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 JOBES, KENNETH Employer name Children & Family Services Amount $18,374.51 Date 11/05/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARCHOL, CHESTER Employer name Harborfields CSD of Greenlawn Amount $18,374.00 Date 07/25/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAOLA, YOLANDA S Employer name City of Troy Amount $18,374.88 Date 02/05/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPRAGUE, LAURIE A Employer name Office For The Aging Amount $18,374.72 Date 01/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORUM, JENNIE Employer name City of Rochester Amount $18,373.97 Date 06/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, MARION Employer name Onondaga County Amount $18,373.54 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNUSHALL, KARL E Employer name Town of Ledyard Amount $18,373.51 Date 10/08/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRITTON, DONALD Employer name Town of Westerlo Amount $18,373.84 Date 04/29/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE LISLE, JUDITH C Employer name Education Department Amount $18,373.78 Date 12/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, MAXINE R Employer name SUNY at Stonybrook-Hospital Amount $18,373.92 Date 03/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, JEANETTE L Employer name Dept Transportation Region 5 Amount $18,373.65 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, KENNETH E Employer name Franklin Corr Facility Amount $18,373.20 Date 10/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, WILLIAM C Employer name Chenango County Amount $18,373.19 Date 01/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURMAN, JOAN AGNES Employer name SUNY Binghamton Amount $18,372.92 Date 11/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KING, LAURENCE, JR Employer name Racing And Wagering Bd Amount $18,372.88 Date 09/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAELS, PATRICIA A Employer name Department of Transportation Amount $18,372.88 Date 11/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, CHRISTINE M Employer name Cortland City School Dist Amount $18,372.95 Date 06/24/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUOMO, KWAI-YING K Employer name Plainedge UFSD Amount $18,372.84 Date 03/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECOCK, MARY EULALIA Employer name Brooklyn Public Library Amount $18,372.84 Date 06/19/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MESSINA, JOHN J Employer name City of Mount Vernon Amount $18,372.04 Date 09/07/1979 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAFFAELE, ANTHONY Employer name City of Norwich Amount $18,372.00 Date 02/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINLAYSON, IRENE M Employer name Franklin County Amount $18,372.72 Date 08/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEARNEY, JOHN J Employer name Workers Compensation Board Bd Amount $18,372.67 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOMMEL, KATHY ANN Employer name Nassau County Amount $18,372.67 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABELMAN, KATHLEEN Employer name Insurance Dept-Liquidation Bur Amount $18,371.92 Date 08/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JACQUELINE E Employer name SUNY Health Sci Center Brooklyn Amount $18,371.92 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINER, ELIZABETH A Employer name Onondaga County Amount $18,371.62 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, EDNA L Employer name Bronx Psych Center Amount $18,371.88 Date 01/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RODRIGUEZ, JASON Employer name Green Haven Corr Facility Amount $18,371.33 Date 05/23/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMPSON, THOMAS F Employer name Niagara St Pk And Rec Regn Amount $18,371.84 Date 12/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEWITT, JEANETTE M Employer name SUNY College Technology Delhi Amount $18,370.04 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAGARDO, JAMES V Employer name Suffolk County Amount $18,370.86 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, JO ANNE Employer name Erie County Amount $18,370.42 Date 10/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KECHNIE, ELIZABETH S Employer name Huntington UFSD #3 Amount $18,369.89 Date 06/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEITMANN, ANN M Employer name Erie County Medical Cntr Corp Amount $18,369.58 Date 12/19/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONASTERO, TERESA Employer name Bronx Psych Center Amount $18,370.00 Date 09/20/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREEMAN, JEANNE A Employer name Town of Byron Amount $18,369.92 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONROE, MARYROSE T Employer name Greater So Tier BOCES Amount $18,369.34 Date 04/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VESCIO, ROSA Employer name Westbury UFSD Amount $18,369.87 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANKINS, JOHN P Employer name SUNY at Stonybrook-Hospital Amount $18,369.52 Date 05/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOORE, HELEN G Employer name Sherburne-Earlville CSD Amount $18,368.88 Date 06/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARLING, RICHARD Employer name City of Cortland Amount $18,369.08 Date 04/03/1997 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BERMUDEZ, VERONICA V Employer name NYC Convention Center Opcorp Amount $18,368.92 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PYFROM, THEODORA Employer name Creedmoor Psych Center Amount $18,368.96 Date 09/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIPKEN, FRANCES Employer name Workers Compensation Board Bd Amount $18,368.84 Date 06/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, BARBARA P Employer name City of Auburn Amount $18,368.80 Date 12/31/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANNONIER, IRENE Employer name Metro New York DDSO Amount $18,368.53 Date 02/22/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RE, JAN C Employer name Town of Amherst Amount $18,368.40 Date 03/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRYANT, EDDIE L Employer name Hsc at Syracuse-Hospital Amount $18,368.45 Date 08/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINRICH, MARIANNE Employer name Yonkers City School Dist Amount $18,368.44 Date 08/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICE, EDWARD J Employer name Mid-State Corr Facility Amount $18,368.20 Date 04/10/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAUREANO, SAUL Employer name Sing Sing Corr Facility Amount $18,368.28 Date 09/17/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, CARL H Employer name Malone CSD Amount $18,368.24 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COUSER, ALLAN A Employer name Catskill CSD Amount $18,367.24 Date 09/06/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENRICH, JANE E Employer name Orleans Corr Facility Amount $18,368.01 Date 11/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMER, CAROL L Employer name Gloversville City School Dist Amount $18,368.00 Date 04/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARVEY, JOAN M Employer name Dept Health - Veterans Home Amount $18,367.80 Date 05/03/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VELDHUIZEN, JOHN Employer name West Irondequoit CSD Amount $18,367.08 Date 04/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, BERNADETTE Employer name SUNY Buffalo Amount $18,367.06 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAREY, CHRISTOPHER R Employer name Children & Family Services Amount $18,366.61 Date 01/08/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEGMIER, CHRISTINE Employer name Yonkers City School Dist Amount $18,366.37 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAZEL, THOMAS G Employer name Village of Massena Amount $18,366.33 Date 07/08/1978 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BLACK-DICKERSON, BETTY Employer name Freeport UFSD Amount $18,365.96 Date 10/16/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORAIS, CAROL A Employer name Johnson City CSD Amount $18,366.20 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINDENBAUM, SUSAN Employer name Cayuga County Amount $18,365.84 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, DORA Employer name Village of Hempstead Amount $18,365.39 Date 04/04/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOWLER, LARRY R Employer name Dept Transportation Region 9 Amount $18,365.01 Date 09/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STALL, DOROTHY L Employer name Berlin CSD Amount $18,365.77 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYCE, THERESA C Employer name NYC Convention Center Opcorp Amount $18,365.69 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVAGE, CARMELLA T Employer name Lakeland CSD of Shrub Oak Amount $18,365.84 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANFIELD, WILLIAM Employer name New Rochelle City School Dist Amount $18,365.00 Date 07/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUND, NICOLE J Employer name Wellsville CSD Amount $18,364.99 Date 07/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRASIER, JANET M Employer name Fort Ann CSD Amount $18,364.92 Date 11/02/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, JUDY Employer name Department of Tax & Finance Amount $18,364.96 Date 06/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ANTHONY F Employer name Oneida Correctional Facility Amount $18,364.94 Date 02/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAIR, GOVINDANKUTTY Employer name Nassau County Amount $18,364.73 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASZEWSKI, DAVID J Employer name Broome County Amount $18,364.83 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUART, MARY ALICE Employer name NYS Senate Regular Annual Amount $18,364.53 Date 01/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HACKEL, BARBARA J Employer name Ontario County Amount $18,364.88 Date 10/02/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYALA, GLORIA Employer name Suffolk County Amount $18,364.84 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTRO, BONNIE L Employer name Lakeland CSD of Shrub Oak Amount $18,364.05 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAPLETTI, DOLORES M Employer name City of Mount Vernon Amount $18,364.09 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITKIN, ELAINE Employer name Williamsville CSD Amount $18,363.92 Date 07/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOCZEK, FRANK T Employer name City of Buffalo Amount $18,363.08 Date 10/09/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLON, SHARON R Employer name Kingston City School Dist Amount $18,363.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONLEY, JAMES L Employer name Onondaga County Amount $18,363.96 Date 02/22/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PETER M Employer name Division of State Police Amount $18,363.92 Date 05/22/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOWALSKI, PAUL M Employer name Erie County Amount $18,362.88 Date 05/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWELLS, ELEANOR R Employer name Veterans Home at Montrose Amount $18,362.96 Date 12/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, WENDY SUE Employer name Jamestown Community College Amount $18,362.96 Date 02/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, REGINE L Employer name Kirby Forensic Psych Center Amount $18,362.23 Date 05/18/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SGARAGLIO, DOLORES P Employer name BOCES-Nassau Sole Sup Dist Amount $18,362.03 Date 09/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLOVER, CAROLE A Employer name Ninth Judicial Dist Amount $18,362.88 Date 09/02/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAGUIRE, FRANK Employer name Westchester Health Care Corp Amount $18,362.52 Date 01/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWELL, PATRICIA G Employer name SUNY Brockport Amount $18,361.88 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANOJEVIC, ELAINE I Employer name Rocky Point UFSD Amount $18,361.84 Date 01/21/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARE, ROSE L Employer name Hsc at Syracuse-Hospital Amount $18,361.63 Date 09/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IPPOLITO, SOPHIE J Employer name Baldwin UFSD Amount $18,361.92 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARINO, MARY A Employer name Erie County Amount $18,361.92 Date 08/13/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODMAN, CHESTER Employer name Manhattan Psych Center Amount $18,361.00 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCOTTO DI MASO, EMMA Employer name Suffolk County Amount $18,360.97 Date 01/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA Employer name Div Military & Naval Affairs Amount $18,361.25 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRONSON, MARGARET A Employer name Essex County Amount $18,360.12 Date 07/22/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANTHIER, LINDA C Employer name Sunmount Dev Center Amount $18,360.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIRSCH, SHARON J Employer name Onondaga County Amount $18,360.08 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, LINDA M Employer name Dept Labor - Manpower Amount $18,360.84 Date 06/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANG, HENRY Employer name Long Island Power Authority Amount $18,359.68 Date 10/21/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KERNOZEK, HILDA M Employer name Dept Labor - Manpower Amount $18,360.00 Date 09/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUSCO, MICHAEL N Employer name Town of Brookhaven Amount $18,359.73 Date 08/20/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIMMONS, LINDA J Employer name Livingston County Amount $18,359.63 Date 05/14/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, JILL A Employer name Gowanda Correctional Facility Amount $18,359.91 Date 01/21/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, ANDREW W Employer name Div Criminal Justice Serv Amount $18,359.08 Date 10/18/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GONZALEZ, CHERYL A Employer name Marcellus CSD Amount $18,359.07 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVA, MARIA Employer name Nassau Health Care Corp Amount $18,359.20 Date 08/19/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TESSONO, JEAN JOSEPH A Employer name Nassau Health Care Corp Amount $18,359.25 Date 10/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEBER, ELEANOR G Employer name Central Islip Psych Center Amount $18,359.16 Date 05/26/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KESTENBAUM, RICHARD S Employer name Taconic DDSO Amount $18,359.18 Date 11/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMISKEY, CORRINE M Employer name Jamesville De Witt CSD Amount $18,359.06 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWTON, LOIS Employer name Erie County Amount $18,359.00 Date 02/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALLE, NIEVES V Employer name Metropolitan Trans Authority Amount $18,358.97 Date 05/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOMBARDI, ALBERT P Employer name Village of Tarrytown Amount $18,358.96 Date 12/01/1970 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name RAM, PAUL D Employer name Town of Brookhaven Amount $18,359.00 Date 10/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FINN, SANTA M Employer name Education Department Amount $18,358.20 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCE, SHIRLEY ROSE LEE Employer name Pilgrim Psych Center Amount $18,358.20 Date 03/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIKEN, HUBERT Employer name Smithtown CSD Amount $18,358.67 Date 06/15/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNSTEIN, BEVERLY R Employer name Department of Transportation Amount $18,357.88 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REHM, EDWARD Employer name SUNY Stony Brook Amount $18,356.94 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BELLONE, JOYCE