAELE, CATHERINE A Employer name Div Alcoholic Beverage Control Amount $19,008.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNING, LAURETTA Employer name Nassau County Amount $19,008.29 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, WALTER T Employer name Thruway Authority Amount $19,008.72 Date 03/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEIRNE, MARGARET A Employer name Supreme Ct-1st Criminal Branch Amount $19,007.98 Date 04/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECHEJIAN, PETER A Employer name Nassau County Amount $19,007.99 Date 01/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAINFELD, EVELYN Employer name Nassau County Amount $19,007.76 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, GAIL J Employer name Sachem CSD at Holbrook Amount $19,007.42 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELCHER, STANLEY R Employer name Fulton County Amount $19,007.31 Date 04/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MORROW, MARY F Employer name Supreme Ct-1st Civil Branch Amount $19,007.04 Date 01/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANCIS, COURTNEY S Employer name Port Authority of NY & NJ Amount $19,007.00 Date 08/19/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVAGNE, ANTHONY Employer name South Huntington UFSD Amount $19,007.92 Date 06/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIVINGSTON, DENZEL J Employer name Palisades Interstate Pk Commis Amount $19,007.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, JAMES E Employer name Port Authority of NY & NJ Amount $19,007.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, CHRISTINE Employer name Middle Country CSD Amount $19,006.74 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSITER, ANN P Employer name Buffalo City School District Amount $19,006.32 Date 06/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARNER, LINDSAY J Employer name Monroe County Amount $19,005.94 Date 06/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COENE, DOROTHY A Employer name Monroe County Amount $19,005.93 Date 07/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IUZZOLINO, FRANK T Employer name BOCES Westchester Sole Supvsry Amount $19,005.81 Date 12/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, JOHN P, JR Employer name Town of Charlton Amount $19,007.00 Date 01/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLIC, M LINDA Employer name Cazenovia CSD Amount $19,006.77 Date 09/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMSON, ROBERT B Employer name Village of Hagaman Amount $19,005.78 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPOTTER, MARIE ELENA Employer name Department of Tax & Finance Amount $19,005.17 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTHE, MAXINE E Employer name Insurance Dept-Liquidation Bur Amount $19,005.07 Date 10/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUCHERA, MICHAEL J Employer name NYS Power Authority Amount $19,004.67 Date 04/22/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, JAMES R Employer name SUNY Albany Amount $19,004.65 Date 11/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MOLA, REGINA Employer name Central NY DDSO Amount $19,004.77 Date 11/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACE, LINDA J Employer name Camden CSD Amount $19,004.36 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUEGLER, JOAN M Employer name Cohoes City School Dist Amount $19,005.77 Date 06/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUHL, PAULINE M Employer name Third Jud Dept - Nonjudicial Amount $19,004.04 Date 10/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVOLD, LUCILLE Employer name SUNY Stony Brook Amount $19,003.92 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CURDY, JANE BYRD Employer name Oyster Bay Public Library Amount $19,003.65 Date 02/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESSEL, JOSEPH A Employer name Westchester Health Care Corp Amount $19,003.36 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWTHORNE, SHERRIE L Employer name Kenmore Town-Of Tonawanda UFSD Amount $19,005.35 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YACCO, DOMINICK C Employer name City of Utica Amount $19,003.88 Date 03/16/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATIJAS, JAMES C Employer name City of Syracuse Amount $19,003.31 Date 05/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, MARIA A Employer name New York State Assembly Amount $19,003.27 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANA, ROBERT J Employer name Division of State Police Amount $19,003.04 Date 01/12/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name O'HARA, SHARON E Employer name Ticonderoga CSD Amount $19,003.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALBURGER, DARLA A Employer name Temporary & Disability Assist Amount $19,002.96 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUTELIS, DIANE J Employer name Department of Health Amount $19,003.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENEDICT, GARY W Employer name Town of Geneseo Amount $19,003.00 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, ROBERTA L Employer name Westchester County Amount $19,002.12 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATANZARO, ROBERT M Employer name City of Buffalo Amount $19,002.04 Date 10/02/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MC FAUL, RUSSELL F Employer name State Insurance Fund-Admin Amount $19,002.40 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHAEL, NILI D Employer name Orange County Amount $19,002.17 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLOSS, BRADLEY D Employer name Village of Dolgeville Amount $19,001.58 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SHARON E Employer name Assembly: Annual Temporary Amount $19,001.80 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAGAR, GAYE F Employer name Workers Compensation Board Bd Amount $19,002.03 Date 04/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC WAYNE, MERLE P Employer name Town of Watertown Amount $19,001.45 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMELZER, BRUCE E Employer name Town of West Seneca Amount $19,001.38 Date 03/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGLIOLA, ANGELA M Employer name Westchester County Amount $19,001.32 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEINSTEIN, SANDRA Employer name Nassau County Amount $19,001.27 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENVILLE, NELDA R Employer name Wayne County Amount $19,001.21 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETHOMAS, MURIEL Employer name Creedmoor Psych Center Amount $19,001.08 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, NANCY Employer name Niagara County Amount $19,001.04 Date 08/21/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, PATRICIA J Employer name Rome Dev Center Amount $19,001.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPKE, ARLEEN M Employer name Erie County Amount $19,001.18 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLOMAINE, ANGELINE M Employer name Schenectady County Amount $19,001.00 Date 04/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACEY, CLAIRE A Employer name SUNY College at Plattsburgh Amount $19,000.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DONNA L Employer name Education Department Amount $19,001.00 Date 09/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDERON, HECTOR L Employer name Battery Park City Authority Amount $19,000.18 Date 12/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOULBOURNE, SYNESTER L Employer name Brooklyn DDSO Amount $19,001.04 Date 01/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ANNIE M Employer name Taconic DDSO Amount $19,000.04 Date 09/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCUSE, KATHLEEN A Employer name NYS Power Authority Amount $19,000.88 Date 11/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINER, MILDRED Employer name Suffolk County Amount $19,000.00 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YANOWIAK, WILLIAM T Employer name City of Binghamton Amount $18,999.54 Date 05/01/2017 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NERO, MILTON A Employer name New York Public Library Amount $18,999.42 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUGHTIN, ANN MARIE Employer name Office of Mental Health Amount $18,999.58 Date 09/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIMA, DONNA M Employer name Western NY Childrens Psych Center Amount $18,999.11 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGSLEA, GLORIA A Employer name Erie County Amount $18,999.00 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, SUZANNE M Employer name Village of Port Henry Amount $18,999.00 Date 09/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSAR, EDWINA J Employer name Hempstead UFSD Amount $18,999.08 Date 08/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALCIDE, JOY J Employer name BOCES Suffolk 2nd Sup Dist Amount $18,998.88 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, SHIRLEY Employer name Department of Motor Vehicles Amount $18,999.15 Date 04/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUGEHOER, BARBARA J Employer name Central NY DDSO Amount $18,998.45 Date 11/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, EDWARD J, JR Employer name City of Buffalo Amount $18,998.04 Date 06/20/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DEAN, WILLIAM C Employer name Finger Lakes St Pk And Rec Reg Amount $18,998.37 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLLMER, CAROL A Employer name Greene County Amount $18,998.35 Date 10/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASE, ALLEN W Employer name City of Oneonta Amount $18,998.00 Date 06/17/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KNOX, JOHN D Employer name Division of State Police Amount $18,997.08 Date 07/15/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CURRY, PAULA J Employer name Barker CSD Amount $18,996.65 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSTER KERICK, PATRICIA W Employer name Suffolk Coop Library System Amount $18,997.08 Date 06/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUGGERI, CAMILLE E Employer name Fulton County Amount $18,997.63 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUMAI, JOSEPHINE Employer name Sachem CSD at Holbrook Amount $18,996.48 Date 02/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CADY, JAMES R Employer name Town of Ogden Amount $18,996.04 Date 01/31/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEMBY, BETTIE L Employer name Brooklyn DDSO Amount $18,996.88 Date 06/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CELESTIN, JEAN C Employer name Rockland County Amount $18,996.28 Date 06/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JAMES M Employer name Labor Management Committee Amount $18,996.04 Date 02/25/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, EDWARD J Employer name City of North Tonawanda Amount $18,996.47 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALCZAK, JUDITH A Employer name Willard Psych Center Amount $18,996.04 Date 07/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, MARY A Employer name Niagara County Amount $18,996.04 Date 12/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGROVE, DWIGHT Employer name Sweet Home CSD Amrst&Tonawanda Amount $18,995.49 Date 06/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIS, DOUGLAS F Employer name Workers Compensation Board Bd Amount $18,995.04 Date 05/05/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUNZINGER, AUDREY E Employer name Taconic Corr Facility Amount $18,995.92 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFEISTER, PATRICIA C Employer name Town of Highlands Amount $18,995.04 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GARRY, DENISE Employer name Nassau County Amount $18,995.35 Date 12/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARZA, PAUL R Employer name Dept Transportation Region 7 Amount $18,994.96 Date 07/25/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAVENY, BARBARA Employer name Wayne County Amount $18,994.92 Date 05/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, THOMAS S Employer name Town of Waterloo Amount $18,994.31 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAKE, CATHERINE L Employer name Saratoga County Amount $18,994.76 Date 01/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRMANN, PAUL J Employer name Village of Saranac Lake Amount $18,994.47 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACON, WILLIAM H Employer name Orleans County Amount $18,994.61 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNSON, DARRIN R Employer name Ogdensburg Corr Facility Amount $18,994.20 Date 07/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARD, NANCY M Employer name Chautauqua County Amount $18,994.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENNIE, RALPH R Employer name City of Fulton Amount $18,994.00 Date 05/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RIVERA, CLODOMIRO Employer name New York Public Library Amount $18,993.96 Date 06/16/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASIADIS, HARALAMBOS P Employer name City of Plattsburgh Amount $18,993.24 Date 05/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, JUDITH A Employer name Bethlehem CSD Amount $18,993.43 Date 04/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREHER, LAWRENCE J Employer name Chatham CSD Amount $18,993.96 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORR, MAZIE Employer name NYS Mortgage Agency Amount $18,993.19 Date 07/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTA, JO-ANN Employer name Westchester County Amount $18,993.04 Date 01/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVANTI, JAMES L Employer name Hudson River Psych Center Amount $18,993.00 Date 11/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURDY, RHONDA L Employer name J N Adam Dev Center Amount $18,993.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOSEPH, AGNES Employer name SUNY Health Sci Center Brooklyn Amount $18,993.96 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, PHYLLIS M Employer name New York Public Library Amount $18,992.75 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSKI, HARRY M Employer name Town of Hanover Amount $18,993.