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 THAYER, EMILY L Employer name Mohawk Valley Psych Center Amount $18,631.08 Date 07/28/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, DONNA M Employer name Schenectady County Amount $18,631.00 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMETT, SYLINDA Employer name NYS Higher Education Services Amount $18,631.00 Date 10/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOMEZ, VIRGENMINA Employer name Newburgh City School Dist Amount $18,630.97 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELIBERTIS, FRANK M Employer name Rockland County Amount $18,630.30 Date 11/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBLUM, ROBERT Employer name Bill Drafting Commission Amount $18,630.74 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSELSTYN, ELVINA M Employer name Columbia County Amount $18,630.38 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOKEY, PAMELA S Employer name Victor CSD Amount $18,630.07 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLAU, CHARLES R Employer name Churchville-Chili CSD Amount $18,630.30 Date 05/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOVE, LINDA E Employer name New York Public Library Amount $18,630.29 Date 01/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GORDON R Employer name St Lawrence Psych Center Amount $18,630.96 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANIER, PATRICIA A Employer name Department of Motor Vehicles Amount $18,629.96 Date 01/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITZBERG, ESTELLE Employer name Pilgrim Psych Center Amount $18,629.04 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPORS, KAREN M Employer name Western New York DDSO Amount $18,629.52 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTLING, RICHARD W Employer name SUNY Buffalo Amount $18,629.71 Date 03/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, GENEVIEVE M Employer name Town of Haverstraw Amount $18,629.04 Date 10/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, CAROL H Employer name Wellsville CSD Amount $18,629.37 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRANCE, CHERYLL A Employer name St Lawrence County Amount $18,629.92 Date 01/05/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, BETTE A Employer name Orange County Amount $18,629.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, J WAYNE Employer name Ulster County Amount $18,628.96 Date 12/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DAVID L Employer name Warren County Amount $18,629.00 Date 09/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, SUSAN I Employer name Department of State Amount $18,628.60 Date 08/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NITTOR, PUSHPA S Employer name Dept Labor - Manpower Amount $18,628.31 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALEXANDER, VANESSA J Employer name City of Watertown Amount $18,628.88 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, BERNADETTE A Employer name Department of Transportation Amount $18,628.00 Date 11/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WENTZ, NICHOLAS W Employer name Freeport UFSD Amount $18,628.00 Date 05/23/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRENNAN, P PAUL Employer name Willard Drug Treatment Campus Amount $18,628.90 Date 11/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAWRENCE, WILLIAM T Employer name Williamsville CSD Amount $18,627.87 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, PATRICIA B Employer name Dolgeville CSD Amount $18,628.00 Date 08/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEATON, PATRICIA A Employer name SUNY Central Admin Amount $18,627.96 Date 08/26/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, SHEILA Employer name Nassau County Amount $18,627.12 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARX, MELVIN Employer name Queensboro Corr Facility Amount $18,627.11 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, STEVEN Employer name Office of General Services Amount $18,627.08 Date 02/10/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WASHBURN, DEBORAH G Employer name Dutchess County Amount $18,627.05 Date 05/26/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDEN, NANCY A Employer name Islip Public Library Amount $18,626.73 Date 02/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANNA, INNOCENZIO Employer name Connetquot CSD Amount $18,627.04 Date 08/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOWAKOWSKI, ROSEMARY T Employer name Broome County Amount $18,627.04 Date 06/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBBS, CAROL F Employer name Off Alcohol & Substance Abuse Amount $18,626.00 Date 12/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, STEVEN M Employer name Chautauqua County Amount $18,626.24 Date 09/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONRAD, ALICE K Employer name City of Rye Amount $18,626.04 Date 08/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLIN, HARRY D, JR Employer name Cornell University Amount $18,626.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTEL, BARBARA J Employer name Thruway Authority Amount $18,625.97 Date 01/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMAMI, MOHSEN Employer name Rochester Childrens Services Amount $18,625.96 Date 07/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVEN, PETER F Employer name Nassau County Amount $18,625.96 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, CHERYL A Employer name Dept of Public Service Amount $18,625.86 Date 04/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TYLER, RICHARD F Employer name Rome Dev Center Amount $18,625.08 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDMAN, NITA Employer name Nassau County Amount $18,626.00 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVING, ARTHUR R Employer name Long Island St Pk And Rec Regn Amount $18,625.04 Date 10/06/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADDISON, MARION Employer name Fulton Corr Facility Amount $18,625.02 Date 11/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GELYON, PETER H Employer name Wyoming Corr Facility Amount $18,624.60 Date 05/24/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRICKS, MARY J Employer name Hermon-Dekalb CSD Amount $18,624.59 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMSON, LUCILLE J Employer name Niagara County Amount $18,624.53 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RHODES, JULIE Employer name Greene County Amount $18,625.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOKOLOW, GLADYS Employer name Queens Borough Public Library Amount $18,625.00 Date 02/12/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EDNA Employer name Nassau County Amount $18,624.08 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEART, MARCEL Employer name Hudson River Psych Center Amount $18,624.00 Date 08/07/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, TRICIA E Employer name Village of Floral Park Amount $18,623.53 Date 07/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, ROBERTA L Employer name Broome DDSO Amount $18,623.96 Date 08/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONCK, EDNA J Employer name Patchogue-Medford Pub Library Amount $18,623.91 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, JEAN M Employer name Wyoming County Amount $18,623.39 Date 06/03/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMSON, GEORGE L Employer name City of Syracuse Amount $18,623.65 Date 07/15/2008 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DISHAW, BONNIE E Employer name Ogdensburg Corr Facility Amount $18,622.51 Date 01/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORTELLI, SARAH Employer name City of Buffalo Amount $18,622.08 Date 05/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORTE, MARY E Employer name Thruway Authority Amount $18,623.23 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONSON, GERALDINE R Employer name South Beach Psych Center Amount $18,622.00 Date 01/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHULTIS, MICHAEL E Employer name Amsterdam City School Dist Amount $18,622.29 Date 08/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, ALBERT J, JR Employer name Erie County Amount $18,622.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVENER, HENRY Employer name Madison County Amount $18,622.16 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, LENA R Employer name SUNY College Techn Farmingdale Amount $18,622.04 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEHOND, NANCY Employer name Town of Sodus Amount $18,621.96 Date 01/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOBEL, JANICE M Employer name Capital District DDSO Amount $18,621.37 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA PIETRA, CLEMENTE P Employer name NYS Higher Education Services Amount $18,621.25 Date 06/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRISWOLD, CALVIN N Employer name Dept Transportation Region 3 Amount $18,621.92 Date 03/04/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, MARGARET M Employer name Thruway Authority Amount $18,621.08 Date 01/18/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMBOISE, ROSALEEN A Employer name Finger Lakes DDSO Amount $18,621.27 Date 07/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAIR, JAMES F Employer name Dept Transportation Region 7 Amount $18,621.00 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORMUTH, MAURICE A, SR Employer name Village of Hancock Amount $18,620.96 Date 02/08/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABANAS, JULIA S Employer name Dutchess County Amount $18,619.82 Date 09/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GASKINS, ERIC A Employer name Mid-State Corr Facility Amount $18,620.64 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC QUEENEY, DIANNA M Employer name Whitesboro CSD Amount $18,620.27 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYNES, JEAN D Employer name Fairport CSD Amount $18,620.00 Date 06/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTONE, LORI A Employer name Suffolk County Amount $18,620.58 Date 01/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ADA Employer name Hutchings Psych Center Amount $18,619.29 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGULA, MARK A Employer name Town of Camillus Amount $18,619.37 Date 01/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIN, BERNICE A Employer name SUNY Buffalo Amount $18,619.32 Date 12/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTLETT, LARRY Employer name SUNY Stony Brook Amount $18,619.08 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CATALANO, BEVERLY Employer name Woodbourne Corr Facility Amount $18,619.28 Date 12/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARATA, GLORIA G Employer name Dutchess County Amount $18,619.08 Date 08/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MICHELLE R Employer name Newburgh City School Dist Amount $18,618.34 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILDE, ARTHUR F Employer name Metropolitan Trans Authority Amount $18,619.08 Date 12/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PUTMAN, DONALD E Employer name Steuben County Amount $18,618.55 Date 11/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIMEAU, KATHLEEN A Employer name Rensselaer County Amount $18,618.49 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIECHOCKI, JOAN ANN Employer name Erie County Amount $18,618.04 Date 11/13/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAPPEL, JILL Employer name Town of Greenburgh Amount $18,618.27 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANISHAK, MICHELE A Employer name SUNY Albany Amount $18,618.24 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTOMSKI, MARK G Employer name Monroe County Amount $18,618.22 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDE, WILLIAM Employer name Middletown City School Dist Amount $18,617.90 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYD, DELLA M Employer name Monroe County Amount $18,618.00 Date 08/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANTNER, JO ANN Employer name NYS Power Authority Amount $18,617.96 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACCI, BARBARA J Employer name Summit Shock Incarc Corr Fac Amount $18,617.76 Date 10/20/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENA, BLANCA I Employer name Taconic DDSO Amount $18,617.42 Date 08/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBLER, IRENE G Employer name Grand Island CSD Amount $18,617.79 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENNESSY, BARBARA L Employer name Town of Pittsford Amount $18,616.96 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBS, KENNETH T Employer name South Beach Psych Center Amount $18,617.33 Date 05/16/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPHENSON, KERRY R Employer name Malverne UFSD Amount $18,617.03 Date 12/12/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LESUER, MARY G Employer name SUNY College at Oneonta Amount $18,617.08 Date 02/29/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALADINES, SONIA E Employer name NYC Family Court Amount $18,616.67 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODALIA, THAKORLAL M Employer name State Insurance Fund-Admin Amount $18,616.63 Date 09/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, JOHN C Employer name Port Authority of NY & NJ Amount $18,616.50 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RASSOW, ERICH E Employer name Department of Social Services Amount $18,616.00 Date 07/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYFFELS, VERNONA B Employer name BOCES-Wayne Finger Lakes Amount $18,616.49 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILSKY, ROBERT J Employer name Monroe County Amount $18,616.04 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, JAMES J Employer name BOCES Genes Liv'st Stu'Bn Wyom Amount $18,615.66 Date 11/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANZER, ALLEN M Employer name Ulster County Amount $18,615.61 Date 10/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRACKEN, LESLIE ANN Employer name BOCES-Nassau Sole Sup Dist Amount $18,615.56 Date 09/19/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TERRY, CAROL S Employer name Central Islip Psych Center Amount $18,615.96 Date 08/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEFTWICH, LENA E Employer name Metro New York DDSO Amount $18,615.69 Date 12/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECTOR, LINDA E Employer name Tompkins County Amount $18,615.49 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ANN-MARIE Employer name Pilgrim Psych Center Amount $18,615.52 Date 04/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEEGAN, CORNELIUS J, JR Employer name Village of Green Island Amount $18,615.08 Date 02/28/1992 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name OCHOA, NILDA Y Employer name Taconic DDSO Amount $18,615.40 Date 01/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDESCO, MARIA R Employer name Department of Motor Vehicles Amount $18,615.27 Date 09/23/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESTER, MOROLYN Employer name Queens Psych Center Children Amount $18,615.00 Date 04/23/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASQUALE, JOSEPHINE Employer name York CSD Amount $18,615.00 Date 01/06/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWIFT, GERALD A Employer name Town of Ellicottville Amount $18,614.96 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC ENERNEY, MARIAN Employer name BOCES Westchester Sole Supvsry Amount $18,615.09 Date 12/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEENAN, PAULA M Employer name Cattaraugus