P Employer name Central Islip Psych Center Amount $18,357.58 Date 04/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOMUK, CHRISTINE M Employer name Dept Labor - Manpower Amount $18,358.31 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAHN, GEORGE P Employer name NYS Teachers Retirement System Amount $18,357.11 Date 01/26/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WERDER, REGINA A Employer name NYS Psychiatric Institute Amount $18,356.92 Date 11/06/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLE, WILLIAM G, JR Employer name City of Utica Amount $18,356.88 Date 04/01/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name FAUSSETT, SHIRLEY Employer name State Insurance Fund-Admin Amount $18,356.88 Date 07/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, JUDITH M Employer name East Ramapo CSD Amount $18,356.00 Date 08/11/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, KATHLEEN B Employer name Dutchess County Amount $18,356.50 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JERI F Employer name Oswego County Amount $18,356.84 Date 04/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAUTH, BARBARA A Employer name Cortland City School Dist Amount $18,355.88 Date 11/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLUITT, HELEN O Employer name Dept Labor - Manpower Amount $18,355.88 Date 12/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PICCO, CAROL A Employer name East Greenbush CSD Amount $18,356.23 Date 07/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTZ, JOYCE C Employer name Mahopac CSD Amount $18,355.92 Date 09/05/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKELY, IRENE L Employer name Collins Corr Facility Amount $18,355.88 Date 04/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, SHARLYN A Employer name Onondaga County Amount $18,355.66 Date 09/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INCANDELA, ROSE J Employer name East Meadow UFSD Amount $18,355.88 Date 08/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACINTO, RODRIGO C Employer name NYS Power Authority Amount $18,355.80 Date 06/17/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DILLMANN, CAROLYN K Employer name Katonah-Lewisboro UFSD Amount $18,355.12 Date 10/14/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN WART, EILEEN Employer name Suffolk County Amount $18,355.47 Date 04/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FREY, ELIZABETH L Employer name BOCES-Steuben Allegany Amount $18,355.08 Date 09/30/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEZZE, GARY J Employer name Town of Pine Plains Amount $18,355.21 Date 03/23/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERCHEN, MURIEL A Employer name Niagara-Wheatfield CSD Amount $18,354.96 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, ROGER L Employer name Eastern NY Corr Facility Amount $18,355.08 Date 03/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TALCOVITZ, JILL B Employer name Mahopac CSD Amount $18,355.06 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSGOOD, ALICE D Employer name Town of North Castle Amount $18,354.48 Date 07/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRILLINGS, ROBERT M Employer name Housing Finance Agcy Amount $18,354.30 Date 04/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANNKOPF, JAMES T Employer name Dept Transportation Region 10 Amount $18,354.56 Date 02/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COGHLAN, PATRICIA M Employer name Garden City UFSD Amount $18,353.92 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLLIGAN, THOMAS F Employer name City of White Plains Amount $18,353.92 Date 05/02/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name VINCH, CHESTER A, JR Employer name Town of Cicero Amount $18,354.12 Date 08/27/2005 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name LEFKIN, MARIAN Employer name Port Authority of NY & NJ Amount $18,353.98 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENWOOD, LOUISE M Employer name Albany County Amount $18,354.00 Date 08/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WORONOWICZ, CYNTHIA Employer name Brooklyn Public Library Amount $18,353.57 Date 04/09/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCKINNEY, VICKY L Employer name Cattaraugus County Amount $18,353.54 Date 09/26/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEYWOOD, MARYJANE Employer name Pavilion CSD Amount $18,353.00 Date 12/30/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIGLIOTTI, PATRICIA A Employer name Oneida County Amount $18,352.96 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETIT, CHRISTINE J Employer name Alden CSD Amount $18,353.48 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HECHT, DEBBIE N Employer name NYack UFSD Amount $18,353.45 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESTON, NORMA D Employer name SUNY College Technology Alfred Amount $18,352.96 Date 04/20/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WYSZOMIRSKI, GILBERT D Employer name Dept Labor - Manpower Amount $18,352.96 Date 10/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, CRAIG S Employer name Clinton County Amount $18,352.29 Date 02/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEL VECCHIO, PATRICIA J Employer name Carmel CSD Amount $18,352.11 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THIDE, BARBARA F Employer name Pilgrim Psych Center Amount $18,352.88 Date 12/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAVNER, JAMES J Employer name City of Buffalo Amount $18,352.00 Date 01/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEAMANS, BERNICE W Employer name Onondaga County Amount $18,351.92 Date 01/21/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JANE H Employer name Erie County Amount $18,352.02 Date 11/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, MARIANNA Employer name Taconic DDSO Amount $18,352.00 Date 12/08/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOISCLAIR, GERALD N Employer name Town of Salem Amount $18,351.21 Date 08/08/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, JOANNE Employer name Niagara County Amount $18,351.57 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATYJCZUK, MARY Employer name Greece CSD Amount $18,351.26 Date 07/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SURACE, FRITZANN Employer name Fulton County Amount $18,350.98 Date 04/07/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAPIRO, MITCHELL B Employer name City of Buffalo Amount $18,350.88 Date 06/23/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, ANGELA A Employer name Kenmore Town-Of Tonawanda UFSD Amount $18,351.18 Date 02/28/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, HOWARD J Employer name Rome Dev Center Amount $18,351.00 Date 05/05/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWE, GEORGIA A Employer name Cornell University Amount $18,350.84 Date 09/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREEDLOVE, JOYCE Employer name Wayne County Amount $18,350.74 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLOMBO, VINCENZA Employer name Suffolk County Wtr Authority Amount $18,350.00 Date 12/27/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCLOSKEY, RICHARD Employer name Chautauqua County Amount $18,350.00 Date 03/05/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRANA, ANNETTE S Employer name City of Rochester Amount $18,350.00 Date 01/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKEY, SUSAN Employer name Department of Tax & Finance Amount $18,350.46 Date 02/09/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC NAMARA, RICHARD C Employer name Office of Court Administration Amount $18,350.04 Date 11/11/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHNING, JOSEPH E Employer name Dept of Financial Services Amount $18,350.00 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, INGRID E Employer name SUNY Health Sci Center Brooklyn Amount $18,349.96 Date 08/08/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWEENEY, AGNES M Employer name Office of General Services Amount $18,350.00 Date 12/31/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KISSELL, JAMES W Employer name Elmira Psych Center Amount $18,349.88 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEELY, RENEL W Employer name Fulton Corr Facility Amount $18,349.80 Date 09/19/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAZIK, MICHAEL J Employer name Western New York DDSO Amount $18,349.92 Date 10/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DECKER, LORRAINE A Employer name Columbia County Amount $18,349.83 Date 05/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IBERGER, LORRAINE S Employer name Mt Sinai UFSD Amount $18,349.79 Date 07/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOWNEY, MARLENE C Employer name Victor CSD Amount $18,349.61 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAZMER, JANE H Employer name Schenectady County Amount $18,349.96 Date 08/05/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACKLIN, COQUITA M Employer name Downstate Corr Facility Amount $18,349.28 Date 01/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEHLER, LAWRENCE E Employer name Monroe County Amount $18,349.25 Date 01/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEPUY, CONNIE Employer name SUNY College at New Paltz Amount $18,349.60 Date 11/14/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICKERY, MARY T Employer name Mahopac CSD Amount $18,349.46 Date 07/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, KEVIN P Employer name Albany Housing Authority Amount $18,349.08 Date 08/12/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRAILE, CHRISTINE M. Employer name Town of Hempstead Amount $18,348.96 Date 03/06/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC HALE, MARY E Employer name Elmont UFSD Amount $18,349.22 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYERS, DONNA J Employer name Gowanda Psych Center Amount $18,348.92 Date 02/20/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RICHARDSON, JAMES K Employer name Sullivan Corr Facility Amount $18,348.92 Date 04/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEORGIA, CAROLINE E Employer name Third Jud Dept - Nonjudicial Amount $18,348.96 Date 03/11/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EYER, JOSEPH Employer name City of Rochester Amount $18,348.92 Date 08/05/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YETTER, SHIRLEY Employer name Newark Valley CSD Amount $18,348.92 Date 04/12/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GULLUSCI, FRANK N Employer name City of New Rochelle Amount $18,348.84 Date 01/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KAHRAMAN, MUSTAFA Employer name Village of Valley Stream Amount $18,348.00 Date 06/11/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROLLER, BRIAN L, SR Employer name Hale Creek Asactc Amount $18,348.00 Date 09/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DES ROSIERS, LANI E Employer name Orange County Amount $18,348.72 Date 04/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZACCHIO, LOUIS J Employer name Town of Greenburgh Amount $18,348.48 Date 11/13/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOTT, JERRIANNE S Employer name Cattaraugus County Amount $18,348.08 Date 03/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANTON, CYNTHIA M Employer name Mid-Hudson Psych Center Amount $18,347.92 Date 07/26/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, ANN C Employer name Department of Motor Vehicles Amount $18,347.88 Date 02/03/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, IVAN A Employer name City of White Plains Amount $18,347.63 Date 07/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DARCY, JOAN J Employer name Statewide Financial System Amount $18,347.35 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEHMAN, ARLENE Employer name Middletown Psych Center Amount $18,347.04 Date 03/06/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'DELL, JOHN G, JR Employer name Town of Cornwall Amount $18,347.20 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIANI, LAURA Employer name Fort Plain CSD Amount $18,347.00 Date 06/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DODD, DENTON R, JR Employer name Division For Youth Amount $18,346.92 Date 05/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, MAUREEN J Employer name Putnam County Amount $18,346.88 Date 01/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALL, STEVEN M Employer name City of Niagara Falls Amount $18,346.92 Date 12/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FROEWISS, WILLIAM G Employer name Pilgrim Psych Center Amount $18,346.92 Date 10/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GRATH, VIRGINIA T Employer name West Islip UFSD Amount $18,347.16 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEROME, SHERYL J Employer name Town of Perinton Amount $18,346.61 Date 01/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEARGENT, FLORENCE Employer name Sullivan Corr Facility Amount $18,346.82 Date 02/19/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAROUECH, CAROL A Employer name Capital District DDSO Amount $18,346.86 Date 03/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENEVE, HARRY T Employer name NYS Power Authority Amount $18,346.44 Date 10/17/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOWNSEND, DAVID M Employer name Auburn Corr Facility Amount $18,346.05 Date 06/03/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GURTLER, GEORGE W Employer name City of Saratoga Springs Amount $18,345.96 Date 07/21/1988 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSS, DONALD G Employer name Broome County Amount $18,345.96 Date 09/03/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANA, REINALDO Employer name Rensselaer County Amount $18,345.94 Date 07/20/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAN, WILLIAM H, IV Employer name Otisville Corr Facility Amount $18,344.64 Date 08/27/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANSEN, ROBERT D Employer name Green Haven Corr Facility Amount $18,344.40 Date 01/29/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHAFT, EDWARD S Employer name Division of State Police Amount $18,344.92 Date 06/26/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GASIOROWSKI, WALTER R Employer name Town of Geddes Amount $18,345.31 Date 05/14/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIMBLE, ANNETTE Employer name Island Trees UFSD Amount $18,344.23 Date 06/24/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENSON, ROBERT H Employer name Fulton Corr Facility Amount $18,344.04 Date 07/20/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANLEY, DOROTHY M Employer name Insurance Dept-Liquidation Bur Amount $18,343.99 Date 12/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENENDEZ, ANGEL Employer name Oceanside UFSD Amount $18,345.00 Date 06/25/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LORENZO, GEORGE M Employer name Town of Islip Amount $18,344.00 Date 12/27/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRADNEY, ALRETTA GWENDOLYN Employer name Long Island Dev Center Amount $18,344.00 Date 01/16/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHEUER, JOHN W, JR Employer name Schenectady County Amount $18,344.00 Date 02/28/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUTTON, THOMAS K Employer name Onondaga County Amount $18,343.92 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDERA, ANGELA M Employer name Mamaroneck UFSD Amount $18,343.96 Date 06/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUBBARD, CHARLES C Employer name Town of Massena Amount $18,342.99 Date 12/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, STANLEY L Employer name Montgomery County Amount $18,342.97 Date 01/27/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARTGROVE, FRANCES Employer name Dept Labor - Manpower Amount $18,342.96 Date 04/30/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, CARL H, JR Employer name State Insurance Fund-Admin Amount $18,343.91 Date 04/25/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOENBERGER, RHODA F Employer name Town of Ramapo Amount $18,343.37 Date 