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GENCHI, ALFRED S Employer name Pilgrim Psych Center Amount $18,992.92 Date 12/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEEHM, KAREN W Employer name Chenango County Amount $18,992.38 Date 08/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYLOTT, THOMAS L Employer name Office of General Services Amount $18,992.04 Date 02/03/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLIFF, MARY CAROL Employer name BOCES-Orange Ulster Sup Dist Amount $18,992.65 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENTS, MARY W Employer name Dept Transportation Region 3 Amount $18,992.54 Date 06/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNAPP, MICHAEL E Employer name SUNY Empire State College Amount $18,991.43 Date 05/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBLISH, BETH Employer name Rensselaer County Amount $18,991.36 Date 11/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, SCOTT T Employer name City of Little Falls Amount $18,992.00 Date 06/01/2002 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COOK, RANDY C Employer name Finger Lakes DDSO Amount $18,991.38 Date 01/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAGNO, ANTHONY J Employer name Children & Family Services Amount $18,991.88 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JANICE M Employer name Education Department Amount $18,991.08 Date 10/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INMAN, JEANETTE Employer name Hudson River Psych Center Amount $18,991.00 Date 04/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MAUDE A Employer name Newark Dev Center Amount $18,991.08 Date 08/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPERT, LAURENE F Employer name Sunmount Dev Center Amount $18,990.96 Date 06/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTANA, ANTHONY M Employer name Whitesboro CSD Amount $18,991.00 Date 11/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALTO, ERLINDA M Employer name Taconic DDSO Amount $18,990.90 Date 03/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLASS, WILLIAM J Employer name Children & Family Services Amount $18,990.84 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUCAK, PETER, JR Employer name SUNY Buffalo Amount $18,990.88 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILAVEC, KATHERINE M Employer name SUNY College at Oneonta Amount $18,990.59 Date 01/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOLLHOPP, CAROL L Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $18,990.00 Date 03/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, LINDA B Employer name NYC Judges Amount $18,989.96 Date 06/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINSFORD, WILLIAM Employer name Brookhaven-Comsewogue UFSD Amount $18,990.55 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HODGKINSON, JOSEPHINE V Employer name Baldwin UFSD Amount $18,990.08 Date 07/28/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIN, ALBERTA K Employer name Suffern CSD Amount $18,989.92 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, RICHARD J Employer name Division of State Police Amount $18,990.04 Date 04/22/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HANLEY, KATHY M Employer name Town of Charlton Amount $18,989.81 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, PAMELA M Employer name Tompkins County Amount $18,989.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, EARL A Employer name City of Oswego Amount $18,989.00 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENTON, ANN Employer name Westchester County Amount $18,989.08 Date 07/19/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATARAZZO, JERRY L Employer name Town of Hempstead Amount $18,989.08 Date 02/15/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESIL, ROBERT C Employer name Niagara St Pk And Rec Regn Amount $18,989.00 Date 11/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACCUIA, JOANNA M Employer name Hamburg CSD Amount $18,988.91 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, ADAM S, III Employer name SUNY Binghamton Amount $18,988.21 Date 11/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STIVERS, THOMAS K Employer name Onondaga County Amount $18,988.79 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESAI, BHARTI K Employer name Dutchess County Amount $18,988.33 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHENEY, SANDRA F Employer name Town of Bethlehem Amount $18,988.30 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAZIANO, JOYCE A Employer name Mohawk Valley Psych Center Amount $18,987.92 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, MARY L Employer name Nassau Health Care Corp Amount $18,988.18 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIOT, JOSEPH M Employer name Dept Transportation Region 7 Amount $18,987.92 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOVERNALE, SHEILA R Employer name 10th Judicial District Nassau Nonjudicial Amount $18,987.30 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, KATHLEEN J Employer name Town of Smithtown Amount $18,987.87 Date 09/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NIEKE, KAREN A Employer name Sullivan County Amount $18,987.54 Date 10/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ROBERT A Employer name Town of Sanford Amount $18,986.86 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, AMOS, JR Employer name Dept Transportation Region 6 Amount $18,986.88 Date 09/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, CHERYL A Employer name BOCES-Ham'Tn Fulton Montgomery Amount $18,986.79 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOREK, VERONICA J Employer name Mid-State Corr Facility Amount $18,987.10 Date 04/02/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHWELL, SANDRA R Employer name Chenango County Amount $18,987.00 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, SHARYN C Employer name Cortland City School Dist Amount $18,987.00 Date 03/14/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPANE, NICOLETTA Employer name BOCES Westchester Sole Supvsry Amount $18,986.58 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, DANA A Employer name Horseheads CSD Amount $18,986.63 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, ANNE G Employer name Supreme Court Clks & Stenos Oc Amount $18,986.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSINO, HOWARD S, SR Employer name Clinton Corr Facility Amount $18,985.96 Date 05/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDALL, MICHELLE T Employer name Mohawk Valley Psych Center Amount $18,986.24 Date 05/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANYLYSHYN, SHIRLEY A Employer name Monroe County Amount $18,986.00 Date 08/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, GAIL B Employer name Taconic DDSO Amount $18,985.61 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARGO, CARLA J Employer name Moriah CSD Amount $18,985.79 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAUB, CAROL T Employer name Sachem CSD at Holbrook Amount $18,984.89 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMARNICKI, CATHERINE G Employer name Nassau County Amount $18,985.92 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACK, JAMES C Employer name Town of Warrensburg Amount $18,984.96 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMOWSKI, CHRISTINE A Employer name Williamsville CSD Amount $18,984.90 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, RUTH J Employer name Edgecombe Corr Facility Amount $18,984.19 Date 06/22/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOFTON, CERIENE M Employer name Kirby Forensic Psych Center Amount $18,985.00 Date 08/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRAR- MC MILLAN, JOYCE M Employer name BOCES Westchester Sole Supvsry Amount $18,984.72 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GWENDOLYN D Employer name Mohawk Valley Psych Center Amount $18,984.36 Date 12/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUSKIN, BARBARA J Employer name State Insurance Fund-Admin Amount $18,984.15 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCO, ADELE Employer name Westchester Health Care Corp Amount $18,984.14 Date 10/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JURCIC, ANGELO Employer name Village of Tarrytown Amount $18,983.84 Date 11/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KARLEWICZ, ANNETTE Employer name Mineola UFSD Amount $18,983.47 Date 03/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, KAY Employer name Herkimer County Amount $18,983.96 Date 02/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEFELDT, JOANN D Employer name Newfane CSD Amount $18,984.00 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARUC, GEORGE L Employer name NYS Power Authority Amount $18,983.28 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, BEVERLY J Employer name Albion Corr Facility Amount $18,983.43 Date 01/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, CYNTHIA M Employer name Housing Finance Agcy Amount $18,983.40 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUPP, DAVID Employer name Nassau County Amount $18,983.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, TERENA M Employer name Cincinnatus CSD Amount $18,983.24 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONROY, TONI A Employer name NYS Gaming Commission Amount $18,983.27 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRANDALL, PATRICIA A Employer name Chautauqua County Amount $18,983.15 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, JUDITH L Employer name 10th Judicial District Nassau Nonjudicial Amount $18,983.27 Date 09/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, LAWRENCE W Employer name Education Department Amount $18,982.96 Date 01/13/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, RAYMOND W, JR Employer name Town of Vestal Amount $18,982.96 Date 08/20/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRUNO, LENORA Employer name Kenmore Town-Of Tonawanda UFSD Amount $18,982.92 Date 07/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDZEN, LINDA Employer name NYS Community Supervision Amount $18,982.92 Date 11/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENBERGER, MILTON Employer name Supreme Ct-1st Civil Branch Amount $18,982.00 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPALLONE, DIANE J Employer name South Huntington UFSD Amount $18,982.82 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATOS, MIROPE Employer name Hudson Valley DDSO Amount $18,982.27 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABA, FREDRICK J Employer name St Lawrence County Amount $18,982.18 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, MARK K Employer name Dept Transportation Reg 2 Amount $18,982.38 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, LOIS Employer name Manhattan Psych Center Amount $18,981.92 Date 05/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, DONNA L Employer name Fulton County Amount $18,981.79 Date 02/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUMBULO, RONALD D Employer name Dryden CSD Amount $18,981.48 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGEE, MARILYN K Employer name Northeastern Clinton CSD Amount $18,981.88 Date 07/15/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUZZO, LUCILLE Employer name Suffolk OTB Corp Amount $18,981.84 Date 11/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWIATKOWSKI, ROBERT J Employer name Mohawk Valley Psych Center Amount $18,981.00 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBY, PATRICIA F Employer name Suffolk County Amount $18,981.92 Date 07/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUNELLO, WILLIAM J Employer name Central NY DDSO Amount $18,981.00 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACERENZA, FRANCES Employer name Nassau County Amount $18,980.76 Date 01/27/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURTIS, DAVID B Employer name Department of Transportation Amount $18,980.86 Date 03/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOSEPHINE S Employer name Hsc at Syracuse-Hospital Amount $18,980.86 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCO, ROSEMARY Employer name St Joseph's School For Deaf Amount $18,980.77 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JUDITH L Employer name Monroe County Amount $18,980.00 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, SHIRLEY A Employer name Erie County Amount $18,979.59 Date 12/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, JOSEPH L Employer name SUNY Buffalo Amount $18,979.95 Date 09/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKEAN, GEORGE W Employer name City of Oswego Amount $18,979.96 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANFILIPPO, PETER J, III Employer name Pilgrim Psych Center Amount $18,979.54 Date 03/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, LENA M Employer name Schenectady County Amount $18,979.84 Date 12/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, BARBARA J Employer name Ontario County Amount $18,979.10 Date 09/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONELL, CHERYL A Employer name NYS Higher Education Services Amount $18,979.29 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISWALL, SUZANNE I Employer name Wyandanch UFSD Amount $18,978.86 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAYSON, MILFORD J Employer name Division of State Police Amount $18,978.84 Date 11/24/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADKINS, BETTY L Employer name Town of Scriba Amount $18,978.91 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, MARIA L Employer name Greenwich CSD Amount $18,978.90 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRICK, WILMA Employer name Arlington CSD Amount $18,979.53 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUNRO, DONNA M Employer name Broome County Amount $18,978.76 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RANDLE, KATIE M Employer name SUNY College at Buffalo Amount $18,978.84 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUZSBATZKY, PATRICIA Employer name Garrison UFSD Amount $18,978.36 Date 04/26/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUMACHER, JOYCE Employer name Long Island Dev Center Amount $18,978.16 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MNAHONCAK, JOHN D Employer name Greater Binghamton Health Cntr Amount $18,978.38 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRAKE, DEBORAH E Employer name Clinton Corr Facility Amount $18,978.29 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, EMMA Employer name Pilgrim Psych Center Amount $18,978.80 Date 09/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, PATRICIA T Employer name Putnam County Amount $18,977.96 Date 12/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, EILEEN F Employer name Rockland County Amount $18,978.04 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, ROBERT T Employer name Metropolitan Trans Authority Amount $18,978.00 Date 06/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, SONDRA L Employer name Office of Mental Health Amount $18,977.84 Date 06/04/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, VERONICA M Employer name Rockland County Amount $18,977.84 Date 07/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, GERALDINE L Employer name Rensselaer County Amount $18,977.88 Date 07/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASH, SUSANNE L Employer name SUNY Buffalo Amount $18,977.91 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRONKA, PATRICIA A Employer name Health Research Inc Amount $18,977.84 Date 03/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, SANDRA C Employer name Rockland County Amount $18,977.33 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, HELEN I Employer name Finger Lakes DDSO Amount $18,977.17 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRANTE, SANDRA M Employer name Binghamton City School Dist Amount $18,977.15 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLING, PATRICIA A Employer name Mamaroneck UFSD Amount $18,977.08 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, JOHN M Employer name Capital District OTB Corp Amount $18,976.88 Date 03/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPARDE, AUDREY S Employer name Willard Psych Center Amount $18,976.