County Amount $18,614.14 Date 03/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAINE, SUZANNE L Employer name Town of Oakfield Amount $18,614.93 Date 05/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLAZO, MILAGROS Employer name SUNY Stony Brook Amount $18,613.96 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, ARTHUR R Employer name Clinton Corr Facility Amount $18,614.12 Date 03/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEGEL, GEORGE OTTO Employer name Coxsackie Corr Facility Amount $18,614.16 Date 11/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLER, PAUL B Employer name Guilderland CSD Amount $18,613.33 Date 06/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, MARIE Employer name Port Authority of NY & NJ Amount $18,613.96 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, VIRGINIA Employer name Suffolk County Amount $18,613.92 Date 07/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DAVID Employer name City of Binghamton Amount $18,614.00 Date 07/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITHINGTON, BARBARA J M Employer name Fourth Jud Dept - Nonjudicial Amount $18,613.00 Date 07/10/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENTI, CLAIRE J Employer name City of Rome Amount $18,614.00 Date 02/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, EDWARD F, SR Employer name City of Albany Amount $18,612.92 Date 05/06/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CHRISTENSEN, ROBERT C Employer name Coxsackie Corr Facility Amount $18,612.08 Date 07/15/1978 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEDEN, CAROLE Employer name Franklin County Amount $18,611.96 Date 04/07/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWER, ROB ROY Employer name Town of Newfield Amount $18,612.33 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIACONA, JOSEPHINE L Employer name Town of Colonie Amount $18,612.16 Date 06/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRABER, NANCY L Employer name Clarence CSD Amount $18,611.74 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALADINO, CELESTE F Employer name Plainview-Old Bethpage CSD Amount $18,611.40 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCK, MARGARET E Employer name Middleburgh CSD Amount $18,610.96 Date 12/13/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOK, BARBARA Employer name Cornell University Amount $18,611.00 Date 09/23/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REINHART, DENNIS K Employer name Village of Lansing Amount $18,610.96 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAIN, CHARLOTTE Employer name Third Jud Dept - Nonjudicial Amount $18,610.44 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AFFORD, SALLY A Employer name SUNY Health Sci Center Syracuse Amount $18,610.08 Date 08/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEGER, RICHARD E Employer name Division of State Police Amount $18,610.16 Date 05/06/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name UTTER, DORIS M Employer name Middletown Psych Center Amount $18,610.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSMANSKI, EDWINA K Employer name SUNY Stony Brook Amount $18,610.72 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARK, ANNE M Employer name NYS Office People Devel Disab Amount $18,610.96 Date 01/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKER, PEGGY P Employer name Westchester Health Care Corp Amount $18,610.00 Date 12/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUTHIG, HAROLD B, II Employer name Oneida County Amount $18,610.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKINS, MARGARET E Employer name Riverview Correction Facility Amount $18,609.61 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLASGOW, WALLACE G Employer name City of Sherrill Amount $18,610.04 Date 01/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILL, ERIC SCOTT Employer name Dept of Public Service Amount $18,609.55 Date 03/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISHBAUGH, DWAYNE H Employer name Taconic DDSO Amount $18,610.00 Date 06/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAY, HENRY L Employer name Town of Woodstock Amount $18,610.00 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, SUSAN J Employer name St Lawrence County Amount $18,609.33 Date 11/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THELEMAN, MARILYN R Employer name Whitney Point CSD Amount $18,608.96 Date 08/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETROCOFSKI, CARMEL L Employer name Workers Compensation Board Bd Amount $18,609.08 Date 03/05/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, MABEL E Employer name Broome DDSO Amount $18,609.19 Date 10/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILD, JOSEPH R Employer name Town of Wheatland Amount $18,609.14 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BRUCE H Employer name BOCES-Ulster Amount $18,608.20 Date 06/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAGONA, PHYLLIS R Employer name Copiague Memorial Library Amount $18,608.88 Date 01/07/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, NANCY M Employer name Orange County Amount $18,608.66 Date 02/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMILTON, LOIS Employer name Shawangunk Correctional Facili Amount $18,608.49 Date 05/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYDEN, BARBARA F Employer name Webster CSD Amount $18,608.00 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, EVELYN Employer name Pilgrim Psych Center Amount $18,608.08 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MELSTON, KENNETH J Employer name Niagara Frontier Trans Auth Amount $18,608.00 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORMAN, RITA P Employer name Town of Lake George Amount $18,608.00 Date 01/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELL, JOHN W Employer name Town of Dannemora Amount $18,607.16 Date 10/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADTKE, DOROTHY C Employer name Dept Transportation Region 9 Amount $18,607.26 Date 12/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDERMOTT, DOROTHY P Employer name Rondout Valley CSD at Accord Amount $18,606.54 Date 03/21/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIENKO, MARY E Employer name Temporary & Disability Assist Amount $18,606.24 Date 01/08/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MICHAEL A Employer name Western New York DDSO Amount $18,607.09 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROB, JANIE LYNN Employer name Department of Tax & Finance Amount $18,606.90 Date 02/11/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PATRICIA A Employer name North Colonie CSD Amount $18,606.96 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOOMIS, JUDITH A Employer name Western Regional OTB Corp Amount $18,605.96 Date 12/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRECHER, MARTIN, MD Employer name Roswell Park Cancer Institute Amount $18,606.12 Date 09/10/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAK, ALICE L Employer name Central NY DDSO Amount $18,606.04 Date 07/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPER, DEBRA G Employer name Cattaraugus County Amount $18,605.78 Date 01/05/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMPER, JOHN Employer name City of Buffalo Amount $18,605.96 Date 08/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORCHIN, THERESA A Employer name Town of Hempstead Amount $18,605.79 Date 04/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, LINDA R Employer name Monroe County Amount $18,604.39 Date 08/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COHEN, BARRY Employer name Department of Tax & Finance Amount $18,604.23 Date 02/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YORAN, JANET M Employer name Canton CSD Amount $18,605.21 Date 05/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, IRINA Employer name Suffolk County Amount $18,605.51 Date 02/13/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, ELAINE M Employer name Roswell Park Cancer Institute Amount $18,603.99 Date 02/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURRELL, HELEN L Employer name Rochester Psych Center Amount $18,603.36 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMEY, JEANINE M Employer name SUNY Stony Brook Amount $18,604.04 Date 12/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARDEN, BEVERLY A Employer name Environmental Facilities Corp Amount $18,604.10 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEENY, MARY Employer name Nassau County Amount $18,602.96 Date 08/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARONOWITZ, EUGENE Employer name Westchester County Amount $18,603.04 Date 01/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYAN, GRADEN E Employer name Town of Unadilla Amount $18,603.02 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, HARVEY E Employer name Sayville UFSD Amount $18,602.96 Date 09/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLY, MARY E Employer name Long Island St Pk And Rec Regn Amount $18,603.04 Date 06/28/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPLE, CLEMENTINE Employer name Kingsboro Psych Center Amount $18,602.88 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALTS, CHARLES M Employer name Hsc at Syracuse-Hospital Amount $18,602.88 Date 03/11/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADEZ, JAMES R Employer name Temporary & Disability Assist Amount $18,602.71 Date 02/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPIONE, FREDERICK R Employer name Village of St Johnsville Amount $18,602.74 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURGESS, KENNETH E Employer name Town of Wolcott Amount $18,602.35 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAME, PATRICIA L Employer name City of Elmira Amount $18,602.25 Date 06/17/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRABB, SYLVIA D Employer name Bedford Hills Corr Facility Amount $18,601.96 Date 05/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESICK, DORIS A Employer name NYS Higher Education Services Amount $18,601.92 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHNEIDER, EUGENE C Employer name Town of Huntington Amount $18,602.16 Date 02/03/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KANG, KULDIP SINGH Employer name Hsc at Brooklyn-Hospital Amount $18,602.02 Date 01/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOJA, JUVENAL Employer name Westchester County Amount $18,601.79 Date 05/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOUCOUNIS, LINDA Employer name Greater Binghamton Health Cntr Amount $18,601.44 Date 05/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, PHYLLIS L Employer name Department of Motor Vehicles Amount $18,601.48 Date 11/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABAFF, JAMES C Employer name Dept Transportation Region 7 Amount $18,601.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGH, CLARENCE W Employer name City of White Plains Amount $18,601.04 Date 06/03/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MAURO, BARBARA Employer name Bay Shore UFSD Amount $18,600.88 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EXUM, ELAINE Employer name Nassau County Amount $18,601.00 Date 10/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUNTRYMAN, ELAINE C Employer name SUNY College at New Paltz Amount $18,601.02 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACLEA, NANCY T Employer name Schalmont CSD Amount $18,600.08 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, MAUREEN K Employer name Trumansburg CSD Amount $18,600.44 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUMAKER, JUDITH Employer name Wyoming County Amount $18,600.92 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGUEROA, RAQUEL Employer name Bernard Fineson Dev Center Amount $18,600.66 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PISANO, ANN Employer name Babylon UFSD Amount $18,600.00 Date 07/30/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RONCA, JAMES P Employer name Albany County Amount $18,600.00 Date 08/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCELLINO, MARILYN E Employer name Great Neck UFSD Amount $18,599.92 Date 01/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLETON, CAROL Employer name City of Schenectady Amount $18,600.20 Date 02/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOSSFELD, VIRGINIA C Employer name Western New York DDSO Amount $18,599.92 Date 07/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGGI, ANTHONY J Employer name New Rochelle City School Dist Amount $18,599.88 Date 07/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSLEY, ROBERT D Employer name New York State Canal Corp Amount $18,599.48 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUY, JEANNE M Employer name Sullivan County Amount $18,599.09 Date 01/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, THOMAS J Employer name SUNY College Technology Alfred Amount $18,599.04 Date 07/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, IZORA Employer name Nassau County Amount $18,599.04 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLANCY, ANNE E Employer name Cornell University Amount $18,599.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, ANGELA P Employer name SUNY Central Admin Amount $18,599.00 Date 01/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABBERFIELD, SHARON Employer name Monroe County Amount $18,598.88 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMASI, GERTRUDE Employer name City of Lackawanna Amount $18,599.00 Date 11/14/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, HOWARD G Employer name City of Olean Amount $18,598.88 Date 01/06/2003 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOUTON, JOYCE H Employer name Warren County Amount $18,599.00 Date 10/18/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MASTERS, THOMAS I Employer name Thruway Authority Amount $18,599.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, NICHOLAS T Employer name West Babylon UFSD Amount $18,598.12 Date 08/01/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASSEUR, DONALD J Employer name Fishkill Corr Facility Amount $18,598.20 Date 01/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERGUSON, MARY E Employer name Dept Labor - Manpower Amount $18,598.00 Date 07/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CSOKA, JOAN ANN Employer name Village of Patchogue Amount $18,597.88 Date 10/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, ATLIONA Employer name Dept Transportation Region 5 Amount $18,597.88 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIRANDA, JOSE A Employer name Fallsburg CSD Amount $18,597.77 Date 07/08/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUNDE, H RUTH Employer name Yonkers City School Dist Amount $18,597.04 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ONYIRIUKA, EARTHA L Employer name Greater So Tier BOCES Amount $18,597.76 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYNE, ANN E Employer name Middletown Psych Center Amount $18,597.08 Date 12/09/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZANIEWSKI, DONNA Employer name Mid-State Corr Facility Amount $18,597.08 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MARY Employer name Hudson Valley DDSO Amount $18,597.00 Date 11/24/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNARDES, MARIA Employer name Nassau Health Care Corp Amount $18,596.99 Date 05/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERRALA, JOHN A, JR Employer name Town of Tioga Amount $18,597.00 Date 08/22/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGELHARDT, ROSEMARY T Employer name Dutchess County Amount $18,596.96 Date 10/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANGILINAN, NESTER Q Employer name Onondaga County Amount $18,596.78 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROMBLEE, DAVID J Employer name Mt Mcgregor Corr Facility Amount $18,596.88 Date 05/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTT, GEORGE W Employer name Division of State Police Amount $18,596.08 Date 06/10/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name NEMIER, ALANNA M Employer name Onondaga County Amount $18,596.40 Date 04/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHANAHAN, MARGARET R Employer name Onondaga County Amount $18,596.00 Date 05/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GORR, MAUREEN Employer name Sullivan County Amount $18,595.80 Date 01/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIDDLE, ISABELLA Employer name NYS Psychiatric Institute Amount $18,596.04 Date 05/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, MADELINE M Employer name Patchogue-Medford UFSD Amount $18,596.00 Date 01/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANGORDER, MARION E Employer name SUNY College at Cortland Amount $18,596.00 Date 08/13/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'CONNOR, ROBERT W Employer name Department of Law Amount $18,595.59 Date 07/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, NANCY A Employer name Department of Transportation Amount $18,595.00 Date 03/29/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIELDS, OLIVIA SUSAN Employer name Pilgrim Psych Center Amount $18,595.04 Date 01/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ALSTINE, ELDON W Employer name Horseheads CSD Amount $18,595.04 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKENNA, THERESA M Employer name Riverhead CSD Amount $18,595.