12/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKERLEY, KATHLEEN Employer name BOCES-Sullivan Amount $18,343.56 Date 05/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANCETTA, JOSEPH F Employer name Deer Park UFSD Amount $18,342.92 Date 07/06/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'RIELLY, JOSEPH P Employer name Otisville Corr Facility Amount $18,341.40 Date 06/19/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHILLIPS, ROSEMARY Employer name Finger Lakes DDSO Amount $18,341.32 Date 08/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, MARLENE Employer name Staten Island DDSO Amount $18,342.00 Date 04/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIRARD, NANCY L Employer name Western New York DDSO Amount $18,342.73 Date 12/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, DANIEL R Employer name Western New York DDSO Amount $18,341.07 Date 06/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIEDEL, JOANNE Employer name Village of Floral Park Amount $18,341.08 Date 05/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAWN, DONNA R Employer name Queensbury UFSD Amount $18,341.06 Date 11/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAYLOR, JOANN Employer name Broome County Amount $18,341.00 Date 10/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUNCAN, CECIL K Employer name Rensselaer County Amount $18,341.03 Date 05/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REESE, DAVID Q Employer name Wende Corr Facility Amount $18,341.04 Date 08/13/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POST, ROSEMARIE Employer name Westchester County Amount $18,340.98 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COLE, ELSIE L Employer name Cornell University Amount $18,340.00 Date 05/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALE, ANDREA Employer name Division of Parole Amount $18,340.00 Date 10/11/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAGLEY, LEROY E, II Employer name City of Albany Amount $18,340.08 Date 05/03/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name KOLLMER, LOIS C Employer name Nassau County Amount $18,340.70 Date 07/12/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POLITO, DOROTHY M Employer name City of Buffalo Amount $18,340.08 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC GINTY, CHERIN A Employer name Department of Tax & Finance Amount $18,340.32 Date 07/09/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LARSEN, ROBERT Employer name Town of Islip Amount $18,340.00 Date 01/22/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPEZ, ROSE M Employer name Rochester City School Dist Amount $18,339.72 Date 06/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOWERY, FRANCES A Employer name Assembly: Annual Part Time Amount $18,340.76 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROESEL, MICHAEL G Employer name Village of Sag Harbor Amount $18,339.67 Date 01/17/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMERSON, JOANN M Employer name White Plains City School Dist Amount $18,339.58 Date 08/13/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, JANICE K Employer name Guilderland CSD Amount $18,339.00 Date 06/28/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, SHARON E Employer name Glens Falls City School Dist Amount $18,339.00 Date 07/14/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, PAUL F Employer name Rensselaer County Amount $18,339.00 Date 12/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REGIN, TIMOTHY J Employer name City of Syracuse Amount $18,339.04 Date 01/20/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SLAUGHTER, LORETTA M Employer name Kirby Forensic Psych Center Amount $18,338.04 Date 08/22/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMAN, NORMAN G Employer name Village of Newark Amount $18,338.00 Date 11/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSARELLI, DOROTHY A Employer name Broome DDSO Amount $18,338.03 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLT, CARL D Employer name City of Jamestown Amount $18,338.04 Date 03/29/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARRISON, ELIZABETH J Employer name Tompkins County Amount $18,337.52 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHEWS, STEVEN A Employer name Education Department Amount $18,337.42 Date 11/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLAKE, FRANCIS J, JR Employer name Columbia County Amount $18,337.96 Date 12/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIPOLLA, MARYKAY Employer name SUNY College Technology Alfred Amount $18,337.38 Date 02/18/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STENGEL, JEAN B Employer name Hyde Park CSD Amount $18,337.20 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BESTON, ROBERT J Employer name City of Watervliet Amount $18,336.96 Date 04/01/1989 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ELLIS, RICHARD B Employer name City of Ithaca Amount $18,337.04 Date 08/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, MARCIA P Employer name West Seneca CSD Amount $18,337.00 Date 08/13/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MURRAY, LUCILLE Employer name Nassau County Amount $18,337.08 Date 06/02/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONAVIA, WARREN G Employer name Brentwood UFSD Amount $18,336.96 Date 09/09/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JABAUT, EVELYN M Employer name Warren County Amount $18,337.96 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROOKS, MARJORIE Employer name Creedmoor Psych Center Amount $18,336.96 Date 02/27/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PECK, LEON R Employer name Div Housing & Community Renewl Amount $18,336.12 Date 05/04/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MONDELLI, PATRICIA Employer name BOCES-Orange Ulster Sup Dist Amount $18,336.10 Date 07/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTANGELO, GERALD F Employer name Town of Ontario Amount $18,336.67 Date 01/22/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEAVER, RONALD H, JR Employer name Town of Lockport Amount $18,336.08 Date 06/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERLING, ALBERT J Employer name City of Albany Amount $18,336.24 Date 02/02/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERRY, JEFFREY M Employer name Ulster County Amount $18,336.01 Date 05/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMPBELL, BERTHA E Employer name Roswell Park Cancer Institute Amount $18,335.31 Date 12/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEE, JENNIFER A Employer name Longwood CSD at Middle Island Amount $18,335.93 Date 01/25/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMMS, GEORGE, JR Employer name Town of Wawarsing Amount $18,335.77 Date 05/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, CHERYL A Employer name Schenectady County Amount $18,335.53 Date 04/25/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRIAR, GARY H Employer name Dpt Environmental Conservation Amount $18,335.30 Date 07/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, RAYMOND L Employer name Village of Fort Edward Amount $18,334.98 Date 02/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINARD, GERALD E Employer name Thruway Authority Amount $18,335.12 Date 04/30/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTON, COLLEEN M Employer name SUNY College at Oswego Amount $18,334.07 Date 10/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HELM, REGINA M Employer name NYS Higher Education Services Amount $18,334.04 Date 04/28/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MERCADO, ELSIE Employer name Nassau County Amount $18,334.41 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARNER, DANIEL, JR Employer name Office of General Services Amount $18,334.35 Date 10/10/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZUVICH, FLORENCE A Employer name South Orangetown CSD Amount $18,333.74 Date 07/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PERCOCO, VICTORIA Employer name Ellenville CSD Amount $18,334.04 Date 08/03/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NELSON, MARYANN LUM Employer name Town of Webb Amount $18,334.00 Date 05/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LICARI, PATSY B Employer name Town of Oyster Bay Amount $18,333.93 Date 03/05/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, ROBERT A Employer name Monroe County Amount $18,333.39 Date 02/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KREBS, SHARON F Employer name Finger Lakes DDSO Amount $18,333.42 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOODRICH, ROBERT C Employer name Dept Transportation Region 1 Amount $18,333.12 Date 05/14/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUFFANY, LAURA E Employer name Shawangunk Correctional Facili Amount $18,333.09 Date 12/15/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARPENTIER, PATRICIA M Employer name Dept of Correctional Services Amount $18,333.36 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOLANO, ESMIRNA Employer name Coxsackie Corr Facility Amount $18,333.08 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOHERTY, HELEN B Employer name Helen Hayes Hospital Amount $18,333.04 Date 07/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARPER, DAVID B Employer name Syracuse Housing Authority Amount $18,333.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLAN, GERALDINE G Employer name Suffolk County Amount $18,333.12 Date 06/07/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, GEORGE B, JR Employer name Bridgewtr-Leonard-W Winfld CSD Amount $18,332.43 Date 07/05/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEIR, KATHLEEN A Employer name Green Haven Corr Facility Amount $18,332.88 Date 07/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIRK, ELSIE Employer name Department of Health Amount $18,333.04 Date 04/09/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLORENCE, MINNIE LEE Employer name Rochester City School Dist Amount $18,332.62 Date 04/13/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OCONNOR, HELEN Employer name Hutchings Psych Center Amount $18,331.92 Date 05/06/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUZIAK, LAUREN, MRS Employer name BOCES-Erie 1st Sup District Amount $18,332.23 Date 06/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHERRY, HOLLIS E Employer name Hudson River Psych Center Amount $18,332.04 Date 03/04/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FILIPPI-ABOELELAA, VERA Employer name Brooklyn Public Library Amount $18,331.76 Date 10/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CACCHIONE, THOMAS A Employer name Onondaga County Amount $18,331.73 Date 04/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERMANN, GORDON H Employer name Albion Corr Facility Amount $18,331.84 Date 08/01/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WOOD, DEAN C Employer name Oneida City School Dist Amount $18,331.88 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SANTIAGO, ADA N Employer name City of Rochester Amount $18,331.14 Date 07/08/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MUSCATO, BARBARA Employer name Livingston County Amount $18,331.04 Date 12/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYNES, JOYCE A Employer name New York Public Library Amount $18,331.53 Date 08/01/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMPSEY, LYNN A Employer name Cattaraugus County Amount $18,331.27 Date 04/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, QUEEN E Employer name Staten Island DDSO Amount $18,330.88 Date 07/16/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY L Employer name NYS Senate Regular Annual Amount $18,330.84 Date 07/15/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOJNACKI, KATHLEEN M Employer name Office of General Services Amount $18,331.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JAKIEL, CHARLOTTE M Employer name Dept Labor - Manpower Amount $18,330.96 Date 04/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COURTNEY, SHIRLEY F Employer name Town of Massena Amount $18,330.04 Date 05/27/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDERHOFF, ANTHONY P Employer name Oneida Housing Authority Amount $18,330.04 Date 01/18/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTOVER, GUY F, JR Employer name Rochester City School Dist Amount $18,330.27 Date 11/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDROSEN, MARTIN H Employer name Roswell Park Memorial Inst Amount $18,329.86 Date 01/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOHLKE, RALPH F Employer name Office Parks, Rec & Hist Pres Amount $18,330.03 Date 11/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MINOR, GEORGE ANNE Employer name Manhattan Psych Center Amount $18,330.00 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, ALBERT E Employer name Amherst CSD Amount $18,330.00 Date 12/31/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINGH, BALVINDER P Employer name Department of Tax & Finance Amount $18,329.58 Date 04/26/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUHNER, DONNA JEAN Employer name Gloversville Public Library Amount $18,329.55 Date 03/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHRULL, H FREDERICK Employer name Monroe Secure Unit Amount $18,329.12 Date 06/07/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOMPKINS, JACKELYN A Employer name Department of Transportation Amount $18,329.04 Date 07/23/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKIN, WAYNE H Employer name Hoosic Valley CSD Amount $18,329.17 Date 07/01/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FIGURA, ALICE C Employer name Roswell Park Memorial Inst Amount $18,329.00 Date 01/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUSH, ROBERT J Employer name Craig Developmental Center Amount $18,328.96 Date 04/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, FRANCIS E Employer name Greene Corr Facility Amount $18,328.94 Date 04/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEEMAN, ANTONINA Employer name Orange County Amount $18,328.69 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, DIANE K Employer name Metro Suburban Bus Authority Amount $18,328.42 Date 01/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANFORTH, SUSAN M Employer name Finger Lakes DDSO Amount $18,328.21 Date 10/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GABAK, SHERRY J Employer name City of Auburn Amount $18,327.88 Date 10/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SORIANO, MARIE C Employer name Byram Hills CSD at Armonk Amount $18,328.08 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAVES, WAYLAND E Employer name Tioga CSD Amount $18,328.04 Date 06/30/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEISLER, JANE Employer name City of Oswego Amount $18,328.04 Date 07/12/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI CAPRIO, THOMAS M Employer name Westchester County Amount $18,327.12 Date 11/04/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCDONALD, CLAUDETTE Employer name State Insurance Fund-Admin Amount $18,327.81 Date 11/03/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECK, CAROLYN A Employer name Yorktown CSD Amount $18,327.12 Date 11/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CABE, BRIDGET J Employer name Rockland County Amount $18,327.49 Date 10/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANN, KEITH R Employer name Division of State Police Amount $18,327.12 Date 12/11/1975 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MURPHY, PAMELA A Employer name Department of State Amount $18,327.09 Date 07/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEACH, JAMES W Employer name City of Fulton Amount $18,327.12 Date 01/29/1986 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ROSABELLA, JOSEPH A Employer name Village of Saltaire Amount $18,327.00 Date 01/16/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRIVER, TIMOTHY D Employer name NYS Power Authority Amount $18,327.08 Date 04/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYS, MARIE Employer name Hudson Valley DDSO Amount $18,327.00 Date 03/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, STANLEY L Employer name