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELWIG, SUSAN D Employer name Broome DDSO Amount $18,977.00 Date 06/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANDERS, THOMAS W Employer name Thruway Authority Amount $18,977.00 Date 11/02/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT-SIMMONS, LOREL L Employer name Jefferson County Amount $18,976.14 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMIAROWSKI, NORMAN T Employer name Thruway Authority Amount $18,976.84 Date 08/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, BERNADETTE Employer name Brooklyn DDSO Amount $18,976.84 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNIER, JUDITH G Employer name Hilton CSD Amount $18,975.80 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, DEXTER K Employer name Town of Warrensburg Amount $18,975.70 Date 08/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARRELL, JUDITH A Employer name Onondaga County Amount $18,976.05 Date 10/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, COLIN F Employer name Department of Civil Service Amount $18,976.00 Date 09/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLINS, FITZROY L Employer name Department of State Amount $18,975.49 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROKER, AGUSTA L Employer name Nassau Health Care Corp Amount $18,975.55 Date 04/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORENTINO, DIANA Employer name Brewster CSD Amount $18,975.69 Date 03/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUICK, MARIE D Employer name Tompkins County Amount $18,975.61 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANZIOLA, GLORIA E Employer name Nassau County Amount $18,975.02 Date 01/15/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKIN, GEORGE A, JR Employer name City of Buffalo Amount $18,975.80 Date 03/20/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRYDEN, HENRY E Employer name Capital District DDSO Amount $18,974.90 Date 09/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ELDUFF, DOROTHY Employer name Dept Transportation Region 10 Amount $18,974.84 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALPERT, FLORENCE G Employer name Dryden CSD Amount $18,975.14 Date 10/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, JOSIAH H Employer name New York Public Library Amount $18,975.00 Date 09/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REITER, STEVE Employer name Hutchings Psych Center Amount $18,974.84 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNEY, WALTER J Employer name Dept Transportation Region 9 Amount $18,974.76 Date 09/05/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, BEVERLY E Employer name Rochester City School Dist Amount $18,974.59 Date 01/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOX, DAVID C Employer name Buffalo City School District Amount $18,974.18 Date 07/06/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, VICTOR MULFORD Employer name Sachem CSD at Holbrook Amount $18,974.00 Date 10/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN-MICKENS, VANESSA D Employer name Metro New York DDSO Amount $18,974.14 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENNEBAUM, ERIC W Employer name Office For Technology Amount $18,973.84 Date 12/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, EUGENE M, JR Employer name Central NY Psych Center Amount $18,974.00 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZELL, PHILIP A Employer name Warren County Amount $18,973.12 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, MARILYN J Employer name Suffolk Coop Library System Amount $18,973.80 Date 12/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, LOIS C Employer name Ravena Coeymans Selkirk CSD Amount $18,973.68 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSON, GARNET S Employer name Central NY DDSO Amount $18,973.80 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOHANNAN, MATHAI K Employer name Long Island Dev Center Amount $18,973.00 Date 10/21/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLBRYS, LYNDELL Employer name Broome County Amount $18,972.98 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREWS, MARY E Employer name Div Criminal Justice Serv Amount $18,972.80 Date 11/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, KATHLEEN A Employer name Smithtown CSD Amount $18,972.96 Date 07/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KWILOS, NANCY S Employer name Western NY Childrens Psych Center Amount $18,972.88 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULCONERY, DONALD L Employer name SUNY College Technology Alfred Amount $18,971.84 Date 01/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROONEY, PATRICK H Employer name Mohawk Valley Psych Center Amount $18,972.84 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORPE, MELVIN E Employer name Division of State Police Amount $18,971.84 Date 02/23/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CAPURSO, RICHARD J Employer name Long Island St Pk And Rec Regn Amount $18,971.66 Date 02/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILUTIS, STEVEN J Employer name Suffolk County Amount $18,971.00 Date 12/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZLER, LAURINE M Employer name Cattaraugus County Amount $18,970.99 Date 10/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, DIANE M Employer name SUNY Stony Brook Amount $18,971.25 Date 01/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, CHARLOTTE F Employer name Washingtonville CSD Amount $18,970.94 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARCIA, BARBARA L Employer name Taconic Corr Facility Amount $18,970.92 Date 04/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNISTRA, DOROTHY A Employer name Suffolk County Amount $18,970.92 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, WILLIAM J, SR Employer name Guilderland CSD Amount $18,970.42 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, VIRGINIA E Employer name City of Auburn Amount $18,970.88 Date 04/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, HELEN D Employer name Capital District DDSO Amount $18,970.84 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, ROBERT W Employer name Supreme Ct-1st Civil Branch Amount $18,970.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JACQUELINE Employer name Kirby Forensic Psych Center Amount $18,969.88 Date 04/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARKS, JOANN Employer name Western Regional OTB Corp Amount $18,969.87 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARRA, TERESA A Employer name Suffolk County Amount $18,970.39 Date 01/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSINKO, JOAN M Employer name Village of Cayuga Amount $18,970.23 Date 09/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLECKNER, JOHN D, SR Employer name Town of Southport Amount $18,969.78 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LE BEAU, WILLIAM J, JR Employer name City of Ogdensburg Amount $18,969.84 Date 01/31/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KELKENBERG, ELEANOR L Employer name Town of Clarence Amount $18,969.04 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELDA, JEANETTE R Employer name Utica City School Dist Amount $18,969.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRSCH, MARILYN R Employer name Brookhaven-Comsewogue UFSD Amount $18,968.92 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANO, JOSEPH P Employer name Onondaga County Amount $18,969.08 Date 06/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEOTTA, ROSARIO, JR Employer name City of Gloversville Amount $18,969.17 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERGAMINI, DAVID N Employer name Hutchings Psych Center Amount $18,968.92 Date 11/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWEY, JOYCE D Employer name St Lawrence County Amount $18,968.88 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, WOODROW M Employer name Office of General Services Amount $18,968.00 Date 12/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTIERI, NORMAN Employer name Department of Tax & Finance Amount $18,967.84 Date 04/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRISANTZ, MARJORIE B Employer name Erie County Amount $18,968.84 Date 10/19/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWYER, RUSSELL W Employer name Northern Adirondack CSD Amount $18,968.72 Date 01/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARRY, JAMES D Employer name City of Syracuse Amount $18,967.84 Date 02/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELGOBBO, ANDREA Employer name City of Niagara Falls Amount $18,968.46 Date 10/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONK, DONALD W Employer name Town of Rotterdam Amount $18,967.84 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CICCO, LARRY J Employer name City of Kingston Amount $18,967.69 Date 01/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, RUSSELL C Employer name Dept of Financial Services Amount $18,967.55 Date 09/04/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, BARBARA Employer name Brooklyn DDSO Amount $18,967.84 Date 08/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEBERLE, WILLIAM R Employer name Penfield CSD Amount $18,967.81 Date 08/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSHALL, BONNIE J Employer name Ballston Spa-CSD Amount $18,967.45 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLAGES, MAUREEN A Employer name Massena CSD Amount $18,967.20 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLUMPTON, MARCUS W Employer name Cape Vincent Corr Facility Amount $18,967.14 Date 05/11/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CULLEY, GARY J Employer name Town of Davenport Amount $18,967.29 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALCON, ELSIE M Employer name Rochester City School Dist Amount $18,966.84 Date 08/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARHAM, CLAUDETTE Employer name Creedmoor Psych Center Amount $18,966.88 Date 06/18/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSS, SUE ANN Employer name City of Albany Amount $18,966.92 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, JOANNE L Employer name BOCES-Herkimer Fulton Hamilton Amount $18,966.63 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, THOMAS V Employer name Westchester County Amount $18,966.84 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, DAVID J Employer name Metro Suburban Bus Authority Amount $18,967.00 Date 03/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKINNER, BEVERLY I Employer name Division of State Police Amount $18,966.48 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, MARY ANN E Employer name Baldwin UFSD Amount $18,966.26 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONTIETH, SALLY M Employer name Sandy Creek CSD Amount $18,966.41 Date 03/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNMORE, EDNA Employer name Workers Compensation Board Bd Amount $18,966.00 Date 06/22/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, LORRAINE M Employer name Monterey Shock Incarc Corr Fac Amount $18,965.92 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAK, MARY E Employer name Cayuga County Amount $18,966.24 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, LINDA MARIE Employer name Division of Parole Amount $18,966.08 Date 09/17/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELTZ, PAUL M Employer name Appellate Div 1st Dept Amount $18,966.04 Date 02/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORGANSKI, CHARLES, JR Employer name North Syracuse CSD Amount $18,965.76 Date 11/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAUER, JOHN C Employer name Dutchess County Amount $18,965.92 Date 12/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, CLIFFORD C Employer name Division of State Police Amount $18,965.80 Date 09/24/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HARRIS, SYLVESTER L Employer name Office of General Services Amount $18,965.76 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, MILDRED B Employer name Nassau County Amount $18,965.88 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRYER, HARRY J Employer name NYC Civil Court Amount $18,965.42 Date 09/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZEVNICK, ROBERT J Employer name Peekskill City School Dist Amount $18,965.92 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINTON, BARBARA J Employer name Erie County Amount $18,965.74 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DOUGLAS S Employer name Town of Charlotte Amount $18,965.28 Date 06/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SISLER, ROBIN M Employer name Cape Vincent Corr Facility Amount $18,965.06 Date 10/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONER, DONNA L Employer name Hsc at Syracuse-Hospital Amount $18,965.10 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUTIER, OLIMPIA R Employer name Schenectady County Amount $18,964.88 Date 06/29/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEER, CHRISTOPHER S Employer name Supreme Ct Kings Co Amount $18,964.59 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANDISH, RONALD M Employer name Division of State Police Amount $18,964.96 Date 06/04/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DUNBAR, DONNA A Employer name Sullivan County Amount $18,964.45 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUSAIN, MOHAMMAD Employer name Temporary & Disability Assist Amount $18,964.42 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTERA, ANN M Employer name Suffolk County Amount $18,963.