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRITT, GARY R Employer name Monroe County Amount $18,595.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTELLI, PETER Employer name Children & Family Services Amount $18,594.54 Date 12/08/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RABIDEAU, HOWARD J Employer name Hudson River Psych Center Amount $18,595.00 Date 07/07/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIANGARRA, WILLIAM Employer name SUNY at Stonybrook-Hospital Amount $18,594.43 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUBELL, DAVID L Employer name Nassau County Amount $18,594.08 Date 06/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEO, EDELMIRO Employer name Manhattan Psych Center Amount $18,594.04 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, BRIAN T Employer name Village of Great Neck Amount $18,594.43 Date 04/11/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KROPP, BARBARA R Employer name BOCES-Erie 1st Sup District Amount $18,593.71 Date 08/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUNGST, BABETTE O Employer name East Aurora UFSD Amount $18,593.48 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SYLVIA B Employer name West Genesee CSD Amount $18,593.92 Date 08/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREISBACH, DOUGLAS A Employer name Port Authority of NY & NJ Amount $18,593.82 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, MILDRED E Employer name Middle Country CSD Amount $18,593.32 Date 08/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEHNES, JERADA P Employer name BOCES-Westchester Putnam Amount $18,593.64 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LEIGH ANN Employer name Education Department Amount $18,593.34 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICIDOMINI, ANNE Employer name East Ramapo CSD Amount $18,593.12 Date 08/17/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIBERATORE, BENEDETTO O Employer name Department of Tax & Finance Amount $18,592.92 Date 05/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMPARE, FLORENCE E Employer name Liverpool CSD Amount $18,593.16 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, DOROTHY Employer name Department of Social Services Amount $18,593.16 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIDDINGS, LORRAINE M Employer name Department of Motor Vehicles Amount $18,592.87 Date 05/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHWAY, WILLIAM C Employer name Hsc at Syracuse-Hospital Amount $18,592.79 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODY, TERESA M Employer name Schenectady County Amount $18,591.88 Date 04/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OTIS, KATHERINE E Employer name Orange County Amount $18,591.50 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, LYNN Employer name Brentwood UFSD Amount $18,592.16 Date 07/05/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIETER, SUSAN L Employer name Monroe County Amount $18,592.45 Date 10/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENCISO, VICTORIA T Employer name Off of the State Comptroller Amount $18,592.04 Date 03/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVIGNE, JANE F Employer name St Lawrence County Amount $18,591.49 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENTLEY, JACALYN M Employer name Ballston Spa-CSD Amount $18,591.39 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERTRAND, JANET A Employer name White Plains City School Dist Amount $18,592.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTHONY, EARLINE Employer name Erie County Amount $18,591.20 Date 06/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELGER, JOSEPH Employer name Office of General Services Amount $18,591.04 Date 10/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNER, MARY KAY Employer name Department of Health Amount $18,591.36 Date 12/05/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWLAND, PAMELA Employer name Walton CSD Amount $18,590.52 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERGES BOVE, ALICIA Employer name Education Department Amount $18,590.52 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, GERARD W Employer name Hudson Valley DDSO Amount $18,590.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEMOLA, JACK Employer name Dept of Agriculture & Markets Amount $18,590.00 Date 04/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, IRENE F Employer name Lewis County Amount $18,590.24 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REUSS, TRIA Employer name Village of Bellerose Amount $18,590.15 Date 03/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAMOSY, ALBERT P Employer name NYS Power Authority Amount $18,590.20 Date 02/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, ELEANOR Employer name Town of Marlborough Amount $18,590.04 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORCA, ISIDRO Employer name NYC Civil Court Amount $18,589.87 Date 04/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, WILDA I Employer name Pilgrim Psych Center Amount $18,589.40 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERTENS, ANNE B Employer name Town of Bedford Amount $18,589.20 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLONKOWSKI, EUGENE P Employer name Saratoga County Amount $18,588.66 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICH, CELESTELLA Employer name South Beach Psych Center Amount $18,588.57 Date 05/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMPHEAR, WILLIAM E Employer name Children & Family Services Amount $18,588.23 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERRELL, CAROL L Employer name Onondaga CSD Amount $18,589.04 Date 06/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLA, JOSEPH Employer name Dutchess County Amount $18,588.72 Date 08/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARZEC, RAYMOND E Employer name City of Buffalo Amount $18,589.00 Date 09/27/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DOROTHY L Employer name Port Authority of NY & NJ Amount $18,589.12 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, JACQUELYN M Employer name Capital District DDSO Amount $18,588.20 Date 01/04/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, MARTHA R Employer name Westchester County Amount $18,588.20 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, SELMA Employer name Housing Finance Agcy Amount $18,588.08 Date 12/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATON, JOAN Employer name Dutchess County Amount $18,588.04 Date 05/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATHROP, SHIRLEY D Employer name Hudson Valley DDSO Amount $18,588.04 Date 08/27/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPANELLA, ANGELA T Employer name Erie County Amount $18,588.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PAULA A Employer name La Fayette CSD Amount $18,587.94 Date 08/19/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHRMAN, MARCIA S Employer name Plainedge UFSD Amount $18,588.12 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPMAN, HOWARD Employer name Dept Labor - Manpower Amount $18,587.20 Date 11/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKEY, ROBERT R Employer name Hornell City School Dist Amount $18,587.62 Date 11/06/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS, LOLIVE PIERRE Employer name Department of Motor Vehicles Amount $18,587.16 Date 07/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPROTH, NANCY K Employer name Ithaca City School Dist Amount $18,587.91 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAN, KIMBERLY A Employer name Wayne County Amount $18,587.80 Date 10/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINO, JAMES J, JR Employer name Dept Transportation Region 9 Amount $18,587.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REYES, IDENSORIS Employer name Department of Tax & Finance Amount $18,587.12 Date 11/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA FOUNTAIN, GARY W Employer name State Insurance Fund-Admin Amount $18,586.91 Date 04/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHMAN, STUART L Employer name Erie County Amount $18,587.12 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LATOUCHE, CAROL Employer name Pilgrim Psych Center Amount $18,586.59 Date 09/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LADSON, MARTHA Employer name Queens Psych Center Children Amount $18,586.20 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, ARLENE R Employer name Williamsville CSD Amount $18,586.85 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, JANE A Employer name Suffolk County Amount $18,586.16 Date 07/24/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RISLEY, WILLIAM R Employer name Hsc at Syracuse-Hospital Amount $18,586.86 Date 08/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTMAN, SHIRLEY A Employer name Erie County Amount $18,586.06 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, AUBREY E Employer name City of Niagara Falls Amount $18,586.04 Date 04/08/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WEAKLEY, ROBERT K Employer name Town of Root Amount $18,586.04 Date 10/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDERSON, LEONARD J Employer name Dutchess County Amount $18,586.00 Date 11/08/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNDAGE, JOAN W Employer name Town of Riga Amount $18,586.62 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAWK, DAVID M Employer name Lewis County Amount $18,586.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, YVONNE M Employer name Children & Family Services Amount $18,586.00 Date 02/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, ROBERT C Employer name Delaware County Amount $18,586.16 Date 11/21/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLANOWSKI, RICHARD P Employer name NYS Power Authority Amount $18,585.53 Date 09/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINNING, SHEILA J Employer name Department of Tax & Finance Amount $18,586.00 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSO, LISA Employer name Mohawk Correctional Facility Amount $18,585.24 Date 07/23/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKNEY, LLOYD R Employer name Uniondale UFSD Amount $18,585.22 Date 01/14/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPHAEL-LOPEZ, HYACINTH E Employer name NYS Veterans Home at St Albans Amount $18,585.36 Date 08/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIDDLESTATE, RANDY K Employer name Watertown Corr Facility Amount $18,584.76 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, SCOTT A Employer name Chemung County Amount $18,584.73 Date 04/16/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUDWIG, JOHN W Employer name Cornell University Amount $18,584.31 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOEHLER, CAROLE C Employer name State Insurance Fund-Admin Amount $18,584.12 Date 12/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORMOS, MABEL H Employer name Port Authority of NY & NJ Amount $18,584.04 Date 12/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, ROBERT J, JR Employer name Greene County Amount $18,584.01 Date 09/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMIDES, ODYSSEUS, JR Employer name Wayne County Amount $18,584.70 Date 04/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STELLMACHER, KARL W Employer name Edgemont UFSD at Greenburgh Amount $18,584.46 Date 05/04/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, SUSAN E Employer name Orleans County Amount $18,583.96 Date 04/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JERSEY, LAWRENCE A, JR Employer name Sullivan County Amount $18,582.96 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLOWELL, THELMA D Employer name Brooklyn Childrens Psych Center Amount $18,583.43 Date 06/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMSTRONG, LORRAINE Employer name Children & Family Services Amount $18,583.06 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLICRITI, COSMO, JR Employer name Harrison CSD Amount $18,583.16 Date 07/06/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINE, JAMES C Employer name Thruway Authority Amount $18,582.24 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROSA, JANET Employer name Commack UFSD Amount $18,582.67 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWER, SHARON R Employer name Cayuga County Amount $18,582.63 Date 01/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRY, ELOISE D Employer name Hutchings Psych Center Amount $18,582.00 Date 03/09/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIKOL, KATHLEEN M Employer name BOCES Westchester Sole Supvsry Amount $18,581.92 Date 02/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARKE, CECILIA B Employer name Pilgrim Psych Center Amount $18,581.52 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADY, EVELYN H Employer name Sayville UFSD Amount $18,582.00 Date 10/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, MICHAEL O Employer name Suffolk County Amount $18,581.16 Date 12/16/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, DONNA L Employer name Genesee County Amount $18,580.85 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDEIROS, MICHAEL Employer name Deer Park UFSD Amount $18,580.26 Date 08/05/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOELLER, PAUL R Employer name Brooklyn Public Library Amount $18,580.45 Date 09/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSSEAU, MICHELE M Employer name Department of Health Amount $18,580.53 Date 04/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACMILLEN, WARD D Employer name SUNY College Techn Cobleskill Amount $18,581.12 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, DORIS V Employer name Westchester County Amount $18,580.04 Date 10/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALAM, LESTER Employer name Nassau County Amount $18,580.00 Date 09/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EDWARDS, ROBERT W Employer name Thruway Authority Amount $18,579.94 Date 04/09/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITZ, HENRY L Employer name Cornell University Amount $18,579.92 Date 09/28/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKMORE, MARK R Employer name SUNY College at Buffalo Amount $18,579.29 Date 05/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABRIELSEN, JOHN F Employer name Village of Valley Stream Amount $18,579.90 Date 08/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAUM, BARBARA J Employer name SUNY College Techn Morrisville Amount $18,579.67 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OWENS, DENNIS K Employer name Division of State Police Amount $18,579.20 Date 01/09/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ANTOINE, BRENDA Employer name Nassau Health Care Corp Amount $18,579.14 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTUCCI, GLORIA Employer name BOCES-Nassau Sole Sup Dist Amount $18,579.20 Date 10/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NASH, MAXINE E Employer name Department of Motor Vehicles Amount $18,579.05 Date 01/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALKER, SALLY Employer name BOCES-Rensselaer Columbia Gr'N Amount $18,579.00 Date 12/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOOS, SANDRA A Employer name Royalton-Hartland CSD Amount $18,579.08 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINES, MARTIN B Employer name Brookhaven-Comsewogue UFSD Amount $18,578.16 Date 02/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALDMILLER, PAUL P, SR Employer name Attica Corr Facility Amount $18,579.00 Date 02/10/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSE, WILLIAM R Employer name Erie County Medical Cntr Corp Amount $18,578.99 Date 01/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALAS, ANA M Employer name Buffalo Mun Housing Authority Amount $18,578.96 Date 08/05/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREATHEAD, RICHARD S Employer name Department of Law Amount $18,578.08 Date 11/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VASQUEZ, MANUEL F Employer name Coxsackie Corr Facility Amount $18,578.12 Date 06/30/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHRENWEND, CLARINE E Employer name Hyde Park CSD Amount $18,578.04 Date 08/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, FELIPA Employer name Office of General Services Amount $18,578.08 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, KENNETH T Employer name Suffolk County Amount $18,578.04 Date 07/08/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSGROVE, JAMES B Employer name Marlboro CSD Amount $18,577.83 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACDOUGALL, LAURELL G Employer name Mid-State Corr Facility Amount $18,577.32 Date 07/18/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANUS, LAWRENCE E Employer name Central NY Psych Center Amount $18,577.15 Date 01/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAXTER, BARBARA A Employer name Buffalo Psych Center Amount $18,576.96 Date 10/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRIGHT, NAOMI Employer name SUNY Health Sci Center Syracuse Amount $18,577.04 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GLOUDE, HENRY J Employer name Oswego County Amount $18,577.04 Date 04/06/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVIN, THERESA A Employer name Warren County Amount $18,576.39 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OATES, MARY E Employer name Clarkstown CSD Amount $18,576.08 Date 04/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARENCHAK, APRIL J Employer name Office of Mental Health Amount $18,576.67 Date 04/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENBERG, MARIS D Employer name Metro New York DDSO Amount $18,576.45 Date 02/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, PATRICIA A Employer name Orange County Amount $18,575.28 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, GEORGIA M C Employer name St Lawrence County Amount $18,575.24 Date 05/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, THOMAS J Employer name Buffalo Psych Center Amount $18,575.73 Date 05/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDI, BENJAMIN A Employer name Northport East Northport UFSD Amount $18,575.36 Date 08/07/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAREHAM-GORDON, NANCY Employer name Mid-Hudson Psych Center Amount $18,574.93 Date 04/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAFFORD, KATHRYN A Employer name Suffolk County Amount $18,575.24 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILL, KATHLEEN P Employer name Thruway Authority Amount $18,575.20 Date 08/20/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOSTER, RICHARD S Employer name City of Glens Falls Amount $18,574.66 Date 05/11/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANDERS, GLENN E Employer name Western New York DDSO Amount $18,574.92 Date 04/06/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSE, KATHLEEN O Employer name Massena CSD Amount $18,574.68 Date 11/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEPANIAN, MARY P Employer name Dept of Agriculture & Markets Amount $18,574.58 Date 10/25/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRISON, DORIS L Employer name North Colonie CSD Amount $18,574.44 Date 07/06/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOPPERER, SHIRLEY Employer name Erie County Amount $18,574.16 Date 07/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSTRINO, NANCY M Employer name SUNY Buffalo Amount $18,574.38 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, JUNE C Employer name Central Islip UFSD Amount $18,574.20 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'AMICO, JOSEPH V Employer name Department of Tax & Finance Amount $18,573.83 Date 10/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARGETT, RAYMOND F Employer name Town of Northumberland Amount $18,574.00 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOPACKI, ELIZABETH A Employer name Shenendehowa CSD Amount $18,574.04 Date 06/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRILL, MICHAEL Employer name Cortland County Amount $18,573.35 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARROW, ERIC G Employer name Green Haven Corr Facility Amount $18,573.24 Date 02/14/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORTORE, RICHARD S Employer name Village of Angelica Amount $18,573.48 Date 10/05/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACHAR-GIBBS, CAROL Employer name Supreme Court Clks & Stenos Oc Amount $18,573.08 Date 09/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MONT, VIRGINIA M Employer name Onondaga County Amount $18,573.20 Date 03/23/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYNARD, DONALD Employer name Huntington UFSD #3 Amount $18,573.08 Date 09/25/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEINERT, DAWN L Employer name Hutchings Childrens Services Amount $18,572.90 Date 09/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, BILLY C Employer name Monroe County Amount $18,572.63 Date 11/28/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS, JUDITH E Employer name Capital District DDSO Amount $18,573.04 Date 06/24/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELAK, KATHERINE A Employer name Southold UFSD Amount $18,573.07 Date 06/22/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DISPIRITO, BONNIE K Employer name City of Utica Amount $18,572.28 Date 04/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, TERRY D Employer name Town of Greece Amount $18,572.60 Date 09/11/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ATTANASSO, LYNNE A Employer name Delaware County Amount $18,572.32 Date 01/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATHAN, ARLINE Employer name Nassau County Amount $18,572.06 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, JOHN C Employer name City of Syracuse Amount $18,572.00 Date 05/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEATHERSPOON, DAVID L Employer name Finger Lakes St Pk And Rec Reg Amount $18,572.26 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARISI, EVELYN A Employer name Ninth Judicial Dist Amount $18,572.28 Date 08/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAZZOLA, ROCCO T Employer name Village of North Pelham Amount $18,572.20 Date 09/01/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FOX, HERBERT J, JR Employer name Town of Philipstown Amount $18,571.92 Date 07/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAVATA, JERRY L Employer name Department of Tax & Finance Amount $18,571.00 Date 01/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, MARY L Employer name Town of Cicero Amount $18,570.76 Date 01/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLIMAN, WAFAA A Employer name Manhattan Psych Center Amount $18,570.96 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, RAYMOND C Employer name Department of Law Amount $18,571.37 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FASSETTA, OLINTO Employer name Woodbourne Corr Facility Amount $18,571.08 Date 06/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLOUDEN, KAREN M Employer name Western Regional OTB Corp Amount $18,571.76 Date 01/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, BARBARA Employer name Nassau Health Care Corp Amount $18,570.53 Date 12/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDLER, BEVERLY J Employer name Finger Lakes DDSO Amount $18,570.20 Date 02/13/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURABBA, JOYCE Employer name Orange County Amount $18,570.00 Date 01/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, CLARA E Employer name Long Island Dev Center Amount $18,570.16 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, PATRICIA E Employer name Orange County Amount $18,570.16 Date 12/27/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLINI, JOHN A Employer name NYS Power Authority Amount $18,569.39 Date 03/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIXLER, JUDY I Employer name New York Public Library Amount $18,569.96 Date 03/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALDRICH, RODNEY L Employer name Dpt Environmental Conservation Amount $18,569.60 Date 06/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NUGENT, JAMES T Employer name Town of Hempstead Amount $18,569.17 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, KATHLEEN M Employer name East Irondequoit CSD Amount $18,569.00 Date 09/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEUKER, HENRY P Employer name South Beach Multidisabled Unit Amount $18,569.20 Date 02/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, DONALD L Employer name Albion Corr Facility Amount $18,568.20 Date 09/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, ALAN M Employer name Town of Benton Amount $18,568.95 Date 10/26/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLLE, ROBERT J Employer name Finger Lakes DDSO Amount $18,568.80 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLO, PETER B Employer name Erie County Amount $18,568.52 Date 01/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MARTHA E Employer name Queens Borough Public Library Amount $18,568.16 Date 12/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, STANLEY E Employer name City of Hudson Amount $18,568.15 Date 04/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, ROSE D Employer name Dept Transportation Region 4 Amount $18,567.53 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLAN, DEBORAH L Employer name Kenmore Town-Of Tonawanda UFSD Amount $18,567.46 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, LINDA J Employer name Port Authority of NY & NJ Amount $18,568.08 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRYANN, DAVID W Employer name Coxsackie Corr Facility Amount $18,567.84 Date 05/18/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINSTANLEY, MARIANNE F Employer name Westchester County Amount $18,567.92 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOSHELL, WILLIAM P Employer name SUNY Stony Brook Amount $18,567.24 Date 08/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLONEY, BARBARA M Employer name Dept Labor - Manpower Amount $18,567.04 Date 04/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLOGG, PATTI M Employer name BOCES-Jefferson Lewis Hamilton Amount $18,566.84 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, JOYCE J Employer name Off of the State Comptroller Amount $18,566.98 Date 12/17/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERDINE, ETHEL M Employer name Pilgrim Psych Center Amount $18,566.88 Date 09/30/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BRIAN R Employer name Dutchess County Amount $18,566.84 Date 12/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTIGLION, ROBERT J Employer name State Insurance Fund-Admin Amount $18,566.49 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TINDALL, LINDA M Employer name Syracuse City School Dist Amount $18,566.42 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, NAZEREE Employer name Onondaga County Amount $18,566.08 Date 12/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, AUDREY L Employer name Erie County Medical Cntr Corp Amount $18,566.36 Date 12/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALHOUN, VIRGINIA L Employer name SUNY Empire State College Amount $18,566.30 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARONE, PAUL C Employer name Williamsville CSD Amount $18,566.13 Date 04/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, ANTHONY Employer name Village of Harrison Amount $18,565.58 Date 02/07/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CAROLYN J Employer name Division For Youth Amount $18,566.04 Date 10/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMPLE, MARVIN R Employer name Town of Berne Amount $18,566.00 Date 03/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONNENBERG, URSULA E Employer name BOCES-Dutchess Amount $18,565.26 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARDIGNAC, ROSE M Employer name Rockland Psych Center Amount $18,565.07 Date 05/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SERDOCK, CATHERINE M Employer name SUNY at Stonybrook-Hospital Amount $18,565.56 Date 04/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEEHAN, ELLEN J Employer name Suffolk County Amount $18,565.39 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EWERT, MELANIE B Employer name Genesee County Amount $18,564.75 Date 11/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEIBLE, MILTON D Employer name City of Oneida Amount $18,565.04 Date 10/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUCINSKI, KENNETH J Employer name City of Buffalo Amount $18,564.72 Date 07/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUGAN, MARGARET K Employer name Ulster County Amount $18,564.96 Date 04/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASILLO, ROBERT H Employer name City of Albany Amount $18,564.84 Date 08/01/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILO, SIBYL Employer name Capital District DDSO Amount $18,564.51 Date 11/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESPERTI, LOUISA A Employer name Fort Edward UFSD Amount $18,564.62 Date 06/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGUIN, LAWRENCE D Employer name City of Buffalo Amount $18,564.26 Date 04/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHIFFLER, DOLORES M Employer name Sweet Home CSD Amrst&Tonawanda Amount $18,564.24 Date 04/04/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, LINDA J Employer name BOCES-Broome Delaware Tioga Amount $18,564.19 Date 07/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIBLIN, TIMOTHY M Employer name City of Syracuse Amount $18,564.32 Date 