Thruway Authority Amount $18,326.48 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAUGHAN, BARBARA U Employer name SUNY Brockport Amount $18,327.00 Date 07/10/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISHOP, WILLIAM B Employer name Great Meadow Corr Facility Amount $18,326.88 Date 02/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LA MORA, ELLEN M Employer name Clinton County Amount $18,326.24 Date 12/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORD, KAREN A Employer name Town of Mohawk Amount $18,326.74 Date 07/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, EDWARD J Employer name Monroe County Amount $18,326.08 Date 07/23/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NERSINGER, JUDITH L Employer name Rochester City School Dist Amount $18,326.21 Date 09/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRULLON, MARINA Employer name Port Authority of NY & NJ Amount $18,326.04 Date 03/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, DIANA E Employer name Moravia CSD Amount $18,325.89 Date 08/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILLINGS, ROGER M, SR Employer name Town of Willing Amount $18,325.88 Date 12/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROSS, PATRICIA M Employer name Whitesboro CSD Amount $18,325.55 Date 09/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KLEIS, PHILIP G Employer name Hudson River Psych Center Amount $18,325.19 Date 03/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREEN, ISIAH Employer name Rockland Psych Center Amount $18,325.08 Date 01/03/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAIG-HORNE, JULIA Employer name Division of Parole Amount $18,325.00 Date 02/15/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YODOWITZ, MIRIAM Employer name East Ramapo CSD Amount $18,325.04 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAY, CARON D Employer name Dept Transportation Region 7 Amount $18,325.19 Date 04/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, KAREN D Employer name Albany County Amount $18,324.54 Date 06/03/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VARNEY, GAIL A Employer name Warren County Amount $18,324.08 Date 06/20/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMON, JOHN P Employer name Department of Civil Service Amount $18,325.00 Date 10/17/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELOATCH, WILLIAM G Employer name NYC Convention Center Opcorp Amount $18,323.69 Date 05/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISKI, JOAN S Employer name Rensselaer County Amount $18,323.57 Date 07/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BROWN, MARY F Employer name Division of State Police Amount $18,323.56 Date 07/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOI, DOUGLAS P Employer name Otsego County Amount $18,323.00 Date 06/25/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOX, JEROME H Employer name Department of Health Amount $18,323.12 Date 02/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, EUGENE J Employer name Lewis County Amount $18,323.11 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOSCAHLADES, STEVEN Employer name State Insurance Fund-Admin Amount $18,324.92 Date 11/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRETSER, CAROLINE M Employer name Montgomery County Amount $18,323.00 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMBORSKI, KATHLEEN J Employer name Orleans County Amount $18,322.80 Date 12/23/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TANGELDER, JANET L Employer name Erie County Amount $18,321.96 Date 09/01/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOUBEK, CHARLES A, JR Employer name Office of General Services Amount $18,322.35 Date 09/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCHER, MARK A Employer name Corning Painted Pst Enl Cty Sd Amount $18,322.62 Date 06/26/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANKS, JOSEPH W Employer name Pilgrim Psych Center Amount $18,322.00 Date 12/24/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORIN, BARBARA J Employer name Greene Corr Facility Amount $18,321.74 Date 07/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TASSONE, SHARLE A Employer name Hsc at Syracuse-Hospital Amount $18,321.42 Date 09/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LALANDE, PATRICIA A Employer name Div Housing & Community Renewl Amount $18,321.38 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, DAMON R E Employer name Camp Pharsalia Corr Facility Amount $18,321.12 Date 08/15/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JADLOWSKI, THERESA Employer name Utica Psych Center Amount $18,321.12 Date 09/17/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONDELLO, ANTHONY M Employer name City of Amsterdam Amount $18,321.08 Date 07/09/1993 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BARTON, ELTON G Employer name Town of Willsboro Amount $18,321.07 Date 02/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IDA, SHARON L Employer name Essex County Amount $18,321.04 Date 11/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOCKE, WILLIAM E Employer name Chautauqua County Amount $18,320.40 Date 04/27/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYER, ROBIN L Employer name Suffolk County Amount $18,321.09 Date 03/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMARDELLO, CATHERINE A Employer name BOCES-Onondaga Cortland Madiso Amount $18,321.02 Date 07/08/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRICK, RICHARD C Employer name Division For Youth Amount $18,321.00 Date 05/05/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, JORGE Employer name SUNY Stony Brook Amount $18,320.00 Date 11/10/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, BRIDGET Employer name Katonah-Lewisboro UFSD Amount $18,320.80 Date 01/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELMER, SUSAN L Employer name Erie County Medical Cntr Corp Amount $18,320.38 Date 12/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, MARY J Employer name Syracuse City School Dist Amount $18,319.72 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILINOWICZ, LINDA K Employer name BOCES-Rensselaer Columbia Gr'N Amount $18,319.55 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTKOWSKI, ANTHONY J, JR Employer name Greater Binghamton Health Cntr Amount $18,319.44 Date 05/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANATRA, CHARLES Employer name Dept Labor - Manpower Amount $18,319.27 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, HOWARD A Employer name BOCES-Ulster Amount $18,319.08 Date 01/31/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALLAHAN, PAULA M Employer name Whitesboro CSD Amount $18,319.21 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAVILLE, BRUCE W Employer name Div Alc & Alc Abuse Trtmnt Center Amount $18,319.00 Date 04/13/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADAMS, MOZELLA Employer name Bayview Corr Facility Amount $18,319.04 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALL, RANDALL G Employer name Onondaga County Amount $18,318.90 Date 11/17/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FARROW, SHEILA M Employer name St Lawrence County Amount $18,318.77 Date 09/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, COLLEEN L Employer name Broome DDSO Amount $18,318.55 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOWICK, JAMES D Employer name Broome DDSO Amount $18,318.82 Date 08/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCUCCI, JAMES J Employer name Dept Transportation Region 1 Amount $18,318.82 Date 01/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEYETTE, RICHARD C Employer name Nassau County Amount $18,318.42 Date 12/29/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CRAWFORD, JOANNE Employer name New York State Canal Corp Amount $18,318.35 Date 03/28/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPIN, JOSEPH R Employer name Auburn Corr Facility Amount $18,317.97 Date 01/22/1981 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERNAT, MATHEW J, JR Employer name Niagara Falls City School Dist Amount $18,317.79 Date 05/09/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CAFFREY, MICHAEL J Employer name Dept Transportation Region 6 Amount $18,317.74 Date 01/19/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORDARO, MARY J Employer name Town of Greece Amount $18,317.70 Date 08/24/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARBLE, ROBERT F, SR Employer name Town of Birdsall Amount $18,318.16 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUANE, JERRI A Employer name Homer CSD Amount $18,318.21 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAMEL, HARLEY W Employer name City of Cortland Amount $18,317.12 Date 02/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name GRABAU, DEBORAH L Employer name Department of Health Amount $18,317.68 Date 09/03/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODOWSKI, RONALD J Employer name Erie County Amount $18,317.08 Date 06/10/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORREY, SUSAN P Employer name Village of Briarcliff Manor Amount $18,317.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALLEN, JUDITH E Employer name Wyoming Corr Facility Amount $18,317.00 Date 06/14/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACY, EILEEN M Employer name Workers Compensation Board Bd Amount $18,317.12 Date 04/03/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHUTT, RUTH P Employer name Town of Ontario Amount $18,317.12 Date 05/19/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ENDRES, EDWARD J Employer name Greene Corr Facility Amount $18,316.08 Date 08/20/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERZ, CAROL F Employer name Dept Transportation Region 9 Amount $18,316.43 Date 09/08/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, RANDOLPH A Employer name Madrid-Waddington CSD Amount $18,316.54 Date 03/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOLINARI, CHRISTOPHER L Employer name Yorktown CSD Amount $18,315.08 Date 11/04/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SINKLER, ROMAINE Employer name NYC Criminal Court Amount $18,314.57 Date 07/24/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSENGER, ROBERT E Employer name Albion Corr Facility Amount $18,315.96 Date 04/21/1977 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRAY, CAROLYN J Employer name Baldwinsville CSD Amount $18,314.17 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLARK, NORA M Employer name Hudson River Psych Center Amount $18,315.96 Date 04/11/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELICE, WILLIAM J Employer name Village of Patchogue Amount $18,314.35 Date 07/24/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURNS, JOAN W Employer name Department of Health Amount $18,314.24 Date 02/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOHLER, JOHN ANDREW Employer name Town of Hanover Amount $18,314.00 Date 08/21/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name DALEY, EILEEN P Employer name Suffolk County Amount $18,313.88 Date 08/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAMBRONNE, MICHELINE L Employer name Nassau Health Care Corp Amount $18,314.10 Date 06/23/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VICENTE, ELEANOR Employer name Monroe County Amount $18,314.08 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAYLOR, LYNN E Employer name Town of New Baltimore Amount $18,313.44 Date 01/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SNEYD, JUDY A Employer name Wappingers CSD Amount $18,313.55 Date 06/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUTTON, BARBARA L Employer name Dutchess County Amount $18,313.79 Date 01/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EVANS, JOHN W Employer name SUNY College at Cortland Amount $18,313.87 Date 09/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALTZMAN, CAROLINE Employer name Town of Islip Amount $18,312.96 Date 04/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSELL, GARY W Employer name Town of Greece Amount $18,312.92 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHASE, GEORGE W Employer name Phelps Clifton Springs CSD Amount $18,313.20 Date 07/01/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SWANSON, CHRISTINE T Employer name Court of Claims Amount $18,313.20 Date 06/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VEGA, DEBRA L Employer name Monroe County Amount $18,312.73 Date 12/22/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENNA, TERESA M Employer name Mt Sinai UFSD Amount $18,312.67 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEMARCO, STEPHANIE A Employer name Finger Lakes DDSO Amount $18,312.82 Date 02/28/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, C J Employer name NYC Civil Court Amount $18,312.54 Date 09/13/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAFELE, CATHY A Employer name Saratoga Springs City Sch Dist Amount $18,312.66 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, DEBORAH E Employer name Port Jervis City School Dist Amount $18,312.54 Date 03/05/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WELLS, GERALD S Employer name Mattituck-Cutchogue UFSD Amount $18,312.24 Date 09/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARMLEY, DALE R Employer name Albany County Amount $18,312.49 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMANN, ANNA M Employer name Central NY DDSO Amount $18,312.45 Date 11/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORALES, ANTONIO Employer name Mohawk Valley Psych Center Amount $18,312.24 Date 05/23/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC MAHON, MARK Employer name NYS Power Authority Amount $18,312.04 Date 11/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, BARBARA Employer name Schenectady County Amount $18,312.12 Date 11/25/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STOKES, MARGARET A Employer name Hudson Valley DDSO Amount $18,312.12 Date 03/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDRIANO, KAREN L Employer name Averill Park CSD Amount $18,311.27 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INSERRA, MARIAN L Employer name Suffolk County Amount $18,311.24 Date 08/29/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEMISZKO, FREDERICK J Employer name City of Dunkirk Amount $18,311.31 Date 04/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CANI, CHERYL E Employer name Western New York DDSO Amount $18,311.50 Date 05/27/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, WILLIAM F Employer name Niagara Frontier Trans Auth Amount $18,311.20 Date 06/11/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TAVERNIER, CAROLYN Employer name Palmyra-Macedon CSD Amount $18,311.16 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REIMS, JANET E Employer name Gowanda Psych Center Amount $18,311.00 Date 10/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STILL, MARIANNE Employer name Dept Transportation Region 1 Amount $18,311.00 Date 04/26/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALL, LINDA L Employer name Greene Corr Facility Amount $18,311.12 Date 09/06/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSBORNE-HARRIS, BARBARA Employer name Brooklyn Public Library Amount $18,311.08 Date 11/21/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEONA, FRANK J, JR Employer name Nassau County Amount $18,311.00 Date 10/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CIMINO, ANGELA M Employer name Workers Compensation Board Bd Amount $18,310.96 Date 03/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, L GARY Employer name State Insurance Fund-Admin Amount $18,310.63 Date 11/25/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TATRO, RONI L Employer name Malone CSD Amount $18,310.35 Date 01/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHANONA, ROSHANARA Employer name Dept Labor - Manpower Amount $18,310.24 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AKBAR, AUDREY C Employer name Hudson Valley DDSO Amount $18,310.62 Date 07/18/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDRIX, JOLINE M Employer name Tompkins County Amount $18,310.49 Date 