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMORE, THERESA A Employer name Hempstead Library Amount $18,964.20 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVLIN, ARLENE T Employer name Hudson City School Dist Amount $18,963.92 Date 07/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWELL, DAVID A Employer name Division of State Police Amount $18,963.84 Date 09/30/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OTIS, MARGARET P Employer name Nassau County Amount $18,963.43 Date 11/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBB, EVELYN J Employer name Dept Labor - Manpower Amount $18,963.84 Date 04/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAETANO, GARY J Employer name Saratoga County Amount $18,963.26 Date 09/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINNIS, SHARON M Employer name Livingston County Amount $18,963.42 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENZEL, MICHAEL J Employer name Office of General Services Amount $18,962.96 Date 04/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTELL, ELLEN GAIL Employer name Rockland County Amount $18,962.92 Date 01/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARZOUMANIAN, BEATRICE Employer name Department of Tax & Finance Amount $18,962.92 Date 08/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, CYNTHIA L Employer name Cattaraugus Little Valley CSD Amount $18,962.28 Date 06/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIVAKARAN, OMANA Employer name Creedmoor Psych Center Amount $18,962.88 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSCO, ADRIENNE Employer name Bronx Psych Center Amount $18,962.88 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHIRLEY A Employer name Town of Porter Amount $18,962.12 Date 05/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASTOLONI, RALPH Employer name Div Housing & Community Renewl Amount $18,962.84 Date 05/12/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VALDEZ, JOSE Employer name Children & Family Services Amount $18,962.22 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANS, ROBERTA Employer name SUNY Albany Amount $18,962.18 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, WILLIAM J Employer name Village of Cornwall Amount $18,962.00 Date 08/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, HENRY J Employer name Town of Islip Amount $18,962.00 Date 04/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLISTE, GALEN Employer name Brooklyn Public Library Amount $18,962.11 Date 04/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, RAYMOND T Employer name Cornell University Amount $18,961.92 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTHERFORTH, ROSE MARIE Employer name SUNY Binghamton Amount $18,961.92 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUBA, GALE V Employer name Dept Transportation Region 3 Amount $18,961.92 Date 08/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, MIGUEL A S Employer name Creedmoor Psych Center Amount $18,961.08 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTHE, GINA M Employer name City of Kingston Amount $18,961.79 Date 07/28/2012 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ARCHER, RICHARD V Employer name Town of Fishkill Amount $18,961.29 Date 11/06/2009 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BAUER, SHIRLEY J Employer name Chemung County Amount $18,960.92 Date 08/12/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDY, KATHLEEN J Employer name Nassau County Amount $18,961.08 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, ROBERT L Employer name Steuben County Amount $18,961.00 Date 04/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, JOSEPH L Employer name Thruway Authority Amount $18,961.20 Date 06/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, ELIZABETH Employer name Department of Civil Service Amount $18,960.85 Date 09/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORDON, FREDERICK D Employer name City of Buffalo Amount $18,960.75 Date 07/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOUGLAS, BARBARA Employer name Rockland Psych Center Amount $18,960.92 Date 01/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORTER, E KATHLEEN Employer name Willard Psych Center Amount $18,960.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENHARLOW, JAMES E, JR Employer name Upper Mohawk Valley Water Bd Amount $18,960.71 Date 07/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUS, JAMES A Employer name Town of Ripley Amount $18,960.59 Date 07/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURHAM, STEPHEN D Employer name Children & Family Services Amount $18,960.08 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZDON, DEBORAH Employer name City of Buffalo Amount $18,960.16 Date 02/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUENTHER, CHRIS Employer name Erie County Medical Cntr Corp Amount $18,960.53 Date 03/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OFFHAUS, HOWARD K, III Employer name Wyoming Corr Facility Amount $18,959.88 Date 04/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAFFERTY, DARLENE B Employer name Rensselaer County Amount $18,959.70 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OKRENT, MARTHA L Employer name Pilgrim Psych Center Amount $18,959.95 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DIANA D Employer name Finger Lakes DDSO Amount $18,959.60 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIOLLA, DONALD A Employer name Westchester County Amount $18,959.18 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYNOLDS, BRENDA L Employer name Cornell University Amount $18,959.42 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDYK, ANNA Employer name Greater Binghamton Health Cntr Amount $18,959.00 Date 11/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHENEY, VIRGIE L Employer name City of Ithaca Amount $18,958.92 Date 10/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSSI, LOUIS, JR Employer name Ontario County Amount $18,958.28 Date 10/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULLEN, LYNN M Employer name Rensselaer County Amount $18,958.10 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMENA, ROBERT Employer name Riverview Correction Facility Amount $18,958.27 Date 03/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORREY, M JEAN Employer name Portville CSD Amount $18,959.00 Date 12/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, LONA M Employer name Capital District DDSO Amount $18,959.06 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCALA-MATA, ANNE L Employer name Port Authority of NY & NJ Amount $18,958.05 Date 01/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRYAN, LAWRENCE J Employer name Troy City School Dist Amount $18,958.02 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ORIN L Employer name Washington County Amount $18,957.96 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLESON, CAROLYN L Employer name Energy Research Dev Authority Amount $18,957.95 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASSEN-WARD, LILITA Employer name Monroe County Amount $18,958.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATTEY, DAVID W Employer name City of Rochester Amount $18,957.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUMGARDNER-LAMOREAUX, DOREEN Employer name Health Research Inc Amount $18,957.50 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEELEY, MARY JANE Employer name City of Binghamton Amount $18,957.92 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIAVARRI, CHARLENE V Employer name Monroe County Amount $18,957.33 Date 12/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCA, LORRAINE Employer name SUNY Stony Brook Amount $18,957.00 Date 04/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CICHALEWSKI, EWA H Employer name Westchester Health Care Corp Amount $18,957.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, DONNA M Employer name Erie County Amount $18,957.13 Date 01/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINEZ, JOSE F Employer name Fishkill Corr Facility Amount $18,957.24 Date 03/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROBAN, JOYCE R Employer name Orange County Amount $18,957.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, ALICE S Employer name Department of Health Amount $18,956.92 Date 06/24/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELONG, ROBERT J Employer name City of Niagara Falls Amount $18,957.04 Date 02/04/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name POLSTER, LINDA B Employer name BOCES-Albany Schenect Schohari Amount $18,956.11 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RILEY, SHEILA G Employer name SUNY Central Admin Amount $18,956.92 Date 03/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGELLO, DEBORAH M Employer name Erie County Amount $18,956.83 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU SETT, DELLA M Employer name Brockport CSD Amount $18,956.48 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANOS, MAUREEN E Employer name New York Public Library Amount $18,956.01 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMINSKI, PATRICIA M Employer name Department of Motor Vehicles Amount $18,956.00 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, OTIS Employer name Department of Tax & Finance Amount $18,956.00 Date 04/10/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVAREZ, MAXIMINO P Employer name Chappaqua CSD Amount $18,955.96 Date 11/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, KIM Employer name Central NY Psych Center Amount $18,955.92 Date 07/06/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, CORINE V Employer name Westchester Health Care Corp Amount $18,955.86 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELKER, ARLEEN M Employer name Lakeview Shock Incarc Facility Amount $18,954.84 Date 08/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, REINHARD G Employer name Catskill OTB Corp Amount $18,955.43 Date 05/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTICHIO, RAYNA S Employer name South Country CSD - Brookhaven Amount $18,954.63 Date 07/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, GARY L Employer name Onondaga County Amount $18,955.29 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CARTHY, MARILYN S Employer name Connetquot CSD Amount $18,954.96 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLLOY, WILLIAM Employer name Metro Suburban Bus Authority Amount $18,954.60 Date 08/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANOSKE, DEBRA A Employer name Central NY Psych Center Amount $18,954.54 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRISUDA, ROSEALE Employer name Steuben County Amount $18,953.96 Date 10/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISCH, MARY J Employer name Cleveland Hill UFSD Amount $18,954.16 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKY, JOEL M Employer name Town of Hempstead Amount $18,954.00 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHER, EVELYN J Employer name Village of Valley Stream Amount $18,953.88 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, CHERYLL M Employer name BOCES-Albany Schenect Schohari Amount $18,953.30 Date 01/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, THOMAS E Employer name Town of Hamburg Amount $18,953.04 Date 11/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC ELHONE, SHIRLEY E Employer name Dept Labor - Manpower Amount $18,953.96 Date 10/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLO, EDITH Employer name Nassau County Amount $18,953.92 Date 04/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOSKIE, VALJEAN Employer name Monroe Woodbury CSD Amount $18,952.92 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, NELIA S Employer name Long Island Dev Center Amount $18,952.94 Date 09/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORASCH, RUTH ANN Employer name Orange County Amount $18,952.01 Date 10/14/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROTH, JOYCE M Employer name Harborfields Public Library Amount $18,952.24 Date 10/11/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNESS, EVELYN E Employer name BOCES-Westchester Putnam Amount $18,951.96 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REID, JOANN B Employer name Jamestown Community College Amount $18,951.96 Date 12/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JOHN Employer name Dept Transportation Region 10 Amount $18,952.45 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, PETER A Employer name Sewanhaka CSD Amount $18,951.96 Date 10/31/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, BERNICE A Employer name Rensselaer County Amount $18,952.36 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRISKI-GOTT, DIANE H Employer name North Salem CSD Amount $18,950.96 Date 06/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASCHENKO, PETER Employer name Nassau County Amount $18,951.92 Date 06/09/1967 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAC DONALD, STACY A Employer name Central NY DDSO Amount $18,951.72 Date 06/09/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, DONNA J Employer name Monroe County Amount $18,951.00 Date 11/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDWIN, MILTON A Employer name City of Fulton Amount $18,950.92 Date 05/04/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLASI, LINDA M Employer name Third Jud Dept - Nonjudicial Amount $18,951.00 Date 12/10/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASSARELL, LEWIS R, JR Employer name Village of Holley Amount $18,950.92 Date 09/30/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEMPER, MARGARET M Employer name Suffolk County Amount $18,950.92 Date 02/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLOWAY, MARIA A Employer name Banking Department Amount $18,950.88 Date 11/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONAHAN, PATRICK J Employer name Division of State Police Amount $18,949.96 Date 07/24/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DERENZO, PATRICK J Employer name Capital District OTB Corp Amount $18,949.30 Date 07/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDNER, SUSAN A Employer name Health Research Inc Amount $18,949.14 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HART, CORNELIUS Employer name Dept Labor - Manpower Amount $18,950.00 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VOE, ARNOLD W Employer name North Shore CSD Amount $18,949.65 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONOFRI, FRANCIS Employer name Onondaga County Amount $18,949.00 Date 06/24/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, GORDON A Employer name Mexico CSD Amount $18,949.92 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENKIEWYCZ, ANNE Employer name SUNY College at Potsdam Amount $18,949.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEREZO, LUZ C Employer name Rockland County Amount $18,949.04 Date 01/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAUB, SUSANNE Employer name Nassau County Amount $18,948.96 Date 08/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, DIANE Employer name Roswell Park Cancer Institute Amount $18,948.94 Date 07/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, JOHN R Employer name Town of Duanesburg Amount $18,949.00 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PURCELL, EILEEN M Employer name City of Albany Amount $18,948.92 Date 04/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELCH, PATRICIA M Employer name Onondaga County Amount $18,948.92 Date 09/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAWSON-KOZICKI, DIANE P Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $18,948.96 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALAVET, RITA S Employer name Nassau Co Voc Edu & Ext Bd Amount $18,948.88 Date 07/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKAC, PAUL D Employer name Erie County Amount $18,948.36 Date 07/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WISNER, MARCIA M Employer name Town of Massena Amount $18,948.12 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, MARIE Employer name Department of Motor Vehicles Amount $18,948.66 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABLONSKI, JANET B Employer name Batavia City-School Dist Amount $18,947.92 Date 07/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEGHORN, DOREEN M Employer name Bronx Psych Center Amount $18,947.92 Date 02/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ST.GEORGE, NORMA Employer name SUNY College at Fredonia Amount $18,947.88 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PADILLA, MINERVA Employer name Erie County Amount $18,947.04 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER-DAVIS, LORRAINE M Employer name Albion Corr Facility Amount $18,947.18 Date 09/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, LINDA J Employer name Broome DDSO Amount $18,947.00 Date 09/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, SUE A Employer name Chautauqua County Amount $18,946.45 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSADO, ANDRES Employer name Rockland County Amount $18,946.18 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMB, MICHAEL Employer name Central NY Psych Center Amount $18,946.