10/13/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WILBUR-HOPKINS, KATHLEEN Employer name Fourth Jud Dept - Nonjudicial Amount $18,564.28 Date 03/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RENFROE, JEAN E Employer name Bronx Psych Center Amount $18,564.00 Date 11/15/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGEL, TRACY L Employer name Town of Chili Amount $18,563.80 Date 11/15/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENYWEATHER, LOIS Employer name NYS Senate Regular Annual Amount $18,563.81 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIGLOWSKI, LINDA F Employer name Chautauqua County Amount $18,563.34 Date 12/12/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROYTON, GEORGE, MR Employer name City of White Plains Amount $18,563.20 Date 05/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, ELTON R Employer name SUNY Brockport Amount $18,563.50 Date 11/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENGLERT, MATTHEW R Employer name State Insurance Fund-Admin Amount $18,563.12 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, BARBARA B Employer name Chemung County Amount $18,563.20 Date 08/29/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAINO, CAROLYN Employer name Whitehall CSD Amount $18,563.12 Date 08/11/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA ROCCO, JAMES A Employer name North Merrick UFSD Amount $18,563.76 Date 12/10/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDANIEL, SHIRLEY Employer name Staten Island DDSO Amount $18,563.00 Date 07/30/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOOMEY, ARTHUR J Employer name Village of Lindenhurst Amount $18,562.70 Date 12/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRYMAN, ARTHUR C Employer name Division of State Police Amount $18,562.24 Date 02/25/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CANTIELLO, PATRICIA J Employer name State Insurance Fund-Admin Amount $18,562.31 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, HOPE G Employer name Wayne CSD Amount $18,562.24 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, JAVIER Employer name Children & Family Services Amount $18,562.51 Date 06/02/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIZZONITI, MARIA C Employer name Three Village CSD Amount $18,562.08 Date 08/12/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAFFNEY, MADELINE A Employer name Delaware Academy C S D - Delhi Amount $18,562.08 Date 02/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, ELAINE M Employer name Erie County Amount $18,562.00 Date 03/12/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHESKY, MICHAEL P Employer name Green Haven Corr Facility Amount $18,562.00 Date 10/02/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDLEY, CHARLES E Employer name Village of Maybrook Amount $18,561.81 Date 02/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, ANDREA Employer name Queens Psych Center Children Amount $18,561.59 Date 11/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESCHER, DAVID H Employer name Dept Labor - Manpower Amount $18,561.58 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DOUGLAS C Employer name SUNY College Techn Morrisville Amount $18,561.67 Date 08/21/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLY, GAYLE D Employer name Finger Lakes DDSO Amount $18,561.20 Date 12/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WAHILA, LISA M Employer name Union-Endicott CSD Amount $18,561.43 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORTILLO, CHARLES J Employer name Metro Suburban Bus Authority Amount $18,560.75 Date 05/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORM, CATHRINE E Employer name Greater Binghamton Health Cntr Amount $18,560.52 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAY, EDNA P Employer name Albany City School Dist Amount $18,561.16 Date 06/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINKLE, VICKI A Employer name Syracuse City School Dist Amount $18,560.72 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVENPORT, NANCY D Employer name Broome County Amount $18,561.16 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMCZAK, JUDITH L Employer name Alden CSD Amount $18,560.12 Date 10/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUCY, MARK J Employer name SUNY College Techn Farmingdale Amount $18,560.26 Date 06/06/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZEBROWSKI, PATRICIA A Employer name Department of Motor Vehicles Amount $18,559.37 Date 10/24/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODGERS, BRENDA R Employer name Hawthorne-Cedar Knolls UFSD Amount $18,559.12 Date 03/25/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURNQUIST, MARGARET E Employer name Brighton CSD Amount $18,559.24 Date 04/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITAGLIANO, DONNA M Employer name Oneida County Amount $18,559.04 Date 08/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLARD, CHRISTINE A Employer name Voorheesville CSD Amount $18,560.01 Date 10/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEISZ, TOVA Employer name Assembly: Annual Legislative Amount $18,559.97 Date 06/13/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZNIEWSKI, PATRICIA Employer name Medicaid Fraud Control Amount $18,558.96 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREKOPA, TERRY A Employer name Nassau County Amount $18,560.00 Date 03/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLICOSE, JOHN V Employer name Dept Labor - Manpower Amount $18,558.04 Date 05/31/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARTRIDGE, RITA H Employer name Craig Developmental Center Amount $18,558.48 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NARDI, SARAH Employer name Nassau OTB Corp Amount $18,558.45 Date 04/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, VIOLA J Employer name Westchester County Amount $18,557.69 Date 02/18/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEMAN, BRENT R Employer name Town of Huntington Amount $18,557.39 Date 02/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHELAN, THOMAS P Employer name Town of Colonie Amount $18,557.26 Date 03/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSON, CHARLOTTE Employer name Broome DDSO Amount $18,557.73 Date 07/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUBIO, ROSENDA Employer name BOCES Westchester Sole Supvsry Amount $18,556.74 Date 03/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZANOWSKI, DOROTHY R Employer name Croton Harmon UFSD Amount $18,557.20 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMBONI, YVONNE L Employer name Orange County Amount $18,557.17 Date 10/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LO VERDE, MARIE Employer name Suffolk County Amount $18,556.51 Date 12/06/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFFNEY, RUTH A Employer name Cornell University Amount $18,556.39 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROMHOLZ, DEBORAH L Employer name Rockland County Amount $18,557.03 Date 06/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, MELVIN JEROME Employer name SUNY College at Buffalo Amount $18,556.63 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINNEKINE, BURT F Employer name Cattaraugus County Amount $18,556.00 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VINTON, JOAN H Employer name SUNY College at Purchase Amount $18,556.16 Date 07/08/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLIK, CAROL A Employer name City of North Tonawanda Amount $18,556.09 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, CARL D, JR Employer name Palisades Interstate Pk Commis Amount $18,555.96 Date 06/29/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POPOLIZIO, NICOLA Employer name Office of General Services Amount $18,555.50 Date 08/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, PENINNAH Employer name Monroe Woodbury CSD Amount $18,555.32 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNIDE, HAROLD H Employer name Town of Bethlehem Amount $18,556.00 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOUTHWORTH, MAGDA M Employer name Cornell University Amount $18,556.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIEMONTE, MARY ANN Employer name South Orangetown CSD Amount $18,555.00 Date 08/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN HOY, MARIA J Employer name State Insurance Fund-Admin Amount $18,555.24 Date 06/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCOTTE, ALICE L Employer name Bethlehem CSD Amount $18,555.12 Date 02/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SARRO, ALBERT J Employer name Nassau County Amount $18,554.90 Date 09/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANEHAN, GINGER A Employer name Schuylerville CSD Amount $18,554.67 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURTURRO, MICHELLE S Employer name Westchester Health Care Corp Amount $18,554.95 Date 07/10/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILCHRIST, EILEEN Employer name BOCES-Nassau Sole Sup Dist Amount $18,554.91 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONTE, JAMES J Employer name Metro Suburban Bus Authority Amount $18,554.48 Date 09/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGINS, ROBERT W Employer name BOCES-Erie 1st Sup District Amount $18,554.67 Date 07/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RITTER, JOANN E Employer name Niagara County Amount $18,554.66 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOBRASZ, RONALD Employer name City of Niagara Falls Amount $18,554.40 Date 12/03/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, WILLIAM C Employer name Suffolk County Amount $18,554.24 Date 12/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, BERNARD Employer name Port Authority of NY & NJ Amount $18,554.20 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITEHEAD, LOUISE Employer name Deer Park UFSD Amount $18,554.45 Date 09/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, HAZEL A Employer name Metropolitan Trans Authority Amount $18,554.12 Date 04/27/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TILLOU, DOLORES C Employer name Mid Hudson Library System Amount $18,554.20 Date 12/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLDER, LESLIE S Employer name Department of Tax & Finance Amount $18,554.12 Date 09/16/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUE, DOUGLAS E Employer name Division of State Police Amount $18,554.20 Date 01/17/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COWAN, BEVERLY Employer name Franklin County Amount $18,553.92 Date 11/02/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SULLIVAN, JEANNE L Employer name Dpt Environmental Conservation Amount $18,554.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKMAN, ELLEN H Employer name Rockland County Amount $18,554.08 Date 09/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, JEANNINE M Employer name Greece CSD Amount $18,553.84 Date 09/10/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONEY, MASILA R Employer name Westchester Health Care Corp Amount $18,553.66 Date 04/15/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, BARBARA M Employer name Mohawk Valley Child Youth Serv Amount $18,553.20 Date 05/20/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARMET, JOHN P Employer name Department of Motor Vehicles Amount $18,553.20 Date 01/14/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, ROBERT J Employer name East Greenbush CSD Amount $18,553.16 Date 08/08/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUMPER, BARRY L Employer name Rockland County Amount $18,553.12 Date 12/22/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTO, MARY Employer name Division of Parole Amount $18,552.83 Date 09/18/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, ELLENA Employer name Village of Hempstead Amount $18,553.56 Date 01/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLABAC, DENNIS B Employer name City of Binghamton Amount $18,553.16 Date 04/18/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name INGERSOLL, CLAUDE Employer name Onondaga County Amount $18,553.16 Date 03/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHUE, CINDY M Employer name Fourth Jud Dept - Nonjudicial Amount $18,552.38 Date 06/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COWLES, ELAINE B Employer name Third Jud Dept - Nonjudicial Amount $18,552.20 Date 11/12/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRUDZINA, DOROTHY R Employer name Harlem Valley Psych Center Amount $18,552.24 Date 12/18/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCCITO, BARBARA J Employer name Suffolk County Amount $18,552.20 Date 04/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STODDARD, DAWN F Employer name Essex County Amount $18,551.54 Date 03/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MARY LOU Employer name Village of Menands Amount $18,552.04 Date 02/28/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, DANNIE A Employer name Metro Suburban Bus Authority Amount $18,551.87 Date 03/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULCHER, STELLA M Employer name Niagara County Amount $18,551.54 Date 12/07/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITNEY, HELEN Employer name Bay Shore UFSD Amount $18,552.16 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAGNOLIN, JANET A Employer name Hempstead Library Amount $18,551.50 Date 07/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PARKER, EFFIE L Employer name NYS Psychiatric Institute Amount $18,551.20 Date 06/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TREUTLEIN, ELIZABETH Employer name Orange County Amount $18,551.20 Date 12/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BATT, ALBERT, III Employer name Portville CSD Amount $18,551.21 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSCHIGNANO, JOSEPHINE M Employer name Town of Oyster Bay Amount $18,551.20 Date 12/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUSTANCE, CATHERINE Employer name Pilgrim Psych Center Amount $18,551.26 Date 04/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHARLES, LENOTA J Employer name Rockland Psych Center Amount $18,550.88 Date 11/14/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUGHES, FREDERICK B Employer name Town of Huntington Amount $18,551.16 Date 12/15/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLBY, ANGELA Employer name William Floyd UFSD Amount $18,551.12 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, DONNA M Employer name Nassau County Amount $18,550.83 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELDEN, TINA M Employer name Ithaca City School Dist Amount $18,550.61 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, BARRY J Employer name Shawangunk Correctional Facili Amount $18,550.56 Date 08/13/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRYON, GERALD T Employer name Bethlehem CSD Amount $18,550.84 Date 05/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAMONTAGNE, M EVELYN Employer name Pilgrim Psych Center Amount $18,550.92 Date 01/01/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOTZAK, LEONARD G Employer name Niskayuna CSD Amount $18,550.26 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAPP, PATRICIA M Employer name SUNY at Stonybrook-Hospital Amount $18,550.00 Date 10/12/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, NANCY S Employer name Western New York DDSO Amount $18,550.55 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, PATRICIA M Employer name Monroe County Amount $18,550.00 Date 12/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CZECH, WILLIAM S Employer name Town of Riverhead Amount $18,549.71 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, SHARON A Employer name Finger Lakes DDSO Amount $18,550.00 