07/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZAPOLSKI, HELEN Employer name Nassau County Amount $18,310.24 Date 06/02/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FLETT, HELEN T Employer name Suffolk County Amount $18,310.20 Date 06/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OMUNDSEN, SHIRLEY Employer name SUNY College at Oswego Amount $18,309.88 Date 07/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEROCHE, JOANN F Employer name Town of Sidney Amount $18,309.73 Date 01/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JANNECK, DARLENE A Employer name Monroe County Amount $18,309.96 Date 12/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PORFERT, MARY L Employer name Albany County Amount $18,310.14 Date 11/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAXWELL, EILEEN T Employer name Rockland County Amount $18,309.94 Date 03/24/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DREW, JOSEPH L Employer name Village of Schuylerville Amount $18,309.60 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIGGI, DIANE J Employer name Department of Tax & Finance Amount $18,309.59 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOREZZI, CAROL A Employer name Albany County Amount $18,309.12 Date 10/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PLISH, RICHARD J Employer name City of Auburn Amount $18,308.96 Date 12/17/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREWSTER, MARY JANE Employer name Dept Transportation Region 5 Amount $18,308.84 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVAK, MARGARET M Employer name Columbia County Amount $18,309.28 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUACKENBUSH, KAREN P Employer name Rush-Henrietta CSD Amount $18,309.16 Date 11/22/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUNDIN, JUDITH Employer name Williamsville CSD Amount $18,308.51 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROTT, JOHN R Employer name Niagara County Amount $18,308.10 Date 07/13/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAHILL, JOHN M Employer name City of Niagara Falls Amount $18,307.97 Date 12/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRARI, MARK E Employer name Office of Public Safety Amount $18,307.93 Date 05/09/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEINKE, CORINNE M Employer name Lakeland CSD of Shrub Oak Amount $18,307.42 Date 12/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRANKS, ANITAMARIE Employer name Suffolk County Amount $18,308.08 Date 09/20/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DROOKER, PENELOPE B Employer name Education Department Amount $18,307.99 Date 06/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNERR, EVELYN Employer name Town of Clarkstown Amount $18,307.28 Date 12/30/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC COACH, KATHRYN A Employer name Westchester County Amount $18,307.26 Date 02/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOPER, ELIZABETH S Employer name Niagara County Amount $18,307.16 Date 04/27/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COCOZZA, JOSEPH J Employer name SUNY Albany Amount $18,307.23 Date 12/11/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PALMER, JOSEPH J Employer name Mohawk Valley Psych Center Amount $18,307.20 Date 03/29/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, PATRICIA A Employer name NYS Psychiatric Institute Amount $18,307.13 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORRES, LUIS A Employer name Office of General Services Amount $18,306.28 Date 02/09/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JOHNSON, MATTIE P Employer name Monroe County Amount $18,306.96 Date 02/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STARK, ROBERT F Employer name City of Albany Amount $18,306.88 Date 01/18/1990 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name BREW, JAMES W Employer name Dept of Public Service Amount $18,306.02 Date 08/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THAYER, MABEL A Employer name City of Rochester Amount $18,306.12 Date 07/30/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUNDERSEN, LAWRENCE R Employer name New York Public Library Amount $18,306.00 Date 08/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNITZ, MAUREEN Employer name Gananda CSD Amount $18,306.04 Date 10/20/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, LESLIE A Employer name BOCES-Del Chenang Madis Otsego Amount $18,305.40 Date 12/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFFIN, GAIL P Employer name East Ramapo CSD Amount $18,305.90 Date 09/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYLAIAN, RONALD C Employer name Town of Huntington Amount $18,305.78 Date 04/23/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATHIEU, RICHARD C Employer name NYS Power Authority Amount $18,305.00 Date 06/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, THOMAS P, III Employer name Great Meadow Corr Facility Amount $18,305.28 Date 08/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKLES, JEAN Employer name New York Public Library Amount $18,305.20 Date 03/25/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUTHRIE, BARBARA ENO Employer name Department of Motor Vehicles Amount $18,305.16 Date 02/27/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WODE, DONNA M Employer name Erie County Amount $18,304.34 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZILLIOX, CAROL Employer name Hawthorne-Cedar Knolls UFSD Amount $18,304.72 Date 11/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERARDI, MARK L Employer name Marlboro CSD Amount $18,304.66 Date 06/14/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name INGHRIM, MARY M Employer name Sullivan County Amount $18,304.00 Date 12/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMODY, CARMELLA P Employer name Taconic DDSO Amount $18,304.12 Date 09/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACKUS, JOAN E Employer name Monroe County Wtr Authority Amount $18,304.28 Date 01/03/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAMZA, MITCHELL Employer name SUNY Buffalo Amount $18,304.20 Date 05/31/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KOCAK, ALBERT A Employer name City of Binghamton Amount $18,303.20 Date 01/11/1983 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SCOTT, DOLORES A Employer name Vestal CSD Amount $18,303.16 Date 03/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLMES, ALFRED A Employer name BOCES Westchester Sole Supvsry Amount $18,303.92 Date 11/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALDUF, LOREN F Employer name Oakfield-Alabama CSD Amount $18,303.24 Date 07/01/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAHN, JANICE A Employer name Erie County Amount $18,303.00 Date 09/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGA, PAULINE A Employer name Glen Cove City School Dist Amount $18,302.95 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAHONEY, JOAN M Employer name Erie County Amount $18,303.12 Date 01/20/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BACHLER, MARILYN N Employer name Webster CSD Amount $18,302.20 Date 07/15/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GEARY, MARY Employer name Department of Health Amount $18,302.15 Date 12/01/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVINE, RENA Employer name Education Department Amount $18,302.39 Date 04/30/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EATON, DONALD H Employer name Empire State Development Corp Amount $18,302.28 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PEIN, JOHN E Employer name Port Authority of NY & NJ Amount $18,302.00 Date 02/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANFORD, CURTIS J Employer name Hornell City School Dist Amount $18,301.67 Date 01/27/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLORUNFEMI, CONSTANCE Employer name Manhattan Psych Center Amount $18,302.12 Date 09/27/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STECIUK, MARGARET Employer name SUNY Albany Amount $18,302.08 Date 12/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARMAN, WAYNE C Employer name Roswell Park Cancer Institute Amount $18,301.41 Date 08/26/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DE CAPUA, FRANK Employer name City of Rochester Amount $18,301.63 Date 03/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLIGAN, PATRICIA G Employer name Rensselaer County Amount $18,301.60 Date 01/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARCKLINGER, MARION L Employer name Newfane CSD Amount $18,301.07 Date 06/23/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PETERSON, ANNIE L Employer name Erie County Amount $18,301.00 Date 03/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERLIHY, MARY ELLEN Employer name Rhinebeck CSD Amount $18,301.16 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WABNIK, SUSAN Employer name State Insurance Fund-Admin Amount $18,301.14 Date 05/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, LEON J Employer name Dept Transportation Region 5 Amount $18,300.95 Date 06/26/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BIRO, HELEN Employer name Roswell Park Memorial Inst Amount $18,300.24 Date 07/26/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEWART, ROBERT E Employer name Hornell City School Dist Amount $18,299.80 Date 06/30/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHILDKRAUT, SUZANNE Employer name New York Public Library Amount $18,300.12 Date 01/04/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, DERBIA L Employer name NYS Higher Education Services Amount $18,299.64 Date 07/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VECCHIO, NANCY L Employer name BOCES-Jefferson Lewis Hamilton Amount $18,299.93 Date 05/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERRIGAN, ELAINE S Employer name Ulster County Amount $18,299.86 Date 07/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALLING, JOHN P Employer name SUNY Brockport Amount $18,299.24 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CHIFFOLO, NICHOLAS T Employer name Office of General Services Amount $18,299.24 Date 03/11/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name D'ACCURZIO, CONNIE Employer name Onondaga County Amount $18,299.05 Date 04/01/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIKEMAN, DAVID L, JR Employer name Syosset CSD Amount $18,299.00 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALLENBECK, RICHARD F, SR Employer name Rome Small Residence Unit Amount $18,299.24 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIVERA, WILLIAM Employer name Wende Corr Facility Amount $18,299.06 Date 09/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STORRS, LINDA S Employer name General Brown CSD Amount $18,299.03 Date 04/29/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCCARTHY, PATRICIA A Employer name Three Village CSD Amount $18,299.00 Date 08/02/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, PETER A Employer name Hoosick Falls CSD Amount $18,299.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLLENBACK, CYRILLA Employer name Pilgrim Psych Center Amount $18,298.79 Date 09/07/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANSCHBACK, KATHLEEN M Employer name Middle Country CSD Amount $18,298.16 Date 08/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STANTON, SALLY J Employer name Niagara County Amount $18,298.16 Date 12/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABA, SUSAN M Employer name Dept of Economic Development Amount $18,298.16 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULISI, SUZANNE B Employer name Elmira Corr Facility Amount $18,297.96 Date 02/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'LEARY, G LINDA Employer name Trumansburg CSD Amount $18,298.02 Date 06/21/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLACKWELL, CATHERINE W Employer name Finger Lakes DDSO Amount $18,297.92 Date 05/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VANDRESAR, ESTHER P Employer name Central NY DDSO Amount $18,297.92 Date 01/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KIMURA, KIYOSHI Employer name Rome Dev Center Amount $18,297.88 Date 07/22/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRAHAM, HEATHER L Employer name Suffolk County Amount $18,297.55 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATEL, KANTIBHAI B. Employer name Div Housing & Community Renewl Amount $18,297.04 Date 06/02/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DRIESSEN, KRISTINE L Employer name Montgomery County Amount $18,296.86 Date 03/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GROVES, PATRICIA R Employer name City of Buffalo Amount $18,297.01 Date 04/29/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAC INTYRE, SOPHIE I Employer name Delaware County Amount $18,296.72 Date 02/01/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILL, DONALD E Employer name Frontier CSD Amount $18,296.36 Date 10/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALI, MOHAMMAD L Employer name Nassau County Amount $18,295.61 Date 05/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALFORD, THOMAS E Employer name Queens Borough Public Library Amount $18,296.00 Date 10/13/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOGGIE, SANDRA L Employer name Fulton County Amount $18,295.85 Date 03/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, GEORGE O, JR Employer name BOCES-Oneida Herkimer Madison Amount $18,295.94 Date 07/20/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRIOLO, FRANK A Employer name Terryville Fire District Amount $18,295.72 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEYER, NANCY Employer name Nassau County Amount $18,295.31 Date 06/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BODENSIECK, SUSAN M Employer name Children & Family Services Amount $18,295.36 Date 07/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CURASI, SUSAN Employer name Harborfields CSD of Greenlawn Amount $18,295.50 Date 01/08/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUPY, NANCY J Employer name Nassau County Amount $18,295.20 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, ZILLERSTEAN Employer name Rochester City School Dist Amount $18,295.26 Date 06/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAMMOND, GWENDOLYN Employer name Fulton Corr Facility Amount $18,295.08 Date 08/22/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOTT, JACQUELINE R Employer name Department of Tax & Finance Amount $18,295.12 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTIN, ROBERT H Employer name Downstate Corr Facility Amount $18,295.12 Date 01/05/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NATALE, SANDRA K Employer name BOCES Wash'sar'War'Ham'Essex Amount $18,294.55 Date 12/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOVICK, MARVIN D Employer name Suffolk County Amount $18,294.98 Date 05/29/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARTOL, GENEVIEVE Employer name Suffolk County Amount $18,295.16 Date 01/06/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHULTZ, GERALDINE A Employer name Greene County Amount $18,294.41 Date 07/23/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HANCOSKI, JOHN M Employer name Rochester Psych Center Amount $18,294.38 Date 02/22/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BECKER, PAUL J Employer name Erie County Wtr Authority Amount $18,294.74 Date 03/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SADOWSKI, NANCY A Employer name Orange County Amount $18,294.08 Date 11/17/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOMON, BARBARA A Employer name Erie County Amount $18,294.17 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ODELL, RONALD M Employer name Palisades Interstate Pk Commis Amount $18,294.04 Date 09/27/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PACKWOOD, RONALD D Employer name Saranac CSD Amount $18,294.14 Date 07/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HENDERSON, KATHLEEN C Employer name Williamson CSD Amount $18,293.85 Date 06/22/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAVIS, THOMAS E, III Employer name Rensselaer County Amount $18,293.67 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZALENSKI, MARY