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PHYLLIS A Employer name Chautauqua County Amount $18,946.40 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILOBRAN, ANNETTE Employer name Capital Dist Psych Center Amount $18,946.00 Date 05/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTTAVIO, RUTH Employer name Nassau County Amount $18,945.92 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARR, SANDRA E Employer name Hilton CSD Amount $18,945.96 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUERRA, FRANK B Employer name Port Authority of NY & NJ Amount $18,945.92 Date 12/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY G Employer name Nassau County Amount $18,945.00 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YNGSTROM, PATRICK J Employer name Nassau County Amount $18,945.37 Date 04/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROCKENSTYRE, DOROTHEA Employer name Department of Motor Vehicles Amount $18,945.00 Date 02/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, DENNIS Employer name Mid-Orange Corr Facility Amount $18,945.88 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASTNER, ELEANORE Employer name Queens Borough Public Library Amount $18,944.98 Date 03/17/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHEELER, THOMAS C Employer name City of Rochester Amount $18,944.94 Date 01/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, KURUVILLA Employer name Creedmoor Psych Center Amount $18,944.62 Date 11/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALLAS, JACQLYN E Employer name Western New York DDSO Amount $18,944.41 Date 11/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRODE, WILLIAM E Employer name Onondaga County Amount $18,944.77 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSTEAD, THOMAS Employer name State Insurance Fund-Admin Amount $18,944.54 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN-STOKES, EILEEN M Employer name Ontario County Amount $18,944.04 Date 12/04/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TELGA, JANET P Employer name Genesee County Amount $18,944.04 Date 06/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUGHLIN, SANDRA M Employer name Town of Tonawanda Amount $18,944.01 Date 01/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTON, DOROTHY D Employer name SUNY Buffalo Amount $18,943.92 Date 08/17/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JELVEH, ZIBA Employer name Nassau County Amount $18,944.00 Date 12/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, HUGH A Employer name Office of General Services Amount $18,943.92 Date 04/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSOLE, VICTORIA Employer name Albany County Amount $18,944.79 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PFARNER, ALICE M Employer name Buffalo Psych Center Amount $18,943.92 Date 04/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGEL, LORRAINE I Employer name St Joseph's School For Deaf Amount $18,943.86 Date 08/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, JOANNE Employer name Monroe County Amount $18,943.80 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEJBACH, RICHARD E Employer name Roswell Park Cancer Institute Amount $18,943.75 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COPPOLA, RICHARD F Employer name Buffalo City School District Amount $18,943.44 Date 08/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, SANDRA J Employer name Waverly CSD Amount $18,943.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONES, CARMEN I Employer name Pilgrim Psych Center Amount $18,942.88 Date 02/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, AGNES T Employer name Franklin County Amount $18,942.96 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MWAMBA, MAIMUNA Employer name Dpt Environmental Conservation Amount $18,942.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARMER, EMILY C Employer name SUNY College Technology Delhi Amount $18,942.96 Date 12/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUELL, CANDICE Employer name Capital District DDSO Amount $18,942.78 Date 05/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, MARY C Employer name NYS Higher Education Services Amount $18,942.88 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, DOROTHY R Employer name Brooklyn Childrens Psych Center Amount $18,942.83 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANGEAP, MICHELLE Employer name Hsc at Brooklyn-Hospital Amount $18,942.40 Date 11/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VUTIANITIS, LINDA S Employer name Farmingdale UFSD Amount $18,942.40 Date 06/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PELKEY, DEBRA V Employer name Erie County Amount $18,942.22 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGLETON, VALERIE D Employer name Fishkill Corr Facility Amount $18,942.00 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, GERALD D Employer name Div Criminal Justice Serv Amount $18,942.00 Date 05/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUSER, BETTY ANN Employer name Dept Transportation Region 10 Amount $18,941.81 Date 08/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIELINSKI, CHRISTINE T Employer name West Seneca CSD Amount $18,941.96 Date 02/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, JOHN P Employer name Delaware County Amount $18,941.53 Date 08/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEINBACH, LEE Y Employer name Suffolk County Amount $18,941.70 Date 02/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAYLE, SYLVIA Employer name Westchester Health Care Corp Amount $18,941.47 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICCIO, AMANDA S Employer name Greene County Amount $18,941.08 Date 01/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESTRY, SHERWOOD L Employer name Town of Amherst Amount $18,941.00 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CHRISTIE Employer name Nassau County Amount $18,941.00 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVILLE, RICHARD F, SR Employer name Town of Groton Amount $18,940.92 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUFFMIRE, ROBERT H Employer name Dept Transportation Region 1 Amount $18,940.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, CAMILLE A Employer name Hudson River Psych Center Amount $18,940.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNEY, PAMELA A Employer name Thruway Authority Amount $18,940.88 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, JULIE A Employer name Orange County Amount $18,940.64 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPER, BEVERLY R Employer name Dutchess County Amount $18,940.00 Date 08/04/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, LULA M Employer name SUNY Health Sci Center Syracuse Amount $18,939.92 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANITA A Employer name Dept Health - Veterans Home Amount $18,939.92 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORKENHAGEN, KEITH E Employer name Mid-Orange Corr Facility Amount $18,940.23 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALPER, SARAH Employer name Orange County Amount $18,939.80 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHOVE, MILDRED L Employer name Village of Warwick Amount $18,939.84 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRISCOLL, LINDA K Employer name BOCES-Orange Ulster Sup Dist Amount $18,938.76 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, MICHAEL O Employer name Peru CSD Amount $18,938.42 Date 05/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASLACH, BRUCE C Employer name Dept Transportation Region 5 Amount $18,938.81 Date 06/02/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBSON, GERTRUDE Employer name Dept Labor - Manpower Amount $18,938.88 Date 04/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICIANO, THOMAS, SR Employer name Kingsboro Psych Center Amount $18,937.96 Date 08/08/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOLLMEIER, KENNETH G Employer name Fishkill Corr Facility Amount $18,937.80 Date 07/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAGNON, WILLIAM A Employer name St Lawrence Psych Center Amount $18,938.04 Date 05/03/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGMAN, PENNY Employer name Long Beach City School Dist 28 Amount $18,938.00 Date 01/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEYEA, KAY H Employer name Wilson CSD Amount $18,937.22 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMITO, PAULA J Employer name Webster CSD Amount $18,937.51 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARAFAT, NORMA Employer name Suffolk County Amount $18,937.33 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYNTON, DANIEL, JR Employer name Pilgrim Psych Center Amount $18,936.84 Date 10/24/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALIGIURI, LENA C Employer name Erie County Amount $18,937.00 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GETMAN, NANCY S Employer name Sauquoit Valley CSD Amount $18,937.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTER, MARION E Employer name Department of Tax & Finance Amount $18,937.00 Date 11/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFFORD, EUNICE A Employer name Taconic DDSO Amount $18,936.84 Date 03/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOHUE, JULIA F Employer name Port Authority of NY & NJ Amount $18,936.84 Date 01/14/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, NANCY H Employer name Colton-Pierrepont CSD Amount $18,936.84 Date 08/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUZA, EDITH K Employer name Kings Park CSD Amount $18,936.55 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORLANDO, ARTHUR R Employer name City of Mount Vernon Amount $18,936.80 Date 09/20/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SKIVONE, PHILIP Employer name Village of Lawrence Amount $18,936.78 Date 11/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MOUNTAIN, DAWN E Employer name NYS Higher Education Services Amount $18,936.54 Date 05/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, RICKY J Employer name Jefferson County Amount $18,936.47 Date 12/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVANO, ROSALIE Employer name Department of Motor Vehicles Amount $18,935.99 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, JANICE E Employer name Div Alc & Alc Abuse Trtmnt Center Amount $18,936.34 Date 01/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSEN, EDITH Employer name Pilgrim Psych Center Amount $18,935.80 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANDT, KATHLEEN M Employer name Nassau County Amount $18,936.04 Date 04/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARZ, JANE L Employer name South Beach Psych Center Amount $18,936.36 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPERSON, GAIL A Employer name Dept Labor - Manpower Amount $18,935.79 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBENSTEIN, RICHARD E Employer name NYS Power Authority Amount $18,936.21 Date 05/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMM, JANE M Employer name Workers Compensation Board Bd Amount $18,935.69 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DINNENY, CAROL M Employer name Orange County Amount $18,934.92 Date 12/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLETTE, JANIS M Employer name Department of Motor Vehicles Amount $18,934.88 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, NEIL R Employer name Clinton County Amount $18,935.12 Date 08/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANG, KRYSTYNA S Employer name BOCES-Monroe Orlean Sup Dist Amount $18,934.87 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIGNON, JOANNE D Employer name Cornell University Amount $18,934.52 Date 11/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENGERLE, THOMAS K Employer name Otisville Corr Facility Amount $18,933.74 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, KAREN P Employer name Mid Hudson Library System Amount $18,933.34 Date 07/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHAN, THOMAS C, JR Employer name City of Albany Amount $18,934.16 Date 04/01/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLUM, GAIL H Employer name Monroe County Amount $18,933.92 Date 10/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIOTT, PAUL Employer name Western New York DDSO Amount $18,934.52 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARGAIN, GEORGE E Employer name Putnam County Amount $18,933.35 Date 01/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COBBLAH, EVELYN A Employer name Kingsboro Psych Center Amount $18,933.00 Date 07/07/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZ, MABEL Employer name New York Public Library Amount $18,933.00 Date 03/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, AREL CLAUDETTE Employer name NYS Veterans Home at St Albans Amount $18,933.05 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRICK, RICHARD H Employer name Columbia County Amount $18,933.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURDA, CAROL A Employer name Orange County Amount $18,932.16 Date 12/07/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, DOROTHY P Employer name Corning Painted Pst Enl Cty Sd Amount $18,932.88 Date 01/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLOUD, STELLA D Employer name Middletown City School Dist Amount $18,932.30 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSSMAN, ARLEEN M Employer name BOCES-Westchester Putnam Amount $18,932.47 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARSH, BEVERLY F Employer name Thruway Authority Amount $18,932.