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAEMMERLE, RUTHANN F Employer name Gilboa-Conesville CSD Amount $18,549.70 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPENSTEDT, MARGARET H Employer name Onondaga County Amount $18,550.00 Date 11/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLIS, PAUL E Employer name Division of State Police Amount $18,549.16 Date 04/02/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FETSCHER, JOHN M Employer name Rensselaer County Amount $18,549.47 Date 03/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, FREDDIE L Employer name Insurance Dept-Liquidation Bur Amount $18,548.60 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ITO, MICHIO Employer name Health Research Inc Amount $18,548.28 Date 02/05/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALEY, PATRICIA A Employer name City of Rome Amount $18,549.00 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE MARIO, CARL W Employer name Town of Islip Amount $18,549.10 Date 02/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, KATHY A Employer name Westchester Health Care Corp Amount $18,548.66 Date 04/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERTERAMO, LEONA Employer name Smithtown CSD Amount $18,548.24 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THALER, VIRGINIA K Employer name Oneida County Amount $18,548.15 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DONNELL, KEVIN S Employer name Finger Lakes DDSO Amount $18,548.03 Date 12/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, KAREN P Employer name Broome County Amount $18,547.90 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TURCO, MINNIE L Employer name Yonkers Mun Housing Authority Amount $18,547.80 Date 08/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASA, ETHEL M Employer name Division of State Police Amount $18,547.23 Date 12/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, GLENN J, JR Employer name Willard Psych Center Amount $18,548.12 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUPIANI, VALERIE A Employer name Spencerport CSD Amount $18,548.08 Date 07/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICARETTO, JOAN M Employer name Orchard Park CSD Amount $18,547.20 Date 10/13/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STETZ, STEPHEN M Employer name Chappaqua CSD Amount $18,546.96 Date 07/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, JOSEPH B Employer name Division of State Police Amount $18,547.20 Date 06/18/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name WISE, KAREN M Employer name Marion CSD Amount $18,546.70 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEABODY, MICHAEL B Employer name Town of Hermon Amount $18,546.63 Date 08/05/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, JOANNE L Employer name E Syracuse-Minoa CSD Amount $18,547.09 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, LAWRENCE Employer name Dept Transportation Region 10 Amount $18,547.00 Date 04/09/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPER, VALERIE E Employer name Hudson Valley DDSO Amount $18,546.12 Date 09/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ROSEMARY Employer name Erie County Medical Cntr Corp Amount $18,546.58 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TUCKER, ROBERT FRANKLIN Employer name Village of Solvay Amount $18,546.20 Date 02/14/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ADDISON, MAJOR, JR Employer name Green Haven Corr Facility Amount $18,545.52 Date 02/11/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALUSHA, JOHN A Employer name Chenango Valley CSD Amount $18,545.45 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESSLER, HARRIET Employer name Suffolk County Amount $18,545.64 Date 01/18/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, DELORES Employer name Education Department Amount $18,545.28 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSCHI-MARELLA, DELMINA A Employer name City of Rochester Amount $18,545.00 Date 08/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACHKO, RAYMOND J Employer name New York Public Library Amount $18,544.96 Date 05/07/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, VERONICA D Employer name Division of Parole Amount $18,544.36 Date 12/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, PENELOPE D Employer name Albany County Amount $18,545.24 Date 08/16/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EIKLOR, GARY D Employer name Town of Barton Amount $18,545.12 Date 03/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, JULIA M Employer name Erie County Amount $18,544.24 Date 09/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHUDOBA, RAYMOND A Employer name Division of State Police Amount $18,544.24 Date 09/06/1973 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name TARRIS, JEAN F Employer name Mayfield CSD Amount $18,544.08 Date 09/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURRAN, THOMAS F Employer name Erie County Amount $18,543.20 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KASPRZYK, MARILYN Employer name Depew UFSD Amount $18,544.19 Date 11/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZWISOHN, VAN Employer name Saratoga County Amount $18,544.16 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZINGARO, MICHAEL P Employer name Port Authority of NY & NJ Amount $18,542.82 Date 01/10/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGANAMORT, ELIZABETH A Employer name Pilgrim Psych Center Amount $18,543.04 Date 03/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTONIO, JOSE G, JR Employer name Long Island Dev Center Amount $18,543.00 Date 03/25/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYS, MARY Employer name Council of the Arts Amount $18,543.00 Date 04/09/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, HARVEY E, JR Employer name Taconic DDSO Amount $18,542.23 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HILLEN, MARY ANN Employer name Rochester City School Dist Amount $18,542.16 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, RITA E Employer name NYS School For The Blind Amount $18,542.65 Date 03/10/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULRICH, MARIE E Employer name Erie County Medical Cntr Corp Amount $18,541.97 Date 01/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CHRISTINA, JOYCE A Employer name Erie County Amount $18,541.47 Date 11/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELAK, ELAINE D Employer name Western New York DDSO Amount $18,542.03 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KONOP, BETTE L Employer name Pilgrim Psych Center Amount $18,542.01 Date 11/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, JOHN J, JR Employer name Albany County Amount $18,541.48 Date 08/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, GENEVIEVE Employer name Niagara County Amount $18,541.16 Date 10/02/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIEKOW, WILLIAM E Employer name City of Binghamton Amount $18,541.12 Date 02/23/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CUNNINGHAM, ANDREW Employer name Division of Parole Amount $18,541.08 Date 07/06/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNDON, SANDRA L Employer name Greater Binghamton Health Cntr Amount $18,541.12 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MIX, CARMELITA J Employer name Cornell University Amount $18,541.12 Date 08/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAMULA, MILTON J Employer name Lackawanna City School Dist Amount $18,540.96 Date 08/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZITO, DONNA A Employer name BOCES-Orleans Niagara Amount $18,540.71 Date 09/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDNER, FRANK E, JR Employer name Town of Vestal Amount $18,541.11 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, WILLIAM Employer name Suffolk County Amount $18,541.06 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDERMAN, EUNICE R Employer name Dept Labor - Manpower Amount $18,540.16 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCIAN, ALLAN C Employer name Town of Vestal Amount $18,540.42 Date 08/06/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VITA, ELLEN A Employer name Department of Tax & Finance Amount $18,540.04 Date 10/26/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JANE M Employer name Albany County Amount $18,540.18 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALBRECHT, GLORIA L Employer name Suffolk County Amount $18,540.00 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHARPTEEN, SERLE STEPHEN Employer name Mohawk Correctional Facility Amount $18,539.98 Date 11/23/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUALTIERE, DEBORAH A Employer name Town of Yorktown Amount $18,538.95 Date 01/18/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURPOE, RAYMOND L Employer name Greenville Fire District Amount $18,539.08 Date 05/22/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MUSHLIT, WENDY D Employer name BOCES-Ulster Amount $18,539.84 Date 08/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, FRANCES M Employer name Erie County Amount $18,539.08 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GERALD L Employer name Livingston County Amount $18,538.66 Date 01/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FEULNER, GENE A Employer name Div Military & Naval Affairs Amount $18,538.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUCHOCKI, SHARON L Employer name SUNY Buffalo Amount $18,538.33 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWD, JOANNE K Employer name Rockland County Amount $18,538.35 Date 06/12/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNES, DOROTHY Employer name Hudson Valley DDSO Amount $18,538.12 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THEIS, SYLVIA Employer name Central NY DDSO Amount $18,538.34 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMBALL, FAYE L Employer name Hsc at Syracuse-Hospital Amount $18,538.21 Date 11/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGLEY, DONNA K Employer name City of Rome Amount $18,538.12 Date 06/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, NANCY A Employer name So Glens Falls CSD Amount $18,538.08 Date 11/08/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TULLEY, RONALD E Employer name Town of Morristown Amount $18,538.00 Date 10/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN SICKLE, ALICE Employer name Sullivan Corr Facility Amount $18,537.88 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOCKBRIDGE, ROBERT S Employer name Town of Kirkland Amount $18,537.86 Date 08/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLON, MODESTO Employer name City of Amsterdam Amount $18,537.74 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAPUTO, CATHERINE B Employer name Village of Valley Stream Amount $18,537.67 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROIANO, MARY N Employer name Town of Colonie Amount $18,537.53 Date 04/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCORAN, JAMES E Employer name Thruway Authority Amount $18,537.69 Date 02/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, PHILLIE S Employer name Nassau Health Care Corp Amount $18,537.51 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FALK, WAYNE S Employer name Town of Brant Amount $18,537.71 Date 02/01/2006 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BOWERS, CHARLES R Employer name Suffolk County Amount $18,537.43 Date 02/23/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANORMAN, RAYMOND A, JR Employer name City of Ogdensburg Amount $18,537.08 Date 06/11/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RYAN, MICHAEL Employer name Sayville UFSD Amount $18,537.07 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMBERBATCH, SIMEON N Employer name Port Authority of NY & NJ Amount $18,537.19 Date 09/19/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, NEIL E Employer name Fulton County Amount $18,537.41 Date 03/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARESCO, WALTER M Employer name Suffolk County Amount $18,537.08 Date 05/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RELYEA, SHIRLEY J Employer name Thruway Authority Amount $18,536.96 Date 11/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMALLONGA, LYDIA Employer name Kingston City School Dist Amount $18,536.00 Date 07/31/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETKOVSEK, MAUREEN E Employer name City of Little Falls Amount $18,536.00 Date 02/26/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACK, JOHN A Employer name Off Alcohol & Substance Abuse Amount $18,536.00 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, ROSE MARY Employer name Ulster County Amount $18,535.62 Date 05/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALANT, MARILYN Employer name Rockland County Amount $18,535.04 Date 02/28/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, LORI Employer name East Ramapo CSD Amount $18,535.34 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDNER, TAMMA W Employer name Onondaga County Amount $18,535.90 Date 06/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCIANO, ANDREW J Employer name NYS Power Authority Amount $18,534.16 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTT, BEAUFORD Employer name Dept Transportation Region 4 Amount $18,534.92 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESCOTT, RICHARD H Employer name Hadley-Luzerne CSD Amount $18,536.00 Date 08/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, MARIANITA Employer name Central Islip UFSD Amount $18,534.37 Date 04/27/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEREZ, EDWIN R Employer name Yonkers Mun Housing Authority Amount $18,534.00 Date 11/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGLIOCCHINO, MAURO Employer name Dept Transportation Region 8 Amount $18,533.96 Date 05/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EARLE, BRIAN Employer name Tompkins County Amount $18,534.06 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OUHADI, LINDA M Employer name Children & Family Services Amount $18,534.00 Date 03/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEALY, JAMES F Employer name Cortland County Amount $18,533.72 Date 12/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAY, LINDA F Employer name Niagara Frontier Trans Auth Amount $18,533.43 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMBLIN, MARY E Employer name Pittsford CSD Amount $18,533.27 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANRAHAN, MARY LOU Employer name Village of Addison Amount $18,533.08 Date 02/22/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RECKNER, CAROL A Employer name Columbia County Amount $18,533.91 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAPLAN, PHYLLIS T Employer name Ithaca City School Dist Amount $18,533.08 Date 01/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, MICHAEL J Employer name Village of Fleischmanns Amount $18,532.81 Date 07/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMID, HERBERT W Employer name Town of Webb UFSD Amount $18,532.82 Date 12/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AHUJA, JASPAL SINGH Employer name Sing Sing Corr Facility Amount $18,533.00 Date 03/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAFORTUNE, ELIZABETH E Employer name Department of Tax & Finance Amount $18,533.04 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIED, STELLA R Employer name Syosset CSD Amount $18,533.00 Date 04/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINDLON, EDWARD J Employer name City of Albany Amount $18,532.56 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, ROBERT J Employer name Onondaga County Amount $18,532.08 Date 12/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOYT, KATHERINE D Employer name Cato-Meridian CSD Amount $18,532.33 Date 06/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALVIN, FLORENCE A Employer name Dept Labor - Manpower Amount $18,532.04 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAINES, SHIRLEY Employer name Brooklyn Public Library Amount $18,531.99 Date 03/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KELLEY, WALTER E Employer name City of Cohoes Amount $18,532.00 Date 02/26/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAMES, SADIE Employer name Suffolk County Amount $18,531.34 Date 12/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIO, ANTONINO Employer name City of White Plains Amount $18,531.08 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, BARBARA A Employer name Town of Lake George Amount $18,531.98 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DOUGALL, BONNIE A Employer name BOCES-Oswego Amount $18,531.78 Date 07/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PINNEO, BRUCE A Employer name Yates County Amount $18,531.80 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REAKES, AMOS L Employer name Off of the State Comptroller Amount $18,532.00 Date 06/26/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPAIGHT, KATHLEEN M Employer name Fishkill Corr Facility Amount $18,531.07 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHICHESTER, KEITH A Employer name Dept Transportation Region 9 Amount $18,530.92 Date 02/06/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONARDIS, ANGELO A Employer name SUNY Brockport Amount $18,530.