Employer name Red Hook CSD Amount $18,293.12 Date 07/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MASHIKIAN, HAGOP S Employer name Pilgrim Psych Center Amount $18,293.04 Date 09/01/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAVILAND, RICHARD A Employer name Suffolk County Amount $18,293.01 Date 12/02/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEIBEL, DAVID Employer name Williamsville CSD Amount $18,293.25 Date 12/03/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GARDINER, NANCY L Employer name Town of Mt Pleasant Amount $18,293.43 Date 12/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDEN, MARLENE S Employer name Department of Motor Vehicles Amount $18,293.12 Date 03/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREUCHE, CAROLYN H Employer name Dept Labor - Manpower Amount $18,293.00 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GAUTHIER, CHARLOTTE C Employer name Hartford CSD Amount $18,292.94 Date 10/29/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FULLENWEIDER, JULIA A Employer name Westchester County Amount $18,292.37 Date 01/27/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWARTZ, GAIL G Employer name Dept of Public Service Amount $18,292.12 Date 08/02/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DENIO, VIRGINIA L Employer name Taconic DDSO Amount $18,292.08 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DESANTIS, IDA Employer name BOCES Westchester Sole Supvsry Amount $18,292.08 Date 07/01/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOLSON, ARLENE S Employer name NYS Psychiatric Institute Amount $18,292.86 Date 04/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATTHEWS, PATRICK T Employer name Town of Colonie Amount $18,292.44 Date 04/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAYTER, JOLENE Employer name Albany County Amount $18,292.04 Date 06/13/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONEFONT, WANDA Y Employer name Eastern NY Corr Facility Amount $18,291.84 Date 09/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORMANDY, DAVID L Employer name Finger Lakes DDSO Amount $18,291.67 Date 01/19/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROSENTHAL, PHILIP M Employer name Village of Spring Valley Amount $18,291.53 Date 11/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FU, LOTUS C Employer name Village of Scarsdale Amount $18,291.95 Date 01/18/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GERKEN, VIRGINIA Employer name Orchard Park CSD Amount $18,291.96 Date 08/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINNE, BRUCE K Employer name Town of Union Amount $18,291.04 Date 12/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOTIERZO, MICHAEL J Employer name Suffolk County Wtr Authority Amount $18,291.09 Date 08/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGHT, DAVID R Employer name Elmira Psych Center Amount $18,290.77 Date 01/26/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEATH, DONALD J Employer name Town of Colonie Amount $18,290.68 Date 03/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOUSEMAN, WAYNE B Employer name Dept Transportation Region 3 Amount $18,291.00 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRESUTTI, NANCY A Employer name BOCES-Cattaraugus Erie Wyoming Amount $18,291.04 Date 07/31/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CLEAN, STEPHANIE A Employer name Div Alc & Alc Abuse Trtmnt Center Amount $18,290.79 Date 06/17/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKSH, SAJIDA Employer name NY City St Pk And Rec Regn Amount $18,290.59 Date 07/17/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHICK, CHERYL R Employer name Fourth Jud Dept - Nonjudicial Amount $18,290.28 Date 05/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMALL, ROSE M Employer name Pilgrim Psych Center Amount $18,290.08 Date 03/18/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAVRICA, BARBARA Employer name Yonkers City School Dist Amount $18,290.06 Date 07/31/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBBS, DAVID I Employer name Cayuga County Amount $18,290.08 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MANSFIELD, ROBERT A Employer name Middletown Psych Center Amount $18,290.08 Date 07/05/1979 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROMANS, DONALD J Employer name Western New York DDSO Amount $18,290.00 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KRUPINSKI, LUCILLE Employer name Town of Brookhaven Amount $18,289.59 Date 06/11/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARNOLD, EARL T Employer name Chautauqua County Amount $18,289.16 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JEWELL, JOHN L Employer name Clinton County Amount $18,289.16 Date 01/11/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALSH, BEVERLEY J Employer name Falconer CSD Amount $18,289.54 Date 01/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMER, JOHN W Employer name Town of Vienna Amount $18,289.34 Date 08/28/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EMMONS, MADELINE M Employer name Huntington UFSD #3 Amount $18,289.51 Date 07/01/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FISCHER, LEAH Employer name Finger Lakes DDSO Amount $18,289.12 Date 01/09/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HAM, JOAN K Employer name Rensselaer County Amount $18,289.08 Date 06/29/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KNOWLTON, GENE M Employer name St Lawrence County Amount $18,289.00 Date 08/14/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIXON, DONALD A Employer name Penn Yan Bd of Light Commis Amount $18,288.78 Date 09/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEEPROCK, MARY L Employer name Gowanda Correctional Facility Amount $18,289.08 Date 07/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPADA, ROSE Employer name Division of Parole Amount $18,289.08 Date 08/26/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROJAS, JOSE A Employer name Sullivan County Amount $18,288.72 Date 09/03/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOATTI, ROBERTA S Employer name Staten Island DDSO Amount $18,288.08 Date 08/14/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNEAU, GERALD P Employer name SUNY College at Plattsburgh Amount $18,287.97 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BANASZKIEWICZ-MOYER, ANNA M Employer name Franklin County Amount $18,287.93 Date 08/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANGFORD, SUSAN I Employer name Downstate Corr Facility Amount $18,288.02 Date 01/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SOMMERVILLE, RONALD E Employer name Arlington CSD Amount $18,288.00 Date 07/07/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPA, DAVID J Employer name City of Rochester Amount $18,288.08 Date 07/10/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRIEDRICH, SUSAN M Employer name East Meadow UFSD Amount $18,287.86 Date 07/05/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRODZIK, MICHAEL A Employer name Middle Country CSD Amount $18,287.75 Date 07/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAUNDERS, LOIS D Employer name SUNY College at Purchase Amount $18,287.04 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILSON, WILLIAM J Employer name NYS Power Authority Amount $18,287.04 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WHITE, CHARLES R Employer name Monroe County Amount $18,287.37 Date 03/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NONIEWICZ, RONALD P Employer name Groveland Corr Facility Amount $18,287.04 Date 07/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKELLETT, JANE M Employer name Broome DDSO Amount $18,286.76 Date 07/31/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GOLDSTEIN, RICHARD M Employer name Children & Family Services Amount $18,286.93 Date 06/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CALDWELL, SHARON Employer name Scarsdale UFSD Amount $18,286.92 Date 03/03/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HASKINS, LARRY A Employer name New York State Canal Corp Amount $18,287.12 Date 01/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BONACCI, ALICE M Employer name Capital Dist Psych Center Amount $18,286.00 Date 06/12/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIPPA, OLGA Employer name Byron-Bergen CSD Amount $18,286.15 Date 04/15/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SILVER, MICHAEL A Employer name Rockland County Amount $18,286.01 Date 07/09/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARIS, THOMAS P Employer name Erie County Amount $18,285.16 Date 06/30/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUNE, JOHN E Employer name North Bellmore Fire District Amount $18,285.12 Date 10/23/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADRIGAL, RUBEN Employer name Pelham UFSD Amount $18,285.61 Date 11/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEVY, LOUNELL Employer name Roswell Park Memorial Inst Amount $18,285.92 Date 03/28/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARGETKO, GERALDINE A Employer name Town of Cortlandt Amount $18,285.04 Date 08/23/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUNNINGHAM, HISAKO Employer name Westchester County Amount $18,285.08 Date 08/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TORNABENE, JEAN A Employer name City of Buffalo Amount $18,285.08 Date 11/28/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NG, DOROTHY C Employer name New City Library Amount $18,284.94 Date 03/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ZIMMERMAN, ELIZABETH S Employer name Wayne County Amount $18,284.73 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JENKINS, PATRICIA A Employer name So Glens Falls CSD Amount $18,284.64 Date 06/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRACY, PATRICIA A Employer name Marcellus CSD Amount $18,285.08 Date 08/30/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VILA, ALBERT Employer name Department of Motor Vehicles Amount $18,285.04 Date 11/07/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ADLE, DONALD J Employer name Dept Transportation Reg 2 Amount $18,285.00 Date 06/13/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, MARK A Employer name Elmira Corr Facility Amount $18,284.60 Date 01/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHAFFNER, SONJA M Employer name Levittown UFSD-Abbey Lane Amount $18,284.12 Date 07/06/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SEMRAU, DONNA M Employer name Greece CSD Amount $18,284.10 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LASHER, KEVIN E Employer name Oneida County Amount $18,284.18 Date 12/29/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LACEY, BRIAN P Employer name Port Authority of NY & NJ Amount $18,284.55 Date 06/27/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRISINO, JOYCE M Employer name Department of Health Amount $18,284.06 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAHLECKER, DAVID R Employer name Sodus CSD Amount $18,284.01 Date 02/25/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALSEY, MARILYN N Employer name Town of Mexico Amount $18,283.12 Date 12/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POWDERLY, PATRICIA Employer name Yonkers City School Dist Amount $18,283.08 Date 08/30/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARKS, ROBERT M, JR Employer name Kings Park Psych Center Amount $18,283.12 Date 01/01/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCINERNEY, JOANNE M Employer name Erie County Amount $18,283.08 Date 10/20/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WANGELIN, STANLEY Employer name Erie County Amount $18,282.92 Date 05/01/1983 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SPENCER, SHARON A Employer name Sherrill City School Dist Amount $18,283.08 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PIWOWARCZYK, NANCY J Employer name Appellate Div 4Th Dept Amount $18,282.71 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORRIS, CHRISTINA M Employer name Hudson River Psych Center Amount $18,283.00 Date 11/16/1987 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUBIN, WENDY A Employer name Essex County Amount $18,282.66 Date 11/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAIN, JAMES D, JR Employer name Town of Hempstead Amount $18,282.31 Date 09/11/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACUMBER, FLOYD E Employer name Village of Sidney Amount $18,282.12 Date 02/28/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMIANO, THOMAS J Employer name City of Niagara Falls Amount $18,282.08 Date 01/02/1980 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name ZAMIELLO, CARMEN I Employer name Suffolk County Amount $18,281.95 Date 06/30/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC CORMICK-BLOUNT, ELEANORE Employer name Supreme Ct-1st Criminal Branch Amount $18,282.06 Date 12/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEAKER, RAYMOND J Employer name Dept Transportation Region 3 Amount $18,282.08 Date 07/19/1980 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RIORDAN, JOAN Employer name South Huntington UFSD Amount $18,282.08 Date 07/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMMER, MERYL C Employer name Emma S Clark Memorial Library Amount $18,282.08 Date 03/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SIPPLE, WALTER G Employer name Sullivan County Amount $18,281.84 Date 01/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIROUX, MARK J Employer name New York State Canal Corp Amount $18,281.92 Date 08/31/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHOONMAKER, DOROTHY JOAN Employer name Department of Health Amount $18,281.96 Date 06/15/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUGG, PATRICIA A Employer name Office of Mental Health Amount $18,281.16 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MENNELLI, CAROL A Employer name Nassau County Amount $18,281.08 Date 03/02/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCGUFFIE, BARBARA J Employer name Cornell University Amount $18,281.88 Date 03/16/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MCQUEEN, IRENE R Employer name Finger Lakes DDSO Amount $18,281.52 Date 01/15/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUFT, RICHARD H, SR Employer name Town of Warwick Amount $18,281.00 Date 12/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LENNOX, SHARON A Employer name Ilion CSD Amount $18,281.01 Date 07/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FUENTES, NESTOR Employer name Mohawk Valley Psych Center Amount $18,281.