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKS, LOUIS E Employer name Kingsboro Psych Center Amount $18,932.00 Date 08/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETH, DONALD N Employer name Thruway Authority Amount $18,932.04 Date 08/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POTTER, JOSEPH N Employer name City of Yonkers Amount $18,932.25 Date 07/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HESSEL, GORDON B, JR Employer name Erie County Amount $18,932.00 Date 12/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, MARY A Employer name Albany County Amount $18,931.86 Date 12/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, ESTHER M Employer name Brooklyn DDSO Amount $18,931.75 Date 11/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOBREVINAS, AURORA A Employer name Manhattan Psych Center Amount $18,931.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, LINDA L Employer name St Lawrence Psych Center Amount $18,931.04 Date 01/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REED, PATRICK D Employer name City of Salamanca Amount $18,931.24 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIORE, DOREEN M Employer name SUNY Stony Brook Amount $18,931.51 Date 02/14/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, RICHARD T Employer name Division of State Police Amount $18,930.08 Date 03/18/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BRENNAN, TERRENCE T Employer name Yorktown CSD Amount $18,930.76 Date 10/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLAIZZO, FRANK J Employer name South Beach Psych Center Amount $18,930.55 Date 06/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TWOMBLY, ROBERTA M Employer name Blind Brook-Rye UFSD Amount $18,930.46 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KALINSKY, HANNAH Employer name Creedmoor Psych Center Amount $18,930.04 Date 10/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KATILUS, ROBERT E Employer name City of Buffalo Amount $18,930.02 Date 03/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, JUDY A Employer name Finger Lakes DDSO Amount $18,930.00 Date 06/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEON, JEFFERSON Employer name Hsc at Brooklyn-Hospital Amount $18,930.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, MONA B Employer name Pavilion CSD Amount $18,930.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NESS, ANSON W, JR Employer name Division of State Police Amount $18,929.96 Date 04/09/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MATZA, GILDA Employer name Suffolk County Amount $18,930.00 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHELLA, ANGELINE F Employer name Western New York DDSO Amount $18,929.92 Date 04/24/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAWCZYK, DENISE C Employer name Education Department Amount $18,929.84 Date 04/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOROSKEY, MARY ANN Employer name Office of Mental Health Amount $18,929.37 Date 06/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIDMAN, ALTON F, SR Employer name Dept Transportation Region 1 Amount $18,929.92 Date 03/27/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JOHN D, JR Employer name Division For Youth Amount $18,929.92 Date 08/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLADO, ANA Employer name Hudson Valley DDSO Amount $18,929.33 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMBOS, SAMUEL L Employer name Sweet Home CSD Amrst&Tonawanda Amount $18,929.09 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORINO, FRANCES A Employer name BOCES-Nassau Sole Sup Dist Amount $18,928.52 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMPREBENE, MARK J Employer name BOCES Suffolk 2nd Sup Dist Amount $18,928.37 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC FADDEN, PATRICIA L Employer name Cape Vincent Corr Facility Amount $18,929.05 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENTZELL, HARRY L Employer name Village of Westfield Amount $18,929.00 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, JOANNE L Employer name BOCES-Westchester Putnam Amount $18,928.73 Date 06/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, MARY LEIGH Employer name Broome DDSO Amount $18,928.28 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, JEAN L Employer name Syracuse City School Dist Amount $18,928.04 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBBS, ROBBIE Employer name Nassau County Amount $18,928.00 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEROLD, RAYMOND H Employer name Wayne County Amount $18,927.00 Date 08/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IVERS, PATRICIA A Employer name Wappingers CSD Amount $18,927.08 Date 09/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANN, ROXANNE L Employer name Baldwinsville CSD Amount $18,927.69 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FANTELLI, IRENE E Employer name Clinton Corr Facility Amount $18,926.69 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, MARGARET R Employer name City of Poughkeepsie Amount $18,926.22 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOFFMAN, GARY W Employer name Department of Tax & Finance Amount $18,927.00 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSON, KATHLEEN Employer name Livingston County Amount $18,926.79 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BETTYE E Employer name SUNY Buffalo Amount $18,925.96 Date 09/05/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLEWICZ, NORETTA D Employer name Fulton Community Dev Agcy Amount $18,925.96 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COMERFORD, JOHN M Employer name Office Parks, Rec & Hist Pres Amount $18,926.12 Date 12/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOKONIS, KATHLEEN P Employer name Fishkill Corr Facility Amount $18,926.06 Date 05/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALLMAN, DONALD N Employer name Sunmount Dev Center Amount $18,925.35 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, JEANNE L Employer name Onondaga County Amount $18,925.80 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEVACK, SUSAN C Employer name Mineola UFSD Amount $18,925.60 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARULLO, MADELINE P Employer name Suffolk County Amount $18,925.00 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEFFLEY, ROBERT L Employer name Division of State Police Amount $18,925.00 Date 08/03/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CARREY, VIRGINIA Employer name Dobbs Ferry UFSD Amount $18,925.08 Date 02/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPELLS, GERLENE Employer name Long Island Dev Center Amount $18,925.08 Date 12/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHANSEN, ROBERT G Employer name Rensselaer County Amount $18,924.77 Date 01/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUARCELLO, ANNAMARIE C Employer name Ninth Judicial Dist Amount $18,924.59 Date 07/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, DAUN K Employer name Auburn Corr Facility Amount $18,924.96 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILEY, GLORIA M Employer name SUNY College at Cortland Amount $18,924.96 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALAN, ROSA E Employer name Dept Labor - Manpower Amount $18,924.15 Date 09/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ESSIE M Employer name Central Islip Psych Center Amount $18,924.00 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DONALD, SUSAN L Employer name Penfield CSD Amount $18,924.25 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAROHN, MARGARET G Employer name SUNY Buffalo Amount $18,924.08 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, CAROL Employer name Department of Tax & Finance Amount $18,924.03 Date 01/05/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEATON, TERRY L Employer name Dept Transportation Region 1 Amount $18,923.98 Date 11/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONNO, AGNES Employer name SUNY College at Potsdam Amount $18,923.92 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, NORMAN P Employer name Village of Ellenville Amount $18,923.92 Date 01/18/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TURCHIARELLI, CARMEN Employer name City of Buffalo Amount $18,923.92 Date 03/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEAVELAND, LINDA M Employer name Hudson Valley DDSO Amount $18,923.50 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURANO, EILEEN M Employer name Mineola UFSD Amount $18,923.66 Date 09/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOTO, LUIS Employer name Arthur Kill Corr Facility Amount $18,923.64 Date 04/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARGARET Employer name BOCES-Orange Ulster Sup Dist Amount $18,923.16 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEGLIA, DOREEN ANN Employer name Town of Hempstead Amount $18,923.44 Date 03/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, LUCILLE A Employer name Newburgh City School Dist Amount $18,923.37 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSBERG, EVA R Employer name Creedmoor Psych Center Amount $18,922.96 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMORTE, CARMEN B Employer name Putnam County Amount $18,921.96 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLYMER, CLYDE L Employer name City of Amsterdam Amount $18,921.13 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANCHESTER, MARY E Employer name Div Criminal Justice Serv Amount $18,922.20 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SZEWCZYK, HARRY J Employer name SUNY College at Fredonia Amount $18,921.08 Date 04/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, JANET T Employer name Smithtown CSD Amount $18,920.88 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HICKEY, BERNADINE B Employer name Depew UFSD Amount $18,920.08 Date 04/04/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, INGRID B Employer name Nassau OTB Corp Amount $18,920.37 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, RICHARD A Employer name Town of West Seneca Amount $18,919.88 Date 06/07/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOWIN, KAREN A Employer name Erie County Medical Cntr Corp Amount $18,919.78 Date 01/22/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARA, ANGELA J Employer name Nassau County Amount $18,919.99 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, GEORGE F Employer name Sing Sing Corr Facility Amount $18,919.84 Date 09/15/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLE, CAROL A Employer name SUNY Brockport Amount $18,920.76 Date 09/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARTELL, HAROLD E Employer name Marlboro CSD Amount $18,919.91 Date 06/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, DIANE M Employer name Livingston County Amount $18,919.47 Date 05/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, CARMEN M Employer name Pearl River UFSD Amount $18,919.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THORNTON, JACK E Employer name Town of Cortlandville Amount $18,919.72 Date 03/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, GAIL H Employer name Wyoming County Amount $18,919.04 Date 01/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAULTY, DEBORAH C Employer name Town of Colonie Amount $18,918.89 Date 12/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIER, MARY I Employer name Off Alcohol & Substance Abuse Amount $18,918.98 Date 05/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN, ANN M Employer name Middle Island Fire District Amount $18,919.04 Date 01/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DETORRE, PALMA Employer name Suffolk County Wtr Authority Amount $18,918.92 Date 10/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVERDE, NICHOLAS J Employer name Mount Morris CSD Amount $18,918.88 Date 07/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, H CLARK Employer name NYS Assembly - Session Amount $18,918.04 Date 01/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGRADY, CONSTANCE Employer name City of Buffalo Amount $18,918.08 Date 05/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALTOMER, KAREN A Employer name Kinderhook CSD Amount $18,918.02 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAIER, JO ANNE M Employer name Spencerport CSD Amount $18,917.84 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANTLEY, DOROTHY Employer name Bernard Fineson Dev Center Amount $18,918.00 Date 11/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DASH, JUNE Employer name Springville-Griffith Inst CSD Amount $18,917.88 Date 06/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RATHJE, FREDERICK K Employer name Pilgrim Psych Center Amount $18,918.00 Date 08/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSIER, DONNA M Employer name Hudson River Psych Center Amount $18,917.72 Date 08/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AZZONE, PAUL A Employer name Workers Compensation Board Bd Amount $18,917.52 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUYCK, SALLY MARIE Employer name SUNY Binghamton Amount $18,917.69 Date 05/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, BETTY J Employer name Bronx Psych Center Amount $18,917.80 Date 06/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, MARGARET S Employer name Erie County Amount $18,917.50 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMS, PAMELA S Employer name Lyons CSD Amount $18,916.70 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN NESS, JEAN Employer name Ulster County Amount $18,917.56 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWICKI, JANET M Employer name Orange County Amount $18,916.43 Date 07/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAST, LAWRENCE J Employer name Onondaga County Amount $18,916.00 Date 08/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, JOYCE F Employer name Carmel CSD Amount $18,916.08 Date 07/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JEAN M Employer name Brooklyn DDSO Amount $18,916.08 Date 08/22/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTSON, RICHARD H Employer name Suffolk County Amount $18,915.88 Date 02/01/1970 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ASHTON, STEPHEN J Employer name Dept Transportation Region 1 Amount $18,915.80 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDGE, VERNA M Employer name Port Authority of NY & NJ Amount $18,915.00 Date 08/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YURKEWECZ, THOMAS E Employer name SUNY Albany Amount $18,915.74 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, JEAN P Employer name Suffolk County Wtr Authority Amount $18,915.00 Date 07/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERHOFF, ROBERT D Employer name Erie County Amount $18,914.96 Date 05/03/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, JOHN E Employer name Heuvelton CSD Amount $18,915.00 Date 12/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIERCE, CLINTON D Employer name Metro New York DDSO Amount $18,914.26 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERGHELA, KATHLEEN M Employer name SUNY Central Admin Amount $18,914.82 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BABIARZ, NANCY S Employer name Lancaster CSD Amount $18,914.08 Date 07/20/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENSHEIN, JOEL Employer name Division of State Police Amount $18,914.04 Date 07/02/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KEELS, RUTH A Employer name Long Island Dev Center Amount $18,913.08 Date 11/18/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINS, ALAN H Employer name Clinton-Essex-Franklin Library Amount $18,914.00 Date 12/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UPHAM, WALTER A Employer name Oneida County Amount $18,913.38 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARD, CHARLENE A Employer name SUNY College at Plattsburgh Amount $18,913.04 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNDON, EDWARD Employer name Niagara Frontier Trans Auth Amount $18,913.00 Date 07/05/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBERTS, JOYCE H Employer name Western Regional OTB Corp Amount $18,913.