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITON, MARY JANE Employer name Village of Croton-On-Hudson Amount $18,531.00 Date 12/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTER, SHIRLEY A Employer name Chemung County Amount $18,530.69 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNOW, BETTY L Employer name State Insurance Fund-Admin Amount $18,530.16 Date 03/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE FEUDIS, GIULIO F Employer name Assembly Ways & Means Committ Amount $18,530.41 Date 12/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, WINIFRED L Employer name Olean City School Dist Amount $18,530.40 Date 06/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARDILLO, DAVID N Employer name Village of Fredonia Amount $18,530.25 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, KATHLEEN M Employer name Education Department Amount $18,530.29 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEOGH, MARGRET Employer name Department of Health Amount $18,530.08 Date 10/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, CENTES C Employer name Westchester County Amount $18,529.99 Date 08/16/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCHEZ, OSCAR Employer name Eastern NY Corr Facility Amount $18,529.92 Date 12/08/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANG, CHOAU YAN Employer name NYS Power Authority Amount $18,529.89 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JEAN G Employer name SUNY College Technology Delhi Amount $18,530.04 Date 09/05/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, FLOY C Employer name Williamsville CSD Amount $18,530.00 Date 01/02/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONCRA, VINCENT J Employer name Dept Labor - Manpower Amount $18,529.87 Date 04/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JOHN W Employer name Capital District DDSO Amount $18,529.69 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DABBIKEH, FEROUZ Y Employer name St Marys School For The Deaf Amount $18,529.08 Date 09/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOYETTE, ARTHUR B Employer name Div Alc & Alc Abuse Trtmnt Center Amount $18,528.96 Date 04/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CEGLECKI, ANN M Employer name BOCES Suffolk 2nd Sup Dist Amount $18,529.21 Date 08/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FONDA, CELESTE V Employer name BOCES-Albany Schenect Schohari Amount $18,528.60 Date 07/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAWLAK, BARBARA Employer name Niagara County Amount $18,529.15 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COY, JOHN A Employer name Spackenkill UFSD Amount $18,529.17 Date 09/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PONZILLO, JANET M Employer name Dept of Public Service Amount $18,528.16 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, MARGARET I Employer name Suffolk County Amount $18,528.08 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKELVY, LUCY H Employer name SUNY College Techn Cobleskill Amount $18,527.96 Date 08/04/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, NANCY L Employer name Chemung County Amount $18,528.00 Date 07/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WING, FRED L Employer name Cassadaga Valley CSD Amount $18,528.08 Date 01/31/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEST, PAUL A Employer name City of Poughkeepsie Amount $18,527.69 Date 03/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMONI, JOHN B Employer name Racing And Wagering Bd Amount $18,527.52 Date 02/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, BETTY J Employer name Finger Lakes DDSO Amount $18,527.04 Date 09/21/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHIRE, RUTH Employer name City of Mount Vernon Amount $18,527.96 Date 12/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZELLO, BRENDA C Employer name Waverly CSD Amount $18,526.50 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUBISTY, LINDA M Employer name Western NY Childrens Psych Center Amount $18,526.87 Date 03/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WADE, ROBERT J Employer name Senate Special Annual Payroll Amount $18,526.71 Date 11/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOLWELL, HARRY C, JR Employer name City of Rochester Amount $18,527.44 Date 10/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARREN, MARY T Employer name Nassau County Amount $18,526.44 Date 09/28/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLYNN, PETER J Employer name City of Beacon Amount $18,526.08 Date 02/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEITZ, RICHARD F Employer name Village of Waterloo Amount $18,525.96 Date 06/03/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MANCINI, GLORIA M Employer name BOCES Westchester Sole Supvsry Amount $18,526.08 Date 03/19/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSSENTI, LUDWIG, JR Employer name City of Peekskill Amount $18,526.04 Date 09/21/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RENAUD, PATRICIA A Employer name Long Island Dev Center Amount $18,526.04 Date 07/30/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORGIA, H.BERNICE Employer name Education Department Amount $18,525.89 Date 02/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCROGGY, JOHN D Employer name Great Meadow Corr Facility Amount $18,525.34 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONACO, JAMES D Employer name Chautauqua County Amount $18,524.85 Date 07/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENTHAL, LESTER L Employer name Division of State Police Amount $18,524.96 Date 07/31/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DRAX, LINDA Employer name Temporary & Disability Assist Amount $18,524.73 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARBBY, VIRGINIA L Employer name Carmel CSD Amount $18,524.48 Date 12/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, SHERRIE L Employer name Walton CSD Amount $18,524.22 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARNETT, PHILIPPA M Employer name Bethlehem CSD Amount $18,524.27 Date 06/24/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTER, BERTHA M Employer name Staten Island DDSO Amount $18,524.08 Date 06/09/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLEDJESKI, MARILYN G Employer name East Hampton UFSD Amount $18,524.06 Date 07/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARUANA, FRANK N Employer name City of Buffalo Amount $18,524.00 Date 03/31/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, BERNICE Employer name Pilgrim Psych Center Amount $18,523.64 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAVELL, EUGENE P Employer name Children & Family Services Amount $18,523.55 Date 03/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAINE, VERNON L Employer name Suffolk County Wtr Authority Amount $18,523.96 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOIGTMANN, PAUL K Employer name Town of Irondequoit Amount $18,523.96 Date 11/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PANETTA, JAMES F Employer name County Clerks Within NYC Amount $18,523.80 Date 11/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARNETT, NIGEL K Employer name Hyde Park CSD Amount $18,523.13 Date 11/17/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLES, JESSICA Employer name Nassau Health Care Corp Amount $18,523.41 Date 05/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORSA, MILDRED C Employer name Nassau County Amount $18,523.25 Date 07/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ELIA, MICHAEL J Employer name Niagara Falls City School Dist Amount $18,523.08 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUIKEN, ROBERT W Employer name Marcy Correctional Facility Amount $18,523.08 Date 08/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORICH, MARY ANNE Employer name Western New York DDSO Amount $18,523.12 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRUNELLE, DAVID J Employer name Town of Huntington Amount $18,523.08 Date 06/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLMSTEAD, ELLA W Employer name Fonda-Fultonville CSD Amount $18,523.00 Date 10/26/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCNABB, THOMAS D Employer name City of Auburn Amount $18,523.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEVENS, SUSAN E Employer name City of Plattsburgh Amount $18,523.04 Date 08/08/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SITTS, PHYLIS A Employer name Delaware County Amount $18,522.61 Date 06/16/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, JAMES E Employer name Metro Suburban Bus Authority Amount $18,522.44 Date 02/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGG, RAYMOND Employer name City of Buffalo Amount $18,522.12 Date 03/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRAMER, RAYMOND J Employer name City of Syracuse Amount $18,522.04 Date 09/01/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BUJAK, KRYSTYNA I Employer name Monroe County Amount $18,522.62 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WRUAZABAL, PATRICIA D Employer name Dept Transportation Region 10 Amount $18,522.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SONNICHSEN, DOROTHY Employer name Suffolk County Amount $18,522.41 Date 06/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCURI, LOUIS M Employer name Western New York DDSO Amount $18,522.28 Date 02/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EGGSWARE, PAMELIA N Employer name Troy Housing Authority Amount $18,522.25 Date 11/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC DONALD, LAWRENCE W Employer name Ogdensburg City School Dist Amount $18,521.87 Date 05/03/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEE, BONNIE M Employer name West Irondequoit CSD Amount $18,521.61 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COSENTINO, JOSEPH D Employer name Town of Mount Kisco Amount $18,521.58 Date 07/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE VESO, MARIE A Employer name Erie County Medical Cntr Corp Amount $18,521.42 Date 05/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOGAN-WINSTON, ANNA C Employer name Department of Health Amount $18,521.55 Date 11/14/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCH, THEODORE D Employer name Dept Labor - Manpower Amount $18,521.61 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTE, REAL J, JR Employer name Clinton Corr Facility Amount $18,521.24 Date 10/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WARDELL M Employer name Children & Family Services Amount $18,521.23 Date 11/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STONE, ROBERT C Employer name Rochester City School Dist Amount $18,520.35 Date 04/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUMAER, PENNY J Employer name Broome DDSO Amount $18,520.81 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTILON, BARBARA J Employer name Village of Youngstown Amount $18,521.09 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAVALLE, MARIA R Employer name Cable Television Commission Amount $18,521.20 Date 03/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HSUE, SHU JANE C Employer name Broome County Amount $18,519.40 Date 07/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RYDER, EDWARD G Employer name Onteora CSD at Boiceville Amount $18,519.11 Date 03/15/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERNICK, JOHN M Employer name Office of General Services Amount $18,518.43 Date 08/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOMUDA, BARBARA Employer name Onondaga County Amount $18,518.73 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORNBECK, KEIL Employer name Town of Neversink Amount $18,518.64 Date 09/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, DIANE M Employer name Dryden CSD Amount $18,519.08 Date 05/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, MARVIN J Employer name Town of Putnam Valley Amount $18,518.00 Date 11/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, ELIZABETH G Employer name Westchester County Amount $18,518.08 Date 05/29/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, LUCIA B Employer name Westchester County Amount $18,518.37 Date 12/02/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUMSEY, JAMES E Employer name Batavia City-School Dist Amount $18,518.04 Date 07/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONKLIN, CARLA A Employer name Albany City School Dist Amount $18,517.68 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREGORY, EMMA D Employer name Thruway Authority Amount $18,517.99 Date 04/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRESS, NATALIE C Employer name SUNY Brockport Amount $18,517.79 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ULBRANDT, PETER J Employer name Poughkeepsie City School Dist Amount $18,517.33 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, DONNA M Employer name BOCES-Del Chenang Madis Otsego Amount $18,517.64 Date 01/01/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAYES, WILLIAM F Employer name Cohoes City School Dist Amount $18,517.42 Date 07/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETTA, BECKY S Employer name Orleans County Amount $18,517.53 Date 03/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELANO, MICHAEL G, JR Employer name New York State Assembly Amount $18,517.29 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRADLEY, KENNETH P Employer name BOCES-Rensselaer Columbia Gr'N Amount $18,517.09 Date 06/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOELTJE, WILLIAM G Employer name Oneida County Amount $18,517.29 Date 12/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWITT, RITA M Employer name Erie County Amount $18,517.16 Date 11/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIANA, ARMANDO J Employer name City of Mount Vernon Amount $18,517.08 Date 01/04/1982 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCHUMACHER, NANNETTE M Employer name Ossining UFSD Amount $18,516.72 Date 07/02/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRIN, CASSIE Employer name Pilgrim Psych Center Amount $18,517.08 Date 10/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLOOM, LAWRENCE