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAIRD, COLLEEN D Employer name Department of Health Amount $18,280.71 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRISS, RONALD G Employer name Broome County Amount $18,281.00 Date 09/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUDSZENTIES, MARY E Employer name Town of Crawford Amount $18,280.76 Date 08/01/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JETER, KENNETH M Employer name Albany Housing Authority Amount $18,279.66 Date 10/31/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEBO, SUSAN L Employer name Schoharie County Amount $18,279.54 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name YOTT, RANDY A Employer name Watertown Corr Facility Amount $18,280.44 Date 04/16/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NAVESKY, STANLEY Employer name Pilgrim Psych Center Amount $18,280.08 Date 09/18/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARTINA, SAMUEL J Employer name Niagara Frontier Trans Auth Amount $18,279.48 Date 03/04/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOYEA, RAYMOND A Employer name City of Albany Amount $18,280.04 Date 07/04/1987 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name SMITH, BEVERLY A Employer name Ulster County Amount $18,279.48 Date 07/29/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, GARY M Employer name East Bloomfield CSD Amount $18,278.96 Date 08/30/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEUMAIR, GLORIA A Employer name SUNY at Stonybrook-Hospital Amount $18,279.21 Date 01/16/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRITZEN, RAYMOND F Employer name Onondaga Co Res Rec Agcy Amount $18,279.00 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, TERRY S Employer name Town of Hope Amount $18,278.27 Date 12/31/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DONOFRIO, DOMINIC J Employer name City of Gloversville Amount $18,278.00 Date 10/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOVING, GARY Employer name Albany County Amount $18,278.64 Date 10/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STAUDERMANN, PEGGY J Employer name Rocky Point UFSD Amount $18,278.89 Date 10/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WIESS, SANDRA F Employer name Village of Depew Amount $18,278.37 Date 11/27/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VIEAUX, MARY JANE Employer name Town of Amherst Amount $18,277.96 Date 12/28/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FACKLER, JAMES L Employer name Orleans County Amount $18,278.00 Date 03/21/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, WALTER J, JR Employer name Long Island Dev Center Amount $18,278.00 Date 11/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HYDE, IRENE L Employer name SUNY College at Oswego Amount $18,277.66 Date 05/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WITTSCHACK, JAMES E Employer name Suffolk County Amount $18,277.60 Date 01/06/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALDIPUR, CHAITANYA V Employer name Hutchings Psych Center Amount $18,277.92 Date 10/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAUTE, VINCENNE A Employer name Genesee County Amount $18,277.87 Date 04/15/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMELL, JAN M Employer name Sunmount Dev Center Amount $18,277.39 Date 07/31/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JUCKEMA, ANNA M Employer name Finger Lakes DDSO Amount $18,277.17 Date 05/01/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ESSNER, DAVID Employer name Central NY DDSO Amount $18,277.04 Date 01/02/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DALEY, ANTOINETTE E Employer name Schoharie County Amount $18,277.00 Date 03/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MART, JOHN E Employer name City of Ogdensburg Amount $18,277.00 Date 12/05/1981 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name COBB, JOSEPH O Employer name Rensselaer County Amount $18,277.12 Date 12/29/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DORRIES, MARGARET L Employer name Schenectady County Amount $18,277.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PHEARSDORF, JAMES R Employer name City of Olean Amount $18,277.08 Date 10/13/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GILBERT, JUDITH A Employer name Monroe County Amount $18,276.82 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COOK, MARGARET A Employer name Rensselaer County Amount $18,276.08 Date 01/24/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ELLISON, RAYMOND D Employer name Monterey Shock Incarc Corr Fac Amount $18,276.40 Date 03/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ISRAEL, DEBORAH Employer name Metro Suburban Bus Authority Amount $18,276.18 Date 10/09/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AGNANT, RAYMONDE Employer name Hudson Valley DDSO Amount $18,276.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUTCHINSON, CYRIL G Employer name SUNY Health Sci Center Brooklyn Amount $18,275.80 Date 12/31/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WINT-TATHAM, MILLICENT D Employer name Insurance Dept-Liquidation Bur Amount $18,275.62 Date 12/29/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEERBRANDT, EVELYN A Employer name Suffolk County Amount $18,276.04 Date 08/30/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RACKMYRE, DAVID C Employer name City of Johnstown Amount $18,275.47 Date 09/21/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALONEY, JOAN M Employer name Westchester County Amount $18,275.08 Date 08/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUFFEE, GEORGIE M Employer name Thrall Public Library Amount $18,275.35 Date 12/23/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, RICHARD P Employer name Ulster County Amount $18,275.00 Date 01/21/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRACE, SUZANNE Employer name BOCES-Monroe Amount $18,274.97 Date 08/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHATERNIK, LYDIA Employer name Suffolk County Amount $18,274.95 Date 04/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LINCE, GERALD K Employer name City of Rome Amount $18,274.92 Date 11/09/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name PHILLIPS, ELIZABETH E Employer name Hyde Park CSD Amount $18,275.08 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEILANDS, VILNIS Employer name Department of Health Amount $18,275.04 Date 09/17/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEILL, BARBARA J Employer name Suffern CSD Amount $18,274.25 Date 10/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, BRYNELDA Employer name Nassau Health Care Corp Amount $18,274.90 Date 08/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROZIER, DARIUS S Employer name Pilgrim Psych Center Amount $18,273.92 Date 11/29/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DEBORAH A Employer name Central NY DDSO Amount $18,273.12 Date 10/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUTA, DIAN C Employer name SUNY Buffalo Amount $18,273.08 Date 09/30/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HORTON, DIANA L Employer name Northville CSD Amount $18,273.78 Date 12/29/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURKE, JOHN F Employer name Metropolitan Trans Authority Amount $18,274.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACOBSEN, DONALD W Employer name New City Library Amount $18,273.04 Date 01/01/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEELE, CARY Z Employer name La Fargeville CSD Amount $18,274.16 Date 02/28/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONSTABLE, HELENE Employer name Port Authority of NY & NJ Amount $18,273.04 Date 12/31/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEWIS, LINDA R Employer name Kirby Forensic Psych Center Amount $18,273.00 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NOLAN, EILEEN H Employer name Hudson Valley DDSO Amount $18,273.04 Date 10/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WESTON, MARGARET E Employer name Rochester City School Dist Amount $18,272.49 Date 01/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOCK, PAMELA S Employer name SUNY Empire State College Amount $18,272.81 Date 07/03/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SABIA, LISA JO Employer name Canandaigua City School Dist Amount $18,272.76 Date 01/24/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KILMER, JAMES A Employer name Northeast CSD Amount $18,272.64 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BREDBENNER, E RUTH Employer name Averill Park CSD Amount $18,272.04 Date 06/30/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BAKAYSA, ANN M Employer name Education Department Amount $18,273.00 Date 07/01/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HERO, MARTIN N Employer name Port Authority of NY & NJ Amount $18,271.45 Date 08/01/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOLDER, HORACE H Employer name Oswego County Amount $18,272.00 Date 07/31/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FESSETTE, GREGORY A Employer name Altona Corr Facility Amount $18,272.04 Date 06/03/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LUTHER, CONSTANCE A Employer name Thruway Authority Amount $18,272.00 Date 08/25/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLARD, WILLIAM E, JR Employer name Children & Family Services Amount $18,271.08 Date 04/25/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIANO, MARY Employer name SUNY Buffalo Amount $18,272.04 Date 01/18/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MULLEN, LEON Employer name Nassau County Amount $18,271.37 Date 04/15/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROBINSON, SARAH MAE Employer name Capital District DDSO Amount $18,270.92 Date 05/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COYLE, MAUREEN Employer name BOCES-Nassau Sole Sup Dist Amount $18,270.49 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SHERMAN, DONALD R Employer name Office of General Services Amount $18,271.08 Date 07/29/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WARD, YVONNE Employer name Nassau County Amount $18,271.00 Date 11/15/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAULKNER, JAMES E Employer name Skaneateles CSD Amount $18,270.00 Date 07/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STEIN, WILLIAM J Employer name Rockland County Amount $18,270.04 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WEGMAN, JEAN A Employer name Town of Pittsford Amount $18,269.43 Date 12/08/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GALLAGHER, THOMAS J Employer name Office For The Aging Amount $18,269.37 Date 04/24/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AUGUSTINE, SONIA R Employer name Division of State Police Amount $18,269.82 Date 11/13/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BILL, KATHERINE M Employer name Livonia CSD Amount $18,269.94 Date 01/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC AVOY, JAMES C, JR Employer name Taconic DDSO Amount $18,269.81 Date 07/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAIRBANKS, ELWIN W, JR Employer name Greater Binghamton Health Cntr Amount $18,269.08 Date 03/12/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HARRIS, FRANK, JR Employer name Hudson Valley DDSO Amount $18,269.04 Date 05/07/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FOOTE, KNOWLTON C Employer name Onondaga Co Res Rec Agcy Amount $18,269.04 Date 12/31/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TEDALDI, LEWIS E Employer name Division of State Police Amount $18,269.04 Date 01/20/1977 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name CASH, WILLIAM A Employer name Delaware County Amount $18,268.96 Date 09/08/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DART, ANNETTE G Employer name Suffolk County Amount $18,268.96 Date 07/29/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARENA, CLAIRE Employer name 10th Judicial District Suffolk Co Nonjudicial Amount $18,268.96 Date 03/01/1989 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SKAMAS, DEMETRIOS C Employer name Utica-Marcy Psych Center Amount $18,269.00 Date 01/01/1982 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GIPSON, IRENE N Employer name Erie County Amount $18,269.00 Date 01/01/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STUMBO, DALE E Employer name Honeoye Falls-Lima CSD Amount $18,268.46 Date 07/10/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STERN, RITA M Employer name BOCES Eastern Suffolk Amount $18,268.67 Date 06/30/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AIELLO, GERALDINE Employer name Mineola UFSD Amount $18,268.64 Date 06/25/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FERENCZ-KOTFICA, ROBIN Employer name State Insurance Fund-Admin Amount $18,268.00 Date 10/24/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAURENZO, JAMES A Employer name Syracuse Urban Renewal Agcy Amount $18,268.00 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MYERS, BARBARA D Employer name Niagara County Amount $18,268.35 Date 08/18/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LIS, STEPHEN J, JR Employer name Cornell University Amount $18,268.21 Date 01/04/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JESMAIN, PATRICIA A Employer name Department of Tax & Finance Amount $18,267.04 Date 03/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HUNTER, JULIUS Employer name Hempstead UFSD Amount $18,267.12 Date 08/31/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FRUNGILLO, DONALD P, JR Employer name Genesee Valley CSD Angelica-Be Amount $18,267.19 Date 08/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DANIELSEN, CAROLANN Employer name SUNY Stony Brook Amount $18,266.68 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARLISLE, KATHRYN Employer name Suffolk County Amount $18,266.30 Date 08/19/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HINES, JOHN D, JR Employer name Connetquot CSD Amount $18,266.00 Date 11/01/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name QUIGLEY, ROBERT E Employer name Ontario County Amount $18,266.75 Date 01/14/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SACCO, LOUISE M Employer name Columbia County Amount $18,266.78 Date 09/28/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILBER, DEBORAH A Employer name Health Research Inc Amount $18,265.97 Date 04/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DUBOIS, ROBERT E Employer name Sullivan County Amount $18,265.96 Date 02/21/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HEFFER, CAROL A Employer name Spencerport CSD Amount $18,265.72 Date 06/30/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BORNSTEIN, PHYLLIS Employer name Brooklyn Public Library Amount $18,265.86 Date 10/20/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GREENE, SALLY A Employer name St Lawrence Psych Center Amount $18,265.81 Date 05/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMPSON, DIANA Employer name SUNY Binghamton Amount $18,265.16 Date 04/30/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CORETTI, LINDA D Employer name Town of Owasco Amount $18,265.35 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KHAN, NAWAZ Employer name Creedmoor Psych Center Amount $18,265.25 Date 12/08/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PASCAZI, NORMANDIE E Employer name BOCES-Westchester Putnam Amount $18,265.20 Date 08/31/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PATRONIK, EDWARD P Employer name City of Lackawanna Amount $18,265.11 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ECK, BRIAN C Employer name Central NY Psych Center Amount $18,265.14 Date 01/26/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LISSIM, SUSAN L Employer name City of New Rochelle Amount $18,264.84 Date 09/16/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BERMUDEZ, SIXTO Employer name City of Rochester Amount $18,265.04 Date 05/06/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JACKSON, ALFRED, JR Employer name Suffolk County Amount $18,265.04 Date 02/13/1988 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'NEIL, CARL W Employer name BOCES-Cayuga Onondaga Amount $18,264.85 Date 01/25/2018 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COON, BARBARA GRINNELL Employer name Homer CSD Amount $18,265.