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CULVER, GEORGE A Employer name Mayfield CSD Amount $18,912.43 Date 03/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC LAUGHLIN, CLAUDIA A Employer name Mohawk Correctional Facility Amount $18,912.76 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRUZ, DIEGO Employer name City of Yonkers Amount $18,912.65 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIBERT, CAROL M Employer name Allegany County Amount $18,912.00 Date 12/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, GERALD B Employer name Broome County Amount $18,912.08 Date 06/24/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERLEY, HERBERT D Employer name Sullivan County Amount $18,912.37 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, JAMES E Employer name Onondaga County Amount $18,912.02 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGS, MARIE E Employer name Lockport City School Dist Amount $18,912.00 Date 12/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIEBENHOVEN, LORETTA Employer name New York Public Library Amount $18,911.96 Date 06/16/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETCHER, CHARLES W, III Employer name Rome City School Dist Amount $18,911.51 Date 08/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPEIER, CLARICE W Employer name Erie County Amount $18,911.16 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAULT, ROBERT A, SR Employer name Fishkill Corr Facility Amount $18,911.28 Date 09/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCAREY, JAMES W Employer name City of Middletown Amount $18,911.12 Date 07/10/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BURK, DONNA J Employer name Wyoming County Amount $18,911.44 Date 07/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGOLIS, MARCIA Employer name North Babylon UFSD Amount $18,911.00 Date 07/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFF, BERNICE Employer name Dept Labor - Manpower Amount $18,911.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAQUITARA, MARIE T Employer name City of Geneva Amount $18,911.00 Date 03/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUQUIN, GEORGE Employer name SUNY College at Fredonia Amount $18,911.04 Date 09/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, BERNARD A Employer name Department of Tax & Finance Amount $18,910.50 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DYER, KENNETH L Employer name Elmira Housing Authority Amount $18,911.00 Date 06/12/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, DANNY M Employer name NYS Power Authority Amount $18,910.72 Date 05/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORRIES, BARBARA L Employer name Port Washington Water District Amount $18,910.08 Date 10/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DWYER, JOANNE E Employer name South Huntington UFSD Amount $18,910.40 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROSS, PHYLLIS M Employer name Westchester County Amount $18,910.28 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, RITA M Employer name Office of Regulatory Reform Amount $18,909.96 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMAND, ROBERT Employer name Temporary & Disability Assist Amount $18,909.00 Date 09/09/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITLEY, GEORGE T Employer name Brooklyn Public Library Amount $18,909.96 Date 01/12/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRUETT, GREGORY L Employer name Clinton Corr Facility Amount $18,909.72 Date 11/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHAMPLIN, ALEXSANDRA Employer name SUNY Maritime College Amount $18,909.65 Date 05/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITTON, ELVA R Employer name Niagara County Amount $18,909.01 Date 12/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISHER, ARNOLD E Employer name Town of Webster Amount $18,908.96 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELDON, NANCY L Employer name Elmira Psych Center Amount $18,908.83 Date 09/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMMERS, CATHERINE G Employer name Bayport-Bluepoint UFSD Amount $18,908.77 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NERNEY, PAUL Employer name Rockland County Amount $18,908.18 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRINGTON, ORIN I Employer name New York Public Library Amount $18,908.08 Date 02/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZAR, JOY E Employer name Nassau County Amount $18,908.61 Date 09/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRANSON, CHERYLE A Employer name City of Newburgh Amount $18,907.45 Date 06/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINS, KATHRYN Employer name Oneida County Amount $18,907.40 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBERT, DAVID H Employer name Division of State Police Amount $18,907.00 Date 07/01/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PAYNE, CHARLES H Employer name Broome County Amount $18,908.00 Date 12/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANNE M Employer name Sweet Home CSD Amrst&Tonawanda Amount $18,906.08 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAINES, CORNELL T Employer name Niagara Frontier Trans Auth Amount $18,906.92 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, KENNETH R Employer name Monroe County Wtr Authority Amount $18,908.00 Date 07/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRETT, STEPHEN A Employer name Ossining Public Library Amount $18,905.97 Date 04/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name UTTER, EDNA A Employer name Division of State Police Amount $18,906.08 Date 12/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADNER, DENNIS A Employer name Ulster County Amount $18,906.07 Date 05/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, PAUL J Employer name City of Rochester Amount $18,906.08 Date 05/27/1972 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARCOMB, CHERYL D Employer name Pittsford CSD Amount $18,905.35 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ANNETTE L Employer name Wallkill Corr Facility Amount $18,905.56 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, MURRAY E Employer name Office of General Services Amount $18,905.44 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, SANDRA E Employer name Manhattan Psych Center Amount $18,905.08 Date 09/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTT-LAWS, CLEO Employer name Erie County Amount $18,905.08 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, JOSEPH F Employer name Dept of Economic Development Amount $18,905.29 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, HARRY L Employer name Capital Dist Trans Authority Amount $18,905.21 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTER, RITA F Employer name Erie County Amount $18,905.00 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVE, BONITA G Employer name SUNY Brockport Amount $18,905.08 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, MARTHA Employer name Hempstead UFSD Amount $18,905.04 Date 06/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGER, JOHN B Employer name Department of Tax & Finance Amount $18,904.72 Date 10/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, ANTHONY J Employer name West Irondequoit CSD Amount $18,904.81 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBUC, SHARON M Employer name Third Jud Dept - Nonjudicial Amount $18,904.56 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARBUCKLE, GEORGE A S Employer name Department of Tax & Finance Amount $18,904.06 Date 03/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KECK, LUCY A Employer name Village of Mamaroneck Amount $18,904.20 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROOT, RITA M Employer name Hamburg CSD Amount $18,904.08 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENDELSOHN, IRWIN E Employer name Nassau County Amount $18,904.12 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMRTIC, JOAN D Employer name Cayuga County Amount $18,903.49 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIER, RONALD Employer name Brooklyn Public Library Amount $18,903.41 Date 03/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAWORSKI, HENRY Employer name Mohawk Valley Psych Center Amount $18,903.12 Date 07/02/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, MARY H Employer name Onondaga County Amount $18,902.88 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EBRON, GWENDOLYN Employer name Helen Hayes Hospital Amount $18,902.95 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOPPA, JOHN A Employer name Fishkill Corr Facility Amount $18,903.36 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCK, ANTHONY R Employer name Elmira City School Dist Amount $18,903.31 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOLD, GAIL B Employer name BOCES-Monroe Orlean Sup Dist Amount $18,903.21 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASON, DOREEN L Employer name Education Department Amount $18,902.65 Date 08/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANLEY, CLIFFORD H Employer name Taconic DDSO Amount $18,901.37 Date 03/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, NANCY S Employer name E Syracuse-Minoa CSD Amount $18,901.37 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, CARL D Employer name Tompkins County Amount $18,902.04 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, RUTH M Employer name Liverpool CSD Amount $18,901.47 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGALSKI, DORIS M Employer name Suffolk County Amount $18,902.00 Date 02/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOODBERRY, MALIKIAH Employer name New York Public Library Amount $18,900.88 Date 09/10/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC DOWELL, ROBERT S Employer name Division of State Police Amount $18,901.04 Date 07/01/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MILES, DESIREE S Employer name Pilgrim Psych Center Amount $18,900.87 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANSEREAU, BARBARA J Employer name Department of Motor Vehicles Amount $18,900.62 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCANDURA, GEORGE J, JR Employer name Oswego County Amount $18,899.96 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNIGHT, GEORGE W Employer name Division of State Police Amount $18,900.04 Date 05/22/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTHOLOMEW, NEIL Employer name Nassau County Amount $18,900.12 Date 11/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SELLEN, PATTSY R Employer name Cornell University Amount $18,900.08 Date 01/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, MICHELE Employer name Saratoga County Amount $18,900.00 Date 08/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAW, JOYCE E Employer name Red Hook CSD Amount $18,899.90 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOHL, IRIS N Employer name Westchester County Amount $18,899.78 Date 09/01/2013 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name STOCKMAN, ELEANOR L Employer name Div Military & Naval Affairs Amount $18,899.51 Date 12/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, PATRICIA M Employer name Lancaster CSD Amount $18,899.08 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZLOOM, EUGENIA A Employer name Utica City School Dist Amount $18,899.10 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERITZ, PATRICIA A Employer name Town of Guilderland Amount $18,899.28 Date 07/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULAS, JOAN R Employer name SUNY Stony Brook Amount $18,899.08 Date 12/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUTTLE, WARREN Employer name Wyoming County Amount $18,899.04 Date 10/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ACKERMAN, VIRGINIA L Employer name Niagara St Pk And Rec Regn Amount $18,898.61 Date 03/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANOWSKI, TONI M Employer name Education Department Amount $18,898.93 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, GARRY R Employer name Dept Health - Veterans Home Amount $18,898.91 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHEEHAN, VINCENT J Employer name Suffolk County Amount $18,898.63 Date 07/05/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAVE, ROXANNA Employer name Orange County Amount $18,898.89 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILLILAND, RUTH A Employer name Nassau County Amount $18,898.12 Date 09/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUTT, SHARON L Employer name BOCES Schuyler Chemung Amount $18,898.57 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGLES, CAROL M Employer name Onondaga County Amount $18,898.17 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRD, PAMELA A Employer name Owego Apalachin CSD Amount $18,898.02 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABANOWSKI, PATRICK B Employer name Orange County Amount $18,898.00 Date 11/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORBISIERO, THOMAS A Employer name Mid-Hudson Psych Center Amount $18,898.08 Date 08/06/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARRIER, MARGARET E Employer name Oneida County Amount $18,898.08 Date 05/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EPPERSON, ADDIE E Employer name Sunmount Dev Center Amount $18,897.79 Date 02/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, ROBERT J Employer name Jefferson County Amount $18,897.68 Date 12/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARSELS, KENNETH R Employer name Avoca CSD Amount $18,897.80 Date 06/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVANMURPHY, PATRICIA G Employer name Onondaga County Amount $18,897.08 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLINAK, BARBARA C Employer name Ontario County Amount $18,896.97 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANZO, RICHARD C Employer name Kings Park Psych Center Amount $18,896.96 Date 09/12/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONWAY, SANDRA K Employer name City of Rochester Amount $18,897.08 Date 04/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, KIRK W Employer name Cattaraugus County Amount $18,897.12 Date 05/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISENO, KAREN F Employer name Clyde-Savannah CSD Amount $18,896.43 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWRY, MARGARET M Employer name BOCES Eastern Suffolk Amount $18,896.40 Date 07/24/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLOWER, BENJAMIN T Employer name Town of Rotterdam Amount $18,896.81 Date 11/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI MEZZO, FRANK J Employer name City of Rome Amount $18,896.00 Date 11/15/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SALCEDO, LUIS Y Employer name Westchester County Amount $18,895.99 Date 09/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, MARY C Employer name Dpt Environmental Conservation Amount $18,896.12 Date 02/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYER, LILLIE Employer name Brooklyn DDSO Amount $18,896.08 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANSEN, CHERYL A Employer name Columbia County Amount $18,895.77 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRESACK, SOPHIE C Employer name City of Rome Amount $18,895.92 Date 06/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, MATTIE Employer name SUNY Health Sci Center Brooklyn Amount $18,895.89 Date 04/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANSING, JOAN M Employer name Erie County Amount $18,895.08 Date 09/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POCZOBUT, MARY Employer name So Glens Falls CSD Amount $18,895.08 Date 12/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANICA, MICHAEL A Employer name Town of Hamburg Amount $18,895.45 Date 09/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORMAN, JACK M Employer name NYS Psychiatric Institute Amount $18,895.37 Date 09/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUGEN, LOUISE F Employer name SUNY Buffalo Amount $18,894.77 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUKE, JOAN M Employer name Altona Corr Facility Amount $18,895.00 Date 07/26/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BASKERVILLE, JANICE L Employer name Cobleskill Richmondville CSD Amount $18,894.