R Employer name Monroe County Amount $18,516.92 Date 12/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARVER, MARY M Employer name Central NY DDSO Amount $18,516.96 Date 01/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOKINSON, HELENA P Employer name SUNY Buffalo Amount $18,516.76 Date 10/15/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDNER, WENDE J Employer name Western New York DDSO Amount $18,516.57 Date 04/26/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCADORY, CHARLES A Employer name Dept Transportation Region 5 Amount $18,516.34 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOSITO, MARIAN E Employer name Elmira Psych Center Amount $18,516.32 Date 04/15/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORMINGER, MARILYN L Employer name Central Islip UFSD Amount $18,516.16 Date 02/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLATE, LEON P Employer name SUNY College Techn Morrisville Amount $18,515.16 Date 12/04/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, RAMONA Employer name Insurance Dept-Liquidation Bur Amount $18,515.20 Date 11/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, TERRY J Employer name Capital District DDSO Amount $18,515.81 Date 10/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHELFELDER, WILLIAM L Employer name Olympic Reg Dev Authority Amount $18,516.11 Date 08/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, NANCY Employer name Manhasset UFSD Amount $18,515.12 Date 03/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLARD, ROBERT L Employer name City of Fulton Amount $18,515.08 Date 06/17/1984 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PERROTTA, JACQUELINE P Employer name Monroe County Amount $18,515.16 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, MARK A Employer name W Hempstead Sanitation Dist #6 Amount $18,514.91 Date 06/23/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURPHY, LINDA A Employer name Department of Health Amount $18,514.92 Date 07/12/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLATT, WILLIAM G Employer name Otsego County Amount $18,515.00 Date 08/28/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SQUIRES, JANICE V Employer name BOCES-Orange Ulster Sup Dist Amount $18,514.76 Date 06/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIELSKI, LEO J Employer name Central Square CSD Amount $18,514.21 Date 02/27/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENARD, LORENA I Employer name Village of Waterville Amount $18,514.73 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHABEN, ELAINE J Employer name Mexico CSD Amount $18,514.29 Date 06/07/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, ROBERT A Employer name City of Elmira Amount $18,514.08 Date 01/08/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LONGDEN, ROBERT H, SR Employer name City of Syracuse Amount $18,514.08 Date 05/31/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DURYEA, LINDA Employer name Edgemont UFSD at Greenburgh Amount $18,513.96 Date 08/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRINGTON, ROBERT D Employer name Village of Canton Amount $18,514.04 Date 12/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOYLE, MARILYN K Employer name Clinton County Amount $18,514.00 Date 03/06/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, MARY B Employer name Sunmount Dev Center Amount $18,513.95 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULSLANDER, ROBERT C Employer name Elmira City School Dist Amount $18,513.62 Date 07/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNG, ROBERT B Employer name Village of Cazenovia Amount $18,514.00 Date 02/28/1998 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HILLMAN, ORBINA L Employer name Port Authority of NY & NJ Amount $18,513.00 Date 10/12/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIS, HELEN I Employer name Department of Tax & Finance Amount $18,513.08 Date 09/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAIGOOD, STEPHANIE A Employer name Bellmore-Merrick CSD Amount $18,513.16 Date 08/03/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEGURA, DILCIA Employer name NYC Convention Center Opcorp Amount $18,513.04 Date 09/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BEAMS, RUTH M Employer name Monroe Woodbury CSD Amount $18,512.88 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POKLEMBA, JOHN J Employer name Executive Chamber Amount $18,513.00 Date 11/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROGIENSKI, ALAN E Employer name Pilgrim Psych Center Amount $18,512.93 Date 06/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERZIC, GARY T Employer name Environmental Facilities Corp Amount $18,512.39 Date 10/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JIMI, AHMED Employer name State Insurance Fund-Admin Amount $18,512.38 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAND, CAROL M Employer name Third Jud Dept - Nonjudicial Amount $18,512.12 Date 10/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DICKSON, JUDITH A Employer name Town of Cicero Amount $18,512.64 Date 02/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAKI, LYNN D Employer name Finger Lakes DDSO Amount $18,512.52 Date 11/20/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, WILLIAM F Employer name Dept Labor - Manpower Amount $18,512.00 Date 08/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MILO D Employer name Livingston Correction Facility Amount $18,512.04 Date 04/25/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDING, BYRON I Employer name Brooklyn DDSO Amount $18,511.08 Date 01/10/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIGAN, SUE ANN Employer name Erie County Amount $18,511.00 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MELANIE J Employer name Erie County Amount $18,511.15 Date 06/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALABRESE, DONALD P Employer name NYS Power Authority Amount $18,511.95 Date 09/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLANTY, SHARON A Employer name SUNY College Technology Canton Amount $18,510.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELL, MARY J Employer name Monroe County Amount $18,510.64 Date 03/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERLIN, JUDITH M Employer name Syracuse City School Dist Amount $18,510.39 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OGDEN, DENNIS E Employer name Western New York DDSO Amount $18,510.08 Date 03/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMIDT, HERBERT H Employer name Scotia Glenville CSD Amount $18,510.04 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, JACK Employer name Town of Hornellsville Amount $18,510.12 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISHBAUGH, KATHERINE E Employer name Western New York DDSO Amount $18,510.12 Date 06/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NORDE, ELAINE Employer name Eastern NY Corr Facility Amount $18,509.51 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOUNGS, WILLIAM Employer name Div Military & Naval Affairs Amount $18,509.43 Date 03/22/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUEBLER, ROBERT J Employer name City of Buffalo Amount $18,509.96 Date 08/04/1974 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SHORE, JERRY KEITH Employer name City of Kingston Amount $18,510.04 Date 07/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUGO, NEREIDA Employer name Education Department Amount $18,509.94 Date 07/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBANKS, CAROL A Employer name Downstate Corr Facility Amount $18,509.08 Date 08/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, PATRICIA Employer name Dept of Correctional Services Amount $18,509.04 Date 06/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUCIANO, JOHN W Employer name Chautauqua County Amount $18,509.16 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLEMING, THOMAS E Employer name Schenectady County Amount $18,508.81 Date 01/20/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, THOMAS Employer name Creedmoor Psych Center Amount $18,509.00 Date 12/04/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWLE, ALICE Employer name Harlem Valley Psych Center Amount $18,508.96 Date 05/31/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSS, DELORES M Employer name Nassau Health Care Corp Amount $18,508.08 Date 10/19/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALOSKI, CAROL A Employer name NYS Higher Education Services Amount $18,507.90 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOULTHROP, MARLENE M Employer name SUNY Binghamton Amount $18,508.04 Date 09/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, THEODORE Employer name Staten Island DDSO Amount $18,507.96 Date 03/15/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORCILLO, ANNA Employer name New York Public Library Amount $18,507.29 Date 06/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLEMENS, JANICE W Employer name Town of Webster Amount $18,507.68 Date 05/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, GONIA F Employer name Town of Vestal Amount $18,507.08 Date 10/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERRY, DONNA J Employer name Capital Dist Psych Center Amount $18,507.50 Date 07/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDEL, JAY B Employer name State Insurance Fund-Admin Amount $18,507.00 Date 09/28/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINN, EDWARD G Employer name Town of New Albion Amount $18,507.00 Date 10/20/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROWLANDS, CAROLYN A Employer name Mohawk Valley Psych Center Amount $18,506.96 Date 09/07/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWARD, FRANK Employer name Arthur Kill Corr Facility Amount $18,507.04 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELS, SONNY Employer name Long Island Dev Center Amount $18,506.92 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SENGUPTA, PINAKI Employer name Rockland County Amount $18,506.68 Date 04/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLINGERLAND, JOAN M Employer name Dept of Agriculture & Markets Amount $18,506.96 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIUNTA, ANGELO R Employer name Office of General Services Amount $18,506.37 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOHR, EDWARD J Employer name Erie County Amount $18,506.23 Date 03/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOPPER, ROBERTA L Employer name Thruway Authority Amount $18,506.66 Date 03/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEAVINE, DIANE L Employer name BOCES-Clint Essx Warr Wash'Ton Amount $18,506.62 Date 08/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PREUSSER, JOAN M Employer name Copake-Taconic Hills CSD Amount $18,506.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, RAYMOND W Employer name Department of Motor Vehicles Amount $18,505.96 Date 07/07/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, DOROTHY Employer name Long Island Dev Center Amount $18,505.92 Date 03/03/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORNINE, BABETTE Employer name Greenport UFSD Amount $18,506.13 Date 01/16/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOYER, ELAINE K Employer name Union-Endicott CSD Amount $18,506.08 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PENNINO, JEAN M Employer name Suffolk County Amount $18,505.68 Date 05/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWENSTEIN, JOAN G Employer name Education Department Amount $18,505.68 Date 06/18/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALLACE, KENNETH Employer name Arthur Kill Corr Facility Amount $18,504.97 Date 10/02/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOSCO, MARY A Employer name Kingston City School Dist Amount $18,504.96 Date 07/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARLEISE A Employer name Division of State Police Amount $18,505.63 Date 07/22/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, VERNA J Employer name St Lawrence County Amount $18,505.08 Date 12/04/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULVEY, JOYCE E Employer name Central NY DDSO Amount $18,504.96 Date 11/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLEMAN, MAXINE J Employer name Hsc at Brooklyn-Hospital Amount $18,504.91 Date 09/10/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIRTH, DIANE F Employer name Hauppauge UFSD Amount $18,504.85 Date 11/29/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAMOS FERRER, CESAR R Employer name Westchester County Amount $18,504.00 Date 08/09/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESER, MARIA G Employer name St Joseph's School For Deaf Amount $18,504.00 Date 08/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYLE, PATRICK M Employer name City of Watertown Amount $18,503.92 Date 08/16/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MOSES, DIANE C Employer name Olean City School Dist Amount $18,504.49 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRESSLER, MARGARET M Employer name Bayport-Bluepoint UFSD Amount $18,504.11 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREELEY, WILLIAM D Employer name Cattaraugus County Amount $18,503.92 Date 10/15/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BELLE F Employer name Willard Psych Center Amount $18,503.92 Date 06/08/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PAGANO, BARBARA A Employer name South Huntington UFSD Amount $18,504.00 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NULTY, SUSAN Employer name Freeport UFSD Amount $18,503.70 Date 08/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIPLOCK, WILLIAM S, JR Employer name Off of the State Comptroller Amount $18,503.68 Date 06/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARDONE, FAITH S Employer name SUNY at Stonybrook-Hospital Amount $18,503.89 Date 01/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LABARGE, ELEANOR S Employer name State Consumer Protection Bd Amount $18,503.84 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNETT, ANDREW W Employer name SUNY College at Potsdam Amount $18,503.20 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPP, FREDERICK F Employer name Washington Corr Facility Amount $18,503.27 Date 01/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAILEY, WALTER G Employer name Town of Brookhaven Amount $18,503.67 Date 09/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNYDER, GWENDOLYN J Employer name Livingston County Amount $18,503.08 Date 08/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYAL, BRIJESHWAR Employer name Dept of Financial Services Amount $18,503.03 Date 08/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAPIERACZ, GARY M Employer name Cornell University Amount $18,502.23 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYNADASY, ANTAL Employer name Rockland Psych Center Children Amount $18,502.92 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEXINGER, GEORGE Employer name Niagara Frontier Trans Auth Amount $18,502.84 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOAD, BARBARA A Employer name Department of Transportation Amount $18,502.57 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, ELIZABETH DOIN Employer name Legislative Library Amount $18,503.00 Date 02/28/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VERNSEY, LINDA J Employer name Riverview Correction Facility Amount $18,501.98 Date 09/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMS, HATTIE B Employer name Long Island Dev Center Amount $18,501.96 Date 09/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWAIN, MARGARET M Employer name SUNY College at Buffalo Amount $18,501.48 Date 01/25/2018 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