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUTTACOLI, CATHERINE ANNE Employer name Town of North Hempstead Amount $18,264.36 Date 09/14/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRIVITERE, FREDERICK Employer name Chautauqua County Amount $18,264.36 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MATEO, FAUSTO M Employer name Long Island St Pk And Rec Regn Amount $18,264.06 Date 10/21/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HOWES, EDWARD S Employer name Suffolk County Amount $18,264.00 Date 10/22/1984 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CAUGHEY, MAURA Employer name SUNY College at Oswego Amount $18,263.98 Date 02/28/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CONNOR, DENNIS M Employer name Town of Wawarsing Amount $18,264.18 Date 09/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHWEIGER, DAVID F Employer name Village of Waverly Amount $18,264.31 Date 07/23/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OSTRANDER, PAULINE Employer name Dpt Environmental Conservation Amount $18,263.88 Date 10/17/1985 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARICHAL, CARMEN Employer name SUNY Stony Brook Amount $18,263.96 Date 08/22/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FELTUS, MATTHEW D Employer name South Beach Childrens Serv Amount $18,263.93 Date 03/14/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BLANSCHAN, JOSEPH P Employer name Ulster County Amount $18,263.15 Date 09/26/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARTER, HARRIET Employer name Rockland County Amount $18,263.17 Date 02/27/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, JOHN G Employer name North Babylon UFSD Amount $18,263.16 Date 01/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name STRZYZYNSKI, CATHERINE C Employer name Monroe County Amount $18,263.08 Date 12/30/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EISGRAU, BARBARA L Employer name Nassau County Amount $18,263.13 Date 12/21/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUMMINGS, ROBINETTE Employer name Office For The Aging Amount $18,263.12 Date 04/01/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BISCHOPING, ANN M Employer name Churchville-Chili CSD Amount $18,262.86 Date 01/05/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SALISBURY, SANDRA Employer name Department of Tax & Finance Amount $18,262.86 Date 10/29/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CASTERLINE, LARRY D Employer name Broome County Amount $18,262.46 Date 05/18/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MARAGLIO, RUTH L Employer name Bellmore-Merrick CSD Amount $18,263.04 Date 06/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MADILL, CHARLES E Employer name St Lawrence Psych Center Amount $18,262.92 Date 03/26/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KUDNER, JOSEPH R Employer name Department of Health Amount $18,262.92 Date 07/22/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AMO, PATRICIA M Employer name Ogdensburg Corr Facility Amount $18,262.00 Date 12/07/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name O'HALLORAN, PAULA A Employer name Green Haven Corr Facility Amount $18,262.13 Date 09/30/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name REILLY, ROSE MARIE Employer name Ramapo Catskill Library System Amount $18,262.21 Date 03/24/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MAYOR, NINA Employer name Town of Ramapo Amount $18,261.85 Date 02/07/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENJAMIN, RICHARD N Employer name Orange County Amount $18,261.53 Date 07/29/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENDER, WILLIAM H Employer name Thruway Authority Amount $18,261.48 Date 08/24/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DI FEDE, SUSAN M Employer name Half Hollow Hills CSD Amount $18,262.00 Date 08/01/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SUSI, JAMES J Employer name Wende Corr Facility Amount $18,261.12 Date 01/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOOTH, GRACE D B Employer name Port Authority of NY & NJ Amount $18,261.04 Date 07/07/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PRILL, JOANNA M Employer name County Clerks Within NYC Amount $18,261.48 Date 09/13/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BENNETT, IAN G Employer name SUNY College at New Paltz Amount $18,260.59 Date 12/30/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MITCHELL, RICHARD J Employer name St Lawrence Psych Center Amount $18,260.51 Date 09/21/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VOLPE, JOHN A Employer name Seaford UFSD Amount $18,260.21 Date 08/04/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IFILL, VAL Employer name Div Housing & Community Renewl Amount $18,260.95 Date 03/30/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRIGGS, MILDRED B Employer name Granville CSD Amount $18,260.04 Date 06/27/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BUCKLEY, MICHAEL J Employer name Sullivan County Amount $18,260.88 Date 09/28/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BARENTHALER, EDNA M Employer name Town of Amherst Amount $18,260.08 Date 12/31/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BOWEN, DUANE C Employer name Craig Developmental Center Amount $18,260.04 Date 09/27/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HULL, M PATRICIA Employer name North Colonie CSD Amount $18,259.80 Date 08/03/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name IMMEDIATO, FLORENCE Employer name Mt Vernon City School Dist Amount $18,259.49 Date 07/03/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BALOGH, ROBERT F Employer name Department of Social Services Amount $18,259.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SCHMEIDER, MADELINE C Employer name South Beach Psych Center Amount $18,260.04 Date 01/14/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RUSSILLO, SILVIA Employer name Nassau County Amount $18,260.00 Date 10/19/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name JONES, ADELA M Employer name Erie County Amount $18,259.07 Date 10/31/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORIARTY, JOHN A Employer name Off of the State Comptroller Amount $18,259.08 Date 06/14/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVARO, JOANNE M Employer name Workers Compensation Board Bd Amount $18,258.46 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTRONE, CAMILLE Employer name Sewanhaka CSD Amount $18,258.16 Date 06/28/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TSCHITAN, MEREM Employer name Ulster County Amount $18,258.16 Date 02/08/2005 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HALICKI, ESTELLE J Employer name Town of Cheektowaga Amount $18,258.12 Date 12/29/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ORTIZ, ERIC Employer name New York State Assembly Amount $18,259.07 Date 06/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MACINSKI, HARRIET L Employer name SUNY Binghamton Amount $18,258.12 Date 02/24/1993 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LAIDLEY, GERSHAM Employer name Ossining UFSD Amount $18,259.00 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTON, SHIRLEY A Employer name Erie County Amount $18,257.89 Date 05/31/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CUTLER, ROSEMARIE Employer name Orange County Amount $18,258.07 Date 10/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KINARD, JACK Employer name City of Yonkers Amount $18,257.43 Date 05/13/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LITWAK, MARILYN Employer name South Beach Psych Center Amount $18,257.16 Date 11/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LANCASTER, JERRY A Employer name Monroe County Amount $18,258.06 Date 02/06/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAJKUMAR, JUDY Employer name Dept Labor - Manpower Amount $18,258.00 Date 07/05/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEWHART, ROSE A Employer name Monroe County Amount $18,257.16 Date 11/03/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OQUENDO, JOSEPHINE Employer name Freeport UFSD Amount $18,257.12 Date 09/09/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LEROY, MARGARET T Employer name Orange County Amount $18,257.08 Date 12/31/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CARROLL, HERMAN F Employer name Rochester City School Dist Amount $18,257.04 Date 06/30/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TOSCANO, STEPHEN J Employer name BOCES-Nassau Sole Sup Dist Amount $18,256.08 Date 01/11/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KURAK, MARGARET Employer name Department of Health Amount $18,256.04 Date 04/21/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WALKER, LORRAINE P Employer name Greece CSD Amount $18,256.12 Date 02/23/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CROSS, DAVID R Employer name Sharon Springs CSD Amount $18,256.16 Date 06/30/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOUIS-JUSTE, JEAN-PIERRE H Employer name Hudson Valley DDSO Amount $18,256.56 Date 06/29/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TROCCHIO, DOREEN T Employer name Lindenhurst UFSD Amount $18,256.10 Date 06/28/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANASTASIO, CONSTANCE Employer name Brooklyn Public Library Amount $18,256.01 Date 04/12/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ANDREADAKIS, THOMAS D Employer name City of Saratoga Springs Amount $18,255.92 Date 05/16/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BURCHETT, MICHELLE Employer name Education Department Amount $18,255.44 Date 09/12/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUSTAFSON, WILLIAM L Employer name Sachem CSD at Holbrook Amount $18,255.40 Date 04/04/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRINIDAD, REYNALDO M Employer name Metropolitan Trans Authority Amount $18,255.66 Date 08/10/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name NEYLAND, MARIA Employer name Island Trees UFSD Amount $18,255.19 Date 08/11/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name VAN ETTEN, SANDRA H Employer name Finger Lakes Library System Amount $18,255.26 Date 04/06/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CLAXTON, REBECCA J Employer name City of Ogdensburg Amount $18,255.16 Date 02/07/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGGS, SHARON L Employer name SUNY College at Fredonia Amount $18,255.10 Date 10/27/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DAMICO, MAYE Employer name State Insurance Fund-Admin Amount $18,255.12 Date 07/05/1990 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WILLIAMS, BETTY A Employer name Afton CSD Amount $18,255.08 Date 07/26/1997 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DOLIN, NANCY C Employer name Department of Tax & Finance Amount $18,255.00 Date 04/24/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ROUSTA, MEHDI Employer name Arthur Kill Corr Facility Amount $18,255.00 Date 01/01/1998 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KEPLER, DONNA J Employer name Churchville-Chili CSD Amount $18,254.59 Date 05/01/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MICHAUD, KAREN L Employer name Albany County Amount $18,254.15 Date 12/31/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ALVIN, MICHAEL H Employer name Summit Shock Incarc Corr Fac Amount $18,254.52 Date 02/07/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MILLER, BEVERLY A Employer name Thruway Authority Amount $18,254.08 Date 07/18/1991 Fiscal year 2017-2018 Pension group Employee Retirement System
Name TRAGNI, JOHN D Employer name Bill Drafting Commission Amount $18,254.08 Date 01/01/1992 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DERAWAY, ABBIE L Employer name Central NY DDSO Amount $18,254.04 Date 01/27/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name EASTMAN, GREGORY B Employer name Auburn Corr Facility Amount $18,254.04 Date 10/04/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THESSEN, VIRGINIA M Employer name Iroquois CSD Amount $18,254.00 Date 07/29/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GRIFF, DANIEL M Employer name Madison County Amount $18,253.53 Date 12/13/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MEDINA, MARGARITA Employer name 10th Judicial District Nassau Nonjudicial Amount $18,253.20 Date 04/08/2004 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DELEON, PURIFICACION S Employer name Port Authority of NY & NJ Amount $18,253.12 Date 03/01/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name POSTELNIK, DAVID Employer name Queens Borough Public Library Amount $18,253.11 Date 06/26/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OLSEN, CAROLYN L Employer name Department of Health Amount $18,253.16 Date 07/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LYNCH, JEANETTE I Employer name Nassau County Amount $18,253.12 Date 10/31/1996 Fiscal year 2017-2018 Pension group Employee Retirement System
Name ARCADIPANE, BARBARA M Employer name Kenmore Town-Of Tonawanda UFSD Amount $18,252.95 Date 06/27/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SAMLOCK, DAVID E Employer name Chautauqua County Amount $18,252.81 Date 12/01/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name LOPER, BONNIEKAY L Employer name Saratoga Springs City Sch Dist Amount $18,253.08 Date 04/10/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HIGBEE, GARY B Employer name Department of State Amount $18,253.05 Date 02/14/2008 Fiscal year 2017-2018 Pension group Employee Retirement System
Name THOMAS, SUSAN M Employer name Mt Sinai UFSD Amount $18,252.31 Date 08/01/2012 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BRASHEAR, WENDY M Employer name Cornell University Amount $18,252.16 Date 10/19/2000 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OBRIEN, JEAN M Employer name Div Housing & Community Renewl Amount $18,252.16 Date 07/31/2002 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FAHEY, ROBERT F Employer name Van Hornesville-O D Young CSD Amount $18,252.80 Date 06/30/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name KENNEDY, MARY ALICE Employer name Dept of Correctional Services Amount $18,252.08 Date 09/28/2010 Fiscal year 2017-2018 Pension group Employee Retirement System
Name CABARRUS, GERTRUDE L Employer name Long Island Dev Center Amount $18,252.00 Date 05/01/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUYNUP, RICHARD, JR Employer name Albany County Amount $18,251.91 Date 03/25/2017 Fiscal year 2017-2018 Pension group Employee Retirement System
Name SMITH, SHARON V Employer name Mt Mcgregor Corr Facility Amount $18,251.35 Date 08/25/2011 Fiscal year 2017-2018 Pension group Employee Retirement System
Name BULGER, CAROL A Employer name Village of Ossining Amount $18,252.12 Date 02/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name WATSON, VIOLET Employer name Thruway Authority Amount $18,251.04 Date 12/31/1986 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FURNARI, PHYLLIS M Employer name Town of New Castle Amount $18,250.10 Date 03/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MC KENZIE, GEORGE H Employer name Hsc at Brooklyn-Hospital Amount $18,250.35 Date 05/07/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DIAZ, JUAN Employer name SUNY College at Purchase Amount $18,251.20 Date 12/31/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MOWATT, JOHN W Employer name City of New Rochelle Amount $18,250.96 Date 11/05/1976 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name HULBURT, FRANK I Employer name City of Batavia Amount $18,250.08 Date 07/15/1985 Fiscal year 2017-2018 Pension group Police & Fire Retirement System
Name MERCIER, RICHARD F Employer name Town of Fort Edward Amount $18,249.91 Date 12/31/2007 Fiscal year 2017-2018 Pension group Employee Retirement System
Name OAKES, BRENDA A Employer name Department of Tax & Finance Amount $18,249.91 Date 09/30/2016 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MORGAN, MICHAEL R Employer name North Salem CSD Amount $18,249.00 Date 07/01/2003 Fiscal year 2017-2018 Pension group Employee Retirement System
Name COTTER, WILLIAM T Employer name Three Village CSD Amount $18,249.04 Date 07/01/1999 Fiscal year 2017-2018 Pension group Employee Retirement System
Name PODEJKO, RICHARD A Employer name Pilgrim Psych Center Amount $18,249.24 Date 07/06/2006 Fiscal year 2017-2018 Pension group Employee Retirement System
Name AYERS, MARY L Employer name Department of Motor Vehicles Amount $18,250.10 Date 09/30/2014 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLISON, ERIC J Employer name Lincoln Corr Facility Amount $18,248.28 Date 06/20/2013 Fiscal year 2017-2018 Pension group Employee Retirement System
Name HABERSTOCK, MIECZYSLAW Employer name Hyde Park CSD Amount $18,249.08 Date 07/01/1995 Fiscal year 2017-2018 Pension group Employee Retirement System
Name DEAVER, CAROL Employer name SUNY College at Oswego Amount $18,248.20 Date 10/31/2001 Fiscal year 2017-2018 Pension group Employee Retirement System
Name RAPP, RICHARD K Employer name Thruway Authority Amount $18,248.92 Date 07/30/2009 Fiscal year 2017-2018 Pension group Employee Retirement System
Name FORBES, DANNY N Employer name Village of Gouverneur Amount $18,248.85 Date 09/10/2015 Fiscal year 2017-2018 Pension group Employee Retirement System
Name GUBITS, HELEN S Employer name Haverstraw-Stony Point CSD Amount $18,248.16 Date 01/06/1994 Fiscal year 2017-2018 Pension group Employee Retirement System
Name MALLOY, NORA M Employer name Haverstraw-Stony Point CSD Amount $18,248.20 Date 09/30/2003 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