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BETHEA, MARTHA Employer name Central NY DDSO Amount $18,894.58 Date 01/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONOW, RHODA S Employer name Nathan Kline Inst Amount $18,895.00 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE TRAGLIA, MICHAEL W Employer name Division of State Police Amount $18,894.08 Date 07/17/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCONNOR, LINDA A Employer name BOCES-Wayne Finger Lakes Amount $18,894.00 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNDON, LISA Employer name Bernard Fineson Dev Center Amount $18,894.03 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLAK, CONSTANCE J Employer name City of Niagara Falls Amount $18,894.00 Date 11/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMMERMAN, ELLEN M Employer name Long Beach City School Dist 28 Amount $18,894.04 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUFARIELLO, MARIA C Employer name Suffolk OTB Corp Amount $18,893.72 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLIVIERE, MICHAEL J Employer name Division of State Police Amount $18,893.56 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, GEORGIA A Employer name Broome DDSO Amount $18,893.57 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPINOS, CAROLINE J Employer name City of Buffalo Amount $18,893.08 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEATOR, LEONA A Employer name Bethlehem CSD Amount $18,893.49 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, SUSAN J Employer name Supreme Ct Kings Co Amount $18,893.39 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEVELAND, MARILYN Employer name Rockland Psych Center Children Amount $18,893.00 Date 10/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, ARNOLD R Employer name Town of Albion Amount $18,893.23 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, ROBERT J Employer name Workers Compensation Board Bd Amount $18,893.00 Date 04/04/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPARRO, MARIETTA L Employer name Hornell City School Dist Amount $18,892.97 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARCIA S Employer name Unadilla Valley CSD Amount $18,892.93 Date 06/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, PATRICIA A Employer name Malone CSD Amount $18,892.81 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROKE, ROBERT T Employer name Baldwin UFSD Amount $18,892.79 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSSER, SHIRLEY T Employer name Off of the State Comptroller Amount $18,892.76 Date 11/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENC, JILL M Employer name Department of Tax & Finance Amount $18,892.80 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, DONNA J Employer name Elmira Corr Facility Amount $18,892.20 Date 12/22/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRISCO, JOANN T Employer name Arlington CSD Amount $18,892.50 Date 06/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVISKI, ELAINE P Employer name BOCES-Orange Ulster Sup Dist Amount $18,892.31 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FOREST, MARY JO Employer name Ulster County Amount $18,892.20 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENDRICK, LOUELLA A Employer name Livonia CSD Amount $18,892.04 Date 07/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ILARDI, CARMELA Employer name Village of Port Jefferson Amount $18,892.42 Date 02/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMLER, CHERYL P Employer name Rockland County Amount $18,892.02 Date 05/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIMERA, GLADYS Employer name Erie County Amount $18,892.00 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPSKI, CHARLES J, SR Employer name Suffolk County Wtr Authority Amount $18,892.00 Date 11/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKAIG, KENNETH A Employer name Saratoga Cap Dis St Pk Rec Reg Amount $18,892.00 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, NANCY A Employer name County Clerks Within NYC Amount $18,892.00 Date 11/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANDREAUX, JUDITH V Employer name Smithtown CSD Amount $18,891.00 Date 03/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, CARMEN S Employer name New York Public Library Amount $18,891.04 Date 11/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DARLENE B Employer name Albion CSD Amount $18,891.87 Date 06/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OVERTON, ROLLIN L Employer name City of Watertown Amount $18,891.00 Date 10/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, MARILYN A Employer name Erie County Amount $18,891.00 Date 09/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEVOLA, MARYANN T Employer name Malverne UFSD Amount $18,891.03 Date 04/15/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANICHI, OLIVE E Employer name Rensselaer County Amount $18,890.92 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORDWAY, KENNETH R Employer name SUNY Coll Ceramics Alfred Univ Amount $18,890.96 Date 09/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, GAIL A Employer name Town of Colonie Amount $18,890.91 Date 09/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMUELS, LINDA Employer name New Rochelle City School Dist Amount $18,890.74 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODROW, RONALD H Employer name Clinton County Amount $18,890.70 Date 12/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMENIO, FRANK, JR Employer name Saratoga County Amount $18,890.00 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLDT, ALFRED E Employer name Iroquois CSD Amount $18,890.00 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYRTLE, KAREN A Employer name Hsc at Syracuse-Hospital Amount $18,889.97 Date 05/04/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PITERNIAK, DAVID J Employer name Suffolk OTB Corp Amount $18,890.67 Date 09/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODWIN, MARIEL S Employer name St Lawrence Psych Center Amount $18,890.64 Date 05/27/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARENTE, RALPH A Employer name Nassau County Amount $18,890.05 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRWAN, RICHARD Employer name Village of Kenmore Amount $18,889.96 Date 08/01/1996 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCARFONE, LAURA A Employer name Mahopac CSD Amount $18,889.94 Date 05/12/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, ELIZABETH S Employer name SUNY Buffalo Amount $18,889.68 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, MICHAEL S Employer name City of Buffalo Amount $18,889.84 Date 12/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, SUSAN C Employer name Nassau County Amount $18,889.80 Date 12/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, GEORGE W Employer name Bronx Psych Center Amount $18,889.59 Date 11/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETITTE, KAREN S Employer name Finger Lakes DDSO Amount $18,889.39 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, LAUREEN R Employer name Allegany County Amount $18,889.50 Date 12/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALZILLO, RICHARD A Employer name Village of Garden City Amount $18,889.29 Date 08/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DU BOSE, MAGGIE Employer name Westchester Health Care Corp Amount $18,889.04 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, RONALD N Employer name Village of Dundee Amount $18,889.13 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGABEER, BARBARA Employer name Connetquot Public Library Amount $18,889.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLANAGAN, GERALDINE M Employer name Onondaga County Amount $18,889.04 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTALA, ROBERT L Employer name Division of State Police Amount $18,889.00 Date 04/08/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GONZALEZ, JACK G Employer name Hutchings Psych Center Amount $18,888.84 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAMBONI, RAYMOND P Employer name Erie County Amount $18,888.58 Date 12/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCATIELLO, ANTHONY M Employer name Department of Tax & Finance Amount $18,888.71 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEAR, SUE E Employer name Pine Plains CSD Amount $18,888.04 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HONICKI, CHRISTINE Employer name Schenectady City School Dist Amount $18,888.32 Date 10/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEERY, BARBARA J Employer name Lawrence UFSD Amount $18,888.15 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARKSDALE, MARY Employer name Westchester County Amount $18,888.00 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, CHERYL Employer name Hudson Valley DDSO Amount $18,887.88 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COX, DENNIS C Employer name Village of Dansville Amount $18,888.00 Date 09/01/1994 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WAKELEE, ANN M Employer name Hamburg CSD Amount $18,887.38 Date 07/09/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, PATRICIA L Employer name Monroe County Amount $18,887.73 Date 08/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOFFETT, NIGEL A Employer name Mid-Hudson Psych Center Amount $18,888.00 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, GLEN W Employer name Town of Champion Amount $18,887.57 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, KAREN M Employer name Sweet Home CSD Amrst&Tonawanda Amount $18,887.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHELTON, WILLIAM B Employer name Children & Family Services Amount $18,886.96 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEDOR, WALTER Employer name Westmoreland CSD Amount $18,887.36 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGGIONO, JOHN L Employer name NYS Power Authority Amount $18,887.04 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARKS, JANET C Employer name Otsego County Amount $18,886.55 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name USBORNE, PATRICIA E Employer name Fourth Jud Dept - Nonjudicial Amount $18,886.53 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COIA, ALBERT, JR Employer name Erie County Amount $18,886.41 Date 07/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, ELIZABETH A Employer name Pilgrim Psych Center Amount $18,886.60 Date 11/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, DEBRA L Employer name Office of Mental Health Amount $18,886.33 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANKER, JAMES J Employer name Town of Glenville Amount $18,885.92 Date 06/13/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRY, LINDA A Employer name Department of Motor Vehicles Amount $18,886.04 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TARIO, WILLIAM J Employer name Cape Vincent Corr Facility Amount $18,886.20 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSEY, NORMA L Employer name Washington County Amount $18,886.00 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, WARREN E Employer name Division of State Police Amount $18,886.00 Date 10/09/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PUNZI, GAIL Employer name Suffolk County Amount $18,885.91 Date 12/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESSUP, BRIDGET C Employer name Hsc at Syracuse-Hospital Amount $18,885.82 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NICKERSON, HOWARD A Employer name City of Jamestown Amount $18,884.80 Date 08/11/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GOCHENAUR, LYNNE M Employer name Gorham Middlesex CSD Amount $18,884.59 Date 02/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNING, CAROL S Employer name Unatego CSD Amount $18,884.88 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'BRIEN, FRANCES H Employer name Farmingdale UFSD Amount $18,885.08 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGERS, JULE M Employer name Smithtown CSD Amount $18,884.08 Date 07/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATSON, JOYCE S Employer name Steuben County Amount $18,884.04 Date 12/21/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, ERNEST A Employer name Fishkill Corr Facility Amount $18,884.00 Date 10/20/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECORA, ROSELEE A Employer name Monroe County Amount $18,883.12 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAD, STEPHEN L Employer name Town of Arkwright Amount $18,883.46 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EAGLE, JOHNNY Employer name Metro Suburban Bus Authority Amount $18,883.24 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMLER, WALTER H Employer name City of North Tonawanda Amount $18,882.92 Date 01/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATORE, EUGENIA D Employer name Nassau County Amount $18,883.08 Date 01/01/1988 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